NEAVERSONS LIMITED

Hellopages » South Yorkshire » Sheffield » S1 4DA

Company number 00322743
Status Active
Incorporation Date 4 January 1937
Company Type Private Limited Company
Address 3 REGENT STREET, SHEFFIELD, S1 4DA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 47520 - Retail sale of hardware, paints and glass in specialised stores, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 30 September 2016 with updates; Appointment of Mrs Jannet Mary-Louise Sinclair as a director on 8 April 2016. The most likely internet sites of NEAVERSONS LIMITED are www.neaversons.co.uk, and www.neaversons.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and ten months. The distance to to Darnall Rail Station is 2.8 miles; to Dronfield Rail Station is 5.5 miles; to Rotherham Central Rail Station is 6.1 miles; to Elsecar Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Neaversons Limited is a Private Limited Company. The company registration number is 00322743. Neaversons Limited has been working since 04 January 1937. The present status of the company is Active. The registered address of Neaversons Limited is 3 Regent Street Sheffield S1 4da. . DODD, Rachel Emma is a Secretary of the company. DODD, Rachel Emma is a Director of the company. SINCLAIR, Cristian John is a Director of the company. SINCLAIR, Janet Mary Louise is a Director of the company. Secretary BROWN, Trevor Frederick has been resigned. Secretary PICKLES, John has been resigned. Secretary WHITEHEAD, Susan Elizabeth Kathryn has been resigned. Director BAKER, Ian Dudley has been resigned. Director BAKER, Stephen Dennis has been resigned. Director BROWN, Susan Amelia has been resigned. Director BROWN, Trevor Frederick has been resigned. Director GRINDROD, Margaret has been resigned. Director SCHOLES, Bryan Richard has been resigned. Director SCHOLES, Donald has been resigned. Director SCHOLES, Joan Hilda has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DODD, Rachel Emma
Appointed Date: 03 April 2001

Director
DODD, Rachel Emma
Appointed Date: 03 April 2001
53 years old

Director
SINCLAIR, Cristian John
Appointed Date: 03 April 2001
55 years old

Director
SINCLAIR, Janet Mary Louise
Appointed Date: 08 April 2016
81 years old

Resigned Directors

Secretary
BROWN, Trevor Frederick
Resigned: 15 July 1994

Secretary
PICKLES, John
Resigned: 31 March 2000
Appointed Date: 15 July 1994

Secretary
WHITEHEAD, Susan Elizabeth Kathryn
Resigned: 03 April 2001
Appointed Date: 01 April 2000

Director
BAKER, Ian Dudley
Resigned: 03 April 2001
59 years old

Director
BAKER, Stephen Dennis
Resigned: 03 April 2001
Appointed Date: 22 September 1994
57 years old

Director
BROWN, Susan Amelia
Resigned: 03 April 2001
84 years old

Director
BROWN, Trevor Frederick
Resigned: 15 July 1994
76 years old

Director
GRINDROD, Margaret
Resigned: 29 February 2016
Appointed Date: 09 April 2001
82 years old

Director
SCHOLES, Bryan Richard
Resigned: 03 April 2001
111 years old

Director
SCHOLES, Donald
Resigned: 03 April 2001
109 years old

Director
SCHOLES, Joan Hilda
Resigned: 03 April 2001
110 years old

Persons With Significant Control

Mr Cristian John Sinclair
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rachel Emma Dodd
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEAVERSONS LIMITED Events

16 Mar 2017
Accounts for a small company made up to 30 June 2016
04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
08 Apr 2016
Appointment of Mrs Jannet Mary-Louise Sinclair as a director on 8 April 2016
08 Apr 2016
Termination of appointment of Margaret Grindrod as a director on 29 February 2016
03 Jan 2016
Accounts for a small company made up to 30 June 2015
...
... and 99 more events
03 Dec 1987
Accounts for a small company made up to 31 January 1987

03 Dec 1987
Return made up to 16/11/87; full list of members

22 Dec 1986
Accounts for a small company made up to 31 January 1986

22 Dec 1986
Return made up to 17/11/86; full list of members

17 Jan 1984
Memorandum and Articles of Association

NEAVERSONS LIMITED Charges

28 June 2010
Guarantee & debenture
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 September 2006
Guarantee & debenture
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 2005
Debenture
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 2005
Legal charge
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 9 regent street and 256 glossop road…
11 March 2005
Legal charge
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 264 and 266 glossop road and 4 regent…
11 March 2005
Legal charge
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 262 glossop road sheffield t/no YWE65968…
29 November 1990
Single debenture
Delivered: 3 December 1990
Status: Satisfied on 26 May 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 1989
Legal charge
Delivered: 19 May 1989
Status: Satisfied on 26 May 2001
Persons entitled: Lloyds Bank PLC
Description: Number 21 otley street skipton, north yorkshire charge over…
24 June 1988
Mortgage
Delivered: 7 July 1988
Status: Satisfied on 2 June 2001
Persons entitled: Lloyds Bank PLC
Description: Number 38 parliament street, harrogate, north yorkshire…
17 April 1975
Single debenture
Delivered: 24 April 1975
Status: Satisfied on 26 May 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge over the undertaking and all…