Company NameDavid Neill Foods Limited
DirectorNeill Ward
Company StatusActive
Company Number03575927
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameNeill Ward
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1998(same day as company formation)
RoleFood Wholesaling
Correspondence Address17, Kerman Close
West Derby
Liverpool
Merseyside
L12 5NH
Director NameDavid Malcolm Beaumont
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleFood Wholesaling
Country of ResidenceEngland
Correspondence Address98a, Hooton Road
Willaston
Cheshire
CH64 1SP
Wales
Secretary NameMr David Malcolm Beaumont
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleFood Wholesaling
Country of ResidenceUnited Kingdom
Correspondence Address98a, Hooton Road
Willaston
Cheshire
CH64 1SP
Wales
Director NameSusan Patricia Beaumont
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(14 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 December 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address98a, Hooton Road
Willaston
Cheshire
CH64 1SP
Wales
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressEnterprise House The Courtyard
Old Court House Road
Bromborough
Wirral
CH62 4UE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

48 at £1Neill Ward
48.00%
Ordinary
37 at £1David Malcolm Beaumont
37.00%
Ordinary
15 at £1Susan Patricia Beaumont
15.00%
Ordinary

Financials

Year2014
Net Worth£405,592
Current Liabilities£332,677

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (1 month, 4 weeks from now)

Charges

8 October 2021Delivered on: 12 October 2021
Persons entitled: Recognise Bank Limited

Classification: A registered charge
Particulars: All that leasehold property known as unit 7 bankfield court, ferryview business park, merseyside, CH62 3NL the same is registered at hm land registry under title number MS540219; and all the freehold and leasehold property or immovable property of david neill foods limited, including building, fixtures and fittings and the related property rights.
Outstanding
8 October 2021Delivered on: 11 October 2021
Persons entitled: Recognise Bank Limited

Classification: A registered charge
Particulars: All that leasehold property known as unit 7 bankfield court, ferryview business park, merseyside, CH62 3NL the same is registered at hm land registry under title number MS540219.
Outstanding
20 April 2021Delivered on: 26 April 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
28 April 2011Delivered on: 7 May 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 July 2007Delivered on: 12 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 7 bankfield court ferryview business park commercial road bromborough wirral merseyside.
Outstanding
30 May 2003Delivered on: 13 June 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £517,000.00 due or to become due from the company to the chargee.
Particulars: Unit 2 newbridge court ellesmere port wirral.
Outstanding
12 October 1998Delivered on: 20 October 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

21 January 2021Termination of appointment of David Malcolm Beaumont as a secretary on 23 December 2020 (1 page)
21 January 2021Cessation of David Malcolm Beaumont as a person with significant control on 23 December 2020 (1 page)
21 January 2021Cessation of Neill Ward as a person with significant control on 23 December 2020 (1 page)
12 January 2021Notification of Dnf Holdings Ltd as a person with significant control on 23 December 2020 (4 pages)
11 January 2021Termination of appointment of Susan Patricia Beaumont as a director on 21 December 2020 (1 page)
11 January 2021Termination of appointment of David Malcolm Beaumont as a director on 21 December 2020 (1 page)
23 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
7 June 2018Change of details for Mr David Malcolm Beaumont as a person with significant control on 9 February 2018 (2 pages)
7 June 2018Secretary's details changed for David Malcolm Beaumont on 9 February 2018 (1 page)
7 June 2018Director's details changed for Susan Patricia Beaumont on 9 February 2018 (2 pages)
7 June 2018Director's details changed for David Malcolm Beaumont on 9 February 2018 (2 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(6 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(6 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(6 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(6 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(6 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(6 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(6 pages)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 6 March 2014 (1 page)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 September 2012Appointment of Susan Patricia Beaumont as a director (3 pages)
13 September 2012Appointment of Susan Patricia Beaumont as a director (3 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
10 July 2009Director's change of particulars / neill ward / 04/06/2007 (1 page)
10 July 2009Return made up to 04/06/09; full list of members (4 pages)
10 July 2009Return made up to 04/06/09; full list of members (4 pages)
10 July 2009Director's change of particulars / neill ward / 04/06/2007 (1 page)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 June 2008Return made up to 04/06/08; full list of members (4 pages)
26 June 2008Return made up to 04/06/08; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
26 June 2007Return made up to 04/06/07; full list of members (3 pages)
26 June 2007Return made up to 04/06/07; full list of members (3 pages)
22 June 2006Return made up to 04/06/06; full list of members (3 pages)
22 June 2006Return made up to 04/06/06; full list of members (3 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 June 2005Return made up to 04/06/05; full list of members (3 pages)
8 June 2005Return made up to 04/06/05; full list of members (3 pages)
10 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
7 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 July 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
1 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
8 February 2002Director's particulars changed (1 page)
8 February 2002Director's particulars changed (1 page)
20 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
13 August 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2001Registered office changed on 09/08/01 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page)
9 August 2001Registered office changed on 09/08/01 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page)
8 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 June 2000Return made up to 04/06/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2000Return made up to 04/06/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1999Return made up to 04/06/99; full list of members (6 pages)
22 July 1999Return made up to 04/06/99; full list of members (6 pages)
16 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
6 August 1998Registered office changed on 06/08/98 from: unit 88 argyle industrial estate birkenhead wirral L41 9HH (1 page)
6 August 1998Ad 22/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 August 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
6 August 1998Ad 22/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 August 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
6 August 1998Registered office changed on 06/08/98 from: unit 88 argyle industrial estate birkenhead wirral L41 9HH (1 page)
26 June 1998New secretary appointed;new director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998New secretary appointed;new director appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998Registered office changed on 26/06/98 from: 31 corsham street london N1 6DR (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998Registered office changed on 26/06/98 from: 31 corsham street london N1 6DR (1 page)
26 June 1998Director resigned (1 page)
4 June 1998Incorporation (18 pages)
4 June 1998Incorporation (18 pages)