CHRISTOPHER NEIL MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHRISTOPHER NEIL MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02672181

Incorporation date

18/12/1991

Size

Group

Contacts

Registered address

Registered address

Oakmere Toyota, Manchester Road, Northwich CW9 7NACopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1991)
dot icon26/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon23/12/2025
Director's details changed for Mrs Louise Helen Shepherdson on 2025-12-23
dot icon12/06/2025
Group of companies' 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
Group of companies' accounts made up to 2023-03-29
dot icon11/06/2024
Current accounting period shortened from 2023-03-30 to 2023-03-29
dot icon10/06/2024
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
Confirmation statement made on 2023-11-30 with updates
dot icon29/01/2024
Director's details changed for Miss Amy Victoria Shepherdson on 2024-01-29
dot icon29/01/2024
Director's details changed for Mrs Louise Helen Shepherdson on 2024-01-29
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
Group of companies' 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 icon12/07/2022
Auditor's resignation
dot icon06/04/2022
Group of companies' 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 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 Miss Amy Victoria Shepherdson on 2019-05-15
dot icon14/12/2020
Change of details for Mrs Louise Helen Shepherdson as a person with significant control on 2020-06-24
dot icon14/12/2020
Change of details for Miss Amy Victoria Shepherdson as a person with significant control on 2019-05-15
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with no updates
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
Change of details for Mr Jonathan Richard Alan Jarratt as a person with significant control on 2018-12-01
dot icon14/12/2018
Director's details changed for Jonathan Richard Alan Jarratt on 2018-12-01
dot icon28/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon05/02/2018
Group of companies' accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with updates
dot icon09/11/2017
Notification of Louise Helen Shepherdson as a person with significant control on 2017-09-19
dot icon09/11/2017
Notification of Amy Victoria Shepherdson as a person with significant control on 2017-09-19
dot icon30/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon18/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon25/08/2016
Appointment of Mr Quentin Rodney Spratt as a secretary on 2016-08-25
dot icon25/08/2016
Termination of appointment of John Ernest Hewison as a secretary on 2016-08-25
dot icon07/04/2016
Group of companies' accounts made up to 2015-03-31
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 Miss Amy Victoria Shepherdson on 2015-12-18
dot icon18/12/2015
Director's details changed for Louise Helen Shepherdson 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 icon21/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon28/04/2014
Appointment of Louise Helen Shepherdson as a director
dot icon28/04/2014
Appointment of Amy Victoria Shepherdson as a director
dot icon28/04/2014
Appointment of Natalie Elizabeth Shepherdson as a director
dot icon28/04/2014
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
Group of companies' accounts 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
Group of companies' accounts made up to 2012-03-31
dot icon27/03/2012
Statement of capital on 2012-03-27
dot icon22/03/2012
Statement by directors
dot icon22/03/2012
Solvency statement dated 14/03/12
dot icon22/03/2012
Resolutions
dot icon04/01/2012
Group of companies' accounts 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
Group of companies' accounts made up to 2010-03-31
dot icon31/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon09/06/2010
Statement of capital on 2010-06-09
dot icon09/06/2010
Statement by directors
dot icon09/06/2010
Solvency statement dated 03/06/10
dot icon09/06/2010
Resolutions
dot icon11/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon11/01/2010
Director's details changed for Neil Shepherdson on 2010-01-11
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 icon29/12/2008
Return made up to 18/12/08; full list of members
dot icon14/11/2008
Accounts for a small 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 18/12/07; full list of members
dot icon07/12/2007
Particulars of mortgage/charge
dot icon29/12/2006
Return made up to 18/12/06; full list of members
dot icon19/12/2006
Accounts for a small company made up to 2006-03-31
dot icon02/03/2006
Particulars of mortgage/charge
dot icon19/12/2005
Return made up to 18/12/05; full list of members
dot icon10/11/2005
Accounts for a medium company made up to 2005-03-31
dot icon01/02/2005
Accounts for a medium company made up to 2004-03-31
dot icon30/12/2004
Return made up to 18/12/04; full list of members
dot icon10/03/2004
Accounts for a medium company made up to 2003-03-31
dot icon04/03/2004
Particulars of mortgage/charge
dot icon09/01/2004
Accounting reference date shortened from 31/12/03 to 31/03/03
dot icon30/12/2003
Return made up to 18/12/03; full list of members
dot icon01/07/2003
Accounts for a medium company made up to 2002-12-31
dot icon18/02/2003
Memorandum and Articles of Association
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon18/02/2003
£ ic 1000000/800000 31/12/02 £ sr 200000@1=200000
dot icon14/01/2003
Director resigned
dot icon18/12/2002
Return made up to 18/12/02; full list of members
dot icon13/09/2002
Accounts for a medium company made up to 2001-12-31
dot icon07/01/2002
Return made up to 18/12/01; full list of members
dot icon17/09/2001
Accounts for a small company made up to 2000-12-31
dot icon18/12/2000
Return made up to 18/12/00; full list of members
dot icon08/05/2000
Full accounts made up to 1999-12-31
dot icon20/12/1999
Return made up to 18/12/99; full list of members
dot icon13/07/1999
Full accounts made up to 1998-12-31
dot icon10/12/1998
Return made up to 18/12/98; full list of members
dot icon23/09/1998
Full accounts made up to 1997-12-31
dot icon17/12/1997
Return made up to 18/12/97; no change of members
dot icon09/12/1997
Full accounts made up to 1997-05-31
dot icon09/12/1997
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon19/12/1996
Full accounts made up to 1996-05-31
dot icon11/12/1996
Return made up to 18/12/96; no change of members
dot icon15/07/1996
Registered office changed on 15/07/96 from: 2 the downs altrincham cheshire WA14 2PX
dot icon05/12/1995
Return made up to 18/12/95; full list of members
dot icon29/11/1995
Full accounts 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 18/12/94; no change of members
dot icon08/12/1994
Full accounts made up to 1994-05-31
dot icon17/12/1993
Return made up to 18/12/93; change of members
dot icon20/10/1993
Accounts for a small company made up to 1993-05-31
dot icon15/06/1993
Resolutions
dot icon19/04/1993
Resolutions
dot icon13/04/1993
New director appointed
dot icon13/04/1993
Resolutions
dot icon13/04/1993
Resolutions
dot icon13/04/1993
Resolutions
dot icon24/03/1993
Ad 10/12/92--------- £ si 499999@1
dot icon24/03/1993
Ad 10/12/92--------- £ si 349999@1
dot icon24/03/1993
Particulars of contract relating to shares
dot icon24/03/1993
Particulars of contract relating to shares
dot icon12/02/1993
Ad 10/12/92--------- £ si 499999@1
dot icon12/02/1993
Ad 10/12/92--------- £ si 349999@1
dot icon06/01/1993
Return made up to 18/12/92; full list of members
dot icon10/08/1992
Accounting reference date notified as 31/05
dot icon06/01/1992
Secretary resigned;new secretary appointed
dot icon18/12/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

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
Group
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
3
1.12M
-
0.00
-
-
2022
3
1.12M
-
0.00
-
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

1.12M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Amy Victoria Shepherdson
Director
17/04/2014 - Present
5
RWL REGISTRARS LIMITED
Nominee Secretary
13/12/1991 - 18/12/1991
4604
Mrs Louise Helen Shepherdson
Director
17/04/2014 - Present
2
Jarratt, Jonathan Richard Alan
Director
17/04/2014 - Present
3
Evans, David Richard
Director
17/03/1993 - 31/12/2002
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISTOPHER NEIL MANAGEMENT SERVICES LIMITED

CHRISTOPHER NEIL MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 18/12/1991 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 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTOPHER NEIL MANAGEMENT SERVICES LIMITED?

toggle

CHRISTOPHER NEIL MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 18/12/1991 .

Where is CHRISTOPHER NEIL MANAGEMENT SERVICES LIMITED located?

toggle

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

What does CHRISTOPHER NEIL MANAGEMENT SERVICES LIMITED do?

toggle

CHRISTOPHER NEIL MANAGEMENT SERVICES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does CHRISTOPHER NEIL MANAGEMENT SERVICES LIMITED have?

toggle

CHRISTOPHER NEIL MANAGEMENT SERVICES LIMITED had 3 employees in 2022.

What is the latest filing for CHRISTOPHER NEIL MANAGEMENT SERVICES LIMITED?

toggle

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