Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NETHERCOMMON HOLDINGS LTD.
Company Information for

NETHERCOMMON HOLDINGS LTD.

73 UNION STREET, GREENOCK, RENFREWSHIRE, PA16 8BG,
Company Registration Number
SC163026
Private Limited Company
Active

Company Overview

About Nethercommon Holdings Ltd.
NETHERCOMMON HOLDINGS LTD. was founded on 1996-01-31 and has its registered office in Renfrewshire. The organisation's status is listed as "Active". Nethercommon Holdings Ltd. is a Private Limited Company 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
NETHERCOMMON HOLDINGS LTD.
 
Legal Registered Office
73 UNION STREET
GREENOCK
RENFREWSHIRE
PA16 8BG
Other companies in PA16
 
Filing Information
Company Number SC163026
Company ID Number SC163026
Date formed 1996-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB342389196  
Last Datalog update: 2024-02-05 19:31:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETHERCOMMON HOLDINGS LTD.
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 NETHERCOMMON HOLDINGS LTD.

Current Directors
Officer Role Date Appointed
RONALD SCOTT MURRAY HANNAH
Director 1996-01-31
SIMON JOHN HANNAH
Director 2014-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
FRASER HARRISON
Company Secretary 2007-11-22 2015-08-03
JANICE FINLAY
Company Secretary 1996-01-31 2007-11-22
JANICE FINLAY
Director 2001-08-12 2007-11-22
MICHAEL GEORGE CALLAGHAN
Director 1996-01-31 2002-04-28
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1996-01-31 1996-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD SCOTT MURRAY HANNAH BURNBRIDGE PROPERTIES LTD Director 2013-06-30 CURRENT 2013-04-30 Active
RONALD SCOTT MURRAY HANNAH SABRE ADVANCED SYSTEMS LTD. Director 2006-10-20 CURRENT 2006-10-20 Active - Proposal to Strike off
RONALD SCOTT MURRAY HANNAH D & L ALEXANDER LIMITED Director 2000-03-02 CURRENT 2000-03-02 Dissolved 2017-01-03
RONALD SCOTT MURRAY HANNAH KEY LEKKERLAND LIMITED Director 1998-03-10 CURRENT 1985-03-12 Dissolved 2017-01-17
RONALD SCOTT MURRAY HANNAH D & L ALEXANDER REALISATIONS LIMITED Director 1998-02-02 CURRENT 1947-02-22 Dissolved 2017-01-03
RONALD SCOTT MURRAY HANNAH NETHERCOMMON PROPERTIES LIMITED Director 1989-12-14 CURRENT 1988-03-22 Active
RONALD SCOTT MURRAY HANNAH J.W. FILSHILL LIMITED Director 1988-12-13 CURRENT 1936-07-31 Active
SIMON JOHN HANNAH DRINKSHARE HOLDINGS LIMITED Director 2016-11-30 CURRENT 2016-11-04 Active
SIMON JOHN HANNAH BREWGOODER LIMITED Director 2016-04-04 CURRENT 2015-12-09 Active
SIMON JOHN HANNAH CLAN BREWING COMPANY LIMITED Director 2014-12-29 CURRENT 2014-09-05 Active
SIMON JOHN HANNAH SABRE ADVANCED SYSTEMS LTD. Director 2014-08-08 CURRENT 2006-10-20 Active - Proposal to Strike off
SIMON JOHN HANNAH NETHERCOMMON PROPERTIES LIMITED Director 2014-08-08 CURRENT 1988-03-22 Active
SIMON JOHN HANNAH J.W. FILSHILL INTERNATIONAL LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
SIMON JOHN HANNAH BURNBRIDGE PROPERTIES LTD Director 2013-04-30 CURRENT 2013-04-30 Active
SIMON JOHN HANNAH TODAY'S WHOLESALE SERVICES LIMITED Director 2012-02-22 CURRENT 2011-08-03 Active
SIMON JOHN HANNAH KEY LEKKERLAND LIMITED Director 2010-04-29 CURRENT 1985-03-12 Dissolved 2017-01-17
SIMON JOHN HANNAH J.W. FILSHILL LIMITED Director 2006-01-01 CURRENT 1936-07-31 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
2023-10-2431/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-10-1031/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-16CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-09-29AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-09-18AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-09-11AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 16254
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 16254
2016-01-27AR0116/01/16 ANNUAL RETURN FULL LIST
2016-01-27CH01Director's details changed for Mr Ronald Scott Murray Hannah on 2015-02-01
2015-11-17TM02Termination of appointment of Fraser Harrison on 2015-08-03
2015-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 16254
2015-01-26AR0116/01/15 ANNUAL RETURN FULL LIST
2014-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-08-08AP01DIRECTOR APPOINTED MR SIMON JOHN HANNAH
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 16254
2014-01-17AR0116/01/14 ANNUAL RETURN FULL LIST
2013-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/13
2013-01-23AR0116/01/13 ANNUAL RETURN FULL LIST
2012-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/12
2012-01-30AR0116/01/12 ANNUAL RETURN FULL LIST
2011-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/11
2011-01-18AR0116/01/11 ANNUAL RETURN FULL LIST
2010-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/10
2010-01-19AR0116/01/10 ANNUAL RETURN FULL LIST
2009-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/09
2009-05-13419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-16410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-20363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-02-12363sRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-11-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-27288aNEW SECRETARY APPOINTED
2007-11-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-27RES13TRANSFER OF SHARES 22/11/07
2007-03-08363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-01-30363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-02-21363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-02-20363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-02-26363(288)DIRECTOR RESIGNED
2003-02-26363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-02-18363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-11-19288aNEW DIRECTOR APPOINTED
2001-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-03-08363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-04-03363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-04-14363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-02-23363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-10-20AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-05-25363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1997-04-29287REGISTERED OFFICE CHANGED ON 29/04/97 FROM: UNITS C & D NETHERCOMMON INDUSTRIAL ESTATE INCHINNAN ROAD PAISLEY, PA3 2RG
1996-07-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1996-07-0488(2)RAD 28/06/96--------- £ SI 16254@1=16254 £ IC 2/16256
1996-04-03410(Scot)PARTIC OF MORT/CHARGE *****
1996-02-05288SECRETARY RESIGNED
1996-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NETHERCOMMON HOLDINGS LTD. 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 NETHERCOMMON HOLDINGS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-04-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1996-03-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

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 NETHERCOMMON HOLDINGS LTD.

Intangible Assets
Patents
We have not found any records of NETHERCOMMON HOLDINGS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for NETHERCOMMON HOLDINGS LTD.
Trademarks
We have not found any records of NETHERCOMMON HOLDINGS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETHERCOMMON HOLDINGS LTD.. 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 (99999 - Dormant Company) as NETHERCOMMON HOLDINGS LTD. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NETHERCOMMON HOLDINGS LTD. 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 NETHERCOMMON HOLDINGS LTD. 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 NETHERCOMMON HOLDINGS LTD. 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.