Company NameNestheath Limited
Company StatusDissolved
Company Number02493369
CategoryPrivate Limited Company
Incorporation Date18 April 1990(33 years, 11 months ago)
Dissolution Date7 December 2023 (3 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameDerek Anthony Scott
NationalityBritish
StatusClosed
Appointed18 January 2000(9 years, 9 months after company formation)
Appointment Duration23 years, 10 months (closed 07 December 2023)
RoleAccountant
Correspondence AddressFlat 7 Grayson House
Beech Gove
Harrogate
North Yorkshire
HG2 0ER
Director NameMrs Emma Louise Armstead
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2022(32 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 07 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fulwith Drive
Harrogate
Yorkshire
HG2 8HW
Director NameLissa Alexandra Haines-Beardow
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2022(32 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 07 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fulwith Drive
Harrogate
Yorkshire
HG2 8HW
Director NameLynda Christine Jones
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2022(32 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 07 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fulwith Drive
Harrogate
Yorkshire
HG2 8HW
Director NameMr Stuart John Haines
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration30 years, 4 months (resigned 27 August 2022)
RoleEngineer
Correspondence Address6 Fulwith Drive
Harrogate
Yorkshire
HG2 8HW
Secretary NameMiss Joan Thomas
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration7 years, 8 months (resigned 07 January 2000)
RoleCompany Director
Correspondence Address3 South Way
Harrogate
North Yorkshire
HG2 0EA

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£75,878
Cash£14,381
Current Liabilities£67,885

Accounts

Latest Accounts9 May 2023 (10 months, 3 weeks ago)
Accounts CategoryMicro
Accounts Year End09 May

Filing History

2 December 2020Micro company accounts made up to 29 February 2020 (2 pages)
29 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
29 April 2019Confirmation statement made on 18 April 2019 with no updates (2 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
10 May 2018Confirmation statement made on 18 April 2018 with no updates (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (9 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (9 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
12 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(19 pages)
12 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(19 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(14 pages)
6 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(14 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
8 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(14 pages)
8 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(14 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (14 pages)
23 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (14 pages)
13 December 2012Registered office address changed from Unit B 200 Clifford House 7-9 Clifford Street York Yorkshire YO1 9RA on 13 December 2012 (2 pages)
13 December 2012Registered office address changed from Unit B 200 Clifford House 7-9 Clifford Street York Yorkshire YO1 9RA on 13 December 2012 (2 pages)
7 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
11 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (16 pages)
11 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (16 pages)
11 May 2012Register inspection address has been changed (2 pages)
11 May 2012Register(s) moved to registered inspection location (2 pages)
11 May 2012Register(s) moved to registered inspection location (2 pages)
11 May 2012Register inspection address has been changed (2 pages)
20 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 December 2011Registered office address changed from 10 Maythorpe Rufforth York Yorkshire YO23 3RS on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from 10 Maythorpe Rufforth York Yorkshire YO23 3RS on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from 10 Maythorpe Rufforth York Yorkshire YO23 3RS on 8 December 2011 (2 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (14 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (14 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 June 2010Registered office address changed from Bank House Bridge Road Boston Spa West Yorkshire LS23 6HD on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Bank House Bridge Road Boston Spa West Yorkshire LS23 6HD on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Bank House Bridge Road Boston Spa West Yorkshire LS23 6HD on 8 June 2010 (2 pages)
25 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (14 pages)
25 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (14 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 May 2009Return made up to 18/04/09; full list of members (8 pages)
5 May 2009Return made up to 18/04/09; full list of members (8 pages)
11 February 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 May 2008Return made up to 18/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 2008Return made up to 18/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 June 2007Return made up to 18/04/07; full list of members (6 pages)
29 June 2007Return made up to 18/04/07; full list of members (6 pages)
12 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 July 2006Return made up to 18/04/06; full list of members (6 pages)
6 July 2006Return made up to 18/04/06; full list of members (6 pages)
24 March 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
24 March 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
31 January 2006Registered office changed on 31/01/06 from: finucane house 207 high street boston spa west yorkshire LS23 6AA (1 page)
31 January 2006Registered office changed on 31/01/06 from: finucane house 207 high street boston spa west yorkshire LS23 6AA (1 page)
21 April 2005Return made up to 18/04/05; full list of members (6 pages)
21 April 2005Return made up to 18/04/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
1 March 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
28 April 2004Return made up to 18/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 2004Return made up to 18/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
12 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
19 June 2003Registered office changed on 19/06/03 from: woodschambers sutton on the forest york north YORKSHIREYO61 4DW (1 page)
19 June 2003Registered office changed on 19/06/03 from: woodschambers sutton on the forest york north YORKSHIREYO61 4DW (1 page)
14 May 2003Return made up to 18/04/03; full list of members (6 pages)
14 May 2003Return made up to 18/04/03; full list of members (6 pages)
30 April 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
30 April 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
25 April 2002Return made up to 18/04/02; full list of members (6 pages)
25 April 2002Return made up to 18/04/02; full list of members (6 pages)
13 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
13 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
16 May 2001Return made up to 18/04/01; full list of members (6 pages)
16 May 2001Return made up to 18/04/01; full list of members (6 pages)
20 January 2001Registered office changed on 20/01/01 from: 56 high pavement nottingham NG1 1HX (1 page)
20 January 2001Registered office changed on 20/01/01 from: 56 high pavement nottingham NG1 1HX (1 page)
5 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
5 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
19 May 2000Return made up to 18/04/00; full list of members (5 pages)
19 May 2000Return made up to 18/04/00; full list of members (5 pages)
29 January 2000New secretary appointed (2 pages)
29 January 2000New secretary appointed (2 pages)
29 January 2000Secretary resigned (1 page)
29 January 2000Secretary resigned (1 page)
14 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
14 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
15 May 1999Return made up to 18/04/99; full list of members (5 pages)
15 May 1999Return made up to 18/04/99; full list of members (5 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
27 April 1998Return made up to 18/04/98; full list of members (5 pages)
27 April 1998Return made up to 18/04/98; full list of members (5 pages)
3 March 1998Accounts for a small company made up to 28 February 1997 (5 pages)
3 March 1998Accounts for a small company made up to 28 February 1997 (5 pages)
19 June 1997Return made up to 18/04/97; full list of members (4 pages)
19 June 1997Return made up to 18/04/97; full list of members (4 pages)
10 March 1997Accounts for a small company made up to 28 February 1996 (5 pages)
10 March 1997Accounts for a small company made up to 28 February 1996 (5 pages)
17 May 1996Return made up to 18/04/96; full list of members (5 pages)
17 May 1996Return made up to 18/04/96; full list of members (5 pages)
5 March 1996Accounts for a small company made up to 28 February 1995 (5 pages)
5 March 1996Accounts for a small company made up to 28 February 1995 (5 pages)
25 May 1995Return made up to 18/04/95; full list of members (12 pages)
25 May 1995Return made up to 18/04/95; full list of members (12 pages)