LITTLECHILD & SON LIMITED
WISBECH

Hellopages » Cambridgeshire » Fenland » PE13 5BS

Company number 00376105
Status Active
Incorporation Date 15 September 1942
Company Type Private Limited Company
Address WHITE ENGINE HALL, LEVERINGTON COMMON, WISBECH, CAMBRIDGESHIRE, PE13 5BS
Home Country United Kingdom
Nature of Business 01240 - Growing of pome fruits and stone fruits
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 11 January 2017 with updates; Director's details changed for Mark Andrew Littlechild on 16 January 2017. The most likely internet sites of LITTLECHILD & SON LIMITED are www.littlechildson.co.uk, and www.littlechild-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and one months. Littlechild Son Limited is a Private Limited Company. The company registration number is 00376105. Littlechild Son Limited has been working since 15 September 1942. The present status of the company is Active. The registered address of Littlechild Son Limited is White Engine Hall Leverington Common Wisbech Cambridgeshire Pe13 5bs. The company`s financial liabilities are £402.06k. It is £200.55k against last year. The cash in hand is £0.52k. It is £-0.47k against last year. And the total assets are £239.64k, which is £-30.91k against last year. LITTLECHILD, Jane Elizabeth is a Secretary of the company. LITTLECHILD, Jane Elizabeth is a Director of the company. LITTLECHILD, Mark Andrew is a Director of the company. LITTLECHILD, Robert Andrew is a Director of the company. Secretary LITTLECHILD, Sidney Fredrick has been resigned. Director LITTLECHILD, Joyce May has been resigned. Director LITTLECHILD, Sidney Fredrick has been resigned. The company operates in "Growing of pome fruits and stone fruits".


littlechild & son Key Finiance

LIABILITIES £402.06k
+99%
CASH £0.52k
-48%
TOTAL ASSETS £239.64k
-12%
All Financial Figures

Current Directors

Secretary
LITTLECHILD, Jane Elizabeth
Appointed Date: 04 July 2001

Director
LITTLECHILD, Jane Elizabeth
Appointed Date: 02 March 2004
71 years old

Director
LITTLECHILD, Mark Andrew
Appointed Date: 06 May 2010
54 years old

Director

Resigned Directors

Secretary
LITTLECHILD, Sidney Fredrick
Resigned: 04 July 2001

Director
LITTLECHILD, Joyce May
Resigned: 06 October 1998
109 years old

Director
LITTLECHILD, Sidney Fredrick
Resigned: 05 February 2004
110 years old

Persons With Significant Control

Mark Andrew Littlechild
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Robert Andrew Littlechild
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LITTLECHILD & SON LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
16 Jan 2017
Confirmation statement made on 11 January 2017 with updates
16 Jan 2017
Director's details changed for Mark Andrew Littlechild on 16 January 2017
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000

...
... and 67 more events
02 Feb 1989
Return made up to 13/01/89; full list of members

22 Feb 1988
Full accounts made up to 17 September 1987

22 Feb 1988
Return made up to 12/01/88; full list of members

27 Jul 1987
Full accounts made up to 17 September 1986

21 Jan 1987
Return made up to 02/01/87; full list of members

LITTLECHILD & SON LIMITED Charges

18 October 2001
Debenture
Delivered: 30 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 1999
Legal charge
Delivered: 8 January 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Approx 15 acres land south of white engine farm leverington…