Litton (hellaby) Limited BAKEWELL


Litton (hellaby) started in year 2004 as Private Limited Company with registration number 05157388. The Litton (hellaby) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Bakewell at Offices 5-7 Lumford Mill. Postal code: DE45 1GS. Since Friday 2nd December 2005 Litton (hellaby) Limited is no longer carrying the name Gossco 1269.

Currently there are 4 directors in the the company, namely James P., Sophie W. and Paul H. and others. In addition one secretary - William S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Litton (hellaby) Limited Address / Contact

Office Address Offices 5-7 Lumford Mill
Office Address2 Riverside Business Park Buxton Road
Town Bakewell
Post code DE45 1GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05157388
Date of Incorporation Fri, 18th Jun 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

James P.

Position: Director

Appointed: 01 August 2023

Sophie W.

Position: Director

Appointed: 01 April 2022

William S.

Position: Secretary

Appointed: 01 April 2021

Paul H.

Position: Director

Appointed: 18 June 2004

William T.

Position: Director

Appointed: 18 June 2004

Helen R.

Position: Director

Appointed: 01 January 2021

Resigned: 12 October 2021

Kay S.

Position: Director

Appointed: 06 February 2018

Resigned: 31 August 2018

Sarah W.

Position: Director

Appointed: 01 August 2017

Resigned: 26 September 2017

Jennifer S.

Position: Secretary

Appointed: 21 February 2017

Resigned: 31 March 2021

Helen C.

Position: Secretary

Appointed: 05 December 2014

Resigned: 15 March 2017

Paul H.

Position: Secretary

Appointed: 28 February 2013

Resigned: 05 December 2014

Shirley H.

Position: Secretary

Appointed: 01 October 2010

Resigned: 28 February 2013

Michael B.

Position: Secretary

Appointed: 01 September 2009

Resigned: 01 October 2010

Rosalind W.

Position: Secretary

Appointed: 10 November 2008

Resigned: 01 September 2009

Louise W.

Position: Secretary

Appointed: 01 May 2005

Resigned: 10 November 2008

Ewan R.

Position: Secretary

Appointed: 03 September 2004

Resigned: 01 May 2005

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 18 June 2004

Resigned: 18 June 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 2004

Resigned: 18 June 2004

Paul H.

Position: Secretary

Appointed: 18 June 2004

Resigned: 03 September 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Litton Holdings Limited from Bakewell, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Litton Holdings Limited

Offices 5-7 Lumford Mill Riverside Business Park, Buxton Road, Bakewell, Derbyshire, DE45 1GS, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05548499
Notified on 31 August 2016
Nature of control: 75,01-100% shares

Company previous names

Gossco 1269 December 2, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand17 03826 26916 5594 54511 397
Current Assets 26 26921 32917 65222 691
Debtors  4 77013 10711 294
Net Assets Liabilities153 759171 309213 312314 454275 979
Other Debtors  4 7701 0424 757
Other
Accrued Liabilities Deferred Income22 09421 0007 90621 37617 069
Amounts Owed To Group Undertakings179 050179 050184 050202 050279 850
Average Number Employees During Period22323
Bank Borrowings Overdrafts500 000495 000465 000445 000425 000
Corporation Tax Payable5 4936 8051 1173 1153 213
Creditors679 050674 050649 050647 050704 850
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  41 650100 000 
Investment Property850 000850 000900 0001 000 0001 029 930
Investment Property Fair Value Model850 000850 000900 0001 000 0001 029 930
Net Current Assets Liabilities-17 191-4 641-36 438-36 796-47 401
Other Taxation Social Security Payable2 7003 105 655 
Provisions For Liabilities Balance Sheet Subtotal  1 2001 7001 700
Total Assets Less Current Liabilities832 809845 359863 562963 204982 529
Trade Creditors Trade Payables  15 5953 00016 020
Trade Debtors Trade Receivables   12 0656 537

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, November 2023
Free Download (9 pages)

Company search

Advertisements