Company NameLittler Investments Limited
Company StatusActive
Company Number00841682
CategoryPrivate Limited Company
Incorporation Date18 March 1965(59 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Florence Currie
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1991(25 years, 12 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr Graeme Fred Currie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2003(37 years, 11 months after company formation)
Appointment Duration21 years, 2 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Secretary NameMr Graeme Fred Currie
NationalityBritish
StatusCurrent
Appointed14 February 2003(37 years, 11 months after company formation)
Appointment Duration21 years, 2 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr Michael John Littler
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2010(45 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMrs Agnes Galloway Maxwell Haining Littler
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(25 years, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 January 2000)
RoleRetired
Correspondence AddressThree Bridges
Wellesbourne
Warwickshire
CV35 9EU
Director NameMr Edward John Littler
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(25 years, 12 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 February 2003)
RoleFarmer
Correspondence Address193 Dovehouse Drive
Wellesbourne
Warwick
Warwickshire
CV35 9NW
Director NameMrs Isabel Muriel Pienaar
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(25 years, 12 months after company formation)
Appointment Duration19 years, 6 months (resigned 13 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 58 Eaton Road
Alsager
Stoke On Trent
Staffordshire
ST7 2BQ
Secretary NameMrs Agnes Galloway Maxwell Haining Littler
NationalityBritish
StatusResigned
Appointed10 March 1991(25 years, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 January 2000)
RoleCompany Director
Correspondence AddressThree Bridges
Wellesbourne
Warwickshire
CV35 9EU
Secretary NameElizabeth Anne West
NationalityBritish
StatusResigned
Appointed30 July 2002(37 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFammington Farm
Loxley Road
Wellsbourne
Warwickshire
CV35 9JL

Location

Registered Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Executors Of F. Littler
20.00%
Ordinary
1000 at £1Isabel Muriel Pienaar
20.00%
Ordinary
1000 at £1Mr Edward John Littler
20.00%
Ordinary
1000 at £1Mrs Florence Currie
20.00%
Ordinary
125 at £1Alan Wayne Pienaar
2.50%
Ordinary
125 at £1Caroline Elaine Aaron
2.50%
Ordinary
125 at £1Christopher Maxwell Littler
2.50%
Ordinary
125 at £1Elizabeth Anne West
2.50%
Ordinary
125 at £1Graeme Fred Currie
2.50%
Ordinary
125 at £1Mandy Lynette Riebeseel
2.50%
Ordinary
125 at £1Michael John Littler
2.50%
Ordinary
125 at £1Robert Peter Littler
2.50%
Ordinary

Financials

Year2014
Net Worth£1,145,869
Cash£81,332
Current Liabilities£35,463

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

13 December 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
10 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
15 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 5,000
(7 pages)
20 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
24 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 5,000
(7 pages)
24 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
24 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
9 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 5,000
(7 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
22 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
9 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
28 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
31 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
31 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
6 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
14 October 2010Appointment of Mr Michael John Littler as a director (2 pages)
13 October 2010Termination of appointment of Isabel Pienaar as a director (1 page)
17 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 March 2010Director's details changed for Mrs Florence Currie on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Graeme Fred Currie on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mrs Isabel Muriel Pienaar on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Graeme Fred Currie on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Mrs Florence Currie on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mrs Isabel Muriel Pienaar on 1 October 2009 (2 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
17 March 2009Return made up to 10/03/09; full list of members (5 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
25 April 2008Return made up to 10/03/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
25 June 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
26 July 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
20 March 2006Return made up to 10/03/06; full list of members (8 pages)
30 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
27 October 2005Registered office changed on 27/10/05 from: 17 the square kenilworth warwickshire CV8 1EF (1 page)
10 March 2005Return made up to 10/03/05; full list of members (8 pages)
22 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
22 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
8 April 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
9 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
8 April 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
8 April 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
10 March 2003Return made up to 10/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/03/03
(8 pages)
5 March 2003New secretary appointed;new director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
26 September 2002New secretary appointed (2 pages)
19 March 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
19 March 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
14 September 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
24 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
2 June 2000Return made up to 10/03/00; full list of members (6 pages)
3 February 2000Full accounts made up to 5 April 1999 (6 pages)
3 February 2000Full accounts made up to 5 April 1999 (6 pages)
20 May 1999Return made up to 10/03/99; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 5 April 1998 (5 pages)
1 December 1998Accounts for a small company made up to 5 April 1998 (5 pages)
13 March 1998Return made up to 10/03/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 5 April 1997 (3 pages)
3 November 1997Accounts for a small company made up to 5 April 1997 (3 pages)
6 March 1997Return made up to 10/03/97; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 5 April 1996 (4 pages)
16 October 1996Accounts for a small company made up to 5 April 1996 (4 pages)
2 February 1996Accounts for a small company made up to 5 April 1995 (4 pages)
2 February 1996Accounts for a small company made up to 5 April 1995 (4 pages)
7 March 1995Return made up to 10/03/95; no change of members (4 pages)
27 March 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
18 March 1965Certificate of incorporation (1 page)
18 March 1965Incorporation (12 pages)