ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Needham Hotel And Spa Limited

Needham Hotel And Spa Limited is a liquidation company incorporated on 30 January 2018 with the registered office located in Northampton, Northamptonshire. Needham Hotel And Spa Limited was registered 7 years ago.
Status
Liquidation
In compulsory liquidation since 1 month ago
Company No
11177267
Private limited company
Age
7 years
Incorporated 30 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 29 January 2025 (8 months ago)
Next confirmation dated 29 January 2026
Due by 12 February 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (19 days remaining)
Address
Suite 500 Unit 2a 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 3 Sep 2025 (1 month ago)
Previous address was 33a High Street Chislehurst BR7 5AE England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1955
Director • Administration Manager • British • Lives in England • Born in Feb 1974
Mr Thomas Finnbarr McCarthy
PSC • British • Lives in England • Born in Sep 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Priority Property Limited
Thomas Finnbarr McCarthy is a mutual person.
Active
Mysave Limited
Thomas Finnbarr McCarthy is a mutual person.
Active
Sycamore Developments Limited
Thomas Finnbarr McCarthy is a mutual person.
Active
Birch Residential Homes Limited
Thomas Finnbarr McCarthy is a mutual person.
Active
Blakemore Hotels Property Holdings Limited
Thomas Finnbarr McCarthy is a mutual person.
Active
Tom Mac Stud Ltd
Thomas Finnbarr McCarthy is a mutual person.
Active
Mercantile Investments Limited
Neil Nicholas Gorman is a mutual person.
Active
Mercantile Property Company Limited
Neil Nicholas Gorman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£64.48K
Increased by £54.14K (+524%)
Turnover
Unreported
Same as previous period
Employees
37
Decreased by 16 (-30%)
Total Assets
£219.48K
Decreased by £47.83K (-18%)
Total Liabilities
-£788.28K
Decreased by £14.75K (-2%)
Net Assets
-£568.8K
Decreased by £33.08K (+6%)
Debt Ratio (%)
359%
Increased by 58.75% (+20%)
Latest Activity
Liquidator Appointed
1 Month Ago on 3 Sep 2025
Registered Address Changed
1 Month Ago on 3 Sep 2025
Court Order to Wind Up
6 Months Ago on 24 Mar 2025
Confirmation Submitted
8 Months Ago on 12 Feb 2025
Full Accounts Submitted
11 Months Ago on 31 Oct 2024
Neil Nicholas Gorman Resigned
1 Year Ago on 1 Oct 2024
Thomas Finnbar Mccarthy (PSC) Appointed
1 Year Ago on 1 Oct 2024
Neil Nicholas Gorman (PSC) Resigned
1 Year Ago on 1 Oct 2024
Mr Thomas Finnbarr Mccarthy Appointed
1 Year Ago on 1 Oct 2024
Registered Address Changed
1 Year Ago on 18 Sep 2024
Get Credit Report
Discover Needham Hotel And Spa Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a liquidator
Submitted on 3 Sep 2025
Registered office address changed from 33a High Street Chislehurst BR7 5AE England to Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF on 3 September 2025
Submitted on 3 Sep 2025
Order of court to wind up
Submitted on 24 Mar 2025
Confirmation statement made on 29 January 2025 with no updates
Submitted on 12 Feb 2025
Notification of Thomas Finnbar Mccarthy as a person with significant control on 1 October 2024
Submitted on 24 Jan 2025
Appointment of Mr Thomas Finnbarr Mccarthy as a director on 1 October 2024
Submitted on 24 Jan 2025
Cessation of Neil Nicholas Gorman as a person with significant control on 1 October 2024
Submitted on 24 Jan 2025
Termination of appointment of Neil Nicholas Gorman as a director on 1 October 2024
Submitted on 24 Jan 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 31 Oct 2024
Registered office address changed from Needham House Little Wymondley Hitchin SG4 7JJ United Kingdom to 33a High Street Chislehurst BR7 5AE on 18 September 2024
Submitted on 18 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year