About

Registered Number: 01282296
Date of Incorporation: 19/10/1976 (47 years and 6 months ago)
Company Status: Active
Registered Address: Overseas House Waterside Trading Park, Livingstone Road, Hessle, East Yorkshire, HU13 0EG

 

Neill & Brown (Exports) Ltd was setup in 1976, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALDER, Ian Stanley 07 June 2010 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 02 January 2019
CH01 - Change of particulars for director 17 December 2018
AA - Annual Accounts 08 November 2018
CS01 - N/A 02 January 2018
CH01 - Change of particulars for director 02 January 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 13 January 2014
CH01 - Change of particulars for director 13 January 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 10 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2012
AR01 - Annual Return 04 January 2012
MG01 - Particulars of a mortgage or charge 21 December 2011
AA - Annual Accounts 28 September 2011
AD01 - Change of registered office address 21 February 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 08 September 2010
AP01 - Appointment of director 08 June 2010
TM02 - Termination of appointment of secretary 08 June 2010
AP03 - Appointment of secretary 08 June 2010
TM01 - Termination of appointment of director 08 June 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 07 July 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 08 October 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 26 January 2004
363s - Annual Return 27 January 2003
AA - Annual Accounts 30 December 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 11 January 2002
363s - Annual Return 14 March 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 26 January 2001
AA - Annual Accounts 01 March 2000
363s - Annual Return 17 January 2000
RESOLUTIONS - N/A 21 February 1999
363s - Annual Return 25 January 1999
395 - Particulars of a mortgage or charge 05 January 1999
RESOLUTIONS - N/A 04 January 1999
AA - Annual Accounts 18 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
AA - Annual Accounts 23 February 1998
288c - Notice of change of directors or secretaries or in their particulars 05 February 1998
363s - Annual Return 27 January 1998
169 - Return by a company purchasing its own shares 27 January 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
RESOLUTIONS - N/A 06 January 1998
AA - Annual Accounts 27 January 1997
363s - Annual Return 22 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 28 December 1995
288 - N/A 10 May 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 06 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 19 December 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 19 January 1994
363s - Annual Return 20 April 1993
288 - N/A 20 April 1993
AA - Annual Accounts 23 February 1993
AA - Annual Accounts 19 March 1992
363s - Annual Return 28 February 1992
363a - Annual Return 04 March 1991
AA - Annual Accounts 12 February 1991
287 - Change in situation or address of Registered Office 04 May 1990
AA - Annual Accounts 13 March 1990
363 - Annual Return 13 March 1990
AA - Annual Accounts 24 January 1989
363 - Annual Return 24 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1988
288 - N/A 23 February 1988
AA - Annual Accounts 27 January 1988
363 - Annual Return 27 January 1988
363 - Annual Return 21 February 1987
AA - Annual Accounts 22 December 1986
363 - Annual Return 19 April 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2011 Outstanding

N/A

Debenture 30 December 1998 Fully Satisfied

N/A

Debenture 21 June 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.