Company NameL. Littlewood & Son Limited
DirectorAndrew John Littlewood
Company StatusActive
Company Number00531475
CategoryPrivate Limited Company
Incorporation Date1 April 1954(70 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Andrew John Littlewood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(55 years, 9 months after company formation)
Appointment Duration14 years, 3 months
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address8 Gorton Crescent Windmill Lane Industrial Estate
Denton
Manchester
M34 3RB
Secretary NameMr Andrew John Littlewood
StatusCurrent
Appointed15 July 2020(66 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address8 Gorton Crescent Windmill Lane Industrial Estate
Denton
Manchester
M34 3RB
Director NameLeonard Littlewood
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 9 months after company formation)
Appointment Duration19 years (resigned 04 January 2010)
RoleCompany Director
Correspondence AddressLadydene Jacksons Lane
Hazel Grove
Stockport
Cheshire
SK7 5JP
Director NameMargaret Littlewood
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 9 months after company formation)
Appointment Duration17 years (resigned 02 January 2008)
RoleCompany Director
Correspondence AddressLadydene Jacksons Lane
Hazel Grove
Stockport
Cheshire
SK7 5JP
Director NameMr Stephen Kenneth Littlewood
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 9 months after company formation)
Appointment Duration29 years, 6 months (resigned 15 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address79 Chester Road
Hazel Grove
Stockport
Cheshire
SK7 5PE
Secretary NameMr Stephen Kenneth Littlewood
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 9 months after company formation)
Appointment Duration29 years, 6 months (resigned 15 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Chester Road
Hazel Grove
Stockport
Cheshire
SK7 5PE

Contact

Websitelittlewoodfabrics.co.uk

Location

Registered Address8 Gorton Crescent Windmill Lane Industrial Estate
Denton
Manchester
M34 3RB
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4.3k at £1Andrew Littlewood
86.66%
Ordinary
334 at £1Stephen K. Littlewood
6.68%
Ordinary
333 at £1Linda Jane Kik
6.66%
Ordinary

Financials

Year2014
Net Worth£71,905
Cash£11,464
Current Liabilities£62,135

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due2 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End02 April

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

7 July 2008Delivered 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

Filing History

6 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 January 2016Registered 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 2016Registered 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 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000
(4 pages)
4 January 2016Director's details changed for Mr Andrew John Littlewood on 30 September 2015 (2 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,000
(5 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,000
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 May 2014Second filing of AR01 previously delivered to Companies House made up to 2 January 2014 (17 pages)
14 May 2014Second filing of AR01 previously delivered to Companies House made up to 2 January 2014 (17 pages)
6 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 5,000
  • ANNOTATION A second filed AR01 was registered on 14TH May 2014
(6 pages)
6 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 5,000
  • ANNOTATION A second filed AR01 was registered on 14TH May 2014
(6 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
5 January 2010Termination of appointment of Leonard Littlewood as a director (1 page)
4 January 2010Appointment of Mr Andrew John Littlewood as a director (2 pages)
4 January 2010Termination of appointment of Leonard Littlewood as a director (1 page)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Return made up to 02/01/09; full list of members (4 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 January 2008Return made up to 02/01/08; full list of members (3 pages)
4 January 2008Director resigned (1 page)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 January 2007Return made up to 02/01/07; full list of members (3 pages)
22 February 2006Return made up to 02/01/06; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2005Return made up to 02/01/05; full list of members (8 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 January 2004Return made up to 02/01/04; full list of members (8 pages)
13 January 2003Return made up to 02/01/03; full list of members (8 pages)
20 December 2002Total exemption small company accounts made up to 2 April 2002 (6 pages)
20 December 2002Total exemption small company accounts made up to 2 April 2002 (6 pages)
26 February 2002Return made up to 02/01/02; full list of members (8 pages)
23 November 2001Total exemption small company accounts made up to 2 April 2001 (6 pages)
23 November 2001Total exemption small company accounts made up to 2 April 2001 (6 pages)
22 January 2001Return made up to 02/01/01; full list of members (8 pages)
9 November 2000Accounts for a small company made up to 2 April 2000 (6 pages)
9 November 2000Accounts for a small company made up to 2 April 2000 (6 pages)
12 January 2000Return made up to 02/01/00; full list of members (8 pages)
14 September 1999Accounts for a small company made up to 2 April 1999 (6 pages)
14 September 1999Accounts for a small company made up to 2 April 1999 (6 pages)
18 January 1999Return made up to 02/01/99; no change of members (4 pages)
18 November 1998Accounts for a small company made up to 2 April 1998 (7 pages)
18 November 1998Accounts for a small company made up to 2 April 1998 (7 pages)
9 January 1998Return made up to 02/01/98; full list of members
  • 363(287) ‐ Registered office changed on 09/01/98
(6 pages)
28 November 1997Accounts for a small company made up to 2 April 1997 (6 pages)
28 November 1997Accounts for a small company made up to 2 April 1997 (6 pages)
14 January 1997Return made up to 02/01/97; no change of members (4 pages)
22 October 1996Accounts for a small company made up to 2 April 1996 (5 pages)
22 October 1996Accounts for a small company made up to 2 April 1996 (5 pages)
9 January 1996Return made up to 02/01/96; no change of members (4 pages)
19 July 1995Accounts for a small company made up to 2 April 1995 (5 pages)
19 July 1995Accounts for a small company made up to 2 April 1995 (5 pages)
2 January 1992Full accounts made up to 2 April 1991 (10 pages)
2 January 1992Full accounts made up to 2 April 1991 (10 pages)
11 October 1988Full accounts made up to 2 April 1988 (10 pages)
11 October 1988Full accounts made up to 2 April 1988 (10 pages)