Background WavePink WaveYellow Wave

NETTLEBED CREAMERY LIMITED (08494448)

NETTLEBED CREAMERY LIMITED (08494448) is an active UK company. incorporated on 18 April 2013. with registered office in Henley-On-Thames. The company operates in the Manufacturing sector, engaged in unknown sic code (10512). NETTLEBED CREAMERY LIMITED has been registered for 12 years. Current directors include GRIMOND, Rose.

Company Number
08494448
Status
active
Type
ltd
Incorporated
18 April 2013
Age
12 years
Address
Nettlebed Creamery, Manor Farm High Street, Henley-On-Thames, RG9 5DA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10512)
Directors
GRIMOND, Rose
SIC Codes
10512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETTLEBED CREAMERY LIMITED

NETTLEBED CREAMERY LIMITED is an active company incorporated on 18 April 2013 with the registered office located in Henley-On-Thames. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10512). NETTLEBED CREAMERY LIMITED was registered 12 years ago.(SIC: 10512)

Status

active

Active since 12 years ago

Company No

08494448

LTD Company

Age

12 Years

Incorporated 18 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 27 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

NETTLEDBED CREAMERY LIMITED
From: 18 April 2013To: 25 February 2014
Contact
Address

Nettlebed Creamery, Manor Farm High Street Nettlebed Henley-On-Thames, RG9 5DA,

Previous Addresses

C/O C/O R F Trustee Co Limited 15 Suffolk Street London SW1Y 4HG
From: 18 April 2013To: 27 July 2015
Timeline

5 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Oct 14
Director Joined
Feb 15
Director Left
Apr 18
Director Left
Jan 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GRIMOND, Rose

Active
High Street, Henley-On-ThamesRG9 5DA
Born September 1979
Director
Appointed 18 Apr 2013

GRIMOND, John Jasper

Resigned
High Street, Henley-On-ThamesRG9 5DA
Born October 1946
Director
Appointed 10 Feb 2015
Resigned 23 Jan 2025

HASTINGS, Anne Mary

Resigned
High Street, Henley-On-ThamesRG9 5DA
Born September 1973
Director
Appointed 01 Oct 2014
Resigned 30 Apr 2018

Persons with significant control

1

Ms Rose Grimond

Active
High Street, Henley-On-ThamesRG9 5DA
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Certificate Change Of Name Company
25 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Incorporation Company
18 April 2013
NEWINCIncorporation