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

NEATCELLAR LIMITED

10 PORTLAND BUSINESS CENTRE, MANOR HOUSE LANE, DATCHET, SLOUGH, BERKSHIRE, SL3 9EG,
Company Registration Number
03007743
Private Limited Company
Active

Company Overview

About Neatcellar Ltd
NEATCELLAR LIMITED was founded on 1995-01-09 and has its registered office in Slough. The organisation's status is listed as "Active". Neatcellar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEATCELLAR LIMITED
 
Legal Registered Office
10 PORTLAND BUSINESS CENTRE
MANOR HOUSE LANE, DATCHET
SLOUGH
BERKSHIRE
SL3 9EG
Other companies in SL3
 
Filing Information
Company Number 03007743
Company ID Number 03007743
Date formed 1995-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 10:57:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEATCELLAR 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 NEATCELLAR LIMITED

Current Directors
Officer Role Date Appointed
PAUL WALLIS
Company Secretary 1995-01-09
JULIE WALLIS
Director 1995-01-09
PAUL WALLIS
Director 1999-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-01-09 1995-01-26
INSTANT COMPANIES LIMITED
Nominated Director 1995-01-09 1995-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL WALLIS DUNCROFT LIMITED Company Secretary 1999-08-03 CURRENT 1999-08-03 Dissolved 2013-09-10
PAUL WALLIS INTERIOR JOINERY LIMITED Company Secretary 1991-10-19 CURRENT 1981-07-14 Dissolved 2013-10-01
JULIE WALLIS DUNCROFT LIMITED Director 1999-08-03 CURRENT 1999-08-03 Dissolved 2013-09-10
JULIE WALLIS INTERIOR JOINERY LIMITED Director 1991-10-19 CURRENT 1981-07-14 Dissolved 2013-10-01
PAUL WALLIS DUNCROFT LIMITED Director 1999-08-03 CURRENT 1999-08-03 Dissolved 2013-09-10
PAUL WALLIS INTERIOR JOINERY LIMITED Director 1999-05-06 CURRENT 1981-07-14 Dissolved 2013-10-01

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
2023-10-12CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-06-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22Previous accounting period extended from 30/09/22 TO 31/03/23
2022-10-03CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-06-21APPOINTMENT TERMINATED, DIRECTOR JULIE WALLIS
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WALLIS
2021-11-12AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-05-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030077430002
2020-04-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2018-12-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2017-12-01AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2016-11-25AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2015-12-02AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-05AR0101/10/15 ANNUAL RETURN FULL LIST
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-20AR0101/10/14 ANNUAL RETURN FULL LIST
2014-11-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-17AR0101/10/13 ANNUAL RETURN FULL LIST
2012-10-19AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-15AA01Previous accounting period shortened from 31/10/12 TO 30/09/12
2012-10-02AR0101/10/12 ANNUAL RETURN FULL LIST
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-04AR0101/10/11 ANNUAL RETURN FULL LIST
2011-07-20AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-01AR0101/10/10 ANNUAL RETURN FULL LIST
2010-07-29AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-07AR0101/10/09 ANNUAL RETURN FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALLIS / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE WALLIS / 01/10/2009
2009-05-11AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-07-16AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-01363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-04363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-10-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-04288cDIRECTOR'S PARTICULARS CHANGED
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-05363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-17363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-11-29363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-12-02363sRETURN MADE UP TO 20/11/02; NO CHANGE OF MEMBERS
2002-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-12-17363sRETURN MADE UP TO 03/12/01; NO CHANGE OF MEMBERS
2001-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-03-29225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/10/00
2001-01-10WRES13SALE OF PROPERTY,S320 31/10/00
2000-12-27363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-10-26363aRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS; AMEND
2000-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-11363sRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
1999-11-15287REGISTERED OFFICE CHANGED ON 15/11/99 FROM: SHEPHERDS CLOSE STARROCK LANE, CHIPSTEAD COULSDON SURREY CR5 3QD
1999-10-20287REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 54 LYDDEN ROAD WANDSWORTH LONDON SW18 4LR
1999-05-14288aNEW DIRECTOR APPOINTED
1999-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-18363sRETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS
1998-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-21363sRETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS
1997-01-21363sRETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS
1996-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-01-25363sRETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS
1996-01-25288NEW SECRETARY APPOINTED
1996-01-25288NEW DIRECTOR APPOINTED
1995-11-08395PARTICULARS OF MORTGAGE/CHARGE
1995-09-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-02-15287REGISTERED OFFICE CHANGED ON 15/02/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1995-02-15288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-02-15288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to NEATCELLAR 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 NEATCELLAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1995-10-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 1,434,295
Creditors Due Within One Year 2012-09-30 £ 1,611,013

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 NEATCELLAR LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-09-30 £ 110,121
Cash Bank In Hand 2012-09-30 £ 104,233
Current Assets 2013-09-30 £ 122,359
Current Assets 2012-09-30 £ 316,015
Debtors 2013-09-30 £ 12,238
Debtors 2012-09-30 £ 211,782
Tangible Fixed Assets 2013-09-30 £ 1,295,269
Tangible Fixed Assets 2012-09-30 £ 1,295,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEATCELLAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEATCELLAR LIMITED
Trademarks
We have not found any records of NEATCELLAR LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 6

We have found 6 mortgage charges which are owed to NEATCELLAR LIMITED

Income
Government Income
We have not found government income sources for NEATCELLAR 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 (68100 - Buying and selling of own real estate) as NEATCELLAR LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where NEATCELLAR 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 NEATCELLAR 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 NEATCELLAR 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.