UKBizDB.co.uk

DAVID NEILL FOODS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as David Neill Foods Limited. The company was founded 26 years ago and was given the registration number 03575927. The firm's registered office is in BIRKENHEAD. You can find them at 1 Mortimer Street, , Birkenhead, Merseyside. This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.

Company Information

Name:DAVID NEILL FOODS LIMITED
Company Number:03575927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery

Office Address & Contact

Registered Address:1 Mortimer Street, Birkenhead, Merseyside, CH41 5EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, The Courtyard, Old Court House Road, Bromborough, United Kingdom, CH62 4UE

Director01 July 2022Active
17,, Kerman Close, West Derby, Liverpool, United Kingdom, L12 5NH

Director04 June 1998Active
98a, Hooton Road, Willaston, England, CH64 1SP

Secretary04 June 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary04 June 1998Active
98a, Hooton Road, Willaston, England, CH64 1SP

Director04 June 1998Active
98a, Hooton Road, Willaston, England, CH64 1SP

Director01 September 2012Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director04 June 1998Active

People with Significant Control

Dnf Holdings Ltd
Notified on:23 December 2020
Status:Active
Address:7 Bankfield Court, Ferryview Business Park, Bromborough, CH62 3NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Malcolm Beaumont
Notified on:06 June 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:98a, Hooton Road, Willaston, England, CH64 1SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neill Ward
Notified on:06 June 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:58, Cambridge Road, Crosby, Liverpool, England, L23 7TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Address

Change registered office address company with date old address new address.

Download
2021-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-21Officers

Termination secretary company with name termination date.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Officers

Change person director company with change date.

Download
2018-06-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.