Nettleship Sawyer Limited BOURNEMOUTH


Founded in 2002, Nettleship Sawyer, classified under reg no. 04382623 is an active company. Currently registered at Heliting House BH2 6HT, Bournemouth the company has been in the business for twenty two years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

At the moment there are 3 directors in the the firm, namely Steven T., Stephen C. and Agnes S.. In addition one secretary - Agnes S. - is with the company. As of 29 April 2024, there were 2 ex directors - Ross D., Christopher N. and others listed below. There were no ex secretaries.

Nettleship Sawyer Limited Address / Contact

Office Address Heliting House
Office Address2 35 Richmond Hill
Town Bournemouth
Post code BH2 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04382623
Date of Incorporation Wed, 27th Feb 2002
Industry Real estate agencies
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Steven T.

Position: Director

Appointed: 14 June 2002

Stephen C.

Position: Director

Appointed: 14 June 2002

Agnes S.

Position: Director

Appointed: 27 February 2002

Agnes S.

Position: Secretary

Appointed: 27 February 2002

Ross D.

Position: Director

Appointed: 14 June 2002

Resigned: 10 November 2006

Christopher N.

Position: Director

Appointed: 27 February 2002

Resigned: 30 September 2009

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 February 2002

Resigned: 27 February 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 2002

Resigned: 27 February 2002

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we found, there is Steven T. This PSC and has 25-50% shares. Another one in the PSC register is Stephen C. This PSC owns 25-50% shares. Moving on, there is Agnes S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Steven T.

Notified on 30 June 2016
Nature of control: 25-50% shares

Stephen C.

Notified on 30 June 2016
Nature of control: 25-50% shares

Agnes S.

Notified on 30 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth115 245113 562     
Balance Sheet
Cash Bank On Hand  67 25537 175152 576178 361185 603
Current Assets170 004179 526150 949137 070229 152258 389281 422
Debtors83 94297 62083 69499 89576 57680 02895 819
Net Assets Liabilities  56 07621 28647 08731 38135 361
Other Debtors  16 52314 67514 4789 9548 120
Property Plant Equipment  9 06618 80814 35214 89311 245
Cash Bank In Hand86 06281 906     
Intangible Fixed Assets185 048158 898     
Net Assets Liabilities Including Pension Asset Liability115 245113 562     
Tangible Fixed Assets14 40711 651     
Reserves/Capital
Called Up Share Capital204204     
Profit Loss Account Reserve115 041113 358     
Shareholder Funds115 245113 562     
Other
Accumulated Amortisation Impairment Intangible Assets  416 400442 550468 700528 183587 666
Accumulated Depreciation Impairment Property Plant Equipment  60 63266 60971 16575 96579 613
Amounts Recoverable On Contracts  16 52817 63426 24815 62018 340
Average Number Employees During Period  1099910
Creditors  209 539212 081248 505213 814152 889
Fixed Assets199 455170 549115 66499 25668 650259 708196 577
Increase From Amortisation Charge For Year Intangible Assets   26 15026 15059 48359 483
Increase From Depreciation Charge For Year Property Plant Equipment   5 9774 5564 8003 648
Intangible Assets  106 59880 44854 298244 815185 332
Intangible Assets Gross Cost  522 998522 998522 998772 998 
Net Current Assets Liabilities-82 118-55 304-58 590-75 011-19 353-12 114-6 543
Other Creditors  128 190132 223130 914173 814117 889
Other Taxation Social Security Payable  58 27156 11097 95268 72889 786
Property Plant Equipment Gross Cost  69 69885 41785 51790 858 
Provisions For Liabilities Balance Sheet Subtotal  9982 9592 2102 3991 784
Total Additions Including From Business Combinations Property Plant Equipment   15 7191005 341 
Total Assets Less Current Liabilities117 337115 24557 07424 24549 297247 594190 034
Trade Creditors Trade Payables  23 07823 74819 63920 87814 779
Trade Debtors Trade Receivables  50 64367 58635 85054 45469 359
Bank Borrowings Overdrafts     40 00035 000
Total Additions Including From Business Combinations Intangible Assets     250 000 
Creditors Due Within One Year252 122234 830     
Intangible Fixed Assets Aggregate Amortisation Impairment337 950364 100     
Intangible Fixed Assets Amortisation Charged In Period 26 150     
Intangible Fixed Assets Cost Or Valuation522 998522 998     
Number Shares Allotted 1     
Par Value Share 1     
Provisions For Liabilities Charges2 0921 683     
Share Capital Allotted Called Up Paid11     
Tangible Fixed Assets Additions 1 292     
Tangible Fixed Assets Cost Or Valuation67 09368 385     
Tangible Fixed Assets Depreciation52 68656 734     
Tangible Fixed Assets Depreciation Charged In Period 4 048     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 28th, July 2023
Free Download (10 pages)

Company search

Advertisements