Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F. W. LITCHFIELD (INVESTMENTS) LIMITED
Company Information for

F. W. LITCHFIELD (INVESTMENTS) LIMITED

WOODGARTH, 83 WOODHILL PARK, PEMBURY, TN2 4NP,
Company Registration Number
00689115
Private Limited Company
Active

Company Overview

About F. W. Litchfield (investments) Ltd
F. W. LITCHFIELD (INVESTMENTS) LIMITED was founded on 1961-04-07 and has its registered office in Pembury. The organisation's status is listed as "Active". F. W. Litchfield (investments) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
F. W. LITCHFIELD (INVESTMENTS) LIMITED
 
Legal Registered Office
WOODGARTH
83 WOODHILL PARK
PEMBURY
TN2 4NP
Other companies in TN2
 
Filing Information
Company Number 00689115
Company ID Number 00689115
Date formed 1961-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:17:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F. W. LITCHFIELD (INVESTMENTS) 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.

Company Officers of F. W. LITCHFIELD (INVESTMENTS) LIMITED

Current Directors
Officer Role Date Appointed
DEAN KENWARD
Company Secretary 2016-07-19
DEAN KENWARD
Director 2018-03-01
JOLYON FRANCIS WALTER
Director 2000-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MALCOLM WALTER
Director 1991-10-02 2017-09-01
PAMELA ANN WALTER
Director 1991-10-02 2016-10-04
PAMELA ANN WALTER
Company Secretary 2009-11-01 2016-07-19
EDWARD BRIAN WALTER
Company Secretary 1996-05-17 2009-11-01
PAMELA ANN WALTER
Company Secretary 1991-10-02 1996-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN KENWARD MONTEBLU PROPERTY SERVICES LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
DEAN KENWARD SANDROCK HOUSE (TUNBRIDGE WELLS) RESIDENTS COMPANY LIMITED Director 2016-11-03 CURRENT 1989-02-02 Active
DEAN KENWARD BROCKENHURST RESIDENTS ASSOCIATION LIMITED Director 2014-07-10 CURRENT 2007-09-24 Active
JOLYON FRANCIS WALTER MONTEBLU PROPERTY SERVICES LIMITED Director 2016-11-24 CURRENT 2016-11-24 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
2024-04-22Purchase of own shares
2024-04-22SH03Purchase of own shares
2024-04-02CESSATION OF JOLYON FRANCIS WALTER AS A PERSON OF SIGNIFICANT CONTROL
2024-04-02PSC07CESSATION OF JOLYON FRANCIS WALTER AS A PERSON OF SIGNIFICANT CONTROL
2024-03-3016/09/23 STATEMENT OF CAPITAL GBP 1310
2024-03-30CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES
2024-03-30CS01CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES
2024-03-30SH0116/09/23 STATEMENT OF CAPITAL GBP 1310
2024-03-26Cancellation of shares. Statement of capital on 2024-03-25 GBP 1,305
2024-03-26SH06Cancellation of shares. Statement of capital on 2024-03-25 GBP 1,305
2024-01-30Cancellation of shares. Statement of capital on 2023-12-24 GBP 1,310
2024-01-30SH06Cancellation of shares. Statement of capital on 2023-12-24 GBP 1,310
2024-01-29Purchase of own shares
2024-01-29SH03Purchase of own shares
2023-10-30SH06Cancellation of shares. Statement of capital on 2023-09-29 GBP 1,315
2023-10-30SH03Purchase of own shares
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-13Cancellation of shares. Statement of capital on 2023-06-24 GBP 1,320
2023-07-13Purchase of own shares
2023-07-13SH06Cancellation of shares. Statement of capital on 2023-06-24 GBP 1,320
2023-07-13SH03Purchase of own shares
2023-05-09SH03Purchase of own shares
2023-04-28CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-04-28CS01CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-04-27Cancellation of shares. Statement of capital on 2023-03-25 GBP 1,325
2023-04-27SH06Cancellation of shares. Statement of capital on 2023-03-25 GBP 1,325
2023-02-10Purchase of own shares
2023-02-10SH03Purchase of own shares
2023-01-31Cancellation of shares. Statement of capital on 2022-12-24 GBP 1,330
2023-01-31SH06Cancellation of shares. Statement of capital on 2022-12-24 GBP 1,330
2022-11-11Cancellation of shares. Statement of capital on 2022-09-29 GBP 1,335
2022-11-11Purchase of own shares
2022-11-11SH06Cancellation of shares. Statement of capital on 2022-09-29 GBP 1,335
2022-11-11SH03Purchase of own shares
2022-08-23Purchase of own shares
2022-08-23Cancellation of shares. Statement of capital on 2022-06-24 GBP 1,340
2022-08-23SH06Cancellation of shares. Statement of capital on 2022-06-24 GBP 1,340
2022-08-23SH03Purchase of own shares
2022-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-25SH06Cancellation of shares. Statement of capital on 2022-03-25 GBP 1,345
2022-04-25SH03Purchase of own shares
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-01Cancellation of shares. Statement of capital on 2021-12-24 GBP 1,350
2022-02-01Cancellation of shares. Statement of capital on 2021-12-24 GBP 1,350
2022-02-01SH06Cancellation of shares. Statement of capital on 2021-12-24 GBP 1,350
2022-01-28Purchase of own shares
2022-01-28SH03Purchase of own shares
2021-11-11SH06Cancellation of shares. Statement of capital on 2021-09-24 GBP 1,355
2021-11-11SH03Purchase of own shares
2021-08-11SH06Cancellation of shares. Statement of capital on 2021-06-24 GBP 1,360
2021-08-11SH03Purchase of own shares
2021-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-07SH06Cancellation of shares. Statement of capital on 2021-03-25 GBP 1,365
2021-05-07SH03Purchase of own shares
2021-02-04SH03Purchase of own shares
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-02-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOLYON FRANCIS WALTER
2021-02-03PSC07CESSATION OF JOLYON FRANCIS WALTER AS A PERSON OF SIGNIFICANT CONTROL
2021-01-15SH06Cancellation of shares. Statement of capital on 2020-12-24 GBP 1,370
2020-12-01CH03SECRETARY'S DETAILS CHNAGED FOR MR DEAN KENWARD on 2020-12-01
2020-12-01CH01Director's details changed for Mr Jolyon Francis Walter on 2020-12-01
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM 40 Maryland Road Tunbridge Wells Kent TN2 5HE England
2020-11-26SH03Purchase of own shares
2020-11-18SH06Cancellation of shares. Statement of capital on 2020-06-24 GBP 1,380
2020-11-16SH06Cancellation of shares. Statement of capital on 2020-09-29 GBP 1,375
2020-11-16SH03Purchase of own shares
2020-08-16SH06Cancellation of shares. Statement of capital on 2020-03-25 GBP 1,385
2020-08-16SH03Purchase of own shares
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006891150026
2020-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-12CH01Director's details changed for Mr Dean N/a Kenward on 2020-05-01
2020-05-12AP01DIRECTOR APPOINTED MR DEAN N/A KENWARD
2020-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 006891150038
2020-01-13SH06Cancellation of shares. Statement of capital on 2019-12-20 GBP 1,390
2020-01-13SH03Purchase of own shares
2019-10-25SH06Cancellation of shares. Statement of capital on 2019-08-30 GBP 1,395
2019-10-25SH03Purchase of own shares
2019-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 006891150037
2019-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-07-25SH06Cancellation of shares. Statement of capital on 2019-06-24 GBP 1,400
2019-07-25SH03Purchase of own shares
2019-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 006891150035
2019-03-19SH06Cancellation of shares. Statement of capital on 2019-02-25 GBP 1,405
2019-03-19SH03Purchase of own shares
2019-01-25SH06Cancellation of shares. Statement of capital on 2018-12-24 GBP 1,410
2019-01-25SH03Purchase of own shares
2018-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 006891150034
2018-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 006891150027
2018-10-17SH06Cancellation of shares. Statement of capital on 2018-09-29 GBP 1,415
2018-10-17SH03Purchase of own shares
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DEAN KENWARD
2018-07-24SH06Cancellation of shares. Statement of capital on 2018-06-25 GBP 1,420
2018-07-24SH03Purchase of own shares
2018-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 1425
2018-04-27SH06Cancellation of shares. Statement of capital on 2018-03-26 GBP 1,425
2018-04-27SH03Purchase of own shares
2018-03-13AP01DIRECTOR APPOINTED MR DEAN KENWARD
2018-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 1430
2018-01-23SH06Cancellation of shares. Statement of capital on 2017-12-22 GBP 1,430
2018-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 006891150026
2018-01-23SH03Purchase of own shares
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 1435
2017-10-23SH06Cancellation of shares. Statement of capital on 2017-09-29 GBP 1,435
2017-10-23SH03Purchase of own shares
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WALTER
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2017 FROM LYNWOOD 43 ALBANY HILL FERNDALE TUNBRIDGE WELLS KENT TN2 3RX
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WALTER
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2017 FROM LYNWOOD 43 ALBANY HILL FERNDALE TUNBRIDGE WELLS KENT TN2 3RX
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 1440
2017-07-28SH0603/07/17 STATEMENT OF CAPITAL GBP 1440
2017-07-28SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-14AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 1445
2017-04-19SH0631/03/17 STATEMENT OF CAPITAL GBP 1445
2017-04-19SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1450
2017-01-20SH0623/12/16 STATEMENT OF CAPITAL GBP 1450
2017-01-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006891150014
2017-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006891150013
2017-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 006891150025
2016-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 006891150024
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 006891150023
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 006891150023
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1455
2016-11-21SH0603/10/16 STATEMENT OF CAPITAL GBP 1455
2016-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR DEAN KENWARD / 08/11/2016
2016-11-02SH03RETURN OF PURCHASE OF OWN SHARES
2016-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA WALTER
2016-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006891150022
2016-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006891150018
2016-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006891150020
2016-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006891150017
2016-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006891150019
2016-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006891150021
2016-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006891150016
2016-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006891150015
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-09-14SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-10LATEST SOC10/09/16 STATEMENT OF CAPITAL;GBP 1460
2016-09-10CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-07-20TM02APPOINTMENT TERMINATED, SECRETARY PAMELA WALTER
2016-07-20AP03SECRETARY APPOINTED MR DEAN KENWARD
2016-06-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1465
2016-05-03SH0629/03/16 STATEMENT OF CAPITAL GBP 1465.00
2016-05-03SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1470
2016-01-27SH0621/12/15 STATEMENT OF CAPITAL GBP 1470
2016-01-27SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-04LATEST SOC04/10/15 STATEMENT OF CAPITAL;GBP 1475
2015-10-04AR0126/09/15 FULL LIST
2015-09-17SH0601/09/15 STATEMENT OF CAPITAL GBP 1475
2015-09-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-11RES13PURCHASE CONTRACT INFORMATION 21/08/2015
2015-08-27AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-12AA01PREVSHO FROM 05/04/2015 TO 31/03/2015
2015-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006891150014
2015-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006891150013
2014-10-04LATEST SOC04/10/14 STATEMENT OF CAPITAL;GBP 1480
2014-10-04AR0126/09/14 FULL LIST
2014-09-29AA05/04/14 TOTAL EXEMPTION SMALL
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 1480
2013-09-26AR0126/09/13 FULL LIST
2013-09-11AA05/04/13 TOTAL EXEMPTION SMALL
2013-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2013-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-09-26AR0126/09/12 FULL LIST
2012-08-24AA05/04/12 TOTAL EXEMPTION SMALL
2011-09-26AR0124/09/11 FULL LIST
2011-08-25AA05/04/11 TOTAL EXEMPTION SMALL
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOLYON FRANCIS WALTER / 15/06/2011
2010-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-09-29AR0117/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN WALTER / 17/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOLYON FRANCIS WALTER / 17/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MALCOLM WALTER / 17/09/2010
2010-09-29TM02APPOINTMENT TERMINATED, SECRETARY EDWARD WALTER
2010-07-06AA05/04/10 TOTAL EXEMPTION SMALL
2009-11-30AP03SECRETARY APPOINTED MRS PAMELA ANN WALTER
2009-10-14AA05/04/09 TOTAL EXEMPTION SMALL
2009-09-21363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-09-21288cDIRECTOR'S CHANGE OF PARTICULARS / JOLYON WALTER / 21/09/2009
2008-10-22AA05/04/08 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-09-27363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-09-27288cSECRETARY'S PARTICULARS CHANGED
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-09-28363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-09-28288cDIRECTOR'S PARTICULARS CHANGED
2006-09-28288cDIRECTOR'S PARTICULARS CHANGED
2005-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-27363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-09-27288cSECRETARY'S PARTICULARS CHANGED
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-07-30395PARTICULARS OF MORTGAGE/CHARGE
2004-11-05287REGISTERED OFFICE CHANGED ON 05/11/04 FROM: 465B HORNSEY ROAD LONDON N19 4DR
2004-10-15363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2003-10-16363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2002-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-10-08363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2001-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-10-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-08363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-07-21395PARTICULARS OF MORTGAGE/CHARGE
2000-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/00
2000-12-05363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2000-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-05-26288aNEW DIRECTOR APPOINTED
2000-02-22395PARTICULARS OF MORTGAGE/CHARGE
1999-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-10-08363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-05-07287REGISTERED OFFICE CHANGED ON 07/05/99 FROM: 268A WATFORD WAY HENDON LONDON NW4 4UJ
1998-10-27288cDIRECTOR'S PARTICULARS CHANGED
1998-10-27363sRETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS
1998-10-27288cSECRETARY'S PARTICULARS CHANGED
1998-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/98
1998-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1997-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-10-03363sRETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to F. W. LITCHFIELD (INVESTMENTS) 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 F. W. LITCHFIELD (INVESTMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-31 Outstanding BARCLAYS BANK PLC
2015-07-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-02-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-02-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-10-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-04-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-07-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-07-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-02-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-03-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 1995-06-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-06-23 Outstanding BARCLAYS BANK PLC
INST. OF CHARGE. 1964-01-20 Satisfied BARCLAYS BANK LTD
INST. OF CHARGE 1963-05-06 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 F. W. LITCHFIELD (INVESTMENTS) LIMITED

Intangible Assets
Patents
We have not found any records of F. W. LITCHFIELD (INVESTMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F. W. LITCHFIELD (INVESTMENTS) LIMITED
Trademarks
We have not found any records of F. W. LITCHFIELD (INVESTMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F. W. LITCHFIELD (INVESTMENTS) 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 (68209 - Other letting and operating of own or leased real estate) as F. W. LITCHFIELD (INVESTMENTS) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where F. W. LITCHFIELD (INVESTMENTS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F. W. LITCHFIELD (INVESTMENTS) 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 F. W. LITCHFIELD (INVESTMENTS) 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.