Company NameNeill & Brown (Exports) Limited
Company StatusActive
Company Number01282296
CategoryPrivate Limited Company
Incorporation Date19 October 1976(47 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Atholl Brown
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(14 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFresh Fields Black Tup Lane
Arnold
Hull
HU11 5JA
Director NameMr John Charles Brown
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1992(16 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverseas House Waterside Trading Park
Livingstone Road
Hessle
East Yorkshire
HU13 0EG
Director NameMr Colin Moody
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1998(22 years after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Preston Lane
Bilton
Hull
East Yorkshire
HU11 4DE
Director NameMr Paul Christopher Allon
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(46 years, 8 months after company formation)
Appointment Duration10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOverseas House Waterside Trading Park
Livingstone Road
Hessle
East Yorkshire
HU13 0EG
Secretary NameMr Paul Christopher Allon
StatusCurrent
Appointed31 October 2023(47 years after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence AddressOverseas House Waterside Trading Park
Livingstone Road
Hessle
East Yorkshire
HU13 0EG
Director NameMr Richard Peter Hobson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Northstead Close
Willerby
Hull
East Yorkshire
HU10 6HP
Director NameMr Bruce Huggins
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 December 1997)
RoleCompany Director
Correspondence Address20 Queens Drive
Cottingham
East Yorkshire
HU16 4EL
Secretary NameMr Graham Atkinson
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 2 months after company formation)
Appointment Duration19 years, 5 months (resigned 07 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Burton Road
Cottingham
Hull
East Yorkshire
HU16 5EB
Director NameMr Graham Atkinson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(18 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 07 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Burton Road
Cottingham
Hull
East Yorkshire
HU16 5EB
Director NameMr Peter Whinham
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(22 years after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Sancton Close
Cottingham
East Yorkshire
HU16 5LP
Director NameMr Ian Stanley Halder
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(33 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 October 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverseas House Waterside Trading Park
Livingstone Road
Hessle
East Yorkshire
HU13 0EG
Secretary NameMr Ian Stanley Halder
StatusResigned
Appointed07 June 2010(33 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 October 2023)
RoleCompany Director
Correspondence AddressOverseas House Waterside Trading Park
Livingstone Road
Hessle
East Yorkshire
HU13 0EG

Contact

Websiteneillbrown.com
Email address[email protected]
Telephone01482 644287
Telephone regionHull

Location

Registered AddressOverseas House Waterside Trading Park
Livingstone Road
Hessle
East Yorkshire
HU13 0EG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

360 at £1Neill & Brown Global Logistics Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

19 December 2011Delivered on: 21 December 2011
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.
Outstanding
30 December 1998Delivered on: 5 January 1999
Satisfied on: 17 January 2012
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this debenture.
Particulars: By way of fixed charge the book and other debts; by way of fixed charge all sums of money standing to the credit of the company on any account with the bank; by way of floating charge the undertaking and all its property assets and rights whatsoever.. See the mortgage charge document for full details.
Fully Satisfied
21 June 1985Delivered on: 5 July 1985
Satisfied on: 7 October 1986
Persons entitled: Yorkshire 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.
Fully Satisfied

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 30 April 2020 (5 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 November 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 December 2018Director's details changed for Mr John Charles Brown on 17 December 2018 (2 pages)
8 November 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Director's details changed for Mr John Charles Brown on 31 December 2017 (2 pages)
12 October 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 October 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 360
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 360
(6 pages)
22 October 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
22 October 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 360
(6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 360
(6 pages)
4 November 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
4 November 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 360
(6 pages)
13 January 2014Director's details changed for Mr John Charles Brown on 1 May 2013 (2 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 360
(6 pages)
13 January 2014Director's details changed for Mr John Charles Brown on 1 May 2013 (2 pages)
13 January 2014Director's details changed for Mr John Charles Brown on 1 May 2013 (2 pages)
20 November 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
20 November 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Termination of appointment of Peter Whinham as a director (1 page)
2 January 2013Termination of appointment of Peter Whinham as a director (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 October 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
10 October 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
28 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
21 February 2011Registered office address changed from Overseas House, Waterside Trading Park, Livingstone Road, Hessle, East Yorkshire HU13 0AW. on 21 February 2011 (1 page)
21 February 2011Registered office address changed from Overseas House, Waterside Trading Park, Livingstone Road, Hessle, East Yorkshire HU13 0AW. on 21 February 2011 (1 page)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
8 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
8 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
8 June 2010Termination of appointment of Graham Atkinson as a secretary (1 page)
8 June 2010Termination of appointment of Graham Atkinson as a director (1 page)
8 June 2010Appointment of Mr Ian Stanley Halder as a secretary (1 page)
8 June 2010Termination of appointment of Graham Atkinson as a director (1 page)
8 June 2010Appointment of Mr Ian Stanley Halder as a director (2 pages)
8 June 2010Termination of appointment of Graham Atkinson as a secretary (1 page)
8 June 2010Appointment of Mr Ian Stanley Halder as a director (2 pages)
8 June 2010Appointment of Mr Ian Stanley Halder as a secretary (1 page)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 September 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
2 September 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
12 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
17 September 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
17 September 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
20 January 2007Return made up to 31/12/06; full list of members (8 pages)
20 January 2007Return made up to 31/12/06; full list of members (8 pages)
7 July 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
7 July 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
1 February 2006Return made up to 31/12/05; full list of members (8 pages)
1 February 2006Return made up to 31/12/05; full list of members (8 pages)
11 July 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
11 July 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
8 October 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
26 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
26 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
26 January 2004Return made up to 31/12/03; full list of members (9 pages)
26 January 2004Return made up to 31/12/03; full list of members (9 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
30 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
31 January 2002Accounts for a medium company made up to 30 April 2001 (10 pages)
31 January 2002Accounts for a medium company made up to 30 April 2001 (10 pages)
11 January 2002Return made up to 31/12/01; full list of members (8 pages)
11 January 2002Return made up to 31/12/01; full list of members (8 pages)
14 March 2001Return made up to 31/12/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2001Return made up to 31/12/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2001Return made up to 31/12/00; full list of members (8 pages)
29 January 2001Return made up to 31/12/00; full list of members (8 pages)
26 January 2001Accounts for a medium company made up to 30 April 2000 (12 pages)
26 January 2001Accounts for a medium company made up to 30 April 2000 (12 pages)
1 March 2000Accounts for a medium company made up to 30 April 1999 (14 pages)
1 March 2000Accounts for a medium company made up to 30 April 1999 (14 pages)
17 January 2000Return made up to 31/12/99; full list of members (8 pages)
17 January 2000Return made up to 31/12/99; full list of members (8 pages)
21 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
21 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 1999Particulars of mortgage/charge (7 pages)
5 January 1999Particulars of mortgage/charge (7 pages)
4 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 November 1998Accounts for a medium company made up to 30 April 1998 (17 pages)
18 November 1998Accounts for a medium company made up to 30 April 1998 (17 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
23 February 1998Accounts for a medium company made up to 30 April 1997 (16 pages)
23 February 1998Accounts for a medium company made up to 30 April 1997 (16 pages)
5 February 1998Director's particulars changed (1 page)
5 February 1998Director's particulars changed (1 page)
27 January 1998£ sr 160@1 31/12/97 (1 page)
27 January 1998Return made up to 31/12/97; full list of members (9 pages)
27 January 1998Return made up to 31/12/97; full list of members (9 pages)
27 January 1998£ sr 160@1 31/12/97 (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
6 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
27 January 1997Accounts for a medium company made up to 30 April 1996 (16 pages)
27 January 1997Accounts for a medium company made up to 30 April 1996 (16 pages)
22 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/01/97
(9 pages)
22 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/01/97
(9 pages)
25 March 1996Ad 14/02/96--------- £ si 20@1=20 £ ic 500/520 (2 pages)
25 March 1996Ad 14/02/96--------- £ si 20@1=20 £ ic 500/520 (2 pages)
5 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
5 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
28 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 May 1995Director's particulars changed (2 pages)
10 May 1995Director's particulars changed (2 pages)