NEEDLE & TACKLE COMPANY LIMITED

NEEDLE & TACKLE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEEDLE & TACKLE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02585913
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEEDLE & TACKLE COMPANY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NEEDLE & TACKLE COMPANY LIMITED located?

    Registered Office Address
    Unit 46 Washford Industrial
    Estate Heming Road
    B98 0EA Redditch
    Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of NEEDLE & TACKLE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENTACO LIMITEDApr 08, 1991Apr 08, 1991
    FORAY 271 LIMITEDFeb 26, 1991Feb 26, 1991

    What are the latest accounts for NEEDLE & TACKLE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for NEEDLE & TACKLE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToFeb 26, 2026
    Next Confirmation Statement DueMar 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 26, 2025
    OverdueNo

    What are the latest filings for NEEDLE & TACKLE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2024

    6 pagesAA

    Confirmation statement made on Feb 26, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    6 pagesAA

    Confirmation statement made on Feb 26, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andrew John Stringer as a secretary on Feb 20, 2024

    1 pagesTM02

    Termination of appointment of Andrew John Stringer as a director on Feb 20, 2024

    1 pagesTM01

    Appointment of Mr Matthew Chaloner as a director on Feb 20, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2022

    5 pagesAA

    Confirmation statement made on Feb 26, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    5 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Confirmation statement made on Feb 26, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    5 pagesAA

    Confirmation statement made on Feb 26, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    5 pagesAA

    Confirmation statement made on Feb 26, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    5 pagesAA

    Confirmation statement made on Feb 26, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    3 pagesAA

    Confirmation statement made on Feb 26, 2018 with no updates

    3 pagesCS01

    Who are the officers of NEEDLE & TACKLE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Stephen Mark, Mr.
    Unit 46 Washford Industrial
    Estate Heming Road
    B98 0EA Redditch
    Worcestershire
    Director
    Unit 46 Washford Industrial
    Estate Heming Road
    B98 0EA Redditch
    Worcestershire
    EnglandBritish193566010001
    CHALONER, Matthew
    Unit 46 Washford Industrial
    Estate Heming Road
    B98 0EA Redditch
    Worcestershire
    Director
    Unit 46 Washford Industrial
    Estate Heming Road
    B98 0EA Redditch
    Worcestershire
    EnglandBritish250482850001
    HATHAWAY, Aileen Valerie
    215 Clopton Road
    CV37 6TF Stratford Upon Avon
    Warwickshire
    Secretary
    215 Clopton Road
    CV37 6TF Stratford Upon Avon
    Warwickshire
    British15211950003
    MANDERS, Douglas Nigel
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    Nominee Secretary
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    British900003700001
    STRINGER, Andrew John
    Mill Cottage
    8 Napleton Lane
    WR5 3PT Kempsey
    Worcestershire
    Secretary
    Mill Cottage
    8 Napleton Lane
    WR5 3PT Kempsey
    Worcestershire
    British51538710002
    BARLEY, Victor Harold
    Flaxhide
    Walcote
    B49 6LY Alcester
    Warwickshire
    Director
    Flaxhide
    Walcote
    B49 6LY Alcester
    Warwickshire
    British28740910003
    BARLEY, Victor Harold
    Forge Cottage
    Sheriffs Lench
    WR11 5SR Evesham
    Worcestershire
    Director
    Forge Cottage
    Sheriffs Lench
    WR11 5SR Evesham
    Worcestershire
    British28740910002
    ELLIS, Martin Alexander
    Hillcrest Lodge
    Hillcrest
    WR11 6BG Evesham
    Worcestershire
    Director
    Hillcrest Lodge
    Hillcrest
    WR11 6BG Evesham
    Worcestershire
    British47270260001
    FLOBERGHAGEN, Bjorn Inge
    Breisetroa 6
    Lillehammer
    Norway 2600
    Director
    Breisetroa 6
    Lillehammer
    Norway 2600
    Norwegian49183000001
    GREEN, Michael
    4 Potterton Close
    Barwick In Elmet
    LS15 4DY Leeds
    West Yorkshire
    Director
    4 Potterton Close
    Barwick In Elmet
    LS15 4DY Leeds
    West Yorkshire
    EnglandBritish9581830001
    HAIGH, Leonard
    1 The Manor
    Church Lane Mickleton
    GL55 6RZ Chipping Campden
    Gloucestershire
    Director
    1 The Manor
    Church Lane Mickleton
    GL55 6RZ Chipping Campden
    Gloucestershire
    British29710590002
    HARRIS, Andrew David
    Forest Cottage
    20 High St Henley In Arden
    B95 5AG Solihull
    West Midlands
    Director
    Forest Cottage
    20 High St Henley In Arden
    B95 5AG Solihull
    West Midlands
    British47665710002
    HATHAWAY, Aileen Valerie
    215 Clopton Road
    CV37 6TF Stratford Upon Avon
    Warwickshire
    Director
    215 Clopton Road
    CV37 6TF Stratford Upon Avon
    Warwickshire
    British15211950003
    HOWAT, James Anthony
    Bishops Offley
    ST21 6EU Stafford
    Lea Farmhouse
    Staffordshire
    Director
    Bishops Offley
    ST21 6EU Stafford
    Lea Farmhouse
    Staffordshire
    UkBritish41852290001
    HOWAT, James Anthony
    Lea Farmhouse
    Bishops Offley
    ST21 6EU Stafford
    Director
    Lea Farmhouse
    Bishops Offley
    ST21 6EU Stafford
    UkBritish41852290001
    KNIGHT, Bryan Coles
    Oversley Farm House
    Wixford
    B49 6DD Alcester
    Warwickshire
    Director
    Oversley Farm House
    Wixford
    B49 6DD Alcester
    Warwickshire
    British8217060001
    MANDERS, Douglas Nigel
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    Nominee Director
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    British900003700001
    PEDERSEN, Frode
    Njalsvei 10
    Gjovik
    Norway 2800
    Director
    Njalsvei 10
    Gjovik
    Norway 2800
    Norwegian57197940001
    SHEARD, Gary, Dr
    Moor Lane
    Carleton
    WF8 3RX Pontefract
    30
    West Yorkshire
    Director
    Moor Lane
    Carleton
    WF8 3RX Pontefract
    30
    West Yorkshire
    EnglandBritish118863590001
    STRINGER, Andrew John
    Mill Cottage
    8 Napleton Lane
    WR5 3PT Kempsey
    Worcestershire
    Director
    Mill Cottage
    8 Napleton Lane
    WR5 3PT Kempsey
    Worcestershire
    EnglandBritish51538710002
    TROTMAN, Stephen George
    Unit 46 Washford Industrial
    Estate Heming Road
    B98 0EA Redditch
    Worcestershire
    Director
    Unit 46 Washford Industrial
    Estate Heming Road
    B98 0EA Redditch
    Worcestershire
    EnglandBritish96624210001

    Who are the persons with significant control of NEEDLE & TACKLE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Entaco Limited
    The Washford Industrial Estate, Heming Road
    B98 0EA Redditch
    46
    England
    Apr 06, 2016
    The Washford Industrial Estate, Heming Road
    B98 0EA Redditch
    46
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03322474
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0