London
W9 1AN
Director Name | Ms Anita Jose Leroy |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2003(same day as company formation) |
Role | Coffee Roaster |
Country of Residence | England |
Correspondence Address | 19 Randolph Road London W9 1AN |
Director Name | Mr David Lockwood |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2003(same day as company formation) |
Role | Cheesemonger |
Country of Residence | England |
Correspondence Address | 54 Macoma Road London SE18 2QP |
Secretary Name | Mr David Lockwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2003(same day as company formation) |
Role | Cheesemonger |
Country of Residence | England |
Correspondence Address | 54 Macoma Road London SE18 2QP |
Director Name | Bob Coleman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2006(2 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Cheesemonger |
Country of Residence | United Kingdom |
Correspondence Address | 4a Park Street London SE1 9AB |
Director Name | Mr Jason Justinian Hinds |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2006(2 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Cheesemonger |
Country of Residence | England |
Correspondence Address | Laburnam Cottage Queen Street Chedworth Cheltenham Gloucestershire GL54 4AG Wales |
Director Name | Mr Jonathan Ilsley Tasch |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2008(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 58 West Hill Avenue Epsom Surrey KT19 8JU |
Director Name | Miss Sarah Stewart |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2019(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Greyswood Street London SW16 6QW |
Director Name | Fiona Amy Young |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Human Resources Manger |
Correspondence Address | 48 Ellen Wilkinson House Usk Street London E2 0QH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | nealsyarddairy.co.uk |
---|---|
Telephone | 020 75007520 |
Telephone region | London |
Registered Address | Arch 6 Apollo Business Park St James's Road London SE16 4ET |
---|---|
Address Matches | 2 other UK companies use this postal address |
175 at £0.5 | Randolph Arthur Hodgson 70.00% Ordinary A |
---|---|
25 at £0.5 | Anita Jose Leroy 10.00% Ordinary B |
25 at £0.5 | David Lockwood 10.00% Ordinary C |
25 at £0.5 | Jason Justinian Hinds 10.00% Ordinary D |
Year | 2014 |
---|---|
Turnover | £10,211,203 |
Gross Profit | £3,732,134 |
Net Worth | £859,475 |
Cash | £91,745 |
Current Liabilities | £1,267,744 |
Latest Accounts | 2 July 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (4 weeks, 1 day from now) |
24 April 2020 | Delivered on: 4 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
8 January 2016 | Delivered on: 11 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
6 October 2015 | Delivered on: 6 October 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
14 September 2015 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 |
23 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
---|---|
4 May 2020 | Registration of charge 047624190007, created on 24 April 2020 (11 pages) |
13 February 2020 | Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
12 December 2019 | Accounts for a small company made up to 31 March 2019 (22 pages) |
5 June 2019 | Notification of a person with significant control statement (2 pages) |
24 May 2019 | Confirmation statement made on 13 May 2019 with updates (6 pages) |
24 May 2019 | Cessation of Randolph Arthur Hodgson as a person with significant control on 29 March 2019 (1 page) |
15 March 2019 | Appointment of Miss Sarah Stewart as a director on 13 February 2019 (2 pages) |
27 November 2018 | Full accounts made up to 1 April 2018 (25 pages) |
29 May 2018 | Confirmation statement made on 13 May 2018 with updates (5 pages) |
29 January 2018 | Registered 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 2018 | Registered 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 2018 | Full accounts made up to 2 April 2017 (27 pages) |
3 January 2018 | Full accounts made up to 2 April 2017 (27 pages) |
23 May 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
6 January 2017 | Full accounts made up to 3 April 2016 (29 pages) |
6 January 2017 | Full accounts made up to 3 April 2016 (29 pages) |
29 September 2016 | Resolutions
|
28 September 2016 | Change of share class name or designation (2 pages) |
28 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
28 September 2016 | Change of share class name or designation (2 pages) |
28 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
19 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
11 January 2016 | Registration of charge 047624190006, created on 8 January 2016 (13 pages) |
11 January 2016 | Registration of charge 047624190006, created on 8 January 2016 (13 pages) |
11 January 2016 | Registration of charge 047624190006, created on 8 January 2016 (13 pages) |
8 January 2016 | Full accounts made up to 29 March 2015 (22 pages) |
8 January 2016 | Full accounts made up to 29 March 2015 (22 pages) |
20 October 2015 | Satisfaction of charge 3 in full (1 page) |
20 October 2015 | Satisfaction of charge 3 in full (1 page) |
20 October 2015 | Satisfaction of charge 2 in full (1 page) |
20 October 2015 | Satisfaction of charge 2 in full (1 page) |
6 October 2015 | Registration of charge 047624190005, created on 6 October 2015 (25 pages) |
6 October 2015 | Registration of charge 047624190005, created on 6 October 2015 (25 pages) |
6 October 2015 | Registration of charge 047624190005, created on 6 October 2015 (25 pages) |
28 September 2015 | Registration of charge 047624190004, created on 14 September 2015 (24 pages) |
28 September 2015 | Registration of charge 047624190004, created on 14 September 2015 (24 pages) |
4 August 2015 | Satisfaction of charge 1 in full (1 page) |
4 August 2015 | Satisfaction of charge 1 in full (1 page) |
14 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
15 January 2015 | Full accounts made up to 30 March 2014 (22 pages) |
15 January 2015 | Full accounts made up to 30 March 2014 (22 pages) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
3 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
3 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
24 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (10 pages) |
24 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (10 pages) |
28 December 2012 | Accounts for a medium company made up to 1 April 2012 (17 pages) |
28 December 2012 | Accounts for a medium company made up to 1 April 2012 (17 pages) |
28 December 2012 | Accounts for a medium company made up to 1 April 2012 (17 pages) |
21 May 2012 | Director's details changed for Mr Jonathan Ilsley Tasch on 21 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Jason Justinian Hinds on 21 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (10 pages) |
21 May 2012 | Director's details changed for Mr Jonathan Ilsley Tasch on 21 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (10 pages) |
21 May 2012 | Director's details changed for Jason Justinian Hinds on 21 May 2012 (2 pages) |
30 December 2011 | Accounts for a medium company made up to 27 March 2011 (18 pages) |
30 December 2011 | Accounts for a medium company made up to 27 March 2011 (18 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (10 pages) |
1 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (10 pages) |
31 May 2011 | Director's details changed for Mr Jonathan Ilsley Tasch on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Jonathan Ilsley Tasch on 31 May 2011 (2 pages) |
14 March 2011 | Resolutions
|
14 March 2011 | Resolutions
|
31 December 2010 | Accounts for a medium company made up to 28 March 2010 (19 pages) |
31 December 2010 | Accounts for a medium company made up to 28 March 2010 (19 pages) |
26 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (8 pages) |
25 May 2010 | Director's details changed for Bob Coleman on 13 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Jonathan Ilsley Tasch on 13 May 2010 (2 pages) |
25 May 2010 | Director's details changed for David Lockwood on 13 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Jason Justinian Hinds on 13 May 2010 (2 pages) |
25 May 2010 | Director's details changed for David Lockwood on 13 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Bob Coleman on 13 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Jason Justinian Hinds on 13 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Jonathan Ilsley Tasch on 13 May 2010 (2 pages) |
14 December 2009 | Accounts for a medium company made up to 29 March 2009 (18 pages) |
14 December 2009 | Accounts for a medium company made up to 29 March 2009 (18 pages) |
24 September 2009 | Nc inc already adjusted 08/05/09 (1 page) |
24 September 2009 | S-div (1 page) |
24 September 2009 | S-div (1 page) |
24 September 2009 | Nc inc already adjusted 08/05/09 (1 page) |
24 September 2009 | Resolutions
|
24 September 2009 | Resolutions
|
7 August 2009 | Capitals not rolled up (2 pages) |
7 August 2009 | Capitals not rolled up (2 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from 7 st john's road harrow middlesex HA1 2EY (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 7 st john's road harrow middlesex HA1 2EY (1 page) |
12 June 2009 | Return made up to 13/05/09; full list of members (7 pages) |
12 June 2009 | Return made up to 13/05/09; full list of members (7 pages) |
27 October 2008 | Accounts for a medium company made up to 30 March 2008 (18 pages) |
27 October 2008 | Accounts for a medium company made up to 30 March 2008 (18 pages) |
27 May 2008 | Return made up to 13/05/08; full list of members (5 pages) |
27 May 2008 | Director and secretary's change of particulars / david lockwood / 23/05/2008 (1 page) |
27 May 2008 | Director and secretary's change of particulars / david lockwood / 23/05/2008 (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 7 st john's road harrow middlesex HA1 2EY (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 7 st john's road harrow middlesex HA1 2EY (1 page) |
27 May 2008 | Return made up to 13/05/08; full list of members (5 pages) |
23 May 2008 | Director appointed mr jonathan tasch (1 page) |
23 May 2008 | Director appointed mr jonathan tasch (1 page) |
30 January 2008 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
30 January 2008 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
31 July 2007 | Return made up to 13/05/07; no change of members (8 pages) |
31 July 2007 | Return made up to 13/05/07; no change of members (8 pages) |
1 February 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
1 February 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
13 October 2006 | Particulars of mortgage/charge (5 pages) |
13 October 2006 | Particulars of mortgage/charge (5 pages) |
12 July 2006 | Return made up to 13/05/06; full list of members (8 pages) |
12 July 2006 | Return made up to 13/05/06; full list of members (8 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | New director appointed (1 page) |
5 February 2006 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
5 February 2006 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 54 welbeck street london W1G 9XS (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 54 welbeck street london W1G 9XS (1 page) |
26 May 2005 | Return made up to 13/05/05; full list of members (8 pages) |
26 May 2005 | Return made up to 13/05/05; full list of members (8 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 May 2004 | Return made up to 13/05/04; full list of members
|
19 May 2004 | Return made up to 13/05/04; full list of members
|
23 September 2003 | Particulars of mortgage/charge (7 pages) |
23 September 2003 | Particulars of mortgage/charge (7 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New secretary appointed;new director appointed (2 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: 1 heathside rd, moor park northwood middx HA6 2EE (1 page) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: 1 heathside rd, moor park northwood middx HA6 2EE (1 page) |
21 August 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
21 August 2003 | Ad 11/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2003 | New secretary appointed;new director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Ad 11/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Incorporation (9 pages) |
13 May 2003 | Incorporation (9 pages) |