CLICK NETHERFIELD LIMITED

Register to unlock more data on OkredoRegister

CLICK NETHERFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC209017

Incorporation date

11/07/2000

Size

Small

Contacts

Registered address

Registered address

The Glassworks, Grange Road, Houston Industrial Estate, Livingston, West Lothian, EH54 5DECopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2000)
dot icon29/04/2026
Accounts for a small company made up to 2025-07-31
dot icon13/02/2026
Appointment of Mr Gavin Alexander Charles Ballantine as a director on 2026-02-01
dot icon08/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon20/05/2025
Termination of appointment of Alan James Purvis as a director on 2025-05-15
dot icon28/02/2025
Termination of appointment of Iain Anderson as a director on 2025-02-28
dot icon19/12/2024
Accounts for a small company made up to 2024-07-31
dot icon01/08/2024
Appointment of Martyn Murray as a director on 2024-08-01
dot icon01/08/2024
Appointment of Mr Iain Anderson as a director on 2024-08-01
dot icon17/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon08/01/2024
Accounts for a small company made up to 2023-07-31
dot icon17/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon03/05/2023
Accounts for a small company made up to 2022-07-31
dot icon15/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon21/04/2022
Termination of appointment of Grant Hawthorne as a director on 2022-04-01
dot icon05/04/2022
Accounts for a small company made up to 2021-07-31
dot icon30/09/2021
Appointment of Mr Louis Theron as a director on 2021-09-30
dot icon22/09/2021
Termination of appointment of James Dyet Stewart as a director on 2021-09-20
dot icon30/07/2021
Accounts for a small company made up to 2020-07-31
dot icon13/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon05/08/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon21/04/2020
Full accounts made up to 2019-07-31
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon20/03/2019
Full accounts made up to 2018-07-31
dot icon10/08/2018
Appointment of Mr Grant Hawthorne as a director on 2018-08-10
dot icon10/08/2018
Appointment of Mr Alan James Purvis as a director on 2018-08-10
dot icon16/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon03/05/2018
Full accounts made up to 2017-07-31
dot icon25/01/2018
Termination of appointment of Khalid Masood Faqir as a director on 2017-12-01
dot icon02/10/2017
Appointment of Mr Khalid Masood Faqir as a director on 2017-09-29
dot icon14/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon07/06/2017
Termination of appointment of Alistair Banon Williams as a director on 2017-05-31
dot icon11/05/2017
Full accounts made up to 2016-07-31
dot icon12/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon05/05/2016
Full accounts made up to 2015-07-31
dot icon22/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon22/04/2015
Full accounts made up to 2014-07-31
dot icon01/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon23/07/2014
Director's details changed for Mr Alistair Banon Williams on 2014-07-01
dot icon23/06/2014
Appointment of Mr Alistair Banon Williams as a director
dot icon23/04/2014
Full accounts made up to 2013-07-31
dot icon25/03/2014
Satisfaction of charge 2 in full
dot icon17/09/2013
Director's details changed for Mr Michael Peter Brian Chaplin on 2013-09-10
dot icon17/09/2013
Secretary's details changed for Mr Michael Peter Brian Chaplin on 2013-09-10
dot icon11/09/2013
Director's details changed for Mr James Dyet Stewart on 2013-09-11
dot icon30/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon24/07/2013
Registration of charge 2090170003
dot icon24/01/2013
Full accounts made up to 2012-07-31
dot icon02/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon06/02/2012
Accounts for a small company made up to 2011-07-31
dot icon01/08/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon17/01/2011
Accounts for a small company made up to 2010-07-31
dot icon09/12/2010
Termination of appointment of John French as a director
dot icon09/12/2010
Resolutions
dot icon02/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon18/12/2009
Accounts for a small company made up to 2009-07-31
dot icon30/07/2009
Return made up to 11/07/09; full list of members
dot icon20/01/2009
Director and secretary's change of particulars / michael chaplin / 11/12/2008
dot icon08/01/2009
Accounts for a small company made up to 2008-07-31
dot icon01/08/2008
Return made up to 11/07/08; full list of members
dot icon01/08/2008
Director's change of particulars / james stewart / 27/03/2008
dot icon11/01/2008
Accounts for a small company made up to 2007-07-31
dot icon07/08/2007
Return made up to 11/07/07; full list of members
dot icon03/08/2007
Director resigned
dot icon19/01/2007
Accounts for a small company made up to 2006-07-31
dot icon31/07/2006
Return made up to 11/07/06; full list of members
dot icon18/01/2006
New director appointed
dot icon13/01/2006
Accounts for a small company made up to 2005-07-31
dot icon20/12/2005
Certificate of change of name
dot icon23/08/2005
Return made up to 11/07/05; full list of members
dot icon03/02/2005
Accounts for a small company made up to 2004-07-31
dot icon28/07/2004
Return made up to 11/07/04; full list of members
dot icon12/03/2004
Registered office changed on 12/03/04 from: hardengreen business park dalkeith edinburgh EH22 3NX
dot icon10/01/2004
Accounts for a small company made up to 2003-07-31
dot icon04/08/2003
Return made up to 11/07/03; full list of members
dot icon31/07/2003
Auditor's resignation
dot icon19/03/2003
Accounts for a small company made up to 2002-07-31
dot icon19/02/2003
Dec mort/charge *
dot icon17/07/2002
Return made up to 11/07/02; full list of members
dot icon20/06/2002
Partic of mort/charge *
dot icon29/10/2001
Accounts for a small company made up to 2001-07-31
dot icon15/08/2001
Return made up to 11/07/01; full list of members
dot icon19/07/2001
Memorandum and Articles of Association
dot icon19/07/2001
Resolutions
dot icon19/07/2001
Resolutions
dot icon19/07/2001
Resolutions
dot icon19/07/2001
Registered office changed on 19/07/01 from: 37 queen street edinburgh midlothian EH2 1JX
dot icon19/07/2001
Ad 06/07/01--------- £ si 59@1=59 £ ic 1/60
dot icon19/07/2001
Secretary resigned
dot icon19/07/2001
New secretary appointed
dot icon23/10/2000
Partic of mort/charge *
dot icon21/09/2000
Certificate of change of name
dot icon18/08/2000
New director appointed
dot icon18/08/2000
New director appointed
dot icon18/08/2000
Director resigned
dot icon18/08/2000
New director appointed
dot icon11/07/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Iain
Director
01/08/2024 - 28/02/2025
2
Chaplin, Michael Peter Brian
Director
16/08/2000 - Present
9
Purvis, Alan James
Director
10/08/2018 - 15/05/2025
2
Murray, Martyn
Director
01/08/2024 - Present
-
Theron, Louis
Director
30/09/2021 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLICK NETHERFIELD LIMITED

CLICK NETHERFIELD LIMITED is an(a) Active company incorporated on 11/07/2000 with the registered office located at The Glassworks, Grange Road, Houston Industrial Estate, Livingston, West Lothian, EH54 5DE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLICK NETHERFIELD LIMITED?

toggle

CLICK NETHERFIELD LIMITED is currently Active. It was registered on 11/07/2000 .

Where is CLICK NETHERFIELD LIMITED located?

toggle

CLICK NETHERFIELD LIMITED is registered at The Glassworks, Grange Road, Houston Industrial Estate, Livingston, West Lothian, EH54 5DE.

What does CLICK NETHERFIELD LIMITED do?

toggle

CLICK NETHERFIELD LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CLICK NETHERFIELD LIMITED?

toggle

The latest filing was on 29/04/2026: Accounts for a small company made up to 2025-07-31.