Company NameEclipse Magnetics Limited
Company StatusActive
Company Number00531327
CategoryPrivate Limited Company
Incorporation Date31 March 1954(70 years, 1 month ago)
Previous NamesJames Neill(Napier Street)Limited and Eclipse Tools Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Steven Boyde McAllorum
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(56 years after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O James Neill Holdings Limited
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameMrs Alaina Shone
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(61 years after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O James Neill Holdings Limited
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Simon Nai Cheng Hsu
Date of BirthAugust 1960 (Born 63 years ago)
NationalityHong Konger
StatusCurrent
Appointed30 November 2015(61 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleBusinessman
Country of ResidenceHong Kong
Correspondence AddressC/O James Neill Holdings Limited
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Secretary NameMr David Matthew George
StatusCurrent
Appointed01 January 2020(65 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressC/O James Neill Holdings Limited
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameMr David Andrew Smith
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(67 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O James Neill Holdings Limited
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Andrew Craig Reeve
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(67 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O James Neill Holdings Limited
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameJames Neill Holdings Limited (Corporation)
StatusCurrent
Appointed02 December 1993(39 years, 8 months after company formation)
Appointment Duration30 years, 5 months
Correspondence AddressAtlas Way Atlas North
Sheffield
S4 7QQ
Director NameMr Peter John Walker
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(37 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressDencombe Rickmansworth Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5SD
Director NameTerry Harris
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(37 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 August 1992)
RoleCompany Director
Correspondence AddressWell Cottage
Stanton In Peak
Derbyshire
Director NameAlan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(37 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 October 1993)
RoleCompany Director
Correspondence Address26 Loudoun Road
London
NW8 0LT
Secretary NameMr Peter John Walker
NationalityBritish
StatusResigned
Appointed26 July 1991(37 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 November 1991)
RoleCompany Director
Correspondence AddressDencombe Rickmansworth Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5SD
Secretary NameMr Stephen Lumb
NationalityBritish
StatusResigned
Appointed18 November 1991(37 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Riverdale Rd
Sheffield
South Yorks
S10 3FB
Director NameDavid Martin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(39 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 October 1993)
RoleCompany Director
Correspondence AddressCherchell Forbes Park
Robins Lane
Bramhall
Cheshire
SK7 2RE
Director NameMr Richard Jeffery Bloomfield
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(39 years after company formation)
Appointment Duration8 months (resigned 02 December 1993)
RoleFinance Director
Correspondence Address13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Secretary NameMr Richard Jeffery Bloomfield
NationalityBritish
StatusResigned
Appointed24 June 1993(39 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 1993)
RoleCompany Director
Correspondence Address13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Director NameMr Michael John Mills
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(39 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 November 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Heath
Parsonage Lane Farnham Common
Slough
Berkshire
SL2 3NZ
Secretary NameDavid John Wolstenholme
NationalityBritish
StatusResigned
Appointed01 November 1993(39 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheepwash Farm Middle Bridge Road
Gringley On The Hill
Doncaster
North Nottinghamshire
DN10 4SD
Director NameMr Graham White
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(39 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address26 Lumley Drive
Tickhill
Doncaster
South Yorkshire
DN11 9QE
Director NameAntonio Lisanti
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(41 years after company formation)
Appointment Duration7 years, 1 month (resigned 26 April 2002)
RoleCompany Director
Correspondence Address746 Chatsworth Road
Brookside
Chesterfield
Derbyshire
S40 3PN
Director NameAnthony David Lockey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(41 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 1997)
RoleCompany Director
Correspondence AddressWindy Ridge 106 Watling Street
Affetside
Bury
Lancashire
BL8 3QJ
Director NameMr William Fletcher
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(43 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address1 Hillside
Anston
Sheffield
South Yorkshire
S25 4AZ
Director NameMr Terence Kelly
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(44 years after company formation)
Appointment Duration13 years, 5 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByways
7a Brookfield Avenue, Brookside
Chesterfield
Derbyshire
S40 3NX
Director NameIan Douglas Asquith
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(45 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 2002)
RoleCompany Director
Correspondence Address4 Periwood Avenue
Sheffield
South Yorkshire
S8 0HY
Director NameJohn Brown Dargavel
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(47 years, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 30 September 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Avondale Road
Chesterfield
Derbyshire
S40 4TF
Director NameMr Lee Wells
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(47 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Ringwood Crescent
Sothall
Sheffield
South Yorkshire
S20 2DT
Secretary NameMr William Fletcher
NationalityBritish
StatusResigned
Appointed30 April 2002(48 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 April 2009)
RoleCompany Director
Correspondence Address1 Hillside
Anston
Sheffield
South Yorkshire
S25 4AZ
Director NameMr Kevin Martin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(48 years, 8 months after company formation)
Appointment Duration19 years, 9 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Chandler Grove
Treeton
Rotherham
South Yorkshire
S60 5TY
Director NameDennis Crowley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2003(48 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2004)
RoleCompany Director
Correspondence Address5030 Champion Blvd Ste 6-272
Boca Raton
Florida 33494
33494
Director NameMr Patrick John Dyson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(55 years after company formation)
Appointment Duration6 years (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address145 Burley Lane
Quarndon
Derby
DE22 5JS
Director NameMr Brian Cyril Beazer
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(55 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Waterside
Castle Combe
Chippenham
Wiltshire
SN14 7HX
Secretary NameMr John Maurice Dallman
NationalityBritish
StatusResigned
Appointed01 May 2009(55 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4a Moorcroft Drive
Sheffield
South Yorkshire
S10 4GW
Director NameMr Mark Bernard Franckel
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(57 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O James Neill Holdings Limited
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Henry Woon-Hoe Lim
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2014(59 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2015)
RoleGroup Chief Executive Officer
Country of ResidenceUnited States
Correspondence AddressSuite 1601 Tower 2 Nina Tower
8 Yeung Uk Road, Tsuen Wan
Hong Kong
Director NameS And J Acquisition Corp (Corporation)
StatusResigned
Appointed10 February 2003(48 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 2004)
Correspondence AddressC/O Pnc Investments Limited
5030 Champion Blvd Suite 6-272
Boca Raton
Florida Fl 333495
United States

Contact

Websiteeclipse-magnetics.co.uk
Email address[email protected]
Telephone0114 2250600
Telephone regionSheffield

Location

Registered AddressC/O James Neill Holdings Limited
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Shareholders

80k at £1Spear & Jackson LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,119,000
Net Worth£6,003,000
Cash£6,511,000
Current Liabilities£7,194,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

19 December 2001Delivered on: 18 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 March 2010Delivered on: 18 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
30 March 2010Delivered on: 18 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 March 2010Delivered on: 18 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
31 March 2010Delivered on: 3 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due under the contract (the contract monies) see image for full details.
Outstanding
5 May 2009Delivered on: 8 May 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto and (ii) all amounts of indebtedness due on any account whatsoever and floating charge all the undertaking of the company and all assets see image for full details.
Outstanding
19 December 2001Delivered on: 3 January 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 May 2014Delivered on: 5 June 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
30 May 2014Delivered on: 5 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
25 January 1996Delivered on: 9 February 1996
Satisfied on: 19 February 2000
Persons entitled: National Westminster Bank PLC as Agent and Trustee for Each of the Finance Parties (As Defined)

Classification: Supplemental debenture
Secured details: All monies due or to become due from each obligor (as defined) to the chargee under the terms of the finance documents (as defined) to which such obligor (as defined) is a party, provided that no obligation or liability shall be included in the definition of "secured liabilites" to the extent that, if it were so included, this debenture (or any part thereof) would constitute unlawfull financial assistance within the meaning of sections 151 and 152 of the companies act 1985.
Particulars: The company charges in favour of the agent (as agent and trustee for the finance parties) (a) by way of first legal mortgage all the property, assets and rights refferred to in clauses 4(a) and (b) of the original debenture; (b) by way of first fixed charge, all the property, assets and rights referred to in clauses 4(c) and (d) of the original debenture; (c) by way of first floating charge, all its undertaking and assets referred to in clause 5.1 of the original debenture, to the extent that the secured liabilites are not secured by the original debenture.
Fully Satisfied
13 September 1990Delivered on: 21 September 1990
Satisfied on: 16 December 1998
Persons entitled: National Westminster Bank PLC - as Agent and Trustee for Itself, the Arranger and for Each Bank

Classification: Debenture
Secured details: All monies due or to become due from the co. And any other obligor to thechargeeunder the terms of the finance documents(as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery (see form 395 ref:M15 for full details).
Fully Satisfied

Filing History

27 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
6 July 2023Full accounts made up to 30 September 2022 (38 pages)
30 September 2022Termination of appointment of Kevin Martin as a director on 30 September 2022 (1 page)
15 August 2022Full accounts made up to 30 September 2021 (36 pages)
2 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
1 October 2021Appointment of Mr Andrew Craig Reeve as a director on 1 October 2021 (2 pages)
5 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
10 July 2021Full accounts made up to 30 September 2020 (35 pages)
14 May 2021Termination of appointment of Stephen Philip White as a director on 12 May 2021 (1 page)
1 April 2021Appointment of Mr David Andrew Smith as a director on 1 April 2021 (2 pages)
1 October 2020Termination of appointment of John Brown Dargavel as a director on 30 September 2020 (1 page)
29 September 2020Full accounts made up to 30 September 2019 (35 pages)
29 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
3 June 2020Director's details changed for Simon Nai Cheng Hsu on 3 June 2020 (2 pages)
3 January 2020Termination of appointment of John Maurice Dallman as a secretary on 31 December 2019 (1 page)
3 January 2020Appointment of Mr David Matthew George as a secretary on 1 January 2020 (2 pages)
5 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
28 June 2019Full accounts made up to 30 September 2018 (34 pages)
6 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
3 July 2018Full accounts made up to 30 September 2017 (34 pages)
7 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 30 September 2016 (29 pages)
6 July 2017Full accounts made up to 30 September 2016 (29 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
6 July 2016Full accounts made up to 30 September 2015 (24 pages)
6 July 2016Full accounts made up to 30 September 2015 (24 pages)
3 December 2015Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages)
3 December 2015Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page)
3 December 2015Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages)
3 December 2015Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page)
17 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 80,000
(8 pages)
17 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 80,000
(8 pages)
6 July 2015Full accounts made up to 30 September 2014 (22 pages)
6 July 2015Full accounts made up to 30 September 2014 (22 pages)
8 April 2015Appointment of Mr Stephen Philip White as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages)
8 April 2015Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page)
8 April 2015Appointment of Mr Stephen Philip White as a director on 1 April 2015 (2 pages)
8 April 2015Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page)
8 April 2015Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages)
8 April 2015Appointment of Mr Stephen Philip White as a director on 1 April 2015 (2 pages)
19 August 2014Director's details changed for Mr Henry Woon-Hoe Lim on 19 August 2014 (2 pages)
19 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 80,000
(8 pages)
19 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 80,000
(8 pages)
19 August 2014Director's details changed for Mr Henry Woon-Hoe Lim on 19 August 2014 (2 pages)
7 July 2014Full accounts made up to 30 September 2013 (24 pages)
7 July 2014Full accounts made up to 30 September 2013 (24 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 June 2014Registration of charge 005313270011 (27 pages)
5 June 2014Registration of charge 005313270010 (26 pages)
5 June 2014Registration of charge 005313270011 (27 pages)
5 June 2014Registration of charge 005313270010 (26 pages)
27 February 2014Director's details changed for Mr Steven Boyde Mcallorum on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Steven Boyde Mcallorum on 27 February 2014 (2 pages)
5 February 2014Termination of appointment of Mark Franckel as a director (1 page)
5 February 2014Appointment of Mr Henry Woon-Hoe Lim as a director (2 pages)
5 February 2014Appointment of Mr Henry Woon-Hoe Lim as a director (2 pages)
5 February 2014Termination of appointment of Mark Franckel as a director (1 page)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 80,000
(9 pages)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 80,000
(9 pages)
3 July 2013Full accounts made up to 30 September 2012 (25 pages)
3 July 2013Full accounts made up to 30 September 2012 (25 pages)
8 March 2013Termination of appointment of Lee Wells as a director (1 page)
8 March 2013Termination of appointment of Lee Wells as a director (1 page)
21 December 2012Termination of appointment of Henry Lim as a director (1 page)
21 December 2012Termination of appointment of Henry Lim as a director (1 page)
18 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 6 (5 pages)
18 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 6 (5 pages)
18 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 9 (7 pages)
18 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 8 (5 pages)
18 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 7 (7 pages)
18 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 7 (7 pages)
18 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 8 (5 pages)
18 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 9 (7 pages)
21 August 2012Director's details changed for John Brown Dargavel on 21 August 2012 (2 pages)
21 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (11 pages)
21 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (11 pages)
21 August 2012Director's details changed for John Brown Dargavel on 21 August 2012 (2 pages)
8 June 2012Full accounts made up to 30 September 2011 (22 pages)
8 June 2012Full accounts made up to 30 September 2011 (22 pages)
20 January 2012Appointment of Mr. Mark Bernard Franckel as a director (2 pages)
20 January 2012Appointment of Mr. Mark Bernard Franckel as a director (2 pages)
6 October 2011Termination of appointment of Terence Kelly as a director (1 page)
6 October 2011Termination of appointment of Terence Kelly as a director (1 page)
19 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (11 pages)
19 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (11 pages)
18 August 2011Director's details changed for Mr. Henry Woon-Hoe Lim on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Mr. Henry Woon-Hoe Lim on 18 August 2011 (2 pages)
7 July 2011Auditor's resignation (2 pages)
7 July 2011Auditor's resignation (2 pages)
30 March 2011Full accounts made up to 30 September 2010 (23 pages)
30 March 2011Full accounts made up to 30 September 2010 (23 pages)
8 October 2010Termination of appointment of Brian Beazer as a director (1 page)
8 October 2010Termination of appointment of Brian Beazer as a director (1 page)
14 September 2010Appointment of Mr Steven Boyde Mcallorum as a director (2 pages)
14 September 2010Appointment of Mr Steven Boyde Mcallorum as a director (2 pages)
19 August 2010Director's details changed for James Neill Holdings Limited on 26 July 2010 (2 pages)
19 August 2010Director's details changed for James Neill Holdings Limited on 26 July 2010 (2 pages)
19 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (11 pages)
19 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (11 pages)
18 August 2010Director's details changed for John Brown Dargavel on 26 July 2010 (2 pages)
18 August 2010Director's details changed for John Brown Dargavel on 26 July 2010 (2 pages)
13 July 2010Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages)
13 July 2010Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages)
12 April 2010Full accounts made up to 30 September 2009 (22 pages)
12 April 2010Full accounts made up to 30 September 2009 (22 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 August 2009Return made up to 26/07/09; full list of members (5 pages)
19 August 2009Return made up to 26/07/09; full list of members (5 pages)
29 July 2009Full accounts made up to 30 September 2008 (22 pages)
29 July 2009Full accounts made up to 30 September 2008 (22 pages)
11 May 2009Secretary appointed mr john maurice dallman (1 page)
11 May 2009Appointment terminated secretary william fletcher (1 page)
11 May 2009Appointment terminated director william fletcher (1 page)
11 May 2009Appointment terminated secretary william fletcher (1 page)
11 May 2009Secretary appointed mr john maurice dallman (1 page)
11 May 2009Appointment terminated director william fletcher (1 page)
8 May 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
27 March 2009Director appointed mr brian cyril beazer (2 pages)
27 March 2009Director appointed mr brian cyril beazer (2 pages)
26 March 2009Director appointed mr patrick john dyson (2 pages)
26 March 2009Director appointed mr patrick john dyson (2 pages)
12 August 2008Return made up to 26/07/08; full list of members (5 pages)
12 August 2008Return made up to 26/07/08; full list of members (5 pages)
31 July 2008Full accounts made up to 30 September 2007 (24 pages)
31 July 2008Full accounts made up to 30 September 2007 (24 pages)
10 January 2008Auditor's resignation (1 page)
10 January 2008Auditor's resignation (1 page)
20 August 2007Return made up to 26/07/07; full list of members (3 pages)
20 August 2007Return made up to 26/07/07; full list of members (3 pages)
30 July 2007Full accounts made up to 30 September 2006 (24 pages)
30 July 2007Full accounts made up to 30 September 2006 (24 pages)
1 August 2006Full accounts made up to 30 September 2005 (26 pages)
1 August 2006Full accounts made up to 30 September 2005 (26 pages)
27 July 2006Return made up to 26/07/06; full list of members (3 pages)
27 July 2006Return made up to 26/07/06; full list of members (3 pages)
7 November 2005Full accounts made up to 30 September 2004 (24 pages)
7 November 2005Full accounts made up to 30 September 2004 (24 pages)
1 August 2005Return made up to 26/07/05; full list of members (3 pages)
1 August 2005Return made up to 26/07/05; full list of members (3 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
22 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
22 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
13 September 2004Full accounts made up to 30 September 2003 (21 pages)
13 September 2004Full accounts made up to 30 September 2003 (21 pages)
3 August 2004Return made up to 26/07/04; full list of members (9 pages)
3 August 2004Return made up to 26/07/04; full list of members (9 pages)
11 May 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
11 May 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
3 November 2003Full accounts made up to 30 September 2002 (21 pages)
3 November 2003Full accounts made up to 30 September 2002 (21 pages)
4 August 2003Return made up to 26/07/03; full list of members (10 pages)
4 August 2003Return made up to 26/07/03; full list of members (10 pages)
7 March 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
7 March 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
29 January 2003Auditor's resignation (1 page)
29 January 2003Auditor's resignation (1 page)
9 January 2003Auditor's resignation (1 page)
9 January 2003Auditor's resignation (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
2 November 2002Full accounts made up to 30 September 2001 (17 pages)
2 November 2002Full accounts made up to 30 September 2001 (17 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
6 August 2002Return made up to 26/07/02; full list of members (9 pages)
6 August 2002Return made up to 26/07/02; full list of members (9 pages)
26 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
26 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002New secretary appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
3 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2001Full accounts made up to 30 September 2000 (16 pages)
27 July 2001Full accounts made up to 30 September 2000 (16 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
1 November 2000Full accounts made up to 30 September 1999 (17 pages)
1 November 2000Full accounts made up to 30 September 1999 (17 pages)
8 August 2000Return made up to 26/07/00; full list of members (8 pages)
8 August 2000Return made up to 26/07/00; full list of members (8 pages)
26 July 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
26 July 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (1 page)
19 February 2000Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
5 August 1999Return made up to 26/07/99; no change of members (6 pages)
5 August 1999Return made up to 26/07/99; no change of members (6 pages)
1 August 1999Full accounts made up to 30 September 1998 (17 pages)
1 August 1999Full accounts made up to 30 September 1998 (17 pages)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 November 1998Full accounts made up to 31 December 1997 (15 pages)
2 November 1998Full accounts made up to 31 December 1997 (15 pages)
11 August 1998Return made up to 26/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1998Return made up to 26/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
30 June 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
13 January 1998Registered office changed on 13/01/98 from: c/o james neill holdings LIMITED handsworth road sheffield S13 9BR (1 page)
13 January 1998Registered office changed on 13/01/98 from: c/o james neill holdings LIMITED handsworth road sheffield S13 9BR (1 page)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
13 August 1997Return made up to 26/07/97; full list of members (8 pages)
13 August 1997Return made up to 26/07/97; full list of members (8 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
29 May 1997Full accounts made up to 31 December 1996 (16 pages)
29 May 1997Full accounts made up to 31 December 1996 (16 pages)
16 August 1996Return made up to 26/07/96; no change of members (7 pages)
16 August 1996Return made up to 26/07/96; no change of members (7 pages)
17 May 1996Full accounts made up to 31 December 1995 (16 pages)
17 May 1996Full accounts made up to 31 December 1995 (16 pages)
9 February 1996Particulars of mortgage/charge (5 pages)
9 February 1996Particulars of mortgage/charge (5 pages)
26 October 1995Secretary's particulars changed (2 pages)
26 October 1995Secretary's particulars changed (2 pages)
15 August 1995Return made up to 26/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1995Return made up to 26/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
22 May 1995Full accounts made up to 31 December 1994 (16 pages)
22 May 1995Full accounts made up to 31 December 1994 (16 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (107 pages)
15 August 1990Full accounts made up to 31 December 1989 (18 pages)
15 August 1990Full accounts made up to 31 December 1989 (18 pages)