Company NameNETA Enterprises Limited
Company StatusDissolved
Company Number02448095
CategoryPrivate Limited Company
Incorporation Date30 November 1989(34 years, 5 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous NameHighcast Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Philip Michael Cook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2015(25 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Education Training Collective Harvard Avenue
Thornaby
Stockton-On-Tees
TS17 6FB
Director NameMr Philip Hastie
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2015(25 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 07 March 2023)
RoleVice Principal
Country of ResidenceUnited Kingdom
Correspondence AddressThe Education Training Collective Harvard Avenue
Thornaby
Stockton-On-Tees
TS17 6FB
Secretary NameFiona Jane Sharp
StatusClosed
Appointed03 August 2015(25 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 07 March 2023)
RoleCompany Director
Correspondence AddressThe Education Training Collective Harvard Avenue
Thornaby
Stockton-On-Tees
TS17 6FB
Director NameMr David George Brown
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Middleton Road
Sadberge
Darlington
County Durham
DL2 1RR
Director NameStephen John Challen
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 1993)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown End House Stobb Hill
West View Gainford
Darlington
Co Durham
DL2 3EP
Director NameJohn Hoyland
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 1995)
RoleGeneral Manager
Correspondence Address39 Holbeck Avenue
Brookfield
Middlesbrough
Cleveland
TS5 8DS
Director NameMr John Trevor Taylor
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 1993)
RoleOperations Director
Correspondence Address2 Briers Close
Fearnhead
Warrington
Cheshire
WA2 0DN
Director NameJohn Brian Turton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 1995)
RolePersonnel Manager
Correspondence Address5 Cathedral Drive
Rimswell
Stockton On Tees
Cleveland
TS19 7JP
Secretary NameJohn Hoyland
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 22 November 1994)
RoleCompany Director
Correspondence Address39 Holbeck Avenue
Brookfield
Middlesbrough
Cleveland
TS5 8DS
Director NameJoseph Welch Hannah
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(4 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 March 1999)
RoleCompany Director
Correspondence Address2 Cranford Gardens
Acklam
Middlesbrough
Cleveland
TS5 8AQ
Director NameMr Frank Thomas Ramsay
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(4 years, 11 months after company formation)
Appointment Duration21 years, 4 months (resigned 31 March 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Greens Grove
Hartburn
Stockton On Tees
Cleveland
TS18 5AW
Secretary NameMr Frank Thomas Ramsay
NationalityBritish
StatusResigned
Appointed23 November 1994(4 years, 11 months after company formation)
Appointment Duration20 years, 8 months (resigned 03 August 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Greens Grove
Hartburn
Stockton On Tees
Cleveland
TS18 5AW
Director NameMr John Christopher Hornby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(9 years, 7 months after company formation)
Appointment Duration16 years (resigned 03 August 2015)
RoleHead Of Construction
Country of ResidenceEngland
Correspondence Address82 The Larun Beat
Yarm
Cleveland
TS15 9HX

Contact

Websitewww.neta.co.uk
Email address[email protected]
Telephone01642 616936
Telephone regionMiddlesbrough

Location

Registered AddressPennine Avenue
North Tees Industrial Estate
Stockton On Tees
Cleveland
TS18 2RJ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNorton South
Built Up AreaTeesside

Shareholders

999 at £1Trustees Of Neta Training Trust
99.90%
Ordinary
1 at £1Frank Thomas Ramsay
0.10%
Ordinary

Financials

Year2014
Net Worth-£41,711
Cash£18,926
Current Liabilities£347,568

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Charges

14 March 2013Delivered on: 21 March 2013
Persons entitled: Lloyds Tsb Commercial Finance 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 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

Filing History

6 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
30 November 2020Director's details changed for Mr Philip Hastie on 30 November 2020 (2 pages)
30 November 2020Director's details changed for Mr Philip Michael Cook on 30 November 2020 (2 pages)
30 November 2020Secretary's details changed for Fiona Jane Sharp on 30 November 2020 (1 page)
16 January 2020Full accounts made up to 31 July 2019 (17 pages)
10 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
27 February 2019Satisfaction of charge 1 in full (1 page)
29 January 2019Full accounts made up to 31 July 2018 (17 pages)
11 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
13 April 2018Full accounts made up to 31 July 2017 (17 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
16 March 2017Full accounts made up to 31 July 2016 (17 pages)
16 March 2017Full accounts made up to 31 July 2016 (17 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
23 May 2016Termination of appointment of Frank Thomas Ramsay as a director on 31 March 2016 (1 page)
23 May 2016Termination of appointment of Frank Thomas Ramsay as a director on 31 March 2016 (1 page)
9 May 2016Full accounts made up to 31 July 2015 (11 pages)
9 May 2016Full accounts made up to 31 July 2015 (11 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(6 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(6 pages)
13 October 2015Appointment of Mr Philip Michael Cook as a director on 3 August 2015 (2 pages)
13 October 2015Appointment of Mr Philip Hastie as a director on 3 August 2015 (2 pages)
13 October 2015Appointment of Fiona Jane Sharp as a secretary on 3 August 2015 (2 pages)
13 October 2015Termination of appointment of John Christopher Hornby as a director on 3 August 2015 (1 page)
13 October 2015Termination of appointment of John Christopher Hornby as a director on 3 August 2015 (1 page)
13 October 2015Termination of appointment of Frank Thomas Ramsay as a secretary on 3 August 2015 (1 page)
13 October 2015Termination of appointment of Frank Thomas Ramsay as a secretary on 3 August 2015 (1 page)
13 October 2015Appointment of Mr Philip Hastie as a director on 3 August 2015 (2 pages)
13 October 2015Appointment of Fiona Jane Sharp as a secretary on 3 August 2015 (2 pages)
13 October 2015Appointment of Fiona Jane Sharp as a secretary on 3 August 2015 (2 pages)
13 October 2015Termination of appointment of John Christopher Hornby as a director on 3 August 2015 (1 page)
13 October 2015Appointment of Mr Philip Michael Cook as a director on 3 August 2015 (2 pages)
13 October 2015Appointment of Mr Philip Hastie as a director on 3 August 2015 (2 pages)
13 October 2015Termination of appointment of Frank Thomas Ramsay as a secretary on 3 August 2015 (1 page)
13 October 2015Appointment of Mr Philip Michael Cook as a director on 3 August 2015 (2 pages)
23 September 2015Auditor's resignation (1 page)
23 September 2015Auditor's resignation (1 page)
22 January 2015Accounts for a small company made up to 31 July 2014 (6 pages)
22 January 2015Accounts for a small company made up to 31 July 2014 (6 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(5 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(5 pages)
18 July 2014Accounts for a small company made up to 31 July 2013 (6 pages)
18 July 2014Accounts for a small company made up to 31 July 2013 (6 pages)
7 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(5 pages)
7 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(5 pages)
12 July 2013Accounts for a small company made up to 31 July 2012 (5 pages)
12 July 2013Accounts for a small company made up to 31 July 2012 (5 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
24 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
3 May 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
3 May 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
16 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
3 April 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
3 April 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
3 February 2009Return made up to 30/11/08; full list of members (4 pages)
3 February 2009Return made up to 30/11/08; full list of members (4 pages)
18 January 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
18 January 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
17 December 2007Return made up to 30/11/07; full list of members (3 pages)
17 December 2007Return made up to 30/11/07; full list of members (3 pages)
13 April 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
13 April 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
14 December 2006Return made up to 30/11/06; full list of members (7 pages)
14 December 2006Return made up to 30/11/06; full list of members (7 pages)
15 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
15 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
9 December 2005Return made up to 30/11/05; full list of members (7 pages)
9 December 2005Return made up to 30/11/05; full list of members (7 pages)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
21 December 2004Return made up to 30/11/04; full list of members (7 pages)
21 December 2004Return made up to 30/11/04; full list of members (7 pages)
17 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
17 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
10 August 2004Auds res statement only (1 page)
10 August 2004Auds res statement only (1 page)
8 July 2004Auditor's resignation (1 page)
8 July 2004Auditor's resignation (1 page)
8 December 2003Return made up to 30/11/03; full list of members (7 pages)
8 December 2003Return made up to 30/11/03; full list of members (7 pages)
3 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
11 December 2002Return made up to 30/11/02; full list of members (7 pages)
11 December 2002Return made up to 30/11/02; full list of members (7 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
4 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/12/01
(6 pages)
4 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/12/01
(6 pages)
18 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2000Full accounts made up to 31 March 2000 (8 pages)
5 December 2000Full accounts made up to 31 March 2000 (8 pages)
18 February 2000Full accounts made up to 31 March 1999 (8 pages)
18 February 2000Full accounts made up to 31 March 1999 (8 pages)
14 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
11 December 1998Return made up to 30/11/98; full list of members (6 pages)
11 December 1998Return made up to 30/11/98; full list of members (6 pages)
25 November 1997Return made up to 30/11/97; no change of members (4 pages)
25 November 1997Return made up to 30/11/97; no change of members (4 pages)
26 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 December 1996Return made up to 30/11/96; full list of members (6 pages)
9 December 1996Return made up to 30/11/96; full list of members (6 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 December 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
23 November 1994Return made up to 30/11/94; full list of members (6 pages)
23 November 1994Return made up to 30/11/94; full list of members (6 pages)
8 December 1993Return made up to 30/11/93; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 December 1993Return made up to 30/11/93; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 November 1992Return made up to 30/11/92; full list of members (7 pages)
30 November 1992Return made up to 30/11/92; full list of members (7 pages)
4 December 1991Return made up to 30/11/91; full list of members (7 pages)
4 December 1991Return made up to 30/11/91; full list of members (7 pages)
12 July 1991Return made up to 31/05/91; full list of members (6 pages)
12 July 1991Return made up to 31/05/91; full list of members (6 pages)
26 March 1990Company name changed\certificate issued on 26/03/90 (2 pages)
26 March 1990Company name changed\certificate issued on 26/03/90 (2 pages)
30 November 1989Incorporation (13 pages)
30 November 1989Incorporation (13 pages)