Background WavePink WaveYellow Wave

NEVILLE SPECIAL PROJECTS LTD (00347381)

NEVILLE SPECIAL PROJECTS LTD (00347381) is an active UK company. incorporated on 16 December 1938. with registered office in Luton. The company operates in the Construction sector, engaged in construction of commercial buildings and 3 other business activities. NEVILLE SPECIAL PROJECTS LTD has been registered for 87 years. Current directors include CARPENTER, Michael, KNIGHT, Benjamin Joseph James, LAST, Simon and 3 others.

Company Number
00347381
Status
active
Type
ltd
Incorporated
16 December 1938
Age
87 years
Address
311 Marsh Road, Luton, LU3 2RZ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CARPENTER, Michael, KNIGHT, Benjamin Joseph James, LAST, Simon, SMALLEY, Mark, TRUMPER, Ian Carl, TRUMPER, Victoria Mary Louise
SIC Codes
41201, 41202, 43210, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEVILLE SPECIAL PROJECTS LTD

NEVILLE SPECIAL PROJECTS LTD is an active company incorporated on 16 December 1938 with the registered office located in Luton. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 3 other business activities. NEVILLE SPECIAL PROJECTS LTD was registered 87 years ago.(SIC: 41201, 41202, 43210, 43220)

Status

active

Active since 87 years ago

Company No

00347381

LTD Company

Age

87 Years

Incorporated 16 December 1938

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

DAWSONS (SHEFFORD) LIMITED
From: 16 December 1938To: 9 March 2009
Contact
Address

311 Marsh Road Leagrave Luton, LU3 2RZ,

Timeline

15 key events • 1938 - 2024

Funding Officers Ownership
Company Founded
Dec 38
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
May 11
Funding Round
Dec 11
Director Joined
Apr 12
Director Left
Nov 15
Director Left
Dec 15
Director Left
Apr 18
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
May 20
Director Left
Mar 22
Funding Round
Jan 24
Director Joined
May 24
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

TRUMPER, Victoria Mary Louise

Active
311 Marsh Road, LutonLU3 2RZ
Secretary
Appointed 12 Mar 2004

CARPENTER, Michael

Active
311 Marsh Road, LutonLU3 2RZ
Born September 1966
Director
Appointed 01 Apr 2010

KNIGHT, Benjamin Joseph James

Active
311 Marsh Road, LutonLU3 2RZ
Born November 1976
Director
Appointed 04 May 2024

LAST, Simon

Active
311 Marsh Road, LutonLU3 2RZ
Born February 1958
Director
Appointed 01 Sept 2019

SMALLEY, Mark

Active
311 Marsh Road, LutonLU3 2RZ
Born July 1970
Director
Appointed 01 Sept 2019

TRUMPER, Ian Carl

Active
311 Marsh Road, LutonLU3 2RZ
Born January 1964
Director
Appointed 27 Jan 2004

TRUMPER, Victoria Mary Louise

Active
311 Marsh Road, LutonLU3 2RZ
Born June 1964
Director
Appointed 01 Apr 2011

WOODCRAFT, Paul Reginald

Resigned
Oak Cottage, BedfordMK44 2RR
Secretary
Appointed N/A
Resigned 12 Mar 2004

BLACKWELL, Simon Paul

Resigned
311 Marsh Road, LutonLU3 2RZ
Born December 1953
Director
Appointed 01 Apr 2012
Resigned 31 Mar 2018

GERMAN, Nicholas

Resigned
15 Rectory Road, MeppershallSG17 5NB
Born January 1953
Director
Appointed 18 Mar 1996
Resigned 19 Jul 1999

GERMANN, Nicholas

Resigned
311 Marsh Road, LutonLU3 2RZ
Born January 1953
Director
Appointed 27 Jan 2004
Resigned 15 Nov 2015

HARROWER, Stuart

Resigned
14 Emmer Green, LutonLU2 8UH
Born November 1947
Director
Appointed 27 Jan 2004
Resigned 13 Jun 2008

HARROWER, Stuart

Resigned
14 Emmer Green, LutonLU2 8UH
Born November 1947
Director
Appointed 18 Mar 1996
Resigned 19 Jul 1999

HENMAN, Michael Bernard Neville

Resigned
110 High Street, BedfordMK45 4BJ
Born June 1934
Director
Appointed N/A
Resigned 31 Mar 2001

HENMAN, Peter John

Resigned
311 Marsh Road, LutonLU3 2RZ
Born November 1937
Director
Appointed N/A
Resigned 31 Mar 2022

MCLAUGHLIN, Brendan Peter

Resigned
Boulters Lock, Milton KeynesMK14 5QR
Born July 1951
Director
Appointed 11 Jun 2009
Resigned 31 Mar 2010

MILLETT, John Robert

Resigned
34 Selsey Drive, LutonLU2 8HZ
Born August 1948
Director
Appointed 18 Mar 1996
Resigned 27 Jan 2004

Persons with significant control

1

Marsh Road, LutonLU3 2RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2016
CS01Confirmation Statement
Resolution
25 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Made Up Date
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2013
CH03Change of Secretary Details
Accounts With Made Up Date
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Accounts With Made Up Date
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Accounts With Made Up Date
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Accounts With Made Up Date
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Legacy
1 July 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 March 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
1 February 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
20 June 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
1 February 2008
AAAnnual Accounts
Legacy
14 December 2007
363sAnnual Return (shuttle)
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 February 2007
AAAnnual Accounts
Accounts With Made Up Date
1 February 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
287Change of Registered Office
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 February 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
25 January 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 January 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
21 December 1998
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
7 April 1998
287Change of Registered Office
Accounts With Made Up Date
26 January 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 January 1997
AAAnnual Accounts
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
363sAnnual Return (shuttle)
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Accounts With Made Up Date
8 December 1995
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
12 December 1994
AAAnnual Accounts
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 October 1993
AAAnnual Accounts
Accounts With Made Up Date
22 December 1992
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 December 1991
AAAnnual Accounts
Legacy
6 December 1991
363b363b
Accounts With Made Up Date
15 January 1991
AAAnnual Accounts
Legacy
15 January 1991
363aAnnual Return
Accounts With Made Up Date
7 December 1989
AAAnnual Accounts
Legacy
7 December 1989
363363
Accounts With Made Up Date
27 January 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Accounts With Made Up Date
23 November 1987
AAAnnual Accounts
Legacy
23 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
10 October 1986
AAAnnual Accounts
Legacy
10 October 1986
363363
Legacy
3 July 1986
288288
Incorporation Company
16 December 1938
NEWINCIncorporation