NEEDLE & TACKLE COMPANY LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 0EA
Company number 02585913
Status Active
Incorporation Date 26 February 1991
Company Type Private Limited Company
Address UNIT 46 WASHFORD INDUSTRIAL, ESTATE HEMING ROAD, REDDITCH, WORCESTERSHIRE, B98 0EA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Particulars of variation of rights attached to shares; Statement by Directors. The most likely internet sites of NEEDLE & TACKLE COMPANY LIMITED are www.needletacklecompany.co.uk, and www.needle-tackle-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Needle Tackle Company Limited is a Private Limited Company. The company registration number is 02585913. Needle Tackle Company Limited has been working since 26 February 1991. The present status of the company is Active. The registered address of Needle Tackle Company Limited is Unit 46 Washford Industrial Estate Heming Road Redditch Worcestershire B98 0ea. . STRINGER, Andrew John is a Secretary of the company. BROWN, Stephen Mark is a Director of the company. STRINGER, Andrew John is a Director of the company. Secretary HATHAWAY, Aileen Valerie has been resigned. Nominee Secretary MANDERS, Douglas Nigel has been resigned. Director BARLEY, Victor Harold has been resigned. Director BARLEY, Victor Harold has been resigned. Director ELLIS, Martin Alexander has been resigned. Director FLOBERGHAGEN, Bjorn Inge has been resigned. Director GREEN, Michael has been resigned. Director HAIGH, Leonard has been resigned. Director HARRIS, Andrew David has been resigned. Director HATHAWAY, Aileen Valerie has been resigned. Director HOWAT, James Anthony has been resigned. Director HOWAT, James Anthony has been resigned. Director KNIGHT, Bryan Coles has been resigned. Nominee Director MANDERS, Douglas Nigel has been resigned. Director PEDERSEN, Frode has been resigned. Director SHEARD, Gary, Dr has been resigned. Director TROTMAN, Stephen George has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STRINGER, Andrew John
Appointed Date: 04 April 1996

Director
BROWN, Stephen Mark
Appointed Date: 12 December 2014
44 years old

Director
STRINGER, Andrew John
Appointed Date: 04 April 1996
64 years old

Resigned Directors

Secretary
HATHAWAY, Aileen Valerie
Resigned: 04 April 1996
Appointed Date: 18 March 1991

Nominee Secretary
MANDERS, Douglas Nigel
Resigned: 18 March 1991
Appointed Date: 26 February 1991

Director
BARLEY, Victor Harold
Resigned: 09 February 2003
Appointed Date: 27 March 1997
82 years old

Director
BARLEY, Victor Harold
Resigned: 12 March 1997
Appointed Date: 18 March 1991
82 years old

Director
ELLIS, Martin Alexander
Resigned: 15 June 2004
Appointed Date: 04 April 1996
59 years old

Director
FLOBERGHAGEN, Bjorn Inge
Resigned: 12 September 1994
Appointed Date: 18 September 1991
73 years old

Director
GREEN, Michael
Resigned: 10 April 2008
Appointed Date: 23 May 2006
79 years old

Director
HAIGH, Leonard
Resigned: 12 March 1997
Appointed Date: 18 March 1991
90 years old

Director
HARRIS, Andrew David
Resigned: 18 March 1991
Appointed Date: 26 February 1991
61 years old

Director
HATHAWAY, Aileen Valerie
Resigned: 04 April 1996
Appointed Date: 18 March 1991
71 years old

Director
HOWAT, James Anthony
Resigned: 09 August 2011
Appointed Date: 11 November 2009
75 years old

Director
HOWAT, James Anthony
Resigned: 26 May 2005
Appointed Date: 23 July 2004
75 years old

Director
KNIGHT, Bryan Coles
Resigned: 04 March 1997
Appointed Date: 10 September 1994
91 years old

Nominee Director
MANDERS, Douglas Nigel
Resigned: 18 March 1991
Appointed Date: 26 February 1991
96 years old

Director
PEDERSEN, Frode
Resigned: 04 March 1997
Appointed Date: 12 September 1994
90 years old

Director
SHEARD, Gary, Dr
Resigned: 23 May 2006
Appointed Date: 26 May 2005
71 years old

Director
TROTMAN, Stephen George
Resigned: 12 December 2014
Appointed Date: 09 August 2011
75 years old

Persons With Significant Control

Entaco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEEDLE & TACKLE COMPANY LIMITED Events

01 Mar 2017
Confirmation statement made on 26 February 2017 with updates
03 Oct 2016
Particulars of variation of rights attached to shares
26 Sep 2016
Statement by Directors
26 Sep 2016
Statement of capital on 26 September 2016
  • GBP 1.00

26 Sep 2016
Solvency Statement dated 22/09/16
...
... and 113 more events
09 May 1991
Particulars of mortgage/charge

09 May 1991
Particulars of mortgage/charge

09 May 1991
Particulars of mortgage/charge

05 Apr 1991
Company name changed foray 271 LIMITED\certificate issued on 08/04/91

26 Feb 1991
Incorporation

NEEDLE & TACKLE COMPANY LIMITED Charges

11 February 2003
Charge of securities (including overseas securities)
Delivered: 24 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of fixed charge any stocks shares bonds warrants…
27 March 1997
Charge over intellectual property rights
Delivered: 5 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All patents, patent applications, trade marks and service…
27 March 1997
Mortgage debenture
Delivered: 4 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
27 March 1997
Debenture
Delivered: 28 March 1997
Status: Satisfied on 17 August 2001
Persons entitled: Victor Harold Barley
Description: All that land and buildings k/a 47 clarendon street…
2 May 1991
First legal charge
Delivered: 21 May 1991
Status: Satisfied on 22 February 1997
Persons entitled: Needle Industries Limited
Description: Land adjoining victoria works, birmingham road, studley…
2 May 1991
Legal mortgage
Delivered: 17 May 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as royal victoria works…
2 May 1991
Legal mortgage
Delivered: 17 May 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 478 clarendon street…
2 May 1991
Mortgage debenture
Delivered: 17 May 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 May 1991
Debenture
Delivered: 9 May 1991
Status: Satisfied on 12 April 1997
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 1991
Mortgage
Delivered: 9 May 1991
Status: Satisfied on 12 April 1997
Persons entitled: 3I Group PLC
Description: F/H property k/a royal victoria works, birmingham rd…
2 May 1991
Chattel mortgage
Delivered: 9 May 1991
Status: Satisfied on 12 April 1997
Persons entitled: 3I Group PLC
Description: All plant machinery chattels or other equipment as listed…