Company NameNES UK Limited
DirectorsStephen William Buckley and Simon Francis Coton
Company StatusActive
Company Number01443574
CategoryPrivate Limited Company
Incorporation Date14 August 1979(44 years, 8 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stephen William Buckley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(27 years, 7 months after company formation)
Appointment Duration17 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House
Stamford New Road
Altrincham
Cheshire
WA14 1EP
Director NameMr Simon Francis Coton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2011(31 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House
Stamford New Road
Altrincham
Cheshire
WA14 1EP
Director NameMr Geoffrey William Lloyd
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(12 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 04 September 2006)
RoleCompany Director
Correspondence AddressThe Beeches Mereside Road
Mere
Knutsford
Cheshire
WA16 6QR
Director NameChristopher Frederick Telford
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(12 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 27 August 2004)
RoleCompany Director
Correspondence AddressCraigard
2 Burnett Road
Banchory
Kincardineshire
AB31 5AD
Scotland
Director NameJean Sullivan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(12 years, 8 months after company formation)
Appointment Duration7 years (resigned 11 May 1999)
RoleCompany Director
Correspondence Address10 Lakeside Road
Lymm
Cheshire
WA13 0QE
Director NameBryan Albert Sullivan
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(12 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 27 August 2004)
RoleCompany Director
Correspondence Address10 Lakeside Road
Lymm
Cheshire
WA13 0QE
Director NameJean Lloyd
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(12 years, 8 months after company formation)
Appointment Duration7 years (resigned 11 May 1999)
RoleCompany Director
Correspondence AddressHeath Lodge
Well Bank Lane
Over Pedver
Cheshire
WA15 8UP
Director NameMr Gerald Deeney
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(12 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 February 2001)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address4f Cragburn Gate
Albert Road
Gourock
Renfrewshire
PA19 1NZ
Scotland
Director NameJohn Rodney Wilkins
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Westbrook Road
Kingsley
Warrington
Cheshire
WA6 8EA
Secretary NameMr Geoffrey William Lloyd
NationalityBritish
StatusResigned
Appointed20 April 1992(12 years, 8 months after company formation)
Appointment Duration13 years (resigned 29 April 2005)
RoleCompany Director
Correspondence AddressThe Beeches Mereside Road
Mere
Knutsford
Cheshire
WA16 6QR
Director NameMr Bernard Anthony Wilcox
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(13 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address246 Ashley Road
Hale
Altrincham
Cheshire
WA15 9ND
Director NameMr Bernard Anthony Wilcox
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(13 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Ashley Road
Hale
Altrincham
Cheshire
WA15 9ND
Director NameNicola Kelly
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(17 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 August 2000)
RoleCompany Director
Correspondence AddressFlat 3
9 St Phillips Road
Surbiton
Surrey
KT6 4DU
Director NameMr Mark John Stant
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(18 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopperfield Grey Road
Altrincham
Cheshire
WA14 4BT
Director NameMr Mark Alan Tully
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(21 years after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Grove Lane
Timperley
Altrincham
Cheshire
WA15 6PN
Director NameDiana Robinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(21 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 September 2006)
RoleCompany Director
Correspondence Address256 Chester Road
Hartford
Northwich
Cheshire
CW8 1QG
Director NameSimon Colin Gerrard
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(21 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 September 2006)
RoleRecruitment
Correspondence Address44 Dunsmore Road
Walton On Thames
Surrey
KT12 2LJ
Director NameMr Duncan Alasdair Gregson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(21 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Eastmoor
Worsley
Greater Manchester
M28 1YU
Director NameGavin Maitland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(24 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 September 2006)
RoleCompany Director
Correspondence AddressLg2
43 Garnethill St
Glasgow
Strathclyde
G3 6QD
Scotland
Director NameNeil David Tregarthen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(25 years after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House
Stamford New Road
Altrincham
Cheshire
WA14 1EP
Secretary NameMr Duncan Alasdair Gregson
NationalityBritish
StatusResigned
Appointed29 April 2005(25 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Eastmoor
Worsley
Greater Manchester
M28 1YU
Director NameMr Duncan Maxwell Pike
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(26 years, 2 months after company formation)
Appointment Duration10 months (resigned 04 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Winnats Close
Glossop
Derbyshire
SK13 8RR
Director NameLee Knowles
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(26 years, 2 months after company formation)
Appointment Duration10 months (resigned 04 September 2006)
RoleCompany Director
Correspondence Address9 Beechwood
Knutsford
Cheshire
WA16 8AR
Director NameMr Philip Nicholas Lanigan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(26 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Buckingham Road
Stockport
Cheshire
SK4 4RG
Secretary NameMr Philip Nicholas Lanigan
NationalityBritish
StatusResigned
Appointed06 January 2006(26 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Buckingham Road
Stockport
Cheshire
SK4 4RG
Secretary NameNeil Tregarthen
NationalityBritish
StatusResigned
Appointed31 January 2007(27 years, 5 months after company formation)
Appointment Duration2 months (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Farm Aylesbury Road
Bierton
Buckinghamshire
HP22 5DT
Secretary NameMr Stephen William Buckley
NationalityBritish
StatusResigned
Appointed02 April 2007(27 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 March 2012)
RoleFinance Director
Country of ResidenceWales
Correspondence AddressStation House
Stamford New Road
Altrincham
Cheshire
WA14 1EP
Director NameCaitlin Joanna Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(32 years, 10 months after company formation)
Appointment Duration5 months (resigned 31 October 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Stamford New Road
Altrincham
Cheshire
WA14 1EP

Contact

Websitenes.co.uk
Telephone0161 9424000
Telephone regionManchester

Location

Registered AddressStation House
Stamford New Road
Altrincham
Cheshire
WA14 1EP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

333.7k at £0.01Nes Global Talent Finco Limited
63.33%
Ordinary A
31.4k at £0.01Nes Global Talent Finco Limited
5.95%
Ordinary B
161.9k at £0.01Nes Global Talent Finco Limited
30.72%
Ordinary

Financials

Year2014
Turnover£86,512,000
Gross Profit£8,933,000
Net Worth£41,456,000
Current Liabilities£47,020,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

16 June 2012Delivered on: 27 June 2012
Satisfied on: 9 October 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from any member of the group to any creditor and all monies due or to become due from any member of the group and from each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 June 2012Delivered on: 22 June 2012
Satisfied on: 9 October 2013
Persons entitled: Rbs Invoice Finance Limited (Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from any member of the group and from each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 July 2004Delivered on: 3 August 2004
Satisfied on: 20 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 July 2001Delivered on: 7 July 2001
Satisfied on: 9 October 2013
Persons entitled: Royal Bank of Scotland Commercial Services Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement (as defined in the all assets debenture).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 May 1999Delivered on: 19 May 1999
Satisfied on: 6 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each charging company to the chargee under the facility documents (as defined).
Particulars: F/H unit 11 ambassador place stockport road altrincham-GM487088 by way of fixed charge all plant machinery fixtures fittings furniture equipment etc and the goodwill and the proceeds of any insurance. See the mortgage charge document for full details.
Fully Satisfied
11 May 1999Delivered on: 19 May 1999
Satisfied on: 6 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and debenture
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each charging company to the chargee under the banking documents (as defined).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 November 1995Delivered on: 29 November 1995
Satisfied on: 10 June 1999
Persons entitled:
Bryan Albert Sullivan
Bernard Anthony Wilcox
Geoffrey William Lloyd

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 December 1983Delivered on: 3 January 1984
Satisfied on: 10 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts (please see doc M19).
Fully Satisfied
16 June 2012Delivered on: 27 June 2012
Satisfied on: 9 October 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from any member of the group and by each obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All account receivable all cash all chattel paper all commercial tort claims all contracts together with all contract rights see image for full details.
Fully Satisfied
16 June 2012Delivered on: 27 June 2012
Satisfied on: 9 October 2013
Persons entitled: Rbs Invoice Finance Limited (Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from any member of the group and by each obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All acounts receivable all cash all chattel paper all commercial tort claims and all contracts see image for full details.
Fully Satisfied
6 June 1983Delivered on: 21 June 1983
Satisfied on: 10 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company f/h or l/h properties and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Fully Satisfied
14 December 2022Delivered on: 21 December 2022
Persons entitled: Nordic Trustee As

Classification: A registered charge
Outstanding
26 August 2021Delivered on: 31 August 2021
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
26 June 2019Delivered on: 3 July 2019
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
11 May 2018Delivered on: 15 May 2018
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 June 2014Delivered on: 24 June 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
3 October 2013Delivered on: 4 October 2013
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: Trademarks including but not limited to the trade mark “nes” with registration number 2476719. notification of addition to or amendment of charge.
Outstanding

Filing History

4 November 2020Full accounts made up to 31 October 2019 (31 pages)
20 July 2020Withdrawal of a person with significant control statement on 20 July 2020 (2 pages)
20 July 2020Notification of Nes Global Talent Holdings Limited as a person with significant control on 19 February 2017 (2 pages)
24 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
18 July 2019Full accounts made up to 31 October 2018 (30 pages)
3 July 2019Registration of charge 014435740015, created on 26 June 2019 (26 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
27 July 2018Full accounts made up to 31 October 2017 (29 pages)
15 May 2018Registration of charge 014435740014, created on 11 May 2018 (34 pages)
20 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
8 August 2017Full accounts made up to 31 October 2016 (25 pages)
8 August 2017Full accounts made up to 31 October 2016 (25 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
26 June 2016Full accounts made up to 31 October 2015 (21 pages)
26 June 2016Full accounts made up to 31 October 2015 (21 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 5,269.01
(4 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 5,269.01
(4 pages)
21 July 2015Full accounts made up to 31 October 2014 (18 pages)
21 July 2015Full accounts made up to 31 October 2014 (18 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 5,269.01
(4 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 5,269.01
(4 pages)
5 August 2014Full accounts made up to 31 October 2013 (18 pages)
5 August 2014Full accounts made up to 31 October 2013 (18 pages)
24 June 2014Registration of charge 014435740013 (12 pages)
24 June 2014Registration of charge 014435740013 (12 pages)
30 April 2014Termination of appointment of Neil Tregarthen as a director (1 page)
30 April 2014Termination of appointment of Neil Tregarthen as a director (1 page)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 5,269.01
(5 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 5,269.01
(5 pages)
9 October 2013Satisfaction of charge 8 in full (4 pages)
9 October 2013Satisfaction of charge 9 in full (8 pages)
9 October 2013Satisfaction of charge 9 in full (8 pages)
9 October 2013Satisfaction of charge 6 in full (4 pages)
9 October 2013Satisfaction of charge 6 in full (4 pages)
9 October 2013Satisfaction of charge 8 in full (4 pages)
9 October 2013Satisfaction of charge 10 in full (4 pages)
9 October 2013Satisfaction of charge 10 in full (4 pages)
9 October 2013Satisfaction of charge 11 in full (4 pages)
9 October 2013Satisfaction of charge 11 in full (4 pages)
4 October 2013Registration of charge 014435740012 (91 pages)
4 October 2013Registration of charge 014435740012 (91 pages)
21 May 2013Full accounts made up to 31 October 2012 (20 pages)
21 May 2013Full accounts made up to 31 October 2012 (20 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
5 November 2012Termination of appointment of Caitlin Thomas as a director (1 page)
5 November 2012Termination of appointment of Caitlin Thomas as a director (1 page)
28 June 2012Appointment of Caitlin Joanna Thomas as a director (2 pages)
28 June 2012Appointment of Caitlin Joanna Thomas as a director (2 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 9 (26 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 10 (16 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 11 (28 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 10 (16 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 9 (26 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 11 (28 pages)
22 June 2012Memorandum and Articles of Association (10 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 8 (27 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2012Memorandum and Articles of Association (10 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 8 (27 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
28 March 2012Full accounts made up to 31 October 2011 (20 pages)
28 March 2012Full accounts made up to 31 October 2011 (20 pages)
8 March 2012Termination of appointment of Stephen Buckley as a secretary (1 page)
8 March 2012Termination of appointment of Stephen Buckley as a secretary (1 page)
26 January 2012Director's details changed for Neil Tregarthen on 25 January 2012 (2 pages)
26 January 2012Director's details changed for Neil Tregarthen on 25 January 2012 (2 pages)
25 January 2012Secretary's details changed for Mr Stephen William Buckley on 25 January 2012 (1 page)
25 January 2012Director's details changed for Mr Stephen William Buckley on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Stephen William Buckley on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Simon Francis Coton on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Neil Tregarthen on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Neil Tregarthen on 25 January 2012 (2 pages)
25 January 2012Secretary's details changed for Mr Stephen William Buckley on 25 January 2012 (1 page)
25 January 2012Director's details changed for Mr Simon Francis Coton on 25 January 2012 (2 pages)
15 July 2011Resolutions
  • RES13 ‐ 20/06/2011
(3 pages)
15 July 2011Resolutions
  • RES13 ‐ 20/06/2011
(3 pages)
4 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
8 February 2011Full accounts made up to 31 October 2010 (21 pages)
8 February 2011Full accounts made up to 31 October 2010 (21 pages)
5 January 2011Appointment of Mr Simon Francis Coton as a director (2 pages)
5 January 2011Appointment of Mr Simon Francis Coton as a director (2 pages)
26 April 2010Secretary's details changed for Mr Stephen William Buckley on 14 April 2010 (1 page)
26 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Mr Stephen William Buckley on 14 April 2010 (2 pages)
26 April 2010Secretary's details changed for Mr Stephen William Buckley on 14 April 2010 (1 page)
26 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Mr Stephen William Buckley on 14 April 2010 (2 pages)
19 April 2010Full accounts made up to 31 October 2009 (20 pages)
19 April 2010Full accounts made up to 31 October 2009 (20 pages)
8 December 2009Termination of appointment of Mark Tully as a director (1 page)
8 December 2009Termination of appointment of Mark Tully as a director (1 page)
24 April 2009Return made up to 14/04/09; full list of members (4 pages)
24 April 2009Return made up to 14/04/09; full list of members (4 pages)
15 April 2009Full accounts made up to 31 October 2008 (19 pages)
15 April 2009Full accounts made up to 31 October 2008 (19 pages)
19 August 2008Full accounts made up to 31 October 2007 (20 pages)
19 August 2008Full accounts made up to 31 October 2007 (20 pages)
21 April 2008Director and secretary's change of particulars / stephen buckley / 01/01/2008 (1 page)
21 April 2008Return made up to 14/04/08; full list of members (4 pages)
21 April 2008Return made up to 14/04/08; full list of members (4 pages)
21 April 2008Director and secretary's change of particulars / stephen buckley / 01/01/2008 (1 page)
8 January 2008Company name changed nes international LIMITED\certificate issued on 08/01/08 (2 pages)
8 January 2008Company name changed nes international LIMITED\certificate issued on 08/01/08 (2 pages)
14 August 2007Full accounts made up to 31 October 2006 (21 pages)
14 August 2007Full accounts made up to 31 October 2006 (21 pages)
1 June 2007Return made up to 14/04/07; full list of members (3 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
1 June 2007Return made up to 14/04/07; full list of members (3 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
28 April 2007Secretary resigned (1 page)
28 April 2007New secretary appointed;new director appointed (3 pages)
28 April 2007New secretary appointed;new director appointed (3 pages)
28 April 2007Secretary resigned (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007Secretary resigned;director resigned (1 page)
22 March 2007Secretary resigned;director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 September 2006Director resigned (1 page)
19 September 2006Declaration of assistance for shares acquisition (9 pages)
19 September 2006Declaration of assistance for shares acquisition (9 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Declaration of assistance for shares acquisition (9 pages)
19 September 2006Director resigned (1 page)
19 September 2006Declaration of assistance for shares acquisition (9 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Declaration of assistance for shares acquisition (9 pages)
19 September 2006Director resigned (1 page)
19 September 2006Declaration of assistance for shares acquisition (9 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 September 2006Full accounts made up to 31 October 2005 (19 pages)
1 September 2006Full accounts made up to 31 October 2005 (19 pages)
15 May 2006Return made up to 14/04/06; full list of members (10 pages)
15 May 2006Return made up to 14/04/06; full list of members (10 pages)
25 January 2006New secretary appointed;new director appointed (1 page)
25 January 2006Secretary resigned;director resigned (1 page)
25 January 2006Secretary resigned;director resigned (1 page)
25 January 2006New secretary appointed;new director appointed (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
25 October 2005Full accounts made up to 31 October 2004 (19 pages)
25 October 2005Full accounts made up to 31 October 2004 (19 pages)
1 September 2005Delivery ext'd 3 mth 31/10/04 (1 page)
1 September 2005Delivery ext'd 3 mth 31/10/04 (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
17 May 2005Return made up to 14/04/05; full list of members (9 pages)
17 May 2005Return made up to 14/04/05; full list of members (9 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
10 August 2004Declaration of assistance for shares acquisition (40 pages)
10 August 2004Declaration of assistance for shares acquisition (40 pages)
10 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 August 2004Declaration of assistance for shares acquisition (40 pages)
10 August 2004Declaration of assistance for shares acquisition (40 pages)
10 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 August 2004Declaration of assistance for shares acquisition (40 pages)
10 August 2004Declaration of assistance for shares acquisition (40 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
3 August 2004Particulars of mortgage/charge (7 pages)
3 August 2004Particulars of mortgage/charge (7 pages)
22 April 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 April 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 March 2004Full accounts made up to 31 October 2003 (22 pages)
19 March 2004Full accounts made up to 31 October 2003 (22 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
31 August 2003Full accounts made up to 31 October 2002 (21 pages)
31 August 2003Full accounts made up to 31 October 2002 (21 pages)
7 May 2003Return made up to 14/04/03; full list of members (9 pages)
7 May 2003Return made up to 14/04/03; full list of members (9 pages)
28 October 2002Auditor's resignation (1 page)
28 October 2002Auditor's resignation (1 page)
3 May 2002Full accounts made up to 31 October 2001 (16 pages)
3 May 2002Full accounts made up to 31 October 2001 (16 pages)
23 April 2002Return made up to 14/04/02; full list of members (8 pages)
23 April 2002Return made up to 14/04/02; full list of members (8 pages)
18 April 2002Nc inc already adjusted 06/05/99 (1 page)
18 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 April 2002Nc inc already adjusted 06/05/99 (1 page)
26 March 2002New director appointed (1 page)
26 March 2002New director appointed (1 page)
22 November 2001S-div 06/05/99 (1 page)
22 November 2001S-div 06/05/99 (1 page)
10 July 2001Declaration of assistance for shares acquisition (21 pages)
10 July 2001Declaration of assistance for shares acquisition (21 pages)
10 July 2001Declaration of assistance for shares acquisition (21 pages)
10 July 2001Declaration of assistance for shares acquisition (21 pages)
10 July 2001Declaration of assistance for shares acquisition (21 pages)
10 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 July 2001Declaration of assistance for shares acquisition (21 pages)
10 July 2001Declaration of assistance for shares acquisition (21 pages)
10 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 July 2001Declaration of assistance for shares acquisition (21 pages)
7 July 2001Particulars of mortgage/charge (6 pages)
7 July 2001Particulars of mortgage/charge (6 pages)
12 June 2001Full accounts made up to 31 October 2000 (16 pages)
12 June 2001Full accounts made up to 31 October 2000 (16 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
15 May 2001Return made up to 14/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 May 2001Return made up to 14/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
10 November 2000Registered office changed on 10/11/00 from: 11 ambassador place stockport road altrincham cheshire WA15 8DB (1 page)
10 November 2000Registered office changed on 10/11/00 from: 11 ambassador place stockport road altrincham cheshire WA15 8DB (1 page)
24 July 2000Full accounts made up to 31 October 1999 (23 pages)
24 July 2000Full accounts made up to 31 October 1999 (23 pages)
15 May 2000Return made up to 14/04/00; full list of members (10 pages)
15 May 2000Return made up to 14/04/00; full list of members (10 pages)
14 June 1999Ad 11/05/99--------- £ si [email protected]=315 £ ic 4953/5268 (2 pages)
14 June 1999Statement of affairs (8 pages)
14 June 1999Ad 11/05/99--------- £ si [email protected]=315 £ ic 4953/5268 (2 pages)
14 June 1999Statement of affairs (8 pages)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
27 May 1999£ nc 1000/5269 06/05/99 (1 page)
27 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
27 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
27 May 1999Ad 06/05/99--------- £ si [email protected]=4804 £ ic 149/4953 (2 pages)
27 May 1999£ nc 1000/5269 06/05/99 (1 page)
27 May 1999Ad 06/05/99--------- £ si [email protected]=4804 £ ic 149/4953 (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
19 May 1999Particulars of mortgage/charge (10 pages)
19 May 1999Particulars of mortgage/charge (8 pages)
19 May 1999Particulars of mortgage/charge (10 pages)
19 May 1999Particulars of mortgage/charge (8 pages)
17 May 1999Declaration of assistance for shares acquisition (9 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1999Declaration of assistance for shares acquisition (9 pages)
17 May 1999Declaration of assistance for shares acquisition (9 pages)
17 May 1999Declaration of assistance for shares acquisition (9 pages)
17 May 1999Declaration of assistance for shares acquisition (9 pages)
17 May 1999Declaration of assistance for shares acquisition (9 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1999Declaration of assistance for shares acquisition (9 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1999Declaration of assistance for shares acquisition (9 pages)
17 May 1999Declaration of assistance for shares acquisition (9 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1999Declaration of assistance for shares acquisition (9 pages)
17 May 1999Declaration of assistance for shares acquisition (9 pages)
17 May 1999Declaration of assistance for shares acquisition (9 pages)
17 May 1999Full group accounts made up to 31 October 1998 (22 pages)
17 May 1999Declaration of assistance for shares acquisition (9 pages)
17 May 1999Declaration of assistance for shares acquisition (9 pages)
17 May 1999Declaration of assistance for shares acquisition (9 pages)
17 May 1999Declaration of assistance for shares acquisition (9 pages)
17 May 1999Full group accounts made up to 31 October 1998 (22 pages)
21 April 1999Return made up to 14/04/99; no change of members (6 pages)
21 April 1999Return made up to 14/04/99; no change of members (6 pages)
24 August 1998Full group accounts made up to 31 October 1997 (21 pages)
24 August 1998Full group accounts made up to 31 October 1997 (21 pages)
13 May 1998Return made up to 20/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 May 1998Return made up to 20/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
2 September 1997Full group accounts made up to 31 October 1996 (23 pages)
2 September 1997Full group accounts made up to 31 October 1996 (23 pages)
4 May 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
30 July 1996Full accounts made up to 31 October 1995 (17 pages)
30 July 1996Full accounts made up to 31 October 1995 (17 pages)
9 July 1996Director's particulars changed (1 page)
9 July 1996Director's particulars changed (1 page)
9 July 1996Return made up to 20/04/96; full list of members (9 pages)
9 July 1996Return made up to 20/04/96; full list of members (9 pages)
9 July 1996Location of register of members (1 page)
9 July 1996Location of register of members (1 page)
4 August 1995Full accounts made up to 31 October 1994 (16 pages)
4 August 1995Full accounts made up to 31 October 1994 (16 pages)
26 April 1995Return made up to 20/04/95; full list of members (20 pages)
26 April 1995Location of register of members (1 page)
26 April 1995Location of register of members (1 page)
26 April 1995Return made up to 20/04/95; full list of members (20 pages)
22 August 1994Full accounts made up to 31 October 1993 (16 pages)
22 August 1994Full accounts made up to 31 October 1993 (16 pages)
12 November 1993Memorandum and Articles of Association (22 pages)
12 November 1993Memorandum and Articles of Association (22 pages)
16 April 1993Accounts for a medium company made up to 31 October 1992 (15 pages)
16 April 1993Accounts for a medium company made up to 31 October 1992 (15 pages)
29 September 1992Accounts for a medium company made up to 31 October 1991 (14 pages)
29 September 1992Accounts for a medium company made up to 31 October 1991 (14 pages)
26 March 1991Accounts for a medium company made up to 31 October 1990 (11 pages)
26 March 1991Accounts for a medium company made up to 31 October 1990 (11 pages)
11 January 1991New director appointed (2 pages)
11 January 1991New director appointed (2 pages)
1 May 1990Accounts for a medium company made up to 31 October 1989 (11 pages)
1 May 1990Accounts for a medium company made up to 31 October 1989 (11 pages)
18 April 1989Accounts for a medium company made up to 31 October 1988 (10 pages)
18 April 1989Registered office changed on 18/04/89 from: lynnfield houses church street altrincham cheshire WA14 4DZ (1 page)
18 April 1989Accounts for a medium company made up to 31 October 1988 (10 pages)
18 April 1989Registered office changed on 18/04/89 from: lynnfield houses church street altrincham cheshire WA14 4DZ (1 page)
6 April 1988Accounts for a medium company made up to 31 October 1987 (12 pages)
6 April 1988Accounts for a medium company made up to 31 October 1987 (12 pages)
16 September 1987Company name changed northenden engineering services LIMITED\certificate issued on 17/09/87 (2 pages)
16 September 1987Company name changed northenden engineering services LIMITED\certificate issued on 17/09/87 (2 pages)
2 April 1987New director appointed (2 pages)
2 April 1987New director appointed (2 pages)
21 March 1987Accounts for a small company made up to 31 October 1986 (11 pages)
21 March 1987Accounts for a small company made up to 31 October 1986 (11 pages)
5 July 1986Full accounts made up to 25 October 1985 (8 pages)
5 July 1986Full accounts made up to 25 October 1985 (8 pages)
5 July 1982Company name changed\certificate issued on 05/07/82 (2 pages)
5 July 1982Company name changed\certificate issued on 05/07/82 (2 pages)
14 August 1979Incorporation (17 pages)
14 August 1979Incorporation (17 pages)