THE NEEDHAM GROUP LTD - WHITCHURCH
Company Profile | Company Filings |
Overview
THE NEEDHAM GROUP LTD is a Private Limited Company from WHITCHURCH and has the status: Active.
THE NEEDHAM GROUP LTD was incorporated 61 years ago on 22/11/1962 and has the registered number: 00741700. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
THE NEEDHAM GROUP LTD was incorporated 61 years ago on 22/11/1962 and has the registered number: 00741700. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
THE NEEDHAM GROUP LTD - WHITCHURCH
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
UNIT 2B CIVIC INDUSTRIAL PARK
WHITCHURCH
SHROPSHIRE
SY13 1TT
This Company Originates in : United Kingdom
Previous trading names include:
ROGER NEEDHAM & SONS LIMITED (until 31/01/2015)
ROGER NEEDHAM & SONS LIMITED (until 31/01/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/02/2023 | 06/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID GRANT NEEDHAM | Apr 1953 | British | Director | 1995-04-06 | CURRENT |
MR ALED RHYS ELLIS | May 1983 | British | Director | 2008-08-01 | CURRENT |
MRS ANGELA JANE NEEDHAM | Secretary | 2009-12-02 | CURRENT | ||
FRANK THOMPSON | Feb 1942 | British | Director | 1999-01-18 UNTIL 2007-02-24 | RESIGNED |
MR DAVID CLIVE PARRY | Jul 1969 | British | Director | 2019-03-26 UNTIL 2021-01-07 | RESIGNED |
MR ROGER NEEDHAM | Jun 1930 | British | Director | RESIGNED | |
MRS HAZAL JOY NEEDHAM | Dec 1919 | British | Director | RESIGNED | |
HANNAH ZOE ELLIS | Jun 1985 | British | Director | 2019-09-25 UNTIL 2024-01-01 | RESIGNED |
MR ERIC JAMES DUNKLEY | Aug 1946 | British | Director | RESIGNED | |
JACQUELINE NEEDHAM | Secretary | RESIGNED | |||
ALAN CHARLES HAYES | Dec 1946 | Secretary | 1999-09-29 UNTIL 2009-12-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Grant Needham | 2016-04-06 | 4/1953 |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Angela Jane Needham | 2016-04-06 | 3/1961 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THE_NEEDHAM_GROUP_LTD - Accounts | 2023-07-26 | 30-11-2022 | £499,244 equity |
THE_NEEDHAM_GROUP_LTD - Accounts | 2022-06-09 | 30-11-2021 | £584 Cash £482,159 equity |
THE_NEEDHAM_GROUP_LTD - Accounts | 2021-09-01 | 30-11-2020 | £1,383 Cash £561,836 equity |
THE_NEEDHAM_GROUP_LTD - Accounts | 2020-05-07 | 30-11-2019 | £240 Cash £642,751 equity |
THE_NEEDHAM_GROUP_LTD - Accounts | 2019-08-20 | 30-11-2018 | £240 Cash £638,861 equity |
THE_NEEDHAM_GROUP_LTD - Accounts | 2018-07-27 | 30-11-2017 | £2,340 Cash £544,305 equity |
THE_NEEDHAM_GROUP_LTD - Accounts | 2017-05-26 | 30-11-2016 | £2,110 Cash £508,614 equity |