About

Registered Number: 00166367
Date of Incorporation: 13/04/1920 (104 years ago)
Company Status: Active
Registered Address: C/O Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD,

 

Founded in 1920, Neepsend Ltd are based in Sheffield, South Yorkshire. We don't currently know the number of employees at the organisation. The current directors of this organisation are Eaton, Judith Margaret, Little, Christine, Rooney, James Elliot Parker, Barker, Peter William, Cave, Christopher Franklin, Coleman, James Anthony, Dresser, Brian, Heaton, Christopher Charles Standring, Hilton, Kenneth, Ling, Philip Henry, Lush, Paul Andrew, Mallinson, Stuart, Philpot, Derek Edward, Powell, Simon Robert James, Wallwork, Stephen Fred, Wright, Frank Barry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Peter William N/A 02 December 1993 1
CAVE, Christopher Franklin 21 July 1997 15 January 1998 1
COLEMAN, James Anthony 15 January 1998 06 November 2000 1
DRESSER, Brian 01 April 1995 21 July 1997 1
HEATON, Christopher Charles Standring 21 February 2002 30 September 2002 1
HILTON, Kenneth 02 December 1993 26 July 1995 1
LING, Philip Henry 29 July 1994 14 January 1998 1
LUSH, Paul Andrew 02 June 2008 29 September 2017 1
MALLINSON, Stuart 24 June 1993 07 March 1995 1
PHILPOT, Derek Edward N/A 28 May 1993 1
POWELL, Simon Robert James 07 November 2001 21 February 2002 1
WALLWORK, Stephen Fred 24 June 1993 21 July 1997 1
WRIGHT, Frank Barry N/A 15 January 1998 1
Secretary Name Appointed Resigned Total Appointments
EATON, Judith Margaret 12 May 1998 08 May 2000 1
LITTLE, Christine 08 May 2000 21 February 2002 1
ROONEY, James Elliot Parker 30 September 2002 27 June 2003 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 28 September 2018
AD01 - Change of registered office address 03 July 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 04 October 2017
TM01 - Termination of appointment of director 29 September 2017
TM02 - Termination of appointment of secretary 29 September 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 18 May 2016
AD01 - Change of registered office address 16 March 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 09 October 2014
AD01 - Change of registered office address 09 October 2014
CH01 - Change of particulars for director 26 June 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 22 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 15 October 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
363a - Annual Return 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
AA - Annual Accounts 27 September 2007
287 - Change in situation or address of Registered Office 21 April 2007
363s - Annual Return 13 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 24 September 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
363s - Annual Return 08 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
AA - Annual Accounts 16 August 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
287 - Change in situation or address of Registered Office 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
395 - Particulars of a mortgage or charge 06 February 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 February 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 February 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 February 2002
RESOLUTIONS - N/A 28 January 2002
RESOLUTIONS - N/A 28 January 2002
RESOLUTIONS - N/A 28 January 2002
395 - Particulars of a mortgage or charge 28 January 2002
395 - Particulars of a mortgage or charge 28 January 2002
395 - Particulars of a mortgage or charge 28 January 2002
395 - Particulars of a mortgage or charge 26 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2002
MEM/ARTS - N/A 24 January 2002
288b - Notice of resignation of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 08 October 2001
287 - Change in situation or address of Registered Office 05 June 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 08 December 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
AA - Annual Accounts 02 November 2000
395 - Particulars of a mortgage or charge 17 October 2000
395 - Particulars of a mortgage or charge 17 October 2000
395 - Particulars of a mortgage or charge 17 October 2000
363s - Annual Return 12 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
395 - Particulars of a mortgage or charge 16 August 2000
395 - Particulars of a mortgage or charge 16 August 2000
395 - Particulars of a mortgage or charge 16 August 2000
395 - Particulars of a mortgage or charge 16 August 2000
395 - Particulars of a mortgage or charge 16 August 2000
395 - Particulars of a mortgage or charge 16 August 2000
395 - Particulars of a mortgage or charge 16 August 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 12 July 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1998
363s - Annual Return 12 October 1998
RESOLUTIONS - N/A 04 September 1998
RESOLUTIONS - N/A 04 September 1998
RESOLUTIONS - N/A 04 September 1998
AA - Annual Accounts 27 August 1998
RESOLUTIONS - N/A 20 July 1998
RESOLUTIONS - N/A 20 July 1998
CERT10 - Re-registration of a company from public to private 20 July 1998
MAR - Memorandum and Articles - used in re-registration 20 July 1998
53 - Application by a public company for re-registration as a private company 20 July 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1998
225 - Change of Accounting Reference Date 02 February 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
287 - Change in situation or address of Registered Office 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 21 August 1997
RESOLUTIONS - N/A 28 July 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1996
AA - Annual Accounts 25 October 1996
363s - Annual Return 25 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1996
RESOLUTIONS - N/A 02 August 1996
RESOLUTIONS - N/A 02 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1995
AA - Annual Accounts 18 October 1995
363s - Annual Return 18 October 1995
RESOLUTIONS - N/A 01 August 1995
RESOLUTIONS - N/A 01 August 1995
RESOLUTIONS - N/A 01 August 1995
RESOLUTIONS - N/A 01 August 1995
RESOLUTIONS - N/A 01 August 1995
RESOLUTIONS - N/A 01 August 1995
288 - N/A 31 July 1995
288 - N/A 06 April 1995
288 - N/A 10 March 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 12 October 1994
288 - N/A 16 August 1994
RESOLUTIONS - N/A 07 August 1994
RESOLUTIONS - N/A 07 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1994
288 - N/A 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1993
AUD - Auditor's letter of resignation 15 November 1993
AUD - Auditor's letter of resignation 12 November 1993
363b - Annual Return 01 November 1993
AA - Annual Accounts 15 October 1993
288 - N/A 13 September 1993
288 - N/A 31 August 1993
RESOLUTIONS - N/A 03 August 1993
395 - Particulars of a mortgage or charge 07 July 1993
288 - N/A 04 June 1993
395 - Particulars of a mortgage or charge 16 February 1993
363s - Annual Return 17 October 1992
AA - Annual Accounts 17 October 1992
288 - N/A 17 September 1992
RESOLUTIONS - N/A 26 August 1992
395 - Particulars of a mortgage or charge 18 August 1992
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 May 1992
395 - Particulars of a mortgage or charge 27 March 1992
395 - Particulars of a mortgage or charge 12 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1992
AA - Annual Accounts 28 October 1991
363b - Annual Return 28 October 1991
RESOLUTIONS - N/A 08 October 1991
RESOLUTIONS - N/A 08 October 1991
RESOLUTIONS - N/A 08 October 1991
288 - N/A 27 September 1991
AA - Annual Accounts 24 October 1990
363 - Annual Return 24 October 1990
RESOLUTIONS - N/A 27 September 1990
RESOLUTIONS - N/A 27 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1990
288 - N/A 25 April 1990
SA - Shares agreement 25 April 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 25 April 1990
RESOLUTIONS - N/A 20 April 1990
RESOLUTIONS - N/A 20 April 1990
RESOLUTIONS - N/A 20 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1990
88(2)P - N/A 20 April 1990
123 - Notice of increase in nominal capital 19 April 1990
395 - Particulars of a mortgage or charge 17 April 1990
PROSP - Prospectus 14 March 1990
AA - Annual Accounts 18 October 1989
363 - Annual Return 18 October 1989
SA - Shares agreement 15 September 1989
SA - Shares agreement 15 September 1989
88(2)C - N/A 06 September 1989
88(2)C - N/A 06 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1989
RESOLUTIONS - N/A 05 September 1989
RESOLUTIONS - N/A 05 September 1989
RESOLUTIONS - N/A 05 September 1989
123 - Notice of increase in nominal capital 05 September 1989
PROSP - Prospectus 23 August 1989
353a - Register of members in non-legible form 15 May 1989
288 - N/A 20 February 1989
AA - Annual Accounts 12 December 1988
363 - Annual Return 12 December 1988
RESOLUTIONS - N/A 16 November 1988
RESOLUTIONS - N/A 16 November 1988
363 - Annual Return 26 November 1987
AA - Annual Accounts 10 November 1987
288 - N/A 11 March 1987
288 - N/A 21 February 1987
AA - Annual Accounts 18 November 1986
363 - Annual Return 18 November 1986
NEWINC - New incorporation documents 13 April 1920

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2002 Fully Satisfied

N/A

Legal charge 18 January 2002 Fully Satisfied

N/A

Legal charge 18 January 2002 Fully Satisfied

N/A

Debenture 18 January 2002 Fully Satisfied

N/A

Legal charge 18 January 2002 Fully Satisfied

N/A

Legal charge 10 October 2000 Fully Satisfied

N/A

Legal charge 10 October 2000 Fully Satisfied

N/A

Legal charge 10 October 2000 Fully Satisfied

N/A

Legal charge 08 August 2000 Fully Satisfied

N/A

Legal charge 08 August 2000 Fully Satisfied

N/A

Legal charge 08 August 2000 Fully Satisfied

N/A

Legal charge 08 August 2000 Fully Satisfied

N/A

Legal charge 08 August 2000 Fully Satisfied

N/A

Legal charge 08 August 2000 Fully Satisfied

N/A

Debenture 08 August 2000 Fully Satisfied

N/A

Fixed and floating charge 06 July 1993 Fully Satisfied

N/A

Credit agreement 10 February 1993 Fully Satisfied

N/A

A credit agreement 07 August 1992 Fully Satisfied

N/A

Fixed and floating charge 26 March 1992 Fully Satisfied

N/A

A credit agreement 27 January 1992 Fully Satisfied

N/A

Legal charge 29 March 1990 Fully Satisfied

N/A

Charge 21 May 1985 Fully Satisfied

N/A

Legal charge 06 June 1983 Fully Satisfied

N/A

Legal charge 27 January 1983 Fully Satisfied

N/A

Legal charge 01 April 1982 Fully Satisfied

N/A

Mortgage 15 June 1981 Fully Satisfied

N/A

Mortgage 09 June 1981 Fully Satisfied

N/A

Mortgage 09 June 1981 Fully Satisfied

N/A

Fixed and floating charge 19 February 1981 Fully Satisfied

N/A

Charge 05 February 1980 Fully Satisfied

N/A

Mortgage 11 July 1979 Fully Satisfied

N/A

Mortgage 28 October 1977 Fully Satisfied

N/A

Mortgage 10 August 1976 Fully Satisfied

N/A

Mortgage 01 July 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.