JAMES NEILL HOLDINGS LIMITED

JAMES NEILL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJAMES NEILL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00144973
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JAMES NEILL HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is JAMES NEILL HOLDINGS LIMITED located?

    Registered Office Address
    Atlas Way
    Atlas North
    S4 7QQ Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JAMES NEILL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for JAMES NEILL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 26, 2026
    Next Confirmation Statement DueAug 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2025
    OverdueNo

    What are the latest filings for JAMES NEILL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 26, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    42 pagesAA

    Confirmation statement made on Jul 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    42 pagesAA

    Confirmation statement made on Jul 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    39 pagesAA

    Full accounts made up to Sep 30, 2021

    38 pagesAA

    Confirmation statement made on Jul 26, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 26, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    40 pagesAA

    Full accounts made up to Sep 30, 2019

    42 pagesAA

    Confirmation statement made on Jul 26, 2020 with no updates

    3 pagesCS01

    Director's details changed for Simon Nai Cheng Hsu on Jun 03, 2020

    2 pagesCH01

    Appointment of Mr David Matthew George as a secretary on Jan 01, 2020

    2 pagesAP03

    Termination of appointment of John Maurice Dallman as a secretary on Dec 31, 2019

    1 pagesTM02

    Confirmation statement made on Jul 26, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    42 pagesAA

    Confirmation statement made on Jul 26, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    39 pagesAA

    Confirmation statement made on Jul 26, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    30 pagesAA

    Confirmation statement made on Jul 26, 2016 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2015

    24 pagesAA

    Appointment of Simon Nai Cheng Hsu as a director on Nov 30, 2015

    2 pagesAP01

    Termination of appointment of Henry Woon-Hoe Lim as a director on Nov 30, 2015

    1 pagesTM01

    Who are the officers of JAMES NEILL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, David Matthew
    Atlas Way
    Atlas North
    S4 7QQ Sheffield
    South Yorkshire
    Secretary
    Atlas Way
    Atlas North
    S4 7QQ Sheffield
    South Yorkshire
    265736310001
    HSU, Simon Nai Cheng
    Atlas Way
    Atlas North
    S4 7QQ Sheffield
    South Yorkshire
    Director
    Atlas Way
    Atlas North
    S4 7QQ Sheffield
    South Yorkshire
    Hong KongHong KongerBusinessman188474630002
    SHONE, Alaina
    Atlas Way
    Atlas North
    S4 7QQ Sheffield
    South Yorkshire
    Director
    Atlas Way
    Atlas North
    S4 7QQ Sheffield
    South Yorkshire
    EnglandBritishChartered Accountant196591870001
    BLOOMFIELD, Richard Jeffery
    13 Holland Close
    Streethay
    WS13 8LA Lichfield
    Staffordshire
    Secretary
    13 Holland Close
    Streethay
    WS13 8LA Lichfield
    Staffordshire
    British35284220001
    DALLMAN, John Maurice
    4a Moorcroft Drive
    S10 4GW Sheffield
    South Yorkshire
    Secretary
    4a Moorcroft Drive
    S10 4GW Sheffield
    South Yorkshire
    BritishCompany Secretary3027910001
    DICKINS, Helen Catherine
    2 Perth Road
    Plaistow
    E13 9DS London
    Secretary
    2 Perth Road
    Plaistow
    E13 9DS London
    BritishCompany Secretary34628610001
    FLETCHER, William
    1 Hillside
    Anston
    S25 4AZ Sheffield
    South Yorkshire
    Secretary
    1 Hillside
    Anston
    S25 4AZ Sheffield
    South Yorkshire
    British55643480001
    LUMB, Stephen
    42 Riverdale Rd
    S10 3FB Sheffield
    South Yorks
    Secretary
    42 Riverdale Rd
    S10 3FB Sheffield
    South Yorks
    British99747870001
    WALKER, Peter John
    Dencombe Rickmansworth Road
    Chorleywood
    WD3 5SD Rickmansworth
    Hertfordshire
    Secretary
    Dencombe Rickmansworth Road
    Chorleywood
    WD3 5SD Rickmansworth
    Hertfordshire
    British4566660001
    WOLSTENHOLME, David John
    Sheepwash Farm Middle Bridge Road
    Gringley On The Hill
    DN10 4SD Doncaster
    North Nottinghamshire
    Secretary
    Sheepwash Farm Middle Bridge Road
    Gringley On The Hill
    DN10 4SD Doncaster
    North Nottinghamshire
    British37008610002
    BARRE, Steven Craig
    777 South Flagler Drive
    Suite 1100
    West Palm Beach
    Florida Fl33401 6102
    Usa
    Director
    777 South Flagler Drive
    Suite 1100
    West Palm Beach
    Florida Fl33401 6102
    Usa
    AmericanAttorney44233790001
    BEAZER, Brian Cyril
    Waterside
    Castle Combe
    SN14 7HX Chippenham
    5
    Wiltshire
    Director
    Waterside
    Castle Combe
    SN14 7HX Chippenham
    5
    Wiltshire
    EnglandBritishDirector138194040001
    BLOOMFIELD, Richard Jeffery
    13 Holland Close
    Streethay
    WS13 8LA Lichfield
    Staffordshire
    Director
    13 Holland Close
    Streethay
    WS13 8LA Lichfield
    Staffordshire
    BritishFinance Director35284220001
    COHEN, Ronald Mourad, Sir
    3 Stanley Crescent
    W11 2NB London
    Director
    3 Stanley Crescent
    W11 2NB London
    EnglandBritishCompany Director35541250002
    CROWLEY, Dennis
    5030 Champion Blvd Ste 6-272
    33494 Boca Raton
    Florida 33494
    Usa
    Director
    5030 Champion Blvd Ste 6-272
    33494 Boca Raton
    Florida 33494
    Usa
    AmericanDirector84636940001
    DYSON, Patrick John
    145 Burley Lane
    Quarndon
    DE22 5JS Derby
    Director
    145 Burley Lane
    Quarndon
    DE22 5JS Derby
    UkBritishChartered Accountant92534570001
    FISHER, Ian
    145 King Henrys Road
    NW3 3RD London
    Director
    145 King Henrys Road
    NW3 3RD London
    United KingdomIsraeliCompany Director51776160003
    FLETCHER, Alan Thomas
    26 Loudoun Road
    NW8 0LT London
    Director
    26 Loudoun Road
    NW8 0LT London
    BritishCompany Director14669590001
    FLETCHER, William
    1 Hillside
    Anston
    S25 4AZ Sheffield
    South Yorkshire
    Director
    1 Hillside
    Anston
    S25 4AZ Sheffield
    South Yorkshire
    BritishDirector55643480001
    FRANCKEL, Mark Bernard, Mr.
    Atlas Way
    Atlas North
    S4 7QQ Sheffield
    South Yorkshire
    Director
    Atlas Way
    Atlas North
    S4 7QQ Sheffield
    South Yorkshire
    United KingdomBritishDirector137556900002
    FRANKLAND, Timothy Cecil
    11 The Hermitage
    TW10 6SH Richmond
    Surrey
    Director
    11 The Hermitage
    TW10 6SH Richmond
    Surrey
    BritishCompany Director8369060001
    HARRIS, Terry
    Well Cottage
    Stanton In Peak
    Derbyshire
    Director
    Well Cottage
    Stanton In Peak
    Derbyshire
    BritishCompany Director15194330001
    JACKSON, Lawrence
    3 Turnberry Court
    NG12 4DL Edwalton
    Director
    3 Turnberry Court
    NG12 4DL Edwalton
    BritishCompany Director93072990001
    LIM, Henry Woon-Hoe
    c/o Snh Global Holdings Limited
    Nina Tower, 8 Yeung Uk Road
    Tsuen Wan
    Hong Kong
    Suite 1601 Tower 2
    Hong Kong
    Director
    c/o Snh Global Holdings Limited
    Nina Tower, 8 Yeung Uk Road
    Tsuen Wan
    Hong Kong
    Suite 1601 Tower 2
    Hong Kong
    UsaUsaGroup Chief Executive Officer152620300001
    LIM, Henry Woon-Hoe
    c/o United Pacific Industries Ltd
    19/F, Nan Fung Tower
    173 Des Voeux Road Central
    Hong Kong
    Unit 1903-05
    Hong Kong
    Director
    c/o United Pacific Industries Ltd
    19/F, Nan Fung Tower
    173 Des Voeux Road Central
    Hong Kong
    Unit 1903-05
    Hong Kong
    UsaUsaGroup Chief Executive Officer152620300001
    LISANTI, Antonio
    746 Chatsworth Road
    Brookside
    S40 3PN Chesterfield
    Derbyshire
    Director
    746 Chatsworth Road
    Brookside
    S40 3PN Chesterfield
    Derbyshire
    BritishCompany Director81758990001
    MARTIN, David
    Cherchell Forbes Park
    Robins Lane
    SK7 2RE Bramhall
    Cheshire
    Director
    Cherchell Forbes Park
    Robins Lane
    SK7 2RE Bramhall
    Cheshire
    BritishChief Executive And Company Director56070770001
    MILLS, Michael John
    Maple Heath
    Parsonage Lane Farnham Common
    SL2 3NZ Slough
    Berkshire
    Director
    Maple Heath
    Parsonage Lane Farnham Common
    SL2 3NZ Slough
    Berkshire
    United KingdomBritishChartered Accountant34628600001
    NEILL, James Hugh, Sir
    Barn Cottage
    Lindrick Common
    S81 8BA Worksop
    Nottinghamshire
    Director
    Barn Cottage
    Lindrick Common
    S81 8BA Worksop
    Nottinghamshire
    BritishCompany Director504890001
    SANDER, Dorothy E
    2500 E. Las Olas Boulevard
    Fort Lauderdale
    Florida
    U S A
    Director
    2500 E. Las Olas Boulevard
    Fort Lauderdale
    Florida
    U S A
    AmericanSup Exec86402740001
    STAFFORD, Andrew John
    The Close
    The Village Green
    SN14 7DG Biddestone
    Wiltshire
    Director
    The Close
    The Village Green
    SN14 7DG Biddestone
    Wiltshire
    United KingdomBritishCompany Director125332580001
    WALKER, Peter John
    Dencombe Rickmansworth Road
    Chorleywood
    WD3 5SD Rickmansworth
    Hertfordshire
    Director
    Dencombe Rickmansworth Road
    Chorleywood
    WD3 5SD Rickmansworth
    Hertfordshire
    BritishCompany Director4566660001
    WEINGARTEN, Allan David
    990 Lytham Court
    West Palm Beach
    Florida 33411
    Usa
    Director
    990 Lytham Court
    West Palm Beach
    Florida 33411
    Usa
    AmericanSr Vp Ceo83708800001
    WHITE, Graham
    26 Lumley Drive
    Tickhill
    DN11 9QE Doncaster
    South Yorkshire
    Director
    26 Lumley Drive
    Tickhill
    DN11 9QE Doncaster
    South Yorkshire
    BritishCompany Director4566670001
    WILKINSON, Jeffrey Vernon
    Hillcroft 15 Mearse Lane
    Barnt Green
    B45 8HG Birmingham
    West Midlands
    Director
    Hillcroft 15 Mearse Lane
    Barnt Green
    B45 8HG Birmingham
    West Midlands
    BritishManagement Consultant2910620001

    Who are the persons with significant control of JAMES NEILL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Spear & Jackson Limited
    Atlas Way
    Atlas North
    S4 7QQ Sheffield
    C/O James Neill Holdings Limited
    England
    Apr 06, 2016
    Atlas Way
    Atlas North
    S4 7QQ Sheffield
    C/O James Neill Holdings Limited
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number2422675
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0