Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEO.W.NEALE LIMITED
Company Information for

GEO.W.NEALE LIMITED

Unit 2/3 Sedgewick Road, North Luton Industrial Estate, Luton, BEDFORDSHIRE, LU4 9DT,
Company Registration Number
00180537
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Geo.w.neale Ltd
GEO.W.NEALE LIMITED was founded on 1922-03-23 and has its registered office in Luton. The organisation's status is listed as "Active - Proposal to Strike off". Geo.w.neale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
GEO.W.NEALE LIMITED
 
Legal Registered Office
Unit 2/3 Sedgewick Road
North Luton Industrial Estate
Luton
BEDFORDSHIRE
LU4 9DT
Other companies in NW10
 
Filing Information
Company Number 00180537
Company ID Number 00180537
Date formed 1922-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts AUDITED ABRIDGED
Last Datalog update: 2022-08-19 13:23:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEO.W.NEALE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GEO.W.NEALE LIMITED

Current Directors
Officer Role Date Appointed
HERBERT BLACK
Director 2015-12-02
RICHARD BLACK
Director 2015-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY POTTON
Company Secretary 2000-11-01 2015-12-02
ANTHONY POTTON
Director 2000-11-01 2015-12-02
JAMES WILLIAM SHARPLEY
Director 1991-06-16 2015-12-02
OLIVE WINIFRED ROSE SHARPLEY
Director 2005-06-03 2015-12-02
PHILIP SHARPLEY
Director 1991-06-16 2015-12-02
WILLIAM SHARPLEY
Director 1991-06-16 2015-12-02
WILLIAM FREDERICK SHARPLEY
Director 1991-06-16 2013-06-10
ARTHUR MICHAEL WEBSTER
Director 1991-06-16 2005-06-03
JAMES WILLIAM SHARPLEY
Company Secretary 1991-06-16 2000-11-01
EDWARD GEORGE FREEMAN
Director 1991-06-16 1993-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD BLACK AIM SOLDER (UK) LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-23GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-06-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-26DS01Application to strike the company off the register
2021-12-10DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2020-12-21SH20Statement by Directors
2020-12-21SH19Statement of capital on 2020-12-21 GBP 1
2020-12-21CAP-SSSolvency Statement dated 23/11/20
2020-12-21RES13Resolutions passed:
  • Capital redemption reserve of the company be cancelled 03/12/2020
  • Resolution of reduction in issued share capital
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/19 FROM Unit 2 North Luton Industrial Estate Sedgwick Road Luton Bedfordshire England
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-01-03RES01ADOPT ARTICLES 03/01/18
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-11-29AA01Current accounting period extended from 31/10/16 TO 31/12/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 28056
2016-07-25AR0125/05/16 ANNUAL RETURN FULL LIST
2016-06-08AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/15 FROM Victoria Road, Willesden Junction, London NW10 6NG
2015-12-02AP01DIRECTOR APPOINTED MR RICHARD BLACK
2015-12-02AP01DIRECTOR APPOINTED MR HERBERT BLACK
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHARPLEY
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHARPLEY
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHARPLEY
2015-12-02TM02Termination of appointment of Anthony Potton on 2015-12-02
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR OLIVE SHARPLEY
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY POTTON
2015-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 28056
2015-05-29AR0125/05/15 ANNUAL RETURN FULL LIST
2014-07-11AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 28056
2014-07-07AR0125/05/14 ANNUAL RETURN FULL LIST
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHARPLEY
2013-06-14AA31/10/12 TOTAL EXEMPTION SMALL
2013-05-29AR0125/05/13 FULL LIST
2012-07-23AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-06AR0125/05/12 FULL LIST
2011-07-21AA31/10/10 TOTAL EXEMPTION SMALL
2011-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-26AR0125/05/11 FULL LIST
2010-06-22AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-28AR0125/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM SHARPLEY / 01/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FREDERICK SHARPLEY / 01/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SHARPLEY / 01/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SHARPLEY / 01/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVE WINIFRED ROSE SHARPLEY / 01/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY POTTON / 01/04/2010
2010-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY POTTON / 01/04/2010
2009-06-22AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2008-08-27AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-05-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-06-08363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-02363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2005-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-06-16395PARTICULARS OF MORTGAGE/CHARGE
2005-06-14288aNEW DIRECTOR APPOINTED
2005-06-14288bDIRECTOR RESIGNED
2005-05-27363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2004-06-08363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2004-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-06-25363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2003-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-06-06363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2002-05-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
2002-03-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00
2001-06-06363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2000-11-07288bSECRETARY RESIGNED
2000-11-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99
2000-06-05363sRETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS
1999-07-05363sRETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS
1999-04-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98
1998-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-30363sRETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS
1998-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-06-04363sRETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS
1997-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-16363sRETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS
1996-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/95
1995-06-06363sRETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS
1995-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-06-05363sRETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS
1994-04-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/93
1993-06-09363sRETURN MADE UP TO 25/05/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
244 - Manufacture of basic precious and other non-ferrous metals
24450 - Other non-ferrous metal production




Licences & Regulatory approval
We could not find any licences issued to GEO.W.NEALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEO.W.NEALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-16 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2005-06-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEO.W.NEALE LIMITED

Intangible Assets
Patents
We have not found any records of GEO.W.NEALE LIMITED registering or being granted any patents
Domain Names

GEO.W.NEALE LIMITED owns 1 domain names.

gwneale.co.uk  

Trademarks
We have not found any records of GEO.W.NEALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEO.W.NEALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (24450 - Other non-ferrous metal production) as GEO.W.NEALE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GEO.W.NEALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEO.W.NEALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEO.W.NEALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.