Potters Bar
Hertfordshire
EN6 1AF
Director Name | Elizabeth Crofts Nethercott |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1993(48 years, 5 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Darkes Lane Potters Bar Hertfordshire EN6 1AF |
Director Name | Mrs Charlotte Susan Clelland |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(77 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 150 Darkes Lane Potters Bar Hertfordshire EN6 1AF |
Director Name | Mrs Victoria Elizabeth Impey |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(77 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 150 Darkes Lane Potters Bar Hertfordshire EN6 1AF |
Secretary Name | Mrs Letitia Hutt |
---|---|
Status | Current |
Appointed | 27 November 2023(79 years after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Correspondence Address | The Hutt 10 Park Street Hatfield Hertfordshire AL9 5AX |
Director Name | Mr David Leigh |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(46 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 10 March 2009) |
Role | Chartered Accountant |
Correspondence Address | Flat 9 Farthing Court 33 Langstone Way London NW7 1GQ |
Director Name | Cuthbert Horace Nethercott |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 January 1995) |
Role | Company Director |
Correspondence Address | Georgian House Greyhound Lane South Mimms Potters Bar Hertfordshire EN6 3NX |
Secretary Name | Charles Peter Nethercott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(46 years, 3 months after company formation) |
Appointment Duration | 22 years (resigned 13 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Georgian House Greyhound Lane South Mimms Potters Bar Hertfordshire EN6 3NX |
Secretary Name | Mr Paul Nathan Samuels |
---|---|
Status | Resigned |
Appointed | 13 March 2013(68 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 November 2023) |
Role | Company Director |
Correspondence Address | 150 Darkes Lane Potters Bar Hertfordshire EN6 1AF |
Website | nethercott-funerals.co.uk |
---|---|
Telephone | 01707 649114 |
Telephone region | Welwyn Garden City |
Registered Address | 150 Darkes Lane Potters Bar Hertfordshire EN6 1AF |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
1.7k at £1 | Charles Peter Nethercott 51.52% Ordinary |
---|---|
400 at £1 | Charlotte Susan Nethercott 12.12% Ordinary |
400 at £1 | Mrs Elizabeth Crofts Nethercott 12.12% Ordinary |
400 at £1 | Sarah Ann Nethercott 12.12% Ordinary |
400 at £1 | Victoria Elizabeth Nethercott 12.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £507,656 |
Cash | £208,611 |
Current Liabilities | £79,330 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (10 months, 4 weeks from now) |
17 February 2006 | Delivered on: 4 March 2006 Persons entitled: LCP Securities Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's interest in the bank account and the rent deposit monies (initially £13,500.00). Outstanding |
---|---|
8 February 1954 | Delivered on: 23 February 1954 Persons entitled: St. Albans Building Society 6 Spencer Street, St. Albans Herts. Classification: Mortgage Secured details: £4,028.3. Particulars: Freehold property 152 and 154 darkes lane, potters bar, middlesex. Outstanding |
1 March 1951 | Delivered on: 16 March 1951 Persons entitled: St. Albans Building Society. Classification: Mortgage Secured details: £4009-19. Particulars: Nos 148 & 150 darkes lane potters bar, middlesex. Outstanding |
21 July 1949 | Delivered on: 29 July 1949 Persons entitled: St. Albans Building Society. Classification: Mortgage Secured details: £539 14/. Particulars: 26,28 & 30 blackhorse lane, south mimms, middlesex. Outstanding |
22 March 2024 | Confirmation statement made on 11 March 2024 with no updates (3 pages) |
---|---|
14 March 2024 | Director's details changed for Mrs Charlotte Susan Clelland on 14 March 2024 (2 pages) |
14 March 2024 | Director's details changed for Mrs Victoria Elizabeth Impey on 14 March 2024 (2 pages) |
30 November 2023 | Termination of appointment of Paul Nathan Samuels as a secretary on 27 November 2023 (1 page) |
29 November 2023 | Appointment of Mrs Letitia Hutt as a secretary on 27 November 2023 (2 pages) |
28 July 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
17 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
15 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
3 March 2022 | Memorandum and Articles of Association (6 pages) |
16 February 2022 | Resolutions
|
6 January 2022 | Appointment of Mrs Victoria Elizabeth Impey as a director on 1 January 2022 (2 pages) |
6 January 2022 | Appointment of Mrs Charlotte Susan Clelland as a director on 1 January 2022 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
18 March 2021 | Confirmation statement made on 11 March 2021 with updates (4 pages) |
26 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
17 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
8 August 2019 | Satisfaction of charge 3 in full (1 page) |
8 August 2019 | Satisfaction of charge 4 in full (1 page) |
8 August 2019 | Satisfaction of charge 2 in full (1 page) |
8 August 2019 | Satisfaction of charge 1 in full (1 page) |
12 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
4 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
4 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
14 March 2017 | Secretary's details changed for Mr Paul Nathan Samuels on 11 March 2017 (1 page) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
14 March 2017 | Director's details changed for Elizabeth Crofts Nethercott on 11 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Elizabeth Crofts Nethercott on 11 March 2017 (2 pages) |
14 March 2017 | Secretary's details changed for Mr Paul Nathan Samuels on 11 March 2017 (1 page) |
14 March 2017 | Director's details changed for Charles Peter Nethercott on 11 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Charles Peter Nethercott on 11 March 2017 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Termination of appointment of Charles Nethercott as a secretary (1 page) |
14 March 2013 | Appointment of Mr Paul Nathan Samuels as a secretary (2 pages) |
14 March 2013 | Appointment of Mr Paul Nathan Samuels as a secretary (2 pages) |
14 March 2013 | Termination of appointment of Charles Nethercott as a secretary (1 page) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Elizabeth Crofts Nethercott on 11 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Elizabeth Crofts Nethercott on 11 March 2010 (2 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 March 2009 | Return made up to 11/03/09; full list of members (5 pages) |
16 March 2009 | Return made up to 11/03/09; full list of members (5 pages) |
16 March 2009 | Appointment terminated director david leigh (1 page) |
16 March 2009 | Appointment terminated director david leigh (1 page) |
17 November 2008 | Director's change of particulars / david leigh / 01/09/2008 (1 page) |
17 November 2008 | Director's change of particulars / david leigh / 01/09/2008 (1 page) |
18 June 2008 | Return made up to 11/03/08; full list of members (5 pages) |
18 June 2008 | Return made up to 11/03/08; full list of members (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
15 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
22 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
30 March 2005 | Return made up to 11/03/05; full list of members (3 pages) |
30 March 2005 | Return made up to 11/03/05; full list of members (3 pages) |
19 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 March 2004 | Return made up to 11/03/04; full list of members (8 pages) |
30 March 2004 | Return made up to 11/03/04; full list of members (8 pages) |
29 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 May 2003 | Return made up to 11/03/03; full list of members (8 pages) |
7 May 2003 | Return made up to 11/03/03; full list of members (8 pages) |
19 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 March 2002 | Return made up to 11/03/02; full list of members (8 pages) |
27 March 2002 | Return made up to 11/03/02; full list of members (8 pages) |
23 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 April 2001 | Return made up to 11/03/01; full list of members (8 pages) |
11 April 2001 | Return made up to 11/03/01; full list of members (8 pages) |
21 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 April 2000 | Return made up to 11/03/00; full list of members (8 pages) |
5 April 2000 | Return made up to 11/03/00; full list of members (8 pages) |
11 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
23 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
1 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 April 1998 | Return made up to 11/03/98; no change of members (4 pages) |
14 April 1998 | Return made up to 11/03/98; no change of members (4 pages) |
15 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 April 1997 | Return made up to 11/03/97; full list of members
|
4 April 1997 | Return made up to 11/03/97; full list of members
|
15 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 April 1996 | Return made up to 11/03/96; full list of members
|
1 April 1996 | Return made up to 11/03/96; full list of members
|
21 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 March 1995 | Return made up to 11/03/95; no change of members (4 pages) |
24 March 1995 | Return made up to 11/03/95; no change of members (4 pages) |
8 March 1995 | Director resigned (2 pages) |
14 April 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
14 April 1994 | Return made up to 11/03/94; no change of members (4 pages) |
18 May 1993 | New director appointed (2 pages) |
16 March 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
16 March 1993 | Return made up to 11/03/93; full list of members (6 pages) |
13 April 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
13 April 1992 | Return made up to 11/03/92; no change of members (4 pages) |
5 April 1991 | Return made up to 11/03/91; no change of members (6 pages) |
5 April 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
10 April 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
10 April 1990 | Return made up to 28/03/90; full list of members (4 pages) |
14 April 1989 | Accounts for a small company made up to 31 December 1988 (5 pages) |
14 April 1989 | Return made up to 28/03/89; full list of members (4 pages) |
14 April 1988 | Return made up to 25/03/88; full list of members (4 pages) |
14 April 1988 | Accounts for a small company made up to 31 December 1987 (5 pages) |
19 May 1987 | Return made up to 03/04/87; full list of members (4 pages) |
19 May 1987 | Accounts for a small company made up to 31 December 1986 (5 pages) |
4 June 1986 | Return made up to 21/03/86; full list of members (3 pages) |
3 February 1949 | Allotment of shares (3 pages) |
6 March 1946 | Allotment of shares (3 pages) |
5 December 1944 | Registered office changed (2 pages) |
5 December 1944 | Incorporation (16 pages) |
5 December 1944 | Dir / sec appoint / resign (2 pages) |