Company NameNeobards Limited
DirectorsRobert John Neobard and Jenny Ann Neobard
Company StatusActive
Company Number09155934
CategoryPrivate Limited Company
Incorporation Date31 July 2014(9 years, 8 months ago)
Previous NamesChignal Construction Limited and Neobard Burnson Architects Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Robert John Neobard
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2015(5 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMrs Jenny Ann Neobard
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed15 May 2015(9 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMr Michael Tyrone Bradburn
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMr Iain Peter Hutchinson
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA

Location

Registered Address29a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Jenny Ann Neobard
48.54%
Ordinary B
50 at £1Robert John Neobard
48.54%
Ordinary B
1 at £1Iain Hutchinson
0.97%
Ordinary A
1 at £1Michael Tyrone Bradburn
0.97%
Ordinary A
1 at £1Robert John Neobard
0.97%
Ordinary A

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

1 October 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
23 September 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
18 November 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
2 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-18
(3 pages)
8 June 2019Change of share class name or designation (2 pages)
8 June 2019Change of share class name or designation (2 pages)
22 May 2019Confirmation statement made on 21 May 2019 with updates (5 pages)
20 May 2019Change of details for Mr Robert John Neobard as a person with significant control on 7 May 2019 (2 pages)
16 May 2019Termination of appointment of Iain Peter Hutchinson as a director on 7 May 2019 (1 page)
16 May 2019Termination of appointment of Michael Tyrone Bradburn as a director on 7 May 2019 (1 page)
16 May 2019Confirmation statement made on 7 May 2019 with updates (5 pages)
16 May 2019Cessation of Iain Peter Hutchinson as a person with significant control on 7 May 2019 (1 page)
16 May 2019Cessation of Michael Tyrone Bradburn as a person with significant control on 7 May 2019 (1 page)
16 May 2019Notification of Jenny Ann Neobard as a person with significant control on 7 May 2019 (2 pages)
28 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
6 November 2017Change of share class name or designation (2 pages)
6 November 2017Particulars of variation of rights attached to shares (2 pages)
6 November 2017Particulars of variation of rights attached to shares (2 pages)
6 November 2017Change of share class name or designation (2 pages)
6 November 2017Particulars of variation of rights attached to shares (2 pages)
6 November 2017Particulars of variation of rights attached to shares (2 pages)
27 October 2017Statement of capital following an allotment of shares on 6 July 2015
  • GBP 103
(3 pages)
27 October 2017Notification of Robert John Neobard as a person with significant control on 27 October 2017 (2 pages)
27 October 2017Notification of Iain Peter Hutchinson as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
27 October 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 1,200
(3 pages)
27 October 2017Statement of capital following an allotment of shares on 6 July 2015
  • GBP 103
(3 pages)
27 October 2017Notification of Robert John Neobard as a person with significant control on 11 July 2017 (2 pages)
27 October 2017Notification of Iain Peter Hutchinson as a person with significant control on 27 October 2017 (2 pages)
27 October 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 1,200
(3 pages)
27 October 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
26 October 2017Director's details changed for Mr Robert John Neobard on 15 June 2017 (2 pages)
26 October 2017Director's details changed for Mr Robert John Neobard on 15 June 2017 (2 pages)
25 October 2017Director's details changed for Mrs Jenny Ann Neobard on 15 June 2017 (2 pages)
25 October 2017Director's details changed for Mrs Jenny Ann Neobard on 15 June 2017 (2 pages)
26 June 2017Registered office address changed from 218 New London Road Chelmsford CM2 9AE to 29a Crown Street Brentwood Essex CM14 4BA on 26 June 2017 (1 page)
26 June 2017Director's details changed for Mr Michael Tyrone Bradburn on 15 June 2017 (2 pages)
26 June 2017Director's details changed for Mr Iain Peter Hutchinson on 15 June 2017 (2 pages)
26 June 2017Director's details changed for Mr Michael Tyrone Bradburn on 15 June 2017 (2 pages)
26 June 2017Director's details changed for Mr Iain Peter Hutchinson on 15 June 2017 (2 pages)
26 June 2017Registered office address changed from 218 New London Road Chelmsford CM2 9AE to 29a Crown Street Brentwood Essex CM14 4BA on 26 June 2017 (1 page)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
14 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 103
(5 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 103
(5 pages)
3 July 2015Company name changed chignal construction LIMITED\certificate issued on 03/07/15
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
3 July 2015Company name changed chignal construction LIMITED\certificate issued on 03/07/15
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
23 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-23
  • RES15 ‐ Change company name resolution on 2015-05-23
(1 page)
23 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-23
(1 page)
17 June 2015Change of name notice (2 pages)
17 June 2015Change of name notice (2 pages)
15 May 2015Appointment of Mr Robert John Neobard as a director on 15 January 2015 (2 pages)
15 May 2015Appointment of Mrs Jenny Ann Neobard as a director on 15 May 2015 (2 pages)
15 May 2015Appointment of Mrs Jenny Ann Neobard as a director on 15 May 2015 (2 pages)
15 May 2015Appointment of Mr Robert John Neobard as a director on 15 January 2015 (2 pages)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 100
(22 pages)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 100
(22 pages)