LITTLEWOOD FENCING LIMITED
BATTLE

Hellopages » East Sussex » Rother » TN33 9LJ

Company number 04204136
Status Active
Incorporation Date 24 April 2001
Company Type Private Limited Company
Address LITTLEWOOD FENCING, NORTH TRADE ROAD, BATTLE, EAST SUSSEX, TN33 9LJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Termination of appointment of Gillian Margaret Hobden as a director on 9 January 2017; Termination of appointment of Gillian Margaret Hobden as a secretary on 9 January 2017; Director's details changed for Nicholas Henry Hobden on 6 October 2016. The most likely internet sites of LITTLEWOOD FENCING LIMITED are www.littlewoodfencing.co.uk, and www.littlewood-fencing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Robertsbridge Rail Station is 4.8 miles; to Cooden Beach Rail Station is 5.8 miles; to Pevensey Bay Rail Station is 8.2 miles; to Pevensey & Westham Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Littlewood Fencing Limited is a Private Limited Company. The company registration number is 04204136. Littlewood Fencing Limited has been working since 24 April 2001. The present status of the company is Active. The registered address of Littlewood Fencing Limited is Littlewood Fencing North Trade Road Battle East Sussex Tn33 9lj. . HOBDEN, Jonathan Michael is a Director of the company. HOBDEN, Nicholas Henry is a Director of the company. HOBDEN, Paul Frederick is a Director of the company. JACKSON, Graham Bernard is a Director of the company. Secretary HOBDEN, Gillian Margaret has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HOBDEN, Gillian Margaret has been resigned. Director HOBDEN, Michael Ernest has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
HOBDEN, Jonathan Michael
Appointed Date: 24 April 2001
53 years old

Director
HOBDEN, Nicholas Henry
Appointed Date: 24 April 2001
51 years old

Director
HOBDEN, Paul Frederick
Appointed Date: 24 April 2001
48 years old

Director
JACKSON, Graham Bernard
Appointed Date: 18 March 2004
71 years old

Resigned Directors

Secretary
HOBDEN, Gillian Margaret
Resigned: 09 January 2017
Appointed Date: 24 April 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 April 2001
Appointed Date: 24 April 2001

Director
HOBDEN, Gillian Margaret
Resigned: 09 January 2017
Appointed Date: 24 April 2001
79 years old

Director
HOBDEN, Michael Ernest
Resigned: 31 May 2007
Appointed Date: 24 April 2001
86 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 April 2001
Appointed Date: 24 April 2001

LITTLEWOOD FENCING LIMITED Events

09 Jan 2017
Termination of appointment of Gillian Margaret Hobden as a director on 9 January 2017
09 Jan 2017
Termination of appointment of Gillian Margaret Hobden as a secretary on 9 January 2017
27 Oct 2016
Director's details changed for Nicholas Henry Hobden on 6 October 2016
21 Oct 2016
Accounts for a medium company made up to 31 May 2016
18 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 60

...
... and 82 more events
04 May 2001
New director appointed
04 May 2001
New director appointed
03 May 2001
Secretary resigned
03 May 2001
Director resigned
24 Apr 2001
Incorporation

LITTLEWOOD FENCING LIMITED Charges

23 August 2011
Guarantee & debenture
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 June 2009
Legal charge
Delivered: 24 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Willie woodpeckers yard and land at wyland farm powermill…
18 June 2009
Legal charge
Delivered: 24 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: North trade road battle east sussex.
18 June 2009
Legal charge
Delivered: 23 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Former station house and land at great glen leicestershire.
9 June 2009
Debenture
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 May 2005
Assignment of keyman life policy intimation dated 17 may 2005 and
Delivered: 18 May 2005
Status: Satisfied on 8 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy with scottish equitable numbered L0191529952…
11 May 2005
Assignment of keyman life policy intimation dated 17 may 2005 and
Delivered: 18 May 2005
Status: Satisfied on 8 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy with legal & general numbered 011164463-9 dated…
11 May 2005
Assignment of keyman life policy intimation dated 17 may 2005 and
Delivered: 18 May 2005
Status: Satisfied on 8 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy with scottish equitable numbered L0198017162…
11 May 2005
Assignment of keyman life policy intimation dated 17 may 2005 and
Delivered: 18 May 2005
Status: Satisfied on 8 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy with lutine assurance services LTD numbered…
29 October 2004
Legal charge
Delivered: 12 November 2004
Status: Satisfied on 8 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Beechwood wood battle t/no ESX215120. Fixed charge all…
28 October 2004
Debenture
Delivered: 3 November 2004
Status: Satisfied on 8 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 May 2001
Mortgage debenture
Delivered: 21 May 2001
Status: Satisfied on 11 December 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…