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
Resigned Directors
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
PEDERSEN, Frode
Resigned: 04 March 1997
Appointed Date: 12 September 1994
90 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
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…