The Little Lot Limited WARRINGTON


Founded in 1992, The Little Lot, classified under reg no. 02696582 is an active company. Currently registered at The Little Lot West Avenue WA4 6HX, Warrington the company has been in the business for 32 years. Its financial year was closed on Friday 5th April and its latest financial statement was filed on 5th April 2022.

At the moment there are 7 directors in the the firm, namely Michael K., Katharine R. and Andrew K. and others. In addition one secretary - Peter S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Terrence M. who worked with the the firm until 27 March 1992.

The Little Lot Limited Address / Contact

Office Address The Little Lot West Avenue
Office Address2 Stockton Heath
Town Warrington
Post code WA4 6HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02696582
Date of Incorporation Thu, 12th Mar 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 5th April
Company age 32 years old
Account next due date Fri, 5th Jan 2024 (122 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Michael K.

Position: Director

Appointed: 14 March 2017

Katharine R.

Position: Director

Appointed: 14 March 2017

Andrew K.

Position: Director

Appointed: 12 March 2011

Clare W.

Position: Director

Appointed: 29 January 2001

Christopher H.

Position: Director

Appointed: 16 January 1993

Peter S.

Position: Secretary

Appointed: 27 March 1992

Peter S.

Position: Director

Appointed: 27 March 1992

Susan S.

Position: Director

Appointed: 27 March 1992

John T.

Position: Director

Appointed: 01 February 2005

Resigned: 11 February 2010

Lorraine O.

Position: Director

Appointed: 24 April 2001

Resigned: 22 November 2023

Frank K.

Position: Director

Appointed: 29 January 2001

Resigned: 06 January 2018

Margaret B.

Position: Director

Appointed: 29 January 2001

Resigned: 31 January 2006

Sara T.

Position: Director

Appointed: 30 March 1998

Resigned: 29 January 2001

Julie M.

Position: Director

Appointed: 30 March 1998

Resigned: 31 January 2006

Anne R.

Position: Director

Appointed: 27 March 1992

Resigned: 27 April 1994

Katherine S.

Position: Director

Appointed: 27 March 1992

Resigned: 10 May 1992

Marilyn S.

Position: Director

Appointed: 27 March 1992

Resigned: 28 December 1992

Terrence M.

Position: Secretary

Appointed: 12 March 1992

Resigned: 27 March 1992

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 12 March 1992

Resigned: 12 March 1992

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 12 March 1992

Resigned: 12 March 1992

Christopher L.

Position: Director

Appointed: 12 March 1992

Resigned: 30 March 1998

Kenneth M.

Position: Director

Appointed: 12 March 1992

Resigned: 27 March 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats established, there is Peter S. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Clare W. This PSC has significiant influence or control over the company,. The third one is Christopher H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Peter S.

Notified on 1 March 2017
Nature of control: significiant influence or control

Clare W.

Notified on 1 March 2017
Nature of control: significiant influence or control

Christopher H.

Notified on 1 March 2017
Nature of control: significiant influence or control

Lorraine O.

Notified on 1 March 2017
Ceased on 22 November 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand87 669109 924133 726144 084158 096146 89381 789
Current Assets93 505111 079133 726145 264158 387146 893 
Debtors5 8361 155 1 180291  
Net Assets Liabilities17 29629 47743 91845 24549 07427 85514 167
Property Plant Equipment  1 2441 3366281 3342 804
Other
Charity Funds17 29629 47743 91845 24549 07427 85514 167
Charity Registration Number England Wales 1 063 3721 063 3721 063 3721 063 3721 063 3721 063 372
Cost Charitable Activity144 023139 920142 460137 787126 693162 577169 349
Donations Legacies 11  1 
Expenditure144 469140 353142 805138 150126 931162 577 
Expenditure Material Fund 140 353142 805138 150126 931162 577169 349
Income Endowments131 828152 534157 246139 477130 760141 358155 661
Income From Charitable Activity131 201152 475157 118139 3491 256137 184155 516
Income Material Fund 152 534157 246139 477130 760141 358155 661
Investment Income62758127128118145
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses12 64112 18114 4411 3273 82921 21913 688
Other Expenditure446433345363238  
Accrued Liabilities Deferred Income70 30080 08289 40098 860620440330
Accumulated Depreciation Impairment Property Plant Equipment24 25624 25624 36124 96925 67726 55528 026
Creditors76 20981 60291 052101 3552 1533 0833 102
Depreciation Expense Property Plant Equipment778 1056087088781 471
Increase From Depreciation Charge For Year Property Plant Equipment  1056087088781 471
Net Current Assets Liabilities17 29629 47742 67443 909156 234143 81078 687
Other Taxation Social Security Payable2 0521 4401 4621 4909231 9211 588
Prepayments Accrued Income1 1221 155 1 180291  
Property Plant Equipment Gross Cost24 25624 25625 60526 30526 30527 88930 830
Total Additions Including From Business Combinations Property Plant Equipment  1 349700 1 5842 941
Total Assets Less Current Liabilities17 29629 47743 91845 245156 862145 14481 491
Trade Creditors Trade Payables3 857      
Trade Debtors Trade Receivables4 714      
Average Number Employees During Period  66777
Provisions    107 788117 28967 324
Provisions For Liabilities Balance Sheet Subtotal    107 788117 28967 324

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 5th April 2023
filed on: 21st, November 2023
Free Download (16 pages)

Company search

Advertisements