Failsworth
Manchester
M35 0WW
Director Name | Mr Andrew John Littlewood |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2008(61 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 8 Gorton Crescent, Windmill Lane Industrial Estate Denton Manchester M34 3RB |
Director Name | Ahmed Mounir Hajjar |
---|---|
Date of Birth | August 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(44 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 1994) |
Role | Textile Merchant |
Correspondence Address | 21 Racecourse Road Wilmslow Cheshire SK9 5LF |
Director Name | Omar Richard Hajjar |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(44 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | 5 Briarwood Wilmslow Cheshire SK9 2DH |
Secretary Name | Ahmed Mounir Hajjar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(44 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 21 Racecourse Road Wilmslow Cheshire SK9 5LF |
Secretary Name | Terence Briody-Duggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 April 1997) |
Role | Company Director |
Correspondence Address | Castle House 2 Broscroft Hadfield Via Hyde Cheshire |
Secretary Name | Nadia Lawlor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1997(50 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 March 2002) |
Role | Company Director |
Correspondence Address | 9 Cragside Way Thorngrove Park Wilmslow Cheshire SK9 1ES |
Secretary Name | Jane Hibbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(55 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 29 October 2021) |
Role | Company Director |
Correspondence Address | 16 Oak Road Failsworth Manchester M35 0WW |
Director Name | Mr Stephen Kenneth Littlewood |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(61 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 March 2020) |
Role | Textile Merchant |
Country of Residence | England |
Correspondence Address | 79 Chester Road Hazel Grove Stockport Cheshire SK7 5PE |
Website | littlewoodfabrics.co.uk |
---|
Registered Address | 8 Gorton Crescent, Windmill Lane Industrial Estate Denton Manchester M34 3RB |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
9.9k at £1 | Ruthall Securities LTD 99.00% Ordinary |
---|---|
100 at £1 | Ruthall Securities LTD 1.00% Preference |
Year | 2014 |
---|---|
Net Worth | £338,967 |
Cash | £64,920 |
Current Liabilities | £75,362 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 August 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2023 (5 months, 1 week from now) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
---|---|
7 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
19 August 2020 | Cessation of Stephen Kenneth Littlewood as a person with significant control on 22 March 2020 (1 page) |
19 August 2020 | Termination of appointment of Stephen Kenneth Littlewood as a director on 22 March 2020 (1 page) |
22 April 2020 | Registered office address changed from 8 Gorton Crescent Denton Manchester M34 3RB England to 8 Gorton Crescent, Windmill Lane Industrial Estate Denton Manchester M34 3RB on 22 April 2020 (1 page) |
22 April 2020 | Registered office address changed from 3 Edwin Road Manchester M11 3ER United Kingdom to 8 Gorton Crescent Denton Manchester M34 3RB on 22 April 2020 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
20 February 2019 | Director's details changed for Mr Andrew John Littlewood on 20 February 2019 (2 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
26 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
27 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Director's details changed for Mr Andrew John Littlewood on 30 September 2015 (2 pages) |
5 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Director's details changed for Mr Andrew John Littlewood on 30 September 2015 (2 pages) |
25 January 2016 | Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to 3 Edwin Road Manchester M11 3ER on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 3 Edwin Road Manchester M11 3ER to 3 Edwin Road Manchester M11 3ER on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to 3 Edwin Road Manchester M11 3ER on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 3 Edwin Road Manchester M11 3ER to 3 Edwin Road Manchester M11 3ER on 25 January 2016 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
24 September 2008 | Resolutions
|
24 September 2008 | Director appointed stephen kenneth littlewood (2 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from unit 3 phoenix court hammond avenue whitehill industrial esate stockport SK4 1PQ (1 page) |
24 September 2008 | Appointment terminated director omar hajjar (1 page) |
24 September 2008 | Director appointed andrew john littlewood (2 pages) |
24 September 2008 | Declaration of assistance for shares acquisition (4 pages) |
24 September 2008 | Resolutions
|
24 September 2008 | Memorandum and Articles of Association (19 pages) |
24 September 2008 | Resolutions
|
24 September 2008 | Director appointed stephen kenneth littlewood (2 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from unit 3 phoenix court hammond avenue whitehill industrial esate stockport SK4 1PQ (1 page) |
24 September 2008 | Appointment terminated director omar hajjar (1 page) |
24 September 2008 | Director appointed andrew john littlewood (2 pages) |
24 September 2008 | Declaration of assistance for shares acquisition (4 pages) |
24 September 2008 | Resolutions
|
24 September 2008 | Memorandum and Articles of Association (19 pages) |
2 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
13 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
13 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 April 2007 | Return made up to 25/03/07; full list of members
|
27 April 2007 | Return made up to 25/03/07; full list of members
|
24 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 June 2006 | Return made up to 25/03/06; full list of members
|
8 June 2006 | Return made up to 25/03/06; full list of members
|
5 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
27 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
21 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
15 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
15 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
15 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
2 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
8 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
4 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 April 2001 | Return made up to 03/04/01; full list of members
|
18 April 2001 | Return made up to 03/04/01; full list of members
|
13 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 May 2000 | Return made up to 03/04/00; full list of members (6 pages) |
2 May 2000 | Return made up to 03/04/00; full list of members (6 pages) |
26 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
23 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 April 1998 | Return made up to 03/04/98; full list of members (6 pages) |
21 April 1998 | Return made up to 03/04/98; full list of members (6 pages) |
6 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Secretary resigned (1 page) |
28 June 1997 | Return made up to 03/04/97; no change of members (4 pages) |
28 June 1997 | Return made up to 03/04/97; no change of members (4 pages) |
28 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
15 April 1996 | Return made up to 03/04/96; no change of members
|
15 April 1996 | Return made up to 03/04/96; no change of members
|
24 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 April 1995 | Return made up to 03/04/95; full list of members (6 pages) |
6 April 1995 | Return made up to 03/04/95; full list of members (6 pages) |
22 August 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 August 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
2 June 1989 | Registered office changed on 02/06/89 from: 74 princess street, manchester, M1 6JD (1 page) |
2 June 1989 | Registered office changed on 02/06/89 from: 74 princess street, manchester, M1 6JD (1 page) |
4 May 1988 | Return made up to 14/04/88; full list of members (4 pages) |
4 May 1988 | Return made up to 14/04/88; full list of members (4 pages) |