Background WavePink WaveYellow Wave

NE INVESTMENTS LIMITED (06329935)

NE INVESTMENTS LIMITED (06329935) is an active UK company. incorporated on 1 August 2007. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NE INVESTMENTS LIMITED has been registered for 18 years. Current directors include GORVIN, Craig John, KENNEDY, Brian George, KENNEDY, Patrick Brian and 2 others.

Company Number
06329935
Status
active
Type
ltd
Incorporated
1 August 2007
Age
18 years
Address
Hamilton House, Altrincham, WA14 4DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GORVIN, Craig John, KENNEDY, Brian George, KENNEDY, Patrick Brian, KENNEDY, Shaun, MORISON, Angus Roderick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NE INVESTMENTS LIMITED

NE INVESTMENTS LIMITED is an active company incorporated on 1 August 2007 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NE INVESTMENTS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06329935

LTD Company

Age

18 Years

Incorporated 1 August 2007

Size

N/A

Accounts

ARD: 26/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 26 July 2026
Period: 31 October 2024 - 26 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Hamilton House Church Street Altrincham, WA14 4DR,

Previous Addresses

Bow Chambers 8 Tib Lane Manchester M2 4JB
From: 21 July 2010To: 22 June 2017
Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG
From: 1 August 2007To: 21 July 2010
Timeline

17 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Oct 09
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Jan 12
Director Left
Jan 14
Director Left
Oct 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Dec 17
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Aug 20
Director Joined
Jul 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

GORVIN, Craig John

Active
Church Street, AltrinchamWA14 4DR
Born June 1987
Director
Appointed 21 Jul 2025

KENNEDY, Brian George

Active
Church Street, AltrinchamWA14 4DR
Born April 1960
Director
Appointed 01 Nov 2015

KENNEDY, Patrick Brian

Active
Church Street, AltrinchamWA14 4DR
Born July 1984
Director
Appointed 01 Nov 2015

KENNEDY, Shaun

Active
Church Street, AltrinchamWA14 4DR
Born March 1976
Director
Appointed 01 Nov 2015

MORISON, Angus Roderick

Active
Church Street, AltrinchamWA14 4DR
Born December 1980
Director
Appointed 01 Nov 2015

CHALLINOR, David

Resigned
8 Tib Lane, ManchesterM2 4JB
Secretary
Appointed 01 Feb 2010
Resigned 30 Sept 2015

LEES, Stuart

Resigned
Springfield, Alderley EdgeSK9 7BW
Secretary
Appointed 01 Aug 2007
Resigned 01 Feb 2010

CHALLINOR, David John

Resigned
8 Tib Lane, ManchesterM2 4JB
Born June 1962
Director
Appointed 01 Feb 2010
Resigned 30 Sept 2015

EADY, Roy Thomas

Resigned
Maylands Mill Hill, BrentwoodCM15 8EU
Born August 1954
Director
Appointed 21 Aug 2007
Resigned 14 Jan 2014

KENNEDY, Brian George

Resigned
Swettenham Hall, CongletonCW12 2JZ
Born April 1960
Director
Appointed 01 Aug 2007
Resigned 01 Feb 2010

KIRK, Adrian Christopher

Resigned
Church Street, AltrinchamWA14 4DR
Born December 1961
Director
Appointed 09 Jan 2012
Resigned 30 Jun 2020

LEES, Stuart

Resigned
Springfield, Alderley EdgeSK9 7BW
Born April 1956
Director
Appointed 21 Aug 2007
Resigned 01 Feb 2010

SMETHURST, Edward Gerald

Resigned
Ashworth Brook Farm, RochdaleOL11 5UL
Born October 1968
Director
Appointed 24 Aug 2007
Resigned 09 Oct 2009

SOULE, Benjamin Gore

Resigned
Church Street, AltrinchamWA14 4DR
Born April 1964
Director
Appointed 13 Dec 2019
Resigned 06 Jan 2020

STOCK, Bryan

Resigned
The Coach House, Barnt GreenB45 8JW
Born July 1950
Director
Appointed 30 Aug 2007
Resigned 07 Jul 2008

Persons with significant control

1

Mr Brian George Kennedy

Active
Church Street, AltrinchamWA14 4DR
Born April 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Capital Variation Of Rights Attached To Shares
9 April 2026
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 April 2026
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 April 2026
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
26 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Accounts With Accounts Type Group
24 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Resolution
2 February 2012
RESOLUTIONSResolutions
Legacy
25 January 2012
MG01MG01
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Accounts With Accounts Type Group
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
6 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Termination Secretary Company With Name
10 February 2010
TM02Termination of Secretary
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
30 September 2009
363aAnnual Return
Gazette Notice Compulsary
29 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 July 2009
287Change of Registered Office
Legacy
29 April 2009
287Change of Registered Office
Legacy
17 September 2008
363aAnnual Return
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
395Particulars of Mortgage or Charge
Legacy
11 September 2007
88(2)R88(2)R
Legacy
11 September 2007
123Notice of Increase in Nominal Capital
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
225Change of Accounting Reference Date
Legacy
5 September 2007
88(2)R88(2)R
Legacy
5 September 2007
287Change of Registered Office
Legacy
5 September 2007
288aAppointment of Director or Secretary
Incorporation Company
1 August 2007
NEWINCIncorporation