Company NameA.B.Little & Co(Stubshaw Cross)Limited
DirectorMatthew Little
Company StatusActive
Company Number00847076
CategoryPrivate Limited Company
Incorporation Date29 April 1965(59 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Matthew Little
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(53 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence AddressIncom House Waterside Trafford Park
Manchester
M17 1WD
Director NameMrs Margaret Cameron Little
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1991(25 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address1 Whitelodge Drive Stubshaw Cross
Ashton In Makerfield
Wigan
Lancashire
WN4 8XL
Director NameMr John Little
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1991(25 years, 8 months after company formation)
Appointment Duration27 years, 10 months (resigned 31 October 2018)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Secretary NameMrs Margaret Cameron Little
NationalityBritish
StatusResigned
Appointed05 January 1991(25 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address1 Whitelodge Drive Stubshaw Cross
Ashton In Makerfield
Wigan
Lancashire
WN4 8XL
Director NameCarol Sheila Little
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(38 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Secretary NameCarol Sheila Little
NationalityBritish
StatusResigned
Appointed30 November 2007(42 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD

Contact

Telephone01942 727368
Telephone regionWigan

Location

Registered AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

75 at £1John Little
75.00%
Ordinary
25 at £1Carol Little
25.00%
Ordinary

Financials

Year2014
Net Worth£2,564,821
Cash£2,283,463
Current Liabilities£255,574

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

13 July 1993Delivered 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

Filing History

15 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
9 January 2020Confirmation statement made on 5 January 2020 with updates (5 pages)
9 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
4 April 2019Termination of appointment of John Little as a director on 31 October 2018 (1 page)
4 April 2019Termination of appointment of Carol Sheila Little as a secretary on 31 October 2018 (1 page)
4 April 2019Termination of appointment of Carol Sheila Little as a director on 31 October 2018 (1 page)
4 April 2019Appointment of Mr Matthew Little as a director on 31 October 2018 (2 pages)
17 January 2019Confirmation statement made on 5 January 2019 with updates (5 pages)
13 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
18 January 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
15 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
15 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
(4 pages)
17 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
(4 pages)
17 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
(4 pages)
21 October 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
16 July 2012Accounts for a medium company made up to 31 October 2011 (18 pages)
16 July 2012Accounts for a medium company made up to 31 October 2011 (18 pages)
12 January 2012Secretary's details changed for Carol Sheila Little on 4 January 2012 (1 page)
12 January 2012Director's details changed for Carol Sheila Little on 4 January 2012 (2 pages)
12 January 2012Secretary's details changed for Carol Sheila Little on 4 January 2012 (1 page)
12 January 2012Director's details changed for Mr John Little on 4 January 2012 (2 pages)
12 January 2012Director's details changed for Carol Sheila Little on 4 January 2012 (2 pages)
12 January 2012Director's details changed for Mr John Little on 4 January 2012 (2 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
12 January 2012Director's details changed for Mr John Little on 4 January 2012 (2 pages)
12 January 2012Secretary's details changed for Carol Sheila Little on 4 January 2012 (1 page)
12 January 2012Director's details changed for Carol Sheila Little on 4 January 2012 (2 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
18 May 2011Accounts for a small company made up to 31 October 2010 (6 pages)
18 May 2011Accounts for a small company made up to 31 October 2010 (6 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
4 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 February 2010Director's details changed for Carol Sheila Little on 4 January 2010 (2 pages)
8 February 2010Director's details changed for Mr John Little on 4 January 2010 (2 pages)
8 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Carol Sheila Little on 4 January 2010 (2 pages)
8 February 2010Director's details changed for Carol Sheila Little on 4 January 2010 (2 pages)
8 February 2010Director's details changed for Mr John Little on 4 January 2010 (2 pages)
8 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr John Little on 4 January 2010 (2 pages)
25 February 2009Accounts for a small company made up to 31 October 2008 (6 pages)
25 February 2009Accounts for a small company made up to 31 October 2008 (6 pages)
21 January 2009Return made up to 05/01/09; full list of members (4 pages)
21 January 2009Return made up to 05/01/09; full list of members (4 pages)
3 April 2008Accounts for a small company made up to 31 October 2007 (6 pages)
3 April 2008Accounts for a small company made up to 31 October 2007 (6 pages)
15 January 2008Return made up to 05/01/08; full list of members (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Return made up to 05/01/08; full list of members (2 pages)
11 January 2008Registered office changed on 11/01/08 from: woods lane ashton-in-makerfield wigan lancs WN4 8TF (1 page)
11 January 2008Registered office changed on 11/01/08 from: woods lane ashton-in-makerfield wigan lancs WN4 8TF (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned (1 page)
23 March 2007Accounts for a small company made up to 31 October 2006 (6 pages)
23 March 2007Accounts for a small company made up to 31 October 2006 (6 pages)
15 January 2007Return made up to 05/01/07; full list of members (3 pages)
15 January 2007Return made up to 05/01/07; full list of members (3 pages)
23 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 February 2006Return made up to 05/01/06; full list of members (3 pages)
9 February 2006Return made up to 05/01/06; full list of members (3 pages)
18 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 January 2005Return made up to 05/01/05; full list of members (7 pages)
12 January 2005Return made up to 05/01/05; full list of members (7 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
24 March 2004Accounts for a medium company made up to 31 October 2003 (16 pages)
24 March 2004Accounts for a medium company made up to 31 October 2003 (16 pages)
31 January 2004Return made up to 05/01/04; full list of members (7 pages)
31 January 2004Return made up to 05/01/04; full list of members (7 pages)
3 May 2003Accounts for a medium company made up to 31 October 2002 (15 pages)
3 May 2003Accounts for a medium company made up to 31 October 2002 (15 pages)
16 January 2003Return made up to 05/01/03; full list of members (7 pages)
16 January 2003Return made up to 05/01/03; full list of members (7 pages)
8 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
8 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
14 January 2002Return made up to 05/01/02; full list of members (6 pages)
14 January 2002Return made up to 05/01/02; full list of members (6 pages)
14 February 2001Return made up to 05/01/01; full list of members (6 pages)
14 February 2001Return made up to 05/01/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
16 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
16 March 2000Return made up to 05/01/00; full list of members (6 pages)
16 March 2000Return made up to 05/01/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
18 February 1999Return made up to 05/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1999Return made up to 05/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
18 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
29 January 1998Accounts for a small company made up to 31 October 1997 (7 pages)
29 January 1998Accounts for a small company made up to 31 October 1997 (7 pages)
14 January 1998Return made up to 05/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 January 1998Return made up to 05/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
6 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
6 March 1997Return made up to 05/01/97; no change of members
  • 363(287) ‐ Registered office changed on 06/03/97
(4 pages)
6 March 1997Return made up to 05/01/97; no change of members
  • 363(287) ‐ Registered office changed on 06/03/97
(4 pages)
25 February 1996Return made up to 05/01/96; full list of members (6 pages)
25 February 1996Accounts for a small company made up to 31 October 1995 (4 pages)
25 February 1996Return made up to 05/01/96; full list of members (6 pages)
25 February 1996Accounts for a small company made up to 31 October 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
29 April 1965Certificate of incorporation (1 page)
29 April 1965Certificate of incorporation (1 page)