Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NETHERTON FEELGOOD FACTORY
Company Information for

NETHERTON FEELGOOD FACTORY

GLOVERS LANE, NETHERTON, LIVERPOOL, MERSEYSIDE, L30 5QW,
Company Registration Number
03614799
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Netherton Feelgood Factory
NETHERTON FEELGOOD FACTORY was founded on 1998-08-13 and has its registered office in Liverpool. The organisation's status is listed as "Active". Netherton Feelgood Factory is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NETHERTON FEELGOOD FACTORY
 
Legal Registered Office
GLOVERS LANE
NETHERTON
LIVERPOOL
MERSEYSIDE
L30 5QW
Other companies in L30
 
Charity Registration
Charity Number 1074508
Charity Address NETHERTON FEELGOOD FACTORY, GLOVERS LANE, NETHERTON, MERSEYSIDE, L30 5QW
Charter THE NETHERTON FEELGOOD FACTORY IS A COMMUNITY-LED HEALTHY LIVING CENTRE. THE FEELGOOD FACTORY OBJECTIVES ARE TO REDUCE HEALTH INEQUALITIES BY: IMPROVING ACCESS TO SERVICES AND INFORMATION, DEVELOPING AND PROVIDING ACTIVITIES AND SERVICES TO ENCOURAGE HEALTHIER LIFESTYLES, IMPROVE HEALTH AND WELL BEING AND PREVENT ILLNESS, DEVELOPING INITIATIVES TO MEET LOCAL NEEDS.
Filing Information
Company Number 03614799
Company ID Number 03614799
Date formed 1998-08-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 10:40:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NETHERTON FEELGOOD FACTORY

Current Directors
Officer Role Date Appointed
SANDRA DUNCAN
Company Secretary 2008-01-29
JAMES FLYNN
Director 1999-02-22
URSULA INGHAM
Director 2017-11-12
LESLIE PETER JAMES
Director 2007-04-24
GEORGE LOUGHLIN
Director 2011-11-29
HELEN MARTIN
Director 2016-06-06
WILLIAM GEORGE PENNEY
Director 2016-06-06
HELEN PFEIFFER
Director 1999-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY JONES
Director 2003-09-26 2017-11-05
ANN MARGARET WHITTLE
Director 2007-10-30 2014-09-30
GLADYS KINDER
Director 1999-02-22 2013-09-24
CHRISTINE FRANCES HUGHES
Director 2010-01-26 2012-03-30
LISA GILLIAN TREMARCO
Company Secretary 2006-08-29 2008-01-29
PETER DOWD
Director 2003-09-26 2008-01-29
LISA GILLIAN TREMARCO
Director 2003-08-29 2008-01-29
ROBERT GILSTON HEBDON
Director 2004-09-30 2008-01-07
NICHOLAS ANTHONY WELLS
Director 2004-09-30 2007-06-21
CATHERINE HANKIN
Director 1999-05-07 2006-09-27
CAROLYN JILL STARR
Company Secretary 1999-03-12 2006-08-29
DAVID LOUIS CONDILLAC
Director 1999-05-07 2006-08-29
SUSAN ELIZABETH JONES
Director 1998-08-13 2006-08-29
CATHY WARLOW
Director 2001-09-07 2006-08-29
MARY JOYCE ALPERT
Director 1999-02-22 2004-09-21
ELIZABETH ANN STANLEY
Director 2002-06-07 2004-06-23
JOANNE KEARY
Director 2002-07-05 2003-04-26
PATRICIA EILEEN SIMPSON
Director 2000-06-02 2003-02-02
KRISTIN AMANDA FORSHAW
Director 2001-03-21 2002-06-06
ANGELA WHITE
Director 1998-08-13 2002-05-08
SHELAGH BETTY BRADLEY
Director 1999-02-22 2001-12-07
CAROL CLARKE
Director 1999-05-07 2000-11-12
SHEILA SHERIDAN
Director 1999-02-22 1999-11-14
DENE JAMES ASHTON
Director 1998-08-13 1999-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES FLYNN FUN 4 KIDZ Director 2001-04-19 CURRENT 2001-04-19 Active
JAMES FLYNN TRUST FOR REGENERATION AND ENTERPRISE DEVELOPMENT LIMITED Director 1997-03-19 CURRENT 1997-03-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12APPOINTMENT TERMINATED, DIRECTOR LINDA MAUDE GLENN
2024-03-12APPOINTMENT TERMINATED, DIRECTOR DAVID CUMMINS
2023-10-17APPOINTMENT TERMINATED, DIRECTOR MARGARET MCELLENBOROUGH
2023-10-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-27CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2022-09-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2021-09-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-03-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2019-10-14AP01DIRECTOR APPOINTED MRS MARGARET MCELLENBOROUGH
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-11AP01DIRECTOR APPOINTED MR DAVID CUMMINS
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR HELEN PFEIFFER
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2017-11-20AP01DIRECTOR APPOINTED MRS URSULA INGHAM
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR HARRY JONES
2017-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-06-06AP01DIRECTOR APPOINTED MR WILLIAM GEORGE PENNEY
2016-06-06AP01DIRECTOR APPOINTED MISS HELEN MARTIN
2015-11-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-21AR0113/08/15 ANNUAL RETURN FULL LIST
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARGARET WHITTLE
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-12AR0113/08/14 ANNUAL RETURN FULL LIST
2013-10-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GLADYS KINDER
2013-09-09AR0113/08/13 ANNUAL RETURN FULL LIST
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-07AR0113/08/12 ANNUAL RETURN FULL LIST
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HUGHES
2011-12-23AP01DIRECTOR APPOINTED MR GEORGE LOUGHLIN
2011-11-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-06AR0113/08/11 NO MEMBER LIST
2010-11-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-29AR0113/08/10 NO MEMBER LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MARGARET WHITTLE / 13/08/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN PFEIFFER / 13/08/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GLADYS KINDER / 13/08/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY JONES / 13/08/2010
2010-02-17AP01DIRECTOR APPOINTED MRS CHRISTINE HUGHES
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-13363aANNUAL RETURN MADE UP TO 13/08/09
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-10363aANNUAL RETURN MADE UP TO 13/08/08
2008-02-13288bDIRECTOR RESIGNED
2008-02-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-13288aNEW SECRETARY APPOINTED
2008-01-21288bDIRECTOR RESIGNED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-07363sANNUAL RETURN MADE UP TO 13/08/07
2007-07-05288bDIRECTOR RESIGNED
2007-05-15288aNEW DIRECTOR APPOINTED
2006-12-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-16288bDIRECTOR RESIGNED
2006-09-15288aNEW SECRETARY APPOINTED
2006-09-15288bSECRETARY RESIGNED
2006-09-15288bDIRECTOR RESIGNED
2006-09-15288bDIRECTOR RESIGNED
2006-09-15288bDIRECTOR RESIGNED
2006-09-14363sANNUAL RETURN MADE UP TO 13/08/06
2006-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-16363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-09-16363sANNUAL RETURN MADE UP TO 13/08/05
2004-11-19288aNEW DIRECTOR APPOINTED
2004-10-29288aNEW DIRECTOR APPOINTED
2004-10-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-10-14363sANNUAL RETURN MADE UP TO 13/08/04
2004-09-16AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-01288aNEW DIRECTOR APPOINTED
2004-01-23287REGISTERED OFFICE CHANGED ON 23/01/04 FROM: GLOVERS LANE NETHERTON BOOTLE MERSEYSIDE L30 5QW
2003-12-30287REGISTERED OFFICE CHANGED ON 30/12/03 FROM: 32 MARIAN SQUARE NETHERTON BOOTLE MERSEYSIDE L30 5QA
2003-11-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-17288aNEW DIRECTOR APPOINTED
2003-10-16288aNEW DIRECTOR APPOINTED
2003-10-16363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-10-16363sANNUAL RETURN MADE UP TO 13/08/03
2002-11-26AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-08-19363sANNUAL RETURN MADE UP TO 13/08/02
2002-08-10288aNEW DIRECTOR APPOINTED
2002-08-10288aNEW DIRECTOR APPOINTED
2001-09-27288aNEW DIRECTOR APPOINTED
2001-09-17363sANNUAL RETURN MADE UP TO 13/08/01
2001-09-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-17363(288)DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to NETHERTON FEELGOOD FACTORY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NETHERTON FEELGOOD FACTORY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NETHERTON FEELGOOD FACTORY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NETHERTON FEELGOOD FACTORY

Intangible Assets
Patents
We have not found any records of NETHERTON FEELGOOD FACTORY registering or being granted any patents
Domain Names
We do not have the domain name information for NETHERTON FEELGOOD FACTORY
Trademarks
We have not found any records of NETHERTON FEELGOOD FACTORY registering or being granted any trademarks
Income
Government Income

Government spend with NETHERTON FEELGOOD FACTORY

Government Department Income DateTransaction(s) Value Services/Products
Stockport Metropolitan Borough Council 2015-02-18 GBP £11,685
Stockport Metropolitan Council 2014-08-01 GBP £13,156
Stockport Metropolitan Council 2014-05-01 GBP £14,695
Stockport Metropolitan Council 2014-02-01 GBP £12,290
Stockport Metropolitan Council 2013-08-01 GBP £15,061
Stockport Metropolitan Council 2013-06-01 GBP £15,886
Stockport Metropolitan Council 2013-05-01 GBP £1,326
Stockport Metropolitan Council 2013-05-01 GBP £3,000
Stockport Metropolitan Council 2013-02-01 GBP £9,934
Stockport Metropolitan Council 2012-10-01 GBP £16,388
Stockport Metropolitan Council 2012-09-01 GBP £15,259
Stockport Metropolitan Council 2012-02-01 GBP £3,228

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NETHERTON FEELGOOD FACTORY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NETHERTON FEELGOOD FACTORY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NETHERTON FEELGOOD FACTORY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode L30 5QW