Company NameRuthall Securities Limited
DirectorAndrew John Littlewood
Company StatusActive
Company Number01187488
CategoryPrivate Limited Company
Incorporation Date16 October 1974(49 years, 6 months 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
Appointed12 September 2008(33 years, 11 months after company formation)
Appointment Duration15 years, 7 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address8 Gorton Crescent
Denton
Manchester
M34 3RB
Director NameAhmed Mounir Hajjar
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1994)
RoleTextile Merchant
Correspondence Address21 Racecourse Road
Wilmslow
Cheshire
SK9 5LF
Director NameOmar Richard Hajjar
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(17 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 12 September 2008)
RoleCompany Director
Correspondence Address5 Briarwood
Wilmslow
Cheshire
SK9 2DH
Secretary NameAhmed Mounir Hajjar
NationalityBritish
StatusResigned
Appointed03 April 1992(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1994)
RoleCompany Director
Correspondence Address21 Racecourse Road
Wilmslow
Cheshire
SK9 5LF
Secretary NameTerence Briody-Duggan
NationalityBritish
StatusResigned
Appointed31 May 1994(19 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 April 1997)
RoleCompany Director
Correspondence AddressCastle House
2 Broscroft
Hadfield Via Hyde
Cheshire
Secretary NameNadia Lawlor
NationalityBritish
StatusResigned
Appointed13 April 1997(22 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 March 2002)
RoleCompany Director
Correspondence Address9 Cragside Way
Thorngrove Park
Wilmslow
Cheshire
SK9 1ES
Secretary NameJane Hibbert
NationalityBritish
StatusResigned
Appointed26 March 2002(27 years, 5 months after company formation)
Appointment Duration19 years, 7 months (resigned 29 October 2021)
RoleCompany Director
Correspondence Address16 Oak Road
Failsworth
Manchester
M35 0WW
Director NameMr Stephen Kenneth Littlewood
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(33 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 22 March 2020)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address79 Chester Road
Hazel Grove
Stockport
Cheshire
SK7 5PE

Contact

Websitelittlewoodfabrics.co.uk

Location

Registered Address8 Gorton Crescent
Denton
Manchester
M34 3RB
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Shareholders

40 at £1L. Littlewood & Son (Exports) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
19 August 2020Cessation of Stephen Kenneth Littlewood as a person with significant control on 22 March 2020 (1 page)
19 August 2020Termination of appointment of Stephen Kenneth Littlewood as a director on 22 March 2020 (1 page)
23 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 April 2020Registered office address changed from 3 Edwin Road Manchester M11 3ER to 8 Gorton Crescent Denton Manchester M34 3RB on 22 April 2020 (1 page)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
20 February 2019Director's details changed for Mr Andrew John Littlewood on 20 February 2019 (2 pages)
18 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
27 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 40
(5 pages)
14 April 2016Director's details changed for Mr Andrew John Littlewood on 30 September 2015 (2 pages)
14 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 40
(5 pages)
14 April 2016Director's details changed for Mr Andrew John Littlewood on 30 September 2015 (2 pages)
13 April 2016Director's details changed for Mr Andrew John Littlewood on 30 September 2015 (2 pages)
13 April 2016Director's details changed for Mr Andrew John Littlewood on 30 September 2015 (2 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 40
(5 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 40
(5 pages)
17 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 40
(5 pages)
31 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 40
(5 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 April 2009Return made up to 25/03/09; full list of members (4 pages)
22 April 2009Return made up to 25/03/09; full list of members (4 pages)
24 September 2008Declaration of assistance for shares acquisition (4 pages)
24 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 September 2008Memorandum and Articles of Association (14 pages)
24 September 2008Declaration of assistance for shares acquisition (4 pages)
24 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 September 2008Memorandum and Articles of Association (14 pages)
24 September 2008Declaration of assistance for shares acquisition (4 pages)
24 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 September 2008Declaration of assistance for shares acquisition (4 pages)
22 September 2008Director appointed stephen kenneth littlewood (2 pages)
22 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2008Registered office changed on 22/09/2008 from unit 3 phoenix court hammond avenue whitehill industrial estate stockport SK4 1PQ (1 page)
22 September 2008Appointment terminated director omar hajjar (1 page)
22 September 2008Director appointed stephen kenneth littlewood (2 pages)
22 September 2008Director appointed andrew john littlewood (2 pages)
22 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2008Appointment terminated director omar hajjar (1 page)
22 September 2008Registered office changed on 22/09/2008 from unit 3 phoenix court hammond avenue whitehill industrial estate stockport SK4 1PQ (1 page)
22 September 2008Director appointed andrew john littlewood (2 pages)
2 April 2008Return made up to 25/03/08; full list of members (3 pages)
2 April 2008Return made up to 25/03/08; full list of members (3 pages)
13 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
13 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 April 2007Return made up to 25/03/07; full list of members (6 pages)
27 April 2007Return made up to 25/03/07; full list of members (6 pages)
24 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 June 2006Return made up to 25/03/06; full list of members
  • 363(287) ‐ Registered office changed on 08/06/06
(6 pages)
8 June 2006Return made up to 25/03/06; full list of members
  • 363(287) ‐ Registered office changed on 08/06/06
(6 pages)
5 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 April 2005Return made up to 25/03/05; full list of members (6 pages)
27 April 2005Return made up to 25/03/05; full list of members (6 pages)
21 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 April 2004Return made up to 25/03/04; full list of members (6 pages)
15 April 2004Return made up to 25/03/04; full list of members (6 pages)
3 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 April 2003Return made up to 25/03/03; full list of members (6 pages)
2 April 2003Return made up to 25/03/03; full list of members (6 pages)
8 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 May 2002Return made up to 03/04/02; full list of members (6 pages)
2 May 2002Return made up to 03/04/02; full list of members (6 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned (1 page)
4 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 May 2000Return made up to 03/04/00; full list of members (6 pages)
2 May 2000Return made up to 03/04/00; full list of members (6 pages)
26 April 1999Return made up to 03/04/99; no change of members (4 pages)
26 April 1999Return made up to 03/04/99; no change of members (4 pages)
23 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 April 1998Return made up to 03/04/98; full list of members (6 pages)
21 April 1998Return made up to 03/04/98; full list of members (6 pages)
6 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 July 1997New secretary appointed (2 pages)
24 July 1997New secretary appointed (2 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997Secretary resigned (1 page)
27 June 1997Return made up to 03/04/97; no change of members (4 pages)
27 June 1997Return made up to 03/04/97; no change of members (4 pages)
28 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 April 1996Return made up to 03/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 1996Return made up to 03/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 April 1995Return made up to 03/04/95; full list of members (6 pages)
5 April 1995Return made up to 03/04/95; full list of members (6 pages)
24 August 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
24 August 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
5 July 1994£ ic 100/40 31/05/94 £ sr 60@1=60 (1 page)
5 July 1994£ ic 100/40 31/05/94 £ sr 60@1=60 (1 page)
23 May 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 May 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 April 1994Return made up to 03/04/94; full list of members
  • 363(287) ‐ Registered office changed on 26/04/94
(5 pages)
26 April 1994Return made up to 03/04/94; full list of members
  • 363(287) ‐ Registered office changed on 26/04/94
(5 pages)
19 April 1993Return made up to 03/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 1993Return made up to 03/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1992Return made up to 03/04/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 April 1992Return made up to 03/04/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 June 1991Return made up to 03/04/91; full list of members (7 pages)
10 June 1991Return made up to 03/04/91; full list of members (7 pages)
25 April 1990Return made up to 03/04/90; no change of members (4 pages)
25 April 1990Return made up to 03/04/90; no change of members (4 pages)
31 May 1989Registered office changed on 31/05/89 from: 74 princess st. Manchester 1 (1 page)
31 May 1989Registered office changed on 31/05/89 from: 74 princess st. Manchester 1 (1 page)
31 May 1989Return made up to 28/04/89; change of members (4 pages)
31 May 1989Return made up to 28/04/89; change of members (4 pages)