Company NameFergus Neilson Ltd
DirectorsEmma Williams and Mary Williams
Company StatusActive
Company Number04500931
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 9 months ago)
Previous NamesPayrollplus.net Limited and Payrollplus Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMi Emma Williams
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPochards House Barnards Yard
Saffron Walden
CB11 4EB
Director NameMrs Mary Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPochards Barnards Yard
Saffron Walden
Essex
CB11 4EB
Director NameMs Linda Ferguson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed07 March 2003(7 months, 1 week after company formation)
Appointment Duration15 years, 4 months (resigned 06 July 2018)
RolePayroll Consultant
Country of ResidenceScotland
Correspondence Address37/1 Elm Row
Edinburgh
EH7 4AH
Scotland
Secretary NameWilliam Peter Barry Charles
NationalityBritish
StatusResigned
Appointed07 March 2003(7 months, 1 week after company formation)
Appointment Duration15 years, 4 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Rest The Homestead, Missenden Road
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6EJ
Director NameWilliam Peter Barry Charles
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(5 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 July 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Homestead, Missenden Road
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6EJ
Director NameMr Keith Philip Williams
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2019(16 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPochards House Barnards Yard
Saffron Walden
CB11 4EB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.fergusneilson.co.uk/
Email address[email protected]
Telephone01865 989714
Telephone regionOxford

Location

Registered Address5 Overledges Road
Saffron Walden
CB11 3NB
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Castle
Built Up AreaSaffron Walden
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Linda Ferguson
100.00%
Ordinary

Financials

Year2014
Turnover£41,881
Gross Profit£35,366
Net Worth£3,597
Cash£15,635
Current Liabilities£18,485

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Filing History

11 August 2020Micro company accounts made up to 31 July 2020 (4 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 July 2019 (5 pages)
8 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
5 July 2019Notification of Emma Williams as a person with significant control on 4 July 2019 (2 pages)
4 July 2019Cessation of Mary Williams as a person with significant control on 4 July 2019 (1 page)
4 July 2019Termination of appointment of Keith Philip Williams as a director on 4 July 2019 (1 page)
13 February 2019Appointment of Mr Keith Philip Williams as a director on 13 February 2019 (2 pages)
13 February 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
8 January 2019Registered office address changed from Pochards Barnards Yard Saffron Walden Essex CB11 4EB England to Pochards House Barnards Yard Saffron Walden CB11 4EB on 8 January 2019 (1 page)
7 January 2019Micro company accounts made up to 31 July 2018 (5 pages)
21 October 2018Cessation of Emma Williams as a person with significant control on 14 October 2018 (1 page)
21 October 2018Notification of Mary Williams as a person with significant control on 14 October 2018 (2 pages)
16 October 2018Confirmation statement made on 14 October 2018 with updates (5 pages)
14 October 2018Statement of capital following an allotment of shares on 14 October 2018
  • GBP 5
(3 pages)
29 September 2018Director's details changed for Ms Mary Cooper on 28 September 2018 (2 pages)
26 July 2018Appointment of Ms Mary Cooper as a director on 16 July 2018 (2 pages)
7 July 2018Appointment of Miss Emma Williams as a director on 7 July 2018 (2 pages)
7 July 2018Registered office address changed from 10 High Street Abingdon Oxfordshire OX14 5AY to Pochards Barnards Yard Saffron Walden Essex CB11 4EB on 7 July 2018 (1 page)
7 July 2018Termination of appointment of William Peter Barry Charles as a director on 6 July 2018 (1 page)
7 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
7 July 2018Cessation of Linda Ferguson as a person with significant control on 6 July 2018 (1 page)
7 July 2018Notification of Emma Williams as a person with significant control on 7 July 2018 (2 pages)
7 July 2018Termination of appointment of William Peter Barry Charles as a secretary on 6 July 2018 (1 page)
7 July 2018Termination of appointment of Linda Ferguson as a director on 6 July 2018 (1 page)
29 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
6 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
10 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
10 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
19 April 2016Total exemption full accounts made up to 31 July 2015 (8 pages)
19 April 2016Total exemption full accounts made up to 31 July 2015 (8 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
14 May 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
14 May 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
20 August 2014Director's details changed for Linda Ferguson on 19 August 2014 (2 pages)
20 August 2014Director's details changed for William Peter Barry Charles on 13 March 2014 (2 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
20 August 2014Director's details changed for Linda Ferguson on 19 August 2014 (2 pages)
20 August 2014Secretary's details changed for William Peter Barry Charles on 13 March 2014 (1 page)
20 August 2014Secretary's details changed for William Peter Barry Charles on 13 March 2014 (1 page)
20 August 2014Director's details changed for William Peter Barry Charles on 13 March 2014 (2 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
28 April 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
28 April 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
26 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 2
(5 pages)
26 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 2
(5 pages)
26 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 2
(5 pages)
1 August 2013Registered office address changed from 64 Besselsleigh Road Wootton Abingdon Oxfordshire OX13 6DX on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 64 Besselsleigh Road Wootton Abingdon Oxfordshire OX13 6DX on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 64 Besselsleigh Road Wootton Abingdon Oxfordshire OX13 6DX on 1 August 2013 (1 page)
8 May 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
18 March 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
1 September 2010Director's details changed for Linda Ferguson on 1 August 2010 (2 pages)
1 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Linda Ferguson on 1 August 2010 (2 pages)
1 September 2010Director's details changed for Linda Ferguson on 1 August 2010 (2 pages)
14 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
14 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
24 August 2009Return made up to 01/08/09; full list of members (3 pages)
24 August 2009Return made up to 01/08/09; full list of members (3 pages)
4 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
4 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
13 August 2008Return made up to 01/08/08; full list of members (3 pages)
13 August 2008Return made up to 01/08/08; full list of members (3 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
25 February 2008Director appointed william peter barry charles (2 pages)
25 February 2008Director appointed william peter barry charles (2 pages)
11 February 2008Company name changed payrollplus management LIMITED\certificate issued on 11/02/08 (2 pages)
11 February 2008Company name changed payrollplus management LIMITED\certificate issued on 11/02/08 (2 pages)
6 August 2007Return made up to 01/08/07; full list of members (2 pages)
6 August 2007Return made up to 01/08/07; full list of members (2 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
6 October 2006Amended accounts made up to 31 July 2005 (9 pages)
6 October 2006Amended accounts made up to 31 July 2005 (9 pages)
2 August 2006Return made up to 01/08/06; full list of members (2 pages)
2 August 2006Return made up to 01/08/06; full list of members (2 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
10 August 2005Return made up to 01/08/05; full list of members (2 pages)
10 August 2005Return made up to 01/08/05; full list of members (2 pages)
8 July 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
8 July 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
20 October 2004Return made up to 01/08/04; full list of members (6 pages)
20 October 2004Return made up to 01/08/04; full list of members (6 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
3 September 2003Return made up to 01/08/03; full list of members (6 pages)
3 September 2003Return made up to 01/08/03; full list of members (6 pages)
13 June 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
13 June 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
23 May 2003Company name changed payrollplus.net LIMITED\certificate issued on 23/05/03 (2 pages)
23 May 2003Company name changed payrollplus.net LIMITED\certificate issued on 23/05/03 (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003Ad 07/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003Ad 07/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Secretary resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002Secretary resigned (1 page)
1 August 2002Incorporation (14 pages)
1 August 2002Incorporation (14 pages)