Chadderton
Oldham
Greater Manchester
OL9 9RJ
Director Name | Mrs Suzanne Keating |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2014(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Mill Gorse Street Chadderton Oldham Greater Manchester OL9 9RJ |
Director Name | Mr Keith Michael Slide |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2020(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Gorse Mill Gorse Street Chadderton Oldham Greater Manchester OL9 9RJ |
Director Name | Miss Lindsay Hurst |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Web Director |
Country of Residence | England |
Correspondence Address | Gorse Mill Gorse Street Chadderton Oldham Greater Manchester OL9 9RJ |
Director Name | Mr Keith Gary Pimlott |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Gorse Mill Gorse Street Chadderton Oldham Greater Manchester OL9 9RJ |
Director Name | Mr Andrew Eric Higginson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorse Mill Gorse Street Chadderton Oldham Greater Manchester OL9 9RJ |
Director Name | Mr Irvin Arran Abrahams |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Hill Top Hale Altrincham Cheshire WA15 0NN |
Secretary Name | Mr Stuart Mactavish Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Camellia Close Bolton Lancashire BL1 4NY |
Director Name | Brian Mills |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 May 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 429 Bolton Bury Road Radcliffe W26 4LT |
Director Name | Roger Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 May 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 285 George Road Erdington Birmingham B23 7SD |
Director Name | Emily Russell |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(5 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 05 July 2019) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 27 Alford Avenue Withington Manchester M20 1AQ |
Director Name | Mr Geoffrey Filson |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 23 November 2021) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Park Avenue Hale Altrincham Cheshire WA15 9DL |
Secretary Name | Mrs Carol Evelyn Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 December 2013) |
Role | Co Secretary |
Correspondence Address | 4 Spinningfield Way Hopwood Heywood Lancashire OL10 2LF |
Website | litecraft.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6286158 |
Telephone region | Manchester |
Registered Address | Gorse Mill Gorse Street Chadderton Oldham Greater Manchester OL9 9RJ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
59 at £1 | Trustees Of Abrahams Family Trust 59.00% Ordinary |
---|---|
41 at £1 | I.a. Abrahams 41.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,734,136 |
Gross Profit | £3,201,982 |
Net Worth | £810,222 |
Cash | £372,403 |
Current Liabilities | £1,795,039 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (7 months from now) |
22 February 2010 | Delivered 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 |
---|
29 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
---|---|
24 November 2017 | Termination of appointment of Roger Smith as a director on 1 May 2016 (1 page) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
21 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
8 May 2015 | Appointment of Mr Irvin Arran Abrahams as a director on 1 April 2014 (2 pages) |
8 May 2015 | Appointment of Mr Irvin Arran Abrahams as a director on 1 April 2014 (2 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
10 April 2014 | Appointment of Mrs Suzanne Keating as a director on 10 April 2014 (2 pages) |
19 March 2014 | Auditor's resignation (1 page) |
19 December 2013 | Termination of appointment of Carol Evelyn Hyde as a secretary on 19 December 2013 (1 page) |
17 December 2013 | Accounts made up to 31 March 2013 (16 pages) |
15 October 2013 | Registered 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 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Full accounts made up to 31 March 2012 (16 pages) |
10 January 2013 | Registered 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 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Accounts made up to 31 March 2011 (15 pages) |
19 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Termination of appointment of Brian Mills as a director (1 page) |
6 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Accounts made up to 31 March 2010 (15 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 January 2010 | (8 pages) |
24 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Director's details changed for Roger Smith on 15 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Emily Russell on 15 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Geoffrey Filson on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Brian Mills on 15 November 2009 (2 pages) |
13 July 2009 | Director appointed emily russell (2 pages) |
13 July 2009 | Director appointed roger smith (2 pages) |
7 July 2009 | Secretary appointed carol evelyn hyde (1 page) |
7 July 2009 | Director appointed brian mills (1 page) |
7 July 2009 | Director appointed geoffrey filson (2 pages) |
6 July 2009 | Appointment terminated director irvin abrahams (1 page) |
6 July 2009 | Appointment terminated secretary stuart henderson (1 page) |
30 May 2009 | Company name changed pacific sourcing LIMITED\certificate issued on 03/06/09 (2 pages) |
23 April 2009 | Return made up to 04/01/09; full list of members (5 pages) |
15 January 2009 | (6 pages) |
16 January 2008 | (6 pages) |
17 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
23 August 2007 | Return made up to 15/10/06; full list of members (3 pages) |
22 January 2007 | (6 pages) |
27 January 2006 | (6 pages) |
17 January 2006 | Return made up to 15/10/05; full list of members (7 pages) |
13 January 2005 | (6 pages) |
22 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: c/o lewis alexander & collins 103 portland street manchester M1 6DF (1 page) |
17 November 2003 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
10 November 2003 | Ad 05/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2003 | Incorporation (10 pages) |