About

Registered Number: 05536210
Date of Incorporation: 15/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Reldeen House Wyke Way, Melton West Business Park Melton, North Ferriby, North Humberside, HU14 3BQ

 

Established in 2005, Needlers Ltd are based in North Ferriby, it has a status of "Active". The companies directors are Tiffany, Paul, Keedy, Mark James, Russell, Robert James, Tiffany, Paul, Shipley, John Richard, Glew, Darren John, Greensides, Julie, Lightowler, Charles Thomas, Mercer, Anthony. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEDY, Mark James 02 January 2019 - 1
RUSSELL, Robert James 02 September 2013 - 1
TIFFANY, Paul 01 July 2020 - 1
GLEW, Darren John 19 April 2016 10 August 2018 1
GREENSIDES, Julie 05 December 2005 08 July 2011 1
LIGHTOWLER, Charles Thomas 05 December 2005 26 June 2009 1
MERCER, Anthony 05 December 2005 19 April 2016 1
Secretary Name Appointed Resigned Total Appointments
TIFFANY, Paul 01 July 2020 - 1
SHIPLEY, John Richard 08 July 2011 01 July 2020 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
AP01 - Appointment of director 03 July 2020
AP03 - Appointment of secretary 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
TM02 - Termination of appointment of secretary 03 July 2020
RP04CS01 - N/A 09 January 2020
CS01 - N/A 12 December 2019
PSC02 - N/A 14 November 2019
PSC07 - N/A 14 November 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 02 July 2019
AP01 - Appointment of director 03 January 2019
AA - Annual Accounts 14 September 2018
RESOLUTIONS - N/A 10 September 2018
MA - Memorandum and Articles 10 September 2018
CS01 - N/A 28 August 2018
TM01 - Termination of appointment of director 14 August 2018
RESOLUTIONS - N/A 24 July 2018
AP01 - Appointment of director 11 July 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 18 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 28 August 2016
AP01 - Appointment of director 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
MR01 - N/A 19 February 2016
MR04 - N/A 04 February 2016
MR04 - N/A 04 February 2016
MR04 - N/A 04 February 2016
MR01 - N/A 18 September 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 20 July 2015
MR01 - N/A 09 July 2015
MR01 - N/A 01 July 2015
MR01 - N/A 01 July 2015
AP01 - Appointment of director 06 January 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 07 August 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 04 September 2013
AP01 - Appointment of director 04 September 2013
AA01 - Change of accounting reference date 27 September 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 06 August 2012
AD01 - Change of registered office address 08 May 2012
CH01 - Change of particulars for director 08 May 2012
CH01 - Change of particulars for director 08 May 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 22 July 2011
AP03 - Appointment of secretary 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
TM02 - Termination of appointment of secretary 08 July 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 13 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2009
363a - Annual Return 14 September 2009
395 - Particulars of a mortgage or charge 12 August 2009
AA - Annual Accounts 04 August 2009
395 - Particulars of a mortgage or charge 11 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
395 - Particulars of a mortgage or charge 30 June 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 25 June 2007
225 - Change of Accounting Reference Date 22 May 2007
MEM/ARTS - N/A 12 March 2007
CERTNM - Change of name certificate 01 March 2007
RESOLUTIONS - N/A 20 December 2006
RESOLUTIONS - N/A 20 December 2006
RESOLUTIONS - N/A 20 December 2006
RESOLUTIONS - N/A 20 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2006
123 - Notice of increase in nominal capital 20 December 2006
363s - Annual Return 30 August 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2006
RESOLUTIONS - N/A 10 February 2006
RESOLUTIONS - N/A 10 February 2006
123 - Notice of increase in nominal capital 10 February 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
RESOLUTIONS - N/A 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
395 - Particulars of a mortgage or charge 06 December 2005
MEM/ARTS - N/A 15 November 2005
CERTNM - Change of name certificate 08 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
NEWINC - New incorporation documents 15 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 February 2016 Outstanding

N/A

A registered charge 18 September 2015 Outstanding

N/A

A registered charge 09 July 2015 Outstanding

N/A

A registered charge 30 June 2015 Outstanding

N/A

A registered charge 30 June 2015 Outstanding

N/A

Charge of deposit 07 August 2009 Fully Satisfied

N/A

Debenture 29 June 2009 Fully Satisfied

N/A

Debenture 24 June 2009 Fully Satisfied

N/A

Debenture 30 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.