NETTLETON AND CO.LTD.
WALLINGFORD

Hellopages » Oxfordshire » South Oxfordshire » OX10 7AG

Company number 01376734
Status Active
Incorporation Date 3 July 1978
Company Type Private Limited Company
Address NEWINGTON HOUSE, NEWINGTON, WALLINGFORD, OXON, OX10 7AG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 100 . The most likely internet sites of NETTLETON AND CO.LTD. are www.nettletonand.co.uk, and www.nettleton-and.co.uk. The predicted number of employees is 120 to 130. The company’s age is forty-seven years and four months. The distance to to Radley Rail Station is 5.4 miles; to Didcot Parkway Rail Station is 6.4 miles; to Oxford Rail Station is 8.9 miles; to Goring & Streatley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nettleton and Co Ltd is a Private Limited Company. The company registration number is 01376734. Nettleton and Co Ltd has been working since 03 July 1978. The present status of the company is Active. The registered address of Nettleton and Co Ltd is Newington House Newington Wallingford Oxon Ox10 7ag. The company`s financial liabilities are £2737.25k. It is £-1595.57k against last year. The cash in hand is £21.53k. It is £17.79k against last year. And the total assets are £3777.55k, which is £-1180.28k against last year. NETTLETON, Emma Georgina is a Secretary of the company. NETTLETON, John James Dering is a Director of the company. NETTLETON, John Dering is a Director of the company. Secretary NETTLETON, Betty Isabel has been resigned. Secretary NETTLETON, John Dering has been resigned. Director NETTLETON, Christine Susan has been resigned. Director REEVE, Michael Arthur Ferard has been resigned. The company operates in "Financial intermediation not elsewhere classified".


nettleton and Key Finiance

LIABILITIES £2737.25k
-37%
CASH £21.53k
+475%
TOTAL ASSETS £3777.55k
-24%
All Financial Figures

Current Directors

Secretary
NETTLETON, Emma Georgina
Appointed Date: 06 May 1999

Director
NETTLETON, John James Dering
Appointed Date: 16 June 2004
43 years old

Director

Resigned Directors

Secretary
NETTLETON, Betty Isabel
Resigned: 06 February 1999

Secretary
NETTLETON, John Dering
Resigned: 06 May 1999
Appointed Date: 06 February 1999

Director
NETTLETON, Christine Susan
Resigned: 07 July 2003
77 years old

Director
REEVE, Michael Arthur Ferard
Resigned: 13 December 2011
Appointed Date: 05 December 2001
88 years old

Persons With Significant Control

Mr John Dering Nettleton
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John James Dering Nettleton
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NETTLETON AND CO.LTD. Events

06 Feb 2017
Confirmation statement made on 2 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 80 more events
18 Mar 1987
Return made up to 14/01/87; full list of members

10 Jan 1987
Accounts made up to 31 March 1986

18 Jan 1983
Accounts made up to 31 March 1982
15 Sep 1978
Memorandum of association
03 Jul 1978
Incorporation

NETTLETON AND CO.LTD. Charges

14 February 2005
Legal charge
Delivered: 16 February 2005
Status: Satisfied on 15 April 2011
Persons entitled: National Westminster Bank PLC
Description: F/H and l/h property k/a 23 chester row belgravia SW1W 9JF…
4 February 1998
Legal charge
Delivered: 11 February 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 36 pond place, london borough of kensington & chelsea title…
11 July 1980
Memo of deposit of title debts
Delivered: 16 July 1980
Status: Satisfied on 9 November 1989
Persons entitled: Wates LTD
Description: L/H no. 47, angyll road, london W.8.