Background WavePink WaveYellow Wave

NEAVERSONS LIMITED (00322743)

NEAVERSONS LIMITED (00322743) is an active UK company. incorporated on 4 January 1937. with registered office in 3 Regent Street. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. NEAVERSONS LIMITED has been registered for 89 years. Current directors include DODD, Rachel Emma, SINCLAIR, Cristian John.

Company Number
00322743
Status
active
Type
ltd
Incorporated
4 January 1937
Age
89 years
Address
3 Regent Street, S1 4DA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DODD, Rachel Emma, SINCLAIR, Cristian John
SIC Codes
41100, 47520, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEAVERSONS LIMITED

NEAVERSONS LIMITED is an active company incorporated on 4 January 1937 with the registered office located in 3 Regent Street. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. NEAVERSONS LIMITED was registered 89 years ago.(SIC: 41100, 47520, 68100)

Status

active

Active since 89 years ago

Company No

00322743

LTD Company

Age

89 Years

Incorporated 4 January 1937

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

3 Regent Street Sheffield , S1 4DA,

Timeline

5 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 25
Owner Exit
Jul 25
Owner Exit
Jul 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

DODD, Rachel Emma

Active
3 Regent StreetS1 4DA
Secretary
Appointed 03 Apr 2001

DODD, Rachel Emma

Active
3 Regent StreetS1 4DA
Born May 1972
Director
Appointed 03 Apr 2001

SINCLAIR, Cristian John

Active
3 Regent StreetS1 4DA
Born February 1970
Director
Appointed 03 Apr 2001

BROWN, Trevor Frederick

Resigned
Red Syke Farm, HarrogateHG3 2QS
Secretary
Appointed N/A
Resigned 15 Jul 1994

PICKLES, John

Resigned
13 Croftlands, BradfordBD10 8RW
Secretary
Appointed 15 Jul 1994
Resigned 31 Mar 2000

WHITEHEAD, Susan Elizabeth Kathryn

Resigned
Doulton Lodge, HarrogateHG3 2QF
Secretary
Appointed 01 Apr 2000
Resigned 03 Apr 2001

BAKER, Ian Dudley

Resigned
Flat 2 Southlands, HarrogateHG1 2HR
Born December 1965
Director
Appointed N/A
Resigned 03 Apr 2001

BAKER, Stephen Dennis

Resigned
14 Hollins Lane, HarrogateHG3 2EJ
Born November 1967
Director
Appointed 22 Sept 1994
Resigned 03 Apr 2001

BROWN, Susan Amelia

Resigned
Red Syke Farm, HarrogateHG3 2QS
Born August 1941
Director
Appointed N/A
Resigned 03 Apr 2001

BROWN, Trevor Frederick

Resigned
Red Syke Farm, HarrogateHG3 2QS
Born February 1949
Director
Appointed N/A
Resigned 15 Jul 1994

GRINDROD, Margaret

Resigned
Barthomley Road, CreweCW1 5UH
Born March 1943
Director
Appointed 09 Apr 2001
Resigned 29 Feb 2016

SCHOLES, Bryan Richard

Resigned
Folly Hall, HarrogateHG3 2QT
Born July 1914
Director
Appointed N/A
Resigned 03 Apr 2001

SCHOLES, Donald

Resigned
Cote De Vauxlaurens, St Peter PortCHANNEL
Born June 1916
Director
Appointed N/A
Resigned 03 Apr 2001

SCHOLES, Joan Hilda

Resigned
Folly Hall, HarrogateHG3 2QT
Born March 1915
Director
Appointed N/A
Resigned 03 Apr 2001

SINCLAIR, Jannet Mary Louise

Resigned
3 Regent StreetS1 4DA
Born September 1944
Director
Appointed 08 Apr 2016
Resigned 31 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Regent Street, SheffieldS1 4DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2024

Mr Cristian John Sinclair

Ceased
3 Regent StreetS1 4DA
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2025

Mrs Rachel Emma Dodd

Ceased
3 Regent StreetS1 4DA
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2025
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
21 February 2020
CH03Change of Secretary Details
Accounts With Accounts Type Small
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Accounts With Accounts Type Small
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Accounts With Accounts Type Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Accounts With Accounts Type Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Legacy
6 July 2010
MG01MG01
Accounts With Accounts Type Small
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Small
28 November 2008
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Small
18 December 2007
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
287Change of Registered Office
Accounts With Accounts Type Small
12 December 2006
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
30 September 2006
395Particulars of Mortgage or Charge
Legacy
24 August 2006
288cChange of Particulars
Resolution
19 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 December 2005
AAAnnual Accounts
Legacy
14 October 2005
363aAnnual Return
Legacy
14 October 2005
353353
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 December 2004
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
287Change of Registered Office
Accounts With Accounts Type Small
12 January 2004
AAAnnual Accounts
Legacy
25 October 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
225Change of Accounting Reference Date
Legacy
5 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 2002
AAAnnual Accounts
Accounts With Accounts Type Small
18 February 2002
AAAnnual Accounts
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
7 November 2001
363sAnnual Return (shuttle)
Legacy
2 June 2001
403aParticulars of Charge Subject to s859A
Legacy
26 May 2001
403aParticulars of Charge Subject to s859A
Legacy
26 May 2001
403aParticulars of Charge Subject to s859A
Legacy
26 May 2001
403aParticulars of Charge Subject to s859A
Legacy
20 April 2001
225Change of Accounting Reference Date
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
287Change of Registered Office
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2000
AAAnnual Accounts
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 November 1999
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 1997
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1996
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Legacy
6 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 November 1994
AAAnnual Accounts
Legacy
10 October 1994
363sAnnual Return (shuttle)
Legacy
4 October 1994
288288
Legacy
8 August 1994
288288
Accounts With Accounts Type Small
15 February 1994
AAAnnual Accounts
Legacy
4 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1993
AAAnnual Accounts
Legacy
21 October 1992
288288
Legacy
21 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
19 November 1991
AAAnnual Accounts
Legacy
10 October 1991
363aAnnual Return
Legacy
3 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
30 November 1990
AAAnnual Accounts
Legacy
30 November 1990
363aAnnual Return
Resolution
30 November 1990
RESOLUTIONSResolutions
Legacy
30 November 1990
288288
Accounts With Accounts Type Small
1 December 1989
AAAnnual Accounts
Legacy
1 December 1989
363363
Legacy
19 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 October 1988
AAAnnual Accounts
Legacy
5 October 1988
363363
Legacy
7 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 December 1987
AAAnnual Accounts
Legacy
3 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363
Memorandum Articles
17 January 1984
MEM/ARTSMEM/ARTS