Background WavePink WaveYellow Wave

NEEDHAM MARKET REAL ESTATE LIMITED (03009678)

NEEDHAM MARKET REAL ESTATE LIMITED (03009678) is an active UK company. incorporated on 13 January 1995. with registered office in Wolverhampton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. NEEDHAM MARKET REAL ESTATE LIMITED has been registered for 31 years. Current directors include CARNAGHAN, Mark Lindesay, WATTS, Michael Robert.

Company Number
03009678
Status
active
Type
ltd
Incorporated
13 January 1995
Age
31 years
Address
I54 Business Park, Wolverhampton, WV9 5GB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CARNAGHAN, Mark Lindesay, WATTS, Michael Robert
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEEDHAM MARKET REAL ESTATE LIMITED

NEEDHAM MARKET REAL ESTATE LIMITED is an active company incorporated on 13 January 1995 with the registered office located in Wolverhampton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. NEEDHAM MARKET REAL ESTATE LIMITED was registered 31 years ago.(SIC: 68100, 68209)

Status

active

Active since 31 years ago

Company No

03009678

LTD Company

Age

31 Years

Incorporated 13 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

EUROFINS FOOD TESTING ATL LIMITED
From: 19 January 2022To: 15 December 2023
ALLIANCE TECHNICAL LABORATORIES LIMITED
From: 29 March 2006To: 19 January 2022
GOOCH GARFORTH LIMITED
From: 24 May 1995To: 29 March 2006
BIDEAWHILE 211 LIMITED
From: 13 January 1995To: 24 May 1995
Contact
Address

I54 Business Park Valiant Way Wolverhampton, WV9 5GB,

Previous Addresses

Latchmore Bank Little Hallingbury Bishops Stortford Hertfordshire CM22 7PJ
From: 21 December 2012To: 4 May 2021
Ipswich Road Needham Market Ipswich Suffolk IP6 8EL
From: 13 January 1995To: 21 December 2012
Timeline

27 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Left
May 11
Director Joined
May 11
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Dec 17
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Apr 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Owner Exit
May 21
Director Joined
May 21
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Jan 25
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

GANDERTON, Laura Jayne

Active
Business Park, WolverhamptonWV9 5GB
Secretary
Appointed 20 Jan 2023

CARNAGHAN, Mark Lindesay

Active
Business Park, WolverhamptonWV9 5GB
Born September 1980
Director
Appointed 01 May 2021

WATTS, Michael Robert

Active
Business Park, WolverhamptonWV9 5GB
Born October 1968
Director
Appointed 01 Apr 2022

GODDARD, Louise Anne

Resigned
Earl Stonham, StowmarketIP14 5DN
Secretary
Appointed 01 Jul 2007
Resigned 30 Nov 2012

JOHNSON, Stephen Thomas

Resigned
Gilnockie Seckford Hall Road, WoodbridgeIP12 4DA
Secretary
Appointed 01 Jan 1999
Resigned 31 Dec 2005

MILES, Sonia

Resigned
Business Park, WolverhamptonWV9 5GB
Secretary
Appointed 01 Apr 2022
Resigned 20 Jan 2023

MILLS, Alice Irene

Resigned
Business Park, WolverhamptonWV9 5GB
Secretary
Appointed 01 May 2021
Resigned 31 Mar 2022

SMITHER, David Maurice

Resigned
Woodhall Manor, EyeIP21 4BN
Secretary
Appointed 03 Aug 1995
Resigned 31 Dec 1998

TRUNDLE, Melvin John

Resigned
Pincey Brook Cottages, Bishop's StortfordCM22 6QN
Secretary
Appointed 30 Nov 2012
Resigned 01 May 2021

WRIGHT, Donald Gooch

Resigned
4 St Mary's Park, IpswichIP10 0DY
Secretary
Appointed 01 Jan 2006
Resigned 30 Jun 2007

BWL SECRETARIES LIMITED

Resigned
20-32 Museum Street, IpswichIP1 1HZ
Corporate nominee secretary
Appointed 13 Jan 1995
Resigned 26 Jul 1995

ATTRIDGE, Stuart James

Resigned
The Chase, DunmowCM6 1LX
Born October 1963
Director
Appointed 30 Nov 2012
Resigned 01 May 2021

BLEW, Richard Marcus

Resigned
West Dene, IpswichIP9 2DL
Born May 1964
Director
Appointed 01 Jan 2002
Resigned 30 Jun 2005

BLOM COOPER, Jane Elizabeth, Lady

Resigned
1 Southgate Road, IslingtonN1 3JP
Born November 1939
Director
Appointed 07 Jun 2005
Resigned 30 Dec 2006

BLOM-COOPER, Jane Elizabeth

Resigned
2 Ripplevale Grove, LondonN1 1HU
Born November 1939
Director
Appointed 03 Aug 1995
Resigned 31 Dec 2001

CLARK, Darrell Brabant

Resigned
The Crest, SawbridgeworthCM21 0ES
Born April 1967
Director
Appointed 30 Nov 2012
Resigned 01 May 2021

COLLINGS, Christopher Romer

Resigned
Gallows Green, DunmowCM6 3QS
Born November 1968
Director
Appointed 30 Nov 2012
Resigned 01 May 2021

CRESSWELL, Ian

Resigned
31 Roman Way, NorthamptonshireNN11 0RW
Born August 1950
Director
Appointed 01 Sept 2004
Resigned 10 Jun 2005

FISHER, Paul Thomas

Resigned
47 Thanet Road, IpswichIP4 5LB
Born March 1937
Director
Appointed 26 Jul 1995
Resigned 31 Dec 1998

GIRLING, Michael John

Resigned
Harvest Barn, StowmarketIP14 3BY
Born July 1953
Director
Appointed 01 Apr 2007
Resigned 31 Dec 2015

HALLIDAY, John Adrian Bartley

Resigned
Fortune Close, ChelmsfordCM3 1RR
Born July 1958
Director
Appointed 30 Nov 2012
Resigned 01 May 2021

JOHNSON, Stephen Thomas

Resigned
Gilnockie Seckford Hall Road, WoodbridgeIP12 4DA
Born March 1948
Director
Appointed 21 Oct 1999
Resigned 31 Dec 2005

MCCARTNEY, Paul Bernard, Dr

Resigned
Ipswich Road, IpswichIP6 8EL
Born July 1949
Director
Appointed 26 Apr 2011
Resigned 30 Nov 2012

MEAD, Margaret Ethel

Resigned
38 Beridge Road, HalsteadCO9 1LB
Born January 1948
Director
Appointed 01 Apr 2006
Resigned 31 Mar 2008

MILLS, Alice Irene

Resigned
Business Park, WolverhamptonWV9 5GB
Born June 1952
Director
Appointed 01 May 2021
Resigned 31 Mar 2022

PAGE, Richard Sanderson

Resigned
Union Street East, IpswichIP14 1HP
Born March 1976
Director
Appointed 01 Jan 2009
Resigned 01 May 2021

PEAKE, Richard Neville

Resigned
Hall Close, Bishop's StortfordCM22 6AU
Born November 1946
Director
Appointed 30 Nov 2012
Resigned 30 Nov 2017

SMITHER, David Maurice

Resigned
Woodhall Manor, EyeIP21 4BN
Born May 1949
Director
Appointed 07 Jun 2005
Resigned 26 Apr 2011

SMITHER, David Maurice

Resigned
Woodhall Manor, EyeIP21 4BN
Born May 1949
Director
Appointed 03 Aug 1995
Resigned 31 Dec 2001

TRUNDLE, Melvin John

Resigned
The Street, Bishop's StortfordCM22 6QN
Born February 1961
Director
Appointed 06 Apr 2016
Resigned 01 May 2021

WRIGHT, Donald Gooch

Resigned
4 St Mary's Park, IpswichIP10 0DY
Born June 1927
Director
Appointed 26 Jul 1995
Resigned 30 Jun 2007

BWL DIRECTORS LIMITED

Resigned
20-32 Museum Street, IpswichIP1 1HZ
Corporate nominee director
Appointed 13 Jan 1995
Resigned 26 Jul 1995

Persons with significant control

3

1 Active
2 Ceased
Val Fleuri, Grand-Duchy Of Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2024
Business Park, WolverhamptonWV9 5GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2021
Ceased 12 Feb 2024
Little Hallingbury, Bishop's StortfordCM22 7PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 May 2021
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Certificate Change Of Name Company
15 December 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Memorandum Articles
24 February 2022
MAMA
Resolution
8 February 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 January 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 May 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 May 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Auditors Resignation Company
21 June 2016
AUDAUD
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
18 January 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
2 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Auditors Resignation Company
13 December 2012
AUDAUD
Miscellaneous
13 December 2012
MISCMISC
Legacy
11 December 2012
MG01MG01
Legacy
8 December 2012
MG01MG01
Legacy
8 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Small
20 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
363sAnnual Return (shuttle)
Legacy
20 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
25 April 2006
288aAppointment of Director or Secretary
Memorandum Articles
5 April 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
14 May 2003
225Change of Accounting Reference Date
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 May 2002
AAAnnual Accounts
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Memorandum Articles
8 August 1995
MEM/ARTSMEM/ARTS
Legacy
8 August 1995
287Change of Registered Office
Legacy
8 August 1995
224224
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
88(2)R88(2)R
Legacy
8 August 1995
123Notice of Increase in Nominal Capital
Resolution
8 August 1995
RESOLUTIONSResolutions
Resolution
8 August 1995
RESOLUTIONSResolutions
Resolution
8 August 1995
RESOLUTIONSResolutions
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Certificate Change Of Name Company
23 May 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 January 1995
NEWINCIncorporation