Company NameNeedhams 1834 Limited
DirectorsChristopher Philip Needham-Bennett and Andrew Robert Macleod
Company StatusActive
Company Number04529234
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Philip Needham-Bennett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed09 September 2002(same day as company formation)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYeomans Easton Royal
Pewsey
SN9 5LZ
Director NameMr Andrew Robert Macleod
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(11 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address24 Clarendon Drive
London
SW15 1AA
Director NameMrs Zoe Marianne Needham-Bennett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTwelve Oaks Brewery Common
Mortimer
Reading
Berkshire
RG7 3RH
Secretary NameChristopher Philip Needham-Bennett
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTwelve Oaks
Brewery Common Mortimer
Reading
Berkshire
RG7 3RH
Secretary NameMr Anthony Harold Needham-Bennett
StatusResigned
Appointed01 July 2010(7 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 April 2011)
RoleCompany Director
Correspondence Address24 Oldbutt Road
Shipston On Stour
Warwickshire
CV36 4EG
Director NameMiss Jessica Rachael Needham-Bennett
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(8 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Lamden Way
Burghfield Common
Reading
Berkshire
RG7 3LZ
Director NameMiss Katharine Helena Needham-Bennett
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(8 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Knowsley Road
Battersea
London
SW11 5BL
Director NameMr Richard Fitzhugh
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Devas Road
London
SW20 8PD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteneedhams1834.com

Location

Registered AddressMermaid House
Puddle Dock
London
EC4V 3DB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Christopher Philip Needham-bennett
95.24%
Ordinary
100 at £0.01Andrew Robert Macleod
0.95%
Ordinary E
100 at £0.01Christopher Philip Needham-bennett
0.95%
Ordinary A
100 at £0.01Jessica Rachael Needham-bennett
0.95%
Ordinary D
100 at £0.01Katharine Helena Needham-bennett
0.95%
Ordinary C
100 at £0.01Zoe Marianne Needham-bennett
0.95%
Ordinary B

Financials

Year2014
Net Worth£34,210
Cash£22,975
Current Liabilities£55,564

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

13 August 2008Delivered 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

Filing History

10 December 2020Statement of capital following an allotment of shares on 1 December 2020
  • GBP 183
(5 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
13 October 2020Change of details for Mr Christopher Philip Needham-Bennett as a person with significant control on 12 October 2020 (2 pages)
12 October 2020Director's details changed for Mr Christopher Philip Needham-Bennett on 12 October 2020 (2 pages)
14 September 2020Notification of Andrew Robert Macleod as a person with significant control on 1 April 2020 (2 pages)
14 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
6 April 2020Appointment of Mr Richard Fitzhugh as a director on 1 April 2020 (2 pages)
6 April 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 181
(4 pages)
20 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
19 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 November 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
9 August 2018Registered 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 2017Withdrawal of a person with significant control statement on 12 September 2017 (2 pages)
12 September 2017Withdrawal of a person with significant control statement on 12 September 2017 (2 pages)
12 September 2017Notification of Christopher Philip Needham-Bennett as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Change of details for Mr Christopher Philip Needham-Bennett as a person with significant control on 9 September 2017 (2 pages)
12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
12 September 2017Change of details for Mr Christopher Philip Needham-Bennett as a person with significant control on 9 September 2017 (2 pages)
12 September 2017Notification of Christopher Philip Needham-Bennett as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Director's details changed for Miss Katharine Helena Needham-Bennett on 10 September 2016 (2 pages)
12 October 2016Director's details changed for Miss Katharine Helena Needham-Bennett on 10 September 2016 (2 pages)
23 September 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Director's details changed for Miss Jessica Rachael Needham-Bennett on 1 August 2015 (2 pages)
5 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 105
(8 pages)
5 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 105
(8 pages)
5 October 2015Director's details changed for Miss Katharine Helena Needham-Bennett on 1 August 2015 (2 pages)
5 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 105
(8 pages)
5 October 2015Director's details changed for Miss Jessica Rachael Needham-Bennett on 1 August 2015 (2 pages)
5 October 2015Director's details changed for Miss Katharine Helena Needham-Bennett on 1 August 2015 (2 pages)
5 October 2015Director's details changed for Miss Katharine Helena Needham-Bennett on 1 August 2015 (2 pages)
5 October 2015Director's details changed for Miss Jessica Rachael Needham-Bennett on 1 August 2015 (2 pages)
27 April 2015Termination of appointment of Zoe Marianne Needham-Bennett as a director on 4 December 2014 (1 page)
27 April 2015Termination of appointment of Zoe Marianne Needham-Bennett as a director on 4 December 2014 (1 page)
27 April 2015Termination of appointment of Zoe Marianne Needham-Bennett as a director on 4 December 2014 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 105
(9 pages)
25 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 105
(9 pages)
25 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 105
(9 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Appointment of Mr Andrew Robert Macleod as a director (2 pages)
27 November 2013Appointment of Mr Andrew Robert Macleod as a director (2 pages)
1 October 2013Director's details changed for Christopher Philip Needham-Bennett on 1 August 2013 (2 pages)
1 October 2013Director's details changed for Christopher Philip Needham-Bennett on 1 August 2013 (2 pages)
1 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 105
(8 pages)
1 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 105
(8 pages)
1 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 105
(8 pages)
1 October 2013Director's details changed for Christopher Philip Needham-Bennett on 1 August 2013 (2 pages)
8 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (8 pages)
8 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (8 pages)
8 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (8 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 102
(3 pages)
6 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 104
(4 pages)
6 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 103
(4 pages)
6 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 105
(4 pages)
6 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (8 pages)
6 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 104
(4 pages)
6 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 103
(4 pages)
6 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 103
(4 pages)
6 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 102
(3 pages)
6 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (8 pages)
6 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 105
(4 pages)
6 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 102
(3 pages)
6 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (8 pages)
6 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 105
(4 pages)
6 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 104
(4 pages)
5 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 101
(3 pages)
5 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 101
(3 pages)
5 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 101
(3 pages)
7 September 2011Appointment of Miss Jessica Rachael Needham-Bennett as a director (2 pages)
7 September 2011Appointment of Miss Jessica Rachael Needham-Bennett as a director (2 pages)
7 September 2011Appointment of Miss Katharine Helena Needham-Bennett as a director (2 pages)
7 September 2011Appointment of Miss Katharine Helena Needham-Bennett as a director (2 pages)
6 September 2011Termination of appointment of Anthony Needham-Bennett as a secretary (1 page)
6 September 2011Termination of appointment of Anthony Needham-Bennett as a secretary (1 page)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 February 2011Registered office address changed from Twelve Oaks House Brewery Common Mortimer Reading Berkshire RG7 3RH on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from Twelve Oaks House Brewery Common Mortimer Reading Berkshire RG7 3RH on 23 February 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
21 July 2010Termination of appointment of Christopher Needham-Bennett as a secretary (1 page)
21 July 2010Termination of appointment of Christopher Needham-Bennett as a secretary (1 page)
20 July 2010Appointment of Mr Anthony Harold Needham-Bennett as a secretary (2 pages)
20 July 2010Appointment of Mr Anthony Harold Needham-Bennett as a secretary (2 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 October 2008Return made up to 09/09/08; full list of members (4 pages)
15 October 2008Registered office changed on 15/10/2008 from twelve oaks brewery common mortimer reading berkshire RG7 3RH (1 page)
15 October 2008Registered office changed on 15/10/2008 from twelve oaks brewery common mortimer reading berkshire RG7 3RH (1 page)
15 October 2008Return made up to 09/09/08; full list of members (4 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 September 2007Return made up to 09/09/07; full list of members (3 pages)
27 September 2007Return made up to 09/09/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 September 2006Return made up to 09/09/06; full list of members (3 pages)
13 September 2006Return made up to 09/09/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 October 2005Return made up to 09/09/05; full list of members (7 pages)
20 October 2005Return made up to 09/09/05; full list of members (7 pages)
15 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/09/04
(7 pages)
15 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/09/04
(7 pages)
6 September 2004Director's particulars changed (1 page)
6 September 2004Registered office changed on 06/09/04 from: new timber lodge little london road silchester reading berkshire RG7 2PN (1 page)
6 September 2004Secretary's particulars changed;director's particulars changed (1 page)
6 September 2004Registered office changed on 06/09/04 from: new timber lodge little london road silchester reading berkshire RG7 2PN (1 page)
6 September 2004Director's particulars changed (1 page)
6 September 2004Secretary's particulars changed;director's particulars changed (1 page)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 May 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
14 May 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
29 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 December 2003Secretary's particulars changed;director's particulars changed (1 page)
1 December 2003Registered office changed on 01/12/03 from: 6 briar lea road, mortimer common, reading berkshire RG7 3SA (1 page)
1 December 2003Secretary's particulars changed;director's particulars changed (1 page)
1 December 2003Director's particulars changed (1 page)
1 December 2003Registered office changed on 01/12/03 from: 6 briar lea road, mortimer common, reading berkshire RG7 3SA (1 page)
1 December 2003Director's particulars changed (1 page)
1 October 2003Return made up to 09/09/03; full list of members (7 pages)
1 October 2003Return made up to 09/09/03; full list of members (7 pages)
1 June 2003Location of register of members (1 page)
1 June 2003Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2003Location of register of directors' interests (1 page)
1 June 2003Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2003Location of register of directors' interests (1 page)
1 June 2003Location of register of members (1 page)
12 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2002Incorporation (19 pages)
9 September 2002Incorporation (19 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002Secretary resigned (1 page)