NEAL BROTHERS (LEICESTER) LIMITED

Hellopages » Leicestershire » Leicester » LE1 7LT

Company number 00575967
Status Active
Incorporation Date 20 December 1956
Company Type Private Limited Company
Address 110 REGENT ROAD, LEICESTER, LE1 7LT
Home Country United Kingdom
Nature of Business 16240 - Manufacture of wooden containers, 49410 - Freight transport by road, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Registration of charge 005759670029, created on 12 August 2016. The most likely internet sites of NEAL BROTHERS (LEICESTER) LIMITED are www.nealbrothersleicester.co.uk, and www.neal-brothers-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and ten months. Neal Brothers Leicester Limited is a Private Limited Company. The company registration number is 00575967. Neal Brothers Leicester Limited has been working since 20 December 1956. The present status of the company is Active. The registered address of Neal Brothers Leicester Limited is 110 Regent Road Leicester Le1 7lt. . PHILLIPS, Mark is a Secretary of the company. NEAL, David Kenneth is a Director of the company. Secretary RAMSAY, David has been resigned. Secretary WILLIAMS, Christopher Mark has been resigned. Director NEAL, Albert Kenneth has been resigned. Director NEAL, Peter Ivan has been resigned. Director NEAL, Peter Ivan has been resigned. The company operates in "Manufacture of wooden containers".


Current Directors

Secretary
PHILLIPS, Mark
Appointed Date: 21 July 2014

Director
NEAL, David Kenneth

77 years old

Resigned Directors

Secretary
RAMSAY, David
Resigned: 27 October 1997

Secretary
WILLIAMS, Christopher Mark
Resigned: 19 September 2013
Appointed Date: 27 October 1997

Director
NEAL, Albert Kenneth
Resigned: 31 January 1996
105 years old

Director
NEAL, Peter Ivan
Resigned: 29 April 2008
Appointed Date: 01 October 2007
72 years old

Director
NEAL, Peter Ivan
Resigned: 01 October 2007
Appointed Date: 26 January 1996
72 years old

Persons With Significant Control

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

NEAL BROTHERS (LEICESTER) LIMITED Events

13 Jan 2017
Confirmation statement made on 8 December 2016 with updates
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
24 Aug 2016
Registration of charge 005759670029, created on 12 August 2016
14 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 11,374

06 Nov 2015
Group of companies' accounts made up to 31 December 2014
...
... and 110 more events
04 Feb 1987
Return made up to 29/10/86; full list of members

29 Dec 1986
Full accounts made up to 31 December 1985

09 Mar 1982
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

29 Jun 1979
Annual return made up to 27/06/79
20 Dec 1956
Certificate of incorporation

NEAL BROTHERS (LEICESTER) LIMITED Charges

12 August 2016
Charge code 0057 5967 0029
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: 190 humberstone lane thurmaston LEICESTERLE4 8HH registered…
7 September 2012
Legal charge
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: 196 humberstone lane, thurmaston, leicester, together with…
10 March 2011
Legal charge
Delivered: 12 March 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: 202 humberstone lane thurmaston leicester t/n LT123583 any…
7 November 2008
Legal mortgage
Delivered: 12 November 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 5 greens end road meltham holmfirth assigns the goodwill of…
10 October 2008
Legal mortgage
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 200A humberstone lane, thurmaston, leicester assigns the…
21 September 2007
Legal mortgage
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 39 greensend road meltham holmfirth west yorkshire assigns…
7 September 2007
Legal mortgage
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 198 humberstone lane, thurmaston, leicester. Assigns the…
29 September 2006
Legal mortgage
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 37 greens end road, meltham, holmfirth, west yorkshire…
25 November 2005
Legal mortgage
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 200 humberstone lane thurmaston. Assigns the goodwill of…
25 August 2005
Debenture
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
9 June 2005
Legal mortgage
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 18 edgehill road leicester all fixtures fittings plant and…
26 July 2002
Legal mortgage
Delivered: 10 August 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 84-86 barkby road, leicester. Assigns the…
26 July 2002
Legal mortgage
Delivered: 10 August 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property k/a silverdale drive, leicester. Assigns the…
26 July 2002
Legal mortgage
Delivered: 10 August 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property k/a unit Q1 queens buildings, hastings road…
17 May 2002
Legal mortgage
Delivered: 21 May 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage Q2 queens buildings hastings road…
2 June 2000
Legal mortgage
Delivered: 6 June 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings on the south east side of bent ley road…
11 May 2000
Mortgage
Delivered: 11 May 2000
Status: Satisfied on 13 August 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: 70 barkby road thurmaston. T/no. LT131836. Together with…
14 February 2000
Mortgage
Delivered: 29 February 2000
Status: Satisfied on 13 August 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: 18 shelley street leicester t/no.LT30144. Together with all…
22 August 1990
Mortgage
Delivered: 30 August 1990
Status: Satisfied on 16 October 2010
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 84/86 barkby road, leicester together with…
3 October 1989
Legal charge
Delivered: 6 October 1989
Status: Satisfied on 16 October 2010
Persons entitled: Lloyds Bank PLC
Description: Land and premises k/a 10 silverdale drive thurmaston…
7 November 1988
Legal charge
Delivered: 22 November 1988
Status: Satisfied on 16 October 2010
Persons entitled: Lloyds Bank PLC
Description: F/H land & buildings in hastings road leicestershire…
6 August 1985
Legal charge
Delivered: 16 August 1985
Status: Satisfied on 27 June 1992
Persons entitled: Lloyds Bank PLC
Description: Land formerly fronting sarah street leicester but now…
31 May 1985
Legal charge
Delivered: 14 June 1985
Status: Satisfied on 27 June 1992
Persons entitled: Lloyds Bank PLC
Description: F/H 46/48 bath lane leicester.
8 January 1985
Legal charge
Delivered: 11 January 1985
Status: Satisfied on 27 June 1992
Persons entitled: Lloyds Bank PLC
Description: F/H land on west side of bath lane leicester title nos lt…
2 January 1985
Mortgage
Delivered: 4 January 1985
Status: Satisfied on 13 August 2004
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land and buildings on the south side of…
20 December 1984
Omnibus letter of set off
Delivered: 24 December 1984
Status: Satisfied on 13 August 2004
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 February 1983
Legal mortgage
Delivered: 26 February 1983
Status: Satisfied on 13 August 2004
Persons entitled: Lloyds Bank PLC
Description: F/H factory 163 barkby rd leicester title no lt 22570.
1 December 1981
Legal charge
Delivered: 7 December 1981
Status: Satisfied on 27 June 1992
Persons entitled: Lloyds Bank PLC
Description: Freehold the crowther factory, silverdale drive…
6 May 1980
Legal charge
Delivered: 6 April 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land & bldgs on the south side of barkby road, now…