Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEAL BROTHERS (READING) LIMITED
Company Information for

NEAL BROTHERS (READING) LIMITED

110 REGENT ROAD, LEICESTER, LE1 7LT,
Company Registration Number
01366439
Private Limited Company
Active

Company Overview

About Neal Brothers (reading) Ltd
NEAL BROTHERS (READING) LIMITED was founded on 1978-05-04 and has its registered office in Leicester. The organisation's status is listed as "Active". Neal Brothers (reading) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEAL BROTHERS (READING) LIMITED
 
Legal Registered Office
110 REGENT ROAD
LEICESTER
LE1 7LT
Other companies in UB8
 
Telephone0118 970 1223
 
Previous Names
NEAL BROTHERS PACKAGING LIMITED26/11/2018
ALLPORT PACKAGING LIMITED03/02/2017
Filing Information
Company Number 01366439
Company ID Number 01366439
Date formed 1978-05-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB578666964  
Last Datalog update: 2024-02-05 19:37:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEAL BROTHERS (READING) LIMITED
The accountancy firm based at this address is B.J. FLYNN & CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEAL BROTHERS (READING) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MARK WILLIAMS
Company Secretary 2018-08-28
DAVID KENNETH NEAL
Director 2016-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PHILLIPS
Company Secretary 2016-09-12 2017-10-19
MARK ROLAND BARTHOLOMEW
Director 1994-06-01 2017-03-28
MARK ADRIAN KIRKHOUSE
Company Secretary 2001-04-30 2016-08-12
DOUGLAS CAMPBELL BRIGGS
Director 2013-11-18 2016-08-12
SHEK YAU JOHN LAU
Director 2010-12-23 2016-08-12
JOHN WILLIAMS
Director 2013-11-18 2016-08-12
GEOFFREY KENNETH BARGUS
Director 1994-06-01 2016-03-07
GLEN JOHN NICHOL
Director 1993-01-12 2013-11-18
DANIEL JAMES TOYE
Director 1993-01-12 2013-11-18
WILLIAM ALFRED JOHN TOYE
Director 1993-01-12 2013-11-18
DEREK DAVIS
Director 1993-01-12 2010-12-23
DENNIS LEWIS
Director 2006-04-03 2007-01-11
SIMON WARD
Director 2002-06-05 2005-10-26
SANDRA SPEIGHT
Director 1994-06-01 2005-08-31
TERRANCE ALBERT BLACKNELL
Company Secretary 1993-01-12 2001-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID KENNETH NEAL EXPORT PACKERS LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
DAVID KENNETH NEAL EXPORT PACKERS (HEATHROW) LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
DAVID KENNETH NEAL INPRO EXPORT SERVICES LIMITED Director 2008-12-31 CURRENT 2006-02-16 Active
DAVID KENNETH NEAL MELOCASE LIMITED Director 2007-10-12 CURRENT 1985-11-14 Dissolved 2014-02-04
DAVID KENNETH NEAL EXPORT & GENERAL PACKING CO. LIMITED Director 2007-10-12 CURRENT 1984-11-09 Dissolved 2014-01-28
DAVID KENNETH NEAL MANCHESTER STEEL SERVICES LIMITED Director 2007-10-12 CURRENT 1984-11-13 Dissolved 2014-02-04
DAVID KENNETH NEAL TRAKTRACE LIMITED Director 2007-10-12 CURRENT 1985-08-15 Dissolved 2014-02-04
DAVID KENNETH NEAL CON-LLOYD LIMITED Director 2007-10-12 CURRENT 1923-11-05 Liquidation
DAVID KENNETH NEAL NEAL BROTHERS LIMITED Director 2001-06-21 CURRENT 2001-06-21 Active
DAVID KENNETH NEAL NEAL BROTHERS (MACHINE REMOVALS) LIMITED Director 1991-12-08 CURRENT 1973-06-07 Active
DAVID KENNETH NEAL NEAL BROTHERS (TIMBER) LIMITED Director 1991-12-08 CURRENT 1968-09-13 Active
DAVID KENNETH NEAL TOMPKINS REMOVALS LIMITED Director 1991-12-08 CURRENT 1943-11-18 Active
DAVID KENNETH NEAL W.H GODDARD (OADBY) LIMITED Director 1991-12-08 CURRENT 1978-09-06 Active
DAVID KENNETH NEAL NEAL BROTHERS (WOOD PRODUCTS) LIMITED Director 1991-12-08 CURRENT 1948-03-01 Active
DAVID KENNETH NEAL NEAL BROTHERS (LEICESTER) LIMITED Director 1991-12-08 CURRENT 1956-12-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES
2023-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-07CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-14CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-18Amended small company accounts made up to 2020-12-31
2022-01-18AAMDAmended small company accounts made up to 2020-12-31
2021-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-11-26RES15CHANGE OF COMPANY NAME 26/11/18
2018-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-31AP03Appointment of Mr Christopher Mark Williams as company secretary on 2018-08-28
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-20TM02Termination of appointment of Mark Phillips on 2017-10-19
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROLAND BARTHOLOMEW
2017-02-03RES15CHANGE OF COMPANY NAME 03/02/17
2017-02-03CERTNMCOMPANY NAME CHANGED ALLPORT PACKAGING LIMITED CERTIFICATE ISSUED ON 03/02/17
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/16 FROM 110 Regent Road Pott Acre Rothley Leicester LE7 7LT England
2016-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/16 FROM Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD
2016-09-13AP03Appointment of Mr Mark Phillips as company secretary on 2016-09-12
2016-09-12AP01DIRECTOR APPOINTED MR DAVID KENNETH NEAL
2016-09-12TM02Termination of appointment of Mark Adrian Kirkhouse on 2016-08-12
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SHEK LAU
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BRIGGS
2016-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 013664390008
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BARGUS
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-13AR0112/01/16 FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-30AR0112/01/15 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-17AR0112/01/14 FULL LIST
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TOYE
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GLEN NICHOL
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TOYE
2013-11-28AP01DIRECTOR APPOINTED MR JOHN WILLIAMS
2013-11-22AP01DIRECTOR APPOINTED MR DOUGLAS BRIGGS
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-17AR0112/01/13 FULL LIST
2012-10-01MISCSECTION 519 COMPANIES ACT 2006
2012-09-26MISCSECTION 519
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-17AR0112/01/12 FULL LIST
2011-07-19MEM/ARTSARTICLES OF ASSOCIATION
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-31RES01ALTER ARTICLES 20/01/2011
2011-01-27AR0112/01/11 FULL LIST
2011-01-07AP01DIRECTOR APPOINTED MR SHEK YAU JOHN LAU
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR DEREK DAVIS
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-18AR0112/01/10 FULL LIST
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ADRIAN KIRKHOUSE / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALFRED JOHN TOYE / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES TOYE / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN JOHN NICHOL / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK DAVIS / 13/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROLAND BARTHOLOMEW / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KENNETH BARGUS / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROLAND BARTHOLOMEW / 06/10/2009
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 26 CHASE ROAD LONDON NW10 6QA
2009-06-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-14363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-05-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-17363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25288cDIRECTOR'S PARTICULARS CHANGED
2007-01-20288bDIRECTOR RESIGNED
2007-01-15363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-01-15288bDIRECTOR RESIGNED
2007-01-15288bDIRECTOR RESIGNED
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-15288aNEW DIRECTOR APPOINTED
2006-01-20363(288)DIRECTOR RESIGNED
2006-01-20363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-24363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-18363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-06-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-05395PARTICULARS OF MORTGAGE/CHARGE
2003-01-14363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2003-01-09ELRESS386 DISP APP AUDS 27/12/02
2002-12-27395PARTICULARS OF MORTGAGE/CHARGE
2002-06-11288aNEW DIRECTOR APPOINTED
2002-06-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-14363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-09-28395PARTICULARS OF MORTGAGE/CHARGE
2001-06-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-08288aNEW SECRETARY APPOINTED
2001-05-08288bSECRETARY RESIGNED
2001-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-19363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-06-08AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0233844 Active Licenced property: NORTHBRIDGE ROAD BERKHAMSTED GB HP4 1EH. Correspondance address: NORTH BRIDGE ROAD BERKHAMSTED GB HP4 1EH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0223693 Active Licenced property: SOKE ROAD SILCHESTER READING SILCHESTER GB RG7 2PF. Correspondance address: SILCHESTER SOKE ROAD READING GB RG7 2PF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEAL BROTHERS (READING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-12 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
GUARANTEE & DEBENTURE 2003-06-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-12-27 Satisfied BARCLAYS BANK PLC
FIXED CHARGE 2001-09-28 Satisfied LLOYDS UDT LIMITED
FURTHER GUARANTEE & DEBENTURE 1984-07-19 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1984-03-20 Satisfied BARCLAYS BANK PLC
FURTHER GUARNATEE & DEBENTURE 1982-04-23 Satisfied BARCLAYS BANK LTD
GUARANTEE & DEBENTURE 1981-10-14 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEAL BROTHERS (READING) LIMITED

Intangible Assets
Patents
We have not found any records of NEAL BROTHERS (READING) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of NEAL BROTHERS (READING) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEAL BROTHERS (READING) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Reading Borough Council 2009-07-27 GBP £202
Reading Borough Council 2009-07-27 GBP £37
Reading Borough Council 2009-07-27 GBP £606
Reading Borough Council 2009-07-27 GBP £292

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NEAL BROTHERS (READING) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NEAL BROTHERS (READING) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-05-0156031490Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing > 150 g/m² (excl. coated or covered)
2012-05-0176169990Articles of aluminium, uncast, n.e.s.
2012-04-0156031490Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing > 150 g/m² (excl. coated or covered)
2012-04-0176072090Aluminium foil, backed, of a thickness (excl. any backing) of >= 0,021 mm but <= 0,2 mm (excl. stamping foils of heading 3212, and foil made up as christmas tree decorating material)
2012-02-0176072010Aluminium foil, backed, of a thickness (excl. any backing) of < 0,021 mm (excl. stamping foils of heading 3212, and foil made up as christmas tree decorating material)
2012-02-0176169990Articles of aluminium, uncast, n.e.s.
2011-10-0139201024Stretch film of non-cellular polyethylene, not printed, of a thickness of <= 0,125 mm and of a specific gravity of < 0,94
2010-09-0139201024Stretch film of non-cellular polyethylene, not printed, of a thickness of <= 0,125 mm and of a specific gravity of < 0,94
2010-05-0139201024Stretch film of non-cellular polyethylene, not printed, of a thickness of <= 0,125 mm and of a specific gravity of < 0,94
2010-02-0139201024Stretch film of non-cellular polyethylene, not printed, of a thickness of <= 0,125 mm and of a specific gravity of < 0,94
2010-02-0195069190Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEAL BROTHERS (READING) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEAL BROTHERS (READING) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.