Company NameNeilcott Group Holdings Limited
Company StatusActive
Company Number08313483
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 years, 5 months ago)
Previous NameTyrolese (747) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Malcolm Charles Elster
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(2 weeks, 5 days after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExcel House Cray Avenue
Orpington
Kent
BR5 3ST
Director NameMr Joseph Gissane
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2021(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExcel House Cray Avenue
Orpington
Kent
BR5 3ST
Director NameMr Neil Eric Harrison
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExcel House Cray Avenue
Orpington
Kent
BR5 3ST
Director NameMr Robert Drummond Weatherston
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExcel House Cray Avenue
Orpington
Kent
BR5 3ST
Director NameMr Paul Anthony Reeves
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExcel House Cray Avenue
Orpington
Kent
BR5 3ST
Director NameMr Anthony Alexander Groves Turner
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameMr James Gerard O'Shea
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed05 February 2013(2 months, 1 week after company formation)
Appointment Duration8 years (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExcel House Cray Avenue
Orpington
Kent
BR5 3ST
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed29 November 2012(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Contact

Websiteneilcott.co.uk
Email address[email protected]
Telephone01689 832199
Telephone regionOrpington

Location

Registered AddressExcel House
Cray Avenue
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

825k at £0.01Tyrolese (751) LTD
55.00%
Ordinary A
675k at £0.01Gerry Co LTD
45.00%
Ordinary B

Financials

Year2014
Turnover£183,844
Net Worth£3,375,000
Current Liabilities£1,023,296

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

30 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
24 June 2020Full accounts made up to 31 December 2019 (23 pages)
23 December 2019Director's details changed for Mr Malcolm Charles Elster on 23 December 2019 (2 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (19 pages)
3 December 2018Confirmation statement made on 29 November 2018 with updates (5 pages)
26 April 2018Statement of capital following an allotment of shares on 11 April 2018
  • GBP 15,384.62
(4 pages)
12 April 2018Full accounts made up to 31 December 2017 (18 pages)
26 January 2018Notification of James Gerard O'shea as a person with significant control on 6 April 2016 (2 pages)
26 January 2018Change of details for Gerryco Ltd as a person with significant control on 30 November 2017 (2 pages)
26 January 2018Cessation of James Gerard O'shea as a person with significant control on 6 April 2016 (1 page)
30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
25 May 2017Full accounts made up to 31 December 2016 (17 pages)
2 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
13 April 2016Full accounts made up to 31 December 2015 (17 pages)
13 April 2016Full accounts made up to 31 December 2015 (17 pages)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 15,000
(5 pages)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 15,000
(5 pages)
20 April 2015Full accounts made up to 31 December 2014 (12 pages)
20 April 2015Full accounts made up to 31 December 2014 (12 pages)
5 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 883,579
(5 pages)
5 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 883,579
(5 pages)
14 May 2014Full accounts made up to 31 December 2013 (12 pages)
14 May 2014Full accounts made up to 31 December 2013 (12 pages)
19 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,883,579
(5 pages)
19 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,883,579
(5 pages)
16 April 2013Company name changed tyrolese (747) LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-03-13
(2 pages)
16 April 2013Company name changed tyrolese (747) LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-03-13
(2 pages)
19 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-13
(1 page)
19 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-13
(1 page)
19 March 2013Change of name notice (2 pages)
19 March 2013Change of name notice (2 pages)
27 February 2013Appointment of James Gerard O'shea as a director (3 pages)
27 February 2013Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom on 27 February 2013 (2 pages)
27 February 2013Sub-division of shares on 5 February 2013 (5 pages)
27 February 2013Sub-division of shares on 5 February 2013 (5 pages)
27 February 2013Sub-division of shares on 5 February 2013 (5 pages)
27 February 2013Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom on 27 February 2013 (2 pages)
27 February 2013Appointment of James Gerard O'shea as a director (3 pages)
27 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 1,883,579
(4 pages)
27 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 1,883,579
(4 pages)
27 February 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
27 February 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
27 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 1,883,579
(4 pages)
27 February 2013Resolutions
  • RES13 ‐ Sub-division 05/02/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
27 February 2013Change of share class name or designation (2 pages)
27 February 2013Change of share class name or designation (2 pages)
27 February 2013Resolutions
  • RES13 ‐ Sub-division 05/02/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
20 December 2012Termination of appointment of Anthony Turner as a director (1 page)
20 December 2012Termination of appointment of Anthony Turner as a director (1 page)
20 December 2012Appointment of Malcolm Charles Elster as a director (2 pages)
20 December 2012Appointment of Malcolm Charles Elster as a director (2 pages)
20 December 2012Termination of appointment of Tyrolese (Directors) Limited as a director (1 page)
20 December 2012Termination of appointment of Tyrolese (Directors) Limited as a director (1 page)
29 November 2012Incorporation (14 pages)
29 November 2012Incorporation (14 pages)