Company NameNEOS Engineering Limited
Company StatusIn Administration
Company Number00473086
CategoryPrivate Limited Company
Incorporation Date21 September 1949(74 years, 7 months ago)
Previous NamesDeepdale Engineering Co. Limited and NEOS Deepdale Engineering Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Carl Roberts
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(71 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeepdale Engineering Co Ltd Pedmore Road
Dudley
DY2 0RD
Director NameMr Hareesh Malleshappa Totiger
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed13 July 2021(71 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeepdale Engineering Co Ltd Pedmore Road
Dudley
DY2 0RD
Director NameMr Neil James Williams
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(71 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeepdale Engineering Co Ltd Pedmore Road
Dudley
DY2 0RD
Director NameMr John Thomas Edwards
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(42 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1999)
RoleEngineer
Correspondence Address41 Sandy Road
Norton
Stourbridge
West Midlands
DY8 3AJ
Director NameMr William Arthur Nock
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(42 years, 3 months after company formation)
Appointment Duration9 years (resigned 01 January 2001)
RoleEngineer
Correspondence AddressSouth Lodge
4 Newfield Gardens South Road, Hagle
Stourbridge
West Midlands
DY9 0JT
Director NameMr David John Nock
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(42 years, 3 months after company formation)
Appointment Duration29 years, 7 months (resigned 13 July 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressNo 4 Castle Court 2
Castlegate Way
Dudley
West Midlands
DY1 4RH
Secretary NameMr John Cunningham Marsh
NationalityBritish
StatusResigned
Appointed16 December 1991(42 years, 3 months after company formation)
Appointment Duration19 years, 11 months (resigned 17 November 2011)
RoleCompany Director
Correspondence AddressRose Cottage
Buckeridge, Rock
Kidderminster
Worcestershire
DY14 9DW
Director NameMr Michael John Beardsmore
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(51 years, 5 months after company formation)
Appointment Duration19 years, 3 months (resigned 19 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Cotwall End Road
Dudley
West Midlands
DY3 3EJ
Secretary NameDavid John Nock
NationalityBritish
StatusResigned
Appointed17 November 2011(62 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 July 2021)
RoleCompany Director
Correspondence AddressNo 4 Castle Court 2
Castlegate Way
Dudley
West Midlands
DY1 4RH

Contact

Websitedeepdale-eng.co.uk
Email address[email protected]
Telephone01384 480022
Telephone regionDudley

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

568 at £1David John Nock
28.15%
Ordinary
500 at £1Trustees Of Arthur Nock Settlement
24.78%
Ordinary
500 at £1Trustees Of William Arthur Nock Will Trust
24.78%
Ordinary
450 at £1Judith Elizabeth Coles
22.30%
Ordinary

Financials

Year2014
Net Worth£1,065,255
Cash£886,401
Current Liabilities£1,691,108

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 November 2022 (1 year, 5 months ago)
Next Return Due26 November 2023 (overdue)

Charges

3 December 2021Delivered on: 6 December 2021
Persons entitled: 4SYTE Limited

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 July 2021Delivered on: 22 July 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that freehold land and buildings lying to the west of pedmore road, dudley, DY2 0RD as registered at hm land registry with title number WM715338.
Outstanding
13 July 2021Delivered on: 20 July 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that freehold land and buildings lying to the west of pedmore road, dudley, DY2 ord as registered at hm land registry with title number WM715338.
Outstanding
7 July 2021Delivered on: 16 July 2021
Satisfied on: 20 July 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that freehold land and buildings lying to the west of pedmore road, dudley, DY2 0RD.
Fully Satisfied
7 July 2021Delivered on: 16 July 2021
Satisfied on: 20 July 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Fully Satisfied

Filing History

18 January 2021Confirmation statement made on 12 November 2020 with updates (5 pages)
12 November 2020Termination of appointment of Michael John Beardsmore as a director on 19 May 2020 (1 page)
23 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
13 November 2019Confirmation statement made on 12 November 2019 with updates (3 pages)
28 August 2019Secretary's details changed for David John Nock on 27 August 2019 (1 page)
28 August 2019Director's details changed for Mr David John Nock on 27 August 2019 (2 pages)
28 August 2019Change of details for Mr David John Nock as a person with significant control on 27 August 2019 (2 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
19 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
3 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
13 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
10 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
4 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2,018
(6 pages)
20 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2,018
(6 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2,018
(6 pages)
18 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2,018
(6 pages)
14 February 2014Director's details changed for David John Nock on 1 February 2014 (2 pages)
14 February 2014Director's details changed for David John Nock on 1 February 2014 (2 pages)
14 February 2014Secretary's details changed for David John Nock on 1 February 2014 (1 page)
14 February 2014Director's details changed for David John Nock on 1 February 2014 (2 pages)
14 February 2014Secretary's details changed for David John Nock on 1 February 2014 (1 page)
14 February 2014Secretary's details changed for David John Nock on 1 February 2014 (1 page)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2,018
(6 pages)
15 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2,018
(6 pages)
14 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
8 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
28 November 2011Appointment of David John Nock as a secretary (3 pages)
28 November 2011Appointment of David John Nock as a secretary (3 pages)
23 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
23 November 2011Termination of appointment of John Marsh as a secretary (1 page)
23 November 2011Termination of appointment of John Marsh as a secretary (1 page)
23 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (14 pages)
29 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (14 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (14 pages)
30 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (14 pages)
23 November 2009Register(s) moved to registered inspection location (1 page)
23 November 2009Register(s) moved to registered inspection location (1 page)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Register inspection address has been changed (1 page)
24 March 2009Return made up to 12/11/08; full list of members (6 pages)
24 March 2009Return made up to 12/11/08; full list of members (6 pages)
22 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 January 2008Return made up to 12/11/07; no change of members (7 pages)
10 January 2008Return made up to 12/11/07; no change of members (7 pages)
14 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 November 2006Return made up to 12/11/06; no change of members (2 pages)
30 November 2006Return made up to 12/11/06; no change of members (2 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
27 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 November 2005Return made up to 12/11/05; full list of members (8 pages)
28 November 2005Return made up to 12/11/05; full list of members (8 pages)
3 December 2004Accounts for a small company made up to 31 July 2004 (6 pages)
3 December 2004Accounts for a small company made up to 31 July 2004 (6 pages)
30 November 2004Return made up to 12/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 November 2004Return made up to 12/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
2 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
18 November 2003Return made up to 12/11/03; full list of members (8 pages)
18 November 2003Return made up to 12/11/03; full list of members (8 pages)
14 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
14 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
7 December 2002Return made up to 25/11/02; full list of members (8 pages)
7 December 2002Return made up to 25/11/02; full list of members (8 pages)
12 December 2001Return made up to 25/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/12/01
(7 pages)
12 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
12 December 2001Return made up to 25/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/12/01
(7 pages)
12 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
24 January 2001Return made up to 25/11/00; full list of members (7 pages)
24 January 2001Return made up to 25/11/00; full list of members (7 pages)
28 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
28 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
18 January 2000Accounts for a medium company made up to 31 July 1999 (19 pages)
18 January 2000Accounts for a medium company made up to 31 July 1999 (19 pages)
14 December 1999Return made up to 25/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 1999Return made up to 25/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
8 January 1999Accounts for a medium company made up to 31 July 1998 (19 pages)
8 January 1999Accounts for a medium company made up to 31 July 1998 (19 pages)
4 December 1998Return made up to 25/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1998Return made up to 25/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1998Accounts for a medium company made up to 31 July 1997 (19 pages)
15 January 1998Accounts for a medium company made up to 31 July 1997 (19 pages)
2 January 1998Return made up to 16/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1998Return made up to 16/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1997Return made up to 16/12/96; full list of members (6 pages)
16 January 1997Return made up to 16/12/96; full list of members (6 pages)
9 December 1996Accounts for a medium company made up to 31 July 1996 (19 pages)
9 December 1996Accounts for a medium company made up to 31 July 1996 (19 pages)
4 April 1996Full accounts made up to 31 July 1995 (18 pages)
4 April 1996Full accounts made up to 31 July 1995 (18 pages)
27 December 1995Return made up to 16/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 December 1995Return made up to 16/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1995Full accounts made up to 31 July 1994 (18 pages)
20 April 1995Full accounts made up to 31 July 1994 (18 pages)
21 September 1949Incorporation (23 pages)
21 September 1949Incorporation (23 pages)