C. LITTLETON & SONS LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW1 3FZ

Company number 01755661
Status Active
Incorporation Date 23 September 1983
Company Type Private Limited Company
Address MAYFIELD HOUSE, MAYFIELD MEWS, CREWE, CHESHIRE, CW1 3FZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Auditor's resignation; Confirmation statement made on 21 February 2017 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of C. LITTLETON & SONS LIMITED are www.clittletonsons.co.uk, and www.c-littleton-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. C Littleton Sons Limited is a Private Limited Company. The company registration number is 01755661. C Littleton Sons Limited has been working since 23 September 1983. The present status of the company is Active. The registered address of C Littleton Sons Limited is Mayfield House Mayfield Mews Crewe Cheshire Cw1 3fz. . FERNYHOUGH, Helen is a Secretary of the company. FERNYHOUGH, Helen is a Director of the company. LITTLETON, George is a Director of the company. Secretary BRAIN, Christopher has been resigned. Secretary LITTLETON, Elaine has been resigned. Director LITTLETON, Elaine has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
FERNYHOUGH, Helen
Appointed Date: 23 June 2011

Director
FERNYHOUGH, Helen
Appointed Date: 02 April 2015
60 years old

Director
LITTLETON, George

84 years old

Resigned Directors

Secretary
BRAIN, Christopher
Resigned: 23 June 2011
Appointed Date: 23 February 2001

Secretary
LITTLETON, Elaine
Resigned: 23 February 2001

Director
LITTLETON, Elaine
Resigned: 20 May 2004
82 years old

Persons With Significant Control

Littleton Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C. LITTLETON & SONS LIMITED Events

07 Mar 2017
Auditor's resignation
05 Mar 2017
Confirmation statement made on 21 February 2017 with updates
07 Oct 2016
Accounts for a small company made up to 31 December 2015
21 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000

20 Mar 2016
Appointment of Ms Helen Fernyhough as a director on 2 April 2015
  • ANNOTATION Clarification the document contains duplicate appointment information which was originally registered on 01/06/2015 on form AP01

...
... and 97 more events
27 Jun 1988
Return made up to 30/04/87; full list of members

13 Apr 1988
Particulars of mortgage/charge

14 Dec 1983
Company name changed\certificate issued on 14/12/83
23 Sep 1983
Certificate of incorporation
23 Sep 1983
Incorporation

C. LITTLETON & SONS LIMITED Charges

23 June 2014
Charge code 0175 5661 0012
Delivered: 25 June 2014
Status: Satisfied on 16 February 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings situate at podmore barns podmore house…
22 September 2008
Legal charge
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 and 22A knutton road wolstanton newcastle under lyme…
5 May 2006
Legal charge
Delivered: 10 May 2006
Status: Satisfied on 29 March 2008
Persons entitled: National Westminster Bank PLC
Description: 16 mayfield mews crewe cheshire t/n CH427118. By way of…
16 December 1994
Legal mortgage
Delivered: 22 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a birches farm castle lane madeley…
16 December 1994
Mortgage debenture
Delivered: 22 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 December 1994
Legal mortgage
Delivered: 22 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land on the east side of minshull new…
29 September 1992
Mortgage
Delivered: 8 October 1992
Status: Satisfied on 16 February 1994
Persons entitled: Lloyds Bank PLC
Description: Mayfield the brampton newcastle-under-lyme staffordshire…
17 November 1988
Legal charge
Delivered: 30 November 1988
Status: Satisfied on 17 April 1996
Persons entitled: Lloyds Bank PLC
Description: Miles green farm miles green staffordshire. Floating charge…
11 October 1988
Mortgage
Delivered: 27 October 1988
Status: Satisfied on 17 April 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property being 5.255 acres or thereabouts fronting…
31 March 1988
Mortgage
Delivered: 13 April 1988
Status: Satisfied on 17 April 1996
Persons entitled: Lloyds Bank PLC
Description: F/H land containing 2.445 acres or thereabouts on the north…
24 May 1985
Legal charge
Delivered: 30 May 1985
Status: Satisfied on 17 April 1996
Persons entitled: Lloyds Bank PLC
Description: Land off heathcote road helmerend stoke on trent.
22 March 1985
Legal charge
Delivered: 23 March 1985
Status: Satisfied on 17 April 1996
Persons entitled: Lloyds Bank PLC
Description: F/H land off heathcote road halmerend.