Company NameCroucher Needham Ltd
DirectorsSimon David Needham and James Robert Marchant
Company StatusLiquidation
Company Number06019395
CategoryPrivate Limited Company
Incorporation Date5 December 2006(17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Simon David Needham
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMr James Robert Marchant
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(7 years, 3 months after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJupiter House, Warley Hill Business Park The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Darren Paul Croucher
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 St Cuthberts Street
Bedford
Bedfordshire
MK40 3JG
Secretary NameMr Darren Paul Croucher
NationalityBritish
StatusResigned
Appointed05 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 St Cuthberts Street
Bedford
Bedfordshire
MK40 3JG
Director NameMr Malcolm George Kauder
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Ballards Way
South Croydon
Surrey
CR2 7JP
Director NameMr Paolo Michele Maranzana
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 January 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address85 Tottenham Court Road
London
W1T 4TQ

Contact

Websitewww.croucherneedham.com/

Location

Registered AddressJupiter House, Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

500 at £1Mr Simon Needham
49.80%
Ordinary
470 at £1Mr James Robert Marchant
46.81%
Ordinary
30 at £1Mr Paul Tucker
2.99%
Ordinary
1 at £1Mr James Robert Marchant
0.10%
Ordinary A
1 at £1Mr James Robert Marchant
0.10%
Ordinary C
1 at £1Mr Simon Needham
0.10%
Ordinary B
1 at £1Mr Simon Needham
0.10%
Ordinary D

Financials

Year2014
Net Worth£100,821
Cash£6,758
Current Liabilities£254,303

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return5 December 2022 (1 year, 4 months ago)
Next Return Due19 December 2023 (overdue)

Charges

28 May 2012Delivered on: 7 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Morgage deed of a life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy of: darren paul croucher 17/11/2011 p/no: 016537813-4. sum assured: £345,100 see image for full details.
Outstanding
28 May 2012Delivered on: 7 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed of a life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right title and interest in and to the policy being life is assured: simon needham, policy no: 22813-2TA-dys and sum assured: £50,000 see image for full details.
Outstanding
28 May 2012Delivered on: 7 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed of a life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rights, title and interest in and to the policy being;. Simon needham, zurich, policy no. 22815-2TA-dus.. See image for full details.
Outstanding
28 May 2012Delivered on: 7 June 2012
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage deed of a life policy to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All money, including bonuses payable under the policy, darren paul croucher 17/11/11 legal & general p/no:0165378159 £50017.
Outstanding
28 May 2012Delivered on: 7 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed of a life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy of: darren paul croucher/ p/no: 016537814-2. sum assured: £116,725 see image for full details.
Outstanding
13 September 2011Delivered on: 15 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 September 2013Delivered on: 10 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 May 2012Delivered on: 7 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Morgage deed of a life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy of: simon needham 01/12/2011 p/no: 22814-2TA-dus sum assured: £345,100 see image for full details.
Outstanding
1 August 2007Delivered on: 13 August 2007
Satisfied on: 8 May 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 December 2006Delivered on: 3 January 2007
Satisfied on: 8 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

16 November 2023Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 16 November 2023 (2 pages)
13 November 2023Appointment of a voluntary liquidator (3 pages)
13 November 2023Statement of affairs (10 pages)
13 November 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-08
(1 page)
23 March 2023Sub-division of shares on 6 March 2023 (8 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
21 December 2022Confirmation statement made on 5 December 2022 with updates (6 pages)
28 November 2022Director's details changed for Mr Simon David Needham on 28 November 2022 (2 pages)
23 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
21 December 2021Confirmation statement made on 5 December 2021 with updates (6 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
15 December 2020Confirmation statement made on 5 December 2020 with updates (4 pages)
7 January 2020Satisfaction of charge 10 in full (1 page)
7 January 2020Satisfaction of charge 8 in full (1 page)
7 January 2020Satisfaction of charge 3 in full (1 page)
7 January 2020Satisfaction of charge 6 in full (1 page)
7 January 2020Satisfaction of charge 9 in full (1 page)
7 January 2020Satisfaction of charge 7 in full (1 page)
7 January 2020Satisfaction of charge 5 in full (1 page)
2 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 December 2018Confirmation statement made on 5 December 2018 with updates (6 pages)
21 March 2018Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
5 December 2017Confirmation statement made on 5 December 2017 with updates (6 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (6 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Confirmation statement made on 5 December 2016 with updates (8 pages)
7 December 2016Confirmation statement made on 5 December 2016 with updates (8 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,004
(6 pages)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,004
(6 pages)
5 June 2015Registered office address changed from 27 st Cuthberts Street Bedford Bedfordshire MK40 3JG to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 27 st Cuthberts Street Bedford Bedfordshire MK40 3JG to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 27 st Cuthberts Street Bedford Bedfordshire MK40 3JG to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 5 June 2015 (1 page)
5 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,004
(6 pages)
5 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,004
(6 pages)
5 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,004
(6 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 June 2014Appointment of Mr James Robert Marchant as a director (2 pages)
9 June 2014Appointment of Mr James Robert Marchant as a director (2 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,004
(5 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,004
(5 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,004
(5 pages)
16 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
16 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
10 September 2013Registration of charge 060193950011 (26 pages)
10 September 2013Registration of charge 060193950011 (26 pages)
5 September 2013Termination of appointment of Darren Croucher as a director (1 page)
5 September 2013Termination of appointment of Darren Croucher as a director (1 page)
2 September 2013Termination of appointment of Darren Croucher as a secretary (1 page)
2 September 2013Termination of appointment of Darren Croucher as a secretary (1 page)
8 May 2013Satisfaction of charge 1 in full (1 page)
8 May 2013Satisfaction of charge 1 in full (1 page)
8 May 2013Satisfaction of charge 2 in full (1 page)
8 May 2013Satisfaction of charge 2 in full (1 page)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
1 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,004
(4 pages)
1 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,004
(4 pages)
1 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,004
(4 pages)
13 February 2012Termination of appointment of Malcolm Kauder as a director
  • ANNOTATION This document is an exact duplicate of TM01 registered on 31/01/2012.
(2 pages)
13 February 2012Termination of appointment of Paolo Maranzana as a director
  • ANNOTATION This document is an exact duplicate of TM01 registered on 31/01/2012.
(3 pages)
13 February 2012Termination of appointment of Paolo Maranzana as a director
  • ANNOTATION This document is an exact duplicate of TM01 registered on 31/01/2012.
(3 pages)
13 February 2012Termination of appointment of Malcolm Kauder as a director
  • ANNOTATION This document is an exact duplicate of TM01 registered on 31/01/2012.
(2 pages)
31 January 2012Termination of appointment of Paolo Maranzana as a director (1 page)
31 January 2012Termination of appointment of Paolo Maranzana as a director (1 page)
31 January 2012Termination of appointment of Malcolm Kauder as a director (1 page)
31 January 2012Termination of appointment of Malcolm Kauder as a director (1 page)
14 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (9 pages)
14 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (9 pages)
14 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (9 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
21 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (9 pages)
21 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (9 pages)
21 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (9 pages)
22 December 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 104
(7 pages)
22 December 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 104
(7 pages)
22 December 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 104
(7 pages)
22 December 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 104
(7 pages)
22 December 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 104
(7 pages)
22 December 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 104
(7 pages)
22 December 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 104
(7 pages)
22 December 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 104
(7 pages)
22 December 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 104
(7 pages)
22 December 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 104
(7 pages)
22 December 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 104
(7 pages)
22 December 2010Resolutions
  • RES13 ‐ Share capital to be increased 02/01/2010
(1 page)
22 December 2010Resolutions
  • RES13 ‐ Share capital to be increased 02/01/2010
(1 page)
22 December 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 104
(7 pages)
14 December 2010Secretary's details changed for Mr Darren Paul Croucher on 14 December 2010 (2 pages)
14 December 2010Secretary's details changed for Mr Darren Paul Croucher on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Mr Darren Paul Croucher on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Mr Darren Paul Croucher on 14 December 2010 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
21 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
21 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 October 2009Appointment of Paolo Maranzana as a director (3 pages)
14 October 2009Appointment of Paolo Maranzana as a director (3 pages)
31 July 2009Director appointed malcolm kauder (1 page)
31 July 2009Director appointed malcolm kauder (1 page)
11 December 2008Return made up to 05/12/08; full list of members (4 pages)
11 December 2008Return made up to 05/12/08; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 January 2008Return made up to 05/12/07; full list of members (2 pages)
9 January 2008Return made up to 05/12/07; full list of members (2 pages)
9 January 2008Registered office changed on 09/01/08 from: 2ND floor titan court 3 bishop square hatfield herts AL10 9NA (1 page)
9 January 2008Registered office changed on 09/01/08 from: 2ND floor titan court 3 bishop square hatfield herts AL10 9NA (1 page)
13 August 2007Particulars of mortgage/charge (9 pages)
13 August 2007Particulars of mortgage/charge (9 pages)
16 January 2007Registered office changed on 16/01/07 from: 98B town lane benington herts SG2 7BT (1 page)
16 January 2007Registered office changed on 16/01/07 from: 98B town lane benington herts SG2 7BT (1 page)
3 January 2007Particulars of mortgage/charge (3 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
5 December 2006Incorporation (17 pages)
5 December 2006Incorporation (17 pages)