Company NameNetherton Park Stables Limited
DirectorsHeather Vaulkhard and Harry Vaulkhard
Company StatusActive
Company Number04480168
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines

Directors

Director NameHeather Vaulkhard
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Adderstone Crescent
Newcastle Upon Tyne
Tyne & Wear
NE2 2HH
Director NameMr Harry Vaulkhard
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(11 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBealim House 17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Director NameMr Nigel David Tracy Vaulkhard
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Adderstone Crescent
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2HH
Secretary NameMr Nigel David Tracy Vaulkhard
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Adderstone Crescent
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2HH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBealim House
17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Heather Vaulkhard
50.00%
Ordinary
1 at £1Nigel David Tracy Vaulkhard
50.00%
Ordinary

Financials

Year2014
Turnover£4,072
Net Worth-£935,435
Cash£558
Current Liabilities£3,056

Accounts

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

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

9 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
31 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
7 November 2014Registered office address changed from Bealim House Gallowgate Newcastle upon Tyne NE1 4SG England to Bealim House 17-25 Gallowgate Newcastle upon Tyne NE1 4SG on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Bealim House Gallowgate Newcastle upon Tyne NE1 4SG England to Bealim House 17-25 Gallowgate Newcastle upon Tyne NE1 4SG on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Bealim House Gallowgate Newcastle upon Tyne NE1 4SG England to Bealim House 17-25 Gallowgate Newcastle upon Tyne NE1 4SG on 7 November 2014 (1 page)
30 October 2014Registered office address changed from 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF to Bealim House Gallowgate Newcastle upon Tyne NE1 4SG on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF to Bealim House Gallowgate Newcastle upon Tyne NE1 4SG on 30 October 2014 (1 page)
25 July 2014Registered office address changed from 79 High Quay, City Road Newcastle upon Tyne Tyne & Wear NE1 2PD to 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF on 25 July 2014 (1 page)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
25 July 2014Registered office address changed from 79 High Quay, City Road Newcastle upon Tyne Tyne & Wear NE1 2PD to 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF on 25 July 2014 (1 page)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
30 June 2014Termination of appointment of Nigel Vaulkhard as a secretary (1 page)
30 June 2014Termination of appointment of Nigel Vaulkhard as a director (1 page)
30 June 2014Termination of appointment of Nigel Vaulkhard as a director (1 page)
30 June 2014Termination of appointment of Nigel Vaulkhard as a secretary (1 page)
30 June 2014Appointment of Mr Harry Vaulkhard as a director (2 pages)
30 June 2014Appointment of Mr Harry Vaulkhard as a director (2 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
7 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Heather Vaulkhard on 7 July 2010 (2 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Heather Vaulkhard on 7 July 2010 (2 pages)
9 July 2010Director's details changed for Heather Vaulkhard on 7 July 2010 (2 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
8 July 2009Return made up to 08/07/09; full list of members (4 pages)
8 July 2009Return made up to 08/07/09; full list of members (4 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
10 July 2008Return made up to 08/07/08; full list of members (4 pages)
10 July 2008Return made up to 08/07/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 July 2007Return made up to 08/07/07; full list of members (2 pages)
10 July 2007Return made up to 08/07/07; full list of members (2 pages)
23 February 2007Registered office changed on 23/02/07 from: flat 79, east quayside city road newcastle upon tyne tyne and wear NE1 2PD (1 page)
23 February 2007Registered office changed on 23/02/07 from: flat 79, east quayside city road newcastle upon tyne tyne and wear NE1 2PD (1 page)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 July 2006Return made up to 08/07/06; full list of members (2 pages)
12 July 2006Return made up to 08/07/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 July 2005Return made up to 08/07/05; full list of members (3 pages)
11 July 2005Return made up to 08/07/05; full list of members (3 pages)
16 March 2005Auditor's resignation (1 page)
16 March 2005Auditor's resignation (1 page)
13 January 2005Full accounts made up to 31 March 2004 (12 pages)
13 January 2005Full accounts made up to 31 March 2004 (12 pages)
13 July 2004Return made up to 08/07/04; full list of members (7 pages)
13 July 2004Return made up to 08/07/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 March 2003 (12 pages)
3 November 2003Full accounts made up to 31 March 2003 (12 pages)
26 July 2003Return made up to 08/07/03; full list of members (7 pages)
26 July 2003Return made up to 08/07/03; full list of members (7 pages)
11 November 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
11 November 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
9 September 2002Ad 08/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 September 2002Ad 08/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New secretary appointed;new director appointed (2 pages)
15 July 2002New secretary appointed;new director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
8 July 2002Incorporation (17 pages)
8 July 2002Incorporation (17 pages)