About

Registered Number: 01566388
Date of Incorporation: 04/06/1981 (42 years and 11 months ago)
Company Status: Liquidation
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Neville Roe Industries Ltd was registered on 04 June 1981 with its registered office in Sheffield. This company has 3 directors listed in the Companies House registry. This business currently employs 11-20 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROE, Neville N/A - 1
ROE, Spencer Matthew 09 November 1999 - 1
ROE, Sylvia Anne 09 November 1999 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 June 2020
RESOLUTIONS - N/A 04 June 2020
LIQ02 - N/A 04 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 04 June 2020
PSC02 - N/A 26 May 2020
PSC07 - N/A 22 May 2020
PSC07 - N/A 22 May 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 04 March 2020
MR04 - N/A 21 February 2020
MR04 - N/A 21 February 2020
MR04 - N/A 21 February 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 06 April 2018
MR01 - N/A 26 October 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 11 April 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 27 April 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 11 April 2008
363s - Annual Return 18 May 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 04 March 2004
395 - Particulars of a mortgage or charge 27 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2003
363s - Annual Return 18 May 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 09 July 2002
395 - Particulars of a mortgage or charge 15 April 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 08 June 2001
AA - Annual Accounts 12 February 2001
395 - Particulars of a mortgage or charge 02 February 2001
363s - Annual Return 14 June 2000
AA - Annual Accounts 20 March 2000
288a - Notice of appointment of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
363s - Annual Return 22 June 1999
AA - Annual Accounts 16 February 1999
395 - Particulars of a mortgage or charge 25 November 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 13 May 1997
AA - Annual Accounts 06 March 1997
395 - Particulars of a mortgage or charge 05 March 1997
RESOLUTIONS - N/A 11 December 1996
RESOLUTIONS - N/A 11 December 1996
RESOLUTIONS - N/A 11 December 1996
363s - Annual Return 19 May 1996
AA - Annual Accounts 29 February 1996
AA - Annual Accounts 09 June 1995
363s - Annual Return 07 June 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 August 1994
363s - Annual Return 05 June 1994
AA - Annual Accounts 18 April 1994
363s - Annual Return 27 May 1993
AA - Annual Accounts 29 March 1993
363s - Annual Return 19 May 1992
AA - Annual Accounts 12 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1992
363a - Annual Return 20 June 1991
AA - Annual Accounts 20 May 1991
AA - Annual Accounts 14 May 1990
363 - Annual Return 14 May 1990
AA - Annual Accounts 15 May 1989
363 - Annual Return 15 May 1989
CERTNM - Change of name certificate 09 November 1988
CERTNM - Change of name certificate 09 November 1988
AA - Annual Accounts 18 May 1988
363 - Annual Return 18 May 1988
RESOLUTIONS - N/A 10 September 1987
395 - Particulars of a mortgage or charge 17 August 1987
AA - Annual Accounts 12 March 1987
363 - Annual Return 12 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2017 Outstanding

N/A

Fixed and floating charge 19 August 2003 Outstanding

N/A

Legal charge 12 April 2002 Fully Satisfied

N/A

Fixed and floating charge 31 January 2001 Fully Satisfied

N/A

Fixed charge 24 November 1998 Fully Satisfied

N/A

Legal charge 24 February 1997 Fully Satisfied

N/A

Supplemental legal charge 10 August 1987 Fully Satisfied

N/A

Debenture 17 September 1984 Outstanding

N/A

Debenture 15 December 1983 Fully Satisfied

N/A

Debenture 23 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.