ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Needles And Haystacks Limited

Needles And Haystacks Limited is an active company incorporated on 3 February 2021 with the registered office located in Matlock, Derbyshire. Needles And Haystacks Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13177444
Private limited company
Age
4 years
Incorporated 3 February 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 February 2025 (8 months ago)
Next confirmation dated 16 February 2026
Due by 2 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Sir Richard Arkwright's Masson Mills
41 Derby Road
Matlock Bath
Derbyshire
DE4 3PY
England
Address changed on 2 Feb 2023 (2 years 8 months ago)
Previous address was Fern Lodge 117 Hazelwood Road Duffield Belper Derbyshire DE56 4AA United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Operations Manager • British • Lives in England • Born in Sep 1982
Director • Engineer • British • Lives in England • Born in Jun 1985
Director • British • Lives in England • Born in Nov 1980
Derwent Hydro Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Derwent Hydroelectric Power Limited
Mr Dean Joseph Needle, Dr Jamie Luke Needle, and 1 more are mutual people.
Active
Dopower Limited
Mr Dean Joseph Needle, Dr Jamie Luke Needle, and 1 more are mutual people.
Active
Wharfedale Hydro Power Limited
Mr Dean Joseph Needle, Dr Jamie Luke Needle, and 1 more are mutual people.
Active
Gerlan Hydro Limited
Mr Dean Joseph Needle, Dr Jamie Luke Needle, and 1 more are mutual people.
Active
Daneglans Hydro Limited
Mr Dean Joseph Needle, Dr Jamie Luke Needle, and 1 more are mutual people.
Active
Clogau Renewable Energy Limited
Mr Dean Joseph Needle and Dr Jamie Luke Needle are mutual people.
Active
DHJC Ltd
Mr Dean Joseph Needle and Dr Jamie Luke Needle are mutual people.
Active
Tory Brook Hydro Limited
Mr Dean Joseph Needle and Dr Jamie Luke Needle are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£96.08K
Decreased by £30.77K (-24%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 2 (+40%)
Total Assets
£2.88M
Decreased by £84.58K (-3%)
Total Liabilities
-£3.18M
Increased by £175.85K (+6%)
Net Assets
-£295.43K
Decreased by £260.43K (+744%)
Debt Ratio (%)
110%
Increased by 9.07% (+9%)
Latest Activity
Confirmation Submitted
8 Months Ago on 17 Feb 2025
Full Accounts Submitted
10 Months Ago on 16 Dec 2024
Derwent Hydro Holdings Limited (PSC) Appointed
1 Year Ago on 24 Oct 2024
Derwent Hydroelectric Power Limited (PSC) Resigned
1 Year Ago on 24 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 16 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 12 Dec 2023
Confirmation Submitted
2 Years 8 Months Ago on 16 Feb 2023
Registered Address Changed
2 Years 8 Months Ago on 2 Feb 2023
Full Accounts Submitted
2 Years 11 Months Ago on 3 Nov 2022
Simon Jon Needle (PSC) Resigned
3 Years Ago on 15 Feb 2022
Get Credit Report
Discover Needles And Haystacks Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 February 2025 with updates
Submitted on 17 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Cessation of Derwent Hydroelectric Power Limited as a person with significant control on 24 October 2024
Submitted on 25 Oct 2024
Notification of Derwent Hydro Holdings Limited as a person with significant control on 24 October 2024
Submitted on 25 Oct 2024
Confirmation statement made on 16 February 2024 with updates
Submitted on 16 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 12 Dec 2023
Confirmation statement made on 16 February 2023 with updates
Submitted on 16 Feb 2023
Registered office address changed from Fern Lodge 117 Hazelwood Road Duffield Belper Derbyshire DE56 4AA United Kingdom to Sir Richard Arkwright's Masson Mills 41 Derby Road Matlock Bath Derbyshire DE4 3PY on 2 February 2023
Submitted on 2 Feb 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 3 Nov 2022
Cessation of Dean Joseph Needle as a person with significant control on 15 February 2022
Submitted on 18 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year