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

LITTLEWOOD HOLDINGS (SUSSEX) LIMITED

LITTLEWOOD FENCING, NORTH TRADE ROAD, BATTLE, EAST SUSSEX, TN33 9LJ,
Company Registration Number
07474248
Private Limited Company
Active

Company Overview

About Littlewood Holdings (sussex) Ltd
LITTLEWOOD HOLDINGS (SUSSEX) LIMITED was founded on 2010-12-20 and has its registered office in Battle. The organisation's status is listed as "Active". Littlewood Holdings (sussex) Limited is a Private Limited Company registered in ENGLAND 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
LITTLEWOOD HOLDINGS (SUSSEX) LIMITED
 
Legal Registered Office
LITTLEWOOD FENCING
NORTH TRADE ROAD
BATTLE
EAST SUSSEX
TN33 9LJ
Other companies in TN33
 
Filing Information
Company Number 07474248
Company ID Number 07474248
Date formed 2010-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB113700169  
Last Datalog update: 2024-03-06 21:44:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LITTLEWOOD HOLDINGS (SUSSEX) 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 LITTLEWOOD HOLDINGS (SUSSEX) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MICHAEL HOBDEN
Director 2010-12-20
DEREKA ANNE SYMES
Director 2017-12-13
JEHAD VERJEE
Director 2017-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS HENRY HOBDEN
Director 2010-12-20 2017-12-13
PAUL FREDERICK HOBDEN
Director 2010-12-20 2017-12-13
GRAHAM BERNARD JACKSON
Director 2010-12-20 2017-12-13
STEPHEN JAMES MOORE
Company Secretary 2011-01-05 2011-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 LITTERBOSS LIMITED Director 2017-07-21 CURRENT 2001-08-31 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
JEHAD VERJEE L W SECURITY SOLUTIONS LIMITED Director 2017-12-13 CURRENT 2011-03-17 Active - Proposal to Strike off
JEHAD VERJEE LITTLEWOOD RENEWABLES LIMITED Director 2017-12-13 CURRENT 2011-10-05 Active
JEHAD VERJEE LITTLEWOOD FENCING LIMITED Director 2017-12-13 CURRENT 2001-04-24 Active
JEHAD VERJEE LITTLEWOOD FENCING UK LIMITED Director 2017-12-13 CURRENT 2017-05-02 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
2024-01-07FULL ACCOUNTS MADE UP TO 31/05/23
2023-11-23CONFIRMATION STATEMENT MADE ON 27/10/23, WITH NO UPDATES
2022-11-15FULL ACCOUNTS MADE UP TO 31/05/22
2022-11-15FULL ACCOUNTS MADE UP TO 31/05/22
2022-11-15AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074742480007
2022-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074742480005
2022-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074742480006
2022-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074742480007
2021-12-17FULL ACCOUNTS MADE UP TO 31/05/21
2021-12-17CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 074742480009
2021-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 074742480008
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/05/20
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-10-30AD03Registers moved to registered inspection location of 30/34 North Street Hailsham BN27 1DW
2019-10-30AD02Register inspection address changed to 30/34 North Street Hailsham BN27 1DW
2019-10-29CH01Director's details changed for Mr Jehad Verjee on 2019-10-01
2019-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2019-02-08PSC05Change of details for Littlewood Fencing Uk Limited as a person with significant control on 2019-01-29
2019-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/19 FROM Kingfisher House Radford Way Billericay Essex CM12 0EQ United Kingdom
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-10-30CH01Director's details changed for Mr Jehad Verjee on 2018-10-22
2018-10-22CH01Director's details changed for Ms Dereka Anne Symes on 2018-10-22
2018-10-10PSC07CESSATION OF PAUL FREDERICK HOBDEN AS A PERSON OF SIGNIFICANT CONTROL
2018-10-10PSC02Notification of Littlewood Fencing Uk Limited as a person with significant control on 2017-12-13
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 074742480007
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 074742480006
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 074742480005
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2017 FROM LITTLEWOOD FENCING NORTH TRADE ROAD BATTLE EAST SUSSEX TN33 9LJ
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2017 FROM LITTLEWOOD FENCING NORTH TRADE ROAD BATTLE EAST SUSSEX TN33 9LJ
2017-12-15AP01DIRECTOR APPOINTED MR JEHAD VERJEE
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BERNARD JACKSON
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOBDEN
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOBDEN
2017-12-15AP01DIRECTOR APPOINTED MS DEREKA ANNE SYMES
2017-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;GBP 62
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-06-14SH0126/05/17 STATEMENT OF CAPITAL GBP 62.00
2017-05-04RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 20/12/2016
2017-05-04ANNOTATIONClarification
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 60
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-21CS0120/12/16 STATEMENT OF CAPITAL GBP 60
2016-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HENRY HOBDEN / 06/10/2016
2016-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-05-12RES01ADOPT ARTICLES 05/04/2016
2016-05-12RES12VARYING SHARE RIGHTS AND NAMES
2016-05-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-05-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 60
2015-12-23AR0120/12/15 FULL LIST
2015-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 60
2015-02-10AR0120/12/14 FULL LIST
2014-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 60
2014-02-07AR0120/12/13 FULL LIST
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BERNARD JACKSON / 20/12/2013
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK HOBDEN / 20/12/2013
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL HOBDEN / 20/12/2013
2013-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS HENRY HOBDEN / 11/10/2013
2012-12-27AR0120/12/12 FULL LIST
2012-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-01-17AR0120/12/11 FULL LIST
2011-10-14TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MOORE
2011-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-16RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-09-16SH0123/08/11 STATEMENT OF CAPITAL GBP 60
2011-09-08AP03SECRETARY APPOINTED MR STEPHEN JAMES MOORE
2011-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-12AA01CURREXT FROM 31/12/2011 TO 31/05/2012
2010-12-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 LITTLEWOOD HOLDINGS (SUSSEX) 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 LITTLEWOOD HOLDINGS (SUSSEX) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-13 Outstanding HSBC BANK PLC
2017-12-13 Outstanding GRAHAM BERNARD JACKSON
2017-12-13 Outstanding GROUND CONTROL HOLDINGS LIMITED
LEGAL CHARGE 2011-10-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2011-10-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2011-10-08 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-09-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

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 LITTLEWOOD HOLDINGS (SUSSEX) LIMITED

Intangible Assets
Patents
We have not found any records of LITTLEWOOD HOLDINGS (SUSSEX) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LITTLEWOOD HOLDINGS (SUSSEX) LIMITED
Trademarks
We have not found any records of LITTLEWOOD HOLDINGS (SUSSEX) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LITTLEWOOD HOLDINGS (SUSSEX) 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 LITTLEWOOD HOLDINGS (SUSSEX) 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 LITTLEWOOD HOLDINGS (SUSSEX) 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 LITTLEWOOD HOLDINGS (SUSSEX) 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 LITTLEWOOD HOLDINGS (SUSSEX) 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.