NEAL BROTHERS (READING) LIMITED

NEAL BROTHERS (READING) LIMITED

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

    Company NameNEAL BROTHERS (READING) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01366439
    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 NEAL BROTHERS (READING) LIMITED?

    • Packaging activities (82920) / Administrative and support service activities

    Where is NEAL BROTHERS (READING) LIMITED located?

    Registered Office Address
    110 Regent Road
    LE1 7LT Leicester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NEAL BROTHERS (READING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEAL BROTHERS PACKAGING LIMITEDFeb 03, 2017Feb 03, 2017
    ALLPORT PACKAGING LIMITEDAug 20, 1992Aug 20, 1992
    ALLBRO (CHARTERERS AND BROKERS) LIMITEDMay 04, 1978May 04, 1978

    What are the latest accounts for NEAL BROTHERS (READING) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NEAL BROTHERS (READING) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 12, 2026
    Next Confirmation Statement DueJan 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2025
    OverdueYes

    What are the latest filings for NEAL BROTHERS (READING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Jan 12, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Jan 12, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Jan 12, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01

    Amended accounts for a small company made up to Dec 31, 2020

    9 pagesAAMD

    Accounts for a small company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jan 12, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jan 12, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Jan 12, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 26, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 23, 2018

    RES15

    Accounts for a small company made up to Dec 31, 2017

    10 pagesAA

    Appointment of Mr Christopher Mark Williams as a secretary on Aug 28, 2018

    2 pagesAP03

    Confirmation statement made on Jan 12, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    10 pagesAA

    Termination of appointment of Mark Phillips as a secretary on Oct 19, 2017

    1 pagesTM02

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Termination of appointment of Mark Roland Bartholomew as a director on Mar 28, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 03, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 03, 2017

    RES15

    Who are the officers of NEAL BROTHERS (READING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Christopher Mark
    Queens Building
    Hastings Road
    LE5 0LJ Leicester
    Neal Brothers Packaging Limited
    England
    Secretary
    Queens Building
    Hastings Road
    LE5 0LJ Leicester
    Neal Brothers Packaging Limited
    England
    249953590001
    NEAL, David Kenneth
    Regent Road
    LE1 7LT Leicester
    110
    England
    Director
    Regent Road
    LE1 7LT Leicester
    110
    England
    United KingdomBritish1983550001
    BLACKNELL, Terrance Albert
    37 Whitepit Lane
    HP10 9HT Flackwell Heath
    Bucks
    Secretary
    37 Whitepit Lane
    HP10 9HT Flackwell Heath
    Bucks
    British33327290001
    KIRKHOUSE, Mark Adrian
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    Secretary
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    British75782010001
    PHILLIPS, Mark
    Regent Road
    LE1 7LT Leicester
    110
    England
    Secretary
    Regent Road
    LE1 7LT Leicester
    110
    England
    214025870001
    BARGUS, Geoffrey Kenneth
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    Director
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United KingdomBritish3762950001
    BARTHOLOMEW, Mark Roland
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    Director
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United KingdomBritish12654830002
    BRIGGS, Douglas Campbell
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    Director
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    EnglandBritish183101150001
    DAVIS, Derek
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    Director
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United KingdomBritish33351720001
    LAU, Shek Yau John
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    Director
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    ChinaChinese156740680001
    LEWIS, Dennis, Dr
    The Pines
    Middleton Road
    GU15 3TU Camberley
    Surrey
    Director
    The Pines
    Middleton Road
    GU15 3TU Camberley
    Surrey
    United KingdomBritish112791430001
    NICHOL, Glen John
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    Director
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United KingdomBritish23177270001
    SPEIGHT, Sandra
    Oakfields Soke Road
    Silchester
    RG7 2PA Reading
    Berkshire
    Director
    Oakfields Soke Road
    Silchester
    RG7 2PA Reading
    Berkshire
    United KingdomBritish39564860001
    TOYE, Daniel James
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    Director
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    EnglandBritish12111860001
    TOYE, William Alfred John
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    Director
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United KingdomBritish12111870001
    WARD, Simon
    Hilltop
    Haughurst Hill Baughurst
    RG26 5JR Basingstoke
    Hampshire
    Director
    Hilltop
    Haughurst Hill Baughurst
    RG26 5JR Basingstoke
    Hampshire
    United KingdomBritish82408040001
    WILLIAMS, John
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    Director
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    EnglandBritish130437760001

    Who are the persons with significant control of NEAL BROTHERS (READING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Neal Brothers (Leicester) Limited
    Regent Road
    LE1 7LT Leicester
    110
    England
    Aug 12, 2016
    Regent Road
    LE1 7LT Leicester
    110
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number00575967
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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