Pewsey
SN9 5LZ
Director Name | Mr Andrew Robert Macleod |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2013(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 24 Clarendon Drive London SW15 1AA |
Director Name | Mrs Zoe Marianne Needham-Bennett |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Twelve Oaks Brewery Common Mortimer Reading Berkshire RG7 3RH |
Secretary Name | Christopher Philip Needham-Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Twelve Oaks Brewery Common Mortimer Reading Berkshire RG7 3RH |
Secretary Name | Mr Anthony Harold Needham-Bennett |
---|---|
Status | Resigned |
Appointed | 01 July 2010(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 April 2011) |
Role | Company Director |
Correspondence Address | 24 Oldbutt Road Shipston On Stour Warwickshire CV36 4EG |
Director Name | Miss Jessica Rachael Needham-Bennett |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lamden Way Burghfield Common Reading Berkshire RG7 3LZ |
Director Name | Miss Katharine Helena Needham-Bennett |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Knowsley Road Battersea London SW11 5BL |
Director Name | Mr Richard Fitzhugh |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Devas Road London SW20 8PD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | needhams1834.com |
---|
Registered Address | Mermaid House Puddle Dock London EC4V 3DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Christopher Philip Needham-bennett 95.24% Ordinary |
---|---|
100 at £0.01 | Andrew Robert Macleod 0.95% Ordinary E |
100 at £0.01 | Christopher Philip Needham-bennett 0.95% Ordinary A |
100 at £0.01 | Jessica Rachael Needham-bennett 0.95% Ordinary D |
100 at £0.01 | Katharine Helena Needham-bennett 0.95% Ordinary C |
100 at £0.01 | Zoe Marianne Needham-bennett 0.95% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £34,210 |
Cash | £22,975 |
Current Liabilities | £55,564 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
13 August 2008 | Delivered on: 16 August 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
10 December 2020 | Statement of capital following an allotment of shares on 1 December 2020
|
---|---|
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
13 October 2020 | Change of details for Mr Christopher Philip Needham-Bennett as a person with significant control on 12 October 2020 (2 pages) |
12 October 2020 | Director's details changed for Mr Christopher Philip Needham-Bennett on 12 October 2020 (2 pages) |
14 September 2020 | Notification of Andrew Robert Macleod as a person with significant control on 1 April 2020 (2 pages) |
14 September 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
6 April 2020 | Appointment of Mr Richard Fitzhugh as a director on 1 April 2020 (2 pages) |
6 April 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
20 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
19 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 November 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
9 August 2018 | Registered office address changed from 2-3 Hind Court London EC4A 3DL to Mermaid House Puddle Dock London EC4V 3DB on 9 August 2018 (1 page) |
12 September 2017 | Withdrawal of a person with significant control statement on 12 September 2017 (2 pages) |
12 September 2017 | Withdrawal of a person with significant control statement on 12 September 2017 (2 pages) |
12 September 2017 | Notification of Christopher Philip Needham-Bennett as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Change of details for Mr Christopher Philip Needham-Bennett as a person with significant control on 9 September 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
12 September 2017 | Change of details for Mr Christopher Philip Needham-Bennett as a person with significant control on 9 September 2017 (2 pages) |
12 September 2017 | Notification of Christopher Philip Needham-Bennett as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Director's details changed for Miss Katharine Helena Needham-Bennett on 10 September 2016 (2 pages) |
12 October 2016 | Director's details changed for Miss Katharine Helena Needham-Bennett on 10 September 2016 (2 pages) |
23 September 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
23 September 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Director's details changed for Miss Jessica Rachael Needham-Bennett on 1 August 2015 (2 pages) |
5 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Director's details changed for Miss Katharine Helena Needham-Bennett on 1 August 2015 (2 pages) |
5 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Director's details changed for Miss Jessica Rachael Needham-Bennett on 1 August 2015 (2 pages) |
5 October 2015 | Director's details changed for Miss Katharine Helena Needham-Bennett on 1 August 2015 (2 pages) |
5 October 2015 | Director's details changed for Miss Katharine Helena Needham-Bennett on 1 August 2015 (2 pages) |
5 October 2015 | Director's details changed for Miss Jessica Rachael Needham-Bennett on 1 August 2015 (2 pages) |
27 April 2015 | Termination of appointment of Zoe Marianne Needham-Bennett as a director on 4 December 2014 (1 page) |
27 April 2015 | Termination of appointment of Zoe Marianne Needham-Bennett as a director on 4 December 2014 (1 page) |
27 April 2015 | Termination of appointment of Zoe Marianne Needham-Bennett as a director on 4 December 2014 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Appointment of Mr Andrew Robert Macleod as a director (2 pages) |
27 November 2013 | Appointment of Mr Andrew Robert Macleod as a director (2 pages) |
1 October 2013 | Director's details changed for Christopher Philip Needham-Bennett on 1 August 2013 (2 pages) |
1 October 2013 | Director's details changed for Christopher Philip Needham-Bennett on 1 August 2013 (2 pages) |
1 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Director's details changed for Christopher Philip Needham-Bennett on 1 August 2013 (2 pages) |
8 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (8 pages) |
8 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (8 pages) |
8 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (8 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
6 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
6 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
6 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
6 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (8 pages) |
6 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
6 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
6 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
6 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
6 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (8 pages) |
6 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
6 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
6 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (8 pages) |
6 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
6 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
5 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
5 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
5 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
7 September 2011 | Appointment of Miss Jessica Rachael Needham-Bennett as a director (2 pages) |
7 September 2011 | Appointment of Miss Jessica Rachael Needham-Bennett as a director (2 pages) |
7 September 2011 | Appointment of Miss Katharine Helena Needham-Bennett as a director (2 pages) |
7 September 2011 | Appointment of Miss Katharine Helena Needham-Bennett as a director (2 pages) |
6 September 2011 | Termination of appointment of Anthony Needham-Bennett as a secretary (1 page) |
6 September 2011 | Termination of appointment of Anthony Needham-Bennett as a secretary (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 February 2011 | Registered office address changed from Twelve Oaks House Brewery Common Mortimer Reading Berkshire RG7 3RH on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from Twelve Oaks House Brewery Common Mortimer Reading Berkshire RG7 3RH on 23 February 2011 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Termination of appointment of Christopher Needham-Bennett as a secretary (1 page) |
21 July 2010 | Termination of appointment of Christopher Needham-Bennett as a secretary (1 page) |
20 July 2010 | Appointment of Mr Anthony Harold Needham-Bennett as a secretary (2 pages) |
20 July 2010 | Appointment of Mr Anthony Harold Needham-Bennett as a secretary (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 October 2008 | Return made up to 09/09/08; full list of members (4 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from twelve oaks brewery common mortimer reading berkshire RG7 3RH (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from twelve oaks brewery common mortimer reading berkshire RG7 3RH (1 page) |
15 October 2008 | Return made up to 09/09/08; full list of members (4 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 September 2007 | Return made up to 09/09/07; full list of members (3 pages) |
27 September 2007 | Return made up to 09/09/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 September 2006 | Return made up to 09/09/06; full list of members (3 pages) |
13 September 2006 | Return made up to 09/09/06; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 October 2005 | Return made up to 09/09/05; full list of members (7 pages) |
20 October 2005 | Return made up to 09/09/05; full list of members (7 pages) |
15 September 2004 | Return made up to 09/09/04; full list of members
|
15 September 2004 | Return made up to 09/09/04; full list of members
|
6 September 2004 | Director's particulars changed (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: new timber lodge little london road silchester reading berkshire RG7 2PN (1 page) |
6 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: new timber lodge little london road silchester reading berkshire RG7 2PN (1 page) |
6 September 2004 | Director's particulars changed (1 page) |
6 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 May 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
14 May 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
29 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
1 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: 6 briar lea road, mortimer common, reading berkshire RG7 3SA (1 page) |
1 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2003 | Director's particulars changed (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: 6 briar lea road, mortimer common, reading berkshire RG7 3SA (1 page) |
1 December 2003 | Director's particulars changed (1 page) |
1 October 2003 | Return made up to 09/09/03; full list of members (7 pages) |
1 October 2003 | Return made up to 09/09/03; full list of members (7 pages) |
1 June 2003 | Location of register of members (1 page) |
1 June 2003 | Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2003 | Location of register of directors' interests (1 page) |
1 June 2003 | Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2003 | Location of register of directors' interests (1 page) |
1 June 2003 | Location of register of members (1 page) |
12 September 2002 | Resolutions
|
12 September 2002 | Resolutions
|
9 September 2002 | Incorporation (19 pages) |
9 September 2002 | Incorporation (19 pages) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Secretary resigned (1 page) |