Company NameNeal's Yard Dairy Limited
Company StatusActive
Company Number04762419
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr Randolph Arthur Hodgson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RoleCheesemonger
Country of ResidenceEngland
Correspondence Address19 Randolph Road
London
W9 1AN
Director NameMs Anita Jose Leroy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RoleCoffee Roaster
Country of ResidenceEngland
Correspondence Address19 Randolph Road
London
W9 1AN
Director NameMr David Lockwood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RoleCheesemonger
Country of ResidenceEngland
Correspondence Address54 Macoma Road
London
SE18 2QP
Secretary NameMr David Lockwood
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RoleCheesemonger
Country of ResidenceEngland
Correspondence Address54 Macoma Road
London
SE18 2QP
Director NameBob Coleman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(2 years, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleCheesemonger
Country of ResidenceUnited Kingdom
Correspondence Address4a Park Street
London
SE1 9AB
Director NameMr Jason Justinian Hinds
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(2 years, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleCheesemonger
Country of ResidenceEngland
Correspondence AddressLaburnam Cottage Queen Street
Chedworth
Cheltenham
Gloucestershire
GL54 4AG
Wales
Director NameMr Jonathan Ilsley Tasch
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(4 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address58 West Hill Avenue
Epsom
Surrey
KT19 8JU
Director NameMiss Sarah Stewart
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(15 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Greyswood Street
London
SW16 6QW
Director NameFiona Amy Young
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleHuman Resources Manger
Correspondence Address48 Ellen Wilkinson House
Usk Street
London
E2 0QH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitenealsyarddairy.co.uk
Telephone020 75007520
Telephone regionLondon

Location

Registered AddressArch 6 Apollo Business Park
St James's Road
London
SE16 4ET
Address Matches2 other UK companies use this postal address

Shareholders

175 at £0.5Randolph Arthur Hodgson
70.00%
Ordinary A
25 at £0.5Anita Jose Leroy
10.00%
Ordinary B
25 at £0.5David Lockwood
10.00%
Ordinary C
25 at £0.5Jason Justinian Hinds
10.00%
Ordinary D

Financials

Year2014
Turnover£10,211,203
Gross Profit£3,732,134
Net Worth£859,475
Cash£91,745
Current Liabilities£1,267,744

Accounts

Latest Accounts2 July 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (4 weeks, 1 day from now)

Charges

24 April 2020Delivered on: 4 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
8 January 2016Delivered on: 11 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
6 October 2015Delivered on: 6 October 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
14 September 2015Delivered on: 28 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 October 2011Delivered on: 21 October 2011
Satisfied on: 20 October 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
5 October 2006Delivered on: 13 October 2006
Satisfied on: 20 October 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 September 2003Delivered on: 23 September 2003
Satisfied on: 4 August 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
4 May 2020Registration of charge 047624190007, created on 24 April 2020 (11 pages)
13 February 2020Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
12 December 2019Accounts for a small company made up to 31 March 2019 (22 pages)
5 June 2019Notification of a person with significant control statement (2 pages)
24 May 2019Confirmation statement made on 13 May 2019 with updates (6 pages)
24 May 2019Cessation of Randolph Arthur Hodgson as a person with significant control on 29 March 2019 (1 page)
15 March 2019Appointment of Miss Sarah Stewart as a director on 13 February 2019 (2 pages)
27 November 2018Full accounts made up to 1 April 2018 (25 pages)
29 May 2018Confirmation statement made on 13 May 2018 with updates (5 pages)
29 January 2018Registered office address changed from 6 Arch 6, Apollo Business Park St James' Road London SE16 4ET SE16 4ET England to Arch 6 Apollo Business Park St James's Road London SE16 4ET on 29 January 2018 (1 page)
29 January 2018Registered office address changed from 108 Druid Street London SE1 2HH to 6 Arch 6, Apollo Business Park St James' Road London SE16 4ET SE16 4ET on 29 January 2018 (1 page)
3 January 2018Full accounts made up to 2 April 2017 (27 pages)
3 January 2018Full accounts made up to 2 April 2017 (27 pages)
23 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
6 January 2017Full accounts made up to 3 April 2016 (29 pages)
6 January 2017Full accounts made up to 3 April 2016 (29 pages)
29 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
28 September 2016Change of share class name or designation (2 pages)
28 September 2016Particulars of variation of rights attached to shares (2 pages)
28 September 2016Change of share class name or designation (2 pages)
28 September 2016Particulars of variation of rights attached to shares (2 pages)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 125
(10 pages)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 125
(10 pages)
11 January 2016Registration of charge 047624190006, created on 8 January 2016 (13 pages)
11 January 2016Registration of charge 047624190006, created on 8 January 2016 (13 pages)
11 January 2016Registration of charge 047624190006, created on 8 January 2016 (13 pages)
8 January 2016Full accounts made up to 29 March 2015 (22 pages)
8 January 2016Full accounts made up to 29 March 2015 (22 pages)
20 October 2015Satisfaction of charge 3 in full (1 page)
20 October 2015Satisfaction of charge 3 in full (1 page)
20 October 2015Satisfaction of charge 2 in full (1 page)
20 October 2015Satisfaction of charge 2 in full (1 page)
6 October 2015Registration of charge 047624190005, created on 6 October 2015 (25 pages)
6 October 2015Registration of charge 047624190005, created on 6 October 2015 (25 pages)
6 October 2015Registration of charge 047624190005, created on 6 October 2015 (25 pages)
28 September 2015Registration of charge 047624190004, created on 14 September 2015 (24 pages)
28 September 2015Registration of charge 047624190004, created on 14 September 2015 (24 pages)
4 August 2015Satisfaction of charge 1 in full (1 page)
4 August 2015Satisfaction of charge 1 in full (1 page)
14 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 125
(10 pages)
14 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 125
(10 pages)
15 January 2015Full accounts made up to 30 March 2014 (22 pages)
15 January 2015Full accounts made up to 30 March 2014 (22 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 125
(10 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 125
(10 pages)
3 December 2013Full accounts made up to 31 March 2013 (21 pages)
3 December 2013Full accounts made up to 31 March 2013 (21 pages)
24 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (10 pages)
24 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (10 pages)
28 December 2012Accounts for a medium company made up to 1 April 2012 (17 pages)
28 December 2012Accounts for a medium company made up to 1 April 2012 (17 pages)
28 December 2012Accounts for a medium company made up to 1 April 2012 (17 pages)
21 May 2012Director's details changed for Mr Jonathan Ilsley Tasch on 21 May 2012 (2 pages)
21 May 2012Director's details changed for Jason Justinian Hinds on 21 May 2012 (2 pages)
21 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (10 pages)
21 May 2012Director's details changed for Mr Jonathan Ilsley Tasch on 21 May 2012 (2 pages)
21 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (10 pages)
21 May 2012Director's details changed for Jason Justinian Hinds on 21 May 2012 (2 pages)
30 December 2011Accounts for a medium company made up to 27 March 2011 (18 pages)
30 December 2011Accounts for a medium company made up to 27 March 2011 (18 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (10 pages)
1 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (10 pages)
31 May 2011Director's details changed for Mr Jonathan Ilsley Tasch on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Mr Jonathan Ilsley Tasch on 31 May 2011 (2 pages)
14 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
31 December 2010Accounts for a medium company made up to 28 March 2010 (19 pages)
31 December 2010Accounts for a medium company made up to 28 March 2010 (19 pages)
26 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (8 pages)
26 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (8 pages)
25 May 2010Director's details changed for Bob Coleman on 13 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Jonathan Ilsley Tasch on 13 May 2010 (2 pages)
25 May 2010Director's details changed for David Lockwood on 13 May 2010 (2 pages)
25 May 2010Director's details changed for Jason Justinian Hinds on 13 May 2010 (2 pages)
25 May 2010Director's details changed for David Lockwood on 13 May 2010 (2 pages)
25 May 2010Director's details changed for Bob Coleman on 13 May 2010 (2 pages)
25 May 2010Director's details changed for Jason Justinian Hinds on 13 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Jonathan Ilsley Tasch on 13 May 2010 (2 pages)
14 December 2009Accounts for a medium company made up to 29 March 2009 (18 pages)
14 December 2009Accounts for a medium company made up to 29 March 2009 (18 pages)
24 September 2009Nc inc already adjusted 08/05/09 (1 page)
24 September 2009S-div (1 page)
24 September 2009S-div (1 page)
24 September 2009Nc inc already adjusted 08/05/09 (1 page)
24 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 08/05/2009
(26 pages)
24 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 08/05/2009
(26 pages)
7 August 2009Capitals not rolled up (2 pages)
7 August 2009Capitals not rolled up (2 pages)
29 June 2009Registered office changed on 29/06/2009 from 7 st john's road harrow middlesex HA1 2EY (1 page)
29 June 2009Registered office changed on 29/06/2009 from 7 st john's road harrow middlesex HA1 2EY (1 page)
12 June 2009Return made up to 13/05/09; full list of members (7 pages)
12 June 2009Return made up to 13/05/09; full list of members (7 pages)
27 October 2008Accounts for a medium company made up to 30 March 2008 (18 pages)
27 October 2008Accounts for a medium company made up to 30 March 2008 (18 pages)
27 May 2008Return made up to 13/05/08; full list of members (5 pages)
27 May 2008Director and secretary's change of particulars / david lockwood / 23/05/2008 (1 page)
27 May 2008Director and secretary's change of particulars / david lockwood / 23/05/2008 (1 page)
27 May 2008Registered office changed on 27/05/2008 from 7 st john's road harrow middlesex HA1 2EY (1 page)
27 May 2008Registered office changed on 27/05/2008 from 7 st john's road harrow middlesex HA1 2EY (1 page)
27 May 2008Return made up to 13/05/08; full list of members (5 pages)
23 May 2008Director appointed mr jonathan tasch (1 page)
23 May 2008Director appointed mr jonathan tasch (1 page)
30 January 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
30 January 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
31 July 2007Return made up to 13/05/07; no change of members (8 pages)
31 July 2007Return made up to 13/05/07; no change of members (8 pages)
1 February 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
1 February 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
13 October 2006Particulars of mortgage/charge (5 pages)
13 October 2006Particulars of mortgage/charge (5 pages)
12 July 2006Return made up to 13/05/06; full list of members (8 pages)
12 July 2006Return made up to 13/05/06; full list of members (8 pages)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (1 page)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (1 page)
28 February 2006New director appointed (1 page)
28 February 2006New director appointed (1 page)
5 February 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
5 February 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
18 August 2005Registered office changed on 18/08/05 from: 54 welbeck street london W1G 9XS (1 page)
18 August 2005Registered office changed on 18/08/05 from: 54 welbeck street london W1G 9XS (1 page)
26 May 2005Return made up to 13/05/05; full list of members (8 pages)
26 May 2005Return made up to 13/05/05; full list of members (8 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
19 May 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2003Particulars of mortgage/charge (7 pages)
23 September 2003Particulars of mortgage/charge (7 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New secretary appointed;new director appointed (2 pages)
21 August 2003Registered office changed on 21/08/03 from: 1 heathside rd, moor park northwood middx HA6 2EE (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003Registered office changed on 21/08/03 from: 1 heathside rd, moor park northwood middx HA6 2EE (1 page)
21 August 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
21 August 2003Ad 11/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2003New secretary appointed;new director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003Ad 11/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
13 May 2003Incorporation (9 pages)
13 May 2003Incorporation (9 pages)