NEAL SOIL SUPPLIERS LTD.
CARDIFF

Hellopages » Cardiff » Cardiff » CF3 2EJ

Company number 03368495
Status Active
Incorporation Date 9 May 1997
Company Type Private Limited Company
Address ATLANTIC ECOPARK NEWTON ROAD, RUMNEY, CARDIFF, CF3 2EJ
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 24 July 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of NEAL SOIL SUPPLIERS LTD. are www.nealsoilsuppliers.co.uk, and www.neal-soil-suppliers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Neal Soil Suppliers Ltd is a Private Limited Company. The company registration number is 03368495. Neal Soil Suppliers Ltd has been working since 09 May 1997. The present status of the company is Active. The registered address of Neal Soil Suppliers Ltd is Atlantic Ecopark Newton Road Rumney Cardiff Cf3 2ej. . NEAL, David John is a Secretary of the company. KENNEY, Michael Andrew is a Director of the company. NEAL, David John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NEAL, Melanie Jayne has been resigned. Director NEAL, Melanie Jayne has been resigned. Director NEAL, Stephen William has been resigned. Director SIMMS, Karl Edward has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
NEAL, David John
Appointed Date: 09 May 1997

Director
KENNEY, Michael Andrew
Appointed Date: 01 January 2006
78 years old

Director
NEAL, David John
Appointed Date: 09 May 1997
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 May 1997
Appointed Date: 09 May 1997

Director
NEAL, Melanie Jayne
Resigned: 30 September 2010
Appointed Date: 01 October 2004
61 years old

Director
NEAL, Melanie Jayne
Resigned: 28 October 2002
Appointed Date: 01 September 1998
61 years old

Director
NEAL, Stephen William
Resigned: 01 July 1998
Appointed Date: 09 May 1997
62 years old

Director
SIMMS, Karl Edward
Resigned: 30 September 2004
Appointed Date: 01 September 1998
63 years old

Persons With Significant Control

Mr David John Neal
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

NEAL SOIL SUPPLIERS LTD. Events

24 Feb 2017
Full accounts made up to 30 June 2016
05 Aug 2016
Confirmation statement made on 24 July 2016 with updates
16 Nov 2015
Full accounts made up to 30 June 2015
14 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,007,220

31 Jul 2015
Registration of charge 033684950017, created on 28 July 2015
...
... and 65 more events
15 Aug 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Aug 1997
Ad 30/06/97--------- £ si 510000@1=510000 £ ic 2/510002
28 Jul 1997
Accounting reference date extended from 31/05/98 to 30/06/98
14 May 1997
Secretary resigned
09 May 1997
Incorporation

NEAL SOIL SUPPLIERS LTD. Charges

28 July 2015
Charge code 0336 8495 0017
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (8) LTD
Description: Contains fixed charge…
13 December 2013
Charge code 0336 8495 0016
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Finance Wales Investments (6) LTD
Description: Notification of addition to or amendment of charge…
5 July 2007
Mortgage
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Powerscreen 1600 cheiftain mobile screen (2000) - 12000055…
25 January 2007
Chattel mortgage
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The equipment k/a cat 320BL used s/no 7JRO3693 and cat, D6H…
14 May 2002
Legal mortgage
Delivered: 24 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land on the south west side of heol…
10 May 2002
Chattels mortgage
Delivered: 10 May 2002
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: 1 x pegson 1100 x 650 primary jaw crusher,chassis no…
24 April 2002
Fixed charge on purchased debts which fail to vest
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
19 February 2002
Chattels mortgage
Delivered: 19 February 2002
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery or any part…
19 December 2001
Chattels mortgage
Delivered: 19 December 2001
Status: Satisfied on 22 December 2006
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
7 December 2000
Chattels mortgage
Delivered: 7 December 2000
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Caterpillar D6H series 2 LGP dozer,s/no 5HF05728 with all…
24 August 2000
Legal mortgage
Delivered: 5 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land to the rear of swn y mor. With the…
23 August 2000
Legal mortgage
Delivered: 5 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land to the rear of swn y mor. With the…
23 August 2000
Legal mortgage
Delivered: 5 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land to the rear of swn y mor. With the…
9 December 1999
Chattels mortgage
Delivered: 10 December 1999
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery being one…
12 June 1998
Debenture
Delivered: 1 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 March 1998
Chattels mortgage
Delivered: 5 March 1998
Status: Outstanding
Persons entitled: Forward Trust Group Limited
Description: All and singular the chattels plant machinery and things…
17 February 1998
Chattels mortgage
Delivered: 17 February 1998
Status: Outstanding
Persons entitled: Forward Trust Group Limited
Description: All and singular the chattels plant machinery and things…