London
N1C 4AG
Secretary Name | Emily Martin |
---|---|
Status | Current |
Appointed | 13 March 2023(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Ms Clare Underwood |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(13 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Alistair John Needler |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Angela Kate Needler |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Cleaning & Hygiene Services |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Julie Greensides |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(1 year after company formation) |
Appointment Duration | 12 months (resigned 01 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Craven House Harpings Road Hull East Riding Of Yorkshire HU5 4JF |
Director Name | Mr Mark Day |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 April 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Mr David John Egan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2020(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 May 2023) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Mrs Vanessa Elizabeth Gough |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2020(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 March 2024) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Paul Tiffany |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2020(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Secretary Name | Mr Ian Haslegrave |
---|---|
Status | Resigned |
Appointed | 09 December 2020(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Secretary Name | Andy James |
---|---|
Status | Resigned |
Appointed | 31 December 2021(12 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 March 2022) |
Role | Company Director |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Secretary Name | Ms Clare Underwood |
---|---|
Status | Resigned |
Appointed | 30 March 2022(12 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 March 2023) |
Role | Company Director |
Correspondence Address | Fifth Floor, Two Pancras Square 2 Pancras Street Kings Cross London N1C 4AG |
Website | needlers.biz |
---|---|
Telephone | 07 429404972 |
Telephone region | Mobile |
Registered Address | Fifth Floor Two Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
150k at £1 | John Gordon Lightowler 76.92% Preference |
---|---|
23k at £1 | Alistair John Needler 11.77% Ordinary |
22.1k at £1 | Angela Kate Needler 11.31% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,251,528 |
Gross Profit | £5,188,384 |
Net Worth | £1,731,475 |
Cash | £89,933 |
Current Liabilities | £7,614,282 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
30 June 2015 | Delivered on: 1 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
26 June 2009 | Delivered on: 1 July 2009 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 December 2020 | Appointment of Mr David John Egan as a director on 9 December 2020 (2 pages) |
---|---|
21 December 2020 | Cessation of Alistair John Needler as a person with significant control on 9 December 2020 (1 page) |
21 December 2020 | Registered office address changed from Reldeen House Wyke Way, Melton West Business Park Melton North Ferriby North Humberside HU14 3BQ to Fifth Floor Two Pancras Square London N1C 4AG on 21 December 2020 (1 page) |
21 December 2020 | Appointment of Paul Tiffany as a director on 9 December 2020 (2 pages) |
21 December 2020 | Cessation of Angela Kate Needler as a person with significant control on 9 December 2020 (1 page) |
21 December 2020 | Termination of appointment of Alistair John Needler as a director on 9 December 2020 (1 page) |
21 December 2020 | Appointment of Mrs Vanessa Elizabeth Gough as a director on 9 December 2020 (2 pages) |
21 December 2020 | Appointment of Mr Ian Haslegrave as a secretary on 9 December 2020 (2 pages) |
21 December 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
21 December 2020 | Termination of appointment of Angela Kate Needler as a director on 9 December 2020 (1 page) |
21 December 2020 | Appointment of Elaine Jane Pointon as a director on 9 December 2020 (2 pages) |
21 December 2020 | Notification of Electrocomponents U.K. Limited as a person with significant control on 9 December 2020 (2 pages) |
18 December 2020 | Statement of capital following an allotment of shares on 9 December 2020
|
9 December 2020 | Second filing of Confirmation Statement dated 10 June 2020 (3 pages) |
9 December 2020 | Second filing of Confirmation Statement dated 10 June 2019 (3 pages) |
2 December 2020 | Statement of capital on 17 April 2020
|
4 September 2020 | Group of companies' accounts made up to 31 December 2019 (29 pages) |
24 June 2020 | 10/06/20 Statement of Capital gbp 45000
|
31 March 2020 | Particulars of variation of rights attached to shares (2 pages) |
31 March 2020 | Change of share class name or designation (2 pages) |
19 March 2020 | Change of details for Mrs Angela Kate Needler as a person with significant control on 10 March 2020 (5 pages) |
19 March 2020 | Resolutions
|
19 March 2020 | Change of details for Mr Alistair John Needler as a person with significant control on 10 March 2020 (5 pages) |
14 November 2019 | Change of details for Mrs Angela Kate Needler as a person with significant control on 13 November 2019 (2 pages) |
2 July 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
24 June 2019 | Confirmation statement made on 10 June 2019 with updates
|
21 June 2019 | Statement of capital on 25 February 2019
|
14 September 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
10 September 2018 | Resolutions
|
6 September 2018 | Change of share class name or designation (2 pages) |
23 July 2018 | Resolutions
|
11 July 2018 | Appointment of Mr Mark Day as a director on 1 November 2017 (2 pages) |
21 June 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
1 November 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
1 November 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
1 November 2017 | Resolutions
|
1 November 2017 | Resolutions
|
17 August 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
17 August 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
2 December 2016 | Satisfaction of charge 1 in full (1 page) |
2 December 2016 | Satisfaction of charge 1 in full (1 page) |
28 September 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
28 September 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
27 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
20 July 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
20 July 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
1 July 2015 | Registration of charge 069295730002, created on 30 June 2015 (23 pages) |
1 July 2015 | Registration of charge 069295730002, created on 30 June 2015 (23 pages) |
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
7 August 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
7 August 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
27 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
5 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
12 October 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
6 August 2012 | Group of companies' accounts made up to 30 November 2011 (26 pages) |
6 August 2012 | Group of companies' accounts made up to 30 November 2011 (26 pages) |
5 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Director's details changed for Alistair John Needler on 1 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Angela Kate Needler on 1 May 2012 (2 pages) |
23 May 2012 | Registered office address changed from 1St Floor Craven House Harpings Road Hull HU5 4JF on 23 May 2012 (1 page) |
23 May 2012 | Director's details changed for Alistair John Needler on 1 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Angela Kate Needler on 1 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Angela Kate Needler on 1 May 2012 (2 pages) |
23 May 2012 | Registered office address changed from 1St Floor Craven House Harpings Road Hull HU5 4JF on 23 May 2012 (1 page) |
23 May 2012 | Director's details changed for Alistair John Needler on 1 May 2012 (2 pages) |
22 July 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
22 July 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
14 July 2011 | Termination of appointment of Julie Greensides as a director (2 pages) |
14 July 2011 | Termination of appointment of Julie Greensides as a director (2 pages) |
13 July 2011 | Annual return made up to 10 June 2011 (15 pages) |
13 July 2011 | Annual return made up to 10 June 2011 (15 pages) |
13 July 2010 | Appointment of Julie Greensides as a director (2 pages) |
13 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (14 pages) |
13 July 2010 | Appointment of Julie Greensides as a director (2 pages) |
13 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (14 pages) |
13 May 2010 | Full accounts made up to 30 November 2009 (13 pages) |
13 May 2010 | Full accounts made up to 30 November 2009 (13 pages) |
6 July 2009 | Ad 26/06/09\gbp si 194999@1=194999\gbp ic 1/195000\ (2 pages) |
6 July 2009 | Statement of affairs (9 pages) |
6 July 2009 | Nc inc already adjusted 26/06/09 (2 pages) |
6 July 2009 | Ad 26/06/09\gbp si 194999@1=194999\gbp ic 1/195000\ (2 pages) |
6 July 2009 | Resolutions
|
6 July 2009 | Resolutions
|
6 July 2009 | Statement of affairs (9 pages) |
6 July 2009 | Nc inc already adjusted 26/06/09 (2 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 July 2009 | Accounting reference date shortened from 30/06/2010 to 30/11/2009 (1 page) |
1 July 2009 | Accounting reference date shortened from 30/06/2010 to 30/11/2009 (1 page) |
10 June 2009 | Incorporation (17 pages) |
10 June 2009 | Incorporation (17 pages) |