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

LITTLEWOOD RENEWABLES LIMITED

LITTLEWOOD FENCING, NORTH TRADE ROAD, BATTLE, EAST SUSSEX, TN33 9LJ,
Company Registration Number
07798155
Private Limited Company
Active

Company Overview

About Littlewood Renewables Ltd
LITTLEWOOD RENEWABLES LIMITED was founded on 2011-10-05 and has its registered office in Battle. The organisation's status is listed as "Active". Littlewood Renewables Limited is a Private Limited Company 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
LITTLEWOOD RENEWABLES LIMITED
 
Legal Registered Office
LITTLEWOOD FENCING
NORTH TRADE ROAD
BATTLE
EAST SUSSEX
TN33 9LJ
Other companies in TN33
 
Filing Information
Company Number 07798155
Company ID Number 07798155
Date formed 2011-10-05
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 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION FULL
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 RENEWABLES 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 RENEWABLES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MICHAEL HOBDEN
Director 2011-10-05
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 2011-10-05 2017-12-13
PAUL FREDERICK HOBDEN
Director 2011-10-05 2017-12-13
GRAHAM BERNARD JACKSON
Director 2011-10-05 2017-12-13
JONATHAN TILLOTT
Director 2011-10-17 2017-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MICHAEL HOBDEN JNP (SUSSEX) LTD Director 2017-10-24 CURRENT 2017-10-24 Active
JONATHAN MICHAEL HOBDEN LITTLEWOOD FENCING LIMITED Director 2001-04-24 CURRENT 2001-04-24 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 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 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 FENCING LIMITED Director 2017-12-13 CURRENT 2001-04-24 Active
JEHAD VERJEE LITTLEWOOD HOLDINGS (SUSSEX) LIMITED Director 2017-12-13 CURRENT 2010-12-20 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
2024-01-0731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-23CONFIRMATION STATEMENT MADE ON 27/10/23, WITH NO UPDATES
2022-11-1531/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077981550002
2022-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077981550002
2022-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077981550001
2022-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077981550002
2022-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077981550003
2021-12-1731/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-12-17AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 077981550004
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-10-14AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
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 Jonathan Michael Hobden on 2019-10-01
2019-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-02-08PSC05Change of details for Littlewood Holdings (Sussex) 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 NO UPDATES
2018-10-30CH01Director's details changed for Mr Jehad Verjee on 2018-10-22
2018-10-22PSC05Change of details for Littlewood Holdings (Sussex) Limited as a person with significant control on 2017-12-18
2018-10-22CH01Director's details changed for Ms Dereka Anne Symes on 2018-10-22
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM Littlewood Fencing North Trade Road Battle East Sussex TN33 9LJ
2017-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 077981550003
2017-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 077981550002
2017-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 077981550001
2017-12-15AP01DIRECTOR APPOINTED MR JEHAD VERJEE
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JACKSON
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOBDEN
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOBDEN
2017-12-15AP01DIRECTOR APPOINTED MS DEREKA ANNE SYMES
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TILLOTT
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TILLOTT / 06/10/2016
2016-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HENRY HOBDEN / 06/10/2016
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2015-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-05AR0105/10/15 FULL LIST
2014-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-06AR0105/10/14 FULL LIST
2013-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-10-11AR0105/10/13 FULL LIST
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BERNARD JACKSON / 05/10/2013
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK HOBDEN / 05/10/2013
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HENRY HOBDEN / 05/10/2013
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL HOBDEN / 05/10/2013
2012-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-10-08AR0105/10/12 FULL LIST
2011-12-05AA01CURRSHO FROM 31/10/2012 TO 31/05/2012
2011-12-05SH0105/11/11 STATEMENT OF CAPITAL GBP 100
2011-11-01AP01DIRECTOR APPOINTED JONATHAN TILLOTT
2011-10-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to LITTLEWOOD RENEWABLES 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 RENEWABLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of LITTLEWOOD RENEWABLES LIMITED's previous or outstanding mortgage charges.
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 RENEWABLES LIMITED

Intangible Assets
Patents
We have not found any records of LITTLEWOOD RENEWABLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LITTLEWOOD RENEWABLES LIMITED
Trademarks
We have not found any records of LITTLEWOOD RENEWABLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LITTLEWOOD RENEWABLES 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 (43290 - Other construction installation) as LITTLEWOOD RENEWABLES LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where LITTLEWOOD RENEWABLES 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 RENEWABLES 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 RENEWABLES 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.