Company NameNekem Limited
Company StatusActive
Company Number06411536
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 5 months ago)
Previous NameRenehurst Limited

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Michael John Duffell
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Works Guilden Sutton Lane
Guilden Sutton
Chester
CH3 7EX
Wales
Director NameMrs Valerie Ann Duffell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Works Guilden Sutton Lane
Guilden Sutton
Chester
CH3 7EX
Wales
Secretary NameMr Michael John Duffell
NationalityBritish
StatusCurrent
Appointed29 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Works Guilden Sutton Lane
Guilden Sutton
Chester
CH3 7EX
Wales
Director NameMr Andrew Michael Duffell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(7 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Works Guilden Sutton Lane
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr Matthew Samuel Michael Duffell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(7 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Works Guilden Sutton Lane
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr Denys Taylor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(7 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Works Guilden Sutton Lane
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr Mark James Gwinnett
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(8 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Works Guilden Sutton Lane
Guilden Sutton
Chester
CH3 7EX
Wales
Director NameVictoria Ann Moody
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(8 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Works Guilden Sutton Lane
Guilden Sutton
Chester
CH3 7EX
Wales
Director NameMr David Michael Duffell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressNorth Works Guilden Sutton Lane
Guilden Sutton
Chester
CH3 7EX
Wales
Director NameMr John Glenn Littler
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(5 months, 1 week after company formation)
Appointment Duration1 month (resigned 06 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Parklands
Widnes
Cheshire
WA8 4NQ
Director NameMrs Linda Francis Cossa
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(10 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 April 2014)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Works Guilden Sutton Lane
Guilden Sutton
Chester
CH3 7EX
Wales
Director NameMr Roy Andrew Barlow
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(10 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 28 April 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Works Guilden Sutton Lane
Guilden Sutton
Chester
CH3 7EX
Wales
Director NameMr David Michael Duffell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 April 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressNorth Works Guilden Sutton Lane
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales

Contact

Websitenekem.co.uk
Telephone01482 223424
Telephone regionHull

Location

Registered AddressNorth Works Guilden Sutton Lane
Guilden Sutton
Chester
CH3 7EX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishGuilden Sutton
WardChester Villages

Shareholders

1 at £1Lendlock Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£556,462
Cash£670,710
Current Liabilities£1,562,331

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Charges

18 February 2010Delivered on: 25 February 2010
Satisfied on: 6 March 2012
Persons entitled: Keith Fellows

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The house of topaz guiden sutton lane chester t/n’s CH155546 and CH198273 for further properties charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
5 April 2008Delivered on: 10 April 2008
Satisfied on: 18 September 2015
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as renehurst limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
5 April 2008Delivered on: 10 April 2008
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as renehurst limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

26 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
4 August 2020Accounts for a small company made up to 31 July 2019 (9 pages)
19 November 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
8 May 2019Audited abridged accounts made up to 31 July 2018 (10 pages)
2 May 2019Termination of appointment of David Michael Duffell as a director on 1 May 2019 (1 page)
31 January 2019Appointment of Mr David Michael Duffell as a director on 30 January 2019 (2 pages)
6 November 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
3 May 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
26 April 2018Termination of appointment of David Michael Duffell as a director on 25 April 2018 (1 page)
9 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
8 May 2017Full accounts made up to 31 July 2016 (8 pages)
8 May 2017Full accounts made up to 31 July 2016 (8 pages)
17 January 2017Confirmation statement made on 29 October 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 29 October 2016 with updates (5 pages)
10 August 2016Appointment of Mr Mark James Gwinnett as a director on 27 July 2016 (2 pages)
10 August 2016Appointment of Mr Mark James Gwinnett as a director on 27 July 2016 (2 pages)
10 August 2016Appointment of Victoria Ann Moody as a director on 27 July 2016 (2 pages)
10 August 2016Appointment of Victoria Ann Moody as a director on 27 July 2016 (2 pages)
9 May 2016Accounts for a small company made up to 31 July 2015 (8 pages)
9 May 2016Accounts for a small company made up to 31 July 2015 (8 pages)
18 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(9 pages)
18 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(9 pages)
18 September 2015Satisfaction of charge 2 in full (1 page)
18 September 2015Satisfaction of charge 2 in full (1 page)
12 May 2015Accounts for a medium company made up to 31 July 2014 (8 pages)
12 May 2015Accounts for a medium company made up to 31 July 2014 (8 pages)
26 March 2015Appointment of Mr Andrew Michael Duffell as a director on 27 February 2015 (2 pages)
26 March 2015Appointment of Mr Matthew Samuel Michael Duffell as a director on 27 February 2015 (2 pages)
26 March 2015Appointment of Mr Andrew Michael Duffell as a director on 27 February 2015 (2 pages)
26 March 2015Appointment of Mr David Michael Duffell as a director on 27 February 2015 (2 pages)
26 March 2015Appointment of Denys Taylor as a director on 27 February 2015 (2 pages)
26 March 2015Appointment of Mr Matthew Samuel Michael Duffell as a director on 27 February 2015 (2 pages)
26 March 2015Appointment of Denys Taylor as a director on 27 February 2015 (2 pages)
26 March 2015Appointment of Mr David Michael Duffell as a director on 27 February 2015 (2 pages)
14 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
14 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
3 September 2014Termination of appointment of Roy Andrew Barlow as a director on 28 April 2014 (1 page)
3 September 2014Termination of appointment of Linda Francis Cossa as a director on 28 April 2014 (1 page)
3 September 2014Termination of appointment of Roy Andrew Barlow as a director on 28 April 2014 (1 page)
3 September 2014Termination of appointment of Linda Francis Cossa as a director on 28 April 2014 (1 page)
6 May 2014Accounts for a medium company made up to 31 July 2013 (17 pages)
6 May 2014Accounts for a medium company made up to 31 July 2013 (17 pages)
5 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
5 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
25 April 2013Accounts for a medium company made up to 31 July 2012 (17 pages)
25 April 2013Accounts for a medium company made up to 31 July 2012 (17 pages)
6 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a medium company made up to 31 July 2011 (18 pages)
2 May 2012Accounts for a medium company made up to 31 July 2011 (18 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
15 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
4 May 2011Accounts for a medium company made up to 31 July 2010 (17 pages)
4 May 2011Accounts for a medium company made up to 31 July 2010 (17 pages)
24 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
29 April 2010Accounts for a medium company made up to 31 July 2009 (19 pages)
29 April 2010Accounts for a medium company made up to 31 July 2009 (19 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
25 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Arrangements 18/02/2010
(3 pages)
25 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Arrangements 18/02/2010
(3 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
3 December 2009Director's details changed for Mr Michael John Duffell on 29 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Roy Andrew Barlow on 29 October 2009 (2 pages)
3 December 2009Secretary's details changed for Mr Michael John Duffell on 29 October 2009 (1 page)
3 December 2009Director's details changed for Mrs Linda Francis Cossa on 29 October 2009 (2 pages)
3 December 2009Director's details changed for Mrs Linda Francis Cossa on 29 October 2009 (2 pages)
3 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mr Roy Andrew Barlow on 29 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Michael John Duffell on 29 October 2009 (2 pages)
3 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mrs Valerie Ann Duffell on 29 October 2009 (2 pages)
3 December 2009Director's details changed for Mrs Valerie Ann Duffell on 29 October 2009 (2 pages)
3 December 2009Secretary's details changed for Mr Michael John Duffell on 29 October 2009 (1 page)
3 June 2009Full accounts made up to 31 July 2008 (16 pages)
3 June 2009Full accounts made up to 31 July 2008 (16 pages)
2 December 2008Return made up to 29/10/08; full list of members (4 pages)
2 December 2008Return made up to 29/10/08; full list of members (4 pages)
10 September 2008Director appointed mr roy andrew barlow (1 page)
10 September 2008Director appointed mr roy andrew barlow (1 page)
28 August 2008Director appointed mrs linda frances cossa (1 page)
28 August 2008Accounting reference date shortened from 31/10/2008 to 31/07/2008 (1 page)
28 August 2008Director appointed mrs linda frances cossa (1 page)
28 August 2008Accounting reference date shortened from 31/10/2008 to 31/07/2008 (1 page)
21 May 2008Registered office changed on 21/05/2008 from, 145 edge lane, liverpool, merseyside, L7 2PG (1 page)
21 May 2008Registered office changed on 21/05/2008 from, 145 edge lane, liverpool, merseyside, L7 2PG (1 page)
8 May 2008Appointment terminated director john littler (1 page)
8 May 2008Appointment terminated director john littler (1 page)
16 April 2008Director appointed john glenn littler (2 pages)
16 April 2008Director appointed john glenn littler (2 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 April 2008Company name changed renehurst LIMITED\certificate issued on 12/04/08 (2 pages)
8 April 2008Company name changed renehurst LIMITED\certificate issued on 12/04/08 (2 pages)
29 October 2007Incorporation (13 pages)
29 October 2007Incorporation (13 pages)