Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LITTLEWOODS LIMITED
Company Information for

LITTLEWOODS LIMITED

First Floor, Skyways House, Speke Road, Speke, LIVERPOOL, L70 1AB,
Company Registration Number
00262152
Private Limited Company
Active

Company Overview

About Littlewoods Ltd
LITTLEWOODS LIMITED was founded on 1932-01-23 and has its registered office in Speke. The organisation's status is listed as "Active". Littlewoods Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LITTLEWOODS LIMITED
 
Legal Registered Office
First Floor, Skyways House
Speke Road
Speke
LIVERPOOL
L70 1AB
Other companies in L70
 
Telephone0160-460-3872
 
Filing Information
Company Number 00262152
Company ID Number 00262152
Date formed 1932-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-01
Account next due 2025-03-31
Latest return 2024-06-15
Return next due 2025-06-29
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB163769628  
Last Datalog update: 2024-06-25 08:01:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LITTLEWOODS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LITTLEWOODS LIMITED
The following companies were found which have the same name as LITTLEWOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LITTLEWOODS DIRECT RECOVERIES LIMITED FIRST FLOOR, SKYWAYS HOUSE SPEKE ROAD SPEKE LIVERPOOL L70 1AB Active Company formed on the 2000-04-28
LITTLEWOODS BUNKER LLP 1ST FLOOR, NEPTUNE MILL CHAPELTOWN STREET MANCHESTER M1 2WQ Active Company formed on the 2013-02-20
LITTLEWOODS BUTCHERS LIMITED C/O HARROP MARSHALL, READON HOUSE GATLEY ROAD CHEADLE SK8 1PY Active Company formed on the 2005-03-10
LITTLEWOODS CLEARANCE LIMITED FIRST FLOOR, SKYWAYS HOUSE SPEKE ROAD SPEKE LIVERPOOL L70 1AB Active Company formed on the 1928-07-27
LITTLEWOODS DOMESTIC & BUSINESS MAINTENANCE LTD 10 OUSEACRES YORK ENGLAND YO26 5SJ Dissolved Company formed on the 2010-11-09
LITTLEWOODS FINANCE COMPANY LIMITED Aintree Innovation Centre, Park Lane, Netherton Bootle L30 1SL Liquidation Company formed on the 2005-02-07
LITTLEWOODS FINANCIAL SERVICES LIMITED 94 Green Park Road Halifax HX3 0SW Active - Proposal to Strike off Company formed on the 1997-04-22
LITTLEWOODS HOME SHOPPING FINANCE LIMITED First Floor, Skyways House Speke Road Speke LIVERPOOL L70 1AB Liquidation Company formed on the 1996-12-23
LITTLEWOODS HOME SHOPPING LIMITED FIRST FLOOR, SKYWAYS HOUSE SPEKE ROAD SPEKE LIVERPOOL L70 1AB Liquidation Company formed on the 2004-01-06
LITTLEWOODS INVESTMENT LLP 1ST FLOOR, NEPTUNE MILL CHAPELTOWN STREET MANCHESTER M1 2WQ Active Company formed on the 2012-09-19
LITTLEWOODS JOINERY LIMITED UNIT 15 FALL BANK INDUSTRIAL ESTATE DODWORTH BARNSLEY S75 3LS Active Company formed on the 2007-07-11
LITTLEWOODS PROJECT LLP SUN HOUSE 2 - 4 LITTLE PETER STREET 2 - 4 LITTLE PETER STREET MANCHESTER M15 4PS Dissolved Company formed on the 2012-09-20
LITTLEWOODS PROPERTY HOLDINGS LIMITED 4TH FLOOR ST ALBANS HOUSE 57- 59 HAYMARKET LONDON SW1Y 4QX Liquidation Company formed on the 1992-11-12
LITTLEWOODS PUBLIC LIMITED COMPANY IVAN KENNETH FRAZER C/O MCKINTY & WRIGHT BRANDS BUILDINGS, FOUNTAIN STREET BELFAST BT1 5FL Active Company formed on the 1940-12-18
LITTLEWOODS RETAIL LIMITED First Floor, Skyways House Speke Road Speke LIVERPOOL L70 1AB Active Company formed on the 1946-10-10
LITTLEWOODS ROOFING SUPPLIES AND CONTRACTORS LIMITED 7 ST. PETERSGATE STOCKPORT CHESHIRE SK1 1EB Active Company formed on the 1992-08-05
LITTLEWOODS SUCCESSORS LIMITED YORKSHIRE HOUSE 7 SOUTH LANE HOLMFIRTH WEST YORKSHIRE HD9 1HN Liquidation Company formed on the 1964-10-22
LITTLEWOODS WAREHOUSES LIMITED FIRST FLOOR, SKYWAYS HOUSE SPEKE ROAD SPEKE LIVERPOOL L70 1AB Liquidation Company formed on the 1959-09-14
LITTLEWOODS5 LIMITED PRICEWATERHOUSECOOPERS LLP BENSON HOUSE 33 WELLINGTON STREET LEEDS LS1 4JP Dissolved Company formed on the 1971-01-08
LITTLEWOODS7 LIMITED First Floor, Skyways House Speke Road Speke Liverpool L70 1AB Liquidation Company formed on the 1963-04-16

Company Officers of LITTLEWOODS LIMITED

Current Directors
Officer Role Date Appointed
AIDAN STUART BARCLAY
Director 2007-09-21
HOWARD MYLES BARCLAY
Director 2007-09-21
DAVID WALLACE KERSHAW
Director 2007-09-21
PHILIP LESLIE PETERS
Director 2007-09-21
MICHAEL SEAL
Director 2007-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
SHOP DIRECT SECRETARIAL SERVICES LTD
Company Secretary 2003-04-28 2016-02-29
MARK NEWTON-JONES
Director 2007-09-21 2013-06-03
RIGEL KENT MOWATT
Director 2007-09-21 2009-01-20
LITTLEWOODS COMPANY DIRECTOR LIMITED
Director 2007-01-01 2007-09-21
AIDAN STUART BARCLAY
Director 2002-11-01 2007-01-01
HOWARD MYLES BARCLAY
Director 2002-11-01 2007-01-01
PHILIP LESLIE PETERS
Director 2002-11-01 2006-12-05
ALISTAIR KENNETH MCGEORGE
Director 2000-11-01 2005-08-31
JOHN NEIL OGILVIE
Company Secretary 2000-01-17 2003-04-28
SUSAN ELIZABETH MURRAY
Director 1998-10-22 2002-11-06
SYLVIA BAILEY
Director 2002-04-18 2002-11-01
MAIR BARNES
Director 2002-04-18 2002-11-01
JOHN REID MARTYN
Director 1996-10-24 2002-11-01
JOHN DERING NETTLETON
Director 1991-06-15 2002-11-01
MICHAEL GRABINER
Director 1998-12-17 2002-04-18
JOHN MICHAEL BARRY GIBSON
Director 1997-09-01 2001-10-31
ALICE ELIZABETH PERKINS
Director 1997-07-17 2000-12-07
JAMES WEBSTER MICHIE
Director 1993-04-01 2000-10-31
PAUL WILLIAM REW
Company Secretary 1996-01-25 2000-01-17
DEREK EDWARD COOK
Director 1993-01-01 1999-09-16
BETTY GRANTCHESTER
Director 1991-06-15 1997-05-09
WILLIAM HUNTLEY
Director 1991-06-15 1997-05-01
JOHN MOORES
Director 1991-06-15 1996-10-31
MARK JULIAN BURNETT HOGARTH
Company Secretary 1991-06-15 1996-01-25
DESMOND HENRY PITCHER
Director 1991-06-15 1995-05-25
BARRY GORDON DALE
Director 1991-06-15 1995-03-29
PRODIP SANKAR GUHA
Director 1991-06-15 1994-10-27
MALCOLM ALEXANDER DAVIDSON
Director 1991-06-15 1993-11-30
JOHN MOORES
Director 1991-06-15 1993-09-25
PETER MOORES
Director 1991-06-15 1993-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AIDAN STUART BARCLAY IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
AIDAN STUART BARCLAY 11 OLD BOND STREET LONDON Director 2008-12-17 CURRENT 1999-05-07 Active
AIDAN STUART BARCLAY SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
AIDAN STUART BARCLAY LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
AIDAN STUART BARCLAY RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
AIDAN STUART BARCLAY ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
AIDAN STUART BARCLAY TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
AIDAN STUART BARCLAY SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
AIDAN STUART BARCLAY SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
AIDAN STUART BARCLAY YODEL DELIVERY NETWORK LIMITED Director 2004-09-09 CURRENT 2004-08-09 Active
AIDAN STUART BARCLAY SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-09-09 CURRENT 2004-08-09 Active
AIDAN STUART BARCLAY TELEGRAPH MEDIA GROUP LIMITED Director 2004-08-11 CURRENT 1948-03-31 Active
AIDAN STUART BARCLAY PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
AIDAN STUART BARCLAY SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
AIDAN STUART BARCLAY SHOP DIRECT GROUP Director 2003-05-27 CURRENT 1893-10-07 Liquidation
AIDAN STUART BARCLAY MARCH SECRETARIAL SERVICES LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
AIDAN STUART BARCLAY MARCH COMPANY DIRECTOR LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
AIDAN STUART BARCLAY THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
AIDAN STUART BARCLAY LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
AIDAN STUART BARCLAY LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
AIDAN STUART BARCLAY TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
AIDAN STUART BARCLAY TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
AIDAN STUART BARCLAY RHC LIMITED Director 1998-09-18 CURRENT 1998-09-18 Active - Proposal to Strike off
AIDAN STUART BARCLAY THE ELLERMAN HOTEL CASINO LIMITED Director 1997-03-21 CURRENT 1997-03-07 Liquidation
AIDAN STUART BARCLAY RITZ PRODUCTS (U.K.) LIMITED Director 1995-10-27 CURRENT 1985-06-18 Active
AIDAN STUART BARCLAY RITZ HOTEL (LONDON) LIMITED(THE) Director 1995-10-27 CURRENT 1899-11-17 Active
AIDAN STUART BARCLAY BARCLAYS HOTELS LIMITED Director 1992-11-12 CURRENT 1991-11-12 Active - Proposal to Strike off
AIDAN STUART BARCLAY HILLGATE ESTATE AGENTS Director 1992-09-22 CURRENT 1962-05-23 Active
AIDAN STUART BARCLAY ELLERMAN HOLDINGS LIMITED Director 1992-08-06 CURRENT 1984-09-17 Active - Proposal to Strike off
AIDAN STUART BARCLAY TRENPORT INVESTMENTS LIMITED Director 1992-04-04 CURRENT 1976-06-25 Active
AIDAN STUART BARCLAY ELLERMAN INVESTMENTS LIMITED Director 1991-11-05 CURRENT 1984-09-13 Active
HOWARD MYLES BARCLAY LOGISTICS GROUP HOLDINGS LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
HOWARD MYLES BARCLAY HILLGATE ESTATE AGENTS Director 2012-01-27 CURRENT 1962-05-23 Active
HOWARD MYLES BARCLAY IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
HOWARD MYLES BARCLAY SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
HOWARD MYLES BARCLAY LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
HOWARD MYLES BARCLAY RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
HOWARD MYLES BARCLAY RITZ HOTEL (LONDON) LIMITED(THE) Director 2006-08-01 CURRENT 1899-11-17 Active
HOWARD MYLES BARCLAY ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
HOWARD MYLES BARCLAY TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
HOWARD MYLES BARCLAY SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
HOWARD MYLES BARCLAY SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
HOWARD MYLES BARCLAY YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
HOWARD MYLES BARCLAY SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
HOWARD MYLES BARCLAY TELEGRAPH MEDIA GROUP LIMITED Director 2004-07-30 CURRENT 1948-03-31 Active
HOWARD MYLES BARCLAY PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
HOWARD MYLES BARCLAY SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
HOWARD MYLES BARCLAY MARCH SECRETARIAL SERVICES LIMITED Director 2003-05-21 CURRENT 2003-04-16 Dissolved 2017-05-23
HOWARD MYLES BARCLAY MARCH COMPANY DIRECTOR LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
HOWARD MYLES BARCLAY THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
HOWARD MYLES BARCLAY LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
HOWARD MYLES BARCLAY LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
HOWARD MYLES BARCLAY ELLERMAN INVESTMENTS LIMITED Director 1999-04-06 CURRENT 1984-09-13 Active
DAVID WALLACE KERSHAW FAMILY ALBUM LIMITED Director 2012-01-20 CURRENT 1989-04-14 Liquidation
DAVID WALLACE KERSHAW LITTLEWOODS DIRECT RECOVERIES LIMITED Director 2012-01-20 CURRENT 2000-04-28 Active
DAVID WALLACE KERSHAW WOOLWORTHS LIMITED Director 2012-01-20 CURRENT 2008-10-24 Active
DAVID WALLACE KERSHAW WOOLWORTHS CINEMA CLUB LIMITED Director 2012-01-20 CURRENT 2008-10-24 Active - Proposal to Strike off
DAVID WALLACE KERSHAW SHOPPERS UNIVERSE LIMITED Director 2012-01-20 CURRENT 1920-09-18 Liquidation
DAVID WALLACE KERSHAW PENSION SCHEME MANAGEMENT LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
DAVID WALLACE KERSHAW SHOP DIRECT LICENSING LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active
DAVID WALLACE KERSHAW SHOP DIRECT FINANCIAL SERVICES LIMITED Director 2008-02-20 CURRENT 2003-04-11 Active
DAVID WALLACE KERSHAW SHOP DIRECT FINANCE COMPANY LIMITED Director 2008-02-19 CURRENT 2003-02-10 Active
DAVID WALLACE KERSHAW SHOP DIRECT TRUSTEES LIMITED Director 2005-12-14 CURRENT 2003-07-11 Liquidation
DAVID WALLACE KERSHAW THE LITTLEWOODS PENSIONS TRUST LIMITED Director 2003-12-02 CURRENT 1997-06-26 Active
PHILIP LESLIE PETERS ELLERMAN HOLDINGS LIMITED Director 2011-01-27 CURRENT 1984-09-17 Active - Proposal to Strike off
PHILIP LESLIE PETERS IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
PHILIP LESLIE PETERS TRIDENT INVESTMENTS LIMITED Director 2009-08-21 CURRENT 2003-04-14 Dissolved 2016-05-25
PHILIP LESLIE PETERS ARROW XL (SCOTLAND) LIMITED Director 2009-08-21 CURRENT 1985-04-26 Active
PHILIP LESLIE PETERS WHITE ARROW LOGISTICS LIMITED Director 2009-03-05 CURRENT 2009-03-05 Liquidation
PHILIP LESLIE PETERS PARCELPOINT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
PHILIP LESLIE PETERS DROP & COLLECT LIMITED Director 2008-08-08 CURRENT 2008-05-14 Active
PHILIP LESLIE PETERS SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
PHILIP LESLIE PETERS LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
PHILIP LESLIE PETERS PROARTEMIS LIMITED Director 2007-09-21 CURRENT 2007-09-21 Dissolved 2014-01-28
PHILIP LESLIE PETERS RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
PHILIP LESLIE PETERS RYTON UTILITIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
PHILIP LESLIE PETERS RITZ HOTEL (LONDON) LIMITED(THE) Director 2006-08-01 CURRENT 1899-11-17 Active
PHILIP LESLIE PETERS ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
PHILIP LESLIE PETERS TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
PHILIP LESLIE PETERS SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
PHILIP LESLIE PETERS SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
PHILIP LESLIE PETERS TELEGRAPH MEDIA GROUP LIMITED Director 2004-08-11 CURRENT 1948-03-31 Active
PHILIP LESLIE PETERS YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
PHILIP LESLIE PETERS SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
PHILIP LESLIE PETERS PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
PHILIP LESLIE PETERS SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
PHILIP LESLIE PETERS REALITY GROUP LIMITED Director 2003-05-27 CURRENT 1962-11-01 Liquidation
PHILIP LESLIE PETERS MARCH SECRETARIAL SERVICES LIMITED Director 2003-05-21 CURRENT 2003-04-16 Dissolved 2017-05-23
PHILIP LESLIE PETERS MARCH COMPANY DIRECTOR LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
PHILIP LESLIE PETERS THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
PHILIP LESLIE PETERS SHOP DIRECT COMPANY DIRECTOR LIMITED Director 2002-11-14 CURRENT 2002-11-14 Liquidation
PHILIP LESLIE PETERS LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
PHILIP LESLIE PETERS LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
PHILIP LESLIE PETERS TRENPORT INVESTMENTS LIMITED Director 2001-06-04 CURRENT 1976-06-25 Active
PHILIP LESLIE PETERS TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
PHILIP LESLIE PETERS TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
PHILIP LESLIE PETERS ELLERMAN INVESTMENTS LIMITED Director 1999-11-01 CURRENT 1984-09-13 Active
PHILIP LESLIE PETERS SEARS COMPANY SECRETARY LIMITED Director 1999-01-29 CURRENT 1998-12-24 Dissolved 2014-10-07
PHILIP LESLIE PETERS SEARS CORPORATE DIRECTOR LIMITED Director 1999-01-29 CURRENT 1998-12-24 Dissolved 2014-10-07
PHILIP LESLIE PETERS AUTOMOTIVE FINANCIAL SERVICES LIMITED Director 1994-11-14 CURRENT 1982-11-29 Liquidation
PHILIP LESLIE PETERS 02186684 LIMITED Director 1994-11-14 CURRENT 1987-11-02 Liquidation
MICHAEL SEAL SPARTAN ADVISORS LTD Director 2018-01-23 CURRENT 2018-01-23 Active
MICHAEL SEAL LITTLEWOODS RETAIL LIMITED Director 2016-10-27 CURRENT 1946-10-10 Active
MICHAEL SEAL 00044307 LIMITED Director 2016-10-27 CURRENT 1895-06-08 Liquidation
MICHAEL SEAL ESTUARY PARK PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 2006-03-17 Active
MICHAEL SEAL LSD DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL SENATE PARK DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL TEMPLE STUDIOS LIMITED Director 2016-07-25 CURRENT 2012-02-04 Active
MICHAEL SEAL LITTLEWOODS PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 1992-11-12 Liquidation
MICHAEL SEAL OLD HALL STREET PROPERTIES LIMITED Director 2016-07-25 CURRENT 1992-11-12 Active
MICHAEL SEAL ARNDALE PROPERTIES LIMITED Director 2016-07-25 CURRENT 2003-05-18 Active
MICHAEL SEAL ARNDALE AINTREE PROPERTY LIMITED Director 2016-07-25 CURRENT 2004-03-01 Liquidation
MICHAEL SEAL ARLINGTON ASSET MANAGEMENT LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
MICHAEL SEAL TRENPORT PROPERTY HOLDINGS LIMITED Director 2015-02-25 CURRENT 2015-02-02 Active
MICHAEL SEAL YODEL PROPERTIES LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
MICHAEL SEAL EUROLINK MANAGEMENT LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
MICHAEL SEAL 202 CLARGES ESTATE LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL FERRY TRADING LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL ARLINGTON ADVISORS LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
MICHAEL SEAL LOGISTICS GROUP HOLDINGS LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
MICHAEL SEAL LOGISTICS GROUP LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration
MICHAEL SEAL ARROW XL LIMITED Director 2010-12-02 CURRENT 2002-01-23 Active
MICHAEL SEAL S.H.SERVICES LIMITED Director 2010-09-23 CURRENT 1958-01-23 Liquidation
MICHAEL SEAL PARCELPOINT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
MICHAEL SEAL SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
MICHAEL SEAL LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
MICHAEL SEAL LITTLEWOODS7 LIMITED Director 2007-07-02 CURRENT 1963-04-16 Liquidation
MICHAEL SEAL BRIAN MILLS LIMITED Director 2007-07-02 CURRENT 1950-02-17 Liquidation
MICHAEL SEAL PETER CRAIG LIMITED Director 2007-07-02 CURRENT 1966-11-22 Liquidation
MICHAEL SEAL JOHN MOORES HOME SHOPPING SERVICE LIMITED Director 2007-07-02 CURRENT 1933-08-17 Liquidation
MICHAEL SEAL JANET FRAZER LIMITED Director 2007-07-02 CURRENT 1947-09-11 Liquidation
MICHAEL SEAL LITTLEWOODS WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1959-09-14 Liquidation
MICHAEL SEAL BURLINGTON WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1946-04-01 Liquidation
MICHAEL SEAL LITTLEWOODS HOME SHOPPING FINANCE LIMITED Director 2007-07-02 CURRENT 1996-12-23 Liquidation
MICHAEL SEAL RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
MICHAEL SEAL RYTON UTILITIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
MICHAEL SEAL ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
MICHAEL SEAL EUROPOWER NETWORKS LIMITED Director 2005-06-15 CURRENT 2005-04-28 Active
MICHAEL SEAL TRENPORT TEYNHAM GENERAL PARTNER LIMITED Director 2005-04-01 CURRENT 2004-12-23 Active
MICHAEL SEAL BINGHAM ROAD MANAGEMENT LIMITED Director 2005-02-07 CURRENT 2004-12-24 Active
MICHAEL SEAL SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
MICHAEL SEAL SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
MICHAEL SEAL YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
MICHAEL SEAL REALITY GROUP LIMITED Director 2003-05-27 CURRENT 1962-11-01 Liquidation
MICHAEL SEAL SHOP DIRECT GROUP Director 2003-05-27 CURRENT 1893-10-07 Liquidation
MICHAEL SEAL THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
MICHAEL SEAL SHOP DIRECT SECRETARIAL SERVICES LIMITED Director 2003-04-28 CURRENT 1996-04-26 Liquidation
MICHAEL SEAL SHOP DIRECT COMPANY DIRECTOR LIMITED Director 2002-11-14 CURRENT 2002-11-14 Liquidation
MICHAEL SEAL LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
MICHAEL SEAL LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
MICHAEL SEAL TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL 11 OLD BOND STREET LONDON Director 1999-10-15 CURRENT 1999-05-07 Active
MICHAEL SEAL SEARS PENSION TRUSTEES LIMITED Director 1999-02-09 CURRENT 1949-03-02 Active
MICHAEL SEAL SEARS LIMITED Director 1999-01-28 CURRENT 1912-02-15 Active
MICHAEL SEAL JANUARY INVESTMENTS LIMITED Director 1999-01-11 CURRENT 1998-12-24 Active
MICHAEL SEAL RHC LIMITED Director 1998-09-18 CURRENT 1998-09-18 Active - Proposal to Strike off
MICHAEL SEAL THE ELLERMAN HOTEL CASINO LIMITED Director 1997-03-21 CURRENT 1997-03-07 Liquidation
MICHAEL SEAL RITZ PRODUCTS (U.K.) LIMITED Director 1995-10-27 CURRENT 1985-06-18 Active
MICHAEL SEAL RITZ HOTEL (LONDON) LIMITED(THE) Director 1995-10-27 CURRENT 1899-11-17 Active
MICHAEL SEAL AUTOMOTIVE FINANCIAL SERVICES LIMITED Director 1994-11-14 CURRENT 1982-11-29 Liquidation
MICHAEL SEAL BARCLAYS HOTELS LIMITED Director 1992-11-12 CURRENT 1991-11-12 Active - Proposal to Strike off
MICHAEL SEAL HILLGATE ESTATE AGENTS Director 1992-09-22 CURRENT 1962-05-23 Active
MICHAEL SEAL ELLERMAN HOLDINGS LIMITED Director 1992-08-06 CURRENT 1984-09-17 Active - Proposal to Strike off
MICHAEL SEAL TRENPORT INVESTMENTS LIMITED Director 1992-04-04 CURRENT 1976-06-25 Active
MICHAEL SEAL ELLERMAN INVESTMENTS LIMITED Director 1991-11-05 CURRENT 1984-09-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-25CONFIRMATION STATEMENT MADE ON 15/06/24, WITH NO UPDATES
2024-03-29Notice of agreement to exemption from audit of accounts for period ending 01/07/23
2024-03-29Audit exemption statement of guarantee by parent company for period ending 01/07/23
2024-03-29Consolidated accounts of parent company for subsidiary company period ending 01/07/23
2024-03-29Audit exemption subsidiary accounts made up to 2023-07-01
2024-03-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/07/23
2024-03-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/07/23
2024-03-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/07/23
2024-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 002621520033
2023-11-23Change of details for Lw Investments Limited as a person with significant control on 2023-11-22
2023-11-23PSC05Change of details for Lw Investments Limited as a person with significant control on 2023-11-22
2023-11-22Notification of Lw Investments Limited as a person with significant control on 2023-10-27
2023-11-22PSC02Notification of Lw Investments Limited as a person with significant control on 2023-10-27
2023-11-17PSC09Withdrawal of a person with significant control statement on 2023-11-17
2023-06-23CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-06-23CS01CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-02-24Audit exemption statement of guarantee by parent company for period ending 02/07/22
2023-02-24Notice of agreement to exemption from audit of accounts for period ending 02/07/22
2023-02-24Consolidated accounts of parent company for subsidiary company period ending 02/07/22
2023-02-24Audit exemption subsidiary accounts made up to 2022-07-02
2023-02-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/07/22
2023-02-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/07/22
2023-02-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/07/22
2023-02-09Notice of agreement to exemption from audit of accounts for period ending 02/07/22
2023-02-09Audit exemption statement of guarantee by parent company for period ending 02/07/22
2023-02-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/07/22
2023-02-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/07/22
2023-01-06Consolidated accounts of parent company for subsidiary company period ending 02/07/22
2023-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/07/22
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 002621520032
2022-03-31CH01Director's details changed for Mr Aidan Stuart Barclay on 2022-03-31
2022-01-04FULL ACCOUNTS MADE UP TO 03/07/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 03/07/21
2021-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 002621520031
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-03-27AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAL
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-03-21AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 100000000
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-03-22AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-13CH01Director's details changed for Mr Michael Seal on 2017-10-24
2017-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002621520029
2017-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002621520028
2017-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 002621520030
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 100000000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 002621520029
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100000000
2016-06-28AR0115/06/16 ANNUAL RETURN FULL LIST
2016-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 002621520028
2016-03-29TM02Termination of appointment of Shop Direct Secretarial Services Ltd on 2016-02-29
2016-03-23SH20Statement by Directors
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 100000000
2016-03-23SH19Statement of capital on 2016-03-23 GBP 100,000,000
2016-03-23CAP-SSSolvency Statement dated 21/03/16
2016-03-23RES13CANCELLATION OF CAPITAL REDEMPTION RESERVE 21/03/2016
2016-03-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancellation of capital redemption reserve 21/03/2016
2015-11-20AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 255311679
2015-06-23AR0115/06/15 ANNUAL RETURN FULL LIST
2015-03-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 255311679
2014-06-23AR0115/06/14 ANNUAL RETURN FULL LIST
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 07/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE PETERS / 07/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MYLES BARCLAY / 07/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN STUART BARCLAY / 07/04/2014
2013-11-27AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-15AR0115/06/13 FULL LIST
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK NEWTON-JONES
2013-03-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-13AR0115/06/12 FULL LIST
2012-07-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHOP DIRECT SECRETARIAL SERVICES LTD / 11/07/2012
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALLACE KERSHAW / 11/07/2012
2012-06-14MISCSECTION 519
2012-03-14AUDAUDITOR'S RESIGNATION
2012-02-08AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-22AR0115/06/11 FULL LIST
2011-06-14AA01CURREXT FROM 30/04/2011 TO 30/06/2011
2010-12-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-29AR0115/06/10 FULL LIST
2009-10-07AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-13363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-02-27AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR RIGEL MOWATT
2008-06-30363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-06-27288cSECRETARY'S CHANGE OF PARTICULARS / LITTLEWOODS SECRETARIAL SERVICES LTD / 06/05/2008
2008-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / MARK NEWTON-JONES / 05/02/2008
2008-02-27AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-24288bDIRECTOR RESIGNED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-07-13363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-12288aNEW DIRECTOR APPOINTED
2007-01-12288bDIRECTOR RESIGNED
2007-01-12288bDIRECTOR RESIGNED
2006-12-06288bDIRECTOR RESIGNED
2006-12-06288bDIRECTOR RESIGNED
2006-12-06288bDIRECTOR RESIGNED
2006-07-04363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-07-04288cSECRETARY'S PARTICULARS CHANGED
2006-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-07288cDIRECTOR'S PARTICULARS CHANGED
2006-02-28AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-30287REGISTERED OFFICE CHANGED ON 30/01/06 FROM: SIR JOHN MOORES BUILDING 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L70 1AB
2005-09-14288bDIRECTOR RESIGNED
2005-07-20363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-01AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-03-01288cDIRECTOR'S PARTICULARS CHANGED
2005-01-31288cDIRECTOR'S PARTICULARS CHANGED
2004-07-27288cDIRECTOR'S PARTICULARS CHANGED
2004-06-22363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-03-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LITTLEWOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LITTLEWOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THE THIRD PARTY CHARGE 2004-03-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-01-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND ACTING IN ITS CAPACITY AS SECURITY TRUSTEE FORTHE SECURITY BENEFICIARIES
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 4 OCTOBER 2002 2002-12-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND ACTING IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES
LEGAL CHARGE 1997-03-06 Satisfied PEARL ASSURANCE PUBLIC LIMITED COMPANY
DEED OF SUBSTITUTION 1985-11-07 Satisfied SUN LIFE ASSURANCE SOCIETY PLC
DEED OF SUBSTITUTION 1983-10-31 Satisfied SUN LIFE ASSURANCE SOCIETY PLC
DEED OF VARIATION AND SUBSTITUTION 1982-10-11 Satisfied LIVERPOOL VICTORIA TRUSTEES LIMITED
MORTGAGE 1977-09-08 Satisfied SUN LIFE ASSURANCE SOCIETY LIMITED
COLLATERAL CHARGE 1976-06-28 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LTD
DEED OF COLLATERAL CHARGE. 1974-07-04 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LTD
DEED OF RECOURSE 1973-08-14 Satisfied LEGAL & GENERAL ASSURANCE SOCIETY LTD
LEGAL CHARGE 1970-12-18 Satisfied LEGAL & GENERAL ASSURANCE SOCIETY LTD
LEGAL CHARGE & MORTGAGE 1970-11-10 Satisfied THE NORWICH UNION LIFE INSURANCE SOCIETY
BOND & DISPOSITION IN SECURITY PRESENTED FOR REGISTRATION AT THE REGISTER OF SASINES ON 17 NOV 70 1970-11-06 Satisfied THE NORWICH UNION LIFE INSURANCE SOCIETY
MORTGAGE 1970-06-02 Satisfied SUN LIFE ASSURANCE SOCIETY LTD
MORTGAGE 1970-06-02 Satisfied SUN LIFE ASSURANCE SOCIETY LTD
MORTGAGE 1970-01-01 Satisfied SUN LIFE ASSURANCE SOCIETY LTD
MORTGAGE 1970-01-01 Satisfied SUN LIFE ASSURANCE SOCIETY LTD
MORTGAGE 1969-03-14 Satisfied SUN LIFE ASSURANCE SOCIETY LTD
FURTHER CHARGE 1969-03-14 Satisfied SUN LIFE ASSURANCE SOCIETY LTD
MORTGAGE 1968-12-31 Satisfied SUN LIFE ASSURANCE SOCIETY LTD
DISPOSITION IN SECURITY WHICH WAS PRESENTED FOR REGISTRATION AT THE REGISTER OF SASINES ON 5 JUNE 1968 1968-05-24 Satisfied THE TRUSTEES OF THE LIVERPOOL VICTORIA FRIENDLY SOCIETY
BOND & ASSIGNMENT IN SECURITY PRESENTED ON 25/09/65 AT THE REGISTER OF SASINES 1965-09-10 Satisfied TRUSTEES OF THE LIVERPOOL VICTORIA FRIENDLY SOCIETY
MORTGAGE 1961-06-16 Satisfied LONDON AND MANCHESTER ASSURANCE COMPANY
BOND & DISPOSITION IN SECURITY WHICH WAS PRESENTED FOR REGISTRATION AT THE REGISTER OF SASINES ON 23/08/60 1960-08-18 Satisfied THE TRUSTEES OF THE LIVERPOOL VICTORIA FRIENDLY SOCIETY
LEGAL CHARGE 1944-12-01 Satisfied BRIGADIER EDWARD SIDNEY HACKER
BOND AND DISPOSITION IN SECURITY AS FIRST MORTGAGEE 1944-07-24 Satisfied BABCOCK STAFF PENSION TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LITTLEWOODS LIMITED

Intangible Assets
Patents
We have not found any records of LITTLEWOODS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LITTLEWOODS LIMITED owns 103 domain names.Showing the first 50 domains

abound.co.uk   aboundonline.co.uk   andyhampers.co.uk   babyaddition.co.uk   babyadditions.co.uk   babyaditions.co.uk   babyandmedirect.co.uk   baby-additions.co.uk   bargainbulletin.co.uk   bargaincrazy.co.uk   brands4less.co.uk   brandsforless.co.uk   calloptimum.co.uk   cbsmerchants.co.uk   clothingconnection.co.uk   discounttodoor.co.uk   empire-stores.co.uk   empirecatalogue.co.uk   empireclothes.co.uk   empireclothing.co.uk   emccord.co.uk   empiredirectory.co.uk   empireelectrical.co.uk   empirefashion.co.uk   essentialelectrics.co.uk   empireshopping.co.uk   finservices.co.uk   gifttime.co.uk   giftime.co.uk   innovations.co.uk   latestlooks.co.uk   makeroom.co.uk   make-room.co.uk   lowpricesplus.co.uk   newadditions.co.uk   optimumcontactsolutions.co.uk   one2seven.co.uk   realityapps.co.uk   realitycallcentre.co.uk   realitycontact.co.uk   realitycustomer.co.uk   shoppersuniverse.co.uk   shopmyway.co.uk   shop-4-free.co.uk   shopdg.co.uk   shopdirectfinancialservices.co.uk   shopdirectgroup.co.uk   sportselite.co.uk   wwwadditions.co.uk   yourweddinglist.co.uk  

Trademarks

Trademark assignments to LITTLEWOODS LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO811897Woolworths plcUNITED KINGDOM
WIPOWIPO960437Woolworths plcUNITED KINGDOM
WIPOWIPO960438Woolworths plcUNITED KINGDOM

Trademark applications by LITTLEWOODS LIMITED

LITTLEWOODS LIMITED is the Original Applicant for the trademark Image for mark UK00003063477 ACTIVEWEAR ™ (UK00003063477) through the UKIPO on the 2014-07-09
Trademark class: Clothing, footwear, headgear.
LITTLEWOODS LIMITED is the Original Applicant for the trademark LITTLEWOODS ™ (UK00003104442) through the UKIPO on the 2015-04-17
Trademark class: Recycling services; recycling of mobile telephones, computers, tablet computers, handheld computers and portable and handheld digital electronic devices; information, advisory and consultancy services relating to the aforesaid.
LITTLEWOODS LIMITED is the Original Applicant for the trademark VERY ™ (UK00003104445) through the UKIPO on the 2015-04-17
Trademark classes: Insurance services; insurance arranging and advisory services; financial affairs; monetary affairs; banking and financial services; provision of credit and debit cards; provision of credit and loan facilities; credit services; provision of financial information; issuing of tokens of value in relation to bonus and loyalty schemes; financial research and information services; financial services provided via any medium including via a global computer network or the Internet and via telecommunications; arranging, conducting and executing financial transactions; electronic payment services; financial information services provided by access to a computer database; information, advisory and consultancy services relating to all the aforesaid including such services provided on-line or via the Internet. Recycling services; recycling of mobile telephones, computers, tablet computers, handheld computers and portable and handheld digital electronic devices; information, advisory and consultancy services relating to the aforesaid.
LITTLEWOODS LIMITED is the Owner at publication for the trademark LADYBIRD ™ (77707701) through the USPTO on the 2009-04-06
Safety seats and safety belts, all adapted for vehicles and for use by children; perambulators; push chairs, namely baby carriages
LITTLEWOODS LIMITED is the 1st New Owner entered after registration for the trademark WOOLWORTHS ™ (WIPO811897) through the WIPO on the 2003-05-09
Articles of clothing.
Articles vestimentaires.
LITTLEWOODS LIMITED is the 1st New Owner entered after registration for the trademark LADYBIRD ™ (WIPO960437) through the WIPO on the 2008-01-07
Bleaching preparations and other substances for laundry use; cleaning, polishing, scouring and abrasive preparations; soaps; perfumery; essential oils, cosmetics, hair lotions; dentifrices; wipes incorporating toilet preparations; pre-moisted cosmetic wipes; baby bath gels; baby body wash preparations; baby shampoo; baby oil; baby lotion; talcum powder; soap; baby eau de toilette; cotton wool; cotton wool pads; cotton wool balls; cotton wool buds, all afore-mentioned for cosmetic purposes; medicated shampoo; medicated soap; wipes impregnated with skin cleanser, for cosmetic use; paper wipes impregnated with toilet preparations.
Préparations pour blanchir et autres substances pour lessiver; préparations pour nettoyer, polir, dégraisser et abraser; savons; produits de parfumerie; huiles essentielles, cosmétiques, lotions capillaires; dentifrices; lingettes imprégnées de produits de toilette; lingettes cosmétiques pré-imprégnées; gels de bain pour bébés; nettoyants corporels pour bébés; shampooings pour bébés; huile pour bébés; lotions pour bébés; talc; savons; eaux de toilette pour bébés; ouate; disques de coton; boules de coton; bâtonnets de coton, tous les produits précités étant à usage cosmétique; shampooings traitants; savons médicinaux; lingettes imprégnées de produits nettoyants pour la peau à usage cosmétique; serviettes en papier imprégnées de produits de toilette.
Preparaciones para blanquear y otras sustancias para la colada; preparaciones para limpiar, pulir, desengrasar y raspar (preparaciones abrasivas); jabones; perfumería; aceites esenciales, cosméticos, lociones para el cabello; dentífricos; toallitas impregnadas de preparaciones de tocador; toallitas cosméticas húmedas; geles de baño para bebés; preparaciones de limpieza corporal para bebés; champú para bebés; aceites para bebés; lociones para bebés; talco; jabones; aguas de tocador para bebés; algodón; discos de algodón; bolas de algodón; bastoncillos de algodón, todos los productos antes mencionados son para uso cosmético; champús medicinales; jabones medicinales; toallitas cosméticas impregnadas de lociones limpiadoras para la piel; toallitas de papel impregnadas de preparaciones de tocador.
LITTLEWOODS LIMITED is the 1st New Owner entered after registration for the trademark ™ (WIPO960438) through the WIPO on the 2008-01-07
Bleaching preparations and other substances for laundry use; cleaning, polishing, scouring and abrasive preparations; soaps; perfumery; essential oils, cosmetics, hair lotions; dentifrices; wipes incorporating toilet preparations; pre-moisted cosmetic wipes; baby bath gels; baby body wash preparations; baby shampoo; baby oil; baby lotion; talcum powder; soap; baby eau de toilette; cotton wool; cotton wool pads; cotton wool balls; cotton wool buds, all afore-mentioned for cosmetic purposes; medicated shampoo; medicated soap; wipes impregnated with skin cleanser, for cosmetic use; paper wipes impregnated with toilet preparations.
Préparations pour blanchir et autres substances pour lessiver; préparations pour nettoyer, polir, dégraisser et abraser; savons; produits de parfumerie; huiles essentielles, cosmétiques, lotions capillaires; dentifrices; lingettes imprégnées de produits de toilette; lingettes cosmétiques pré-imprégnées; gels de bain pour bébés; nettoyants corporels pour bébés; shampooings pour bébés; huile pour bébés; lotions pour bébés; talc; savons; eaux de toilette pour bébés; ouate; disques de coton; boules de coton; bâtonnets de coton, tous les produits précités étant à usage cosmétique; shampooings traitants; savons médicinaux; lingettes imprégnées de produits nettoyants pour la peau à usage cosmétique; serviettes en papier imprégnées de produits de toilette.
Preparaciones para blanquear y otras sustancias para la colada; preparaciones para limpiar, pulir, desengrasar y raspar (preparaciones abrasivas); jabones; perfumería; aceites esenciales, cosméticos, lociones para el cabello; dentífricos; toallitas impregnadas de preparaciones de tocador; toallitas cosméticas húmedas; geles de baño para bebés; preparaciones de limpieza corporal para bebés; champú para bebés; aceites para bebés; lociones para bebés; talco; jabones; aguas de tocador para bebés; algodón; discos de algodón; bolas de algodón; bastoncillos de algodón, todos los productos antes mencionados son para uso cosmético; champús medicinales; jabones medicinales; toallitas cosméticas impregnadas de lociones limpiadoras para la piel; toallitas de papel impregnadas de preparaciones de tocador.
Income
Government Income
We have not found government income sources for LITTLEWOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LITTLEWOODS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LITTLEWOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LITTLEWOODS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2015-05-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2015-05-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2015-05-0195030070Toys, put up in sets or outfits (excl. electric trains, incl. accessories, scale model assembly kits, construction sets and constructional toys, and puzzles)
2015-04-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2015-03-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2015-03-0161046200Women's or girls' trousers, bib and brace overalls, breeches and shorts of cotton, knitted or crocheted (excl. panties and swimwear)
2015-03-0161103099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2015-03-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2015-03-0194035000Wooden furniture for bedrooms (excl. seats)
2015-02-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2015-02-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2015-02-0161103099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2015-02-0161143000Special garments for professional, sporting or other purposes, n.e.s., of man-made fibres, knitted or crocheted
2015-02-0171131100Articles of jewellery and parts thereof, of silver, whether or not plated or clad with other precious metal (excl. articles > 100 years old)
2015-01-0171131100Articles of jewellery and parts thereof, of silver, whether or not plated or clad with other precious metal (excl. articles > 100 years old)
2015-01-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2015-01-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2015-01-0190049090Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2014-12-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2014-12-0194035000Wooden furniture for bedrooms (excl. seats)
2014-11-0162041990Women's or girls' suits of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, ski overalls and swimwear)
2014-08-0169099000Ceramic troughs, tubs and similar receptacles of a kind used in agriculture; ceramic pots, jars and similar articles of a kind used for the conveyance or packing of goods (excl. general-purpose storage vessels for laboratories, containers for shops and household articles)
2014-08-0185437010Electrical machines with translation or dictionary functions
2014-06-0194035000Wooden furniture for bedrooms (excl. seats)
2013-11-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2013-06-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2013-05-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2013-03-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2012-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-04-0162044200Women's or girls' dresses of cotton (excl. knitted or crocheted and petticoats)
2012-03-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2012-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-12-0194016100Upholstered seats, with wooden frames (excl. convertible into beds)
2011-12-0194035000Wooden furniture for bedrooms (excl. seats)
2011-11-0162042990Women's or girls' ensembles of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, ski overalls and swimwear)
2011-11-0194035000Wooden furniture for bedrooms (excl. seats)
2011-11-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2011-07-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2010-11-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2010-07-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2010-02-0164031900Sports footwear, with outer soles of rubber, plastics, leather or composition leather and uppers of leather (excl. ski-boots, cross-country ski footwear, snowboard boots and skating boots with ice or roller skates attached)
2010-01-0184181020Combined refrigerator-freezers, of a capacity > 340 l, fitted with separate external doors
2010-01-0196180000Tailors' dummies and other lay figures, automata and other animated displays used for shop window dressing (excl. the articles actually on display, educational models and toy dolls)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LITTLEWOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LITTLEWOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.