Company NameNEIL Sullivan & Sons Limited
DirectorNeil Michael Sullivan
Company StatusActive
Company Number04288372
CategoryPrivate Limited Company
Incorporation Date17 September 2001(22 years, 7 months ago)
Previous NameNEIL Sullivan & Son Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Neil Michael Sullivan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2001(2 weeks, 3 days after company formation)
Appointment Duration22 years, 7 months
RolePlant Operator
Country of ResidenceUnited Kingdom
Correspondence AddressBonville Farm Yard F Bonville Farm
Arterial Road
Wickford
SS12 9JQ
Secretary NameDonna Margaret Sullivan
NationalityBritish
StatusResigned
Appointed04 October 2001(2 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (resigned 28 November 2008)
RoleCompany Director
Correspondence Address10 Ruskoi Road
Canvey Island
Essex
SS8 9QN
Secretary NameYvonne Allen
NationalityBritish
StatusResigned
Appointed28 November 2008(7 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 September 2012)
RoleCompany Director
Correspondence AddressOak Farm Oak Farm Road
Woodham Walter
Maldon
Essex
CM9 6RH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.neilsullivanandsons.co.uk/
Email address[email protected]
Telephone0800 8595973
Telephone regionFreephone

Location

Registered AddressBonville Farm Yard F Bonville Farm
Arterial Road
Wickford
SS12 9JQ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
ParishBowers Gifford and North Benfleet
WardPitsea South East

Financials

Year2013
Net Worth£73,968
Current Liabilities£285,846

Accounts

Latest Accounts29 September 2023 (7 months ago)
Next Accounts Due29 June 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 September

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Charges

25 May 2007Delivered on: 31 May 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

4 February 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
15 December 2020Confirmation statement made on 5 October 2020 with updates (5 pages)
23 November 2020Change of details for Mr Neil Michael Sullivan as a person with significant control on 6 April 2016 (2 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
12 March 2020Change of details for Mr Neil Michael Sullivan as a person with significant control on 12 March 2020 (2 pages)
12 March 2020Director's details changed for Neil Michael Sullivan on 12 March 2020 (2 pages)
15 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
19 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
18 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
29 August 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
29 August 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
14 July 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 101
(3 pages)
14 July 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 101
(3 pages)
28 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
28 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
3 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
16 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
18 February 2014Director's details changed for Neil Michael Sullivan on 18 February 2014 (2 pages)
18 February 2014Director's details changed for Neil Michael Sullivan on 18 February 2014 (2 pages)
24 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
16 September 2013Termination of appointment of Yvonne Allen as a secretary (1 page)
16 September 2013Termination of appointment of Yvonne Allen as a secretary (1 page)
16 September 2013Termination of appointment of Yvonne Allen as a secretary (1 page)
16 September 2013Termination of appointment of Yvonne Allen as a secretary (1 page)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 April 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 4 April 2012 (1 page)
20 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 October 2010Company name changed neil sullivan & son LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-20
(2 pages)
26 October 2010Change of name notice (1 page)
26 October 2010Change of name notice (1 page)
26 October 2010Company name changed neil sullivan & son LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-20
(2 pages)
6 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (14 pages)
6 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (14 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
12 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (10 pages)
12 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (10 pages)
6 July 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
6 July 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
21 December 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
21 December 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
3 December 2008Secretary appointed yvonne allen (2 pages)
3 December 2008Appointment terminated secretary donna sullivan (1 page)
3 December 2008Secretary appointed yvonne allen (2 pages)
3 December 2008Appointment terminated secretary donna sullivan (1 page)
3 December 2008Return made up to 17/09/08; full list of members (6 pages)
3 December 2008Return made up to 17/09/08; full list of members (6 pages)
21 September 2007Return made up to 17/09/07; no change of members (6 pages)
21 September 2007Return made up to 17/09/07; no change of members (6 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
26 April 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
26 April 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
11 October 2006Return made up to 17/09/06; full list of members (6 pages)
11 October 2006Return made up to 17/09/06; full list of members (6 pages)
23 June 2006Registered office changed on 23/06/06 from: 1422-4 london road leigh on sea essex SS9 2UL (1 page)
23 June 2006Registered office changed on 23/06/06 from: 1422-4 london road leigh on sea essex SS9 2UL (1 page)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 September 2005Return made up to 17/09/05; full list of members (6 pages)
28 September 2005Return made up to 17/09/05; full list of members (6 pages)
28 July 2005Registered office changed on 28/07/05 from: 64 salisbury road leigh on sea essex SS9 2JY (1 page)
28 July 2005Registered office changed on 28/07/05 from: 64 salisbury road leigh on sea essex SS9 2JY (1 page)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 January 2005Total exemption full accounts made up to 30 September 2003 (7 pages)
27 January 2005Total exemption full accounts made up to 30 September 2003 (7 pages)
24 December 2004Registered office changed on 24/12/04 from: 10 ruskoi road canvey island essex SS8 9QN (1 page)
24 December 2004Registered office changed on 24/12/04 from: 10 ruskoi road canvey island essex SS8 9QN (1 page)
22 November 2004Return made up to 17/09/04; full list of members (6 pages)
22 November 2004Return made up to 17/09/04; full list of members (6 pages)
10 September 2003Return made up to 17/09/03; full list of members (6 pages)
10 September 2003Return made up to 17/09/03; full list of members (6 pages)
13 August 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
13 August 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
3 October 2002Return made up to 17/09/02; full list of members (6 pages)
3 October 2002Return made up to 17/09/02; full list of members (6 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001Registered office changed on 19/10/01 from: 64 salisbury road leigh on sea essex SS9 2JY (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001Registered office changed on 19/10/01 from: 64 salisbury road leigh on sea essex SS9 2JY (1 page)
24 September 2001Secretary resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Registered office changed on 24/09/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001Registered office changed on 24/09/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)
24 September 2001Secretary resigned (1 page)
17 September 2001Incorporation (17 pages)
17 September 2001Incorporation (17 pages)