Background WavePink WaveYellow Wave

NETHEREND (HOLDING) LIMITED (13158159)

NETHEREND (HOLDING) LIMITED (13158159) is an active UK company. incorporated on 26 January 2021. with registered office in Huddersfield. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. NETHEREND (HOLDING) LIMITED has been registered for 5 years. Current directors include CHAPPELL, Alison Clare, CHAPPELL, Robert Andrew.

Company Number
13158159
Status
active
Type
ltd
Incorporated
26 January 2021
Age
5 years
Address
Nether End Farm, Huddersfield, HD8 8YL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
CHAPPELL, Alison Clare, CHAPPELL, Robert Andrew
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETHEREND (HOLDING) LIMITED

NETHEREND (HOLDING) LIMITED is an active company incorporated on 26 January 2021 with the registered office located in Huddersfield. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. NETHEREND (HOLDING) LIMITED was registered 5 years ago.(SIC: 01500)

Status

active

Active since 5 years ago

Company No

13158159

LTD Company

Age

5 Years

Incorporated 26 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Nether End Farm Denby Dale Huddersfield, HD8 8YL,

Previous Addresses

217 Barnsley Road Denby Dale Huddersfield HD8 8TS England
From: 8 November 2021To: 15 February 2023
Spring House Farm Lane Head Road Cawthorne Barnsley South Yorkshire S75 4AL United Kingdom
From: 26 January 2021To: 8 November 2021
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Capital Update
Jul 21
Funding Round
Jul 21
Capital Reduction
Oct 22
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Feb 24
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHAPPELL, Alison Clare

Active
Netherdale Court, HuddersfieldHD8 8YG
Born April 1965
Director
Appointed 15 Feb 2023

CHAPPELL, Robert Andrew

Active
Netherdale Court, HuddersfieldHD8 8YG
Born April 1965
Director
Appointed 26 Jan 2021

CHAPPELL, William Austin

Resigned
Barnsley Road, HuddersfieldHD8 8TS
Born February 1959
Director
Appointed 26 Jan 2021
Resigned 15 Feb 2023

Persons with significant control

2

1 Active
1 Ceased

Mr William Austin Chappell

Ceased
Denby Dale, HuddersfieldHD8 8YL
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2021
Ceased 15 Feb 2023

Mr Robert Andrew Chappell

Active
Netherdale Court, HuddersfieldHD8 8YG
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2021
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
26 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Capital Cancellation Shares
28 October 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
21 July 2021
SH19Statement of Capital
Legacy
21 July 2021
SH20SH20
Legacy
21 July 2021
CAP-SSCAP-SS
Resolution
21 July 2021
RESOLUTIONSResolutions
Incorporation Company
26 January 2021
NEWINCIncorporation