Lillywhites Limited SHIREBROOK


Lillywhites started in year 1934 as Private Limited Company with registration number 00290939. The Lillywhites company has been functioning successfully for 90 years now and its status is active. The firm's office is based in Shirebrook at Unit A. Postal code: NG20 8RY.

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 present 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.

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 00290939
Date of Incorporation Sat, 4th Aug 1934
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th April
Company age 90 years old
Account next due date Wed, 31st Jan 2024 (137 days after)
Account last made up date Sun, 24th Apr 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 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

Rebecca T.

Position: Secretary

Appointed: 26 August 2008

Resigned: 04 December 2013

Robert M.

Position: Director

Appointed: 31 May 2006

Resigned: 31 December 2013

Robert M.

Position: Secretary

Appointed: 05 July 2002

Resigned: 26 August 2008

John A.

Position: Director

Appointed: 26 March 2002

Resigned: 14 February 2014

Sean N.

Position: Director

Appointed: 26 March 2002

Resigned: 14 October 2016

Michael A.

Position: Director

Appointed: 26 March 2002

Resigned: 23 May 2016

David F.

Position: Director

Appointed: 26 March 2002

Resigned: 14 October 2016

Jose S.

Position: Director

Appointed: 23 February 2000

Resigned: 26 March 2002

Jose S.

Position: Director

Appointed: 23 February 2000

Resigned: 28 September 2001

Lynton C.

Position: Director

Appointed: 23 April 1999

Resigned: 05 July 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

Felix V.

Position: Director

Appointed: 31 July 1998

Resigned: 26 March 2002

Antonio M.

Position: Director

Appointed: 31 July 1998

Resigned: 13 July 1999

Peter G.

Position: Director

Appointed: 12 March 1997

Resigned: 01 May 1998

Peter H.

Position: Director

Appointed: 12 March 1997

Resigned: 10 July 1998

Peter M.

Position: Secretary

Appointed: 06 December 1996

Resigned: 23 April 1999

Michael W.

Position: Secretary

Appointed: 25 October 1996

Resigned: 06 December 1996

Francis M.

Position: Director

Appointed: 23 October 1996

Resigned: 04 June 1997

Miguel M.

Position: Director

Appointed: 23 October 1996

Resigned: 18 February 2000

Brian M.

Position: Director

Appointed: 23 October 1996

Resigned: 31 December 1996

Gina G.

Position: Director

Appointed: 21 December 1995

Resigned: 11 July 1996

Michael W.

Position: Director

Appointed: 21 December 1995

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

Conrad P.

Position: Director

Appointed: 21 December 1995

Resigned: 11 July 1996

Jorge P.

Position: Director

Appointed: 21 December 1995

Resigned: 04 November 1996

Fransisco S.

Position: Director

Appointed: 21 December 1995

Resigned: 23 February 2000

Jose V.

Position: Director

Appointed: 21 December 1995

Resigned: 23 February 2000

David S.

Position: Secretary

Appointed: 06 November 1995

Resigned: 21 December 1995

John M.

Position: Secretary

Appointed: 14 July 1995

Resigned: 21 December 1995

Helen T.

Position: Secretary

Appointed: 14 July 1995

Resigned: 21 December 1995

Jonathan E.

Position: Secretary

Appointed: 31 July 1992

Resigned: 06 November 1995

Donald M.

Position: Director

Appointed: 12 September 1991

Resigned: 31 December 1994

Rocco F.

Position: Director

Appointed: 12 September 1991

Resigned: 21 December 1995

Nathaniel G.

Position: Director

Appointed: 12 September 1991

Resigned: 21 December 1995

Anna S.

Position: Director

Appointed: 12 September 1991

Resigned: 15 December 1995

Kenneth B.

Position: Director

Appointed: 12 September 1991

Resigned: 30 June 1995

Ashley M.

Position: Director

Appointed: 12 September 1991

Resigned: 06 December 1996

Thomas R.

Position: Secretary

Appointed: 12 September 1991

Resigned: 31 July 1992

Olga S.

Position: Director

Appointed: 12 September 1991

Resigned: 21 December 1995

Charles F.

Position: Director

Appointed: 12 September 1991

Resigned: 21 December 1995

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Sportsdirect.com Retail Limited from Shirebrook, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 25-50% voting rights and has 75,01-100% shares. The abovementioned PSC has 25-50% 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: 25-50% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sun, 30th Apr 2023
filed on: 7th, May 2024
Free Download (23 pages)

Company search

Advertisements