Company NameNetting Services (Northern) Limited
DirectorKevin Anthony Lloyd
Company StatusActive
Company Number05158965
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1752Manufacture cordage, rope, twine & netting
SIC 13940Manufacture of cordage, rope, twine and netting
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kevin Anthony Lloyd
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Forcett Close
Acklam
Middlesbrough
Cleveland
TS5 8SS
Director NameMark Llewellyn
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Shotley Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5DP
Secretary NameMr Kevin Anthony Lloyd
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Forcett Close
Acklam
Middlesbrough
Cleveland
TS5 8SS
Director NameElaine Lloyd
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2007)
RoleNurse
Correspondence Address18 Forcett Close
Acklam
Middlesbrough
Cleveland
TS5 8SS
Director NameCharles Edward Lloyd
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(3 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 May 2008)
RoleDraughtsman
Correspondence Address89 Chalford Oaks
Acklam
Middlesbrough
Cleveland
TS5 8QQ

Contact

Telephone01642 633303
Telephone regionMiddlesbrough

Location

Registered AddressUnit L Teesport Commerce Park
Dockside Road
Middlesbrough
TS6 6UZ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£144,484
Current Liabilities£182,006

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

9 June 2010Delivered on: 15 June 2010
Persons entitled: Lloyds Tsb Bank PLC

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.
Outstanding
4 December 2008Delivered on: 17 December 2008
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 October 2019Confirmation statement made on 10 October 2019 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
4 July 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 250,002
(3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 250,002
(3 pages)
12 July 2017Satisfaction of charge 1 in full (1 page)
12 July 2017Satisfaction of charge 1 in full (1 page)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
3 July 2017Notification of Kevin Anthony Lloyd as a person with significant control on 20 June 2017 (2 pages)
3 July 2017Notification of Kevin Anthony Lloyd as a person with significant control on 20 June 2017 (2 pages)
5 January 2017Registered office address changed from 3 Task Road Portrack Lane Stockton-on-Tees Cleveland TS18 2ES to Unit a Riverside Park Road Middlesbrough Clevleand TS2 1UT on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 3 Task Road Portrack Lane Stockton-on-Tees Cleveland TS18 2ES to Unit a Riverside Park Road Middlesbrough Clevleand TS2 1UT on 5 January 2017 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100,002
(6 pages)
18 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100,002
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100,002
(4 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100,002
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100,002
(4 pages)
2 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100,002
(4 pages)
13 December 2013Registered office address changed from Unit 5 Vickers Close Preston Farm Industrial Estate Stockton TS18 3TD on 13 December 2013 (1 page)
13 December 2013Registered office address changed from Unit 5 Vickers Close Preston Farm Industrial Estate Stockton TS18 3TD on 13 December 2013 (1 page)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
12 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
24 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
24 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
1 October 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
1 October 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
5 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption full accounts made up to 31 December 2009 (8 pages)
19 January 2011Total exemption full accounts made up to 31 December 2009 (8 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
14 January 2011Director's details changed for Kevin Anthony Lloyd on 20 June 2010 (2 pages)
14 January 2011Annual return made up to 21 June 2010 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 21 June 2010 with a full list of shareholders (3 pages)
14 January 2011Director's details changed for Kevin Anthony Lloyd on 20 June 2010 (2 pages)
1 December 2010Compulsory strike-off action has been suspended (1 page)
1 December 2010Compulsory strike-off action has been suspended (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
14 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
29 June 2009Return made up to 21/06/09; full list of members (3 pages)
29 June 2009Return made up to 21/06/09; full list of members (3 pages)
30 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
30 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
30 April 2009Registered office changed on 30/04/2009 from macklin house macklin avenue billingham cleveland TS23 4BY (2 pages)
30 April 2009Registered office changed on 30/04/2009 from macklin house macklin avenue billingham cleveland TS23 4BY (2 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 July 2008Appointment terminated (1 page)
18 July 2008Appointment terminated director charles lloyd (1 page)
18 July 2008Return made up to 21/06/08; full list of members (3 pages)
18 July 2008Appointment terminated (1 page)
18 July 2008Appointment terminated secretary kevin lloyd (1 page)
18 July 2008Appointment terminated secretary kevin lloyd (1 page)
18 July 2008Appointment terminated director charles lloyd (1 page)
18 July 2008Return made up to 21/06/08; full list of members (3 pages)
12 May 2008Amended accounts made up to 30 June 2006 (8 pages)
12 May 2008Amended accounts made up to 30 June 2006 (8 pages)
6 May 2008Total exemption full accounts made up to 30 June 2007 (15 pages)
6 May 2008Total exemption full accounts made up to 30 June 2007 (15 pages)
19 December 2007New director appointed (1 page)
19 December 2007Director resigned (1 page)
19 December 2007New director appointed (1 page)
19 December 2007Director resigned (1 page)
7 November 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
7 November 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
16 August 2007Director resigned (1 page)
16 August 2007Return made up to 21/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/08/07
(7 pages)
16 August 2007New director appointed (1 page)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (1 page)
16 August 2007Return made up to 21/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/08/07
(7 pages)
29 July 2007Director resigned (1 page)
29 July 2007New director appointed (1 page)
29 July 2007Return made up to 21/06/06; full list of members
  • 363(287) ‐ Registered office changed on 29/07/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2007New director appointed (1 page)
29 July 2007Return made up to 21/06/06; full list of members
  • 363(287) ‐ Registered office changed on 29/07/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2007Director resigned (1 page)
29 July 2007Return made up to 21/06/05; full list of members (7 pages)
24 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
24 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
21 June 2004Incorporation (19 pages)
21 June 2004Incorporation (19 pages)