Company NameN.E.A.T. Limited
Company StatusActive
Company Number02918615
CategoryPrivate Limited Company
Incorporation Date13 April 1994(29 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Dennis Connor
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Rowanswood Drive
Godley
Hyde
Cheshire
SK14 3SA
Director NameMrs Margaret Ann Connor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address34 Rowanswood Drive
Godley
Hyde
Cheshire
SK14 3SA
Secretary NameMargaret Ann Connor
NationalityBritish
StatusCurrent
Appointed25 April 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address34 Rowanswood Drive
Godley
Hyde
Cheshire
SK14 3SA
Director NameMrs Andrea Alyson Jane Colbourne
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2007(13 years, 4 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Oaklands Road
Hyde
SK14 3DD
Director NameToby Colbourne
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2007(13 years, 4 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Oaklands Road
Hyde
SK14 3DD
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed13 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameNeil Anthony Connor
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(1 week, 5 days after company formation)
Appointment Duration11 years, 3 months (resigned 05 August 2005)
RoleCompany Director
Correspondence Address22 Oaklands Dene
Godley
Hyde
Cheshire
SK14 3DB

Contact

Websiteneat.ltd.uk
Email address[email protected]
Telephone0161 3205050
Telephone regionManchester

Location

Registered Address225 Market Street
Hyde
Cheshire
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.6k at £1Dennis Connor
25.50%
Ordinary
2.6k at £1Margaret Ann Connor
25.50%
Ordinary
2.5k at £1Toby Colbourne
25.00%
Ordinary
2k at £1Andrea Alyson Jane Colbourne
20.00%
Ordinary
100 at £1Aspen Nellie Connor
1.00%
Ordinary
100 at £1Evie Colbourne
1.00%
Ordinary
100 at £1Jensen Connor
1.00%
Ordinary
100 at £1Lewis Colbourne
1.00%
Ordinary

Financials

Year2014
Net Worth£47,283
Cash£279
Current Liabilities£105,573

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 April 2023 (11 months, 3 weeks ago)
Next Return Due27 April 2024 (4 weeks from now)

Charges

1 July 2014Delivered on: 2 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 June 2005Delivered on: 9 June 2005
Satisfied on: 10 June 2014
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 November 2023Total exemption full accounts made up to 31 July 2023 (10 pages)
17 May 2023Confirmation statement made on 13 April 2023 with updates (4 pages)
21 April 2023Termination of appointment of Margaret Ann Connor as a secretary on 18 September 2022 (1 page)
21 April 2023Cessation of Margaret Ann Connor as a person with significant control on 18 September 2022 (1 page)
21 April 2023Termination of appointment of Margaret Ann Connor as a director on 18 September 2022 (1 page)
10 January 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
22 June 2022Change of details for Mrs Margaret Ann Connor as a person with significant control on 16 June 2022 (2 pages)
22 June 2022Change of details for Mr Dennis Connor as a person with significant control on 16 June 2022 (2 pages)
25 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
3 October 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
27 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
13 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 July 2019 (11 pages)
26 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
29 October 2018Director's details changed for Toby Colbourne on 25 October 2018 (2 pages)
29 October 2018Director's details changed for Mrs Andrea Alyson Jane Colbourne on 25 October 2018 (2 pages)
9 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
3 November 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
25 August 2017Director's details changed for Mr Dennis Connor on 25 August 2017 (2 pages)
25 August 2017Change of details for Mrs Margaret Ann Connor as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Change of details for Mr Dennis Connor as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Secretary's details changed for Margaret Ann Connor on 25 August 2017 (1 page)
25 August 2017Director's details changed for Mrs Margaret Ann Connor on 25 August 2017 (2 pages)
25 August 2017Change of details for Mrs Margaret Ann Connor as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Change of details for Mr Dennis Connor as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Dennis Connor on 25 August 2017 (2 pages)
25 August 2017Secretary's details changed for Margaret Ann Connor on 25 August 2017 (1 page)
25 August 2017Director's details changed for Mrs Margaret Ann Connor on 25 August 2017 (2 pages)
3 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
12 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
12 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10,000
(8 pages)
26 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10,000
(8 pages)
11 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
11 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000
(8 pages)
29 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000
(8 pages)
17 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 July 2014Registration of charge 029186150002 (8 pages)
2 July 2014Registration of charge 029186150002 (8 pages)
10 June 2014Satisfaction of charge 1 in full (4 pages)
10 June 2014Satisfaction of charge 1 in full (4 pages)
19 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10,000
(8 pages)
19 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10,000
(8 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (8 pages)
5 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (8 pages)
8 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
9 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (8 pages)
17 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (8 pages)
27 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (8 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 August 2010Secretary's details changed for Margaret Ann Connor on 23 March 2010 (2 pages)
11 August 2010Director's details changed for Margaret Ann Connor on 23 March 2010 (2 pages)
11 August 2010Secretary's details changed for Margaret Ann Connor on 23 March 2010 (2 pages)
11 August 2010Director's details changed for Mr Dennis Connor on 23 March 2010 (2 pages)
11 August 2010Director's details changed for Margaret Ann Connor on 23 March 2010 (2 pages)
11 August 2010Director's details changed for Mr Dennis Connor on 23 March 2010 (2 pages)
12 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (8 pages)
12 May 2010Director's details changed for Andrea Alyson Jane Colbourne on 13 April 2010 (2 pages)
12 May 2010Director's details changed for Toby Colbourne on 13 April 2010 (2 pages)
12 May 2010Director's details changed for Margaret Ann Connor on 13 April 2010 (2 pages)
12 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (8 pages)
12 May 2010Director's details changed for Andrea Alyson Jane Colbourne on 13 April 2010 (2 pages)
12 May 2010Director's details changed for Margaret Ann Connor on 13 April 2010 (2 pages)
12 May 2010Director's details changed for Toby Colbourne on 13 April 2010 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
24 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 April 2009Director's change of particulars / andrea colbourne / 13/04/2009 (1 page)
20 April 2009Director's change of particulars / andrea colbourne / 13/04/2009 (1 page)
20 April 2009Return made up to 13/04/09; full list of members (5 pages)
20 April 2009Return made up to 13/04/09; full list of members (5 pages)
20 April 2009Director's change of particulars / toby colbourne / 13/04/2009 (1 page)
20 April 2009Director's change of particulars / toby colbourne / 13/04/2009 (1 page)
9 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 April 2008Return made up to 13/04/08; full list of members (5 pages)
24 April 2008Return made up to 13/04/08; full list of members (5 pages)
9 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
20 April 2007Return made up to 13/04/07; full list of members (3 pages)
20 April 2007Return made up to 13/04/07; full list of members (3 pages)
12 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
12 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 April 2006Return made up to 13/04/06; full list of members (3 pages)
27 April 2006Return made up to 13/04/06; full list of members (3 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
18 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 June 2005Particulars of mortgage/charge (5 pages)
9 June 2005Particulars of mortgage/charge (5 pages)
3 May 2005Return made up to 13/04/05; full list of members (3 pages)
3 May 2005Return made up to 13/04/05; full list of members (3 pages)
23 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
23 April 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
11 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 May 2003Return made up to 13/04/03; full list of members (8 pages)
3 May 2003Return made up to 13/04/03; full list of members (8 pages)
13 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
13 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
26 April 2002Return made up to 13/04/02; full list of members (8 pages)
26 April 2002Return made up to 13/04/02; full list of members (8 pages)
1 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
1 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
2 May 2001Return made up to 13/04/01; full list of members (7 pages)
2 May 2001Return made up to 13/04/01; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
16 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
10 July 2000Ad 27/06/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
10 July 2000Ad 27/06/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
4 May 2000Return made up to 13/04/00; full list of members (7 pages)
4 May 2000Return made up to 13/04/00; full list of members (7 pages)
17 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
17 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
28 April 1999Return made up to 13/04/99; no change of members (4 pages)
28 April 1999Return made up to 13/04/99; no change of members (4 pages)
17 November 1998Accounts for a small company made up to 31 July 1998 (3 pages)
17 November 1998Accounts for a small company made up to 31 July 1998 (3 pages)
11 May 1998Return made up to 13/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 1998Return made up to 13/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1997Accounts for a small company made up to 31 July 1997 (3 pages)
2 December 1997Accounts for a small company made up to 31 July 1997 (3 pages)
25 April 1997Return made up to 13/04/97; no change of members (4 pages)
25 April 1997Return made up to 13/04/97; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 31 July 1996 (2 pages)
5 November 1996Accounts for a small company made up to 31 July 1996 (2 pages)
30 April 1996Return made up to 13/04/96; no change of members (4 pages)
30 April 1996Return made up to 13/04/96; no change of members (4 pages)
17 February 1996Accounts for a small company made up to 31 July 1995 (2 pages)
17 February 1996Accounts for a small company made up to 31 July 1995 (2 pages)
13 April 1994Incorporation (18 pages)
13 April 1994Incorporation (18 pages)