Background WavePink WaveYellow Wave

NES GROUP LIMITED (03685787)

NES GROUP LIMITED (03685787) is an active UK company. incorporated on 18 December 1998. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. NES GROUP LIMITED has been registered for 27 years. Current directors include BUCKLEY, Stephen William, Mr., COTON, Simon Francis.

Company Number
03685787
Status
active
Type
ltd
Incorporated
18 December 1998
Age
27 years
Address
Suite 1b, Foundation, Altrincham, WA14 1SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BUCKLEY, Stephen William, Mr., COTON, Simon Francis
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NES GROUP LIMITED

NES GROUP LIMITED is an active company incorporated on 18 December 1998 with the registered office located in Altrincham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. NES GROUP LIMITED was registered 27 years ago.(SIC: 78109)

Status

active

Active since 27 years ago

Company No

03685787

LTD Company

Age

27 Years

Incorporated 18 December 1998

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 4 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

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

PERFECTABILITY LIMITED
From: 18 December 1998To: 22 April 1999
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: 18 December 1998To: 4 July 2025
Timeline

18 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Feb 10
Director Joined
Nov 10
Director Left
Mar 11
Director Joined
Jun 12
Director Left
Nov 12
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Left
Dec 13
Director Left
Apr 14
Loan Secured
May 18
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Dec 22
Funding Round
Oct 24
Share Issue
Nov 24
Loan Secured
Feb 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

CAMPBELL, Ian Rysdale

Active
2 George Street, AltrinchamWA14 1SG
Secretary
Appointed 25 Sept 2024

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 26 Nov 2010

BUCKLEY, Stephen William

Resigned
Station House, AltrinchamWA14 1EP
Secretary
Appointed 02 Apr 2007
Resigned 01 Feb 2012

GOODFELLOW, Suzanna

Resigned
35 Finney Drive, ManchesterM21 9DR
Secretary
Appointed 10 Mar 1999
Resigned 14 Apr 1999

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

LLOYD, Geoffrey William

Resigned
The Beeches Mereside Road, KnutsfordWA16 6QR
Secretary
Appointed 14 Apr 1999
Resigned 29 Apr 2005

TREGARTHEN, Neil

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

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 18 Dec 1998
Resigned 10 Mar 1999

BOWYER, Steven John

Resigned
The Evergreens 1 Greenacre Close, KnutsfordWA16 8NL
Born October 1956
Director
Appointed 14 Apr 1999
Resigned 04 Sept 2006

BUSBY, Christopher John

Resigned
14 Elsynge Road, LondonSW18 2HN
Born January 1972
Director
Appointed 01 Aug 2003
Resigned 04 Sept 2006

DEENEY, Gerald

Resigned
4f Cragburn Gate, GourockPA19 1NZ
Born August 1947
Director
Appointed 21 Jun 1999
Resigned 09 Feb 2001

GARDNER, Derek Gordon

Resigned
37 Ploughmans Way, MacclesfieldSK10 2UN
Born October 1962
Director
Appointed 11 May 1999
Resigned 31 Mar 2000

GREGSON, Duncan Alasdair

Resigned
19 Eastmoor, WorsleyM28 1YU
Born May 1964
Director
Appointed 26 Apr 2001
Resigned 06 Jan 2006

HAMILTON, Timothy Grant

Resigned
Hollybank, BramhallSK7 3JN
Born January 1962
Director
Appointed 10 Mar 1999
Resigned 14 Apr 1999

HUDSON, John Lee

Resigned
Devonshire House, BowdenWA14 4JX
Born April 1969
Director
Appointed 05 Nov 2001
Resigned 28 Jun 2002

KIRKHAM, Ian

Resigned
106 Windingbrook Lane, NorthamptonNN4 0XN
Born March 1950
Director
Appointed 01 Aug 1999
Resigned 01 Jun 2005

LANIGAN, Philip Nicholas

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

LLOYD, Geoffrey William

Resigned
Station House, AltrinchamWA14 1EP
Born May 1948
Director
Appointed 26 Apr 2007
Resigned 05 Dec 2013

LLOYD, Geoffrey William

Resigned
The Beeches Mereside Road, KnutsfordWA16 6QR
Born May 1948
Director
Appointed 14 Apr 1999
Resigned 04 Sept 2006

ROSS, Stephen John

Resigned
High Biggins, CarnforthLA6 2NP
Born February 1962
Director
Appointed 26 Apr 2007
Resigned 25 Mar 2011

SELKIRK, Roderick Alistair

Resigned
The Crows Nest, RichmondTW10 6JW
Born February 1957
Director
Appointed 11 May 1999
Resigned 01 Aug 1999

STANT, Mark John

Resigned
Copperfield Grey Road, AltrinchamWA14 4BT
Born September 1962
Director
Appointed 14 Apr 1999
Resigned 26 Apr 2001

STIRLING, Colin Robert

Resigned
Oakfield, WetherbyLS22 5EY
Born March 1965
Director
Appointed 01 Apr 2000
Resigned 01 Aug 2003

SULLIVAN, Bryan Albert

Resigned
10 Lakeside Road, LymmWA13 0QE
Born January 1944
Director
Appointed 14 Apr 1999
Resigned 30 Mar 2005

THEW, Bruce John

Resigned
Barnhorn, BerkhamstedHP4 2PL
Born May 1958
Director
Appointed 10 Oct 2005
Resigned 04 Sept 2006

THOMAS, Caitlin Joanna

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

TREGARTHEN, David Neil

Resigned
Station House, AltrinchamWA14 1EP
Born August 1958
Director
Appointed 27 Jul 2004
Resigned 30 Apr 2014

TULLY, Mark Alan

Resigned
93 Grove Lane, AltrinchamWA15 6PN
Born August 1969
Director
Appointed 27 Apr 2006
Resigned 30 Jun 2009

WILCOX, Bernard Anthony

Resigned
246 Ashley Road, AltrinchamWA15 9ND
Born March 1956
Director
Appointed 14 Apr 1999
Resigned 16 Feb 2001

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 18 Dec 1998
Resigned 10 Mar 1999

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 19 Dec 2016
Fundings
Financials
Latest Activities

Filing History

208

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change Sail Address Company With New Address
14 November 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 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
Second Filing Of Confirmation Statement With Made Up Date
6 January 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Memorandum Articles
9 November 2024
MAMA
Resolution
9 November 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 November 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
3 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
25 September 2024
AP03Appointment of Secretary
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
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Statement Of Companys Objects
6 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
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
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
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
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
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
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Termination Director Company With Name
9 December 2013
TM01Termination of Director
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
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 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
26 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
1 February 2012
AR01AR01
Termination Secretary Company With Name
1 February 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
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 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
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
18 March 2009
288cChange of Particulars
Accounts With Accounts Type Group
11 June 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
288cChange of Particulars
Legacy
21 December 2007
288cChange of Particulars
Legacy
21 December 2007
288cChange of Particulars
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 May 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
288bResignation of Director or Secretary
Legacy
15 January 2007
363aAnnual Return
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
155(6)b155(6)b
Legacy
19 September 2006
155(6)b155(6)b
Legacy
19 September 2006
155(6)b155(6)b
Legacy
19 September 2006
155(6)b155(6)b
Legacy
19 September 2006
155(6)b155(6)b
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
6 September 2006
403aParticulars of Charge Subject to s859A
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
169169
Accounts With Accounts Type Group
12 May 2006
AAAnnual Accounts
Resolution
10 May 2006
RESOLUTIONSResolutions
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
363aAnnual Return
Legacy
3 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 October 2005
AAAnnual Accounts
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
244244
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
24 December 2004
122122
Legacy
24 December 2004
122122
Legacy
24 December 2004
88(2)R88(2)R
Legacy
24 December 2004
363sAnnual Return (shuttle)
Resolution
19 August 2004
RESOLUTIONSResolutions
Resolution
19 August 2004
RESOLUTIONSResolutions
Resolution
19 August 2004
RESOLUTIONSResolutions
Resolution
19 August 2004
RESOLUTIONSResolutions
Resolution
19 August 2004
RESOLUTIONSResolutions
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
403aParticulars of Charge Subject to s859A
Legacy
6 August 2004
403aParticulars of Charge Subject to s859A
Legacy
6 August 2004
403aParticulars of Charge Subject to s859A
Legacy
3 August 2004
395Particulars of Mortgage or Charge
Legacy
3 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
29 March 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 August 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
28 October 2002
AUDAUD
Legacy
1 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 April 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
8 November 2001
288aAppointment of Director or Secretary
Resolution
26 July 2001
RESOLUTIONSResolutions
Resolution
26 July 2001
RESOLUTIONSResolutions
Resolution
26 July 2001
RESOLUTIONSResolutions
Legacy
26 July 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
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
15 March 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
10 November 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
24 July 2000
AAAnnual Accounts
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
3 November 1999
395Particulars of Mortgage or Charge
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Statement Of Affairs
14 June 1999
SASA
Legacy
11 June 1999
88(2)R88(2)R
Legacy
10 June 1999
88(2)R88(2)R
Legacy
10 June 1999
88(2)R88(2)R
Legacy
8 June 1999
123Notice of Increase in Nominal Capital
Resolution
8 June 1999
RESOLUTIONSResolutions
Resolution
8 June 1999
RESOLUTIONSResolutions
Resolution
8 June 1999
RESOLUTIONSResolutions
Resolution
8 June 1999
RESOLUTIONSResolutions
Legacy
8 June 1999
122122
Resolution
8 June 1999
RESOLUTIONSResolutions
Legacy
8 June 1999
288aAppointment of Director or Secretary
Memorandum Articles
7 June 1999
MEM/ARTSMEM/ARTS
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
395Particulars of Mortgage or Charge
Legacy
19 May 1999
395Particulars of Mortgage or Charge
Legacy
10 May 1999
287Change of Registered Office
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
287Change of Registered Office
Legacy
22 March 1999
225Change of Accounting Reference Date
Incorporation Company
18 December 1998
NEWINCIncorporation