NEATSTONE LIMITED
BURNHAM

Hellopages » Buckinghamshire » South Bucks » SL1 8QA

Company number 01434861
Status Active
Incorporation Date 4 July 1979
Company Type Private Limited Company
Address HOME CLOSE, GREEN LANE, BURNHAM, UNITED KINGDOM, SL1 8QA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 5,000 . The most likely internet sites of NEATSTONE LIMITED are www.neatstone.co.uk, and www.neatstone.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-six years and four months. Neatstone Limited is a Private Limited Company. The company registration number is 01434861. Neatstone Limited has been working since 04 July 1979. The present status of the company is Active. The registered address of Neatstone Limited is Home Close Green Lane Burnham United Kingdom Sl1 8qa. The company`s financial liabilities are £383.08k. It is £8.79k against last year. The cash in hand is £25.38k. It is £22.91k against last year. And the total assets are £859.22k, which is £298.24k against last year. PERRY, Betty Mary is a Secretary of the company. PERRY, Roger James is a Director of the company. WILLIAMS, Thomas is a Director of the company. Director CAMPBELL, David John has been resigned. Director JACKSON, Alan has been resigned. Director NOBLE, Ronald Wheatley has been resigned. Director OTTO, James William has been resigned. Director PERRY, Andrew Phillip has been resigned. The company operates in "Construction of domestic buildings".


neatstone Key Finiance

LIABILITIES £383.08k
+2%
CASH £25.38k
+927%
TOTAL ASSETS £859.22k
+53%
All Financial Figures

Current Directors


Director
PERRY, Roger James

90 years old

Director
WILLIAMS, Thomas
Appointed Date: 22 April 2005
71 years old

Resigned Directors

Director
CAMPBELL, David John
Resigned: 09 May 2003
78 years old

Director
JACKSON, Alan
Resigned: 23 January 2009
Appointed Date: 07 February 2002
75 years old

Director
NOBLE, Ronald Wheatley
Resigned: 26 August 1998
92 years old

Director
OTTO, James William
Resigned: 30 September 2009
Appointed Date: 25 July 2003
61 years old

Director
PERRY, Andrew Phillip
Resigned: 29 December 1998
67 years old

Persons With Significant Control

Westcott Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEATSTONE LIMITED Events

17 Jan 2017
Confirmation statement made on 3 January 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Feb 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 5,000

29 Jan 2016
Director's details changed for Thomas Williams on 29 January 2016
29 Jan 2016
Director's details changed for Mr Roger James Perry on 29 January 2016
...
... and 115 more events
19 Nov 1987
Accounts for a small company made up to 4 July 1986

22 Oct 1987
Return made up to 07/01/87; full list of members

15 Jul 1986
Accounts for a small company made up to 4 July 1985

28 May 1986
Return made up to 07/01/86; full list of members

04 Jul 1979
Certificate of incorporation

NEATSTONE LIMITED Charges

3 March 1997
Floating charge
Delivered: 6 March 1997
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank Limited
Description: All the undertaking goodwill assets rights revenues and…
3 March 1997
Legal charge
Delivered: 6 March 1997
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank Limited
Description: "Burleigh grange" (formerly known as "tranquility")…
12 December 1996
Legal charge
Delivered: 17 December 1996
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: F/H property k/a 51 dukes wood drive gerrards cross…
22 October 1996
Legal charge
Delivered: 29 October 1996
Status: Satisfied on 21 October 1998
Persons entitled: United Trust Bank Limited
Description: F/H property k/a waverley house 80 ray mill road east…
7 March 1996
Legal charge
Delivered: 12 March 1996
Status: Satisfied on 21 October 1998
Persons entitled: Barclays Bank PLC
Description: Tranquility nightingales lane chalfont st. Giles…
28 February 1996
Legal charge
Delivered: 4 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south side of raymill road east maidenhead…
24 July 1995
Legal charge
Delivered: 27 July 1995
Status: Satisfied on 21 October 1998
Persons entitled: Barclays Bank PLC
Description: 544 bath road slough berks t/no.BK140526.
30 November 1994
Legal charge
Delivered: 8 December 1994
Status: Satisfied on 21 October 1998
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of mason street reading berkshire…
30 November 1994
Legal charge
Delivered: 8 December 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 82 windsor road bray in the district of windsor &…
23 May 1994
Legal charge
Delivered: 2 June 1994
Status: Satisfied on 16 November 1995
Persons entitled: Barclays Bank PLC
Description: Lindos grange gardens farnham common buckinghamshire t/no…
26 January 1994
Legal charge
Delivered: 4 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 27A lydford road london borough of brent t/n MX364487.
26 January 1994
Legal charge
Delivered: 4 February 1994
Status: Satisfied on 16 November 1995
Persons entitled: Barclays Bank PLC
Description: 208 walm lane london borough of brent t/n NGL637515.
26 January 1994
Legal charge
Delivered: 4 February 1994
Status: Satisfied on 16 November 1995
Persons entitled: Barclays Bank PLC
Description: 81/89 (odd) estcourt road watford hertfordshire t/n…
26 January 1994
Floating charge
Delivered: 2 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…