NETTLEBANK LIMITED
STOKE ON TRENT NETTLEBANK MONUMENTAL WORKS LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST6 2DR

Company number 01286440
Status Active
Incorporation Date 15 November 1976
Company Type Private Limited Company
Address SANDBACH ROAD, BURSLEM, STOKE ON TRENT, STAFFORDSHIRE, ST6 2DR
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 44,732 . The most likely internet sites of NETTLEBANK LIMITED are www.nettlebank.co.uk, and www.nettlebank.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-eight years and eleven months. Nettlebank Limited is a Private Limited Company. The company registration number is 01286440. Nettlebank Limited has been working since 15 November 1976. The present status of the company is Active. The registered address of Nettlebank Limited is Sandbach Road Burslem Stoke On Trent Staffordshire St6 2dr. The company`s financial liabilities are £119.28k. It is £-8.75k against last year. The cash in hand is £3.04k. It is £-1.67k against last year. And the total assets are £458.9k, which is £38.92k against last year. ASH, Ivan Robert George is a Secretary of the company. ASH, Ivan Robert George is a Director of the company. ASH, Raynor is a Director of the company. Director HOLMES, William has been resigned. Director LAMB, Peter Stephen has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


nettlebank Key Finiance

LIABILITIES £119.28k
-7%
CASH £3.04k
-36%
TOTAL ASSETS £458.9k
+9%
All Financial Figures

Current Directors


Director

Director
ASH, Raynor

80 years old

Resigned Directors

Director
HOLMES, William
Resigned: 16 May 2011
88 years old

Director
LAMB, Peter Stephen
Resigned: 16 May 2011
67 years old

Persons With Significant Control

Mr Ivan Robert George Ash
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Raynor Ash
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NETTLEBANK LIMITED Events

15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
15 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 44,732

22 May 2015
Total exemption small company accounts made up to 31 August 2014
16 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 44,732

...
... and 72 more events
18 Nov 1988
Company name changed H. parsons & sons (derby) limite d\certificate issued on 21/11/88

31 Oct 1988
Registered office changed on 31/10/88 from: 25 normanton rd derby

19 Nov 1987
Full accounts made up to 31 August 1986

03 Sep 1987
Return made up to 30/06/87; full list of members

05 Feb 1987
Return made up to 28/05/86; full list of members

NETTLEBANK LIMITED Charges

17 March 1999
Legal charge
Delivered: 25 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 104 junction road leek staffordshire. See the mortgage…
29 November 1996
Legal charge
Delivered: 9 December 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 26 chapel street cheadle staffordshire.
7 December 1988
Debenture
Delivered: 14 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…