Denton
Manchester
M34 3RB
Secretary Name | Mr Andrew John Littlewood |
---|---|
Status | Current |
Appointed | 15 July 2020(66 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 8 Gorton Crescent Windmill Lane Industrial Estate Denton Manchester M34 3RB |
Director Name | Leonard Littlewood |
---|---|
Date of Birth | December 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 04 January 2010) |
Role | Company Director |
Correspondence Address | Ladydene Jacksons Lane Hazel Grove Stockport Cheshire SK7 5JP |
Director Name | Margaret Littlewood |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 02 January 2008) |
Role | Company Director |
Correspondence Address | Ladydene Jacksons Lane Hazel Grove Stockport Cheshire SK7 5JP |
Director Name | Mr Stephen Kenneth Littlewood |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 9 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 15 July 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 79 Chester Road Hazel Grove Stockport Cheshire SK7 5PE |
Secretary Name | Mr Stephen Kenneth Littlewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 9 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 15 July 2020) |
Role | Company Director |
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 |
Address Matches | 2 other UK companies use this postal address |
4.3k at £1 | Andrew Littlewood 86.66% Ordinary |
---|---|
334 at £1 | Stephen K. Littlewood 6.68% Ordinary |
333 at £1 | Linda Jane Kik 6.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,905 |
Cash | £11,464 |
Current Liabilities | £62,135 |
Latest Accounts | 31 March 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 2 January 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 02 April |
Latest Return | 23 January 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 6 February 2024 (4 months from now) |
7 July 2008 | Delivered on: 11 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a land and buildings on the north side of edwin road, beswick together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 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 Rd Manchester M11 3ER to 3 Edwin Road Manchester M11 3ER on 25 January 2016 (1 page) |
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Mr Andrew John Littlewood on 30 September 2015 (2 pages) |
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 January 2014 (17 pages) |
14 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 January 2014 (17 pages) |
6 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
6 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Termination of appointment of Leonard Littlewood as a director (1 page) |
4 January 2010 | Appointment of Mr Andrew John Littlewood as a director (2 pages) |
4 January 2010 | Termination of appointment of Leonard Littlewood as a director (1 page) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
4 January 2008 | Director resigned (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
22 February 2006 | Return made up to 02/01/06; full list of members (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2005 | Return made up to 02/01/05; full list of members (8 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 January 2004 | Return made up to 02/01/04; full list of members (8 pages) |
13 January 2003 | Return made up to 02/01/03; full list of members (8 pages) |
20 December 2002 | Total exemption small company accounts made up to 2 April 2002 (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 2 April 2002 (6 pages) |
26 February 2002 | Return made up to 02/01/02; full list of members (8 pages) |
23 November 2001 | Total exemption small company accounts made up to 2 April 2001 (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 2 April 2001 (6 pages) |
22 January 2001 | Return made up to 02/01/01; full list of members (8 pages) |
9 November 2000 | Accounts for a small company made up to 2 April 2000 (6 pages) |
9 November 2000 | Accounts for a small company made up to 2 April 2000 (6 pages) |
12 January 2000 | Return made up to 02/01/00; full list of members (8 pages) |
14 September 1999 | Accounts for a small company made up to 2 April 1999 (6 pages) |
14 September 1999 | Accounts for a small company made up to 2 April 1999 (6 pages) |
18 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
18 November 1998 | Accounts for a small company made up to 2 April 1998 (7 pages) |
18 November 1998 | Accounts for a small company made up to 2 April 1998 (7 pages) |
9 January 1998 | Return made up to 02/01/98; full list of members
|
28 November 1997 | Accounts for a small company made up to 2 April 1997 (6 pages) |
28 November 1997 | Accounts for a small company made up to 2 April 1997 (6 pages) |
14 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
22 October 1996 | Accounts for a small company made up to 2 April 1996 (5 pages) |
22 October 1996 | Accounts for a small company made up to 2 April 1996 (5 pages) |
9 January 1996 | Return made up to 02/01/96; no change of members (4 pages) |
19 July 1995 | Accounts for a small company made up to 2 April 1995 (5 pages) |
19 July 1995 | Accounts for a small company made up to 2 April 1995 (5 pages) |
2 January 1992 | Full accounts made up to 2 April 1991 (10 pages) |
2 January 1992 | Full accounts made up to 2 April 1991 (10 pages) |
11 October 1988 | Full accounts made up to 2 April 1988 (10 pages) |
11 October 1988 | Full accounts made up to 2 April 1988 (10 pages) |