Warning: file_put_contents(c/89e2d04932d91b19e04bfc9b9bb3c0e8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Needham Group Ltd, SY13 1TT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE NEEDHAM GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Needham Group Ltd. The company was founded 61 years ago and was given the registration number 00741700. The firm's registered office is in WHITCHURCH. You can find them at Unit 2b Civic Industrial Park, Waymills, Whitchurch, Shropshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THE NEEDHAM GROUP LTD
Company Number:00741700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1962
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 2b Civic Industrial Park, Waymills, Whitchurch, Shropshire, SY13 1TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2b Civic Industrial Park, Waymills, Whitchurch, SY13 1TT

Secretary02 December 2009Active
Unit 2b Civic Industrial Park, Waymills, Whitchurch, SY13 1TT

Director01 August 2008Active
Unit 2b Civic Industrial Park, Waymills, Whitchurch, SY13 1TT

Director06 April 1995Active
30 Dale Street, Stockport, SK3 9QA

Secretary29 September 1999Active
Lancresse, College Lane Tilstone Bank, Tarporley, CW6 9QG

Secretary-Active
72 Watcombe Circus, Sherwood, Nottingham, NG5 2DT

Director-Active
Unit 2b Civic Industrial Park, Waymills, Whitchurch, SY13 1TT

Director25 September 2019Active
12 Hockenhull Crescent, Tarvin, Chester, CH3 8LJ

Director-Active
Lancresse, College Lane Tilstone Bank, Tarporley, CW6 9QG

Director-Active
Wellmeadow Limited, Unit 2 Nexus, Roushill, Shrewsbury, England, SY1 1PT

Director26 March 2019Active
4 Chatsworth Road, Ainsdale, Southport, PR8 2PQ

Director18 January 1999Active

People with Significant Control

Mr David Grant Needham
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Address:Unit 2b Civic Industrial Park, Whitchurch, SY13 1TT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Angela Jane Needham
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:Unit 2b Civic Industrial Park, Whitchurch, SY13 1TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-19Persons with significant control

Change to a person with significant control.

Download
2024-01-19Persons with significant control

Change to a person with significant control.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Change person director company with change date.

Download
2019-02-21Officers

Change person director company with change date.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Capital

Capital allotment shares.

Download
2017-07-03Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.