Company NameChas.A.Nethercott & Son Limited
Company StatusActive
Company Number00391648
CategoryPrivate Limited Company
Incorporation Date5 December 1944(79 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameCharles Peter Nethercott
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1991(46 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AF
Director NameElizabeth Crofts Nethercott
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1993(48 years, 5 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AF
Director NameMrs Charlotte Susan Clelland
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(77 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address150 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AF
Director NameMrs Victoria Elizabeth Impey
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(77 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address150 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AF
Secretary NameMrs Letitia Hutt
StatusCurrent
Appointed27 November 2023(79 years after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence AddressThe Hutt 10 Park Street
Hatfield
Hertfordshire
AL9 5AX
Director NameMr David Leigh
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(46 years, 3 months after company formation)
Appointment Duration18 years (resigned 10 March 2009)
RoleChartered Accountant
Correspondence AddressFlat 9 Farthing Court 33 Langstone Way
London
NW7 1GQ
Director NameCuthbert Horace Nethercott
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(46 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 January 1995)
RoleCompany Director
Correspondence AddressGeorgian House Greyhound Lane
South Mimms
Potters Bar
Hertfordshire
EN6 3NX
Secretary NameCharles Peter Nethercott
NationalityBritish
StatusResigned
Appointed11 March 1991(46 years, 3 months after company formation)
Appointment Duration22 years (resigned 13 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorgian House Greyhound Lane
South Mimms
Potters Bar
Hertfordshire
EN6 3NX
Secretary NameMr Paul Nathan Samuels
StatusResigned
Appointed13 March 2013(68 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 27 November 2023)
RoleCompany Director
Correspondence Address150 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AF

Contact

Websitenethercott-funerals.co.uk
Telephone01707 649114
Telephone regionWelwyn Garden City

Location

Registered Address150 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AF
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

1.7k at £1Charles Peter Nethercott
51.52%
Ordinary
400 at £1Charlotte Susan Nethercott
12.12%
Ordinary
400 at £1Mrs Elizabeth Crofts Nethercott
12.12%
Ordinary
400 at £1Sarah Ann Nethercott
12.12%
Ordinary
400 at £1Victoria Elizabeth Nethercott
12.12%
Ordinary

Financials

Year2014
Net Worth£507,656
Cash£208,611
Current Liabilities£79,330

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (10 months, 4 weeks from now)

Charges

17 February 2006Delivered 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 1954Delivered 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 1951Delivered 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 1949Delivered 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

Filing History

22 March 2024Confirmation statement made on 11 March 2024 with no updates (3 pages)
14 March 2024Director's details changed for Mrs Charlotte Susan Clelland on 14 March 2024 (2 pages)
14 March 2024Director's details changed for Mrs Victoria Elizabeth Impey on 14 March 2024 (2 pages)
30 November 2023Termination of appointment of Paul Nathan Samuels as a secretary on 27 November 2023 (1 page)
29 November 2023Appointment of Mrs Letitia Hutt as a secretary on 27 November 2023 (2 pages)
28 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
17 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
15 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
3 March 2022Memorandum and Articles of Association (6 pages)
16 February 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
6 January 2022Appointment of Mrs Victoria Elizabeth Impey as a director on 1 January 2022 (2 pages)
6 January 2022Appointment of Mrs Charlotte Susan Clelland as a director on 1 January 2022 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
18 March 2021Confirmation statement made on 11 March 2021 with updates (4 pages)
26 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
17 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
8 August 2019Satisfaction of charge 3 in full (1 page)
8 August 2019Satisfaction of charge 4 in full (1 page)
8 August 2019Satisfaction of charge 2 in full (1 page)
8 August 2019Satisfaction of charge 1 in full (1 page)
12 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
4 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
14 March 2017Secretary's details changed for Mr Paul Nathan Samuels on 11 March 2017 (1 page)
14 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
14 March 2017Director's details changed for Elizabeth Crofts Nethercott on 11 March 2017 (2 pages)
14 March 2017Director's details changed for Elizabeth Crofts Nethercott on 11 March 2017 (2 pages)
14 March 2017Secretary's details changed for Mr Paul Nathan Samuels on 11 March 2017 (1 page)
14 March 2017Director's details changed for Charles Peter Nethercott on 11 March 2017 (2 pages)
14 March 2017Director's details changed for Charles Peter Nethercott on 11 March 2017 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3,300
(6 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3,300
(6 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3,300
(6 pages)
19 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3,300
(6 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3,300
(6 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3,300
(6 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
14 March 2013Termination of appointment of Charles Nethercott as a secretary (1 page)
14 March 2013Appointment of Mr Paul Nathan Samuels as a secretary (2 pages)
14 March 2013Appointment of Mr Paul Nathan Samuels as a secretary (2 pages)
14 March 2013Termination of appointment of Charles Nethercott as a secretary (1 page)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
23 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Elizabeth Crofts Nethercott on 11 March 2010 (2 pages)
23 April 2010Director's details changed for Elizabeth Crofts Nethercott on 11 March 2010 (2 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 March 2009Return made up to 11/03/09; full list of members (5 pages)
16 March 2009Return made up to 11/03/09; full list of members (5 pages)
16 March 2009Appointment terminated director david leigh (1 page)
16 March 2009Appointment terminated director david leigh (1 page)
17 November 2008Director's change of particulars / david leigh / 01/09/2008 (1 page)
17 November 2008Director's change of particulars / david leigh / 01/09/2008 (1 page)
18 June 2008Return made up to 11/03/08; full list of members (5 pages)
18 June 2008Return made up to 11/03/08; full list of members (5 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 March 2007Return made up to 11/03/07; full list of members (3 pages)
15 March 2007Return made up to 11/03/07; full list of members (3 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
22 March 2006Return made up to 11/03/06; full list of members (3 pages)
22 March 2006Return made up to 11/03/06; full list of members (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
5 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
5 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
30 March 2005Return made up to 11/03/05; full list of members (3 pages)
30 March 2005Return made up to 11/03/05; full list of members (3 pages)
19 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 March 2004Return made up to 11/03/04; full list of members (8 pages)
30 March 2004Return made up to 11/03/04; full list of members (8 pages)
29 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 May 2003Return made up to 11/03/03; full list of members (8 pages)
7 May 2003Return made up to 11/03/03; full list of members (8 pages)
19 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 March 2002Return made up to 11/03/02; full list of members (8 pages)
27 March 2002Return made up to 11/03/02; full list of members (8 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 April 2001Return made up to 11/03/01; full list of members (8 pages)
11 April 2001Return made up to 11/03/01; full list of members (8 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 April 2000Return made up to 11/03/00; full list of members (8 pages)
5 April 2000Return made up to 11/03/00; full list of members (8 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 March 1999Return made up to 11/03/99; no change of members (4 pages)
23 March 1999Return made up to 11/03/99; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 April 1998Return made up to 11/03/98; no change of members (4 pages)
14 April 1998Return made up to 11/03/98; no change of members (4 pages)
15 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 April 1997Return made up to 11/03/97; full list of members
  • 363(287) ‐ Registered office changed on 04/04/97
(6 pages)
4 April 1997Return made up to 11/03/97; full list of members
  • 363(287) ‐ Registered office changed on 04/04/97
(6 pages)
15 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 April 1996Return made up to 11/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1996Return made up to 11/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 March 1995Return made up to 11/03/95; no change of members (4 pages)
24 March 1995Return made up to 11/03/95; no change of members (4 pages)
8 March 1995Director resigned (2 pages)
14 April 1994Accounts for a small company made up to 31 December 1993 (6 pages)
14 April 1994Return made up to 11/03/94; no change of members (4 pages)
18 May 1993New director appointed (2 pages)
16 March 1993Accounts for a small company made up to 31 December 1992 (6 pages)
16 March 1993Return made up to 11/03/93; full list of members (6 pages)
13 April 1992Accounts for a small company made up to 31 December 1991 (7 pages)
13 April 1992Return made up to 11/03/92; no change of members (4 pages)
5 April 1991Return made up to 11/03/91; no change of members (6 pages)
5 April 1991Accounts for a small company made up to 31 December 1990 (5 pages)
10 April 1990Accounts for a small company made up to 31 December 1989 (5 pages)
10 April 1990Return made up to 28/03/90; full list of members (4 pages)
14 April 1989Accounts for a small company made up to 31 December 1988 (5 pages)
14 April 1989Return made up to 28/03/89; full list of members (4 pages)
14 April 1988Return made up to 25/03/88; full list of members (4 pages)
14 April 1988Accounts for a small company made up to 31 December 1987 (5 pages)
19 May 1987Return made up to 03/04/87; full list of members (4 pages)
19 May 1987Accounts for a small company made up to 31 December 1986 (5 pages)
4 June 1986Return made up to 21/03/86; full list of members (3 pages)
3 February 1949Allotment of shares (3 pages)
6 March 1946Allotment of shares (3 pages)
5 December 1944Registered office changed (2 pages)
5 December 1944Incorporation (16 pages)
5 December 1944Dir / sec appoint / resign (2 pages)