A.T. LITTLE & SONS LIMITED

Register to unlock more data on OkredoRegister

A.T. LITTLE & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01607961

Incorporation date

14/01/1982

Size

Full

Contacts

Registered address

Registered address

Browns Books Melton Enterprise Park, 5 Redcliff Road, Melton, East Yorkshire HU14 3RSCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1982)
dot icon21/11/2025
Termination of appointment of Andrew Thomas Little as a director on 2025-11-20
dot icon21/11/2025
Termination of appointment of Yvette Jane Stafford as a director on 2025-11-20
dot icon10/11/2025
Full accounts made up to 2025-02-28
dot icon10/11/2025
Appointment of Mrs Nicola Gail Little as a director on 2025-11-07
dot icon10/11/2025
Termination of appointment of Ashley Stafford as a director on 2025-11-07
dot icon10/11/2025
Appointment of Mrs Ashley Hales as a director on 2025-11-07
dot icon19/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon15/11/2024
Full accounts made up to 2024-02-29
dot icon18/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon24/11/2023
Full accounts made up to 2023-02-28
dot icon25/07/2023
Director's details changed for Mrs Yvette Jane Stafford on 2023-07-25
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon22/11/2022
Director's details changed for Yvette Jane Stafford on 2022-11-17
dot icon18/11/2022
Full accounts made up to 2022-02-28
dot icon16/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon08/11/2021
Full accounts made up to 2021-02-28
dot icon12/07/2021
Director's details changed for Mrs Ashley Stafford on 2021-07-12
dot icon12/07/2021
Director's details changed for Yvette Jane Stafford on 2021-07-12
dot icon12/07/2021
Director's details changed for Mr Andrew Thomas Little on 2021-07-12
dot icon12/07/2021
Registered office address changed from 22-28 George Street Kingston upon Hull Yorkshire HU1 3AP to Browns Books Melton Enterprise Park 5 Redcliff Road Melton East Yorkshire HU14 3RS on 2021-07-12
dot icon21/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon25/05/2021
Appointment of Mrs Ashley Stafford as a director on 2021-05-18
dot icon16/11/2020
Full accounts made up to 2020-02-29
dot icon19/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon25/11/2019
Full accounts made up to 2019-02-28
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon24/10/2018
Full accounts made up to 2018-02-28
dot icon21/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon12/01/2018
Change of details for The Little Group Limited as a person with significant control on 2017-10-13
dot icon03/10/2017
Full accounts made up to 2017-02-28
dot icon29/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon29/06/2017
Notification of The Little Group Limited as a person with significant control on 2016-04-06
dot icon27/09/2016
Full accounts made up to 2016-02-29
dot icon17/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon13/11/2015
Accounts for a small company made up to 2015-02-28
dot icon02/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon16/10/2014
Accounts for a small company made up to 2014-02-28
dot icon01/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon14/10/2013
Miscellaneous
dot icon14/10/2013
Miscellaneous
dot icon11/09/2013
Accounts for a small company made up to 2013-02-28
dot icon28/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon24/06/2013
Termination of appointment of Jean Little as a director
dot icon24/06/2013
Termination of appointment of Alan Little as a director
dot icon03/12/2012
Auditor's resignation
dot icon23/11/2012
Accounts for a small company made up to 2012-02-29
dot icon20/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon29/11/2011
Accounts for a small company made up to 2011-02-28
dot icon08/07/2011
Director's details changed for Mr Jonathan James Little on 2011-07-08
dot icon08/07/2011
Director's details changed for Jean Barbara Little on 2011-07-08
dot icon27/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon14/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon01/07/2010
Director's details changed for Yvette Jane Stafford on 2009-09-30
dot icon30/06/2010
Director's details changed for Yvette Jane Stafford on 2009-09-30
dot icon28/06/2010
Director's details changed for Yvette Jane Stafford on 2009-09-30
dot icon18/06/2010
Director's details changed for Yvette Jane Stafford on 2009-09-30
dot icon20/10/2009
Accounts for a small company made up to 2009-02-28
dot icon19/10/2009
Secretary's details changed for Jean Barbara Little on 2009-10-05
dot icon06/10/2009
Secretary's details changed for Jean Barbara Little on 2009-10-05
dot icon06/10/2009
Director's details changed for Mr Jonathan James Little on 2009-10-05
dot icon06/10/2009
Director's details changed for Jean Barbara Little on 2009-10-05
dot icon06/10/2009
Termination of appointment of Jean Little as a secretary
dot icon05/10/2009
Director's details changed for Yvette Jane Stafford on 2009-10-05
dot icon05/10/2009
Director's details changed for Andrew Thomas Little on 2009-10-05
dot icon05/10/2009
Director's details changed for Alan Thomas Little on 2009-10-05
dot icon13/07/2009
Return made up to 15/06/09; full list of members
dot icon22/12/2008
Accounts for a small company made up to 2008-02-29
dot icon01/07/2008
Return made up to 15/06/08; full list of members
dot icon01/07/2008
Director's change of particulars / andrew little / 13/06/2008
dot icon01/07/2008
Director's change of particulars / yvette stafford / 13/06/2008
dot icon20/08/2007
Accounts for a small company made up to 2007-02-28
dot icon05/07/2007
Return made up to 15/06/07; full list of members
dot icon20/03/2007
Registered office changed on 20/03/07 from: browns books 7-8 dock street hull HU1 3AP
dot icon08/09/2006
Accounts for a small company made up to 2006-02-28
dot icon14/08/2006
Return made up to 15/06/06; full list of members
dot icon07/09/2005
Director's particulars changed
dot icon29/06/2005
Return made up to 15/06/05; full list of members
dot icon14/06/2005
Accounts for a small company made up to 2005-02-28
dot icon04/05/2005
Declaration of satisfaction of mortgage/charge
dot icon22/06/2004
Return made up to 15/06/04; full list of members
dot icon02/06/2004
Accounts for a small company made up to 2004-02-29
dot icon04/03/2004
Director's particulars changed
dot icon22/07/2003
Accounts for a small company made up to 2003-02-28
dot icon23/06/2003
Return made up to 15/06/03; full list of members
dot icon01/08/2002
Accounts for a small company made up to 2002-02-28
dot icon29/07/2002
Return made up to 15/06/02; full list of members
dot icon19/07/2002
Director's particulars changed
dot icon10/12/2001
Accounts for a small company made up to 2001-02-28
dot icon13/07/2001
Return made up to 15/06/01; full list of members
dot icon10/12/2000
Accounts for a small company made up to 2000-02-28
dot icon22/06/2000
Return made up to 15/06/00; full list of members
dot icon07/09/1999
Accounts for a small company made up to 1999-02-28
dot icon19/07/1999
Return made up to 15/06/99; no change of members
dot icon24/12/1998
Accounts for a small company made up to 1998-02-28
dot icon14/07/1998
Return made up to 15/06/98; no change of members
dot icon31/12/1997
Accounts for a small company made up to 1997-02-28
dot icon24/06/1997
Return made up to 15/06/97; full list of members
dot icon20/12/1996
Accounts for a small company made up to 1996-02-28
dot icon05/07/1996
Return made up to 15/06/96; no change of members
dot icon28/12/1995
Accounts for a small company made up to 1995-02-28
dot icon20/07/1995
Director's particulars changed
dot icon03/07/1995
Return made up to 15/06/95; no change of members
dot icon21/12/1994
Accounts for a small company made up to 1994-02-28
dot icon06/07/1994
Return made up to 15/06/94; full list of members
dot icon01/12/1993
Accounts for a small company made up to 1993-02-28
dot icon13/07/1993
Return made up to 15/06/93; no change of members
dot icon18/12/1992
Accounts for a small company made up to 1992-02-28
dot icon22/06/1992
Return made up to 15/06/92; no change of members
dot icon18/12/1991
Accounts for a small company made up to 1991-02-28
dot icon18/07/1991
Return made up to 15/06/91; full list of members
dot icon25/06/1991
Particulars of mortgage/charge
dot icon30/03/1991
Declaration of satisfaction of mortgage/charge
dot icon17/12/1990
New director appointed
dot icon17/12/1990
New director appointed
dot icon12/10/1990
Ad 17/08/90--------- £ si 9998@1=9998 £ ic 2/10000
dot icon20/09/1990
Resolutions
dot icon20/09/1990
£ nc 100/50000 13/08/90
dot icon20/09/1990
Accounts for a small company made up to 1990-02-28
dot icon27/06/1990
Return made up to 15/06/90; full list of members
dot icon18/01/1990
Accounting reference date shortened from 16/03 to 28/02
dot icon18/07/1989
Accounts made up to 1989-03-16
dot icon18/07/1989
Return made up to 04/07/89; full list of members
dot icon12/07/1989
Registered office changed on 12/07/89 from: 22-28 george st hull
dot icon25/04/1989
Registered office changed on 25/04/89 from: 48 st leonards road bexhill-on-sea east sussex TN40 1JB
dot icon01/09/1988
Accounts made up to 1988-03-16
dot icon01/09/1988
Return made up to 09/08/88; full list of members
dot icon23/09/1987
Accounts made up to 1987-03-16
dot icon05/05/1987
Return made up to 24/01/87; full list of members
dot icon22/01/1987
Accounts made up to 1986-03-16
dot icon22/01/1987
Return made up to 17/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/07/1986
Particulars of mortgage/charge
dot icon02/04/1982
Memorandum and Articles of Association
dot icon26/03/1982
Certificate of change of name
dot icon14/01/1982
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
88
2.54M
-
0.00
1.01M
-
2022
94
3.25M
-
0.00
819.99K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stafford, Ashley
Director
18/05/2021 - 07/11/2025
-
Hales, Ashley
Director
07/11/2025 - Present
1
Little, Nicola Gail
Director
07/11/2025 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.T. LITTLE & SONS LIMITED

A.T. LITTLE & SONS LIMITED is an(a) Active company incorporated on 14/01/1982 with the registered office located at Browns Books Melton Enterprise Park, 5 Redcliff Road, Melton, East Yorkshire HU14 3RS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.T. LITTLE & SONS LIMITED?

toggle

A.T. LITTLE & SONS LIMITED is currently Active. It was registered on 14/01/1982 .

Where is A.T. LITTLE & SONS LIMITED located?

toggle

A.T. LITTLE & SONS LIMITED is registered at Browns Books Melton Enterprise Park, 5 Redcliff Road, Melton, East Yorkshire HU14 3RS.

What does A.T. LITTLE & SONS LIMITED do?

toggle

A.T. LITTLE & SONS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for A.T. LITTLE & SONS LIMITED?

toggle

The latest filing was on 21/11/2025: Termination of appointment of Andrew Thomas Little as a director on 2025-11-20.