About

Registered Number: 02054906
Date of Incorporation: 12/09/1986 (38 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4 Vernon Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3TF,

 

Having been setup in 1986, Eric Neville Catering Equipment & Services Ltd have registered office in Shrewsbury in Shropshire. The current directors of Eric Neville Catering Equipment & Services Ltd are listed as Neville, Mark Richard John, Neville, Sharon, Jones, Ben David, Lewis, Anna Burnett, Neville, Eric Richard John, Oliver, Clive Anthony. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEVILLE, Mark Richard John 23 September 1994 - 1
NEVILLE, Sharon 15 March 2018 - 1
JONES, Ben David 20 May 2010 27 February 2018 1
LEWIS, Anna Burnett 23 September 1994 31 July 2015 1
NEVILLE, Eric Richard John N/A 14 March 2007 1
OLIVER, Clive Anthony 01 October 2010 05 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 19 July 2018
AP01 - Appointment of director 15 March 2018
TM01 - Termination of appointment of director 27 February 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 12 July 2017
RESOLUTIONS - N/A 19 May 2017
AD01 - Change of registered office address 18 May 2017
MR01 - N/A 15 April 2017
AA01 - Change of accounting reference date 24 January 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 07 July 2016
TM01 - Termination of appointment of director 05 November 2015
AR01 - Annual Return 10 August 2015
TM02 - Termination of appointment of secretary 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 24 April 2013
AP01 - Appointment of director 24 October 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 12 July 2012
AR01 - Annual Return 01 July 2011
SH03 - Return of purchase of own shares 02 June 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 25 November 2010
AP01 - Appointment of director 08 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 05 March 2009
363a - Annual Return 21 January 2009
287 - Change in situation or address of Registered Office 11 July 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 22 May 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
363a - Annual Return 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
AA - Annual Accounts 31 October 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 09 June 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 15 November 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 19 November 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 29 July 2001
288c - Notice of change of directors or secretaries or in their particulars 05 June 2001
363s - Annual Return 20 November 2000
MEM/ARTS - N/A 11 July 2000
RESOLUTIONS - N/A 06 July 2000
RESOLUTIONS - N/A 06 July 2000
AA - Annual Accounts 06 April 2000
MEM/ARTS - N/A 06 March 2000
MEM/ARTS - N/A 03 March 2000
CERTNM - Change of name certificate 28 February 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 07 April 1998
363s - Annual Return 13 November 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 14 November 1995
395 - Particulars of a mortgage or charge 03 May 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 25 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 October 1994
288 - N/A 20 October 1994
AA - Annual Accounts 06 October 1994
288 - N/A 06 October 1994
363s - Annual Return 18 November 1993
AA - Annual Accounts 15 July 1993
363b - Annual Return 13 November 1992
363(287) - N/A 13 November 1992
AA - Annual Accounts 07 October 1992
AA - Annual Accounts 31 January 1992
363b - Annual Return 21 November 1991
288 - N/A 12 February 1991
AA - Annual Accounts 23 January 1991
363 - Annual Return 22 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1990
AUD - Auditor's letter of resignation 15 June 1990
RESOLUTIONS - N/A 16 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1990
123 - Notice of increase in nominal capital 16 March 1990
AA - Annual Accounts 10 October 1989
AA - Annual Accounts 22 September 1989
363 - Annual Return 22 September 1989
363 - Annual Return 20 September 1988
395 - Particulars of a mortgage or charge 15 March 1988
CERTNM - Change of name certificate 24 February 1988
CERTNM - Change of name certificate 24 February 1988
AA - Annual Accounts 14 March 1987
287 - Change in situation or address of Registered Office 02 January 1987
288 - N/A 17 September 1986
CERTINC - N/A 12 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2017 Outstanding

N/A

Legal charge 28 April 1995 Outstanding

N/A

Charge 08 March 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.