Company NameNeepsend Property Limited
DirectorsJeremy Moffatt and Paul William Reeve
Company StatusActive
Company Number02567958
CategoryPrivate Limited Company
Incorporation Date12 December 1990(33 years, 4 months ago)
Previous NameThe Foundry Climbing Centre Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Jeremy Moffatt
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Peel Terrace
Sheffield
South Yorkshire
S10 2GU
Director NameMr Paul William Reeve
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Cavendish Road
Sheffield
S11 9BH
Secretary NameMr Paul William Reeve
NationalityBritish
StatusCurrent
Appointed23 March 1996(5 years, 3 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Cavendish Road
Sheffield
S11 9BH
Director NameMr Richard Turnbull
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 02 June 1993)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCabrachan
Sir William Hill
Grindleford
Derbyshire
S32 2HS
Secretary NameMr Paul Reeve
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 16 March 1994)
RoleCompany Director
Correspondence Address116 Hunter House Road
Sheffield
S11 8TY
Director NameMark Vallance
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressThe Yard
Foolow Eyam
Hope Valley
Derbyshire
S32 5QA
Secretary NameLynda Mary Cliffe
NationalityBritish
StatusResigned
Appointed16 March 1994(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 1995)
RoleCompany Director
Correspondence AddressThe Dialstone Hill Head
Bradwell
Sheffield
S30 2HY
Secretary NameAndrew Gary Walker
NationalityBritish
StatusResigned
Appointed27 October 1995(4 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 March 1996)
RoleCompany Director
Correspondence Address12 Hilltop Way
Dronfield
Sheffield
S18 6YL

Contact

Websitefoundryclimbing.com
Telephone0114 2796331
Telephone regionSheffield

Location

Registered AddressB1 Redlands Business Centre
3 - 5 Tapton House Road
Sheffield
South Yorkshire
S10 5BY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

22.5k at £1Jeremy Moffatt
50.00%
Ordinary
22.5k at £1Mr Paul Reeve
50.00%
Ordinary

Financials

Year2014
Net Worth£257,812
Cash£90,989
Current Liabilities£98,997

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

28 October 2004Delivered on: 11 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 mowbray street sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 March 2003Delivered on: 22 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a unit 2, mowbray street, sheffield, south yorkshire, t/n SYK306791. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 November 1995Delivered on: 17 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a turner works unit 4 mowbray street sheffield south yorkshire t/n SYK308837 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
31 March 1994Delivered on: 7 April 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as unit 2, 45 mowbray street, sheffield, south yorkshire t/nos SYK306791 and SYK311113 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 November 1991Delivered on: 4 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

28 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 May 2023Registered office address changed from 100 Myers Grove Lane Sheffield South Yorkshire S6 5JH United Kingdom to B1 Redlands Business Centre 3 - 5 Tapton House Road Sheffield South Yorkshire S10 5BY on 4 May 2023 (1 page)
21 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
30 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 December 2021Confirmation statement made on 12 December 2021 with updates (3 pages)
14 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 May 2021Registered office address changed from 283 South Road Sheffield S6 3TA to 100 Myers Grove Lane Sheffield South Yorkshire S6 5JH on 20 May 2021 (1 page)
17 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (7 pages)
21 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-20
(2 pages)
3 August 2018Change of name notice (2 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
19 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 45,000
(5 pages)
22 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 45,000
(5 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 45,000
(5 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 45,000
(5 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 May 2014Registered office address changed from Unit 2 45, Mowbray Street Sheffield South Yorkshire S3 8EN on 22 May 2014 (1 page)
22 May 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
22 May 2014Registered office address changed from Unit 2 45, Mowbray Street Sheffield South Yorkshire S3 8EN on 22 May 2014 (1 page)
22 May 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
27 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 45,000
(5 pages)
27 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 45,000
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 December 2008Return made up to 12/12/08; full list of members (4 pages)
18 December 2008Return made up to 12/12/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 December 2007Return made up to 12/12/07; full list of members (2 pages)
21 December 2007Return made up to 12/12/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 January 2007Return made up to 12/12/06; full list of members (2 pages)
29 January 2007Return made up to 12/12/06; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 December 2005Return made up to 12/12/05; full list of members (2 pages)
14 December 2005Return made up to 12/12/05; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 December 2004Return made up to 12/12/04; full list of members (7 pages)
10 December 2004Return made up to 12/12/04; full list of members (7 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 December 2003Return made up to 12/12/03; full list of members (7 pages)
9 December 2003Return made up to 12/12/03; full list of members (7 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
16 December 2002Return made up to 12/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2002Return made up to 12/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 January 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 January 2001Return made up to 12/12/00; full list of members (6 pages)
4 January 2001Return made up to 12/12/00; full list of members (6 pages)
27 October 2000Full accounts made up to 31 December 1999 (14 pages)
27 October 2000Full accounts made up to 31 December 1999 (14 pages)
5 January 2000Return made up to 12/12/99; full list of members (6 pages)
5 January 2000Return made up to 12/12/99; full list of members (6 pages)
24 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 February 1999Return made up to 12/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1999Return made up to 12/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 February 1998Return made up to 12/12/97; full list of members (6 pages)
5 February 1998Return made up to 12/12/97; full list of members (6 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 February 1997Return made up to 12/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 February 1997Return made up to 12/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 June 1996Registered office changed on 19/06/96 from: meverill road tideswell buxton derbyshire SK17 8PY (1 page)
19 June 1996Registered office changed on 19/06/96 from: meverill road tideswell buxton derbyshire SK17 8PY (1 page)
6 June 1996New secretary appointed (2 pages)
6 June 1996Secretary resigned (1 page)
6 June 1996New secretary appointed (2 pages)
6 June 1996Secretary resigned (1 page)
17 January 1996Return made up to 12/12/95; full list of members (6 pages)
17 January 1996Return made up to 12/12/95; full list of members (6 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
31 October 1995Secretary resigned;new secretary appointed (2 pages)
31 October 1995Secretary resigned;new secretary appointed (2 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
22 March 1995Ad 28/12/94--------- £ si 2100@1=2100 £ ic 43000/45100 (2 pages)
22 March 1995Ad 28/12/94--------- £ si 2100@1=2100 £ ic 43000/45100 (2 pages)
13 March 1995Return made up to 12/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 1995Return made up to 12/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
14 July 1994Company name changed\certificate issued on 14/07/94 (2 pages)
14 July 1994Company name changed\certificate issued on 14/07/94 (2 pages)
12 December 1990Incorporation (10 pages)
12 December 1990Incorporation (10 pages)