Background WavePink WaveYellow Wave

T. & E. NEVILLE LIMITED (00359855)

T. & E. NEVILLE LIMITED (00359855) is an active UK company. incorporated on 13 March 1940. with registered office in Luton. The company operates in the Construction sector, engaged in construction of commercial buildings and 2 other business activities. T. & E. NEVILLE LIMITED has been registered for 86 years. Current directors include TRUMPER, Ian Carl, TRUMPER, Victoria Mary Louise.

Company Number
00359855
Status
active
Type
ltd
Incorporated
13 March 1940
Age
86 years
Address
Marsh Road, Luton, LU3 2RZ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
TRUMPER, Ian Carl, TRUMPER, Victoria Mary Louise
SIC Codes
41201, 41202, 43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T. & E. NEVILLE LIMITED

T. & E. NEVILLE LIMITED is an active company incorporated on 13 March 1940 with the registered office located in Luton. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 2 other business activities. T. & E. NEVILLE LIMITED was registered 86 years ago.(SIC: 41201, 41202, 43320)

Status

active

Active since 86 years ago

Company No

00359855

LTD Company

Age

86 Years

Incorporated 13 March 1940

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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: Small Company

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
Contact
Address

Marsh Road Leagrave Luton, LU3 2RZ,

Timeline

11 key events • 1940 - 2022

Funding Officers Ownership
Company Founded
Mar 40
Director Left
Jul 13
Director Joined
Aug 13
Funding Round
Dec 13
Director Left
Feb 15
Director Left
Apr 15
Director Joined
Jan 18
Director Left
Oct 20
Director Left
Oct 20
Director Left
Mar 22
Director Left
Mar 22
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

TRUMPER, Victoria Mary Louise

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

TRUMPER, Ian Carl

Active
Marsh Road, LutonLU3 2RZ
Born January 1964
Director
Appointed 31 Mar 2003

TRUMPER, Victoria Mary Louise

Active
Marsh Road, LutonLU3 2RZ
Born June 1964
Director
Appointed 26 Feb 1998

WOODCRAFT, Paul Reginald

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

BRIGGINSHAW, Kevin Alan

Resigned
8 Lancot Avenue, DunstableLU6 2AW
Born August 1960
Director
Appointed 01 Jan 1999
Resigned 31 May 2002

HENMAN, Michael Bernard Neville

Resigned
Marsh Road, LutonLU3 2RZ
Born June 1934
Director
Appointed 27 Jan 2004
Resigned 31 Mar 2022

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

LAST, Simon

Resigned
Marsh Road, LutonLU3 2RZ
Born February 1958
Director
Appointed 01 Jan 2018
Resigned 31 Mar 2020

MCLAUGHLIN, Brendan Peter

Resigned
Marsh Road, LutonLU3 2RZ
Born July 1951
Director
Appointed 09 Feb 2004
Resigned 24 Feb 2015

MILLETT, John Robert

Resigned
34 Selsey Drive, LutonLU2 8HZ
Born August 1948
Director
Appointed N/A
Resigned 27 Feb 2004

SIMPSON, Alexander John

Resigned
Marsh Road, LutonLU3 2RZ
Born December 1954
Director
Appointed 09 Feb 2004
Resigned 31 Mar 2015

SMALLEY, Mark

Resigned
Marsh Road, LutonLU3 2RZ
Born July 1970
Director
Appointed 01 Aug 2013
Resigned 31 Mar 2020

TATUM HUME, Angela Mary

Resigned
Rose Cottage 65 Main Road, BedfordMK40 4BE
Born June 1946
Director
Appointed N/A
Resigned 25 Mar 1999

WALDEN, Barry Ernest

Resigned
Park Road, WestoningMK45 5LA
Born September 1946
Director
Appointed 09 Feb 2004
Resigned 01 Jul 2013

WOODCRAFT, Paul Reginald

Resigned
Oak Cottage, BedfordMK44 2RR
Born March 1944
Director
Appointed 26 Feb 1998
Resigned 12 Mar 2004

Persons with significant control

1

Marsh Road, LutonLU3 2RZ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Small
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
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No 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
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Court Order
23 June 2022
OCOC
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Legacy
5 January 2022
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment 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 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 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 Accounts Type Full
5 January 2014
AAAnnual Accounts
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
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 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
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Full
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
Change Sail Address Company
11 December 2009
AD02Notification of Single Alternative Inspection Location
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
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
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
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
14 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
19 November 2007
88(2)R88(2)R
Resolution
19 November 2007
RESOLUTIONSResolutions
Resolution
19 November 2007
RESOLUTIONSResolutions
Resolution
19 November 2007
RESOLUTIONSResolutions
Resolution
19 November 2007
RESOLUTIONSResolutions
Resolution
19 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
10 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
10 August 2005
AUDAUD
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
21 December 1999
AUDAUD
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
14 May 1998
88(3)88(3)
Legacy
14 May 1998
88(2)P88(2)P
Legacy
14 May 1998
88(3)88(3)
Legacy
14 May 1998
88(2)P88(2)P
Legacy
14 May 1998
88(2)P88(2)P
Legacy
14 May 1998
88(3)88(3)
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Memorandum Articles
11 March 1998
MEM/ARTSMEM/ARTS
Resolution
11 March 1998
RESOLUTIONSResolutions
Legacy
11 March 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1995
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Legacy
11 August 1995
403aParticulars of Charge Subject to s859A
Legacy
20 July 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1994
AAAnnual Accounts
Legacy
5 December 1994
403aParticulars of Charge Subject to s859A
Legacy
29 October 1994
403aParticulars of Charge Subject to s859A
Legacy
29 October 1994
403aParticulars of Charge Subject to s859A
Legacy
26 August 1994
395Particulars of Mortgage or Charge
Legacy
18 May 1994
403aParticulars of Charge Subject to s859A
Legacy
18 May 1994
403aParticulars of Charge Subject to s859A
Legacy
18 May 1994
403aParticulars of Charge Subject to s859A
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Legacy
19 September 1992
403aParticulars of Charge Subject to s859A
Legacy
22 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
5 December 1991
363b363b
Legacy
28 November 1991
403aParticulars of Charge Subject to s859A
Legacy
28 November 1991
403aParticulars of Charge Subject to s859A
Legacy
28 November 1991
403aParticulars of Charge Subject to s859A
Legacy
28 November 1991
403aParticulars of Charge Subject to s859A
Legacy
8 May 1991
288288
Legacy
21 March 1991
395Particulars of Mortgage or Charge
Legacy
21 March 1991
395Particulars of Mortgage or Charge
Legacy
21 March 1991
395Particulars of Mortgage or Charge
Legacy
13 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Legacy
15 January 1991
363aAnnual Return
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
7 December 1989
363363
Legacy
28 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Accounts With Accounts Type Full
19 November 1987
AAAnnual Accounts
Legacy
19 November 1987
363363
Legacy
7 October 1987
288288
Legacy
5 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 October 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
10 October 1986
AAAnnual Accounts
Legacy
10 October 1986
363363
Legacy
3 October 1986
288288
Legacy
3 July 1986
288288
Incorporation Company
13 March 1940
NEWINCIncorporation