Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEEDLEFRESH DIRECT LIMITED
Company Information for

NEEDLEFRESH DIRECT LIMITED

BLOWS BARN, FOXHILL, SWINDON, WILTSHIRE, SN4 0DT,
Company Registration Number
03104358
Private Limited Company
Active

Company Overview

About Needlefresh Direct Ltd
NEEDLEFRESH DIRECT LIMITED was founded on 1995-09-20 and has its registered office in Swindon. The organisation's status is listed as "Active". Needlefresh Direct Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEEDLEFRESH DIRECT LIMITED
 
Legal Registered Office
BLOWS BARN
FOXHILL
SWINDON
WILTSHIRE
SN4 0DT
Other companies in SN4
 
Telephone01793791333
 
Filing Information
Company Number 03104358
Company ID Number 03104358
Date formed 1995-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB718182040  
Last Datalog update: 2023-12-06 22:43:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEEDLEFRESH DIRECT LIMITED

Current Directors
Officer Role Date Appointed
NANCIE MARGARET HOOD
Company Secretary 1999-06-28
JORGEN GEJLAGER
Director 1996-04-04
CHRISTOPHER ANTHONY JOHN HOOD
Director 1996-04-04
STEPHEN PAUL SADLER
Director 2017-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES SLACK
Director 2017-03-01 2017-10-18
JAMES ALASTAIR JEFFREY
Director 2004-02-01 2017-02-28
LOUIS GREINDL
Director 2007-08-27 2011-02-11
ANDREW BENNETT INGRAM
Director 1996-04-04 2005-04-19
HUMPHREY JOHN SPURWAY
Director 1996-04-04 2005-03-24
NIGEL GEORGE ERNEST PETTER
Director 1996-04-04 2004-01-31
ROBERT PETER RICHARD ILIFFE
Director 1996-04-04 2000-06-01
JOHN ROBERT ANTIPOFF
Company Secretary 1996-04-04 1999-06-28
WALTER JOHN DAVID BEARD
Director 1996-04-04 1999-06-28
PITSEC LIMITED
Nominated Secretary 1995-09-20 1996-04-04
CASTLE NOTORNIS LIMITED
Nominated Director 1995-09-20 1996-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JORGEN GEJLAGER GARDENFRESH LIMITED Director 2009-08-10 CURRENT 2009-08-10 Active
JORGEN GEJLAGER HOPEMAN CHRISTMAS TREES LIMITED Director 2007-11-01 CURRENT 2007-03-26 Active
JORGEN GEJLAGER HIGHLAND CHRISTMAS TREES LIMITED Director 1998-02-01 CURRENT 1995-03-21 Active
CHRISTOPHER ANTHONY JOHN HOOD GARDEN 123 LIMITED Director 2017-09-27 CURRENT 2017-08-15 Active - Proposal to Strike off
CHRISTOPHER ANTHONY JOHN HOOD GARDENFRESH LIMITED Director 2009-08-10 CURRENT 2009-08-10 Active
STEPHEN PAUL SADLER ILIFFE MEDIA PUBLISHING LIMITED Director 2017-01-17 CURRENT 2016-12-12 Active
STEPHEN PAUL SADLER ILIFFE MEDIA LIMITED Director 2016-02-11 CURRENT 2016-01-25 Active
STEPHEN PAUL SADLER ILIFFE PRINT CAMBRIDGE LIMITED Director 2014-03-28 CURRENT 1929-07-11 Active
STEPHEN PAUL SADLER WILTSHIRE CRICKET LIMITED Director 2013-11-05 CURRENT 2010-08-06 Active
STEPHEN PAUL SADLER HAWBURYTHORN SIX LIMITED Director 2013-10-08 CURRENT 2007-05-23 Liquidation
STEPHEN PAUL SADLER STAFFORDSHIRE NEWSPAPERS LTD. Director 2013-10-08 CURRENT 1916-01-01 Active
STEPHEN PAUL SADLER LSN MEDIA LIMITED Director 2013-10-08 CURRENT 1986-07-09 Active
STEPHEN PAUL SADLER ILIFFE NEWS AND MEDIA LIMITED Director 2013-10-08 CURRENT 1961-03-08 Active
STEPHEN PAUL SADLER HERTS & ESSEX NEWSPAPERS LIMITED Director 2013-10-08 CURRENT 1968-10-21 Active
STEPHEN PAUL SADLER MK WEB LIMITED Director 2013-10-08 CURRENT 1998-10-22 Liquidation
STEPHEN PAUL SADLER YATTENDON HOLDINGS PLC Director 2013-10-01 CURRENT 1984-10-02 Liquidation
STEPHEN PAUL SADLER HERTFORDSHIRE & BEDFORDSHIRE PROPERTY ADVERTISER LIMITED Director 2013-09-20 CURRENT 1996-12-11 Liquidation
STEPHEN PAUL SADLER HBEA HOLDINGS LIMITED Director 2013-09-19 CURRENT 2006-10-02 Liquidation
STEPHEN PAUL SADLER HERTFORDSHIRE AND BEDFORDSHIRE ESTATE AGENTS Director 2013-09-19 CURRENT 1999-07-01 Liquidation
STEPHEN PAUL SADLER ACORN MAGAZINES LIMITED Director 2013-09-19 CURRENT 1990-03-28 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN THREE LIMITED Director 2013-09-19 CURRENT 2004-05-26 Liquidation
STEPHEN PAUL SADLER ST. NEOTS WEEKLY NEWS LIMITED Director 2013-09-19 CURRENT 1969-08-27 Active - Proposal to Strike off
STEPHEN PAUL SADLER HAWBURYTHORN ONE LIMITED Director 2013-09-19 CURRENT 1969-09-24 Active
STEPHEN PAUL SADLER PRESS OF GEOF.J.CLARK LIMITED Director 2013-09-11 CURRENT 1949-08-03 Liquidation
STEPHEN PAUL SADLER HIL (OXFORD) LIMITED Director 2013-09-11 CURRENT 1963-02-13 Liquidation
STEPHEN PAUL SADLER HARTRIDGE INVESTMENTS LIMITED Director 2013-09-11 CURRENT 1984-10-02 Liquidation
STEPHEN PAUL SADLER CAMBRIDGE NEWSPAPERS LIMITED Director 2013-08-15 CURRENT 1994-04-29 Liquidation
STEPHEN PAUL SADLER HERTFORDSHIRE ON SUNDAY LIMITED Director 2013-08-15 CURRENT 1998-05-18 Active
STEPHEN PAUL SADLER YATTENDON FARMS LIMITED Director 2013-08-15 CURRENT 1953-09-17 Active
STEPHEN PAUL SADLER YOUR LEEK PAPER LIMITED Director 2013-08-15 CURRENT 2003-02-13 Liquidation
STEPHEN PAUL SADLER NUNEATON & DISTRICT NEWSPAPERS LIMITED Director 2013-08-15 CURRENT 1991-12-19 Liquidation
STEPHEN PAUL SADLER BURTON DAILY MAIL LTD Director 2013-08-15 CURRENT 1938-07-01 Liquidation
STEPHEN PAUL SADLER 00475198 LIMITED Director 2013-08-15 CURRENT 1949-11-19 Liquidation
STEPHEN PAUL SADLER BEDFORDSHIRE ON SUNDAY LIMITED Director 2013-08-15 CURRENT 1983-11-11 Liquidation
STEPHEN PAUL SADLER LOCAL SUNDAY NEWSPAPERS (SOUTH) LIMITED Director 2013-08-15 CURRENT 1993-05-10 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN TWO LIMITED Director 2013-08-15 CURRENT 1996-09-30 Liquidation
STEPHEN PAUL SADLER MK NEWS LIMITED Director 2013-08-15 CURRENT 1996-11-29 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN FOUR LIMITED Director 2013-08-15 CURRENT 2000-10-05 Active
STEPHEN PAUL SADLER LOCAL SUNDAY NEWSPAPERS (NORTH) LIMITED Director 2013-08-15 CURRENT 1976-11-30 Liquidation
STEPHEN PAUL SADLER YIT PENSION TRUSTEES LIMITED Director 2013-08-15 CURRENT 1975-07-25 Liquidation
STEPHEN PAUL SADLER YATTENDON COURT MANAGEMENT SERVICES LIMITED Director 2013-08-15 CURRENT 1977-09-02 Liquidation
STEPHEN PAUL SADLER CAMBRIDGE CRIER LIMITED Director 2013-08-15 CURRENT 1919-10-22 Liquidation
STEPHEN PAUL SADLER STAFFORDSHIRE NEWSLETTER LIMITED Director 2013-08-15 CURRENT 1975-04-29 Liquidation
STEPHEN PAUL SADLER CAMBRIDGE ADVERTISER LIMITED Director 2013-08-15 CURRENT 1907-03-19 Liquidation
STEPHEN PAUL SADLER HIL PROPERTIES LIMITED Director 2013-08-15 CURRENT 1912-11-06 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN SEVEN LIMITED Director 2013-08-15 CURRENT 1931-12-14 Liquidation
STEPHEN PAUL SADLER HOURDS LIMITED Director 2013-08-15 CURRENT 1967-05-12 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN FIVE LIMITED Director 2013-08-15 CURRENT 2000-12-20 Liquidation
STEPHEN PAUL SADLER YATTENDON ESTATES LIMITED Director 2013-06-06 CURRENT 1955-06-09 Active
STEPHEN PAUL SADLER YATTENDON GROUP PLC Director 2013-06-03 CURRENT 1934-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26Director's details changed for Mr Jorgen Gejlager on 2023-03-01
2023-09-26Change of details for Mr Jorgen Gejlager as a person with significant control on 2023-03-01
2023-09-26CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2021-11-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES
2021-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORGEN GEJLAGER
2021-09-07PSC07CESSATION OF CHRISTOPHER ANTHONY JOHN HOOD AS A PERSON OF SIGNIFICANT CONTROL
2021-07-27CH01Director's details changed for Mr George Christopher Hood on 2021-07-14
2021-03-09AP01DIRECTOR APPOINTED MR JAMES RUSSELL HOLE
2020-11-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-02-10AP01DIRECTOR APPOINTED MR GEORGE CHRISTOPHER HOOD
2020-02-10CH01Director's details changed for Mr Christopher Anthony John Hood on 2020-01-14
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2017-11-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06AP01DIRECTOR APPOINTED MR STEPHEN PAUL SADLER
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES SLACK
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-03-21AP01DIRECTOR APPOINTED MR DAVID JAMES SLACK
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALASTAIR JEFFREY
2016-10-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 49748
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2015-10-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 49748
2015-10-12AR0120/09/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 49748
2014-10-15AR0120/09/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 49748
2013-10-03AR0120/09/13 ANNUAL RETURN FULL LIST
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-26AR0120/09/12 ANNUAL RETURN FULL LIST
2012-04-17SH06Cancellation of shares. Statement of capital on 2012-04-17 GBP 49,748
2012-04-17SH03Purchase of own shares
2012-04-02SH0202/02/12 STATEMENT OF CAPITAL GBP 58878
2012-04-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-02RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-11-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-21AR0120/09/11 FULL LIST
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS GREINDL
2010-11-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-01AR0120/09/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUIS GREINDL / 20/09/2010
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-08AR0120/09/09 FULL LIST
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-03363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-11363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-09-17288aNEW DIRECTOR APPOINTED
2007-05-02MEM/ARTSARTICLES OF ASSOCIATION
2007-05-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-12363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-22363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-09-22353LOCATION OF REGISTER OF MEMBERS
2005-04-27288bDIRECTOR RESIGNED
2005-04-26288bDIRECTOR RESIGNED
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-17363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-02-04288aNEW DIRECTOR APPOINTED
2004-02-04288bDIRECTOR RESIGNED
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-17363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-08-16395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-18363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2001-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-19363(287)REGISTERED OFFICE CHANGED ON 19/09/01
2001-09-19363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2000-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-05363(287)REGISTERED OFFICE CHANGED ON 05/10/00
2000-10-05363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-08-29288bDIRECTOR RESIGNED
1999-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-24395PARTICULARS OF MORTGAGE/CHARGE
1999-10-28363sRETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS
1999-08-11287REGISTERED OFFICE CHANGED ON 11/08/99 FROM: PLAIN FARM FOXHILL SWINDON WILTSHIRE SN4 0DT
1999-07-13288bDIRECTOR RESIGNED
1999-07-09288aNEW SECRETARY APPOINTED
1999-07-09SRES01ADOPT MEM AND ARTS 28/06/99
1999-07-09288bSECRETARY RESIGNED
1999-07-09287REGISTERED OFFICE CHANGED ON 09/07/99 FROM: THE ESTATE OFFICE YATTENDON BERKSHIRE RG18 0UY
1999-07-09123£ NC 1000/500000 28/06/99
1999-07-09ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/06/99
1999-07-09ORES13RE SHARES 28/06/99
1999-07-0988(2)RAD 28/06/99--------- £ SI 59895@1=59895 £ IC 104/59999
1998-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-23363sRETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS
1997-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-21363sRETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to NEEDLEFRESH DIRECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEEDLEFRESH DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-16 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1999-11-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NEEDLEFRESH DIRECT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of NEEDLEFRESH DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEEDLEFRESH DIRECT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as NEEDLEFRESH DIRECT LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where NEEDLEFRESH DIRECT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEEDLEFRESH DIRECT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEEDLEFRESH DIRECT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SN4 0DT