Company NameNe Investments Limited
Company StatusActive
Company Number06329935
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian George Kennedy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(8 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Patrick Brian Kennedy
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(8 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Shaun Kennedy
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(8 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Angus Roderick Morison
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(8 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Brian George Kennedy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwettenham Hall
Swettenham
Congleton
Cheshire
CW12 2JZ
Secretary NameMr Stuart Lees
NationalityBritish
StatusResigned
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Director NameMr Roy Thomas Eady
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(2 weeks, 6 days after company formation)
Appointment Duration6 years, 4 months (resigned 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaylands Mill Hill
Shenfield
Brentwood
Essex
CM15 8EU
Director NameMr Stuart Lees
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpringfield
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Director NameMr Edward Gerald Smethurst
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(3 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshworth Brook Farm
Meadow Head Lane Norden
Rochdale
Lancashire
OL11 5UL
Director NameMr Bryan Stock
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(4 weeks, 1 day after company formation)
Appointment Duration10 months, 1 week (resigned 07 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
10 Shepley Road
Barnt Green
Worcestershire
B45 8JW
Director NameMr David John Challinor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(2 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Chambers 8 Tib Lane
Manchester
M2 4JB
Secretary NameMr David Challinor
StatusResigned
Appointed01 February 2010(2 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressBow Chambers 8 Tib Lane
Manchester
M2 4JB
Director NameMr Adrian Christopher Kirk
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(4 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2020)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Benjamin Gore Soule
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2019(12 years, 4 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 06 January 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR

Location

Registered AddressHamilton House
Church Street
Altrincham
WA14 4DR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90k at £1Brian Kennedy
90.00%
Ordinary
10k at £1Shaun Kennedy
10.00%
Ordinary

Financials

Year2014
Net Worth-£246,000
Current Liabilities£9,732,000

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due28 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End28 October

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

19 December 2017Delivered on: 20 December 2017
Persons entitled: Brian Geroge Kennedy

Classification: A registered charge
Particulars: Please see the attached docuement.
Outstanding
16 January 2012Delivered on: 25 January 2012
Persons entitled: Brian George Kennedy

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
4 September 2007Delivered on: 18 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

29 January 2021Accounts for a small company made up to 31 October 2019 (10 pages)
30 October 2020Current accounting period shortened from 31 October 2019 to 30 October 2019 (1 page)
6 August 2020Termination of appointment of Adrian Christopher Kirk as a director on 30 June 2020 (1 page)
6 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
6 January 2020Termination of appointment of Benjamin Gore Soule as a director on 6 January 2020 (1 page)
13 December 2019Appointment of Mr Benjamin Gore Soule as a director on 13 December 2019 (2 pages)
5 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
2 August 2019Full accounts made up to 31 October 2018 (19 pages)
13 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
31 July 2018Full accounts made up to 31 October 2017 (19 pages)
20 December 2017Registration of charge 063299350003, created on 19 December 2017 (31 pages)
20 December 2017Registration of charge 063299350003, created on 19 December 2017 (31 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
22 June 2017Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page)
22 June 2017Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page)
15 June 2017Full accounts made up to 31 October 2016 (19 pages)
15 June 2017Full accounts made up to 31 October 2016 (19 pages)
16 August 2016Appointment of Mr Shaun Kennedy as a director on 1 November 2015 (2 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
16 August 2016Appointment of Mr Shaun Kennedy as a director on 1 November 2015 (2 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
15 August 2016Appointment of Mr Patrick Brian Kennedy as a director on 1 November 2015 (2 pages)
15 August 2016Appointment of Mr Angus Roderick Morison as a director on 1 November 2015 (2 pages)
15 August 2016Appointment of Mr Angus Roderick Morison as a director on 1 November 2015 (2 pages)
15 August 2016Appointment of Mr Patrick Brian Kennedy as a director on 1 November 2015 (2 pages)
10 August 2016Appointment of Mr Brian George Kennedy as a director on 1 November 2015 (2 pages)
10 August 2016Appointment of Mr Brian George Kennedy as a director on 1 November 2015 (2 pages)
11 July 2016Full accounts made up to 31 October 2015 (18 pages)
11 July 2016Full accounts made up to 31 October 2015 (18 pages)
5 October 2015Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of David Challinor as a secretary on 30 September 2015 (1 page)
5 October 2015Termination of appointment of David Challinor as a secretary on 30 September 2015 (1 page)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100,000
(4 pages)
10 August 2015Full accounts made up to 31 October 2014 (18 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100,000
(4 pages)
10 August 2015Full accounts made up to 31 October 2014 (18 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100,000
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100,000
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100,000
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100,000
(4 pages)
8 August 2014Full accounts made up to 31 October 2013 (18 pages)
8 August 2014Full accounts made up to 31 October 2013 (18 pages)
29 January 2014Termination of appointment of Roy Eady as a director (1 page)
29 January 2014Termination of appointment of Roy Eady as a director (1 page)
7 November 2013Full accounts made up to 31 October 2012 (18 pages)
7 November 2013Full accounts made up to 31 October 2012 (18 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100,000
(6 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100,000
(6 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100,000
(6 pages)
29 January 2013Full accounts made up to 31 October 2011 (18 pages)
29 January 2013Full accounts made up to 31 October 2011 (18 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
2 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents and transaction 16/01/2012
(4 pages)
2 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents and transaction 16/01/2012
(4 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 2 (18 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 2 (18 pages)
9 January 2012Appointment of Mr Adrian Christopher Kirk as a director (2 pages)
9 January 2012Appointment of Mr Adrian Christopher Kirk as a director (2 pages)
16 November 2011Group of companies' accounts made up to 31 October 2010 (28 pages)
16 November 2011Group of companies' accounts made up to 31 October 2010 (28 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Roy Thomas Eady on 1 August 2010 (2 pages)
26 August 2010Director's details changed for Roy Thomas Eady on 1 August 2010 (2 pages)
26 August 2010Director's details changed for Roy Thomas Eady on 1 August 2010 (2 pages)
26 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
6 August 2010Group of companies' accounts made up to 31 October 2009 (28 pages)
6 August 2010Group of companies' accounts made up to 31 October 2009 (28 pages)
21 July 2010Registered office address changed from Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG on 21 July 2010 (1 page)
21 July 2010Registered office address changed from Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG on 21 July 2010 (1 page)
10 February 2010Termination of appointment of Stuart Lees as a director (1 page)
10 February 2010Termination of appointment of Stuart Lees as a secretary (1 page)
10 February 2010Appointment of Mr David Challinor as a secretary (1 page)
10 February 2010Appointment of Mr David John Challinor as a director (2 pages)
10 February 2010Termination of appointment of Stuart Lees as a director (1 page)
10 February 2010Appointment of Mr David John Challinor as a director (2 pages)
10 February 2010Termination of appointment of Brian Kennedy as a director (1 page)
10 February 2010Appointment of Mr David Challinor as a secretary (1 page)
10 February 2010Termination of appointment of Stuart Lees as a secretary (1 page)
10 February 2010Termination of appointment of Brian Kennedy as a director (1 page)
14 October 2009Termination of appointment of Edward Smethurst as a director (1 page)
14 October 2009Termination of appointment of Edward Smethurst as a director (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Group of companies' accounts made up to 31 October 2008 (29 pages)
6 October 2009Group of companies' accounts made up to 31 October 2008 (29 pages)
30 September 2009Return made up to 01/08/09; full list of members (6 pages)
30 September 2009Return made up to 01/08/09; full list of members (6 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009Registered office changed on 21/07/2009 from snape road macclesfield cheshire SK10 2NZ (1 page)
21 July 2009Registered office changed on 21/07/2009 from snape road macclesfield cheshire SK10 2NZ (1 page)
29 April 2009Registered office changed on 29/04/2009 from first floor pinewood court tytherington business park macclesfield cheshire SK10 2XR (1 page)
29 April 2009Registered office changed on 29/04/2009 from first floor pinewood court tytherington business park macclesfield cheshire SK10 2XR (1 page)
17 September 2008Return made up to 01/08/08; full list of members (6 pages)
17 September 2008Return made up to 01/08/08; full list of members (6 pages)
15 July 2008Appointment terminated director bryan stock (1 page)
15 July 2008Appointment terminated director bryan stock (1 page)
28 September 2007New director appointed (3 pages)
28 September 2007New director appointed (3 pages)
18 September 2007Particulars of mortgage/charge (8 pages)
18 September 2007Particulars of mortgage/charge (8 pages)
11 September 2007Nc inc already adjusted 04/09/07 (2 pages)
11 September 2007Ad 04/09/07--------- £ si 99990@1=99990 £ ic 10/100000 (4 pages)
11 September 2007Ad 04/09/07--------- £ si 99990@1=99990 £ ic 10/100000 (4 pages)
11 September 2007Nc inc already adjusted 04/09/07 (2 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 September 2007New director appointed (8 pages)
5 September 2007New director appointed (8 pages)
5 September 2007Registered office changed on 05/09/07 from: cypress house, 3 grove avenue wilmslow cheshire SK9 5EG (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (1 page)
5 September 2007Accounting reference date extended from 31/08/08 to 31/10/08 (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007Registered office changed on 05/09/07 from: cypress house, 3 grove avenue wilmslow cheshire SK9 5EG (1 page)
5 September 2007Ad 21/08/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
5 September 2007Accounting reference date extended from 31/08/08 to 31/10/08 (1 page)
5 September 2007New director appointed (1 page)
5 September 2007Ad 21/08/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
1 August 2007Incorporation (16 pages)
1 August 2007Incorporation (16 pages)