Background WavePink WaveYellow Wave

NEEDWOOD HOUSE LIMITED (NI030232)

NEEDWOOD HOUSE LIMITED (NI030232) is an active UK company. incorporated on 6 December 1995. with registered office in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEEDWOOD HOUSE LIMITED has been registered for 30 years. Current directors include LEWIS, Kathleen Violet, MCCREADY, Judith Hilary, WHYTE, Sarah Frances.

Company Number
NI030232
Status
active
Type
ltd
Incorporated
6 December 1995
Age
30 years
Address
Westhorpe Management Limited, Bangor, BT19 1AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEWIS, Kathleen Violet, MCCREADY, Judith Hilary, WHYTE, Sarah Frances
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEEDWOOD HOUSE LIMITED

NEEDWOOD HOUSE LIMITED is an active company incorporated on 6 December 1995 with the registered office located in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NEEDWOOD HOUSE LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

NI030232

LTD Company

Age

30 Years

Incorporated 6 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Westhorpe Management Limited Lyndhurst Court Bangor, BT19 1AP,

Previous Addresses

6 Albert Street Bangor BT20 5EF Northern Ireland
From: 15 March 2024To: 6 March 2025
561 Upper Newtownards Road Belfast Co Antrim BT4 3LB
From: 28 October 2015To: 15 March 2024
Brice & Company 23 Hamilton Road Bangor BT20 4AZ
From: 6 December 1995To: 28 October 2015
Timeline

6 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Nov 12
Director Left
Jun 13
Director Joined
Oct 15
Director Left
Nov 15
Director Left
Jan 25
Director Joined
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LEWIS, Kathleen Violet

Active
Apt 2 Needwood House, BangorBT20 5EZ
Born September 1949
Director
Appointed 06 Dec 1995

MCCREADY, Judith Hilary

Active
Apt 4, BangorBT20 5EZ
Born July 1958
Director
Appointed 06 Dec 1995

WHYTE, Sarah Frances

Active
Lyndhurst Court, BangorBT19 1AP
Born October 1966
Director
Appointed 05 Feb 2026

THOMPSON, Ivan

Resigned
17 Second Avenue, BangorBT20 5J2
Secretary
Appointed 06 Dec 1995
Resigned 01 Oct 2015

WILSON, Michael

Resigned
Upper Newtownards Road, BelfastBT4 3LP
Secretary
Appointed 01 Oct 2015
Resigned 15 Mar 2024

TAYLOR, Charlotte

Resigned
Apt 1 Needwood House, BangorBT20 5EZ
Born April 1920
Director
Appointed 06 Dec 1995
Resigned 09 Jan 2025

WILSON, Alison Sara

Resigned
Upper Newtownards Road, BelfastBT4 3LP
Born August 1960
Director
Appointed 01 Oct 2015
Resigned 02 Nov 2015

WILSON, John Gorman, Captain

Resigned
Apt 3 Needwood House, BangorBT20 5EZ
Born April 1920
Director
Appointed 06 Dec 1995
Resigned 01 Feb 2012
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
10 June 2015
AR01AR01
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Termination Director Company
6 June 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
2 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Gazette Notice Compulsary
10 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Legacy
4 March 2009
371S(NI)371S(NI)
Legacy
3 October 2008
AC(NI)AC(NI)
Legacy
5 March 2008
371S(NI)371S(NI)
Legacy
16 October 2007
AC(NI)AC(NI)
Legacy
14 March 2007
371S(NI)371S(NI)
Legacy
20 October 2006
AC(NI)AC(NI)
Legacy
2 April 2006
371S(NI)371S(NI)
Legacy
25 October 2005
AC(NI)AC(NI)
Legacy
8 October 2004
AC(NI)AC(NI)
Legacy
5 March 2004
371S(NI)371S(NI)
Legacy
30 October 2003
AC(NI)AC(NI)
Legacy
2 May 2003
371S(NI)371S(NI)
Legacy
24 October 2002
AC(NI)AC(NI)
Legacy
24 March 2002
371S(NI)371S(NI)
Legacy
9 November 2001
AC(NI)AC(NI)
Legacy
25 April 2001
371S(NI)371S(NI)
Legacy
6 November 2000
AC(NI)AC(NI)
Legacy
6 May 2000
371S(NI)371S(NI)
Legacy
6 May 2000
371S(NI)371S(NI)
Legacy
3 November 1999
AC(NI)AC(NI)
Legacy
4 May 1999
AC(NI)AC(NI)
Legacy
4 May 1999
371S(NI)371S(NI)
Legacy
16 October 1997
AC(NI)AC(NI)
Legacy
16 December 1996
371S(NI)371S(NI)
Legacy
16 December 1996
296(NI)296(NI)
Legacy
23 September 1996
295(NI)295(NI)
Legacy
23 September 1996
296(NI)296(NI)
Legacy
23 September 1996
296(NI)296(NI)
Legacy
23 September 1996
296(NI)296(NI)
Legacy
23 September 1996
296(NI)296(NI)
Legacy
5 June 1996
G98-2(NI)G98-2(NI)
Legacy
6 December 1995
ARTS(NI)ARTS(NI)
Legacy
6 December 1995
MEM(NI)MEM(NI)
Legacy
6 December 1995
G23(NI)G23(NI)
Legacy
6 December 1995
G21(NI)G21(NI)