Company NameLitecraft Group Limited
Company StatusActive
Company Number04933125
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 5 months ago)
Previous NamePacific Sourcing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Irvin Arran Abrahams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(10 years, 5 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorse Mill Gorse Street
Chadderton
Oldham
Greater Manchester
OL9 9RJ
Director NameMrs Suzanne Keating
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(10 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Mill Gorse Street
Chadderton
Oldham
Greater Manchester
OL9 9RJ
Director NameMr Keith Michael Slide
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleIT Director
Country of ResidenceEngland
Correspondence AddressGorse Mill Gorse Street
Chadderton
Oldham
Greater Manchester
OL9 9RJ
Director NameMiss Lindsay Hurst
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(17 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleWeb Director
Country of ResidenceEngland
Correspondence AddressGorse Mill Gorse Street
Chadderton
Oldham
Greater Manchester
OL9 9RJ
Director NameMr Keith Gary Pimlott
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(17 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressGorse Mill Gorse Street
Chadderton
Oldham
Greater Manchester
OL9 9RJ
Director NameMr Andrew Eric Higginson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorse Mill Gorse Street
Chadderton
Oldham
Greater Manchester
OL9 9RJ
Director NameMr Irvin Arran Abrahams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Secretary NameMr Stuart Mactavish Henderson
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Camellia Close
Bolton
Lancashire
BL1 4NY
Director NameBrian Mills
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(5 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 May 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address429 Bolton Bury Road
Radcliffe
W26 4LT
Director NameRoger Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(5 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 May 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address285 George Road
Erdington
Birmingham
B23 7SD
Director NameEmily Russell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(5 years, 7 months after company formation)
Appointment Duration10 years (resigned 05 July 2019)
RoleMarketing
Country of ResidenceEngland
Correspondence Address27 Alford Avenue
Withington
Manchester
M20 1AQ
Director NameMr Geoffrey Filson
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(5 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 23 November 2021)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Avenue
Hale
Altrincham
Cheshire
WA15 9DL
Secretary NameMrs Carol Evelyn Hyde
NationalityBritish
StatusResigned
Appointed08 June 2009(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 December 2013)
RoleCo Secretary
Correspondence Address4 Spinningfield Way
Hopwood
Heywood
Lancashire
OL10 2LF

Contact

Websitelitecraft.co.uk
Email address[email protected]
Telephone0161 6286158
Telephone regionManchester

Location

Registered AddressGorse Mill Gorse Street
Chadderton
Oldham
Greater Manchester
OL9 9RJ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

59 at £1Trustees Of Abrahams Family Trust
59.00%
Ordinary
41 at £1I.a. Abrahams
41.00%
Ordinary

Financials

Year2014
Turnover£7,734,136
Gross Profit£3,201,982
Net Worth£810,222
Cash£372,403
Current Liabilities£1,795,039

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Charges

22 February 2010Delivered on: 25 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 December 2017Full accounts made up to 31 March 2017 (22 pages)
24 November 2017Termination of appointment of Roger Smith as a director on 1 May 2016 (1 page)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
31 December 2016Full accounts made up to 31 March 2016 (22 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
4 January 2016Full accounts made up to 31 March 2015 (20 pages)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(7 pages)
8 May 2015Appointment of Mr Irvin Arran Abrahams as a director on 1 April 2014 (2 pages)
8 May 2015Appointment of Mr Irvin Arran Abrahams as a director on 1 April 2014 (2 pages)
12 January 2015Full accounts made up to 31 March 2014 (18 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(6 pages)
10 April 2014Appointment of Mrs Suzanne Keating as a director on 10 April 2014 (2 pages)
19 March 2014Auditor's resignation (1 page)
19 December 2013Termination of appointment of Carol Evelyn Hyde as a secretary on 19 December 2013 (1 page)
17 December 2013Accounts made up to 31 March 2013 (16 pages)
15 October 2013Registered office address changed from C/O Litecraft Group Ltd Gorse Street Gorse Street Chadderton Oldham OL9 9RJ England on 15 October 2013 (1 page)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders (6 pages)
5 February 2013Full accounts made up to 31 March 2012 (16 pages)
10 January 2013Registered office address changed from C/O Farrell & Hobbs Xenon House 10 School Lane Didsbury Manchester M20 6rd on 10 January 2013 (1 page)
17 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
29 December 2011Accounts made up to 31 March 2011 (15 pages)
19 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
6 January 2011Termination of appointment of Brian Mills as a director (1 page)
6 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
29 November 2010Accounts made up to 31 March 2010 (15 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 January 2010 (8 pages)
24 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
23 November 2009Director's details changed for Roger Smith on 15 November 2009 (2 pages)
23 November 2009Director's details changed for Emily Russell on 15 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Geoffrey Filson on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Brian Mills on 15 November 2009 (2 pages)
13 July 2009Director appointed emily russell (2 pages)
13 July 2009Director appointed roger smith (2 pages)
7 July 2009Secretary appointed carol evelyn hyde (1 page)
7 July 2009Director appointed brian mills (1 page)
7 July 2009Director appointed geoffrey filson (2 pages)
6 July 2009Appointment terminated director irvin abrahams (1 page)
6 July 2009Appointment terminated secretary stuart henderson (1 page)
30 May 2009Company name changed pacific sourcing LIMITED\certificate issued on 03/06/09 (2 pages)
23 April 2009Return made up to 04/01/09; full list of members (5 pages)
15 January 2009 (6 pages)
16 January 2008 (6 pages)
17 October 2007Return made up to 15/10/07; full list of members (3 pages)
23 August 2007Return made up to 15/10/06; full list of members (3 pages)
22 January 2007 (6 pages)
27 January 2006 (6 pages)
17 January 2006Return made up to 15/10/05; full list of members (7 pages)
13 January 2005 (6 pages)
22 October 2004Return made up to 15/10/04; full list of members (6 pages)
17 November 2003Registered office changed on 17/11/03 from: c/o lewis alexander & collins 103 portland street manchester M1 6DF (1 page)
17 November 2003Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
10 November 2003Ad 05/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2003Incorporation (10 pages)