LITTLETON STEEL LIMITED
Overview
| Company Name | LITTLETON STEEL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04441387 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LITTLETON STEEL LIMITED?
- Manufacture of metal structures and parts of structures (25110) / Manufacturing
Where is LITTLETON STEEL LIMITED located?
| Registered Office Address | Bristol Road Hewish BS24 6SF Weston-Super-Mare England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LITTLETON STEEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| MJPATCH STRUCTURES LIMITED | Nov 19, 2003 | Nov 19, 2003 |
| RAINES ENGINEERING LIMITED | May 17, 2002 | May 17, 2002 |
What are the latest accounts for LITTLETON STEEL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LITTLETON STEEL LIMITED?
| Last Confirmation Statement Made Up To | May 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 17, 2025 |
| Overdue | No |
What are the latest filings for LITTLETON STEEL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Registered office address changed from Bristol Road Hewish Weston-Super-Mare BS24 6SE England to Bristol Road Hewish Weston-Super-Mare BS24 6SF on Aug 04, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from Main Road a370 Hewish Weston-Super-Mare BS24 6SE England to Bristol Road Hewish Weston-Super-Mare BS24 6SE on Aug 02, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Andrew John Raines as a person with significant control on Mar 28, 2023 | 2 pages | PSC04 | ||||||||||
Registered office address changed from Unit C, Winford Business Park Chew Road Winford North Somerset BS40 8HJ United Kingdom to Main Road a370 Hewish Weston-Super-Mare BS24 6SE on Mar 28, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 044413870001, created on May 13, 2022 | 40 pages | MR01 | ||||||||||
Registration of charge 044413870002, created on May 13, 2022 | 34 pages | MR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||
Director's details changed for Mr Andrew John Raines on Jun 25, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 17, 2021 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Oct 14, 2020
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
| ||||||||||||
Change of details for Mr Andrew John Raines as a person with significant control on Oct 14, 2020 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Andrew John Raines as a person with significant control on Oct 14, 2020 | 2 pages | PSC04 | ||||||||||
Cessation of Kevin Henry Patch as a person with significant control on Oct 14, 2020 | 1 pages | PSC07 | ||||||||||
Cessation of Clive John Patch as a person with significant control on Oct 14, 2020 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||||||||||
Certificate of change of name Company name changed mjpatch structures LIMITED\certificate issued on 21/10/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of LITTLETON STEEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAINES, Andrew John | Director | Hewish BS24 6SF Weston-Super-Mare Bristol Road England | England | British | 84281360002 | |||||
| PATCH, Clive John | Secretary | Homefield Regil Lane, Winford BS40 8AX Bristol North Somerset | British | 66612400001 | ||||||
| RAINES, Andrew John | Secretary | Deanwood Bristol Road BS40 5JH Langford North Somerset | British | 84281360001 | ||||||
| ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014760001 | |||||||
| OAK SECRETARIES LTD | Secretary | 3 Parsonage Lane Winford BS40 8DG Bristol | 63015360001 | |||||||
| PATCH, Clive John | Director | Homefield Regil Lane, Winford BS40 8AX Bristol North Somerset | United Kingdom | British | 66612400001 | |||||
| PATCH, Kevin Henry | Director | Spaxton TA5 1AJ Bridgwater Chafflock Barn Somerset England | United Kingdom | British | 66612390002 | |||||
| AR NOMINEES LIMITED | Nominee Director | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014750001 |
Who are the persons with significant control of LITTLETON STEEL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Clive John Patch | Apr 06, 2016 | Regil Lane Winford BS40 8AX Bristol Homefield North Somerset England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Kevin Henry Patch | Apr 06, 2016 | Spaxton TA5 1AJ Bridgwater Chafflock Barn Somerset England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Andrew John Raines | Apr 06, 2016 | Hewish BS24 6SF Weston-Super-Mare Bristol Road England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0