Company NameNeilcott Construction Limited
Company StatusActive
Company Number01151561
CategoryPrivate Limited Company
Incorporation Date14 December 1973(50 years, 3 months ago)
Previous NamesNeilcott Building Services Limited and Neilcott Special Works Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Malcolm Charles Elster
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(26 years, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExcel House
Cray Ave
Orpington
Kent
BR5 3ST
Director NameMr Joseph Gissane
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed02 September 2002(28 years, 8 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExcel House
Cray Ave
Orpington
Kent
BR5 3ST
Director NameMr Neil Eric Harrison
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(29 years, 11 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExcel House
Cray Ave
Orpington
Kent
BR5 3ST
Secretary NameMalcolm Charles Elster
NationalityBritish
StatusCurrent
Appointed05 February 2013(39 years, 2 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressExcel House
Cray Ave
Orpington
Kent
BR5 3ST
Director NameMr Robert Drummond Weatherston
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(44 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleDivisional Construction Director
Country of ResidenceEngland
Correspondence AddressExcel House
Cray Ave
Orpington
Kent
BR5 3ST
Director NameMr Paul Anthony Reeves
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(47 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExcel House
Cray Ave
Orpington
Kent
BR5 3ST
Director NameDenis Graham Davidson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(17 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 April 1994)
RoleGeneral Manager
Correspondence Address46 Penwortham Road
London
SW16 6RE
Director NameDavid Glynn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed18 June 1991(17 years, 6 months after company formation)
Appointment Duration21 years, 7 months (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Concord Close
Tunbridge Wells
Kent
TN2 3PW
Director NameLiam Vincent Walls
Date of BirthApril 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed18 June 1991(17 years, 6 months after company formation)
Appointment Duration21 years, 7 months (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Calderwood Road
Drumcondra
Dublin 9
Irish
Director NameShane Thomas Wilson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(17 years, 6 months after company formation)
Appointment Duration26 years, 10 months (resigned 19 April 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTickners Slip Mill Road
Hawkhurst
Kent
TN18 4JT
Secretary NamePaul John Hickey
NationalityBritish
StatusResigned
Appointed18 June 1991(17 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 1994)
RoleCompany Director
Correspondence Address11 Hildenlea Place
Park Hill Road Shortlands
Bromley
Kent
BR2 0YH
Secretary NameLiam Vincent Walls
NationalityIrish
StatusResigned
Appointed26 October 1994(20 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Calderwood Road
Drumcondra
Dublin 9
Irish

Contact

Websiteneilcott.co.uk
Email address[email protected]

Location

Registered AddressExcel House
Cray Ave
Orpington
Kent
BR5 3ST
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

500k at £1Neilcott Construction Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£66,863,736
Gross Profit£6,689,016
Net Worth£5,570,848
Cash£5,182,260
Current Liabilities£17,089,495

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Charges

15 February 2013Delivered on: 20 February 2013
Satisfied on: 14 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £120,047 and all amounts in the future credited to account number 73749303 with the bank.
Fully Satisfied
27 November 1978Delivered on: 4 December 1978
Satisfied on: 26 February 2013
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. (See doc M21).
Fully Satisfied

Filing History

24 June 2020Full accounts made up to 31 December 2019 (29 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
23 December 2019Director's details changed for Mr Malcolm Charles Elster on 23 December 2019 (2 pages)
23 December 2019Director's details changed for Joseph Gissane on 23 December 2019 (2 pages)
23 December 2019Director's details changed for Neil Eric Harrison on 23 December 2019 (2 pages)
27 September 2019Full accounts made up to 31 December 2018 (23 pages)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
21 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
19 April 2018Termination of appointment of Shane Thomas Wilson as a director on 19 April 2018 (1 page)
19 April 2018Appointment of Mr Robert Weatherston as a director on 19 April 2018 (2 pages)
12 April 2018Full accounts made up to 31 December 2017 (22 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
24 May 2017Full accounts made up to 31 December 2016 (22 pages)
24 May 2017Full accounts made up to 31 December 2016 (22 pages)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 500,000
(6 pages)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 500,000
(6 pages)
13 April 2016Full accounts made up to 31 December 2015 (21 pages)
13 April 2016Full accounts made up to 31 December 2015 (21 pages)
13 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 500,000
(6 pages)
13 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 500,000
(6 pages)
20 April 2015Full accounts made up to 31 December 2014 (17 pages)
20 April 2015Full accounts made up to 31 December 2014 (17 pages)
4 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 500,000
(6 pages)
4 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 500,000
(6 pages)
14 June 2014Satisfaction of charge 2 in full (3 pages)
14 June 2014Satisfaction of charge 2 in full (3 pages)
14 May 2014Full accounts made up to 31 December 2013 (15 pages)
14 May 2014Full accounts made up to 31 December 2013 (15 pages)
3 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
19 June 2013Full accounts made up to 31 December 2012 (17 pages)
19 June 2013Full accounts made up to 31 December 2012 (17 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 February 2013Termination of appointment of Liam Walls as a secretary (2 pages)
27 February 2013Termination of appointment of David Glynn as a director (2 pages)
27 February 2013Termination of appointment of Liam Walls as a director (2 pages)
27 February 2013Appointment of Malcolm Charles Elster as a secretary (3 pages)
27 February 2013Appointment of Malcolm Charles Elster as a secretary (3 pages)
27 February 2013Termination of appointment of Liam Walls as a director (2 pages)
27 February 2013Termination of appointment of David Glynn as a director (2 pages)
27 February 2013Termination of appointment of Liam Walls as a secretary (2 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 August 2012Full accounts made up to 31 December 2011 (17 pages)
2 August 2012Full accounts made up to 31 December 2011 (17 pages)
2 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (9 pages)
2 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (9 pages)
4 July 2011Director's details changed for Joseph Gissane on 18 June 2011 (2 pages)
4 July 2011Director's details changed for Joseph Gissane on 18 June 2011 (2 pages)
4 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (9 pages)
4 July 2011Director's details changed for Neil Eric Harrison on 18 June 2011 (2 pages)
4 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (9 pages)
4 July 2011Director's details changed for Neil Eric Harrison on 18 June 2011 (2 pages)
27 May 2011Full accounts made up to 31 December 2010 (17 pages)
27 May 2011Full accounts made up to 31 December 2010 (17 pages)
7 July 2010Director's details changed for Shane Thomas Wilson on 18 June 2010 (2 pages)
7 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (7 pages)
7 July 2010Director's details changed for Shane Thomas Wilson on 18 June 2010 (2 pages)
7 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (7 pages)
10 June 2010Full accounts made up to 31 December 2009 (17 pages)
10 June 2010Full accounts made up to 31 December 2009 (17 pages)
25 June 2009Return made up to 18/06/09; full list of members (5 pages)
25 June 2009Return made up to 18/06/09; full list of members (5 pages)
14 May 2009Full accounts made up to 31 December 2008 (17 pages)
14 May 2009Full accounts made up to 31 December 2008 (17 pages)
19 June 2008Return made up to 18/06/08; full list of members (5 pages)
19 June 2008Return made up to 18/06/08; full list of members (5 pages)
28 April 2008Full accounts made up to 31 December 2007 (17 pages)
28 April 2008Full accounts made up to 31 December 2007 (17 pages)
26 June 2007Return made up to 18/06/07; full list of members (3 pages)
26 June 2007Return made up to 18/06/07; full list of members (3 pages)
30 May 2007Full accounts made up to 31 December 2006 (17 pages)
30 May 2007Full accounts made up to 31 December 2006 (17 pages)
26 February 2007Auditor's resignation (1 page)
26 February 2007Auditor's resignation (1 page)
4 July 2006Return made up to 18/06/06; full list of members (9 pages)
4 July 2006Return made up to 18/06/06; full list of members (9 pages)
18 May 2006Full accounts made up to 31 December 2005 (16 pages)
18 May 2006Full accounts made up to 31 December 2005 (16 pages)
27 January 2006Company name changed neilcott special works LIMITED\certificate issued on 27/01/06 (2 pages)
27 January 2006Company name changed neilcott special works LIMITED\certificate issued on 27/01/06 (2 pages)
19 August 2005Full accounts made up to 31 December 2004 (16 pages)
19 August 2005Full accounts made up to 31 December 2004 (16 pages)
28 June 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 September 2004Full accounts made up to 31 December 2003 (16 pages)
20 September 2004Full accounts made up to 31 December 2003 (16 pages)
29 June 2004Return made up to 18/06/04; full list of members (10 pages)
29 June 2004Return made up to 18/06/04; full list of members (10 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
16 September 2003Full accounts made up to 31 December 2002 (16 pages)
16 September 2003Full accounts made up to 31 December 2002 (16 pages)
8 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
9 July 2002Return made up to 18/06/02; full list of members (8 pages)
9 July 2002Return made up to 18/06/02; full list of members (8 pages)
8 July 2002Full accounts made up to 31 December 2001 (15 pages)
8 July 2002Full accounts made up to 31 December 2001 (15 pages)
3 November 2001Full accounts made up to 31 December 2000 (17 pages)
3 November 2001Full accounts made up to 31 December 2000 (17 pages)
17 July 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 December 2000Nc inc already adjusted 15/12/00 (1 page)
29 December 2000Nc inc already adjusted 15/12/00 (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (16 pages)
31 October 2000Full accounts made up to 31 December 1999 (16 pages)
21 July 2000Return made up to 18/06/00; full list of members (7 pages)
21 July 2000Return made up to 18/06/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (16 pages)
28 October 1999Full accounts made up to 31 December 1998 (16 pages)
19 July 1999Return made up to 18/06/99; full list of members (8 pages)
19 July 1999Return made up to 18/06/99; full list of members (8 pages)
23 December 1998£ nc 50000/100000 07/12/98 (1 page)
23 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 December 1998£ nc 50000/100000 07/12/98 (1 page)
23 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
6 July 1998Return made up to 18/06/98; no change of members (6 pages)
6 July 1998Return made up to 18/06/98; no change of members (6 pages)
21 July 1997Return made up to 18/06/97; no change of members (6 pages)
21 July 1997Return made up to 18/06/97; no change of members (6 pages)
24 April 1997Full accounts made up to 31 December 1996 (16 pages)
24 April 1997Full accounts made up to 31 December 1996 (16 pages)
19 July 1996Return made up to 18/06/96; full list of members
  • 363(287) ‐ Registered office changed on 19/07/96
(8 pages)
19 July 1996Return made up to 18/06/96; full list of members
  • 363(287) ‐ Registered office changed on 19/07/96
(8 pages)
15 April 1996Full accounts made up to 31 December 1995 (16 pages)
15 April 1996Full accounts made up to 31 December 1995 (16 pages)
18 October 1995Full accounts made up to 31 December 1994 (17 pages)
18 October 1995Full accounts made up to 31 December 1994 (17 pages)
20 July 1995Return made up to 18/06/95; no change of members (8 pages)
20 July 1995Return made up to 18/06/95; no change of members (8 pages)
15 August 1994Return made up to 18/06/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1994Return made up to 18/06/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1993Return made up to 18/06/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 1993Return made up to 18/06/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 1992Return made up to 18/06/92; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/07/92
(5 pages)
29 July 1992Return made up to 18/06/92; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/07/92
(5 pages)
24 July 1991Return made up to 18/06/91; no change of members (8 pages)
24 July 1991Return made up to 18/06/91; no change of members (8 pages)
6 August 1990Return made up to 18/06/90; full list of members (6 pages)
6 August 1990Return made up to 18/06/90; full list of members (6 pages)
10 November 1989Return made up to 24/07/89; full list of members (7 pages)
10 November 1989Return made up to 24/07/89; full list of members (7 pages)
1 September 1988Return made up to 13/04/88; full list of members (9 pages)
1 September 1988Return made up to 13/04/88; full list of members (9 pages)
2 December 1987Return made up to 19/05/87; full list of members (9 pages)
2 December 1987Return made up to 19/05/87; full list of members (9 pages)
27 January 1987Company name changed neilcott building services limit ed\certificate issued on 27/01/87 (2 pages)
27 January 1987Company name changed neilcott building services limit ed\certificate issued on 27/01/87 (2 pages)
14 December 1973Incorporation (11 pages)
14 December 1973Incorporation (11 pages)