James Neill, Limited


Founded in 1901, James Neill, classified under reg no. R0000389 is an active company. Currently registered at 1 College Place North BT1 6BG, Belfast the company has been in the business for 123 years. Its financial year was closed on September 15 and its latest financial statement was filed on Sat, 17th Sep 2022.

At present there are 2 directors in the the firm, namely Graeme B. and Raymond C.. In addition one secretary - Raymond C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

James Neill, Limited Address / Contact

Office Address 1 College Place North
Office Address2 Belfast
Town Belfast
Post code BT1 6BG
Country of origin United Kingdom

Company Information / Profile

Registration Number R0000389
Date of Incorporation Tue, 24th Dec 1901
Industry Dormant Company
End of financial Year 15th September
Company age 123 years old
Account next due date Sat, 15th Jun 2024 (35 days left)
Account last made up date Sat, 17th Sep 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Raymond C.

Position: Secretary

Appointed: 14 April 2022

Graeme B.

Position: Director

Appointed: 23 August 2021

Raymond C.

Position: Director

Appointed: 23 December 2020

Georgios C.

Position: Secretary

Appointed: 24 December 2020

Resigned: 14 April 2022

Tania J.

Position: Director

Appointed: 20 January 2014

Resigned: 30 September 2016

Robin L.

Position: Director

Appointed: 20 January 2014

Resigned: 11 April 2022

David B.

Position: Director

Appointed: 23 April 2007

Resigned: 20 January 2014

Rosalyn S.

Position: Director

Appointed: 28 July 2006

Resigned: 24 December 2020

Rosalyn S.

Position: Secretary

Appointed: 28 July 2006

Resigned: 24 December 2020

David L.

Position: Director

Appointed: 19 January 2005

Resigned: 28 July 2006

Mark F.

Position: Director

Appointed: 19 January 2005

Resigned: 23 April 2007

James W.

Position: Director

Appointed: 20 June 2000

Resigned: 31 December 2003

Richard J.

Position: Director

Appointed: 20 June 2000

Resigned: 01 March 2005

Willim C.

Position: Director

Appointed: 20 June 2000

Resigned: 31 May 2005

Peter J.

Position: Director

Appointed: 20 June 2000

Resigned: 08 March 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Allied Mills (No.1) Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Allied Mills (No.1) Limited

Weston Centre 10 Grosvenor Street, London, W1K 4QY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00037410
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 17th Sep 2022
filed on: 20th, April 2023
Free Download (5 pages)

Company search

Advertisements