Company NameR.G. Neill & Son Limited
DirectorsJanet Caroline O'Connor and I.M. Registrars Limited
Company StatusActive
Company Number05457674
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 10 months ago)
Previous NamePattern Bunches Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(8 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameI.M. Registrars Limited (Corporation)
StatusCurrent
Appointed19 May 2005(same day as company formation)
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed19 May 2005(same day as company formation)
Correspondence Address3rd Floor 18-20 North Quay
Douglas
IM1 4LE
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 2014)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL

Contact

Websitehartleyinvestment.com
Telephone020 74087140
Telephone regionLondon

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Hartley Investment Trust LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Filing History

15 January 2024Accounts for a dormant company made up to 31 March 2023 (3 pages)
2 June 2023Confirmation statement made on 25 May 2023 with updates (4 pages)
31 May 2023Secretary's details changed for Grosvenor Secretaries Limited on 25 May 2023 (1 page)
25 May 2023Director's details changed for I.M. Registrars Limited on 25 May 2023 (1 page)
9 November 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
6 January 2022Accounts for a dormant company made up to 31 March 2021 (3 pages)
26 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
9 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
18 November 2020Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page)
26 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
12 February 2020Director's details changed for I.M. Registrars Limited on 12 February 2020 (1 page)
11 February 2020Director's details changed for Mrs Janet Caroline O'connor on 20 January 2020 (2 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
5 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
11 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
1 June 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 1 June 2017 (1 page)
30 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(5 pages)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(5 pages)
19 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
20 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(5 pages)
20 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(5 pages)
14 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
14 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
14 April 2014Termination of appointment of Christopher Smith as a director (1 page)
14 April 2014Termination of appointment of Christopher Smith as a director (1 page)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
31 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
31 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
28 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
2 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
27 September 2010Appointment of Mr Christopher Stephen Smith as a director (2 pages)
27 September 2010Appointment of Mr Christopher Stephen Smith as a director (2 pages)
5 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
27 May 2009Return made up to 19/05/09; full list of members (3 pages)
27 May 2009Return made up to 19/05/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 August 2008Return made up to 19/05/08; full list of members (3 pages)
5 August 2008Return made up to 19/05/08; full list of members (3 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
27 June 2007Return made up to 19/05/07; full list of members (2 pages)
27 June 2007Return made up to 19/05/07; full list of members (2 pages)
15 May 2007Company name changed pattern bunches LIMITED\certificate issued on 15/05/07 (2 pages)
15 May 2007Company name changed pattern bunches LIMITED\certificate issued on 15/05/07 (2 pages)
5 January 2007Return made up to 19/05/06; full list of members (2 pages)
5 January 2007Return made up to 19/05/06; full list of members (2 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 June 2005Resolutions
  • RES13 ‐ Change acc ref 225 fil 20/05/05
(1 page)
15 June 2005Resolutions
  • RES13 ‐ Change acc ref 225 fil 20/05/05
(1 page)
8 June 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
8 June 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
19 May 2005Incorporation (20 pages)
19 May 2005Incorporation (20 pages)