Background WavePink WaveYellow Wave

C.& R.NEEDHAM LIMITED (00795661)

C.& R.NEEDHAM LIMITED (00795661) is an active UK company. incorporated on 12 March 1964. with registered office in Boston. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. C.& R.NEEDHAM LIMITED has been registered for 62 years. Current directors include NEEDHAM, Christine Mary, NEEDHAM, Claire Louise, NEEDHAM, Michael Charles and 1 others.

Company Number
00795661
Status
active
Type
ltd
Incorporated
12 March 1964
Age
62 years
Address
Waytefield Boston Road, Boston, PE22 0SJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
NEEDHAM, Christine Mary, NEEDHAM, Claire Louise, NEEDHAM, Michael Charles, NEEDHAM, Richard
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.& R.NEEDHAM LIMITED

C.& R.NEEDHAM LIMITED is an active company incorporated on 12 March 1964 with the registered office located in Boston. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. C.& R.NEEDHAM LIMITED was registered 62 years ago.(SIC: 01110)

Status

active

Active since 62 years ago

Company No

00795661

LTD Company

Age

62 Years

Incorporated 12 March 1964

Size

N/A

Accounts

ARD: 5/10

Up to Date

3 months left

Last Filed

Made up to 5 October 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 6 October 2023 - 5 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 July 2026
Period: 6 October 2024 - 5 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Waytefield Boston Road Sibsey Boston, PE22 0SJ,

Previous Addresses

Waytefield Main Road Sibsey Boston Lincolnshire PE21 0SJ
From: 12 March 1964To: 17 June 2019
Timeline

3 key events • 1964 - 2024

Funding Officers Ownership
Company Founded
Mar 64
Director Joined
Nov 23
Loan Secured
Jun 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

NEEDHAM, Christine Mary

Active
Waytefield Boston Road, BostonPE22 0SJ
Born November 1941
Director
Appointed N/A

NEEDHAM, Claire Louise

Active
Boston Road, BostonPE22 0SJ
Born July 1965
Director
Appointed 21 Nov 2023

NEEDHAM, Michael Charles

Active
Farm, BostonPE22 9RS
Born May 1965
Director
Appointed 29 Jan 1992

NEEDHAM, Richard

Active
Boston Road, BostonPE22 0SJ
Born June 1935
Director
Appointed N/A

NEEDHAM, Richard

Resigned
Boston Road, BostonPE22 0SJ
Secretary
Appointed N/A
Resigned 25 Jul 2025

Persons with significant control

3

Mrs Christine Mary Needham

Active
Boston Road, BostonPE22 0SJ
Born November 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Charles Needham

Active
Hobhole Bank, BostonPE22 9RS
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Richard Needham

Active
Boston Road, BostonPE22 0SJ
Born June 1935

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Resolution
10 December 2023
RESOLUTIONSResolutions
Memorandum Articles
10 December 2023
MAMA
Statement Of Companys Objects
4 December 2023
CC04CC04
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
25 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
25 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
25 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 June 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Legacy
12 April 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
288cChange of Particulars
Legacy
7 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
16 February 2009
287Change of Registered Office
Legacy
16 February 2009
353353
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
2 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 August 2007
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Legacy
12 November 2005
395Particulars of Mortgage or Charge
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2002
AAAnnual Accounts
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1999
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1997
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Legacy
6 March 1996
288288
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Legacy
17 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1993
AAAnnual Accounts
Legacy
6 May 1993
395Particulars of Mortgage or Charge
Legacy
14 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1992
AAAnnual Accounts
Legacy
7 February 1992
288288
Legacy
8 September 1991
363b363b
Legacy
9 April 1991
225(1)225(1)
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
24 December 1990
363363
Accounts With Accounts Type Full
12 September 1989
AAAnnual Accounts
Legacy
12 September 1989
363363
Accounts With Accounts Type Full
13 April 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Legacy
20 January 1988
363363
Accounts With Accounts Type Full
15 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 November 1986
AAAnnual Accounts
Legacy
10 November 1986
363363
Incorporation Company
12 March 1964
NEWINCIncorporation