LITTLETON STEEL LIMITED

LITTLETON STEEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLITTLETON STEEL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04441387
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LITTLETON STEEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MJPATCH STRUCTURES LIMITEDNov 19, 2003Nov 19, 2003
    RAINES ENGINEERING LIMITEDMay 17, 2002May 17, 2002

    What are the latest accounts for LITTLETON STEEL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LITTLETON STEEL LIMITED?

    Last Confirmation Statement Made Up ToMay 17, 2026
    Next Confirmation Statement DueMay 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2025
    OverdueNo

    What are the latest filings for LITTLETON STEEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 17, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on May 17, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Change of details for Mr Andrew John Raines as a person with significant control on Mar 28, 2023

    2 pagesPSC04

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Registration of charge 044413870001, created on May 13, 2022

    40 pagesMR01

    Registration of charge 044413870002, created on May 13, 2022

    34 pagesMR01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Director's details changed for Mr Andrew John Raines on Jun 25, 2021

    2 pagesCH01

    Confirmation statement made on May 17, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Oct 14, 2020

    • Capital: GBP 33.00
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 04, 2020Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Change of details for Mr Andrew John Raines as a person with significant control on Oct 14, 2020

    2 pagesPSC04

    Change of details for Mr Andrew John Raines as a person with significant control on Oct 14, 2020

    2 pagesPSC04

    Cessation of Kevin Henry Patch as a person with significant control on Oct 14, 2020

    1 pagesPSC07

    Cessation of Clive John Patch as a person with significant control on Oct 14, 2020

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Certificate of change of name

    Company name changed mjpatch structures LIMITED\certificate issued on 21/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 21, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 15, 2020

    RES15

    Who are the officers of LITTLETON STEEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAINES, Andrew John
    Hewish
    BS24 6SF Weston-Super-Mare
    Bristol Road
    England
    Director
    Hewish
    BS24 6SF Weston-Super-Mare
    Bristol Road
    England
    EnglandBritish84281360002
    PATCH, Clive John
    Homefield
    Regil Lane, Winford
    BS40 8AX Bristol
    North Somerset
    Secretary
    Homefield
    Regil Lane, Winford
    BS40 8AX Bristol
    North Somerset
    British66612400001
    RAINES, Andrew John
    Deanwood
    Bristol Road
    BS40 5JH Langford
    North Somerset
    Secretary
    Deanwood
    Bristol Road
    BS40 5JH Langford
    North Somerset
    British84281360001
    ASHBURTON REGISTRARS LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014760001
    OAK SECRETARIES LTD
    3 Parsonage Lane
    Winford
    BS40 8DG Bristol
    Secretary
    3 Parsonage Lane
    Winford
    BS40 8DG Bristol
    63015360001
    PATCH, Clive John
    Homefield
    Regil Lane, Winford
    BS40 8AX Bristol
    North Somerset
    Director
    Homefield
    Regil Lane, Winford
    BS40 8AX Bristol
    North Somerset
    United KingdomBritish66612400001
    PATCH, Kevin Henry
    Spaxton
    TA5 1AJ Bridgwater
    Chafflock Barn
    Somerset
    England
    Director
    Spaxton
    TA5 1AJ Bridgwater
    Chafflock Barn
    Somerset
    England
    United KingdomBritish66612390002
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014750001

    Who are the persons with significant control of LITTLETON STEEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Clive John Patch
    Regil Lane
    Winford
    BS40 8AX Bristol
    Homefield
    North Somerset
    England
    Apr 06, 2016
    Regil Lane
    Winford
    BS40 8AX Bristol
    Homefield
    North Somerset
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Kevin Henry Patch
    Spaxton
    TA5 1AJ Bridgwater
    Chafflock Barn
    Somerset
    England
    Apr 06, 2016
    Spaxton
    TA5 1AJ Bridgwater
    Chafflock Barn
    Somerset
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Andrew John Raines
    Hewish
    BS24 6SF Weston-Super-Mare
    Bristol Road
    England
    Apr 06, 2016
    Hewish
    BS24 6SF Weston-Super-Mare
    Bristol Road
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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