About

Registered Number: 02525443
Date of Incorporation: 25/07/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: C/O Prime Estate Management Ltd Parkhill Business Centre, Walton Road, Wetherby, LS22 5DZ,

 

Nestoak Ltd was founded on 25 July 1990 and has its registered office in Wetherby. The current directors of the organisation are Estate Management, Prime, Earnshaw, Andrew David, Herbert, Dennis Frederick, Price, Ann Margaret, Davis, Roger Stephen, Hartley, Derek, Hesp, Elizabeth, Jowett, Paul Craven, Waugh, David. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Roger Stephen 13 November 1998 14 November 2014 1
HARTLEY, Derek 22 October 1999 07 October 2005 1
HESP, Elizabeth 11 October 1994 22 October 1999 1
JOWETT, Paul Craven N/A 11 October 1994 1
WAUGH, David 07 October 2005 30 June 2011 1
Secretary Name Appointed Resigned Total Appointments
ESTATE MANAGEMENT, Prime 01 March 2019 - 1
EARNSHAW, Andrew David 14 November 2014 01 March 2019 1
HERBERT, Dennis Frederick N/A 11 October 1994 1
PRICE, Ann Margaret 11 October 1994 13 November 1998 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 15 April 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 17 April 2019
AP03 - Appointment of secretary 05 March 2019
TM02 - Termination of appointment of secretary 05 March 2019
AD01 - Change of registered office address 05 March 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 30 July 2016
AD01 - Change of registered office address 30 July 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 14 October 2015
AP03 - Appointment of secretary 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2015
AP01 - Appointment of director 14 October 2015
TM02 - Termination of appointment of secretary 14 October 2015
AD01 - Change of registered office address 14 October 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 17 August 2014
CH03 - Change of particulars for secretary 17 August 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 10 August 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 08 August 2011
TM01 - Termination of appointment of director 07 August 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 28 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 27 November 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
287 - Change in situation or address of Registered Office 28 August 2008
363s - Annual Return 30 July 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 07 August 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 08 August 2006
288a - Notice of appointment of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
AA - Annual Accounts 24 October 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 20 August 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 06 September 2002
RESOLUTIONS - N/A 05 October 2001
AA - Annual Accounts 05 October 2001
363s - Annual Return 10 August 2001
RESOLUTIONS - N/A 08 September 2000
AA - Annual Accounts 08 September 2000
363s - Annual Return 07 August 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 22 December 1999
AA - Annual Accounts 17 September 1999
363s - Annual Return 04 August 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 13 August 1998
AA - Annual Accounts 17 September 1997
363s - Annual Return 12 August 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 09 September 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 07 August 1995
287 - Change in situation or address of Registered Office 21 March 1995
363s - Annual Return 03 February 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 November 1994
287 - Change in situation or address of Registered Office 28 November 1994
288 - N/A 28 November 1994
288 - N/A 28 November 1994
AA - Annual Accounts 18 October 1994
RESOLUTIONS - N/A 13 April 1994
123 - Notice of increase in nominal capital 13 April 1994
AA - Annual Accounts 11 January 1994
363s - Annual Return 19 October 1993
AA - Annual Accounts 13 January 1993
363b - Annual Return 01 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1992
AA - Annual Accounts 05 July 1992
363b - Annual Return 05 July 1992
288 - N/A 15 October 1990
287 - Change in situation or address of Registered Office 15 October 1990
NEWINC - New incorporation documents 25 July 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.