Company NameA. Neaverson & Sons Limited
Company StatusLiquidation
Company Number00286318
CategoryPrivate Limited Company
Incorporation Date29 March 1934(90 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Arthur Thomas Neaverson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(57 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address37 St Pegas Road
Peakirk
Peterborough
Cambridgeshire
PE6 7NF
Director NameMr Richard John Hegarty
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(82 years, 1 month after company formation)
Appointment Duration8 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Broadway
Peterborough
PE1 1YW
Director NameRichard Neaverson
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2018(84 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address26 St Pegas Road
Peakirk
Peterborough
Cambridgeshire
PE6 7NF
Secretary NameRichard Neaverson
StatusCurrent
Appointed27 July 2018(84 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address26 St Pegas Road
Peakirk
Peterborough
Cambridgeshire
PE6 7NF
Director NameMrs Freda Neaverson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(57 years, 3 months after company formation)
Appointment Duration23 years, 3 months (resigned 16 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 St Pegas Road
Peakirk
Peterborough
Cambridgeshire
PE6 7NF
Director NameMr Arthur Herbert Neaverson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(57 years, 3 months after company formation)
Appointment Duration26 years, 10 months (resigned 04 May 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address26 St Pegas Road
Peakirk
Peterborough
Cambridgeshire
PE6 7NF
Secretary NameMrs Freda Neaverson
NationalityBritish
StatusResigned
Appointed02 July 1991(57 years, 3 months after company formation)
Appointment Duration23 years, 3 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 St Pegas Road
Peakirk
Peterborough
Cambridgeshire
PE6 7NF
Secretary NameMr Arthur Herbert Neaverson
StatusResigned
Appointed16 October 2014(80 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 May 2018)
RoleCompany Director
Correspondence Address26 St. Pegas Road Peakirk
Peterborough
Cambridgeshire
PE6 7NF
Director NameKevin Norton Woodthorpe
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(82 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 11 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 South Road
Bourne
Lincolnshire
PE10 9JD

Contact

Telephone01733 252225
Telephone regionPeterborough

Location

Registered Address67 Grosvenor Street
Mayfair
London
W1K 3JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.8k at £1Mr Arthur Herbert Neaverson
93.33%
Ordinary
100 at £1Mr James Arthur Thomas Neaverson
3.33%
Ordinary
100 at £1Mrs Freda Neaverson
3.33%
Ordinary

Financials

Year2014
Net Worth£182,945
Cash£780
Current Liabilities£27,709

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due27 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End27 March

Returns

Latest Return2 July 2022 (1 year, 10 months ago)
Next Return Due16 July 2023 (overdue)

Filing History

13 July 2020Confirmation statement made on 2 July 2020 with updates (5 pages)
30 June 2020Registered office address changed from 39 the Steynings Werrington Peterborough PE4 6QL England to 26 st Pegas Road Peakirk Peterborough Cambridgeshire PE6 7NF on 30 June 2020 (1 page)
30 June 2020Director's details changed for Richard Neaverson on 30 June 2020 (2 pages)
9 June 2020Previous accounting period extended from 27 September 2019 to 27 March 2020 (1 page)
23 December 2019Micro company accounts made up to 27 September 2018 (2 pages)
30 September 2019Termination of appointment of Kevin Norton Woodthorpe as a director on 11 September 2019 (1 page)
27 September 2019Current accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
15 July 2019Director's details changed for Mr James Arthur Thomas Neaverson on 15 July 2019 (2 pages)
15 July 2019Confirmation statement made on 2 July 2019 with updates (5 pages)
28 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
10 August 2018Micro company accounts made up to 29 September 2017 (2 pages)
7 August 2018Registered office address changed from 26 st. Pegas Road Peakirk Peterborough Cambs PE6 7NF England to 39 the Steynings Werrington Peterborough PE4 6QL on 7 August 2018 (2 pages)
6 August 2018Appointment of Richard Neaverson as a secretary on 27 July 2018 (3 pages)
6 August 2018Appointment of Richard Neaverson as a director on 27 July 2018 (2 pages)
27 July 2018Confirmation statement made on 2 July 2018 with updates (5 pages)
10 July 2018Notification of Exors of Arthur Herbert Neaverson as a person with significant control on 4 May 2018 (2 pages)
10 July 2018Cessation of Arthur Herbert Neaverson as a person with significant control on 4 May 2018 (1 page)
10 July 2018Termination of appointment of Arthur Herbert Neaverson as a director on 4 May 2018 (1 page)
10 July 2018Termination of appointment of Arthur Herbert Neaverson as a secretary on 4 May 2018 (1 page)
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
6 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 August 2016Registered office address changed from St Pegas Road Peakirk Peterborough PE6 7NN to 26 st. Pegas Road Peakirk Peterborough Cambs PE6 7NF on 3 August 2016 (1 page)
3 August 2016Registered office address changed from St Pegas Road Peakirk Peterborough PE6 7NN to 26 st. Pegas Road Peakirk Peterborough Cambs PE6 7NF on 3 August 2016 (1 page)
3 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 May 2016Appointment of Kevin Norton Woodthrope as a director on 20 April 2016 (3 pages)
3 May 2016Appointment of Kevin Norton Woodthrope as a director on 20 April 2016 (3 pages)
3 May 2016Appointment of Mr Richard John Hegarty as a director on 20 April 2016 (3 pages)
3 May 2016Appointment of Mr Richard John Hegarty as a director on 20 April 2016 (3 pages)
31 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 3,000
(6 pages)
31 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 3,000
(6 pages)
31 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 3,000
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 December 2014Previous accounting period extended from 3 April 2014 to 30 September 2014 (1 page)
12 December 2014Termination of appointment of Freda Neaverson as a director on 16 October 2014 (1 page)
12 December 2014Previous accounting period extended from 3 April 2014 to 30 September 2014 (1 page)
12 December 2014Termination of appointment of Freda Neaverson as a director on 16 October 2014 (1 page)
12 December 2014Termination of appointment of Freda Neaverson as a secretary on 16 October 2014 (1 page)
12 December 2014Termination of appointment of Freda Neaverson as a secretary on 16 October 2014 (1 page)
12 December 2014Appointment of Mr Arthur Herbert Neaverson as a secretary on 16 October 2014 (2 pages)
12 December 2014Appointment of Mr Arthur Herbert Neaverson as a secretary on 16 October 2014 (2 pages)
12 December 2014Previous accounting period extended from 3 April 2014 to 30 September 2014 (1 page)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3,000
(7 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3,000
(7 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3,000
(7 pages)
3 January 2014Total exemption small company accounts made up to 3 April 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 3 April 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 3 April 2013 (4 pages)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
26 July 2013Director's details changed for Mrs Freda Neaverson on 2 July 2013 (2 pages)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
26 July 2013Director's details changed for Mrs Freda Neaverson on 2 July 2013 (2 pages)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
3 January 2013Total exemption small company accounts made up to 3 April 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 3 April 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 3 April 2012 (5 pages)
20 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
20 December 2011Total exemption small company accounts made up to 3 April 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 3 April 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 3 April 2011 (5 pages)
16 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
20 December 2010Total exemption small company accounts made up to 3 April 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 3 April 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 3 April 2010 (5 pages)
6 August 2010Director's details changed for Mr James Arthur Thomas Neaverson on 2 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Arthur Herbert Neaverson on 2 July 2010 (2 pages)
6 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
6 August 2010Director's details changed for Mrs Freda Neaverson on 2 July 2010 (2 pages)
6 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
6 August 2010Director's details changed for Mr Arthur Herbert Neaverson on 2 July 2010 (2 pages)
6 August 2010Director's details changed for Mrs Freda Neaverson on 2 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Arthur Herbert Neaverson on 2 July 2010 (2 pages)
6 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
6 August 2010Director's details changed for Mrs Freda Neaverson on 2 July 2010 (2 pages)
6 August 2010Director's details changed for Mr James Arthur Thomas Neaverson on 2 July 2010 (2 pages)
6 August 2010Director's details changed for Mr James Arthur Thomas Neaverson on 2 July 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 3 April 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 3 April 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 3 April 2009 (6 pages)
3 August 2009Return made up to 02/07/09; full list of members (4 pages)
3 August 2009Return made up to 02/07/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 3 April 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 3 April 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 3 April 2008 (5 pages)
14 July 2008Return made up to 02/07/08; full list of members (4 pages)
14 July 2008Return made up to 02/07/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 3 April 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 3 April 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 3 April 2007 (5 pages)
30 October 2007Return made up to 02/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2007Return made up to 02/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2007Total exemption small company accounts made up to 3 April 2006 (6 pages)
11 March 2007Total exemption small company accounts made up to 3 April 2006 (6 pages)
11 March 2007Total exemption small company accounts made up to 3 April 2006 (6 pages)
8 August 2006Return made up to 02/07/06; full list of members (7 pages)
8 August 2006Return made up to 02/07/06; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 3 April 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 3 April 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 3 April 2005 (6 pages)
12 August 2005Return made up to 02/07/05; full list of members (7 pages)
12 August 2005Return made up to 02/07/05; full list of members (7 pages)
9 February 2005Total exemption small company accounts made up to 3 April 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 3 April 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 3 April 2004 (6 pages)
3 August 2004Return made up to 02/07/04; full list of members (7 pages)
3 August 2004Return made up to 02/07/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 3 April 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 3 April 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 3 April 2003 (6 pages)
16 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2003Total exemption small company accounts made up to 3 April 2002 (6 pages)
16 January 2003Total exemption small company accounts made up to 3 April 2002 (6 pages)
16 January 2003Total exemption small company accounts made up to 3 April 2002 (6 pages)
23 July 2002Return made up to 02/07/02; full list of members
  • 363(287) ‐ Registered office changed on 23/07/02
(7 pages)
23 July 2002Return made up to 02/07/02; full list of members
  • 363(287) ‐ Registered office changed on 23/07/02
(7 pages)
31 January 2002Total exemption small company accounts made up to 3 April 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 3 April 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 3 April 2001 (6 pages)
30 July 2001Return made up to 02/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
(7 pages)
30 July 2001Return made up to 02/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
(7 pages)
19 February 2001Accounts for a small company made up to 3 April 2000 (7 pages)
19 February 2001Accounts for a small company made up to 3 April 2000 (7 pages)
19 February 2001Accounts for a small company made up to 3 April 2000 (7 pages)
28 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2000Accounts for a small company made up to 3 April 1999 (7 pages)
14 March 2000Accounts for a small company made up to 3 April 1999 (7 pages)
14 March 2000Accounts for a small company made up to 3 April 1999 (7 pages)
28 July 1999Return made up to 02/07/99; full list of members (6 pages)
28 July 1999Return made up to 02/07/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 3 April 1998 (6 pages)
31 January 1999Accounts for a small company made up to 3 April 1998 (6 pages)
31 January 1999Accounts for a small company made up to 3 April 1998 (6 pages)
20 August 1998Return made up to 02/07/98; no change of members (6 pages)
20 August 1998Return made up to 02/07/98; no change of members (6 pages)
5 January 1998Full accounts made up to 3 April 1997 (10 pages)
5 January 1998Full accounts made up to 3 April 1997 (10 pages)
5 January 1998Full accounts made up to 3 April 1997 (10 pages)
14 January 1997Full accounts made up to 3 April 1996 (10 pages)
14 January 1997Full accounts made up to 3 April 1996 (10 pages)
14 January 1997Full accounts made up to 3 April 1996 (10 pages)
21 August 1996Return made up to 02/07/96; full list of members (6 pages)
21 August 1996Return made up to 02/07/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
21 July 1993Return made up to 02/07/93; full list of members (6 pages)
21 July 1993Return made up to 02/07/93; full list of members (6 pages)
25 July 1990Return made up to 03/07/90; full list of members (4 pages)
25 July 1990Return made up to 03/07/90; full list of members (4 pages)
15 May 1989Return made up to 12/02/89; full list of members (4 pages)
15 May 1989Return made up to 12/02/89; full list of members (4 pages)
18 February 1988Return made up to 08/02/88; full list of members (4 pages)
18 February 1988Return made up to 08/02/88; full list of members (4 pages)
16 December 1986Return made up to 17/11/86; full list of members (4 pages)
16 December 1986Return made up to 17/11/86; full list of members (4 pages)