NESTON COTTLES LTD.
WINCHESTER NESTON PARK FARM SHOP LIMITED QUAYSHELFCO 1142 LIMITED

Hellopages » Hampshire » Winchester » SO23 9HJ
Company number 05418234
Status Active
Incorporation Date 8 April 2005
Company Type Private Limited Company
Address 25 ST THOMAS STREET, WINCHESTER, HAMPSHIRE, ENGLAND, SO23 9HJ
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 2 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of NESTON COTTLES LTD. are www.nestoncottles.co.uk, and www.neston-cottles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Shawford Rail Station is 2.8 miles; to Eastleigh Rail Station is 6.6 miles; to Swaythling Rail Station is 8.8 miles; to St Denys Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Neston Cottles Ltd is a Private Limited Company. The company registration number is 05418234. Neston Cottles Ltd has been working since 08 April 2005. The present status of the company is Active. The registered address of Neston Cottles Ltd is 25 St Thomas Street Winchester Hampshire England So23 9hj. The company`s financial liabilities are £131.12k. It is £0k against last year. . FULLER, Ila Venetia Campbell, Lady is a Director of the company. Secretary CASTLE, Paul Andrew Gunton has been resigned. Secretary FULLER, Ila Venetia Campbell, Lady has been resigned. Secretary FULLER, Ila Venetia Campbell, Lady has been resigned. Secretary JOHNSON, Neil Keith has been resigned. Secretary MINERS, Dawn has been resigned. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Director CASTLE, Paul Andrew Gunton has been resigned. Director FULLER, Ila Venetia Campbell, Lady has been resigned. Director FULLER, James Henry Fleetwood, Sir has been resigned. Nominee Director NQH LIMITED has been resigned. Director STILL, Martin William John has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


neston cottles Key Finiance

LIABILITIES £131.12k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
FULLER, Ila Venetia Campbell, Lady
Appointed Date: 15 March 2007
55 years old

Resigned Directors

Secretary
CASTLE, Paul Andrew Gunton
Resigned: 13 October 2009
Appointed Date: 06 April 2008

Secretary
FULLER, Ila Venetia Campbell, Lady
Resigned: 25 May 2011
Appointed Date: 13 November 2009

Secretary
FULLER, Ila Venetia Campbell, Lady
Resigned: 13 August 2008
Appointed Date: 22 September 2006

Secretary
JOHNSON, Neil Keith
Resigned: 28 May 2015
Appointed Date: 25 May 2011

Secretary
MINERS, Dawn
Resigned: 22 September 2006
Appointed Date: 29 April 2005

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 29 April 2005
Appointed Date: 08 April 2005

Director
CASTLE, Paul Andrew Gunton
Resigned: 13 October 2009
Appointed Date: 06 April 2008
59 years old

Director
FULLER, Ila Venetia Campbell, Lady
Resigned: 13 September 2006
Appointed Date: 29 April 2005
55 years old

Director
FULLER, James Henry Fleetwood, Sir
Resigned: 13 September 2006
Appointed Date: 29 April 2005
55 years old

Nominee Director
NQH LIMITED
Resigned: 29 April 2005
Appointed Date: 08 April 2005
36 years old

Director
STILL, Martin William John
Resigned: 01 November 2007
Appointed Date: 11 September 2006
61 years old

NESTON COTTLES LTD. Events

29 Jul 2016
Total exemption small company accounts made up to 30 September 2015
23 Jun 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
28 May 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2

28 May 2015
Termination of appointment of Neil Keith Johnson as a secretary on 28 May 2015
...
... and 45 more events
23 May 2005
New secretary appointed
23 May 2005
Registered office changed on 23/05/05 from: narrow quay house narrow quay bristol BS1 4AH
23 May 2005
Ad 29/04/05--------- £ si 1@1=1 £ ic 1/2
09 May 2005
Company name changed quayshelfco 1142 LIMITED\certificate issued on 09/05/05
08 Apr 2005
Incorporation

NESTON COTTLES LTD. Charges

13 December 2006
Debenture
Delivered: 16 December 2006
Status: Satisfied on 24 January 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…