James Lillywhites Limited SHIREBROOK


Founded in 1911, James Lillywhites, classified under reg no. 00118840 is an active company. Currently registered at Unit A NG20 8RY, Shirebrook the company has been in the business for one hundred and thirteen years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022.

The firm has 2 directors, namely Alastair D., Adedotun A.. Of them, Adedotun A. has been with the company the longest, being appointed on 14 October 2016 and Alastair D. has been with the company for the least time - from 14 March 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

James Lillywhites Limited Address / Contact

Office Address Unit A
Office Address2 Brook Park East
Town Shirebrook
Post code NG20 8RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00118840
Date of Incorporation Wed, 29th Nov 1911
Industry Non-trading company
End of financial Year 30th April
Company age 113 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Alastair D.

Position: Director

Appointed: 14 March 2019

Adedotun A.

Position: Director

Appointed: 14 October 2016

Thomas P.

Position: Secretary

Appointed: 01 July 2019

Resigned: 28 July 2022

Rachel S.

Position: Director

Appointed: 14 October 2016

Resigned: 14 March 2019

Cameron O.

Position: Secretary

Appointed: 04 December 2013

Resigned: 01 July 2019

Robert M.

Position: Director

Appointed: 29 October 2008

Resigned: 31 December 2013

Rebecca T.

Position: Secretary

Appointed: 26 August 2008

Resigned: 04 December 2013

Robert M.

Position: Secretary

Appointed: 05 July 2002

Resigned: 26 August 2008

Michael A.

Position: Director

Appointed: 26 March 2002

Resigned: 23 May 2016

David F.

Position: Director

Appointed: 26 March 2002

Resigned: 14 October 2016

John A.

Position: Director

Appointed: 26 March 2002

Resigned: 14 February 2014

Sean N.

Position: Director

Appointed: 26 March 2002

Resigned: 14 October 2016

Jose S.

Position: Director

Appointed: 07 April 2000

Resigned: 26 March 2002

Jose S.

Position: Director

Appointed: 06 April 2000

Resigned: 28 September 2001

Lynton C.

Position: Director

Appointed: 23 April 1999

Resigned: 05 July 2002

Felix V.

Position: Director

Appointed: 23 April 1999

Resigned: 26 March 2002

Andrew C.

Position: Director

Appointed: 23 April 1999

Resigned: 20 September 2001

Lynton C.

Position: Secretary

Appointed: 23 April 1999

Resigned: 05 July 2002

Peter G.

Position: Director

Appointed: 12 March 1997

Resigned: 01 May 1998

Peter M.

Position: Director

Appointed: 06 December 1996

Resigned: 23 April 1999

Peter M.

Position: Secretary

Appointed: 06 December 1996

Resigned: 23 April 1999

Miguel M.

Position: Director

Appointed: 06 December 1996

Resigned: 18 February 2000

Michael W.

Position: Secretary

Appointed: 25 October 1996

Resigned: 06 December 1996

Richard D.

Position: Director

Appointed: 21 December 1995

Resigned: 25 October 1996

Richard D.

Position: Secretary

Appointed: 21 December 1995

Resigned: 25 October 1996

Jorge P.

Position: Director

Appointed: 21 December 1995

Resigned: 04 November 1996

Michael W.

Position: Director

Appointed: 21 December 1995

Resigned: 06 December 1996

Gina G.

Position: Director

Appointed: 21 December 1995

Resigned: 11 July 1996

Conrad P.

Position: Director

Appointed: 21 December 1995

Resigned: 17 July 1996

Fransisco S.

Position: Director

Appointed: 21 December 1995

Resigned: 06 February 2000

Jose V.

Position: Director

Appointed: 21 December 1995

Resigned: 06 April 2000

Ashley M.

Position: Director

Appointed: 21 December 1995

Resigned: 06 December 1996

Sarah W.

Position: Secretary

Appointed: 08 November 1995

Resigned: 21 December 1995

David S.

Position: Director

Appointed: 06 November 1995

Resigned: 21 December 1995

Fiona E.

Position: Secretary

Appointed: 30 January 1995

Resigned: 21 December 1995

Jonathan E.

Position: Director

Appointed: 04 January 1994

Resigned: 06 November 1995

Helen T.

Position: Secretary

Appointed: 10 December 1993

Resigned: 30 January 1995

Helen T.

Position: Director

Appointed: 10 December 1993

Resigned: 21 December 1995

John M.

Position: Director

Appointed: 13 May 1992

Resigned: 04 January 1994

John M.

Position: Secretary

Appointed: 04 March 1992

Resigned: 04 January 1994

Derek B.

Position: Director

Appointed: 04 March 1992

Resigned: 10 December 1993

Thomas R.

Position: Director

Appointed: 04 March 1992

Resigned: 31 July 1992

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Sportsdirect.com Retail Limited from Shirebrook, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sportsdirect.Com Retail Limited

Unit A Brook Park East, Shirebrook, NG20 8RY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03406347
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-30
Net Worth495495
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability495495
Reserves/Capital
Shareholder Funds495495
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset495495
Number Shares Allotted 495
Par Value Share 1
Share Capital Allotted Called Up Paid495495

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 30th April 2023
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements