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

NETTLETON GATE LIMITED

3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
Company Registration Number
04171107
Private Limited Company
Active

Company Overview

About Nettleton Gate Ltd
NETTLETON GATE LIMITED was founded on 2001-03-02 and has its registered office in Altrincham. The organisation's status is listed as "Active". Nettleton Gate Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NETTLETON GATE LIMITED
 
Legal Registered Office
3RD FLOOR
1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
Other companies in B15
 
Previous Names
CALTHORPE (DONNE HOUSE) LIMITED 23/07/2007
Filing Information
Company Number 04171107
Company ID Number 04171107
Date formed 2001-03-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/09/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 01:53:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETTLETON GATE LIMITED
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 NETTLETON GATE LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVID CULWICK
Director 2011-05-12
CHARLES RAOUL DE ROHAN
Director 2010-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA TREVIS
Company Secretary 2015-11-17 2018-07-05
MARK DAVID CULWICK
Company Secretary 2011-05-12 2015-11-17
TREVOR JOHN SYKES
Company Secretary 2010-09-02 2011-05-12
TREVOR JOHN SYKES
Director 2010-09-02 2011-05-12
MARTIN BRENNAN WOOLHOUSE
Company Secretary 2009-10-01 2010-09-02
JOHN RICHARD ALLEN
Director 2001-05-16 2010-09-02
MARK SAMUEL WILTON LEE
Director 2006-06-01 2010-09-02
DAVID EDWARD POVALL
Director 2006-02-08 2009-12-31
MARK SAMUEL WILTON LEE
Company Secretary 2006-06-01 2009-10-01
ALISON MARY READMAN
Company Secretary 2001-05-10 2009-05-29
JULIE ANNE CALDER
Director 2008-10-31 2009-04-28
THOMAS MURRAY NAYLOR
Director 2008-10-31 2009-04-28
CHRISTOPHER WILLIAM PERCY MAYBURY
Director 2007-08-24 2008-10-31
DAVID BRIAN WARBURTON
Director 2007-08-24 2008-10-31
MICHAEL WILLIAM BUNBURY
Director 2001-05-16 2007-08-24
EUAN HAMILTON ANSTRUTHER-GOUGH-CALTHORPE BT
Director 2001-05-16 2007-07-18
CHARLES CHRISTIAN NICHOLSON
Director 2001-05-16 2007-07-18
GRAHAM JOHN PICK
Director 2001-05-10 2007-07-18
WILLIAM HENRY GEORGE WILKS
Director 2001-05-16 2007-07-18
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-03-02 2001-05-10
COMBINED NOMINEES LIMITED
Nominated Director 2001-03-02 2001-05-10
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-03-02 2001-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVID CULWICK THERMO FISHER SCIENTIFIC BLADE III LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
MARK DAVID CULWICK THERMO FISHER SCIENTIFIC BLADE II LIMITED Director 2018-03-12 CURRENT 2018-03-12 Active
MARK DAVID CULWICK THERMO FISHER SCIENTIFIC BLADE I LIMITED Director 2018-03-10 CURRENT 2018-03-10 Active
MARK DAVID CULWICK CIDRON (TBS) GUARANTEECO Director 2013-09-25 CURRENT 2011-04-21 Dissolved 2018-02-20
MARK DAVID CULWICK THERMO FISHER SCIENTIFIC BLADE V LIMITED Director 2013-09-25 CURRENT 2011-03-28 Active
MARK DAVID CULWICK THERMO FISHER SCIENTIFIC BLADE VII LIMITED Director 2013-09-25 CURRENT 2011-03-28 Active
MARK DAVID CULWICK THERMO FISHER SCIENTIFIC BLADE VI LIMITED Director 2013-09-25 CURRENT 2011-03-30 Active
MARK DAVID CULWICK THE BINDING SITE CORPORATION LIMITED Director 2011-01-01 CURRENT 2009-08-04 Active

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
2024-04-23DIRECTOR APPOINTED GEORGINA ADAMS GREEN
2024-03-16Previous accounting period extended from 30/09/23 TO 31/12/23
2024-02-16CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-04-11Previous accounting period shortened from 31/12/22 TO 30/09/22
2023-02-24DIRECTOR APPOINTED EUAN DANEY ROSS CAMERON
2023-02-24DIRECTOR APPOINTED SYED WAQAS AHMED
2023-02-24Appointment of Rhona Gregg as company secretary on 2023-02-23
2023-02-24DIRECTOR APPOINTED ANTHONY HUGH SMITH
2023-02-24APPOINTMENT TERMINATED, DIRECTOR MARK DAVID CULWICK
2023-02-24APPOINTMENT TERMINATED, DIRECTOR CHARLES RAOUL DE ROHAN
2023-02-24Termination of appointment of Suzannah Ruth Lucas on 2023-02-23
2023-02-24Appointment of Oakwood Corporate Secretary Limited as company secretary on 2023-02-23
2023-02-24REGISTERED OFFICE CHANGED ON 24/02/23 FROM C/O Nettleton Gate Limited 8 Calthorpe Road Birmingham B15 1QT
2023-02-24Change of details for The Binding Site Corporation Limited as a person with significant control on 2023-02-24
2023-02-24DIRECTOR APPOINTED DAVID JOHN NORMAN
2023-02-17Register inspection address changed from 1 st James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-02-14Previous accounting period extended from 30/09/22 TO 31/12/22
2023-02-14CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-05-26AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-06-22AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-06-17AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-07AP03Appointment of Suzannah Ruth Lucas as company secretary on 2019-04-25
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2018-07-05TM02Termination of appointment of Emma Trevis on 2018-07-05
2018-06-14AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-06-21SH20Statement by Directors
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-21SH19Statement of capital on 2017-06-21 GBP 1
2017-06-21CAP-SSSolvency Statement dated 21/06/17
2017-06-21RES13Resolutions passed:
  • Cancellation of share premium account 21/06/2017
  • Resolution of reduction in issued share capital
2017-06-21RES06REDUCE ISSUED CAPITAL 21/06/2017
2017-06-16AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-07-15AD03Registers moved to registered inspection location of 1 st James Court Whitefriars Norwich Norfolk NR3 1RU
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 770005
2016-03-04AR0114/02/16 ANNUAL RETURN FULL LIST
2016-01-20AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-01TM02Termination of appointment of Mark David Culwick on 2015-11-17
2015-12-01AD03Registers moved to registered inspection location of 1 st James Court Whitefriars Norwich Norfolk NR3 1RU
2015-12-01AP03Appointment of Emma Trevis as company secretary on 2015-11-17
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 770005
2015-02-24AR0114/02/15 ANNUAL RETURN FULL LIST
2015-01-23AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 770005
2014-02-20AR0114/02/14 ANNUAL RETURN FULL LIST
2014-01-23AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-03-01AR0114/02/13 ANNUAL RETURN FULL LIST
2013-01-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-03-15AR0114/02/12 FULL LIST
2012-03-13AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-28AD02SAIL ADDRESS CREATED
2011-09-06AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-08-25RES13COMPANY BUSINESS 01/07/2011
2011-08-25RES01ALTER ARTICLES 01/07/2011
2011-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-05-27AR0114/02/11 FULL LIST
2011-05-17AP03SECRETARY APPOINTED MR MARK DAVID CULWICK
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR SYKES
2011-05-16TM02APPOINTMENT TERMINATED, SECRETARY TREVOR SYKES
2011-05-16AP01DIRECTOR APPOINTED MR MARK DAVID CULWICK
2011-04-21AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-29AP01DIRECTOR APPOINTED MR CHARLES RAOUL DE ROHAN
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2011 FROM BUILDING A WARSTOCK ROAD KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 4ST
2011-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-10-22MISCAUDITOR'S REPORT - SECTION 519
2010-10-04AA01PREVSHO FROM 05/04/2011 TO 30/09/2010
2010-09-22AAFULL ACCOUNTS MADE UP TO 05/04/10
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 76 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8LU
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEE
2010-09-20TM02APPOINTMENT TERMINATED, SECRETARY MARTIN WOOLHOUSE
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN
2010-09-20AP03SECRETARY APPOINTED TREVOR JOHN SYKES
2010-09-20AP01DIRECTOR APPOINTED MR TREVOR JOHN SYKES
2010-09-13RES13ALLOT SHARES 02/09/2010
2010-09-13SH0102/09/10 STATEMENT OF CAPITAL GBP 770005
2010-09-07SH02CONSOLIDATION 17/08/10
2010-09-07MEM/ARTSARTICLES OF ASSOCIATION
2010-09-07RES13ALLOTMENT OF SHARES 17/08/2010
2010-09-07RES12VARYING SHARE RIGHTS AND NAMES
2010-09-07SH0117/08/10 STATEMENT OF CAPITAL GBP 770004
2010-04-22RES01ADOPT ARTICLES 25/02/2010
2010-03-23CC05CHANGE OF CONSTITUTION BY ENACTMENT GENERAL
2010-03-23MEM/ARTSARTICLES OF ASSOCIATION
2010-02-17AR0114/02/10 FULL LIST
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POVALL
2009-10-24AP03SECRETARY APPOINTED MR MARTIN BRENNAN WOOLHOUSE
2009-10-23TM02APPOINTMENT TERMINATED, SECRETARY MARK LEE
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR THOMAS NAYLOR
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR JULIE CALDER
2009-07-25AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-06-17288aDIRECTOR AND SECRETARY APPOINTED MARK SAMUEL WILTON LEE
2009-06-01288bAPPOINTMENT TERMINATED SECRETARY ALISON READMAN
2009-05-06AAFULL ACCOUNTS MADE UP TO 05/04/08
2009-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID POVALL / 10/04/2009
2009-03-17363aRETURN MADE UP TO 02/03/09; NO CHANGE OF MEMBERS
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID WARBURTON
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MAYBURY
2008-11-06288aDIRECTOR APPOINTED THOMAS MURRAY NAYLOR
2008-11-06288aDIRECTOR APPOINTED JULIE ANNE CALDER
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to NETTLETON GATE LIMITED 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 NETTLETON GATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2011-07-19 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2007-08-24 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2007-08-24 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2007-08-24 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-08-24 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-08-24 Satisfied LLOYDS TSB BANK PLC
DEED OF CHARGE OVER DEPOSIT 2007-08-24 Satisfied HBG CONSTRUCTION LIMITED
ASSIGNMENT OF CONTRACTS BY WAY OF SECURITY 2007-08-24 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 27 JUNE 2002 AND 2006-01-06 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 27/06/2002 2005-11-29 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 27/06/2002 2003-06-10 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of NETTLETON GATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NETTLETON GATE LIMITED
Trademarks
We have not found any records of NETTLETON GATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETTLETON GATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as NETTLETON GATE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where NETTLETON GATE LIMITED 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 NETTLETON GATE LIMITED 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 NETTLETON GATE LIMITED 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.