UKBizDB.co.uk

NEAL'S YARD HOLDINGS LIMITED

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

This company is commonly known as Neal's Yard Holdings Limited. The company was founded 18 years ago and was given the registration number 05471018. The firm's registered office is in DORSET. You can find them at Peacemarsh, Gillingham, Dorset, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NEAL'S YARD HOLDINGS LIMITED
Company Number:05471018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Peacemarsh, Gillingham, Dorset, SP8 4EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Neal's Yard, Covent Garden, London, WC2H 9DP

Director21 February 2024Active
15, Neal's Yard, Covent Garden, London, WC2H 9DP

Director17 January 2007Active
15, Neal's Yard, Covent Garden, London, WC2H 9DP

Director17 September 2018Active
15, Neal's Yard, Covent Garden, London, WC2H 9DP

Director16 December 2005Active
15, Neal's Yard, Covent Garden, London, WC2H 9DP

Director17 September 2018Active
Peacemarsh, Gillingham, Dorset, SP8 4EU

Secretary20 January 2016Active
58 Amersham Road, Little Chalfont, HP6 6SN

Secretary10 March 2006Active
Peacemarsh, Gillingham, Dorset, SP8 4EU

Secretary11 June 2010Active
Woodside Barnet Wood Road, Bromley, BR2 8HJ

Secretary30 May 2007Active
Tigger Cottage, Spring Lane, Longburton, Sherborne, DT9 5PB

Secretary31 January 2009Active
Nyr, Peacemarsh, Gillingham, SP8 4EU

Secretary17 August 2009Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Secretary03 June 2005Active
33 Palace Gardens Terrace Flat 5, Kensington, London, W8 4SB

Secretary22 December 2005Active
Peacemarsh, Gillingham, Dorset, SP8 4EU

Secretary14 March 2016Active
Peacemarsh, Peacemarsh, Gillingham, SP8 4EU

Corporate Secretary17 August 2009Active
Peacemarsh, Gillingham, Dorset, SP8 4EU

Director02 March 2011Active
Woodside Barnet Wood Road, Bromley, BR2 8HJ

Director16 December 2005Active
Flat 2, 5 Catharine Place, Bath, BA1 2PR

Director22 December 2005Active
36 Wickliffe Avenue, London, N3 3EJ

Director12 August 2009Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Director03 June 2005Active
33 Palace Gardens Terrace Flat 5, Kensington, London, W8 4SB

Director22 December 2005Active
17, Lanhill View, Chippenham, SN14 6XS

Director03 March 2010Active

People with Significant Control

Mr Barnabas Guy Kindersley
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:15, Neal’S Yard, London, United Kingdom, WC2H 9DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Juliet Elizabeth Kindersley
Notified on:06 April 2016
Status:Active
Date of birth:May 1940
Nationality:British
Country of residence:United Kingdom
Address:15, Neal’S Yard, London, United Kingdom, WC2H 9DP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Harriet Rose Treuille
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:15, Neal’S Yard, London, United Kingdom, WC2H 9DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter David Kindersley
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Address:15, Neal's Yard, London, WC2H 9DP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Officers

Appoint person director company with name date.

Download
2023-12-20Accounts

Accounts with accounts type group.

Download
2023-12-09Incorporation

Memorandum articles.

Download
2023-12-09Resolution

Resolution.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Accounts

Change account reference date company previous shortened.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type group.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Address

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

Download
2021-10-02Accounts

Accounts with accounts type group.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Officers

Termination secretary company with name termination date.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-02-04Address

Move registers to sail company with new address.

Download
2021-02-04Address

Change sail address company with new address.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2020-08-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.