Background WavePink WaveYellow Wave

NIELD ON DEMAND LIMITED (06601188)

NIELD ON DEMAND LIMITED (06601188) is an active UK company. incorporated on 23 May 2008. with registered office in Barnsley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). NIELD ON DEMAND LIMITED has been registered for 17 years. Current directors include LESLIE, Craig Andrew, LESLIE, Graham Andrew, MYERS, Ray John.

Company Number
06601188
Status
active
Type
ltd
Incorporated
23 May 2008
Age
17 years
Address
Hugh House Dodworth Business Park, Barnsley, S75 3SP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
LESLIE, Craig Andrew, LESLIE, Graham Andrew, MYERS, Ray John
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIELD ON DEMAND LIMITED

NIELD ON DEMAND LIMITED is an active company incorporated on 23 May 2008 with the registered office located in Barnsley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). NIELD ON DEMAND LIMITED was registered 17 years ago.(SIC: 46499)

Status

active

Active since 17 years ago

Company No

06601188

LTD Company

Age

17 Years

Incorporated 23 May 2008

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Hugh House Dodworth Business Park Dodworth Barnsley, S75 3SP,

Previous Addresses

Caplan House Caplan House Derby Street Manchester M8 8AT England
From: 9 September 2016To: 22 February 2017
3M Buckley Innovation Centre Firth Street Huddersfield West Yorkshire HD1 3BD
From: 22 June 2016To: 9 September 2016
Caplan House Derby Street Cheetham Hill Manchester M8 8AT
From: 23 May 2008To: 22 June 2016
Timeline

32 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
May 08
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
Oct 13
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Dec 16
Director Joined
Jan 18
Director Left
May 18
Funding Round
Jul 18
Funding Round
Jul 18
Director Left
Jul 18
Director Joined
Jan 19
Director Joined
Jan 20
Loan Cleared
Apr 20
Loan Cleared
Jul 20
Director Left
Aug 20
Funding Round
Oct 20
Director Left
Jan 21
Director Left
Jun 21
Director Left
May 24
3
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

LESLIE, Craig Andrew

Active
Dodworth Business Park, BarnsleyS75 3SP
Born August 1967
Director
Appointed 07 Jun 2016

LESLIE, Graham Andrew

Active
Dodworth Business Park, BarnsleyS75 3SP
Born August 1946
Director
Appointed 07 Jun 2016

MYERS, Ray John

Active
Dodworth Business Park, BarnsleyS75 3SP
Born September 1960
Director
Appointed 07 Jun 2016

ORMEROD, Richard John

Resigned
Derby Street, ManchesterM8 8AT
Secretary
Appointed 23 May 2008
Resigned 08 Apr 2016

CLAGUE, Howard

Resigned
Derby Street, ManchesterM8 8AT
Born October 1954
Director
Appointed 23 May 2008
Resigned 07 Jun 2016

CLAGUE, Stephen, Mr.

Resigned
Derby Street, ManchesterM8 8AT
Born December 1949
Director
Appointed 23 May 2008
Resigned 07 Jun 2016

CROMEY, Jenna Lesley

Resigned
Dodworth Business Park, BarnsleyS75 3SP
Born March 1980
Director
Appointed 06 Jan 2020
Resigned 18 Jan 2021

HAIGH, Christopher John

Resigned
Dodworth Business Park, BarnsleyS75 3SP
Born October 1960
Director
Appointed 03 Jan 2018
Resigned 30 Jun 2018

LEE, Lester

Resigned
Firth Street, HuddersfieldHD1 3BD
Born May 1961
Director
Appointed 23 May 2008
Resigned 18 Nov 2017

ORMEROD, Richard John

Resigned
Derby Street, ManchesterM8 8AT
Born November 1955
Director
Appointed 23 May 2008
Resigned 08 Apr 2016

SCHOFIELD, Patrick Edward

Resigned
Dodworth Business Park, BarnsleyS75 3SP
Born February 1971
Director
Appointed 28 Nov 2016
Resigned 04 Jun 2021

TURNER, Anthony John

Resigned
Dodworth Business Park, BarnsleyS75 3SP
Born June 1985
Director
Appointed 07 Jun 2016
Resigned 30 Apr 2024

WHITE, Jonathan Andreas Ellis

Resigned
Dodworth Business Park, BarnsleyS75 3SP
Born February 1974
Director
Appointed 28 Jan 2019
Resigned 31 Jul 2020

Persons with significant control

1

Mr Craig Andrew Leslie

Active
Dodworth Business Park, BarnsleyS75 3SP
Born August 1967

Nature of Control

Right to appoint and remove directors
Notified 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

89

Gazette Filings Brought Up To Date
31 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 August 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Resolution
13 July 2018
RESOLUTIONSResolutions
Resolution
13 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2018
SH01Allotment of Shares
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
19 May 2009
225Change of Accounting Reference Date
Memorandum Articles
15 December 2008
MEM/ARTSMEM/ARTS
Resolution
15 December 2008
RESOLUTIONSResolutions
Legacy
2 July 2008
395Particulars of Mortgage or Charge
Incorporation Company
23 May 2008
NEWINCIncorporation