Background WavePink WaveYellow Wave

NES GLOBAL LIMITED (02690805)

NES GLOBAL LIMITED (02690805) is an active UK company. incorporated on 25 February 1992. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. NES GLOBAL LIMITED has been registered for 34 years. Current directors include BUCKLEY, Stephen William, Mr., COTON, Simon Francis.

Company Number
02690805
Status
active
Type
ltd
Incorporated
25 February 1992
Age
34 years
Address
Suite 1b, Foundation, Altrincham, WA14 1SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BUCKLEY, Stephen William, Mr., COTON, Simon Francis
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NES GLOBAL LIMITED

NES GLOBAL LIMITED is an active company incorporated on 25 February 1992 with the registered office located in Altrincham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. NES GLOBAL LIMITED was registered 34 years ago.(SIC: 78200)

Status

active

Active since 34 years ago

Company No

02690805

LTD Company

Age

34 Years

Incorporated 25 February 1992

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

N E S (OVERSEAS) LIMITED
From: 7 April 1992To: 2 October 2007
BRENDACE LIMITED
From: 25 February 1992To: 7 April 1992
Contact
Address

Suite 1b, Foundation 2 George Street Altrincham, WA14 1SG,

Previous Addresses

Suite 1 B, Foundation 2 George Street Altrincham WA14 1SG England
From: 9 July 2025To: 17 July 2025
Suit 1 B, Foundation 2 George Street Altrincham WA14 1SG England
From: 8 July 2025To: 9 July 2025
Foundation House Suite 1B George Street Altrincham WA14 1RN England
From: 4 July 2025To: 8 July 2025
Station House Stamford New Road Altrincham Cheshire WA14 1EP
From: 25 February 1992To: 4 July 2025
Timeline

31 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Feb 92
Director Left
Dec 09
Director Joined
Jun 12
Director Left
Nov 12
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Nov 13
Director Left
Apr 14
Loan Secured
Jun 14
Loan Secured
Jan 17
Funding Round
Mar 17
Loan Secured
May 18
Loan Secured
Jul 19
Loan Secured
Aug 21
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Feb 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

BUCKLEY, Stephen William, Mr.

Active
2 George Street, AltrinchamWA14 1SG
Born March 1968
Director
Appointed 02 Apr 2007

COTON, Simon Francis

Active
2 George Street, AltrinchamWA14 1SG
Born February 1974
Director
Appointed 02 Oct 2008

BUCKLEY, Stephen William

Resigned
Station House, AltrinchamWA14 1EP
Secretary
Appointed 02 Apr 2007
Resigned 23 Feb 2012

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 25 Feb 1992
Resigned 23 Mar 1992

GREGSON, Duncan Alasdair

Resigned
19 Eastmoor, WorsleyM28 1YU
Secretary
Appointed 29 Apr 2005
Resigned 06 Jan 2006

LANIGAN, Philip Nicholas

Resigned
120 Buckingham Road, StockportSK4 4RG
Secretary
Appointed 06 Jan 2006
Resigned 31 Jan 2007

LAWSON, Trevor

Resigned
PO BOX 46406, Abu DhabiFOREIGN
Secretary
Appointed 23 Mar 1992
Resigned 29 Apr 2005

TREGARTHEN, Neil

Resigned
Poplars Farm Aylesbury Road, BiertonHP22 5DT
Secretary
Appointed 31 Jan 2007
Resigned 02 Apr 2007

COTON, Simon Francis

Resigned
24 Poplar Avenue, AltrinchamWA14 1LF
Born February 1974
Director
Appointed 20 Jun 2003
Resigned 04 Sept 2006

DAVIES, Kenneth Hugh James

Resigned
3003 Memorial Court, Houston
Born December 1975
Director
Appointed 04 Sept 2003
Resigned 04 Sept 2006

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 25 Feb 1992
Resigned 23 Mar 1992

GREGSON, Duncan Alasdair

Resigned
19 Eastmoor, WorsleyM28 1YU
Born May 1964
Director
Appointed 17 Apr 2001
Resigned 06 Jan 2006

HUDSON, Lee

Resigned
Devonshire House, BowdenWA14 4JX
Born April 1969
Director
Appointed 23 Mar 1992
Resigned 28 Jun 2002

LANIGAN, Philip Nicholas

Resigned
120 Buckingham Road, StockportSK4 4RG
Born May 1964
Director
Appointed 06 Jan 2006
Resigned 31 Jan 2007

LAWSON, Trevor

Resigned
PO BOX 46406, Abu DhabiFOREIGN
Born November 1964
Director
Appointed 23 Mar 1992
Resigned 28 Feb 2006

LLOYD, Geoffrey William

Resigned
The Beeches Mereside Road, KnutsfordWA16 6QR
Born May 1948
Director
Appointed 23 Mar 1992
Resigned 04 Sept 2006

MORRIS, Stuart

Resigned
7 Dunham Rise, AltrinchamWA14 2BB
Born May 1953
Director
Appointed 01 Nov 1996
Resigned 28 Apr 2000

RAWLINSON, Nicholas

Resigned
Pike Lowe Farm, ChorleyPR6 8SR
Born May 1973
Director
Appointed 04 Sept 2003
Resigned 04 Sept 2006

ROBINSON, Diana

Resigned
256 Chester Road, NorthwichCW8 1QG
Born April 1946
Director
Appointed 20 Jun 2003
Resigned 04 Sept 2006

ROWLANDS, Andrew

Resigned
Blossom Lodge, SandbachCW11 3BG
Born February 1975
Director
Appointed 04 Sept 2003
Resigned 04 Sept 2006

STANT, Mark John

Resigned
Copperfield Grey Road, AltrinchamWA14 4BT
Born September 1962
Director
Appointed 11 Dec 1997
Resigned 26 Apr 2001

SULLIVAN, Bryan Albert

Resigned
10 Lakeside Road, LymmWA13 0QE
Born January 1944
Director
Appointed 23 Mar 1992
Resigned 01 Dec 2002

THOMAS, Caitlin Joanna

Resigned
Stamford New Road, AltrinchamWA14 1EP
Born June 1966
Director
Appointed 08 Jun 2012
Resigned 31 Oct 2012

TREGARTHEN, Neil David

Resigned
Station House, AltrinchamWA14 1EP
Born August 1958
Director
Appointed 09 Aug 2004
Resigned 30 Apr 2014

TULLY, Mark Alan

Resigned
93 Grove Lane, AltrinchamWA15 6PN
Born August 1969
Director
Appointed 31 Jan 2007
Resigned 30 Jun 2009

WILCOX, Bernard Anthony

Resigned
246 Ashley Road, AltrinchamWA15 9ND
Born March 1956
Director
Appointed 01 Jan 1996
Resigned 16 Feb 2001

Persons with significant control

1

Stamford New Road, AltrinchamWA14 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 25 Oct 2016
Fundings
Financials
Latest Activities

Filing History

214

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Sail Address Company With New Address
14 November 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2024
AAAnnual Accounts
Legacy
12 August 2024
PARENT_ACCPARENT_ACC
Legacy
12 August 2024
AGREEMENT2AGREEMENT2
Legacy
12 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Statement Of Companys Objects
5 December 2022
CC04CC04
Withdrawal Of A Person With Significant Control Statement
23 November 2022
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
15 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 October 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 July 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Legacy
27 June 2012
MG01MG01
Legacy
27 June 2012
MG01MG01
Legacy
27 June 2012
MG01MG01
Legacy
27 June 2012
MG01MG01
Legacy
27 June 2012
MG01MG01
Legacy
27 June 2012
MG01MG01
Memorandum Articles
22 June 2012
MEM/ARTSMEM/ARTS
Resolution
22 June 2012
RESOLUTIONSResolutions
Legacy
22 June 2012
MG01MG01
Legacy
21 June 2012
MG02MG02
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Termination Secretary Company With Name
23 February 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2012
CH03Change of Secretary Details
Resolution
15 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Resolution
9 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 April 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
9 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
3 March 2008
288cChange of Particulars
Legacy
3 March 2008
288cChange of Particulars
Legacy
28 January 2008
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 October 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
19 September 2006
155(6)a155(6)a
Resolution
19 September 2006
RESOLUTIONSResolutions
Resolution
19 September 2006
RESOLUTIONSResolutions
Resolution
19 September 2006
RESOLUTIONSResolutions
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
26 July 2006
288bResignation of Director or Secretary
Resolution
8 March 2006
RESOLUTIONSResolutions
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
1 September 2005
244244
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
24 September 2004
288aAppointment of Director or Secretary
Resolution
12 August 2004
RESOLUTIONSResolutions
Legacy
10 August 2004
155(6)a155(6)a
Resolution
10 August 2004
RESOLUTIONSResolutions
Legacy
6 August 2004
403aParticulars of Charge Subject to s859A
Legacy
3 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 March 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2003
AAAnnual Accounts
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
288bResignation of Director or Secretary
Auditors Resignation Company
11 November 2002
AUDAUD
Legacy
19 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
16 July 2001
155(6)a155(6)a
Legacy
16 July 2001
155(6)a155(6)a
Legacy
7 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
10 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
10 June 1999
403aParticulars of Charge Subject to s859A
Legacy
19 May 1999
395Particulars of Mortgage or Charge
Legacy
17 May 1999
155(6)a155(6)a
Resolution
17 May 1999
RESOLUTIONSResolutions
Resolution
17 May 1999
RESOLUTIONSResolutions
Resolution
17 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Legacy
10 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Legacy
28 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 July 1996
AAAnnual Accounts
Legacy
9 July 1996
353353
Legacy
14 March 1996
288288
Legacy
6 March 1996
363x363x
Legacy
6 March 1996
363(353)363(353)
Legacy
18 January 1996
288288
Accounts With Accounts Type Small
7 August 1995
AAAnnual Accounts
Legacy
28 February 1995
363x363x
Legacy
28 February 1995
363(353)363(353)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 August 1994
AAAnnual Accounts
Legacy
14 March 1994
363x363x
Accounts With Accounts Type Small
19 April 1993
AAAnnual Accounts
Legacy
1 April 1993
363x363x
Legacy
2 September 1992
395Particulars of Mortgage or Charge
Legacy
25 April 1992
88(2)R88(2)R
Legacy
25 April 1992
288288
Legacy
25 April 1992
288288
Legacy
25 April 1992
288288
Legacy
25 April 1992
288288
Legacy
25 April 1992
288288
Legacy
25 April 1992
287Change of Registered Office
Legacy
25 April 1992
224224
Memorandum Articles
22 April 1992
MEM/ARTSMEM/ARTS
Resolution
22 April 1992
RESOLUTIONSResolutions
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Legacy
22 April 1992
287Change of Registered Office
Certificate Change Of Name Company
6 April 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 February 1992
NEWINCIncorporation