Company NameNetherton Property Investments Limited
DirectorsFiona Catherine Fell and Robert Hugh Fell
Company StatusActive
Company Number03566920
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Previous NameRestlater Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Fiona Catherine Fell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1998(3 weeks, 3 days after company formation)
Appointment Duration25 years, 10 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressWest Fleetham
Chathill
Northumberland
NE67 5JT
Director NameMr Robert Hugh Fell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1998(3 weeks, 3 days after company formation)
Appointment Duration25 years, 10 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Fleetham
Chathill
Northumberland
NE67 5JT
Secretary NameMrs Fiona Catherine Fell
NationalityBritish
StatusCurrent
Appointed12 June 1998(3 weeks, 3 days after company formation)
Appointment Duration25 years, 10 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressWest Fleetham Chathill
Alnwick
Northumberland
NE67 5JT
Director NameMiss Grace Alice Jean Fell
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(13 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Fleetham
Chathill
Northumberland
NE67 5JT
Director NameMiss Honor Catherine Winifred Fell
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(13 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Fleetham
Chathill
Northumberland
NE67 5JT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01665 589255
Telephone regionAlnwick

Location

Registered AddressWest Fleetham
Chathill
Northumberland
NE67 5JT
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBeadnell
WardBamburgh
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1F.c. Fell
100.00%
Ordinary

Financials

Year2014
Net Worth£1,013,984
Cash£48,298
Current Liabilities£168,204

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

14 May 2021Delivered on: 17 May 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: By way of legal mortgage the property known as 1, 2 and 3 west fleetham cottages, chathill, NE67 5JU and the land at west fleetham, as shown edged red and hatched blue on the plan annexed to the instrument and registered at hm land registry as part of title numbers ND147194 and ND171421 (for further details please refer to the instrument).
Outstanding
30 May 2017Delivered on: 7 June 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: By way of fixed charge all estates or interests in any freehold or leasehold property now and in the future vested in or charged to the chargor.
Outstanding
30 May 2017Delivered on: 7 June 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Legal mortgage over the property known as 45 west square, london, SE11 4SN.
Outstanding
13 February 2008Delivered on: 19 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a allerton house & bedale bakery 9 south end hambleton bedale north yorkshire t/no NYK93718. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 January 2008Delivered on: 24 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of drisney nook lane thorney newark and sherwood nottingham t/no NT333557. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 November 2007Delivered on: 16 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at allerton house & bedale bakery 9 south end hambleton bedale t/no NYK93718. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 November 2007Delivered on: 9 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 65 bondgate within alnwick northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 October 1998Delivered on: 21 October 1998
Satisfied on: 11 April 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117.442 acres or thereabouts of land at springwood farm thornley lincolnshire. See the mortgage charge document for full details.
Fully Satisfied
1 October 1998Delivered on: 21 October 1998
Satisfied on: 11 April 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Allerton house and bedale bakery 9 south end bedale north yorkshire t/no;-NYK93718.
Fully Satisfied

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
12 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
28 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
6 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
31 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
5 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
5 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
7 June 2017Registration of charge 035669200007, created on 30 May 2017 (8 pages)
7 June 2017Registration of charge 035669200008, created on 30 May 2017 (10 pages)
7 June 2017Registration of charge 035669200007, created on 30 May 2017 (8 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
9 May 2017Termination of appointment of Grace Alice Jean Fell as a director on 25 April 2017 (1 page)
9 May 2017Termination of appointment of Honor Catherine Winifred Fell as a director on 25 April 2017 (1 page)
9 May 2017Termination of appointment of Honor Catherine Winifred Fell as a director on 25 April 2017 (1 page)
9 May 2017Termination of appointment of Grace Alice Jean Fell as a director on 25 April 2017 (1 page)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(7 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(7 pages)
5 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(6 pages)
5 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 April 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
27 April 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
10 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(6 pages)
10 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(6 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
29 May 2013Director's details changed for Miss Grace Alice Jean Fell on 2 August 2011 (2 pages)
29 May 2013Director's details changed for Miss Grace Alice Jean Fell on 2 August 2011 (2 pages)
29 May 2013Director's details changed for Miss Grace Alice Jean Fell on 2 August 2011 (2 pages)
29 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 January 2012Appointment of Honor Fell as a director (2 pages)
6 January 2012Appointment of Honor Fell as a director (2 pages)
6 January 2012Appointment of Grace Fell as a director (2 pages)
6 January 2012Appointment of Grace Fell as a director (2 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 June 2011Director's details changed for Robert Hugh Fell on 1 June 2011 (2 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
1 June 2011Director's details changed for Robert Hugh Fell on 1 June 2011 (2 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
1 June 2011Director's details changed for Robert Hugh Fell on 1 June 2011 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 June 2010Director's details changed for Robert Hugh Fell on 19 May 2010 (2 pages)
14 June 2010Director's details changed for Robert Hugh Fell on 19 May 2010 (2 pages)
14 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
18 June 2009Return made up to 19/05/09; full list of members (4 pages)
18 June 2009Return made up to 19/05/09; full list of members (4 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 June 2008Return made up to 19/05/08; full list of members (4 pages)
12 June 2008Return made up to 19/05/08; full list of members (4 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 June 2007Return made up to 19/05/07; full list of members (2 pages)
15 June 2007Return made up to 19/05/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 May 2006Return made up to 19/05/06; full list of members (2 pages)
26 May 2006Return made up to 19/05/06; full list of members (2 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 May 2005Return made up to 19/05/05; full list of members (2 pages)
20 May 2005Return made up to 19/05/05; full list of members (2 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 May 2004Return made up to 19/05/04; full list of members (7 pages)
28 May 2004Return made up to 19/05/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
16 June 2003Return made up to 19/05/03; full list of members (7 pages)
16 June 2003Return made up to 19/05/03; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 May 2002Return made up to 19/05/02; full list of members (7 pages)
27 May 2002Return made up to 19/05/02; full list of members (7 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 May 2001Return made up to 19/05/01; full list of members (6 pages)
30 May 2001Return made up to 19/05/01; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 June 2000Return made up to 19/05/00; full list of members (6 pages)
21 June 2000Return made up to 19/05/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 July 1999Return made up to 19/05/99; full list of members (6 pages)
8 July 1999Return made up to 19/05/99; full list of members (6 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
28 August 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
28 August 1998Ad 12/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 August 1998Ad 12/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 August 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
6 July 1998Memorandum and Articles of Association (9 pages)
6 July 1998Memorandum and Articles of Association (9 pages)
30 June 1998Company name changed restlater LIMITED\certificate issued on 01/07/98 (2 pages)
30 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/06/98
(1 page)
30 June 1998Company name changed restlater LIMITED\certificate issued on 01/07/98 (2 pages)
30 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/06/98
(1 page)
26 June 1998Secretary resigned (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998Registered office changed on 26/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 June 1998Secretary resigned (1 page)
26 June 1998Registered office changed on 26/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998New secretary appointed;new director appointed (2 pages)
26 June 1998New secretary appointed;new director appointed (2 pages)
19 May 1998Incorporation (13 pages)
19 May 1998Incorporation (13 pages)