Manchester
M17 1WD
Director Name | Mrs Margaret Cameron Little |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1991(25 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 1 Whitelodge Drive Stubshaw Cross Ashton In Makerfield Wigan Lancashire WN4 8XL |
Director Name | Mr John Little |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1991(25 years, 8 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 31 October 2018) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Incom House Waterside Trafford Park Manchester M17 1WD |
Secretary Name | Mrs Margaret Cameron Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1991(25 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 1 Whitelodge Drive Stubshaw Cross Ashton In Makerfield Wigan Lancashire WN4 8XL |
Director Name | Carol Sheila Little |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(38 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Incom House Waterside Trafford Park Manchester M17 1WD |
Secretary Name | Carol Sheila Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(42 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Incom House Waterside Trafford Park Manchester M17 1WD |
Telephone | 01942 727368 |
---|---|
Telephone region | Wigan |
Registered Address | Incom House Waterside Trafford Park Manchester M17 1WD |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
75 at £1 | John Little 75.00% Ordinary |
---|---|
25 at £1 | Carol Little 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,564,821 |
Cash | £2,283,463 |
Current Liabilities | £255,574 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
13 July 1993 | Delivered on: 17 July 1993 Satisfied on: 19 April 2011 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: For securing £43,512.00 due or to become due from the company to the chargee under the terms of the agreement. Particulars: All sums payable under the insurance. See the mortgage charge document for full details. Fully Satisfied |
---|
15 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
9 January 2020 | Confirmation statement made on 5 January 2020 with updates (5 pages) |
9 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
4 April 2019 | Termination of appointment of John Little as a director on 31 October 2018 (1 page) |
4 April 2019 | Termination of appointment of Carol Sheila Little as a secretary on 31 October 2018 (1 page) |
4 April 2019 | Termination of appointment of Carol Sheila Little as a director on 31 October 2018 (1 page) |
4 April 2019 | Appointment of Mr Matthew Little as a director on 31 October 2018 (2 pages) |
17 January 2019 | Confirmation statement made on 5 January 2019 with updates (5 pages) |
13 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
18 January 2018 | Confirmation statement made on 5 January 2018 with updates (5 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
19 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
17 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-17
|
21 October 2014 | Registered office address changed from C/O Topping Partnership, 9Th Floor, 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from C/O Topping Partnership, 9Th Floor, 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
11 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Accounts for a medium company made up to 31 October 2011 (18 pages) |
16 July 2012 | Accounts for a medium company made up to 31 October 2011 (18 pages) |
12 January 2012 | Secretary's details changed for Carol Sheila Little on 4 January 2012 (1 page) |
12 January 2012 | Director's details changed for Carol Sheila Little on 4 January 2012 (2 pages) |
12 January 2012 | Secretary's details changed for Carol Sheila Little on 4 January 2012 (1 page) |
12 January 2012 | Director's details changed for Mr John Little on 4 January 2012 (2 pages) |
12 January 2012 | Director's details changed for Carol Sheila Little on 4 January 2012 (2 pages) |
12 January 2012 | Director's details changed for Mr John Little on 4 January 2012 (2 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Director's details changed for Mr John Little on 4 January 2012 (2 pages) |
12 January 2012 | Secretary's details changed for Carol Sheila Little on 4 January 2012 (1 page) |
12 January 2012 | Director's details changed for Carol Sheila Little on 4 January 2012 (2 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
18 May 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
18 May 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
8 February 2010 | Director's details changed for Carol Sheila Little on 4 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr John Little on 4 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Carol Sheila Little on 4 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Carol Sheila Little on 4 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr John Little on 4 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr John Little on 4 January 2010 (2 pages) |
25 February 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
25 February 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
21 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
3 April 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
3 April 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
15 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: woods lane ashton-in-makerfield wigan lancs WN4 8TF (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: woods lane ashton-in-makerfield wigan lancs WN4 8TF (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
23 March 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
23 March 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
15 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
15 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 February 2006 | Return made up to 05/01/06; full list of members (3 pages) |
9 February 2006 | Return made up to 05/01/06; full list of members (3 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
12 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
12 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
24 March 2004 | Accounts for a medium company made up to 31 October 2003 (16 pages) |
24 March 2004 | Accounts for a medium company made up to 31 October 2003 (16 pages) |
31 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
31 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
3 May 2003 | Accounts for a medium company made up to 31 October 2002 (15 pages) |
3 May 2003 | Accounts for a medium company made up to 31 October 2002 (15 pages) |
16 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
16 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
8 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
8 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
14 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
14 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
14 February 2001 | Return made up to 05/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 05/01/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
16 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
16 March 2000 | Return made up to 05/01/00; full list of members (6 pages) |
16 March 2000 | Return made up to 05/01/00; full list of members (6 pages) |
16 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
18 February 1999 | Return made up to 05/01/99; full list of members
|
18 February 1999 | Return made up to 05/01/99; full list of members
|
18 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
18 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
29 January 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
14 January 1998 | Return made up to 05/01/98; no change of members
|
14 January 1998 | Return made up to 05/01/98; no change of members
|
6 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
6 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
6 March 1997 | Return made up to 05/01/97; no change of members
|
6 March 1997 | Return made up to 05/01/97; no change of members
|
25 February 1996 | Return made up to 05/01/96; full list of members (6 pages) |
25 February 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
25 February 1996 | Return made up to 05/01/96; full list of members (6 pages) |
25 February 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
29 April 1965 | Certificate of incorporation (1 page) |
29 April 1965 | Certificate of incorporation (1 page) |