G.R NEEDHAM LIMITED
STOURBRIDGE BROOKS BROS. (TOWER STREET) LIMITED

Hellopages » Staffordshire » South Staffordshire » DY7 6PQ

Company number 01603262
Status Active
Incorporation Date 10 December 1981
Company Type Private Limited Company
Address WHITTINGTON FARM, KINVER, STOURBRIDGE, STAFFORDSHIRE, DY7 6PQ
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 1,000 . The most likely internet sites of G.R NEEDHAM LIMITED are www.grneedham.co.uk, and www.g-r-needham.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. G R Needham Limited is a Private Limited Company. The company registration number is 01603262. G R Needham Limited has been working since 10 December 1981. The present status of the company is Active. The registered address of G R Needham Limited is Whittington Farm Kinver Stourbridge Staffordshire Dy7 6pq. The company`s financial liabilities are £59.4k. It is £4.37k against last year. And the total assets are £144.01k, which is £15.06k against last year. NEEDHAM, Guy Robert is a Secretary of the company. NEEDHAM, Guy Robert is a Director of the company. NEEDHAM, Heather Mary is a Director of the company. Secretary NEEDHAM, Michael Robert has been resigned. Director JONES, Henry Knight has been resigned. Director NEEDHAM, Anthony Richard has been resigned. Director NEEDHAM, Michael Robert has been resigned. Director SYMONDS, Robert William has been resigned. The company operates in "Mixed farming".


g.r needham Key Finiance

LIABILITIES £59.4k
+7%
CASH n/a
TOTAL ASSETS £144.01k
+11%
All Financial Figures

Current Directors

Secretary
NEEDHAM, Guy Robert
Appointed Date: 08 May 1998

Director
NEEDHAM, Guy Robert
Appointed Date: 08 May 1998
62 years old

Director
NEEDHAM, Heather Mary
Appointed Date: 08 May 1998
87 years old

Resigned Directors

Secretary
NEEDHAM, Michael Robert
Resigned: 08 May 1998

Director
JONES, Henry Knight
Resigned: 02 December 1992
117 years old

Director
NEEDHAM, Anthony Richard
Resigned: 08 May 1998
90 years old

Director
NEEDHAM, Michael Robert
Resigned: 08 May 1998
92 years old

Director
SYMONDS, Robert William
Resigned: 07 April 1997
Appointed Date: 08 January 1993
87 years old

Persons With Significant Control

Mr Guy Robert Needham
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.R NEEDHAM LIMITED Events

15 Dec 2016
Confirmation statement made on 14 December 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000

06 May 2015
Total exemption small company accounts made up to 30 September 2014
17 Dec 2014
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000

...
... and 65 more events
11 Feb 1988
Return made up to 22/12/87; full list of members

20 Mar 1987
Return made up to 02/07/86; full list of members

05 Feb 1987
Accounts for a small company made up to 4 April 1986

21 Apr 1982
Increase in nominal capital
11 Mar 1982
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

G.R NEEDHAM LIMITED Charges

20 June 1998
Mortgage debenture
Delivered: 6 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…