Company NameNeric Finance Limited
Company StatusActive
Company Number00944828
CategoryPrivate Limited Company
Incorporation Date24 December 1968(55 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Godfrey Battersby
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1991(22 years, 1 month after company formation)
Appointment Duration33 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Jacques House St Jacques
St Peter Port
Guernsey
Channel Islands
GY1 1SP
Director NameMr James Richard Godfrey Battersby
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1996(27 years, 6 months after company formation)
Appointment Duration27 years, 9 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAvenue Farm Maydencroft Lane
Gosmore
Hitchin
SG4 7QD
Secretary NameJames Richard Godfrey Battersby
NationalityBritish
StatusCurrent
Appointed25 June 1996(27 years, 6 months after company formation)
Appointment Duration27 years, 9 months
RoleDirector/Company Secretary
Correspondence AddressAvenue Farm Maydencroft Lane
Gosmore
Hitchin
SG4 7QD
Director NameMrs Julia Robyn Mather
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2010(41 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleInsurance Broker Director
Country of ResidenceBermuda
Correspondence AddressMelbury House 34 Southborough Road
Bromley
Kent
BR1 2EB
Director NameMrs Joanne Mary Catherine Battersby
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(22 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 25 June 1996)
RoleCompany Director
Correspondence AddressCoopers Close
Harmer Green
Welwyn
Hertfordshire
AL6 0AN
Secretary NameMrs Joanne Mary Catherine Battersby
NationalityBritish
StatusResigned
Appointed18 January 1991(22 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 25 June 1996)
RoleCompany Director
Correspondence AddressCoopers Close
Harmer Green
Welwyn
Hertfordshire
AL6 0AN

Location

Registered AddressMelbury House
34 Southborough Road
Bromley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Neric LTD
80.00%
Ordinary
20 at £1Mrs J.m.c. Battersby
20.00%
Ordinary

Financials

Year2014
Net Worth£89,889
Cash£291

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Filing History

7 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
2 November 2020Micro company accounts made up to 30 June 2020 (4 pages)
2 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
21 January 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
6 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 January 2019Register inspection address has been changed from 88 Portland Road London W11 4LQ England to 34 Southborough Road Bromley BR1 2EB (1 page)
19 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
19 January 2019Register(s) moved to registered inspection location 34 Southborough Road Bromley BR1 2EB (1 page)
21 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
16 February 2018Cessation of Bath Group Limited as a person with significant control on 16 February 2018 (1 page)
20 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
21 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
21 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(7 pages)
31 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(7 pages)
4 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(7 pages)
4 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(7 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 100
(7 pages)
8 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 100
(7 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 February 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
12 February 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
1 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
3 September 2012Registered office address changed from Grant Thornton House 202 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 1LW on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Grant Thornton House 202 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 1LW on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Grant Thornton House 202 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 1LW on 3 September 2012 (1 page)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
23 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
23 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
18 November 2010Appointment of Mrs Julia Robyn Mather as a director (2 pages)
18 November 2010Appointment of Mrs Julia Robyn Mather as a director (2 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Secretary's details changed for James Richard Godfrey Battersby on 18 January 2010 (1 page)
16 February 2010Director's details changed for James Richard Godfrey Battersby on 18 January 2010 (2 pages)
16 February 2010Secretary's details changed for James Richard Godfrey Battersby on 18 January 2010 (1 page)
16 February 2010Director's details changed for James Richard Godfrey Battersby on 18 January 2010 (2 pages)
4 January 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
4 January 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
20 January 2009Location of debenture register (1 page)
20 January 2009Return made up to 18/01/09; full list of members (4 pages)
20 January 2009Location of register of members (1 page)
20 January 2009Location of register of members (1 page)
20 January 2009Location of debenture register (1 page)
20 January 2009Return made up to 18/01/09; full list of members (4 pages)
20 November 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
20 November 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
31 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
31 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
22 January 2007Return made up to 18/01/07; full list of members (2 pages)
22 January 2007Return made up to 18/01/07; full list of members (2 pages)
19 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
19 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
23 January 2006Return made up to 18/01/06; full list of members (2 pages)
23 January 2006Return made up to 18/01/06; full list of members (2 pages)
20 January 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
20 January 2005Return made up to 18/01/05; full list of members (7 pages)
20 January 2005Return made up to 18/01/05; full list of members (7 pages)
20 January 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
21 January 2004Return made up to 18/01/04; full list of members (7 pages)
21 January 2004Return made up to 18/01/04; full list of members (7 pages)
8 December 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
8 December 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
5 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
5 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
10 February 2003Return made up to 18/01/03; full list of members (7 pages)
10 February 2003Return made up to 18/01/03; full list of members (7 pages)
15 August 2002Registered office changed on 15/08/02 from: 64 the quadrangle cambridge square london W2 2RR (1 page)
15 August 2002Registered office changed on 15/08/02 from: 64 the quadrangle cambridge square london W2 2RR (1 page)
15 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
15 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
12 February 2002Return made up to 18/01/02; full list of members (6 pages)
12 February 2002Return made up to 18/01/02; full list of members (6 pages)
28 March 2001Full accounts made up to 30 June 2000 (7 pages)
28 March 2001Full accounts made up to 30 June 2000 (7 pages)
27 February 2001Return made up to 18/01/01; full list of members (6 pages)
27 February 2001Return made up to 18/01/01; full list of members (6 pages)
18 April 2000Full accounts made up to 30 June 1999 (8 pages)
18 April 2000Full accounts made up to 30 June 1999 (8 pages)
27 January 2000Return made up to 18/01/00; full list of members (6 pages)
27 January 2000Return made up to 18/01/00; full list of members (6 pages)
25 March 1999Full accounts made up to 30 June 1998 (8 pages)
25 March 1999Full accounts made up to 30 June 1998 (8 pages)
24 January 1999Return made up to 18/01/99; full list of members (7 pages)
24 January 1999Return made up to 18/01/99; full list of members (7 pages)
9 April 1998Full accounts made up to 30 June 1997 (7 pages)
9 April 1998Full accounts made up to 30 June 1997 (7 pages)
23 January 1998Return made up to 18/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 January 1998Return made up to 18/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 September 1997Registered office changed on 19/09/97 from: 70 new road digswell welwyn hertfordshire AL6 oan (1 page)
19 September 1997Registered office changed on 19/09/97 from: 70 new road digswell welwyn hertfordshire AL6 oan (1 page)
7 February 1997Full accounts made up to 30 June 1996 (10 pages)
7 February 1997Return made up to 18/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 February 1997Return made up to 18/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 February 1997Full accounts made up to 30 June 1996 (10 pages)
14 August 1996New secretary appointed;new director appointed (2 pages)
14 August 1996New secretary appointed;new director appointed (2 pages)
13 August 1996Secretary resigned;director resigned (2 pages)
13 August 1996Secretary resigned;director resigned (2 pages)
24 March 1996Full accounts made up to 30 June 1995 (11 pages)
24 March 1996Full accounts made up to 30 June 1995 (11 pages)
30 January 1996Return made up to 18/01/96; full list of members (9 pages)
30 January 1996Return made up to 18/01/96; full list of members (9 pages)
31 March 1995Full accounts made up to 30 June 1994 (10 pages)
31 March 1995Full accounts made up to 30 June 1994 (10 pages)