Company NameNES Global Limited
DirectorsStephen William Buckley and Simon Francis Coton
Company StatusActive
Company Number02690805
CategoryPrivate Limited Company
Incorporation Date25 February 1992(32 years, 2 months ago)
Previous NameN E S (Overseas) Limited

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(15 years, 1 month 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
Appointed02 October 2008(16 years, 7 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House
Stamford New Road
Altrincham
Cheshire
WA14 1EP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Geoffrey William Lloyd
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 weeks, 6 days after company formation)
Appointment Duration14 years, 5 months (resigned 04 September 2006)
RoleCompany Director
Correspondence AddressThe Beeches Mereside Road
Mere
Knutsford
Cheshire
WA16 6QR
Director NameBryan Albert Sullivan
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 weeks, 6 days after company formation)
Appointment Duration10 years, 8 months (resigned 01 December 2002)
RoleCompany Director
Correspondence Address10 Lakeside Road
Lymm
Cheshire
WA13 0QE
Director NameTrevor Lawson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 weeks, 6 days after company formation)
Appointment Duration13 years, 11 months (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressPO Box 46406
Abu Dhabi
Foreign
Director NameLee Hudson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 weeks, 6 days after company formation)
Appointment Duration10 years, 3 months (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressDevonshire House
Talbot Road
Bowden
Cheshire
WA14 4JX
Secretary NameTrevor Lawson
NationalityBritish
StatusResigned
Appointed23 March 1992(3 weeks, 6 days after company formation)
Appointment Duration13 years, 1 month (resigned 29 April 2005)
RoleCompany Director
Correspondence AddressPO Box 46406
Abu Dhabi
Foreign
Director NameMr Bernard Anthony Wilcox
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(3 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address246 Ashley Road
Hale
Altrincham
Cheshire
WA15 9ND
Director NameStuart Morris
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 April 2000)
RoleRecruitment Consultancy Operat
Correspondence Address7 Dunham Rise
Altrincham
Cheshire
WA14 2BB
Director NameMr Mark John Stant
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(5 years, 9 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 Duncan Alasdair Gregson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(9 years, 1 month 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 NameSimon Francis Coton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 September 2006)
RoleCompany Director
Correspondence Address24 Poplar Avenue
Altrincham
Cheshire
WA14 1LF
Director NameDiana Robinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 September 2006)
RoleCompany Director
Correspondence Address256 Chester Road
Hartford
Northwich
Cheshire
CW8 1QG
Director NameMr Andrew Rowlands
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 04 September 2006)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressBlossom Lodge
Elm Tree Lane
Sandbach
Cheshire
CW11 3BG
Director NameKenneth Hugh James Davies
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 04 September 2006)
RoleCompany Director
Correspondence Address3003 Memorial Court
Apt 2302
Houston
Texas 77007
United States
Director NameNicholas Rawlinson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 04 September 2006)
RoleRecruitment Director
Correspondence AddressPike Lowe Farm
Off Sandy Lane Brinscall
Chorley
Lancashire
PR6 8SR
Director NameNeil David Tregarthen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(12 years, 5 months 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(13 years, 2 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 Philip Nicholas Lanigan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(13 years, 10 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(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Buckingham Road
Stockport
Cheshire
SK4 4RG
Director NameMr Mark Alan Tully
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(14 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Grove Lane
Timperley
Altrincham
Cheshire
WA15 6PN
Secretary NameNeil Tregarthen
NationalityBritish
StatusResigned
Appointed31 January 2007(14 years, 11 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 NameStephen William Buckley
NationalityBritish
StatusResigned
Appointed02 April 2007(15 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 23 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House
Stamford New Road
Altrincham
Cheshire
WA14 1EP
Director NameCaitlin Joanna Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(20 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (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

100 at £1Nes Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£73,441,000
Gross Profit£8,972,000
Net Worth£68,129,000
Cash£14,960,000
Current Liabilities£204,459,000

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

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

Classification: Security agreement (over shares in nes global pty LTD)
Secured details: All monies due or to become due from any member of the group and each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest over the collateral. Collateral means all present and after-acquired shares in the company, the present security, any after-acquired security, any new rights, proceeds of any of the above. Company means nes global pty limited. See image for full details.
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: Membership interest pledge agreement
Secured details: All monies due or to become due from any member of the group and each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the membership interest of the issuer, all other property, any other property, all proceeds of the collateral, 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 agreements (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: 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
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: Membership interest pledge 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: The pledged collateral see image for full details.
Fully Satisfied
25 August 1992Delivered on: 2 September 1992
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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
14 December 2022Delivered on: 21 December 2022
Persons entitled: Nordic Trustee As

Classification: A registered charge
Outstanding
14 December 2022Delivered on: 21 December 2022
Persons entitled: Nordic Trustee As

Classification: A registered charge
Outstanding
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
10 January 2017Delivered on: 20 January 2017
Persons entitled: Credit Suisse Ag Cayman Islands Branch

Classification: A registered charge
Outstanding
18 June 2014Delivered on: 24 June 2014
Persons entitled: Rbs Invoice Finance Limited

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

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 October 2013Delivered on: 4 October 2013
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of 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

25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
4 November 2020Full accounts made up to 31 October 2019 (28 pages)
20 July 2020Notification of Nes Uk Limited as a person with significant control on 25 October 2016 (2 pages)
20 July 2020Withdrawal of a person with significant control statement on 20 July 2020 (2 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
19 July 2019Full accounts made up to 31 October 2018 (29 pages)
3 July 2019Registration of charge 026908050018, created on 26 June 2019 (26 pages)
31 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
26 July 2018Full accounts made up to 31 October 2017 (28 pages)
15 May 2018Registration of charge 026908050017, created on 11 May 2018 (34 pages)
23 January 2018Confirmation statement made on 23 January 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)
10 March 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 101
(8 pages)
10 March 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 101
(8 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
20 January 2017Registration of charge 026908050016, created on 10 January 2017 (22 pages)
20 January 2017Registration of charge 026908050016, created on 10 January 2017 (22 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 24 October 2016 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)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
21 July 2015Full accounts made up to 31 October 2014 (20 pages)
21 July 2015Full accounts made up to 31 October 2014 (20 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
5 August 2014Full accounts made up to 31 October 2013 (19 pages)
5 August 2014Full accounts made up to 31 October 2013 (19 pages)
24 June 2014Registration of charge 026908050015 (12 pages)
24 June 2014Registration of charge 026908050015 (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)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
4 November 2013Registration of charge 026908050014 (37 pages)
4 November 2013Registration of charge 026908050014 (37 pages)
9 October 2013Satisfaction of charge 7 in full (4 pages)
9 October 2013Satisfaction of charge 6 in full (4 pages)
9 October 2013Satisfaction of charge 10 in full (4 pages)
9 October 2013Satisfaction of charge 8 in full (4 pages)
9 October 2013Satisfaction of charge 7 in full (4 pages)
9 October 2013Satisfaction of charge 9 in full (4 pages)
9 October 2013Satisfaction of charge 8 in full (4 pages)
9 October 2013Satisfaction of charge 3 in full (4 pages)
9 October 2013Satisfaction of charge 5 in full (4 pages)
9 October 2013Satisfaction of charge 5 in full (4 pages)
9 October 2013Satisfaction of charge 11 in full (4 pages)
9 October 2013Satisfaction of charge 9 in full (4 pages)
9 October 2013Satisfaction of charge 3 in full (4 pages)
9 October 2013Satisfaction of charge 6 in full (4 pages)
9 October 2013Satisfaction of charge 11 in full (4 pages)
9 October 2013Satisfaction of charge 10 in full (4 pages)
4 October 2013Registration of charge 026908050012 (91 pages)
4 October 2013Registration of charge 026908050013 (24 pages)
4 October 2013Registration of charge 026908050012 (91 pages)
4 October 2013Registration of charge 026908050013 (24 pages)
15 July 2013Full accounts made up to 31 October 2012 (19 pages)
15 July 2013Full accounts made up to 31 October 2012 (19 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 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: 11 (20 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 10 (16 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 6 (16 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 6 (16 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 (16 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 7 (18 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 8 (30 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 7 (18 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 8 (30 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 9 (16 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 11 (20 pages)
22 June 2012Memorandum and Articles of Association (5 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: 5 (28 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2012Memorandum and Articles of Association (5 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 5 (28 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 March 2012Full accounts made up to 31 October 2011 (19 pages)
28 March 2012Full accounts made up to 31 October 2011 (19 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
23 February 2012Termination of appointment of Stephen Buckley as a secretary (1 page)
23 February 2012Termination of appointment of Stephen Buckley as a secretary (1 page)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
25 January 2012Secretary's details changed for Stephen William Buckley on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Stephen William Buckley on 25 January 2012 (2 pages)
25 January 2012Secretary's details changed for 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)
25 January 2012Secretary's details changed for Stephen William Buckley on 25 January 2012 (1 page)
25 January 2012Director's details changed for Neil Tregarthen on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Stephen William Buckley on 25 January 2012 (2 pages)
25 January 2012Secretary's details changed for Stephen William Buckley 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 Mr Simon Francis Coton on 25 January 2012 (2 pages)
15 July 2011Resolutions
  • RES13 ‐ Amendment agreement to the credit agreement multi option letter acciesion dedd to intercreditor deed. 20/06/2011
(3 pages)
15 July 2011Resolutions
  • RES13 ‐ Amendment agreement to the credit agreement multi option letter acciesion dedd to intercreditor deed. 20/06/2011
(3 pages)
18 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
8 February 2011Full accounts made up to 31 October 2010 (20 pages)
8 February 2011Full accounts made up to 31 October 2010 (20 pages)
19 April 2010Full accounts made up to 31 October 2009 (19 pages)
19 April 2010Full accounts made up to 31 October 2009 (19 pages)
1 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Stephen William Buckley on 20 February 2010 (2 pages)
1 March 2010Secretary's details changed for Stephen William Buckley on 20 February 2010 (1 page)
1 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Stephen William Buckley on 20 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Simon Francis Coton on 20 February 2010 (2 pages)
1 March 2010Secretary's details changed for Stephen William Buckley on 20 February 2010 (1 page)
1 March 2010Director's details changed for Mr Simon Francis Coton on 20 February 2010 (2 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)
9 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 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)
20 February 2009Return made up to 20/02/09; full list of members (4 pages)
20 February 2009Return made up to 20/02/09; full list of members (4 pages)
9 October 2008Director appointed mr simon francis coton (1 page)
9 October 2008Director appointed mr simon francis coton (1 page)
19 August 2008Full accounts made up to 31 October 2007 (17 pages)
19 August 2008Full accounts made up to 31 October 2007 (17 pages)
4 March 2008Return made up to 21/02/08; full list of members (4 pages)
4 March 2008Return made up to 21/02/08; full list of members (4 pages)
3 March 2008Director's change of particulars / neil tregarthen / 02/04/2007 (1 page)
3 March 2008Director's change of particulars / neil tregarthen / 02/04/2007 (1 page)
3 March 2008Director and secretary's change of particulars / stephen buckley / 02/04/2007 (1 page)
3 March 2008Director and secretary's change of particulars / stephen buckley / 02/04/2007 (1 page)
28 January 2008Return made up to 21/02/07; full list of members (6 pages)
28 January 2008Return made up to 21/02/07; full list of members (6 pages)
2 October 2007Company name changed n e s (overseas) LIMITED\certificate issued on 02/10/07 (2 pages)
2 October 2007Company name changed n e s (overseas) LIMITED\certificate issued on 02/10/07 (2 pages)
14 August 2007Full accounts made up to 31 October 2006 (18 pages)
14 August 2007Full accounts made up to 31 October 2006 (18 pages)
28 April 2007Secretary resigned (1 page)
28 April 2007Secretary resigned (1 page)
28 April 2007New secretary appointed;new director appointed (2 pages)
28 April 2007New secretary appointed;new director appointed (2 pages)
22 March 2007New director appointed (1 page)
22 March 2007Secretary resigned;director resigned (1 page)
22 March 2007New director appointed (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007Secretary resigned;director resigned (1 page)
22 March 2007New secretary appointed (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 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 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 2006Director 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 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
1 September 2006Full accounts made up to 31 October 2005 (17 pages)
1 September 2006Full accounts made up to 31 October 2005 (17 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
8 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 February 2006Return made up to 21/02/06; full list of members (10 pages)
27 February 2006Return made up to 21/02/06; full list of members (10 pages)
25 January 2006Secretary resigned;director resigned (1 page)
25 January 2006New secretary appointed;new director appointed (1 page)
25 January 2006New secretary appointed;new director appointed (1 page)
25 January 2006Secretary resigned;director resigned (1 page)
25 October 2005Full accounts made up to 31 October 2004 (17 pages)
25 October 2005Full accounts made up to 31 October 2004 (17 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 2005New secretary appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
7 March 2005Return made up to 25/02/05; full list of members (10 pages)
7 March 2005Return made up to 25/02/05; full list of members (10 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2004Declaration of assistance for shares acquisition (53 pages)
10 August 2004Declaration of assistance for shares acquisition (53 pages)
10 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
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)
19 March 2004Full accounts made up to 31 October 2003 (18 pages)
19 March 2004Full accounts made up to 31 October 2003 (18 pages)
4 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
31 October 2003New director appointed (1 page)
31 October 2003New director appointed (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
31 August 2003Full accounts made up to 31 October 2002 (19 pages)
31 August 2003Full accounts made up to 31 October 2002 (19 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
11 March 2003Return made up to 25/02/03; full list of members (7 pages)
11 March 2003Return made up to 25/02/03; full list of members (7 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
11 November 2002Auditor's resignation (1 page)
11 November 2002Auditor's resignation (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
3 May 2002Full accounts made up to 31 October 2001 (14 pages)
3 May 2002Full accounts made up to 31 October 2001 (14 pages)
29 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2001Declaration of assistance for shares acquisition (7 pages)
16 July 2001Declaration of assistance for shares acquisition (7 pages)
16 July 2001Declaration of assistance for shares acquisition (7 pages)
16 July 2001Declaration of assistance for shares acquisition (7 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 (15 pages)
12 June 2001Full accounts made up to 31 October 2000 (15 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
28 March 2001Return made up to 25/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 March 2001Return made up to 25/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
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 (16 pages)
24 July 2000Full accounts made up to 31 October 1999 (16 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
21 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
19 May 1999Particulars of mortgage/charge (9 pages)
19 May 1999Particulars of mortgage/charge (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 1999Full accounts made up to 31 October 1998 (14 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1999Full accounts made up to 31 October 1998 (14 pages)
17 May 1999Declaration of assistance for shares acquisition (9 pages)
10 May 1999Return made up to 25/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 1999Return made up to 25/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 1998Full accounts made up to 31 October 1997 (13 pages)
24 August 1998Full accounts made up to 31 October 1997 (13 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
5 March 1998Return made up to 25/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1998Return made up to 25/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1997Full accounts made up to 31 October 1996 (12 pages)
1 September 1997Full accounts made up to 31 October 1996 (12 pages)
25 March 1997Return made up to 25/02/97; no change of members (6 pages)
25 March 1997Return made up to 25/02/97; no change of members (6 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
30 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
30 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
9 July 1996Location of register of members (1 page)
9 July 1996Location of register of members (1 page)
14 March 1996Director's particulars changed (2 pages)
14 March 1996Director's particulars changed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
7 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
7 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
22 August 1994Accounts for a small company made up to 31 October 1993 (6 pages)
22 August 1994Accounts for a small company made up to 31 October 1993 (6 pages)
19 April 1993Accounts for a small company made up to 31 October 1992 (5 pages)
19 April 1993Accounts for a small company made up to 31 October 1992 (5 pages)
25 April 1992Registered office changed on 25/04/92 from: lewis house 12 smith street rochdale lancs. OL16 1TX (1 page)
25 April 1992Registered office changed on 25/04/92 from: lewis house 12 smith street rochdale lancs. OL16 1TX (1 page)
22 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
22 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
22 April 1992Memorandum and Articles of Association (5 pages)
22 April 1992Memorandum and Articles of Association (5 pages)
22 April 1992Registered office changed on 22/04/92 from: 61 fairview ave wigmore gillingham kent ME8 0QP (1 page)
22 April 1992Registered office changed on 22/04/92 from: 61 fairview ave wigmore gillingham kent ME8 0QP (1 page)
6 April 1992Company name changed brendace LIMITED\certificate issued on 07/04/92 (2 pages)
6 April 1992Company name changed brendace LIMITED\certificate issued on 07/04/92 (2 pages)
25 February 1992Incorporation (15 pages)
25 February 1992Incorporation (15 pages)