THE NEEDHAM GROUP LTD
WHITCHURCH ROGER NEEDHAM & SONS LIMITED

Hellopages » Shropshire » Shropshire » SY13 1TT
Company number 00741700
Status Active
Incorporation Date 22 November 1962
Company Type Private Limited Company
Address UNIT 2B CIVIC INDUSTRIAL PARK, WAYMILLS, WHITCHURCH, SHROPSHIRE, SY13 1TT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Registration of charge 007417000006, created on 31 March 2017; Registration of charge 007417000005, created on 31 March 2017; Registration of charge 007417000007, created on 31 March 2017. The most likely internet sites of THE NEEDHAM GROUP LTD are www.theneedhamgroup.co.uk, and www.the-needham-group.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-three years and three months. The distance to to Prees Rail Station is 4.6 miles; to Wrenbury Rail Station is 4.8 miles; to Wem Rail Station is 7.8 miles; to Nantwich Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Needham Group Ltd is a Private Limited Company. The company registration number is 00741700. The Needham Group Ltd has been working since 22 November 1962. The present status of the company is Active. The registered address of The Needham Group Ltd is Unit 2b Civic Industrial Park Waymills Whitchurch Shropshire Sy13 1tt. The company`s financial liabilities are £298.56k. It is £-18.35k against last year. The cash in hand is £2.11k. It is £0.69k against last year. And the total assets are £486.88k, which is £-74.27k against last year. NEEDHAM, Angela Jane is a Secretary of the company. ELLIS, Aled Rhys is a Director of the company. NEEDHAM, David Grant is a Director of the company. Secretary HAYES, Alan Charles has been resigned. Secretary NEEDHAM, Jacqueline has been resigned. Director DUNKLEY, Eric James has been resigned. Director NEEDHAM, Hazal Joy has been resigned. Director NEEDHAM, Roger has been resigned. Director THOMPSON, Frank has been resigned. The company operates in "Activities of other holding companies n.e.c.".


the needham group Key Finiance

LIABILITIES £298.56k
-6%
CASH £2.11k
+48%
TOTAL ASSETS £486.88k
-14%
All Financial Figures

Current Directors

Secretary
NEEDHAM, Angela Jane
Appointed Date: 02 December 2009

Director
ELLIS, Aled Rhys
Appointed Date: 01 August 2008
42 years old

Director
NEEDHAM, David Grant
Appointed Date: 06 April 1995
72 years old

Resigned Directors

Secretary
HAYES, Alan Charles
Resigned: 02 December 2009
Appointed Date: 29 September 1999

Secretary
NEEDHAM, Jacqueline
Resigned: 29 September 1999

Director
DUNKLEY, Eric James
Resigned: 29 July 1999
79 years old

Director
NEEDHAM, Hazal Joy
Resigned: 31 March 1994
106 years old

Director
NEEDHAM, Roger
Resigned: 04 April 1997
95 years old

Director
THOMPSON, Frank
Resigned: 24 February 2007
Appointed Date: 18 January 1999
84 years old

Persons With Significant Control

Mr David Grant Needham
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Angela Jane Needham
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE NEEDHAM GROUP LTD Events

05 Apr 2017
Registration of charge 007417000006, created on 31 March 2017
05 Apr 2017
Registration of charge 007417000005, created on 31 March 2017
05 Apr 2017
Registration of charge 007417000007, created on 31 March 2017
08 Mar 2017
Second filing of the annual return made up to 31 May 2016
21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
...
... and 102 more events
02 Sep 1980
Annual return made up to 13/07/80
19 Apr 1979
Annual return made up to 11/04/79
02 Feb 1979
Annual return made up to 29/08/78
28 Oct 1977
Annual return made up to 14/06/77
12 Mar 1976
Annual return made up to 04/11/75

THE NEEDHAM GROUP LTD Charges

31 March 2017
Charge code 0074 1700 0007
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that freehold property known as unit 2 waymills…
31 March 2017
Charge code 0074 1700 0006
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Means the whole of the undertaking and all other property…
31 March 2017
Charge code 0074 1700 0005
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that freehold property known as unit 1A-1B waymills…
1 November 2012
Legal charge
Delivered: 13 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H unit 2A & 2B civic industrial park waymills whitchurch.
26 October 1984
Mortgage debenture
Delivered: 6 November 1984
Status: Satisfied on 30 October 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
30 November 1981
Legal mortgage
Delivered: 9 December 1981
Status: Satisfied on 30 October 2002
Persons entitled: National Westminster Bank PLC
Description: F/H, k/a the old cheese factory alkington road, whitchurch…
28 August 1976
Collateral agreement
Delivered: 31 August 1976
Status: Satisfied on 12 July 2014
Persons entitled: Lloyds and Scottish Trust Limited
Description: Name of craft: roehampton 67 ft twin screw diesel yacht…