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

"LITTLE WORLD" LIMITED

HORSE + BAMBOO 679 BACUP ROAD, WATERFOOT, ROSSENDALE, BB4 7HB,
Company Registration Number
01731859
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About "little World" Ltd
"LITTLE WORLD" LIMITED was founded on 1983-06-14 and has its registered office in Rossendale. The organisation's status is listed as "Active". "little World" Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
"LITTLE WORLD" LIMITED
 
Legal Registered Office
HORSE + BAMBOO 679 BACUP ROAD
WATERFOOT
ROSSENDALE
BB4 7HB
Other companies in BB4
 
Charity Registration
Charity Number 292326
Charity Address HORSE & BAMBOO THEATRE CO, 679 BACUP ROAD, ROSSENDALE, BB4 7HB
Charter THE PROMOTION OF PUBLIC EDUCATION AND THE ENCOURAGEMENT OF THE ARTS THROUGH THE VISUAL AND PERFORMANCE ARTS. IT ACHIEVES ITS CHARITABLE OBJECTIVES THROUGH ITS PRINCIPAL ACTIVITIES. HORSE + BAMBOO EXISTS TO PURSUE EXCELLENCE IN VISUAL THEATRE AND RELATED ACTIVITIES AND TO TAKE INNOVATIVE THEATRE TO SECTIONS OF THE COMMUNITY WHO MAY NOT EASILY ACCESS IT.
Filing Information
Company Number 01731859
Company ID Number 01731859
Date formed 1983-06-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 16:10:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for "LITTLE WORLD" 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 "LITTLE WORLD" LIMITED

Current Directors
Officer Role Date Appointed
HEATHER JEAN WALKER
Company Secretary 2016-09-20
DAVID ROBERT AGNEW
Director 2012-09-27
GLENDA CATHERINE BERG
Director 2018-03-21
CAROLINE ECCLES
Director 2015-12-15
LYNNE SARAH FARNELL
Director 2016-09-20
AYESHA BAKHTAWAR GAVIN
Director 2015-07-14
ANTHONY MCCLEAN
Director 2015-12-15
SHALON MIAH
Director 2018-07-25
ROSEMARY FLORENCE SCOTT
Director 2016-09-20
ALEXANDER SUMMERS
Director 2018-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA BRINDLE
Director 2002-01-24 2017-01-25
JOANNE DEARDEN
Director 2015-07-14 2016-11-04
ROMY TERESA BERNADETTE BEAGAN
Company Secretary 2015-03-10 2016-09-20
JOANNE DEARDEN
Director 2011-12-11 2015-04-14
JOHN BELFIELD
Company Secretary 2012-06-14 2015-03-09
HELEN MOIRA JACKSON
Company Secretary 2007-07-12 2012-06-13
ADAM CHARLES BENNETT
Director 2006-12-07 2010-05-10
IAIN GORDON MCRAE
Company Secretary 2007-02-08 2007-07-12
IAN JOHN BROOKES
Company Secretary 2005-07-14 2007-01-22
IAN JOHN BROOKES
Director 2004-10-14 2007-01-22
ANTHONY GORDON BOE
Director 2004-10-14 2006-12-07
AILEEN GROGAN
Company Secretary 2004-04-22 2005-07-14
ANDREW RAWLINSON
Company Secretary 2002-08-01 2004-03-31
DAVID HUMPHREY EVANS
Director 2000-07-18 2001-03-15
MICHAEL WOOD
Company Secretary 2000-04-17 2000-11-29
JOHN ANDREW COATES
Company Secretary 1999-09-08 2000-02-28
DAVID EDMONDSON
Director 1996-07-25 1999-12-02
SIMON PHILIP RUDING
Company Secretary 1997-11-27 1999-09-08
SALLY VICTORIA MARTIN
Company Secretary 1996-10-21 1997-11-27
PETER ROBERT COOKE
Company Secretary 1994-11-14 1996-10-21
MOFFAT ANDREW
Director 1993-10-13 1996-07-10
JOHN STEPHEN MORETON
Company Secretary 1994-05-06 1994-08-26
VANESSA CORINNE ASHTON
Director 1992-09-27 1994-03-15
SALLY VICTORIA MARTIN
Company Secretary 1993-03-12 1993-10-01
JOHN STEPHEN MORETON
Company Secretary 1992-09-27 1993-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT AGNEW WILD RUMPUS COMMUNITY INTEREST COMPANY Director 2016-06-21 CURRENT 2009-09-01 Active
DAVID ROBERT AGNEW SO IT IS ARTS LTD Director 2014-10-30 CURRENT 2014-10-30 Active
DAVID ROBERT AGNEW THE AUDIENCE AGENCY SERVICES LIMITED Director 2009-08-19 CURRENT 2009-08-19 Active
DAVID ROBERT AGNEW ALL ABOUT AUDIENCES Director 2009-02-09 CURRENT 2009-02-09 Dissolved 2013-11-12
GLENDA CATHERINE BERG LINGUA FRANCA WORLD COMMUNITY C.I.C. Director 2010-11-04 CURRENT 2010-11-04 Active
LYNNE SARAH FARNELL FARNELL CONSULTING LIMITED Director 2009-03-28 CURRENT 2009-03-28 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
2024-02-09DIRECTOR APPOINTED MR JOSEPH OLDFIELD
2024-02-05Appointment of Miss Hannah Olivia Mook as company secretary on 2024-02-05
2024-02-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-26Director's details changed for Dr Alexander James Mcdonald on 2024-01-26
2023-10-09CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-05-25APPOINTMENT TERMINATED, DIRECTOR YOUSEF HUSSAIN SHEIKH
2023-05-25APPOINTMENT TERMINATED, DIRECTOR SIOBHAN ROCKS
2023-05-25DIRECTOR APPOINTED MS VICTORIA CLAIRE FOULDS
2023-05-25DIRECTOR APPOINTED MR DEYRICK RONALD ALLEN
2023-05-25DIRECTOR APPOINTED MR JONATHAN MICHAEL BALL
2023-01-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10APPOINTMENT TERMINATED, DIRECTOR SHALON MIAH
2022-10-10CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SHALON MIAH
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM Horse & Bamboo Centre 679 Bacup Road Rossendale Lancashire BB4 7HB
2022-08-15CH03SECRETARY'S DETAILS CHNAGED FOR MS JENNIFER TRETHEWEY on 2022-05-05
2021-12-20Termination of appointment of Heather Jean Walker on 2021-12-20
2021-12-20Appointment of Ms Jennifer Trethewey as company secretary on 2021-12-20
2021-12-20AP03Appointment of Ms Jennifer Trethewey as company secretary on 2021-12-20
2021-12-20TM02Termination of appointment of Heather Jean Walker on 2021-12-20
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22AP01DIRECTOR APPOINTED MS SIOBHAN ROCKS
2021-10-27TM01APPOINTMENT TERMINATED, DIRECTOR GLENDA CATHERINE BERG
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR AYESHA BAKHTAWAR GAVIN
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE SARAH FARNELL
2020-11-27AP01DIRECTOR APPOINTED DR ALEXANDER JAMES MCDONALD
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY FLORENCE SCOTT
2020-10-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-03-02AP01DIRECTOR APPOINTED DR YOUSEF HUSSAIN SHEIKH
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT AGNEW
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-07-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SUMMERS
2018-10-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-07-25AP01DIRECTOR APPOINTED MR SHALON MIAH
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE GUTHRIE KAYE
2018-04-09AP01DIRECTOR APPOINTED MR ALEXANDER SUMMERS
2018-04-05AP01DIRECTOR APPOINTED MS GLENDA CATHERINE BERG
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM WESTWELL
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE JULIET NOQUET
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-08-14CH01Director's details changed for Mrs Lynne Sarah Farnell on 2017-07-19
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KREPS
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BRINDLE
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE DEARDEN
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE DEARDEN
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-09-29AP01DIRECTOR APPOINTED MS ROSEMARY FLORENCE SCOTT
2016-09-28AP01DIRECTOR APPOINTED MRS LYNNE SARAH FARNELL
2016-09-28AP03Appointment of Ms Heather Jean Walker as company secretary on 2016-09-20
2016-09-28TM02Termination of appointment of Romy Teresa Bernadette Beagan on 2016-09-20
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MUZAMMIL UL-SAYEED QURAISHI
2016-01-13AP01DIRECTOR APPOINTED MR ANTHONY MCCLEAN
2016-01-13AP01DIRECTOR APPOINTED MISS CAROLINE ECCLES
2015-11-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-24AR0127/09/15 NO MEMBER LIST
2015-07-28AP03SECRETARY APPOINTED MISS ROMY TERESA BERNADETTE BEAGAN
2015-07-28TM02APPOINTMENT TERMINATED, SECRETARY JOHN BELFIELD
2015-07-21AP01DIRECTOR APPOINTED MS JOANNE DEARDEN
2015-07-21AP01DIRECTOR APPOINTED MS AYESHA BAKHTAWAR GAVIN
2015-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BELFIELD / 10/03/2015
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WESTWELL
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE NOQUET
2015-07-21AP01DIRECTOR APPOINTED MR ROBERT WILLIAM WESTWELL
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SMITH
2015-07-20AP01DIRECTOR APPOINTED MS MICHELE JULIET NOQUET
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE DEARDEN
2015-07-10CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ROMY TERESA BERNADETTE BEAGAN / 10/03/2015
2015-07-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BELFIELD / 10/03/2015
2014-10-22AR0127/09/14 NO MEMBER LIST
2014-09-16AP01DIRECTOR APPOINTED DR MOHAMMED MUZAMMIL UL-SAYEED QURAISHI
2014-08-05AA31/03/14 TOTAL EXEMPTION FULL
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE FORSHAW
2013-10-29MEM/ARTSARTICLES OF ASSOCIATION
2013-10-29RES0123/10/2013
2013-10-22AR0127/09/13 NO MEMBER LIST
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOSS
2013-08-08AP01DIRECTOR APPOINTED MR ROBERT WILLIAM WESTWELL
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SAHA
2013-07-30AA31/03/13 TOTAL EXEMPTION FULL
2013-07-25RES01ADOPT ARTICLES 17/07/2013
2013-01-17AP01DIRECTOR APPOINTED MR LAURENCE GUTHRIE KAYE
2013-01-17AP01DIRECTOR APPOINTED MS MICHELE JULIET NOQUET
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FOXCROFT
2012-10-30AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MOSS
2012-10-26AR0127/09/12 NO MEMBER LIST
2012-10-25AP01DIRECTOR APPOINTED MR DAVID ROBERT AGNEW
2012-07-31AA31/03/12 TOTAL EXEMPTION FULL
2012-06-14AP03SECRETARY APPOINTED MR JOHN BELFIELD
2012-06-14TM02APPOINTMENT TERMINATED, SECRETARY HELEN JACKSON
2012-02-08AP01DIRECTOR APPOINTED MR KEITH SIMON SAHA
2012-01-19AP01DIRECTOR APPOINTED MS JOANNE DEARDEN
2012-01-19AP01DIRECTOR APPOINTED MR JEREMY PAUL SMITH
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MARTIN
2011-10-10AR0127/09/11 NO MEMBER LIST
2011-08-04AA31/03/11 TOTAL EXEMPTION FULL
2010-10-06AR0127/09/10 NO MEMBER LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE FORSHAW / 27/09/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BRINDLE / 20/08/2010
2010-08-18AA31/03/10 TOTAL EXEMPTION FULL
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BENNETT
2009-10-08AR0127/09/09 NO MEMBER LIST
2009-08-18AA31/03/09 TOTAL EXEMPTION FULL
2009-07-15288cSECRETARY'S CHANGE OF PARTICULARS / HELEN JACKSON / 25/06/2009
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM GRIFFITHS
2009-06-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-06-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-19288aDIRECTOR APPOINTED DR DAVID KREPS
2008-10-22288aDIRECTOR APPOINTED MR JONATHAN CHARLES LAURENCE FOXCROFT
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-20363aANNUAL RETURN MADE UP TO 27/09/08
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SQUIRE
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN HYATT
2007-10-22288aNEW SECRETARY APPOINTED
2007-10-22288bSECRETARY RESIGNED
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-04288bSECRETARY RESIGNED
2007-10-04363aANNUAL RETURN MADE UP TO 27/09/07
2007-10-04288aNEW SECRETARY APPOINTED
2007-03-22288aNEW SECRETARY APPOINTED
2007-02-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-27288aNEW DIRECTOR APPOINTED
2007-01-27288aNEW DIRECTOR APPOINTED
2006-12-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-18288bDIRECTOR RESIGNED
2006-10-25363sANNUAL RETURN MADE UP TO 27/09/06
2005-12-09363sANNUAL RETURN MADE UP TO 27/09/05
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-28288aNEW SECRETARY APPOINTED
2005-09-28288bSECRETARY RESIGNED
2005-07-25288bDIRECTOR RESIGNED
2005-07-09288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities



Licences & Regulatory approval
We could not find any licences issued to "LITTLE WORLD" 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 "LITTLE WORLD" LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 1997-01-21 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 "LITTLE WORLD" LIMITED

Intangible Assets
Patents
We have not found any records of "LITTLE WORLD" LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for "LITTLE WORLD" LIMITED
Trademarks
We have not found any records of "LITTLE WORLD" LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with "LITTLE WORLD" LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hartlepool Borough Council 2014-12-09 GBP £710 Professional Artists Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where "LITTLE WORLD" 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 "LITTLE WORLD" 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 "LITTLE WORLD" 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.