Company number 04354608
Status Active
Incorporation Date 17 January 2002
Company Type Private Limited Company
Address THE MILLING HOUSE, 2 ST ANDREWS WALK, FOSTON-ON-THE-WOLDS, DRIFFIELD, EAST YORKSHIRE, YO25 8FJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
GBP 100
. The most likely internet sites of NETHER DEVELOPMENTS LIMITED are www.netherdevelopments.co.uk, and www.nether-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Arram Rail Station is 8.3 miles; to Bridlington Rail Station is 8.4 miles; to Beverley Rail Station is 10.8 miles; to Bempton Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nether Developments Limited is a Private Limited Company.
The company registration number is 04354608. Nether Developments Limited has been working since 17 January 2002.
The present status of the company is Active. The registered address of Nether Developments Limited is The Milling House 2 St Andrews Walk Foston On The Wolds Driffield East Yorkshire Yo25 8fj. The company`s financial liabilities are £61.83k. It is £-4.01k against last year. . DUGGLEBY, Gail is a Secretary of the company. DUGGLEBY, Gail is a Director of the company. DUGGLEBY, John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
nether developments Key Finiance
LIABILITIES
£61.83k
-7%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 January 2002
Appointed Date: 17 January 2002
Persons With Significant Control
Gail Duggleby
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
John Duggleby
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
NETHER DEVELOPMENTS LIMITED Events
17 Jan 2017
Confirmation statement made on 17 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Oct 2015
Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA
...
... and 60 more events
09 May 2002
Particulars of mortgage/charge
26 Apr 2002
Accounting reference date extended from 31/01/03 to 31/03/03
26 Apr 2002
Ad 17/01/02--------- £ si 99@1=99 £ ic 1/100
17 Jan 2002
Secretary resigned
17 Jan 2002
Incorporation
24 October 2014
Charge code 0435 4608 0014
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 13 ttrafalgar house piccadilly york t/no. NYK230258…
22 August 2014
Charge code 0435 4608 0013
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 15 north street, driffield t/no YEA41739…
9 January 2012
Legal mortgage
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12 & 12A middle street nafferton driffield all plant and…
28 November 2011
Legal mortgage
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Bramble cottage (west end cottage) west end kilham f/h t/n…
28 November 2011
Mortgage debenture
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
2 July 2009
Mortgage
Delivered: 4 July 2009
Status: Satisfied
on 2 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 12 jupiter house olympic court york t/no…
31 January 2008
Debenture
Delivered: 8 February 2008
Status: Satisfied
on 2 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 2007
Mortgage
Delivered: 6 October 2007
Status: Satisfied
on 2 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 25 glebe gardens, driffield, east…
26 September 2007
Mortgage
Delivered: 13 October 2007
Status: Satisfied
on 2 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 15 courtyard cleeton lane skipsea yea…
19 June 2006
Legal charge
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 82 victoria road driffield east yorkshire.
19 June 2006
Legal charge
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 5 and 7 york road little driffield east yorkshire.
13 June 2005
Mortgage
Delivered: 30 June 2005
Status: Satisfied
on 2 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a plot 11 land to the south side of…
13 June 2005
Mortgage
Delivered: 30 June 2005
Status: Satisfied
on 2 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a west emd cottage kilham nr driffield…
3 May 2002
Mortgage deed
Delivered: 9 May 2002
Status: Satisfied
on 2 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 4 the pavement pocklington york;…