Neobards Limited BRENTWOOD


Neobards started in year 2014 as Private Limited Company with registration number 09155934. The Neobards company has been functioning successfully for ten years now and its status is active. The firm's office is based in Brentwood at 29a Crown Street. Postal code: CM14 4BA. Since 2019-07-02 Neobards Limited is no longer carrying the name Neobard Burnson Architects.

The company has 2 directors, namely Jenny N., Robert N.. Of them, Robert N. has been with the company the longest, being appointed on 15 January 2015 and Jenny N. has been with the company for the least time - from 15 May 2015. As of 21 May 2024, there were 2 ex directors - Michael B., Iain H. and others listed below. There were no ex secretaries.

Neobards Limited Address / Contact

Office Address 29a Crown Street
Town Brentwood
Post code CM14 4BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09155934
Date of Incorporation Thu, 31st Jul 2014
Industry Architectural activities
End of financial Year 31st July
Company age 10 years old
Account next due date Wed, 30th Apr 2025 (344 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Jenny N.

Position: Director

Appointed: 15 May 2015

Robert N.

Position: Director

Appointed: 15 January 2015

Michael B.

Position: Director

Appointed: 31 July 2014

Resigned: 07 May 2019

Iain H.

Position: Director

Appointed: 31 July 2014

Resigned: 07 May 2019

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we established, there is Jenny N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Robert N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Iain H., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jenny N.

Notified on 7 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert N.

Notified on 11 July 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Iain H.

Notified on 6 April 2016
Ceased on 7 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael B.

Notified on 6 April 2016
Ceased on 7 May 2019
Nature of control: 25-50% shares

Company previous names

Neobard Burnson Architects July 2, 2019
Chignal Construction July 3, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1001 645       
Balance Sheet
Cash Bank On Hand 15 0786 29222 50212 97813 8765 40517 57265 094
Current Assets10039 71129 04299 31730 58834 44218 86832 94282 926
Debtors10021 07822 75076 81517 61020 56613 46315 37017 832
Other Debtors 1 57712 3235 6101 7101 1631 3662 8424 232
Property Plant Equipment 1 0284 3443 7062 2651 5692 1073 511 
Cash Bank In Hand10015 078       
Net Assets Liabilities Including Pension Asset Liability1001 645       
Stocks Inventory 3 555       
Tangible Fixed Assets 1 028       
Reserves/Capital
Called Up Share Capital100103       
Profit Loss Account Reserve 1 542       
Shareholder Funds1001 645       
Other
Accumulated Depreciation Impairment Property Plant Equipment 3439142 3853 7265 0316 6506 6007 823
Amounts Recoverable On Contracts 3 5554 63736 035 8 3537 2559 5509 520
Average Number Employees During Period  4442222
Creditors 39 04328 37474 54115 26013 9757 93613 15531 463
Disposals Decrease In Depreciation Impairment Property Plant Equipment    156  1 660658
Disposals Property Plant Equipment    833  1 717658
Fixed Assets 1 028  2 2651 6192 1573 5613 430
Future Minimum Lease Payments Under Non-cancellable Operating Leases  908908     
Increase From Depreciation Charge For Year Property Plant Equipment  5711 4711 4971 3051 6191 6101 881
Investments Fixed Assets     505050 
Net Current Assets Liabilities10061766824 77615 32820 46710 93219 78751 463
Other Creditors 23 61116 22622 9781 4343 4562 9032 7863 369
Other Investments Other Than Loans     505050-50
Other Taxation Social Security Payable 10 1057 40816 23913 82610 5195 03310 34828 094
Property Plant Equipment Gross Cost 1 3715 2586 0915 9916 6008 75710 11111 253
Total Additions Including From Business Combinations Property Plant Equipment  3 8878337336092 1573 0711 800
Total Assets Less Current Liabilities1001 6455 01228 48217 59322 08613 08923 34854 893
Trade Creditors Trade Payables 5 3274 74035 324   21 
Trade Debtors Trade Receivables 19 4505 79035 17015 90011 0504 8422 9784 080
Creditors Due Within One Year 39 094       
Number Shares Allotted100        
Par Value Share1        
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions 1 371       
Tangible Fixed Assets Cost Or Valuation 1 371       
Tangible Fixed Assets Depreciation 343       
Tangible Fixed Assets Depreciation Charged In Period 343       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-07-31
filed on: 23rd, October 2023
Free Download (9 pages)

Company search

Advertisements