Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEAL BROTHERS (LEICESTER) LIMITED
Company Information for

NEAL BROTHERS (LEICESTER) LIMITED

110 REGENT ROAD, LEICESTER, LE1 7LT,
Company Registration Number
00575967
Private Limited Company
Active

Company Overview

About Neal Brothers (leicester) Ltd
NEAL BROTHERS (LEICESTER) LIMITED was founded on 1956-12-20 and has its registered office in . The organisation's status is listed as "Active". Neal Brothers (leicester) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NEAL BROTHERS (LEICESTER) LIMITED
 
Legal Registered Office
110 REGENT ROAD
LEICESTER
LE1 7LT
Other companies in LE1
 
Filing Information
Company Number 00575967
Company ID Number 00575967
Date formed 1956-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB113778858  
Last Datalog update: 2024-03-06 20:53:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEAL BROTHERS (LEICESTER) LIMITED
The accountancy firm based at this address is B.J. FLYNN & CO. 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 NEAL BROTHERS (LEICESTER) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MARK WILLIAMS
Company Secretary 2018-08-28
DAVID KENNETH NEAL
Director 1991-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PHILLIPS
Company Secretary 2014-07-21 2017-10-19
CHRISTOPHER MARK WILLIAMS
Company Secretary 1997-10-27 2013-09-19
PETER IVAN NEAL
Director 2007-10-01 2008-04-29
PETER IVAN NEAL
Director 1996-01-26 2007-10-01
DAVID RAMSAY
Company Secretary 1991-12-08 1997-10-27
ALBERT KENNETH NEAL
Director 1991-12-08 1996-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID KENNETH NEAL NEAL BROTHERS (READING) LIMITED Director 2016-08-12 CURRENT 1978-05-04 Active
DAVID KENNETH NEAL EXPORT PACKERS LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
DAVID KENNETH NEAL EXPORT PACKERS (HEATHROW) LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
DAVID KENNETH NEAL INPRO EXPORT SERVICES LIMITED Director 2008-12-31 CURRENT 2006-02-16 Active
DAVID KENNETH NEAL MELOCASE LIMITED Director 2007-10-12 CURRENT 1985-11-14 Dissolved 2014-02-04
DAVID KENNETH NEAL EXPORT & GENERAL PACKING CO. LIMITED Director 2007-10-12 CURRENT 1984-11-09 Dissolved 2014-01-28
DAVID KENNETH NEAL MANCHESTER STEEL SERVICES LIMITED Director 2007-10-12 CURRENT 1984-11-13 Dissolved 2014-02-04
DAVID KENNETH NEAL TRAKTRACE LIMITED Director 2007-10-12 CURRENT 1985-08-15 Dissolved 2014-02-04
DAVID KENNETH NEAL CON-LLOYD LIMITED Director 2007-10-12 CURRENT 1923-11-05 Liquidation
DAVID KENNETH NEAL NEAL BROTHERS LIMITED Director 2001-06-21 CURRENT 2001-06-21 Active
DAVID KENNETH NEAL NEAL BROTHERS (MACHINE REMOVALS) LIMITED Director 1991-12-08 CURRENT 1973-06-07 Active
DAVID KENNETH NEAL NEAL BROTHERS (TIMBER) LIMITED Director 1991-12-08 CURRENT 1968-09-13 Active
DAVID KENNETH NEAL TOMPKINS REMOVALS LIMITED Director 1991-12-08 CURRENT 1943-11-18 Active
DAVID KENNETH NEAL W.H GODDARD (OADBY) LIMITED Director 1991-12-08 CURRENT 1978-09-06 Active
DAVID KENNETH NEAL NEAL BROTHERS (WOOD PRODUCTS) LIMITED Director 1991-12-08 CURRENT 1948-03-01 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
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2024-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 005759670031
2023-08-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2023-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2023-02-03REGISTRATION OF A CHARGE / CHARGE CODE 005759670030
2023-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 005759670030
2022-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-14CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-31AP03Appointment of Mr Christopher Mark Williams as company secretary on 2018-08-28
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-10-20TM02APPOINTMENT TERMINATED, SECRETARY MARK PHILLIPS
2017-10-20TM02APPOINTMENT TERMINATED, SECRETARY MARK PHILLIPS
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 11374
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 005759670029
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 11374
2015-12-14AR0108/12/15 ANNUAL RETURN FULL LIST
2015-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 11374
2014-12-12AR0108/12/14 ANNUAL RETURN FULL LIST
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-22AP03Appointment of Mr Mark Phillips as company secretary on 2014-07-21
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 11374
2014-01-03AR0108/12/13 ANNUAL RETURN FULL LIST
2013-10-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER WILLIAMS
2013-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-03AR0108/12/12 ANNUAL RETURN FULL LIST
2012-09-20MG01Particulars of a mortgage or charge / charge no: 28
2012-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-23AR0108/12/11 ANNUAL RETURN FULL LIST
2011-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2011-01-04AR0108/12/10 FULL LIST
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-07AR0108/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH NEAL / 01/12/2009
2010-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MILDRED WILLIAMS / 08/12/2009
2009-09-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-03-25169GBP IC 12500/11374 13/02/09 GBP SR 1126@1=1126
2009-02-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-01-19363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-11-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2008-10-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2008-09-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-06-25RES01ADOPT MEM AND ARTS 29/04/2008
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR PETER NEAL
2008-03-22395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 24
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-04363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-11-13288bDIRECTOR RESIGNED
2007-10-05288bDIRECTOR RESIGNED
2007-09-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-09-08395PARTICULARS OF MORTGAGE/CHARGE
2007-03-05363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-01-04363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
2005-09-03395PARTICULARS OF MORTGAGE/CHARGE
2005-06-21395PARTICULARS OF MORTGAGE/CHARGE
2005-05-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-12-15363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-10-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-10363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-10-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-01-23363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-12-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-08-10395PARTICULARS OF MORTGAGE/CHARGE
2002-08-10395PARTICULARS OF MORTGAGE/CHARGE
2002-08-10395PARTICULARS OF MORTGAGE/CHARGE
2002-05-21395PARTICULARS OF MORTGAGE/CHARGE
2002-01-04363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-10-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-03-08SRES01ADOPT MEM AND ARTS 13/10/00
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16240 - Manufacture of wooden containers

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF0209201 Active Licenced property: THURMASTON SILVER DALE DRIVE LEICESTER GB LE4 8NN;HASTINGS ROAD QUEENS BUILDING LEICESTER GB LE5 0LJ. Correspondance address: HASTINGS ROAD QUEENS BUILDING LEICESTER GB LE5 0LJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 NEAL BROTHERS (LEICESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-12 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
LEGAL CHARGE 2012-09-20 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
LEGAL CHARGE 2011-03-12 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
LEGAL MORTGAGE 2008-11-12 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-10-11 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-03-22 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-09-08 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-09-30 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-12-02 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-09-03 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-06-21 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2002-08-10 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-08-10 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-08-10 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-05-21 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2000-06-06 Outstanding YORKSHIRE BANK PLC
MORTGAGE 2000-05-11 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-02-14 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1990-08-22 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1989-10-03 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1988-11-07 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-08-06 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-05-31 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-01-08 Satisfied LLOYDS BANK PLC
MORTGAGE 1985-01-02 Satisfied LLOYDS BANK PLC
OMNIBUS LETTER OF SET OFF 1984-12-20 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1983-02-23 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1981-12-01 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1980-05-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 NEAL BROTHERS (LEICESTER) LIMITED

Intangible Assets
Patents
We have not found any records of NEAL BROTHERS (LEICESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEAL BROTHERS (LEICESTER) LIMITED
Trademarks
We have not found any records of NEAL BROTHERS (LEICESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEAL BROTHERS (LEICESTER) 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 (16240 - Manufacture of wooden containers) as NEAL BROTHERS (LEICESTER) LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for NEAL BROTHERS (LEICESTER) LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
FACTORY AND PREMISES NEAL BROS (LEICESTER) LTD SILVERDALE DRIVE THURMASTON LEICESTER LE4 8NG 36,75001/04/2007
WORKSHOP AND PREMISES ALPHA TUBES SILVERDALE DRIVE THURMASTON LEICESTER LE4 8NG 16,75001/04/2007

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by NEAL BROTHERS (LEICESTER) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0144071098Coniferous wood sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed or sanded, and spruce "Picea abies Karst.", silver fir "Abies alba Mill." and pine "Pinus sylvestris L.")
2015-04-0144071098Coniferous wood sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed or sanded, and spruce "Picea abies Karst.", silver fir "Abies alba Mill." and pine "Pinus sylvestris L.")
2015-01-0144071098Coniferous wood sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed or sanded, and spruce "Picea abies Karst.", silver fir "Abies alba Mill." and pine "Pinus sylvestris L.")
2014-04-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2013-10-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-04-0144071091Spruce "Picea abies Karst." or silver fir "Abies alba Mill.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed; boards for the manufacture of pencils; wood with a length of <= 125 mm and a thickness of < 12,5 mm)
2012-12-0144071091Spruce "Picea abies Karst." or silver fir "Abies alba Mill.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed; boards for the manufacture of pencils; wood with a length of <= 125 mm and a thickness of < 12,5 mm)
2012-04-0144071091Spruce "Picea abies Karst." or silver fir "Abies alba Mill.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed; boards for the manufacture of pencils; wood with a length of <= 125 mm and a thickness of < 12,5 mm)
2012-01-0187032390Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2011-10-0144071091Spruce "Picea abies Karst." or silver fir "Abies alba Mill.", sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed; boards for the manufacture of pencils; wood with a length of <= 125 mm and a thickness of < 12,5 mm)
2011-07-0144071098Coniferous wood sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed or sanded, and spruce "Picea abies Karst.", silver fir "Abies alba Mill." and pine "Pinus sylvestris L.")
2011-06-0144071098Coniferous wood sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed or sanded, and spruce "Picea abies Karst.", silver fir "Abies alba Mill." and pine "Pinus sylvestris L.")
2011-05-0184219100Parts of centrifuges, incl. centrifugal dryers, n.e.s.
2011-03-0144071098Coniferous wood sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed or sanded, and spruce "Picea abies Karst.", silver fir "Abies alba Mill." and pine "Pinus sylvestris L.")
2011-01-0144071098Coniferous wood sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed or sanded, and spruce "Picea abies Karst.", silver fir "Abies alba Mill." and pine "Pinus sylvestris L.")
2011-01-0184834021Spur and helical gears and gearing, for machinery (excl. friction gears, gear boxes and other speed changers)
2011-01-0184834051Gear boxes for machinery
2011-01-0184834090Gears and gearing, for machinery (excl. ball or roller screws and gears and gearing in general, and toothed wheels, chain sprockets and other transmission elements presented separately)
2011-01-0184839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2010-10-0144071098Coniferous wood sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed or sanded, and spruce "Picea abies Karst.", silver fir "Abies alba Mill." and pine "Pinus sylvestris L.")
2010-09-0144071093Pine of the species "Pinus silvestris L.", sawn or cut lengthwise, sliced or peeled, with a thickness of > 6 mm (excl. planed, sanded or end-jointed; boards for the manufacture of lead pencils, tracer pencils, colour pencils, slate pencils and other pencils with a wood casing; wood with a length of <= 125 mm and a thickness of < 12,5 mm)
2010-09-0144071098Coniferous wood sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed or sanded, and spruce "Picea abies Karst.", silver fir "Abies alba Mill." and pine "Pinus sylvestris L.")
2010-08-0144071098Coniferous wood sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed or sanded, and spruce "Picea abies Karst.", silver fir "Abies alba Mill." and pine "Pinus sylvestris L.")
2010-07-0144071098Coniferous wood sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed or sanded, and spruce "Picea abies Karst.", silver fir "Abies alba Mill." and pine "Pinus sylvestris L.")
2010-07-0184219100Parts of centrifuges, incl. centrifugal dryers, n.e.s.
2010-05-0184073430Spark-ignition reciprocating piston engine, of a kind used for vehicles of chapter 87, used, of a cylinder capacity > 1.000 cm³
2010-01-0144
2010-01-0144071098Coniferous wood sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed or sanded, and spruce "Picea abies Karst.", silver fir "Abies alba Mill." and pine "Pinus sylvestris L.")

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEAL BROTHERS (LEICESTER) 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 NEAL BROTHERS (LEICESTER) 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.