CHRISTOPHER NEIL LIMITED

Register to unlock more data on OkredoRegister

CHRISTOPHER NEIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01815363

Incorporation date

11/05/1984

Size

Full

Contacts

Registered address

Registered address

Oakmere Toyota, Manchester Road, Northwich CW9 7NACopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1984)
dot icon26/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon12/06/2025
Full accounts made up to 2024-03-29
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon09/09/2024
Full accounts made up to 2023-03-29
dot icon12/06/2024
Current accounting period shortened from 2023-03-30 to 2023-03-29
dot icon11/06/2024
Current accounting period extended from 2024-03-30 to 2024-06-30
dot icon21/03/2024
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon29/01/2024
Director's details changed for Amy Victoria Sheperdson on 2024-01-29
dot icon29/01/2024
Director's details changed for Mrs Louise Helen Shepherdson on 2024-01-29
dot icon29/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon06/12/2023
Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA15 2UT to Oakmere Toyota Manchester Road Northwich CW9 7NA on 2023-12-06
dot icon31/03/2023
Full accounts made up to 2022-03-31
dot icon08/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon12/07/2022
Auditor's resignation
dot icon06/04/2022
Full accounts made up to 2021-03-31
dot icon02/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon03/04/2021
Full accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon16/12/2020
Director's details changed for Amy Victoria Sheperdson on 2019-05-15
dot icon14/12/2020
Director's details changed for Mrs Louise Helen Shepherdson on 2020-06-24
dot icon14/12/2020
Director's details changed for Amy Victoria Sheperdson on 2019-05-15
dot icon11/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon11/12/2019
Termination of appointment of John Ernest Hewison as a secretary on 2016-08-25
dot icon16/09/2019
Full accounts made up to 2019-03-31
dot icon14/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon14/12/2018
Director's details changed for Jonathan Richard Alan Jarratt on 2018-12-01
dot icon13/12/2018
Director's details changed for Jonathan Richard Alan Jarratt on 2018-12-01
dot icon19/11/2018
Full accounts made up to 2018-03-31
dot icon05/02/2018
Full accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon30/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon18/10/2016
Accounts for a medium company made up to 2016-03-31
dot icon25/08/2016
Appointment of Mr Quentin Rodney Spratt as a secretary on 2016-08-25
dot icon26/03/2016
Compulsory strike-off action has been discontinued
dot icon24/03/2016
Accounts for a medium company made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon18/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon18/12/2015
Director's details changed for Louise Helen Shepherdson on 2015-12-18
dot icon18/12/2015
Director's details changed for Amy Victoria Sheperdson on 2015-12-18
dot icon06/03/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon06/03/2015
Termination of appointment of Neil Shepherdson as a director on 2014-04-15
dot icon07/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon30/04/2014
Appointment of Amy Victoria Sheperdson as a director
dot icon29/04/2014
Appointment of Louise Helen Shepherdson as a director
dot icon29/04/2014
Appointment of Natalie Elizabeth Shepherdson as a director
dot icon29/04/2014
Appointment of Jonathan Richard Alan Jarratt as a director
dot icon07/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon31/10/2013
Accounts for a medium company made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon21/12/2012
Accounts for a medium company made up to 2012-03-31
dot icon04/01/2012
Accounts for a medium company made up to 2011-03-31
dot icon15/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon05/01/2011
Accounts for a medium company made up to 2010-03-31
dot icon31/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon11/01/2010
Director's details changed for Neil Shepherdson on 2010-01-11
dot icon25/11/2009
Accounts for a medium company made up to 2009-03-31
dot icon18/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon18/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/12/2008
Return made up to 16/12/08; full list of members
dot icon05/12/2008
Accounts for a medium company made up to 2008-03-31
dot icon18/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon04/01/2008
Return made up to 16/12/07; full list of members
dot icon07/12/2007
Particulars of mortgage/charge
dot icon29/12/2006
Return made up to 16/12/06; full list of members
dot icon19/12/2006
Accounts for a medium company made up to 2006-03-31
dot icon19/12/2005
Return made up to 16/12/05; full list of members
dot icon10/11/2005
Accounts for a medium company made up to 2005-03-31
dot icon08/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon01/02/2005
Accounts for a medium company made up to 2004-03-31
dot icon30/12/2004
Return made up to 16/12/04; full list of members
dot icon10/03/2004
Accounts for a medium company made up to 2003-03-31
dot icon09/01/2004
Accounting reference date shortened from 31/12/03 to 31/03/03
dot icon15/12/2003
Return made up to 16/12/03; full list of members
dot icon01/07/2003
Accounts for a medium company made up to 2002-12-31
dot icon14/01/2003
Director resigned
dot icon30/12/2002
Return made up to 16/12/02; full list of members
dot icon13/09/2002
Accounts for a medium company made up to 2001-12-31
dot icon28/12/2001
Return made up to 31/12/01; full list of members
dot icon17/09/2001
Accounts for a small company made up to 2000-12-31
dot icon28/12/2000
Return made up to 31/12/00; full list of members
dot icon07/04/2000
Accounts for a small company made up to 1999-12-31
dot icon20/12/1999
Return made up to 31/12/99; full list of members
dot icon02/07/1999
Accounts for a small company made up to 1998-12-31
dot icon22/12/1998
Return made up to 31/12/98; full list of members
dot icon10/09/1998
Accounts for a small company made up to 1997-12-31
dot icon15/06/1998
Particulars of mortgage/charge
dot icon22/01/1998
Particulars of mortgage/charge
dot icon22/01/1998
Particulars of mortgage/charge
dot icon22/01/1998
Particulars of mortgage/charge
dot icon02/01/1998
Return made up to 31/12/97; no change of members
dot icon09/12/1997
Accounts for a small company made up to 1997-05-31
dot icon09/12/1997
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon09/01/1997
Return made up to 31/12/96; no change of members
dot icon18/10/1996
Accounts for a small company made up to 1996-05-31
dot icon15/07/1996
Registered office changed on 15/07/96 from: 2 the downs altrincham cheshire WA14 2PX
dot icon28/12/1995
Return made up to 31/12/95; full list of members
dot icon28/11/1995
Accounts for a small company made up to 1995-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 31/12/94; no change of members
dot icon18/12/1994
Accounts for a small company made up to 1994-05-31
dot icon11/03/1994
Particulars of mortgage/charge
dot icon07/01/1994
Return made up to 31/12/93; no change of members
dot icon25/11/1993
Accounts for a small company made up to 1993-05-31
dot icon14/04/1993
New director appointed
dot icon07/04/1993
Particulars of mortgage/charge
dot icon05/03/1993
Accounts for a small company made up to 1992-05-31
dot icon18/02/1993
Return made up to 31/12/92; full list of members
dot icon19/01/1993
Director resigned
dot icon12/03/1992
Secretary resigned;new secretary appointed
dot icon05/02/1992
Full accounts made up to 1991-05-31
dot icon23/12/1991
Return made up to 31/12/91; no change of members
dot icon10/04/1991
Return made up to 31/12/90; full list of members
dot icon10/04/1991
Full accounts made up to 1990-05-31
dot icon10/01/1991
Registered office changed on 10/01/91 from: 42 manchester road wilmslow cheshire SK9 2VB
dot icon22/05/1990
Director resigned;new director appointed
dot icon23/04/1990
Return made up to 31/12/89; full list of members
dot icon22/09/1989
Full accounts made up to 1988-05-31
dot icon22/09/1989
Return made up to 10/11/88; full list of members
dot icon04/02/1989
Director resigned;new director appointed
dot icon12/05/1988
Return made up to 12/11/87; full list of members
dot icon12/05/1988
Full accounts made up to 1987-05-31
dot icon11/01/1988
Particulars of mortgage/charge
dot icon13/03/1987
Return made up to 05/12/86; full list of members
dot icon13/03/1987
Full accounts made up to 1986-05-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/12/1986
Return made up to 11/11/85; full list of members
dot icon12/12/1986
Full accounts made up to 1985-05-31
dot icon11/05/1984
Miscellaneous
dot icon11/05/1984
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

36
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,110,704.00

Confirmation

dot iconLast made up date
29/03/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
29/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
36
2.47M
-
15.51M
1.11M
-
2022
36
2.47M
-
15.51M
1.11M
-

Employees

2022

Employees

36 Ascended- *

Net Assets(GBP)

2.47M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

15.51M £Ascended- *

Cash in Bank(GBP)

1.11M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spratt, Quentin Rodney
Secretary
25/08/2016 - Present
-
Sheperdson, Amy Victoria
Director
17/04/2014 - Present
-
Mrs Louise Helen Shepherdson
Director
17/04/2014 - Present
3
Jarratt, Jonathan Richard Alan
Director
17/04/2014 - Present
4
Evans, David Richard
Director
17/03/1993 - 31/12/2002
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISTOPHER NEIL LIMITED

CHRISTOPHER NEIL LIMITED is an(a) Active company incorporated on 11/05/1984 with the registered office located at Oakmere Toyota, Manchester Road, Northwich CW9 7NA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTOPHER NEIL LIMITED?

toggle

CHRISTOPHER NEIL LIMITED is currently Active. It was registered on 11/05/1984 .

Where is CHRISTOPHER NEIL LIMITED located?

toggle

CHRISTOPHER NEIL LIMITED is registered at Oakmere Toyota, Manchester Road, Northwich CW9 7NA.

What does CHRISTOPHER NEIL LIMITED do?

toggle

CHRISTOPHER NEIL LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does CHRISTOPHER NEIL LIMITED have?

toggle

CHRISTOPHER NEIL LIMITED had 36 employees in 2022.

What is the latest filing for CHRISTOPHER NEIL LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2025-11-30 with no updates.