Company NameNectar Group Limited
Company StatusActive
Company Number01459988
CategoryPrivate Limited Company
Incorporation Date8 November 1979(44 years, 6 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Guy Wilkes
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(31 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Ashton Gate Ashton Road
Harold Hill
Romford
Essex
RM3 8UD
Director NameMr Mustafa Saruhan Ozturk
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(31 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressNo.1 Ashton Gate Ashton Road
Harold Hill
Romford
Essex
RM3 8UD
Director NameMr Christopher John Boughton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(31 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressNo. 1 Ashton Gate Ashton Road
Harold Hill
Romford
Essex
RM3 8UD
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed01 January 2011(31 years, 2 months after company formation)
Appointment Duration13 years, 3 months
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameDaniel James Greenin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration19 years (resigned 01 January 2011)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressDownswold Park View Road
Woldingham
Caterham
Surrey
CR3 7DJ
Director NameMr Gerardus Leonardus Nederpel
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration4 months (resigned 06 May 1992)
RoleShipbroker
Correspondence Address10619 Tulip Lane
Potomac
Maryland Md 20854
Foreign
Director NameMs Renu Sharma
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration19 years (resigned 01 January 2011)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Raleigh Drive
Whetstone
London
N20 0UZ
Director NameMr Kenneth Nelson Snow
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration19 years (resigned 01 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Lavenders
13 Victoria Gardens
Saffron Walden
Essex
CB11 3AF
Secretary NamePhilip James Poulton
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address6 Brookmans Close
Cranham
Upminster
Essex
RM14 1SJ
Director NameMr Jens-Erik Valentin
Date of BirthApril 1940 (Born 84 years ago)
NationalityDanish
StatusResigned
Appointed06 May 1992(12 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 January 1996)
RoleCompany Director
Correspondence AddressEnverdaux 26
Ch-1782 Belfaux
Switzerland
Director NameEdgar Van Smaalen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed25 September 1992(12 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 January 1996)
RoleCompany Director
Correspondence Address3343 Be Hendrikido Ambaiht
Monnen Bogerd 4
Holland
Secretary NameMs Renu Sharma
NationalityBritish
StatusResigned
Appointed01 October 1999(19 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 January 2011)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Raleigh Drive
Whetstone
London
N20 0UZ

Contact

Websitewww.nectargroup.co.uk
Telephone01708 386555
Telephone regionRomford

Location

Registered Address5 Market Yard Mews
194-204 Bermondsey Street
London
SE1 3TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£9,249,876
Gross Profit£3,425,845
Net Worth£3,642,851
Cash£2,118,705
Current Liabilities£5,262,497

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

7 April 2021Delivered on: 9 April 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 April 2021Delivered on: 9 April 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 August 2018Delivered on: 22 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 March 2015Delivered on: 25 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 February 2011Delivered on: 17 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 May 2005Delivered on: 20 May 2005
Satisfied on: 6 August 2014
Persons entitled: Fortis Bank Sa-Nv Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
13 July 2020Full accounts made up to 31 December 2019 (36 pages)
6 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
20 December 2019Change of details for Nectar Holdings Limited as a person with significant control on 20 December 2019 (2 pages)
20 December 2019Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 20 December 2019 (1 page)
1 July 2019Full accounts made up to 31 December 2018 (31 pages)
27 December 2018Confirmation statement made on 8 December 2018 with updates (4 pages)
21 December 2018Cessation of Nectar Group Holdings Limited as a person with significant control on 28 November 2018 (1 page)
21 December 2018Notification of Nectar Holdings Limited as a person with significant control on 28 November 2018 (2 pages)
14 September 2018Full accounts made up to 31 December 2017 (30 pages)
22 August 2018Registration of charge 014599880004, created on 20 August 2018 (23 pages)
6 August 2018Director's details changed for Christopher John Boughton on 3 August 2018 (2 pages)
26 April 2018Satisfaction of charge 2 in full (10 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
5 October 2017Full accounts made up to 31 December 2016 (30 pages)
5 October 2017Full accounts made up to 31 December 2016 (30 pages)
1 June 2017Director's details changed for Christopher John Boughton on 4 January 2017 (2 pages)
1 June 2017Director's details changed for Christopher John Boughton on 4 January 2017 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 December 2016Director's details changed for Mr Saruhan Mustafa Ozturk on 9 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Saruhan Mustafa Ozturk on 9 December 2016 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (30 pages)
5 October 2016Full accounts made up to 31 December 2015 (30 pages)
21 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
21 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
19 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
19 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
15 June 2016Director's details changed for Guy Wilkes on 11 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Saruhan Mustafa Ozturk on 11 June 2016 (2 pages)
15 June 2016Director's details changed for Christopher John Boughton on 11 June 2016 (2 pages)
15 June 2016Director's details changed for Christopher John Boughton on 11 June 2016 (2 pages)
15 June 2016Director's details changed for Guy Wilkes on 11 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Saruhan Mustafa Ozturk on 11 June 2016 (2 pages)
10 May 2016Director's details changed for Guy Wilkes on 4 April 2016 (2 pages)
10 May 2016Director's details changed for Guy Wilkes on 4 April 2016 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(7 pages)
6 August 2015Full accounts made up to 31 December 2014 (21 pages)
6 August 2015Full accounts made up to 31 December 2014 (21 pages)
25 March 2015Registration of charge 014599880003, created on 20 March 2015 (18 pages)
25 March 2015Registration of charge 014599880003, created on 20 March 2015 (18 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 10,000
(7 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 10,000
(7 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
6 August 2014Satisfaction of charge 1 in full (4 pages)
6 August 2014Satisfaction of charge 1 in full (4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(7 pages)
24 September 2013Full accounts made up to 31 December 2012 (19 pages)
24 September 2013Full accounts made up to 31 December 2012 (19 pages)
24 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
24 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 October 2011Full accounts made up to 31 December 2010 (19 pages)
6 October 2011Full accounts made up to 31 December 2010 (19 pages)
7 March 2011Appointment of Cornhill Secretaries Limited as a secretary (3 pages)
7 March 2011Appointment of Cornhill Secretaries Limited as a secretary (3 pages)
7 March 2011Termination of appointment of Renu Sharma as a secretary (2 pages)
7 March 2011Termination of appointment of Renu Sharma as a secretary (2 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 January 2011Termination of appointment of Renu Sharma as a director (2 pages)
27 January 2011Termination of appointment of Kenneth Snow as a director (2 pages)
27 January 2011Appointment of Guy Wilkes as a director (3 pages)
27 January 2011Appointment of Christopher John Boughton as a director (3 pages)
27 January 2011Termination of appointment of Daniel Greenin as a director (2 pages)
27 January 2011Appointment of Saruhan Mustafa Ozturk as a director (3 pages)
27 January 2011Appointment of Saruhan Mustafa Ozturk as a director (3 pages)
27 January 2011Appointment of Christopher John Boughton as a director (3 pages)
27 January 2011Termination of appointment of Kenneth Snow as a director (2 pages)
27 January 2011Termination of appointment of Renu Sharma as a director (2 pages)
27 January 2011Appointment of Guy Wilkes as a director (3 pages)
27 January 2011Termination of appointment of Daniel Greenin as a director (2 pages)
4 January 2011Register(s) moved to registered inspection location (1 page)
4 January 2011Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW (1 page)
4 January 2011Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 January 2011Register(s) moved to registered inspection location (1 page)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Registered office changed on 02/01/07 from: st pauls house warwick lane london EC4M 7BP (1 page)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Registered office changed on 02/01/07 from: st pauls house warwick lane london EC4M 7BP (1 page)
2 January 2007Location of register of members (1 page)
2 January 2007Location of register of members (1 page)
2 January 2007Location of debenture register (1 page)
2 January 2007Location of debenture register (1 page)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
19 December 2005Full accounts made up to 31 December 2004 (14 pages)
19 December 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 May 2005Particulars of mortgage/charge (7 pages)
20 May 2005Particulars of mortgage/charge (7 pages)
30 March 2005Registered office changed on 30/03/05 from: st pauls house warwick lane london EC4P 4BN (1 page)
30 March 2005Registered office changed on 30/03/05 from: st pauls house warwick lane london EC4P 4BN (1 page)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
23 November 2004Full accounts made up to 31 December 2003 (13 pages)
23 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 February 2004Full accounts made up to 31 December 2002 (13 pages)
4 February 2004Full accounts made up to 31 December 2002 (13 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
23 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
18 March 2003Full accounts made up to 31 December 2001 (14 pages)
18 March 2003Full accounts made up to 31 December 2001 (14 pages)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 February 2002Full accounts made up to 31 December 2000 (16 pages)
2 February 2002Full accounts made up to 31 December 2000 (16 pages)
17 December 2001Return made up to 31/12/01; full list of members (6 pages)
17 December 2001Return made up to 31/12/01; full list of members (6 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 January 2001Full accounts made up to 31 December 1999 (16 pages)
29 January 2001Full accounts made up to 31 December 1999 (16 pages)
10 January 2001Return made up to 31/12/00; full list of members (10 pages)
10 January 2001Return made up to 31/12/00; full list of members (10 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Company name changed nectar shipping and projects lim ited\certificate issued on 20/01/00 (2 pages)
19 January 2000Company name changed nectar shipping and projects lim ited\certificate issued on 20/01/00 (2 pages)
22 December 1999Secretary's particulars changed;director's particulars changed (1 page)
22 December 1999Secretary's particulars changed;director's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999Secretary resigned (1 page)
7 January 1999Return made up to 31/12/98; full list of members (7 pages)
7 January 1999Return made up to 31/12/98; full list of members (7 pages)
18 September 1998Full accounts made up to 31 December 1997 (13 pages)
18 September 1998Full accounts made up to 31 December 1997 (13 pages)
3 March 1998Return made up to 31/12/97; full list of members (7 pages)
3 March 1998Return made up to 31/12/97; full list of members (7 pages)
4 November 1997Full accounts made up to 31 December 1996 (13 pages)
4 November 1997Full accounts made up to 31 December 1996 (13 pages)
12 March 1997Return made up to 31/12/96; full list of members (7 pages)
12 March 1997Return made up to 31/12/96; full list of members (7 pages)
29 August 1996Full accounts made up to 31 December 1995 (14 pages)
29 August 1996Full accounts made up to 31 December 1995 (14 pages)
23 January 1996Return made up to 31/12/95; full list of members (8 pages)
23 January 1996Return made up to 31/12/95; full list of members (8 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
26 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 October 1984Company name changed\certificate issued on 25/10/84 (2 pages)
25 October 1984Company name changed\certificate issued on 25/10/84 (2 pages)
22 December 1982Company name changed\certificate issued on 22/12/82 (7 pages)
22 December 1982Company name changed\certificate issued on 22/12/82 (7 pages)
22 December 1982Company name changed\certificate issued on 22/12/82 (2 pages)
22 December 1982Company name changed\certificate issued on 22/12/82 (2 pages)
8 November 1979Incorporation (24 pages)
8 November 1979Incorporation (24 pages)