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

LITTERBOSS LIMITED

KINGFISHER HOUSE, RADFORD WAY, BILLERICAY, ESSEX, CM12 0EQ,
Company Registration Number
04279726
Private Limited Company
Active

Company Overview

About Litterboss Ltd
LITTERBOSS LIMITED was founded on 2001-08-31 and has its registered office in Billericay. The organisation's status is listed as "Active". Litterboss Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LITTERBOSS LIMITED
 
Legal Registered Office
KINGFISHER HOUSE
RADFORD WAY
BILLERICAY
ESSEX
CM12 0EQ
Other companies in NE1
 
Filing Information
Company Number 04279726
Company ID Number 04279726
Date formed 2001-08-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 08:48:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LITTERBOSS 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 LITTERBOSS LIMITED

Current Directors
Officer Role Date Appointed
SIMON HOBART CHARLES MORRISH
Director 2017-07-21
DEREKA ANNE SYMES
Director 2017-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANTHONY JOHNSON
Company Secretary 2012-09-24 2017-07-21
JAMES ANTHONY JOHNSON
Director 2001-08-31 2017-07-21
RICHARD FREDERICK JOHNSON
Director 2012-09-24 2015-04-08
JENNIFER ELIZABETH JOHNSON
Company Secretary 2005-07-01 2012-09-24
RICHARD FREDERICK JOHNSON
Company Secretary 2001-08-31 2005-07-01
OSBORNE NOMINEES TWO LIMITED
Company Secretary 2001-08-31 2001-08-31
OSBORNE NOMINEES ONE LIMITED
Director 2001-08-31 2001-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON HOBART CHARLES MORRISH MINHOCO 20 LIMITED Director 2017-07-21 CURRENT 2012-09-06 Active
SIMON HOBART CHARLES MORRISH TREVELYAN HALL LTD Director 2017-07-21 CURRENT 1976-10-12 Active
SIMON HOBART CHARLES MORRISH THE ROOFING RESTORATION COMPANY LIMITED Director 2016-12-30 CURRENT 1996-06-06 Liquidation
SIMON HOBART CHARLES MORRISH LOW WATERHEAD LIMITED Director 2015-04-15 CURRENT 2013-01-09 Active
SIMON HOBART CHARLES MORRISH CLEUGHEAD LIMITED Director 2015-04-15 CURRENT 2012-01-20 Active
SIMON HOBART CHARLES MORRISH SURVEY ROOFING GROUP LIMITED Director 2014-12-19 CURRENT 2014-12-19 Liquidation
SIMON HOBART CHARLES MORRISH ATLANTISREALM LIMITED Director 2014-04-03 CURRENT 2012-09-05 Active
SIMON HOBART CHARLES MORRISH ATLANTISREALM (WEST TOWN) LIMITED Director 2014-04-03 CURRENT 2012-08-31 Active
SIMON HOBART CHARLES MORRISH STANLEY TREE SERVICES LIMITED Director 2014-02-18 CURRENT 2011-11-03 Dissolved 2018-05-22
SIMON HOBART CHARLES MORRISH TH ARB LTD Director 2012-05-14 CURRENT 2012-05-01 Active
SIMON HOBART CHARLES MORRISH TH LAND LTD Director 2012-05-14 CURRENT 2012-05-01 Active
SIMON HOBART CHARLES MORRISH CQC LIMITED Director 2012-02-01 CURRENT 1999-09-03 Active
SIMON HOBART CHARLES MORRISH CQC HOLDINGS LIMITED Director 2011-11-22 CURRENT 2011-09-13 Active
SIMON HOBART CHARLES MORRISH VALE CONTRACT SERVICES LIMITED Director 2010-05-21 CURRENT 1997-09-25 Active
SIMON HOBART CHARLES MORRISH ONNEC GROUP LIMITED Director 2008-06-02 CURRENT 2008-01-09 Active
SIMON HOBART CHARLES MORRISH THE GRITTING COMPANY (UK) LIMITED Director 2005-04-04 CURRENT 2004-11-23 Active
SIMON HOBART CHARLES MORRISH 57 EARLS COURT SQUARE FREEHOLD LIMITED Director 2004-05-25 CURRENT 2004-05-25 Active
SIMON HOBART CHARLES MORRISH GROUND CONTROL LIMITED Director 2004-04-23 CURRENT 1984-02-27 Active
SIMON HOBART CHARLES MORRISH GROUND CONTROL HOLDINGS LIMITED Director 2004-03-25 CURRENT 2004-03-04 Active
DEREKA ANNE SYMES L W SECURITY SOLUTIONS LIMITED Director 2017-12-13 CURRENT 2011-03-17 Active - Proposal to Strike off
DEREKA ANNE SYMES LITTLEWOOD RENEWABLES LIMITED Director 2017-12-13 CURRENT 2011-10-05 Active
DEREKA ANNE SYMES LITTLEWOOD FENCING LIMITED Director 2017-12-13 CURRENT 2001-04-24 Active
DEREKA ANNE SYMES LITTLEWOOD HOLDINGS (SUSSEX) LIMITED Director 2017-12-13 CURRENT 2010-12-20 Active
DEREKA ANNE SYMES MINHOCO 20 LIMITED Director 2017-07-21 CURRENT 2012-09-06 Active
DEREKA ANNE SYMES MINHOCO 26 LIMITED Director 2017-07-21 CURRENT 2015-04-08 Active
DEREKA ANNE SYMES TREVELYAN HALL LTD Director 2017-07-21 CURRENT 1976-10-12 Active
DEREKA ANNE SYMES LITTLEWOOD FENCING UK LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
DEREKA ANNE SYMES THE ROOFING RESTORATION COMPANY LIMITED Director 2016-12-30 CURRENT 1996-06-06 Liquidation
DEREKA ANNE SYMES SURVEY ROOFING GROUP LIMITED Director 2015-01-30 CURRENT 2014-12-19 Liquidation
DEREKA ANNE SYMES STANLEY TREE SERVICES LIMITED Director 2014-02-18 CURRENT 2011-11-03 Dissolved 2018-05-22
DEREKA ANNE SYMES TH ARB LTD Director 2012-05-14 CURRENT 2012-05-01 Active
DEREKA ANNE SYMES TH LAND LTD Director 2012-05-14 CURRENT 2012-05-01 Active
DEREKA ANNE SYMES GC LAKEMEADOWS LIMITED Director 2012-01-11 CURRENT 2011-11-25 Active
DEREKA ANNE SYMES THE GRITTING COMPANY (UK) LIMITED Director 2010-07-23 CURRENT 2004-11-23 Active
DEREKA ANNE SYMES VALE CONTRACT SERVICES LIMITED Director 2010-05-21 CURRENT 1997-09-25 Active
DEREKA ANNE SYMES GROUND CONTROL HOLDINGS LIMITED Director 2008-08-23 CURRENT 2004-03-04 Active
DEREKA ANNE SYMES GROUND CONTROL LIMITED Director 2008-06-16 CURRENT 1984-02-27 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
2024-05-02CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2023-10-17FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042797260004
2023-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042797260005
2023-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042797260006
2023-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042797260007
2023-04-14CONFIRMATION STATEMENT MADE ON 14/04/23, WITH UPDATES
2023-03-15REGISTRATION OF A CHARGE / CHARGE CODE 042797260007
2022-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 042797260006
2022-10-27AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2021-12-16FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-02AP01DIRECTOR APPOINTED FREDDIE WEPENER
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2020-01-24PSC02Notification of Minhoco 20 Limited as a person with significant control on 2017-07-21
2020-01-24PSC07CESSATION OF GROUND CONTROL HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 042797260005
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-03-26RES01ADOPT ARTICLES 26/03/19
2019-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 042797260004
2019-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042797260003
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-10-15PSC07CESSATION OF JAMES ANTHONY JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2018-09-19MR05
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 100000
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-09-13PSC02Notification of Ground Control Holdings Ltd as a person with significant control on 2017-07-21
2017-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/17 FROM Digital House Fifth Avenue Business Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NB England
2017-08-03TM02Termination of appointment of James Anthony Johnson on 2017-07-21
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY JOHNSON
2017-08-03AP01DIRECTOR APPOINTED MS DEREKA ANNE SYMES
2017-08-03AP01DIRECTOR APPOINTED MR SIMON HOBART CHARLES MORRISH
2017-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042797260003
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/16 FROM 15 st. James Street Newcastle upon Tyne Tyne and Wear NE1 4NF
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-07AR0131/08/15 ANNUAL RETURN FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FREDERICK JOHNSON
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-04AR0131/08/14 ANNUAL RETURN FULL LIST
2014-06-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-03AR0131/08/13 ANNUAL RETURN FULL LIST
2012-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-03AP03Appointment of Mr James Anthony Johnson as company secretary
2012-10-02AP01DIRECTOR APPOINTED MR RICHARD FREDERICK JOHNSON
2012-10-02TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER JOHNSON
2012-09-05AR0131/08/12 FULL LIST
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-15AR0113/08/11 FULL LIST
2010-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-18AR0113/08/10 FULL LIST
2010-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 52-54 LEAZES PARK ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE1 4PG
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-13363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-08-13288cSECRETARY'S CHANGE OF PARTICULARS / JENNIFER JOHNSON / 13/08/2009
2008-12-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-15363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2007-12-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-17363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2006-12-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-21363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2005-12-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-05353LOCATION OF REGISTER OF MEMBERS
2005-09-05363aRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-07-10288aNEW SECRETARY APPOINTED
2005-07-10288bSECRETARY RESIGNED
2004-11-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-24363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2003-12-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-09363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-09-11363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-05-08CERTNMCOMPANY NAME CHANGED HEADBACK LIMITED CERTIFICATE ISSUED ON 08/05/02
2002-04-26287REGISTERED OFFICE CHANGED ON 26/04/02 FROM: KENSINGTON HOUSE 4-6 OSBORNE ROAD JESMOND NEWCASTLE UPON TYNE NE2 2AA
2002-04-25225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02
2001-10-23395PARTICULARS OF MORTGAGE/CHARGE
2001-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-04123£ NC 100/100000 19/09/01
2001-10-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-10-04RES04NC INC ALREADY ADJUSTED 19/09/01
2001-10-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-10-0488(2)RAD 19/09/01--------- £ SI 99999@1=99999 £ IC 1/100000
2001-09-25395PARTICULARS OF MORTGAGE/CHARGE
2001-09-12288aNEW SECRETARY APPOINTED
2001-09-12288bDIRECTOR RESIGNED
2001-09-12288bSECRETARY RESIGNED
2001-09-12288aNEW DIRECTOR APPOINTED
2001-08-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to LITTERBOSS 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 LITTERBOSS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of LITTERBOSS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LITTERBOSS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LITTERBOSS LIMITED
Trademarks
We have not found any records of LITTERBOSS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LITTERBOSS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sheffield City Council 2014-10-13 GBP £344
Sheffield City Council 2014-10-13 GBP £344
Sheffield City Council 2014-10-13 GBP £344
SHEFFIELD CITY COUNCIL 2014-10-13 GBP £344 CLEANING SERVICES - COMMERCIAL
SHEFFIELD CITY COUNCIL 2014-10-13 GBP £344 CLEANING SERVICES - COMMERCIAL
SHEFFIELD CITY COUNCIL 2014-10-13 GBP £344 CLEANING SERVICES - COMMERCIAL
South Tyneside Council 2014-05-09 GBP £510
South Tyneside Council 2014-03-27 GBP £525
South Tyneside Council 2014-03-27 GBP £595
South Tyneside Council 2014-02-26 GBP £510

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 LITTERBOSS 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 LITTERBOSS 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 LITTERBOSS 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.