NETHERPOOL LIMITED
Overview
Company Name | NETHERPOOL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06134385 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NETHERPOOL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NETHERPOOL LIMITED located?
Registered Office Address | Egerton House 55 Hoole Road CH2 3NJ Chester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NETHERPOOL LIMITED?
Company Name | From | Until |
---|---|---|
ABSQUARE660 LIMITED | Mar 02, 2007 | Mar 02, 2007 |
What are the latest accounts for NETHERPOOL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NETHERPOOL LIMITED?
Last Confirmation Statement Made Up To | Mar 19, 2026 |
---|---|
Next Confirmation Statement Due | Apr 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 19, 2025 |
Overdue | No |
What are the latest filings for NETHERPOOL LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Mar 19, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Notification of John Philip Rigby as a person with significant control on Mar 15, 2024 | 2 pages | PSC01 | ||||||||||||||
Appointment of Mr John Philip Rigby as a director on Mar 15, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 02, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Cessation of Stephen John Hill as a person with significant control on Nov 17, 2023 | 1 pages | PSC07 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on Oct 26, 2023
| 6 pages | SH06 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||||||
Termination of appointment of Stephen John Hill as a director on Jun 01, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Mar 02, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Mar 02, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Mar 02, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Mar 02, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Mar 02, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Mar 02, 2017 with updates | 7 pages | CS01 | ||||||||||||||
Who are the officers of NETHERPOOL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARTER, Glyn Corbett | Secretary | 55 Hoole Road CH2 3NJ Chester Egerton House United Kingdom | British | Company Director | 105396650001 | |||||
CANHAM, Andrew Charles | Director | 55 Hoole Road CH2 3NJ Chester Egerton House United Kingdom | United Kingdom | British | Company Director | 61783690001 | ||||
CARTER, Glyn Corbett | Director | 55 Hoole Road CH2 3NJ Chester Egerton House United Kingdom | England | British | Company Director | 105396650001 | ||||
RIGBY, John Philip | Director | 55 Hoole Road CH2 3NJ Chester Egerton House | United Kingdom | British | Company Director | 320723790001 | ||||
BENSON FLYNN LTD | Secretary | 4 Abbey Square CH1 2HU Chester | 119181080001 | |||||||
FLYNN, Anthony | Director | 83 Daleside Chester CH2 1EW Chester | British | Flooring Contractor | 119181070001 | |||||
HILL, Stephen John | Director | 55 Hoole Road CH2 3NJ Chester Egerton House United Kingdom | United Kingdom | British | Company Director | 61783630002 |
Who are the persons with significant control of NETHERPOOL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Philip Rigby | Mar 15, 2024 | 55 Hoole Road CH2 3NJ Chester Egerton House | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Stephen John Hill | Apr 06, 2016 | 55 Hoole Road CH2 3NJ Chester Egerton House | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Glyn Corbett Carter | Apr 06, 2016 | 55 Hoole Road CH2 3NJ Chester Egerton House | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Andrew Charles Canham | Apr 06, 2016 | 55 Hoole Road CH2 3NJ Chester Egerton House | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0