About

Registered Number: 01755722
Date of Incorporation: 23/09/1983 (40 years and 9 months ago)
Company Status: Active
Registered Address: 2 Ashgate Road, Chesterfield, Derbyshire, S40 4AA

 

Neilson (2006) Ltd was setup in 1983, it's status is listed as "Active". There are 3 directors listed for Neilson (2006) Ltd in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROFTS, Merilyn 07 February 2006 30 November 2006 1
CROFTS, Neil N/A 30 November 2006 1
CROFTS, Terence Ernest N/A 31 March 1999 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 06 July 2018
PSC02 - N/A 14 June 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 24 May 2016
CH03 - Change of particulars for secretary 27 April 2016
CH01 - Change of particulars for director 27 April 2016
CH01 - Change of particulars for director 27 April 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 23 January 2013
AD01 - Change of registered office address 14 November 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 17 February 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 30 June 2008
225 - Change of Accounting Reference Date 20 June 2008
AA - Annual Accounts 05 October 2007
363s - Annual Return 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
225 - Change of Accounting Reference Date 12 September 2007
287 - Change in situation or address of Registered Office 26 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2007
CERTNM - Change of name certificate 09 November 2006
363s - Annual Return 24 July 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 10 July 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 06 July 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 10 July 2000
AA - Annual Accounts 23 February 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 06 July 1999
RESOLUTIONS - N/A 09 May 1999
169 - Return by a company purchasing its own shares 30 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
363s - Annual Return 06 July 1998
AA - Annual Accounts 25 June 1998
AA - Annual Accounts 14 July 1997
363s - Annual Return 07 July 1997
287 - Change in situation or address of Registered Office 05 August 1996
395 - Particulars of a mortgage or charge 12 July 1996
363s - Annual Return 04 July 1996
395 - Particulars of a mortgage or charge 29 March 1996
AA - Annual Accounts 25 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1995
395 - Particulars of a mortgage or charge 20 October 1995
395 - Particulars of a mortgage or charge 20 October 1995
395 - Particulars of a mortgage or charge 20 October 1995
363s - Annual Return 18 July 1995
AA - Annual Accounts 16 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 June 1994
AA - Annual Accounts 07 April 1994
363s - Annual Return 23 July 1993
AA - Annual Accounts 04 April 1993
363s - Annual Return 27 August 1992
AA - Annual Accounts 22 April 1992
363b - Annual Return 15 August 1991
AA - Annual Accounts 08 May 1991
395 - Particulars of a mortgage or charge 05 November 1990
363 - Annual Return 06 August 1990
AA - Annual Accounts 30 April 1990
363 - Annual Return 24 July 1989
AA - Annual Accounts 26 June 1989
AA - Annual Accounts 31 March 1989
RESOLUTIONS - N/A 20 December 1988
RESOLUTIONS - N/A 20 December 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 December 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 December 1988
288 - N/A 14 December 1988
363 - Annual Return 28 July 1988
288 - N/A 23 October 1987
287 - Change in situation or address of Registered Office 20 October 1987
AUD - Auditor's letter of resignation 15 October 1987
AA - Annual Accounts 20 September 1987
363 - Annual Return 20 September 1987
AA - Annual Accounts 25 February 1987
363 - Annual Return 23 January 1987
288 - N/A 10 September 1986
363 - Annual Return 09 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 July 1996 Fully Satisfied

N/A

Charge and assignment over development documents 22 March 1996 Fully Satisfied

N/A

Mortgage of development agreement 06 October 1995 Fully Satisfied

N/A

Charge over building agreement 06 October 1995 Fully Satisfied

N/A

Mortgage debenture 06 October 1995 Fully Satisfied

N/A

Legal mortgage 25 October 1990 Fully Satisfied

N/A

Mortgage debenture 08 June 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.