Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Neill & Brown LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2022)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2022-04-30
Trade Debtors£3,021,319 +8.64%
Employees£53 +5.66%
Total assets£2,874,634 +21.95%

Details

Company type Private Limited Company, Active
Company Number 00348187
Record last updated Wednesday, November 1, 2023 11:06:18 AM UTC
Official Address Overseas House Livingstone Road Hessle
There are 2 companies registered at this street
Locality Hessle
Region East Riding Of Yorkshire, England
Postal Code HU130EG
Sector Service activities incidental to air transportation

Charts

Visits

NEILL & BROWN LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12020-22023-32024-82024-102025-101

Searches

NEILL & BROWN LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2014-92015-801

Directors

Document Type Publication date Download link
Registry Oct 31, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 31, 2023 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 16, 2023 Appointment of a man as Director Appointment of a man as Director
Registry Jul 3, 2023 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Jun 1, 2023 Appointment of a man as Director Appointment of a man as Director
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Jun 13, 2013 Change of registered office address Change of registered office address
Registry May 14, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry May 2, 2013 Appointment of a man as Director Appointment of a man as Director
Registry May 1, 2013 Appointment of a man as Director 3481... Appointment of a man as Director 3481...
Registry Jan 2, 2013 Annual return Annual return
Registry Jan 2, 2013 Resignation of one Director Resignation of one Director
Financials Oct 10, 2012 Annual accounts Annual accounts
Registry May 2, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 4, 2012 Auditor's letter of resignation Auditor's letter of resignation
Registry Mar 29, 2012 Miscellaneous document Miscellaneous document
Registry Jan 24, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Jan 4, 2012 Annual accounts Annual accounts
Registry Jan 4, 2012 Annual return Annual return
Registry Dec 21, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 21, 2011 Change of registered office address Change of registered office address
Financials Jan 17, 2011 Annual accounts Annual accounts
Registry Dec 31, 2010 Annual return Annual return
Registry Dec 31, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Jun 8, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jun 8, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 8, 2010 Resignation of one Director Resignation of one Director
Registry Jun 8, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jun 7, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Feb 3, 2010 Annual accounts Annual accounts
Registry Jan 20, 2010 Annual return Annual return
Registry Jan 12, 2010 Change of particulars for director Change of particulars for director
Registry Jan 12, 2010 Change of particulars for director 3481... Change of particulars for director 3481...
Registry Jan 12, 2010 Change of particulars for director Change of particulars for director
Registry Jan 12, 2010 Change of particulars for director 3481... Change of particulars for director 3481...
Registry Jan 12, 2010 Change of particulars for director Change of particulars for director
Financials Feb 7, 2009 Annual accounts Annual accounts
Registry Jan 20, 2009 Annual return Annual return
Financials Feb 12, 2008 Annual accounts Annual accounts
Registry Jan 23, 2008 Annual return Annual return
Registry Jan 23, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 29, 2007 Annual accounts Annual accounts
Registry Jan 20, 2007 Annual return Annual return
Financials Feb 20, 2006 Annual accounts Annual accounts
Registry Feb 1, 2006 Annual return Annual return
Financials Feb 8, 2005 Annual accounts Annual accounts
Registry Jan 18, 2005 Annual return Annual return
Registry Sep 30, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 16, 2004 Resignation of a director Resignation of a director
Registry May 7, 2004 Resignation of a director 3481... Resignation of a director 3481...
Registry Feb 21, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jan 28, 2004 Annual accounts Annual accounts
Registry Jan 26, 2004 Annual return Annual return
Registry Jan 27, 2003 Annual return 3481... Annual return 3481...
Financials Dec 30, 2002 Annual accounts Annual accounts
Registry Feb 27, 2002 Annual return Annual return
Financials Jan 31, 2002 Annual accounts Annual accounts
Registry Jan 29, 2001 Annual return Annual return
Financials Jan 26, 2001 Annual accounts Annual accounts
Financials Mar 1, 2000 Annual accounts 3481... Annual accounts 3481...
Registry Jan 13, 2000 Annual return Annual return
Registry Feb 21, 1999 Adopt mem and arts Adopt mem and arts
Registry Jan 25, 1999 Annual return Annual return
Registry Jan 5, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 4, 1999 Removal of secretary/director Removal of secretary/director
Financials Nov 18, 1998 Annual accounts Annual accounts
Registry Nov 10, 1998 Appointment of a director Appointment of a director
Financials Feb 23, 1998 Annual accounts Annual accounts
Registry Feb 5, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 27, 1998 Annual return Annual return
Registry Jan 20, 1998 Appointment of a director Appointment of a director
Registry Jan 11, 1998 Resignation of a director Resignation of a director
Registry Dec 15, 1997 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Financials Jan 22, 1997 Annual accounts Annual accounts
Registry Jan 22, 1997 Annual return Annual return
Financials Feb 4, 1996 Annual accounts Annual accounts
Registry Dec 28, 1995 Annual return Annual return
Registry Oct 19, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 10, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 11, 1995 Annual return Annual return
Financials Dec 19, 1994 Annual accounts Annual accounts
Registry Dec 19, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 13, 1994 Annual accounts Annual accounts
Registry Jan 19, 1994 Annual return Annual return
Registry May 14, 1993 Director's particulars changed Director's particulars changed
Registry May 14, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry May 14, 1993 Annual return Annual return
Registry Apr 30, 1993 Director resigned, new director appointed Director resigned, new director appointed
Financials Mar 3, 1993 Annual accounts Annual accounts
Financials Mar 18, 1992 Annual accounts 3481... Annual accounts 3481...
Registry Feb 28, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 28, 1992 Annual return Annual return
Registry Feb 28, 1992 Director's particulars changed Director's particulars changed
Registry Dec 31, 1991 Two appointments: 2 men Two appointments: 2 men
Registry Mar 8, 1991 Annual return Annual return
Financials Feb 12, 1991 Annual accounts Annual accounts
Registry May 3, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 13, 1990 Annual return Annual return
Financials Mar 13, 1990 Annual accounts Annual accounts
Registry Feb 19, 1989 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)