Background WavePink WaveYellow Wave

R.G. NEILL & SON LIMITED (05457674)

R.G. NEILL & SON LIMITED (05457674) is an active UK company. incorporated on 19 May 2005. with registered office in Slaithwaite. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. R.G. NEILL & SON LIMITED has been registered for 20 years. Current directors include AHMED, Zahir, I.M. REGISTRARS LIMITED.

Company Number
05457674
Status
active
Type
ltd
Incorporated
19 May 2005
Age
20 years
Address
Management Block Globe Mill, Slaithwaite, HD7 5JN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AHMED, Zahir, I.M. REGISTRARS LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.G. NEILL & SON LIMITED

R.G. NEILL & SON LIMITED is an active company incorporated on 19 May 2005 with the registered office located in Slaithwaite. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. R.G. NEILL & SON LIMITED was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05457674

LTD Company

Age

20 Years

Incorporated 19 May 2005

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 10 December 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

PATTERN BUNCHES LIMITED
From: 19 May 2005To: 15 May 2007
Contact
Address

Management Block Globe Mill Bridge Street Slaithwaite, HD7 5JN,

Previous Addresses

Cumberland House Greenside Lane Bradford England BD8 9TF England
From: 1 June 2017To: 10 October 2024
98 Kirkstall Road Leeds LS3 1YN
From: 19 May 2005To: 1 June 2017
Timeline

6 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
May 05
Director Joined
Sept 10
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GROSVENOR SECRETARIES LIMITED

Active
18-20 North Quay, DouglasIM1 4LE
Corporate secretary
Appointed 19 May 2005

AHMED, Zahir

Active
Globe Mills, SlaithwaiteHD7 5JN
Born October 1976
Director
Appointed 25 Nov 2025

I.M. REGISTRARS LIMITED

Active
Globe Mills, SlaithwaiteHD7 5JN
Corporate director
Appointed 19 May 2005

O'CONNOR, Janet Caroline

Resigned
Globe Mills, SlaithwaiteHD7 5JN
Born October 1978
Director
Appointed 14 Apr 2014
Resigned 25 Nov 2025

SMITH, Christopher Stephen

Resigned
Athol Street, DouglasIM1 1QL
Born January 1972
Director
Appointed 27 Sept 2010
Resigned 14 Apr 2014

Persons with significant control

1

Globe Mills, SlaithwaiteHD7 5JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
17 January 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
31 May 2023
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
25 May 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 November 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
12 February 2020
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Certificate Change Of Name Company
15 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2006
AAAnnual Accounts
Resolution
15 June 2005
RESOLUTIONSResolutions
Legacy
8 June 2005
225Change of Accounting Reference Date
Incorporation Company
19 May 2005
NEWINCIncorporation