Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEAL SOIL SUPPLIERS LTD.
Company Information for

NEAL SOIL SUPPLIERS LTD.

ATLANTIC ECOPARK NEWTON ROAD, RUMNEY, CARDIFF, CF3 2EJ,
Company Registration Number
03368495
Private Limited Company
Active

Company Overview

About Neal Soil Suppliers Ltd.
NEAL SOIL SUPPLIERS LTD. was founded on 1997-05-09 and has its registered office in Cardiff. The organisation's status is listed as "Active". Neal Soil Suppliers Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NEAL SOIL SUPPLIERS LTD.
 
Legal Registered Office
ATLANTIC ECOPARK NEWTON ROAD
RUMNEY
CARDIFF
CF3 2EJ
Other companies in CF3
 
Filing Information
Company Number 03368495
Company ID Number 03368495
Date formed 1997-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB691908106  
Last Datalog update: 2024-05-05 07:59:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEAL SOIL SUPPLIERS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEAL SOIL SUPPLIERS LTD.

Current Directors
Officer Role Date Appointed
DAVID JOHN NEAL
Company Secretary 1997-05-09
MICHAEL ANDREW KENNEY
Director 2006-01-01
DAVID JOHN NEAL
Director 1997-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE JAYNE NEAL
Director 2004-10-01 2010-09-30
KARL EDWARD SIMMS
Director 1998-09-01 2004-09-30
MELANIE JAYNE NEAL
Director 1998-09-01 2002-10-28
STEPHEN WILLIAM NEAL
Director 1997-05-09 1998-07-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-05-09 1997-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN NEAL DAUSON HOLDINGS LIMITED Company Secretary 2004-06-03 CURRENT 2004-06-03 Liquidation
DAVID JOHN NEAL REMTECH REMEDIATION & GROUND ENGINEERING LIMITED Company Secretary 2004-06-02 CURRENT 2004-06-02 Liquidation
DAVID JOHN NEAL CARDIFF DEMOLITION COMPANY LIMITED Company Secretary 2002-05-15 CURRENT 2000-02-23 Active
MICHAEL ANDREW KENNEY ATLANTIC ORGANICS (UK) LTD Director 2011-09-12 CURRENT 2011-09-12 Active
MICHAEL ANDREW KENNEY ATLANTIC ORGANICS (WALES) LTD Director 2011-09-12 CURRENT 2011-09-12 Active
MICHAEL ANDREW KENNEY AGILE APPLICATIONS LIMITED Director 2011-01-01 CURRENT 2010-11-17 Active
MICHAEL ANDREW KENNEY DAUSON HOLDINGS UK LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active
MICHAEL ANDREW KENNEY DAUSON ENVIRONMENTAL GROUP LIMITED Director 2009-10-14 CURRENT 2009-10-14 Active
MICHAEL ANDREW KENNEY NEAL AGGREGATE SUPPLIERS LIMITED Director 2008-03-06 CURRENT 1999-11-24 Active
MICHAEL ANDREW KENNEY ATLANTIC RECYCLING LIMITED Director 2008-02-01 CURRENT 2006-04-20 Active
MICHAEL ANDREW KENNEY ATLANTIC COMPOSTING LIMITED Director 2008-02-01 CURRENT 2006-06-01 Active
MICHAEL ANDREW KENNEY ATLANTIC WASTE MANAGEMENT LIMITED Director 2008-02-01 CURRENT 2006-06-01 Active
MICHAEL ANDREW KENNEY ATLANTIC ECOPARK LIMITED Director 2008-02-01 CURRENT 2006-11-03 Active
MICHAEL ANDREW KENNEY ATLANTIC POWER LIMITED Director 2008-02-01 CURRENT 2006-12-01 Active
MICHAEL ANDREW KENNEY NEAL RECYCLING LIMITED Director 2006-12-20 CURRENT 2006-12-01 Active
MICHAEL ANDREW KENNEY ACTION RECYCLING LIMITED Director 2006-10-09 CURRENT 2006-09-20 Active
MICHAEL ANDREW KENNEY DAUSON HOLDINGS LIMITED Director 2006-01-01 CURRENT 2004-06-03 Liquidation
MICHAEL ANDREW KENNEY REMTECH REMEDIATION & GROUND ENGINEERING LIMITED Director 2006-01-01 CURRENT 2004-06-02 Liquidation
MICHAEL ANDREW KENNEY CARDIFF DEMOLITION COMPANY LIMITED Director 2006-01-01 CURRENT 2000-02-23 Active
DAVID JOHN NEAL WENTLOOG LAND LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
DAVID JOHN NEAL ATLANTIC ORGANICS (UK) LTD Director 2011-09-12 CURRENT 2011-09-12 Active
DAVID JOHN NEAL ATLANTIC ORGANICS (WALES) LTD Director 2011-09-12 CURRENT 2011-09-12 Active
DAVID JOHN NEAL DAUSON HOLDINGS UK LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active
DAVID JOHN NEAL DAUSON ENVIRONMENTAL GROUP LIMITED Director 2009-10-14 CURRENT 2009-10-14 Active
DAVID JOHN NEAL NEAL RECYCLING LIMITED Director 2006-12-20 CURRENT 2006-12-01 Active
DAVID JOHN NEAL ATLANTIC ECOPARK LIMITED Director 2006-12-20 CURRENT 2006-11-03 Active
DAVID JOHN NEAL ATLANTIC POWER LIMITED Director 2006-12-20 CURRENT 2006-12-01 Active
DAVID JOHN NEAL ACTION RECYCLING LIMITED Director 2006-10-09 CURRENT 2006-09-20 Active
DAVID JOHN NEAL ATLANTIC COMPOSTING LIMITED Director 2006-07-19 CURRENT 2006-06-01 Active
DAVID JOHN NEAL ATLANTIC WASTE MANAGEMENT LIMITED Director 2006-07-19 CURRENT 2006-06-01 Active
DAVID JOHN NEAL ATLANTIC RECYCLING LIMITED Director 2006-05-22 CURRENT 2006-04-20 Active
DAVID JOHN NEAL BLUEFIELD LAND LTD Director 2005-07-14 CURRENT 2004-03-12 Active
DAVID JOHN NEAL DAUSON HOLDINGS LIMITED Director 2004-06-03 CURRENT 2004-06-03 Liquidation
DAVID JOHN NEAL REMTECH REMEDIATION & GROUND ENGINEERING LIMITED Director 2004-06-02 CURRENT 2004-06-02 Liquidation
DAVID JOHN NEAL ACORN ENVIRONMENTAL LIMITED Director 2003-01-28 CURRENT 1995-03-15 Dissolved 2015-02-17
DAVID JOHN NEAL CARDIFF DEMOLITION COMPANY LIMITED Director 2002-05-15 CURRENT 2000-02-23 Active
DAVID JOHN NEAL NEAL AGGREGATE SUPPLIERS LIMITED Director 2002-05-10 CURRENT 1999-11-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-07FULL ACCOUNTS MADE UP TO 30/06/23
2023-08-04CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-04-03FULL ACCOUNTS MADE UP TO 30/06/22
2023-04-03FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-01REGISTRATION OF A CHARGE / CHARGE CODE 033684950020
2023-03-01REGISTRATION OF A CHARGE / CHARGE CODE 033684950021
2023-01-18DIRECTOR APPOINTED MR LIAM NEAL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-02-23AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-06-08AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 033684950019
2020-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2019-12-23AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 033684950018
2019-02-20AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-02-23AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-07-13AUDAUDITOR'S RESIGNATION
2017-02-24AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 1007220
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2015-11-16AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 1007220
2015-08-14AR0124/07/15 ANNUAL RETURN FULL LIST
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 033684950017
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 1007220
2014-08-15AR0124/07/14 ANNUAL RETURN FULL LIST
2014-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 033684950016
2013-08-16AR0124/07/13 ANNUAL RETURN FULL LIST
2012-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-08-10AR0124/07/12 ANNUAL RETURN FULL LIST
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/12 FROM Ty to Maen Newton Road Rumney Cardiff CF3 2EJ
2011-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-08-19AR0124/07/11 ANNUAL RETURN FULL LIST
2010-10-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE NEAL
2010-08-27AR0124/07/10 ANNUAL RETURN FULL LIST
2010-06-08AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-23AUDAUDITOR'S RESIGNATION
2009-07-24363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-05-15363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-03-19AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-23363sRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS; AMEND
2008-06-06363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-10395PARTICULARS OF MORTGAGE/CHARGE
2007-06-12363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-01-27395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-05363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-04-11288aNEW DIRECTOR APPOINTED
2006-03-21AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-05-17288aNEW DIRECTOR APPOINTED
2005-05-09288bDIRECTOR RESIGNED
2005-05-09363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2004-12-20AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-12363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-04-08AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-09-17363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-07-08AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-04288bDIRECTOR RESIGNED
2002-08-16363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-05-24395PARTICULARS OF MORTGAGE/CHARGE
2002-05-10395PARTICULARS OF MORTGAGE/CHARGE
2002-04-25395PARTICULARS OF MORTGAGE/CHARGE
2002-02-19395PARTICULARS OF MORTGAGE/CHARGE
2001-12-19395PARTICULARS OF MORTGAGE/CHARGE
2001-11-04AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-05363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2000-12-07395PARTICULARS OF MORTGAGE/CHARGE
2000-11-20AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-09-05395PARTICULARS OF MORTGAGE/CHARGE
2000-09-05395PARTICULARS OF MORTGAGE/CHARGE
2000-09-05395PARTICULARS OF MORTGAGE/CHARGE
2000-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/00
2000-05-24363sRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
1999-12-10395PARTICULARS OF MORTGAGE/CHARGE
1999-10-12AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-04288bDIRECTOR RESIGNED
1999-06-04363sRETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS
1999-01-26AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-09-29288aNEW DIRECTOR APPOINTED
1998-09-29288aNEW DIRECTOR APPOINTED
1998-07-01395PARTICULARS OF MORTGAGE/CHARGE
1998-06-29363sRETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0091825 Expired Licenced property: TY TO MAEN FARM NEWTON ROAD RUMNEY CARDIFF CF3 2EJ;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEAL SOIL SUPPLIERS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-28 Outstanding FINANCE WALES INVESTMENTS (8) LTD
2013-12-17 Outstanding FINANCE WALES INVESTMENTS (6) LTD
MORTGAGE 2007-07-10 Outstanding BARCLAYS BANK PLC
CHATTEL MORTGAGE 2007-01-27 Outstanding LOMBARD NORTH CENTRAL PLC
LEGAL MORTGAGE 2002-05-24 Outstanding HSBC BANK PLC
CHATTELS MORTGAGE 2002-05-10 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2002-04-25 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2002-02-19 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2001-12-19 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2000-12-07 Outstanding HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL MORTGAGE 2000-09-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-09-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-09-05 Outstanding HSBC BANK PLC
CHATTELS MORTGAGE 1999-12-10 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 1998-07-01 Outstanding MIDLAND BANK PLC
CHATTELS MORTGAGE 1998-03-05 Outstanding FORWARD TRUST GROUP LIMITED
CHATTELS MORTGAGE 1998-02-17 Outstanding FORWARD TRUST GROUP LIMITED
Intangible Assets
Patents
We have not found any records of NEAL SOIL SUPPLIERS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for NEAL SOIL SUPPLIERS LTD.
Trademarks
We have not found any records of NEAL SOIL SUPPLIERS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEAL SOIL SUPPLIERS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as NEAL SOIL SUPPLIERS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where NEAL SOIL SUPPLIERS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEAL SOIL SUPPLIERS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEAL SOIL SUPPLIERS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.