Company NameNeilson Hydraulics & Engineering Limited
DirectorRobert Gerard Turner
Company StatusActive
Company Number05993257
CategoryPrivate Limited Company
Incorporation Date9 November 2006(17 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Robert Gerard Turner
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(11 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Carley Drive
Westfield
Sheffield
S20 8NQ
Director NameJohn Stuart Yarnall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(same day as company formation)
RoleCommecial Director
Country of ResidenceEngland
Correspondence AddressBelmont House Eaton Place
Baslow
Bakewell
DE45 1RW
Director NamePenelope Anne Yarnall
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(same day as company formation)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence AddressBelmont House Eaton Place
Baslow
Bakewell
DE45 1RW
Secretary NameJohn Stuart Yarnall
NationalityBritish
StatusResigned
Appointed09 November 2006(same day as company formation)
RoleCommecial Director
Country of ResidenceEngland
Correspondence AddressBelmont House
Eaton Place Baslow
Bakewell
DE45 1RW
Director NameNorman Opie
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(4 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 08 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 St Cuthberts Court
Lincoln
Lincolnshire
LN1 3ER
Secretary NameMrs Faye Hone
StatusResigned
Appointed15 January 2016(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 05 February 2018)
RoleCompany Director
Correspondence AddressBelmont House Eaton Place
Baslow
Bakewell
Derbyshire
DE45 1RW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 November 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 November 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteneilson-hydraulics.co.uk
Email address[email protected]
Telephone01384 234815
Telephone regionDudley

Location

Registered AddressUnit 2 Carley Drive
Westfield
Sheffield
S20 8NQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Faye Hone
5.00%
Ordinary
48 at £1John Stuart Yarnall
48.00%
Ordinary
47 at £1Penelope Anne Yarnall
47.00%
Ordinary

Financials

Year2014
Net Worth£301,164
Cash£136,485
Current Liabilities£278,999

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

14 August 2018Delivered on: 16 August 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
6 July 2018Delivered on: 6 July 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
6 July 2018Delivered on: 6 July 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
15 February 2018Delivered on: 15 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
5 January 2007Delivered on: 16 January 2007
Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details.
Outstanding

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
16 August 2018Registration of charge 059932570005, created on 14 August 2018 (15 pages)
6 July 2018Registration of charge 059932570003, created on 6 July 2018 (20 pages)
6 July 2018Registration of charge 059932570004, created on 6 July 2018 (24 pages)
15 February 2018Registration of charge 059932570002, created on 15 February 2018 (22 pages)
14 February 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 February 2018Termination of appointment of Penelope Anne Yarnall as a director on 5 February 2018 (1 page)
6 February 2018Statement of capital following an allotment of shares on 5 February 2018
  • GBP 111
(3 pages)
6 February 2018Registered office address changed from 2 Ashgate Road Chesterfield Derbyshire S40 4AA to Unit 2 Carley Drive Westfield Sheffield S20 8NQ on 6 February 2018 (1 page)
6 February 2018Appointment of Mr Robert Gerard Turner as a director on 5 February 2018 (2 pages)
6 February 2018Termination of appointment of John Stuart Yarnall as a director on 5 February 2018 (1 page)
6 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
6 February 2018Termination of appointment of Faye Hone as a secretary on 5 February 2018 (1 page)
10 January 2018Satisfaction of charge 1 in full (1 page)
10 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
10 November 2017Change of details for Penelope Anne Yarnall as a person with significant control on 10 November 2016 (2 pages)
10 November 2017Change of details for Penelope Anne Yarnall as a person with significant control on 10 November 2016 (2 pages)
10 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 April 2016Director's details changed for John Stuart Yarnall on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Penelope Anne Yarnall on 27 April 2016 (2 pages)
27 April 2016Director's details changed for John Stuart Yarnall on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Penelope Anne Yarnall on 27 April 2016 (2 pages)
18 January 2016Appointment of Mrs Faye Hone as a secretary on 15 January 2016 (2 pages)
18 January 2016Appointment of Mrs Faye Hone as a secretary on 15 January 2016 (2 pages)
18 January 2016Termination of appointment of John Stuart Yarnall as a secretary on 15 January 2016 (1 page)
18 January 2016Termination of appointment of John Stuart Yarnall as a secretary on 15 January 2016 (1 page)
13 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
13 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
13 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
7 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 April 2014Memorandum and Articles of Association (7 pages)
28 April 2014Memorandum and Articles of Association (7 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 February 2014Purchase of own shares. (3 pages)
11 February 2014Purchase of own shares. (3 pages)
21 January 2014Cancellation of shares. Statement of capital on 21 January 2014
  • GBP 100
(4 pages)
21 January 2014Cancellation of shares. Statement of capital on 21 January 2014
  • GBP 100
(4 pages)
9 January 2014Termination of appointment of Norman Opie as a director (1 page)
9 January 2014Termination of appointment of Norman Opie as a director (1 page)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders (6 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders (6 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders (6 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 November 2012Registered office address changed from 6 Fairfield Road Chesterfield S40 4TP on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 6 Fairfield Road Chesterfield S40 4TP on 14 November 2012 (1 page)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
13 November 2012Director's details changed for Norman Opie on 9 November 2012 (2 pages)
13 November 2012Director's details changed for Norman Opie on 9 November 2012 (2 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
13 November 2012Director's details changed for Norman Opie on 9 November 2012 (2 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 November 2010Director's details changed for Norman Opie on 9 November 2010 (2 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
11 November 2010Director's details changed for Norman Opie on 9 November 2010 (2 pages)
11 November 2010Director's details changed for Norman Opie on 9 November 2010 (2 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Penelope Anne Yarnall on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Norman Opie on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Penelope Anne Yarnall on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Penelope Anne Yarnall on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Norman Opie on 9 November 2009 (2 pages)
11 November 2009Director's details changed for John Stuart Yarnall on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Norman Opie on 9 November 2009 (2 pages)
11 November 2009Director's details changed for John Stuart Yarnall on 9 November 2009 (2 pages)
11 November 2009Director's details changed for John Stuart Yarnall on 9 November 2009 (2 pages)
17 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 November 2008Director's change of particulars / norman opie / 09/11/2008 (1 page)
10 November 2008Director's change of particulars / norman opie / 09/11/2008 (1 page)
10 November 2008Return made up to 09/11/08; full list of members (4 pages)
10 November 2008Return made up to 09/11/08; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 November 2007Return made up to 09/11/07; full list of members (3 pages)
16 November 2007Return made up to 09/11/07; full list of members (3 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 April 2007Ad 09/11/06--------- £ si 149@1=149 £ ic 1/150 (2 pages)
12 April 2007Ad 09/11/06--------- £ si 149@1=149 £ ic 1/150 (2 pages)
11 April 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
11 April 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
16 January 2007Particulars of mortgage/charge (5 pages)
16 January 2007Particulars of mortgage/charge (5 pages)
14 November 2006New director appointed (1 page)
14 November 2006New secretary appointed;new director appointed (1 page)
14 November 2006Director resigned (1 page)
14 November 2006New director appointed (1 page)
14 November 2006New secretary appointed;new director appointed (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Director resigned (1 page)
9 November 2006Incorporation (13 pages)
9 November 2006Incorporation (13 pages)