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

NEAL AGGREGATE SUPPLIERS LIMITED

ATLANTIC ECOPARK NEWTON ROAD, RUMNEY, CARDIFF, CF3 2EJ, CF3 2EJ,
Company Registration Number
03881866
Private Limited Company
Active

Company Overview

About Neal Aggregate Suppliers Ltd
NEAL AGGREGATE SUPPLIERS LIMITED was founded on 1999-11-24 and has its registered office in Cardiff. The organisation's status is listed as "Active". Neal Aggregate Suppliers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEAL AGGREGATE SUPPLIERS LIMITED
 
Legal Registered Office
ATLANTIC ECOPARK NEWTON ROAD
RUMNEY
CARDIFF
CF3 2EJ
CF3 2EJ
Other companies in CF3
 
Previous Names
HALEX HOLDINGS LIMITED11/03/2008
Filing Information
Company Number 03881866
Company ID Number 03881866
Date formed 1999-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts SMALL
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 AGGREGATE SUPPLIERS LIMITED
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 AGGREGATE SUPPLIERS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN NEAL
Company Secretary 2002-05-10
MICHAEL ANDREW KENNEY
Director 2008-03-06
DAVID JOHN NEAL
Director 2002-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE JAYNE NEAL
Director 2002-05-10 2010-09-30
NIHAD AHMED RAMADAN
Director 1999-11-24 2003-05-10
JOHN ROBERT PARSONS-YOUNG
Company Secretary 1999-11-24 2002-05-10
JOHN ROBERT PARSONS-YOUNG
Director 1999-11-24 2002-05-10
NIHAD AHMED RAMADAN
Company Secretary 1999-11-24 1999-11-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-11-24 1999-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN NEAL NEAL RECYCLING LIMITED Company Secretary 2006-12-20 CURRENT 2006-12-01 Active
DAVID JOHN NEAL ATLANTIC ECOPARK LIMITED Company Secretary 2006-12-20 CURRENT 2006-11-03 Active
DAVID JOHN NEAL ATLANTIC POWER LIMITED Company Secretary 2006-12-20 CURRENT 2006-12-01 Active
DAVID JOHN NEAL ACTION RECYCLING LIMITED Company Secretary 2006-10-09 CURRENT 2006-09-20 Active
DAVID JOHN NEAL ATLANTIC COMPOSTING LIMITED Company Secretary 2006-07-19 CURRENT 2006-06-01 Active
DAVID JOHN NEAL ATLANTIC WASTE MANAGEMENT LIMITED Company Secretary 2006-07-19 CURRENT 2006-06-01 Active
DAVID JOHN NEAL ATLANTIC RECYCLING LIMITED Company Secretary 2006-05-22 CURRENT 2006-04-20 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 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 NEAL SOIL SUPPLIERS LTD. Director 2006-01-01 CURRENT 1997-05-09 Active
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 SOIL SUPPLIERS LTD. Director 1997-05-09 CURRENT 1997-05-09 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
2024-04-07SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-04-03SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-04-03SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-01REGISTRATION OF A CHARGE / CHARGE CODE 038818660008
2023-01-18DIRECTOR APPOINTED MR LIAM NEAL
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-07-13AUDAUDITOR'S RESIGNATION
2017-02-24AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 400000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 400000
2015-12-10AR0124/11/15 ANNUAL RETURN FULL LIST
2015-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 038818660007
2015-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 400000
2014-12-11AR0124/11/14 ANNUAL RETURN FULL LIST
2014-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 400000
2013-12-20AR0124/11/13 ANNUAL RETURN FULL LIST
2013-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 038818660006
2012-12-07AR0124/11/12 ANNUAL RETURN FULL LIST
2012-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/12 FROM Ty to Maen Farm Newton Road Rumney Cardiff CF3 2EJ
2011-12-09AR0124/11/11 ANNUAL RETURN FULL LIST
2011-12-09CH01Director's details changed for Mr David John Neal on 2010-12-01
2011-12-09CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN NEAL on 2010-12-01
2011-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2010-12-15AR0124/11/10 ANNUAL RETURN FULL LIST
2010-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE NEAL
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-02-09AR0124/11/09 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JAYNE NEAL / 09/02/2010
2009-09-23AUDAUDITOR'S RESIGNATION
2009-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-12-17363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-12-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID NEAL / 17/12/2008
2008-12-17288cDIRECTOR'S CHANGE OF PARTICULARS / MELANIE NEAL / 17/12/2008
2008-03-11288aDIRECTOR APPOINTED MICHAEL ANDREW KENNEY
2008-03-08CERTNMCOMPANY NAME CHANGED HALEX HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/03/08
2008-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-26363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-12-08363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-11-24363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-02-16363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-04-08AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-20363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-08-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-13288aNEW DIRECTOR APPOINTED
2003-08-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-13363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2003-08-13288bDIRECTOR RESIGNED
2003-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/03
2003-07-08AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-08-27169£ SR 4999@1 14/06/01
2002-06-17225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02
2002-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-17395PARTICULARS OF MORTGAGE/CHARGE
2002-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-05395PARTICULARS OF MORTGAGE/CHARGE
2001-12-06363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-10-18AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-11-28363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-04-28CERTNMCOMPANY NAME CHANGED HAYLEX (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 28/04/00
2000-03-23395PARTICULARS OF MORTGAGE/CHARGE
2000-03-16395PARTICULARS OF MORTGAGE/CHARGE
2000-03-16395PARTICULARS OF MORTGAGE/CHARGE
2000-02-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-02-1688(2)RAD 04/01/00--------- £ SI 14199@1=14199 £ IC 1/14200
1999-12-15225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/05/00
1999-12-15288bSECRETARY RESIGNED
1999-12-15288aNEW SECRETARY APPOINTED
1999-11-25288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to NEAL AGGREGATE SUPPLIERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 AGGREGATE SUPPLIERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
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
DEBENTURE 2002-05-17 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-03-26 Satisfied BANK OF WALES PLC AND THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2000-03-14 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 2000-03-14 Satisfied BANK OF WALES PLC
DEBENTURE 2000-03-14 Satisfied BANK OF WALES
Intangible Assets
Patents
We have not found any records of NEAL AGGREGATE SUPPLIERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEAL AGGREGATE SUPPLIERS LIMITED
Trademarks
We have not found any records of NEAL AGGREGATE SUPPLIERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEAL AGGREGATE SUPPLIERS LIMITED. 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 (38210 - Treatment and disposal of non-hazardous waste) as NEAL AGGREGATE SUPPLIERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEAL AGGREGATE SUPPLIERS LIMITED 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 AGGREGATE SUPPLIERS LIMITED 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 AGGREGATE SUPPLIERS LIMITED 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.