NETHERTON SOFT DRINKS LIMITED
NETHERTON

Hellopages » West Midlands » Dudley » DY2 9PN

Company number 03741630
Status Active
Incorporation Date 26 March 1999
Company Type Private Limited Company
Address LION HOUSE, 72 CHAPEL STREET, NETHERTON, WEST MIDLANDS, DY2 9PN
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NETHERTON SOFT DRINKS LIMITED are www.nethertonsoftdrinks.co.uk, and www.netherton-soft-drinks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Netherton Soft Drinks Limited is a Private Limited Company. The company registration number is 03741630. Netherton Soft Drinks Limited has been working since 26 March 1999. The present status of the company is Active. The registered address of Netherton Soft Drinks Limited is Lion House 72 Chapel Street Netherton West Midlands Dy2 9pn. The company`s financial liabilities are £271.09k. It is £-31.26k against last year. The cash in hand is £7.07k. It is £1.01k against last year. And the total assets are £69.93k, which is £4.48k against last year. OWEN, Stanley John is a Secretary of the company. GUEST, Roy Robert is a Director of the company. OWEN, Stanley John is a Director of the company. Secretary PLANT, Peter James has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Public houses and bars".


netherton soft drinks Key Finiance

LIABILITIES £271.09k
-11%
CASH £7.07k
+16%
TOTAL ASSETS £69.93k
+6%
All Financial Figures

Current Directors

Secretary
OWEN, Stanley John
Appointed Date: 31 March 2002

Director
GUEST, Roy Robert
Appointed Date: 27 March 2000
73 years old

Director
OWEN, Stanley John
Appointed Date: 01 August 2001
81 years old

Resigned Directors

Secretary
PLANT, Peter James
Resigned: 31 March 2002
Appointed Date: 27 March 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 March 1999
Appointed Date: 26 March 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 March 1999
Appointed Date: 26 March 1999

NETHERTON SOFT DRINKS LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 41 more events
11 May 2000
Secretary resigned
27 Apr 2000
New director appointed
27 Apr 2000
Registered office changed on 27/04/00 from: gothic cottage white lion street stafford ST17 4LF
27 Apr 2000
New secretary appointed
26 Mar 1999
Incorporation

NETHERTON SOFT DRINKS LIMITED Charges

12 September 2008
Legal charge over licensed premises
Delivered: 13 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The wheatsheaf inn 30 windmill end dudley west midlands…
15 August 2008
Legal charge
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at high street sedgley dudley west midlands t/nos…
12 December 2005
Legal charge over licensed premises
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The mount pleasant, 144 high street, sedgley, dudley, west…
20 May 2005
Debenture
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 2004
Legal charge
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Shepwell green social club bilston lane willenhall west…
28 September 2001
Legal charge
Delivered: 2 October 2001
Status: Outstanding
Persons entitled: Dudley Building Society
Description: The green dragon church street darlaston walsall west…