Littlewoods Clearance Limited SPEKE


Founded in 1928, Littlewoods Clearance, classified under reg no. 00232346 is an active company. Currently registered at First Floor, Skyways House L70 1AB, Speke the company has been in the business for ninety six years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Saturday 2nd July 2022. Since Friday 29th September 2006 Littlewoods Clearance Limited is no longer carrying the name Bargain Crazy.

The company has 4 directors, namely David K., Howard B. and Philip P. and others. Of them, Howard B., Philip P., Aidan B. have been with the company the longest, being appointed on 12 March 2008 and David K. has been with the company for the least time - from 22 February 2010. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul C. who worked with the the company until 27 May 2003.

Littlewoods Clearance Limited Address / Contact

Office Address First Floor, Skyways House
Office Address2 Speke Road
Town Speke
Post code L70 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00232346
Date of Incorporation Fri, 27th Jul 1928
Industry Other retail sale not in stores, stalls or markets
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th June
Company age 96 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Sat, 2nd Jul 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

David K.

Position: Director

Appointed: 22 February 2010

Howard B.

Position: Director

Appointed: 12 March 2008

Philip P.

Position: Director

Appointed: 12 March 2008

Aidan B.

Position: Director

Appointed: 12 March 2008

Alexander B.

Position: Director

Appointed: 24 July 2013

Resigned: 31 January 2018

Mark M.

Position: Director

Appointed: 24 July 2013

Resigned: 18 March 2015

Steve M.

Position: Director

Appointed: 22 February 2010

Resigned: 20 January 2012

Michael S.

Position: Director

Appointed: 12 March 2008

Resigned: 07 June 2019

Mark N.

Position: Director

Appointed: 12 March 2008

Resigned: 03 June 2013

Littlewoods Company Director Limited

Position: Corporate Director

Appointed: 08 September 2006

Resigned: 12 March 2008

Shop Direct Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 08 September 2006

Resigned: 29 February 2016

March Secretarial Services Limited

Position: Corporate Secretary

Appointed: 27 May 2003

Resigned: 08 September 2006

March Company Director Limited

Position: Corporate Director

Appointed: 27 May 2003

Resigned: 08 September 2006

Paul C.

Position: Director

Appointed: 05 May 1995

Resigned: 27 May 2003

David M.

Position: Director

Appointed: 05 May 1995

Resigned: 27 May 2003

David H.

Position: Director

Appointed: 24 May 1993

Resigned: 30 March 2001

Ronald H.

Position: Director

Appointed: 24 April 1992

Resigned: 24 May 1993

Paul C.

Position: Secretary

Appointed: 24 April 1992

Resigned: 27 May 2003

David G.

Position: Director

Appointed: 24 April 1992

Resigned: 16 March 2001

Alan M.

Position: Director

Appointed: 24 April 1992

Resigned: 05 May 1995

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we researched, there is The Very Group Limited from Liverpool, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Very Group Limited

First Floor, Skyways House Speke Road, Speke, Liverpool, L70 1AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04730752
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bargain Crazy September 29, 2006
Reality Business Solutions March 4, 2002
B H Ries July 26, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 2nd July 2022
filed on: 24th, February 2023
Free Download (16 pages)

Company search

Advertisements