Company NameNeedlers Holdings Limited
DirectorsElaine Jane Pointon and Clare Underwood
Company StatusActive
Company Number06929573
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameElaine Jane Pointon
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(11 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Secretary NameEmily Martin
StatusCurrent
Appointed13 March 2023(13 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameMs Clare Underwood
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(13 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameAlistair John Needler
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameAngela Kate Needler
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCleaning & Hygiene Services
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameJulie Greensides
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(1 year after company formation)
Appointment Duration12 months (resigned 01 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House Harpings Road
Hull
East Riding Of Yorkshire
HU5 4JF
Director NameMr Mark Day
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(8 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 April 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameMr David John Egan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2020(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 2023)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameMrs Vanessa Elizabeth Gough
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2020(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 March 2024)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NamePaul Tiffany
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2020(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Secretary NameMr Ian Haslegrave
StatusResigned
Appointed09 December 2020(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 2021)
RoleCompany Director
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Secretary NameAndy James
StatusResigned
Appointed31 December 2021(12 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 March 2022)
RoleCompany Director
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Secretary NameMs Clare Underwood
StatusResigned
Appointed30 March 2022(12 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 March 2023)
RoleCompany Director
Correspondence AddressFifth Floor, Two Pancras Square 2 Pancras Street
Kings Cross
London
N1C 4AG

Contact

Websiteneedlers.biz
Telephone07 429404972
Telephone regionMobile

Location

Registered AddressFifth Floor
Two Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150k at £1John Gordon Lightowler
76.92%
Preference
23k at £1Alistair John Needler
11.77%
Ordinary
22.1k at £1Angela Kate Needler
11.31%
Ordinary

Financials

Year2014
Turnover£22,251,528
Gross Profit£5,188,384
Net Worth£1,731,475
Cash£89,933
Current Liabilities£7,614,282

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

30 June 2015Delivered 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 2009Delivered 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

Filing History

21 December 2020Appointment of Mr David John Egan as a director on 9 December 2020 (2 pages)
21 December 2020Cessation of Alistair John Needler as a person with significant control on 9 December 2020 (1 page)
21 December 2020Registered 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 2020Appointment of Paul Tiffany as a director on 9 December 2020 (2 pages)
21 December 2020Cessation of Angela Kate Needler as a person with significant control on 9 December 2020 (1 page)
21 December 2020Termination of appointment of Alistair John Needler as a director on 9 December 2020 (1 page)
21 December 2020Appointment of Mrs Vanessa Elizabeth Gough as a director on 9 December 2020 (2 pages)
21 December 2020Appointment of Mr Ian Haslegrave as a secretary on 9 December 2020 (2 pages)
21 December 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
21 December 2020Termination of appointment of Angela Kate Needler as a director on 9 December 2020 (1 page)
21 December 2020Appointment of Elaine Jane Pointon as a director on 9 December 2020 (2 pages)
21 December 2020Notification of Electrocomponents U.K. Limited as a person with significant control on 9 December 2020 (2 pages)
18 December 2020Statement of capital following an allotment of shares on 9 December 2020
  • GBP 55,040
(4 pages)
9 December 2020Second filing of Confirmation Statement dated 10 June 2020 (3 pages)
9 December 2020Second filing of Confirmation Statement dated 10 June 2019 (3 pages)
2 December 2020Statement of capital on 17 April 2020
  • GBP 45,000
(6 pages)
4 September 2020Group of companies' accounts made up to 31 December 2019 (29 pages)
24 June 202010/06/20 Statement of Capital gbp 45000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/12/2020
(6 pages)
31 March 2020Particulars of variation of rights attached to shares (2 pages)
31 March 2020Change of share class name or designation (2 pages)
19 March 2020Change of details for Mrs Angela Kate Needler as a person with significant control on 10 March 2020 (5 pages)
19 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
19 March 2020Change of details for Mr Alistair John Needler as a person with significant control on 10 March 2020 (5 pages)
14 November 2019Change of details for Mrs Angela Kate Needler as a person with significant control on 13 November 2019 (2 pages)
2 July 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
24 June 2019Confirmation statement made on 10 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/12/2020
(5 pages)
21 June 2019Statement of capital on 25 February 2019
  • GBP 341,591
(4 pages)
14 September 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
10 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 September 2018Change of share class name or designation (2 pages)
23 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
11 July 2018Appointment of Mr Mark Day as a director on 1 November 2017 (2 pages)
21 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
1 November 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 370,000
(4 pages)
1 November 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 370,000
(4 pages)
1 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
17 August 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
17 August 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
2 December 2016Satisfaction of charge 1 in full (1 page)
2 December 2016Satisfaction of charge 1 in full (1 page)
28 September 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
28 September 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
27 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 195,000
(4 pages)
27 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 195,000
(4 pages)
20 July 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
20 July 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
1 July 2015Registration of charge 069295730002, created on 30 June 2015 (23 pages)
1 July 2015Registration of charge 069295730002, created on 30 June 2015 (23 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 195,000
(4 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 195,000
(4 pages)
7 August 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
7 August 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
27 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 195,000
(4 pages)
27 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 195,000
(4 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
5 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
12 October 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
12 October 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
6 August 2012Group of companies' accounts made up to 30 November 2011 (26 pages)
6 August 2012Group of companies' accounts made up to 30 November 2011 (26 pages)
5 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
23 May 2012Director's details changed for Alistair John Needler on 1 May 2012 (2 pages)
23 May 2012Director's details changed for Angela Kate Needler on 1 May 2012 (2 pages)
23 May 2012Registered office address changed from 1St Floor Craven House Harpings Road Hull HU5 4JF on 23 May 2012 (1 page)
23 May 2012Director's details changed for Alistair John Needler on 1 May 2012 (2 pages)
23 May 2012Director's details changed for Angela Kate Needler on 1 May 2012 (2 pages)
23 May 2012Director's details changed for Angela Kate Needler on 1 May 2012 (2 pages)
23 May 2012Registered office address changed from 1St Floor Craven House Harpings Road Hull HU5 4JF on 23 May 2012 (1 page)
23 May 2012Director's details changed for Alistair John Needler on 1 May 2012 (2 pages)
22 July 2011Accounts for a small company made up to 30 November 2010 (8 pages)
22 July 2011Accounts for a small company made up to 30 November 2010 (8 pages)
14 July 2011Termination of appointment of Julie Greensides as a director (2 pages)
14 July 2011Termination of appointment of Julie Greensides as a director (2 pages)
13 July 2011Annual return made up to 10 June 2011 (15 pages)
13 July 2011Annual return made up to 10 June 2011 (15 pages)
13 July 2010Appointment of Julie Greensides as a director (2 pages)
13 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (14 pages)
13 July 2010Appointment of Julie Greensides as a director (2 pages)
13 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (14 pages)
13 May 2010Full accounts made up to 30 November 2009 (13 pages)
13 May 2010Full accounts made up to 30 November 2009 (13 pages)
6 July 2009Ad 26/06/09\gbp si 194999@1=194999\gbp ic 1/195000\ (2 pages)
6 July 2009Statement of affairs (9 pages)
6 July 2009Nc inc already adjusted 26/06/09 (2 pages)
6 July 2009Ad 26/06/09\gbp si 194999@1=194999\gbp ic 1/195000\ (2 pages)
6 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 July 2009Statement of affairs (9 pages)
6 July 2009Nc inc already adjusted 26/06/09 (2 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 July 2009Accounting reference date shortened from 30/06/2010 to 30/11/2009 (1 page)
1 July 2009Accounting reference date shortened from 30/06/2010 to 30/11/2009 (1 page)
10 June 2009Incorporation (17 pages)
10 June 2009Incorporation (17 pages)