Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Netherwood Livery Limited
Netherwood Livery Limited is a dissolved company incorporated on 6 November 2002 with the registered office located in Salford, Greater Manchester. Netherwood Livery Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 April 2017
(8 years ago)
Was
14 years old
at the time of dissolution
Company No
04583431
Private limited company
Age
23 years
Incorporated
6 November 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2013
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
7 November 2025
Due by
7 November 2025
(55 years remaining)
Learn more about Netherwood Livery Limited
Contact
Update Details
Address
The Cooper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Same address for the past
11 years
Companies in M3 7BG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
-
Mrs Sandra Annette England
Director • Secretary • British • Lives in UK • Born in Oct 1943 • Secretary
Mr Peter Jeffery England
Director • Consultant • British • Lives in UK • Born in May 1943
Katherine Jane Matterson
Director • Manager • British • Lives in Great Britain • Born in Mar 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Netherwood Lodge Livery Limited
Mrs Sandra Annette England and Mr Peter Jeffery England are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
£132.04K
Increased by £72.03K (+120%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£294.54K
Increased by £82.13K (+39%)
Total Liabilities
-£90.36K
Decreased by £74.29K (-45%)
Net Assets
£204.18K
Increased by £156.43K (+328%)
Debt Ratio (%)
31%
Decreased by 46.84% (-60%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Resigned
10 Years Ago on 4 Aug 2015
Insolvency Filed
10 Years Ago on 4 Aug 2015
Small Accounts Submitted
11 Years Ago on 4 Jun 2014
Voluntary Liquidator Appointed
11 Years Ago on 9 May 2014
Declaration of Solvency
11 Years Ago on 9 May 2014
Registered Address Changed
11 Years Ago on 9 May 2014
Charge Satisfied
11 Years Ago on 29 Jan 2014
Confirmation Submitted
11 Years Ago on 13 Nov 2013
Small Accounts Submitted
12 Years Ago on 11 Jul 2013
Confirmation Submitted
12 Years Ago on 22 Nov 2012
Get Alerts
Get Credit Report
Discover Netherwood Livery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 6 Apr 2017
Return of final meeting in a members' voluntary winding up
Submitted on 6 Jan 2017
Liquidators' statement of receipts and payments to 1 May 2016
Submitted on 31 May 2016
Insolvency filing
Submitted on 4 Aug 2015
Notice of ceasing to act as a voluntary liquidator
Submitted on 4 Aug 2015
Liquidators' statement of receipts and payments to 1 May 2015
Submitted on 10 Jul 2015
Total exemption small company accounts made up to 31 December 2013
Submitted on 4 Jun 2014
Registered office address changed from Irish Square St Asaph Denbighshire LL17 0RN on 9 May 2014
Submitted on 9 May 2014
Declaration of solvency
Submitted on 9 May 2014
Appointment of a voluntary liquidator
Submitted on 9 May 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs