Netherpool Limited CHESTER


Netherpool started in year 2007 as Private Limited Company with registration number 06134385. The Netherpool company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Chester at Egerton House. Postal code: CH2 3NJ. Since 31st August 2007 Netherpool Limited is no longer carrying the name Absquare660.

At the moment there are 3 directors in the the firm, namely John R., Glyn C. and Andrew C.. In addition one secretary - Glyn C. - is with the company. As of 21 May 2024, there were 2 ex directors - Stephen H., Anthony F. and others listed below. There were no ex secretaries.

Netherpool Limited Address / Contact

Office Address Egerton House
Office Address2 55 Hoole Road
Town Chester
Post code CH2 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06134385
Date of Incorporation Fri, 2nd Mar 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

John R.

Position: Director

Appointed: 15 March 2024

Glyn C.

Position: Secretary

Appointed: 11 November 2007

Glyn C.

Position: Director

Appointed: 06 April 2007

Andrew C.

Position: Director

Appointed: 06 April 2007

Stephen H.

Position: Director

Appointed: 06 April 2007

Resigned: 01 June 2023

Benson Flynn Ltd

Position: Corporate Secretary

Appointed: 02 March 2007

Resigned: 11 September 2007

Anthony F.

Position: Director

Appointed: 02 March 2007

Resigned: 06 April 2007

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we established, there is John R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Glyn C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew C., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John R.

Notified on 15 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Glyn C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen H.

Notified on 6 April 2016
Ceased on 17 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Absquare660 August 31, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 62342987 203132 384172 349157 987129 283      
Balance Sheet
Cash Bank On Hand           37 06727 791
Current Assets66 97354 625133 305166 578218 024179 834146 59798 301119 06085 15496 07141 25633 995
Debtors54 14524 22472 91467 9585 82229 143     3 4696 204
Other Debtors20 00020 000         3 4694 682
Property Plant Equipment           1 0451 759
Bank Loans Overdrafts Within One Year2323           
Cash Bank In Hand12 82830 40160 39198 620212 202150 691       
Net Assets Liabilities Including Pension Asset Liability1 62342987 203132 384172 349157 987129 283      
Tangible Fixed Assets35 17422 41615 36410 26920 12512 280       
Trade Debtors34 1454 224           
Net Assets Liabilities      129 28374 32138 0034 3514 4902 538 
Reserves/Capital
Called Up Share Capital333333       
Profit Loss Account Reserve1 62042687 200132 381172 346162 484       
Shareholder Funds1 62342987 203132 384172 349157 987129 283      
Other
Accumulated Depreciation Impairment Property Plant Equipment            97 626
Additions Other Than Through Business Combinations Property Plant Equipment            1 300
Creditors      22 73629 04682 14482 66092 97439 76333 314
Increase From Depreciation Charge For Year Property Plant Equipment            586
Net Current Assets Liabilities6 336-17 50474 912124 168156 249148 164123 86171 84436 9162 4943 0971 493681
Other Creditors           37 98933 166
Property Plant Equipment Gross Cost            99 385
Taxation Social Security Payable           311-299
Trade Creditors Trade Payables           743447
Trade Debtors Trade Receivables            1 522
Bank Loans Overdrafts After One Year32 500            
Creditors Due After One Year Total Noncurrent Liabilities32 500            
Creditors Due Within One Year 72 12958 39342 41061 77531 67122 736      
Creditors Due Within One Year Total Current Liabilities60 63772 129           
Fixed Assets35 17422 41615 36410 26920 12512 2805 4222 4772 4761 8571 3931 045 
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests 3           
Number Shares Allotted  3333       
Other Creditors Due Within One Year49 45437 950           
Par Value Share  1111       
Plant Machinery33 82421 916           
Plant Machinery Additions 3 175           
Plant Machinery Cost Or Valuation57 15660 331           
Plant Machinery Depreciation23 33238 415           
Plant Machinery Depreciation Charge For Period 15 083           
Provisions For Liabilities Charges7 3874 4833 0732 0534 0252 456       
Share Capital Allotted Called Up Paid 33333       
Tangible Fixed Assets Additions 3 1752 5405 73121 692        
Tangible Fixed Assets Cost Or Valuation60 54663 72166 26171 99293 68493 684       
Tangible Fixed Assets Depreciation25 37241 30550 89761 72373 55981 404       
Tangible Fixed Assets Depreciation Charged In Period  9 59210 82611 8367 845       
Tangible Fixed Assets Depreciation Charge For Period 15 933           
Taxation Social Security Due Within One Year10 56232 004           
Total Assets Less Current Liabilities41 5104 91290 276134 437176 374160 443129 28374 32139 3924 3514 4902 538 
Trade Creditors Within One Year5982 152           
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       2 5893 239    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Cancellation of shares. Statement of Capital on 26th October 2023: 2.00 GBP
filed on: 17th, November 2023
Free Download (6 pages)

Company search

Advertisements