About

Registered Number: 00795661
Date of Incorporation: 12/03/1964 (60 years and 1 month ago)
Company Status: Active
Registered Address: Waytefield Boston Road, Sibsey, Boston, Lincolnshire, PE22 0SJ,

 

Founded in 1964, C. & R.Needham Ltd have registered office in Boston, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEEDHAM, Christine Mary N/A - 1
NEEDHAM, Michael Charles 29 January 1992 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 03 July 2020
CS01 - N/A 17 September 2019
CH01 - Change of particulars for director 25 July 2019
CH01 - Change of particulars for director 25 July 2019
CH03 - Change of particulars for secretary 25 July 2019
PSC04 - N/A 25 July 2019
PSC04 - N/A 25 July 2019
PSC04 - N/A 25 July 2019
AA - Annual Accounts 04 July 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2019
AD01 - Change of registered office address 17 June 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 29 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 15 July 2010
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
395 - Particulars of a mortgage or charge 07 August 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 17 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
353 - Register of members 16 February 2009
AA - Annual Accounts 06 August 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 07 August 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 11 August 2006
395 - Particulars of a mortgage or charge 12 November 2005
363s - Annual Return 29 September 2005
AA - Annual Accounts 08 August 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 07 October 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 18 June 2002
395 - Particulars of a mortgage or charge 08 May 2002
395 - Particulars of a mortgage or charge 08 May 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 16 April 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 18 August 1997
AA - Annual Accounts 06 August 1997
363s - Annual Return 02 October 1996
288 - N/A 06 March 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 14 August 1995
AA - Annual Accounts 18 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 19 August 1994
AA - Annual Accounts 20 April 1994
363s - Annual Return 17 September 1993
AA - Annual Accounts 24 June 1993
395 - Particulars of a mortgage or charge 06 May 1993
363s - Annual Return 14 September 1992
AA - Annual Accounts 05 May 1992
288 - N/A 07 February 1992
363b - Annual Return 08 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 April 1991
AA - Annual Accounts 09 January 1991
363 - Annual Return 24 December 1990
AA - Annual Accounts 12 September 1989
363 - Annual Return 12 September 1989
AA - Annual Accounts 13 April 1989
363 - Annual Return 16 January 1989
363 - Annual Return 20 January 1988
AA - Annual Accounts 15 January 1988
AA - Annual Accounts 10 November 1986
363 - Annual Return 10 November 1986
NEWINC - New incorporation documents 12 March 1964

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 July 2009 Outstanding

N/A

Legal charge 11 November 2005 Outstanding

N/A

Legal charge 26 April 2002 Fully Satisfied

N/A

Legal charge 26 April 2002 Fully Satisfied

N/A

Debenture 26 April 1993 Partially Satisfied

N/A

Legal charge 02 August 1985 Fully Satisfied

N/A

Legal charge 02 August 1985 Fully Satisfied

N/A

Legal charge 06 October 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.