LITCHFIELD INVESTMENTS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LITCHFIELD INVESTMENTS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00559700

Incorporation date

06/01/1956

Size

Total Exemption Full

Contacts

Registered address

Registered address

Derwent Works, Matlock Road, Ambergate, Derbyshire Matlock Road, Ambergate, Belper DE56 2HECopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1956)
dot icon28/01/2026
Notification of Anna Frances Constantine as a person with significant control on 2026-01-28
dot icon19/01/2026
Termination of appointment of Leon Andrew James Litchfield as a secretary on 2025-04-08
dot icon19/01/2026
Cessation of Leon Andrew James Litchfield as a person with significant control on 2025-04-08
dot icon19/01/2026
Termination of appointment of Gillian Frances Litchfield as a director on 2026-01-19
dot icon19/01/2026
Termination of appointment of Leon Andrew James Litchfield as a director on 2025-04-08
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/09/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon05/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/07/2024
Confirmation statement made on 2024-07-23 with updates
dot icon14/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/01/2023
Elect to keep the directors' residential address register information on the public register
dot icon17/01/2023
Registered office address changed from Firs Works Nether Heage Nr.Belper Derby DE56 2JJ to Derwent Works, Matlock Road, Ambergate, Derbyshire Matlock Road Ambergate Belper DE56 2HE on 2023-01-17
dot icon15/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2021-12-07 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon14/08/2020
Satisfaction of charge 5 in full
dot icon14/08/2020
Satisfaction of charge 005597000008 in full
dot icon14/08/2020
Satisfaction of charge 005597000006 in full
dot icon16/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon24/10/2019
Termination of appointment of Leon George Litchfield as a director on 2017-07-06
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/08/2019
Notice of completion of voluntary arrangement
dot icon18/04/2019
Satisfaction of charge 005597000007 in full
dot icon30/01/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-12-17
dot icon21/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon02/02/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-12-17
dot icon14/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon13/12/2017
Group of companies' accounts made up to 2016-12-31
dot icon20/06/2017
Previous accounting period extended from 2016-12-30 to 2016-12-31
dot icon30/01/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-12-17
dot icon11/01/2017
Confirmation statement made on 2016-12-07 with updates
dot icon09/01/2017
Group of companies' accounts made up to 2015-12-30
dot icon13/12/2016
Notice to Registrar of companies voluntary arrangement taking effect
dot icon26/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon02/02/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-12-17
dot icon01/02/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon12/10/2015
Group of companies' accounts made up to 2014-12-30
dot icon11/09/2015
Registration of charge 005597000008, created on 2015-09-08
dot icon30/03/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon23/02/2015
Group of companies' accounts made up to 2013-12-31
dot icon05/01/2015
Notice to Registrar of companies voluntary arrangement taking effect
dot icon10/12/2014
Certificate of change of name
dot icon27/11/2014
Satisfaction of charge 1 in full
dot icon27/11/2014
Satisfaction of charge 2 in full
dot icon27/11/2014
Part of the property or undertaking has been released and no longer forms part of charge 005597000007
dot icon27/11/2014
Satisfaction of charge 4 in full
dot icon27/11/2014
Satisfaction of charge 005597000007 in part
dot icon27/11/2014
Part of the property or undertaking has been released and no longer forms part of charge 005597000006
dot icon27/11/2014
Satisfaction of charge 005597000006 in part
dot icon27/11/2014
Satisfaction of charge 3 in full
dot icon19/11/2014
Resolutions
dot icon19/11/2014
Change of name notice
dot icon09/04/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon04/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon18/05/2013
Registration of charge 005597000006
dot icon18/05/2013
Registration of charge 005597000007
dot icon28/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon01/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon01/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon04/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon04/10/2012
Auditor's resignation
dot icon07/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon04/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon04/01/2012
Appointment of Mrs Anna Frances Constantine as a director
dot icon04/01/2012
Appointment of Mr Edward Thomas Litchfield as a director
dot icon04/01/2012
Appointment of Mr William Giles Litchfield as a director
dot icon21/12/2011
Miscellaneous
dot icon10/10/2011
Resolutions
dot icon26/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon01/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon09/12/2009
Director's details changed for Leon George Litchfield on 2009-12-07
dot icon09/12/2009
Director's details changed for Gillian Frances Litchfield on 2009-12-07
dot icon19/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon17/12/2008
Group of companies' accounts made up to 2007-12-31
dot icon15/12/2008
Return made up to 07/12/08; full list of members
dot icon29/05/2008
Capitals not rolled up
dot icon29/05/2008
Capitals not rolled up
dot icon07/05/2008
Gbp ic 145973/86408\31/03/08\gbp sr 59565@1=59565\
dot icon29/04/2008
Resolutions
dot icon29/04/2008
Resolutions
dot icon29/04/2008
Resolutions
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/04/2008
Resolutions
dot icon16/04/2008
Appointment terminated director and secretary barbara grisenthwaite
dot icon16/04/2008
Secretary appointed leon andrew james litchfield
dot icon19/12/2007
Return made up to 07/12/07; full list of members
dot icon04/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon07/01/2007
Group of companies' accounts made up to 2005-12-31
dot icon07/12/2006
Return made up to 07/12/06; full list of members
dot icon16/02/2006
Group of companies' accounts made up to 2004-12-31
dot icon17/01/2006
Return made up to 07/12/05; full list of members
dot icon02/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon16/12/2004
Return made up to 07/12/04; no change of members
dot icon19/01/2004
Delivery ext'd 3 mth 31/12/04
dot icon19/01/2004
Delivery ext'd 3 mth 31/12/03
dot icon11/01/2004
Group of companies' accounts made up to 2002-12-31
dot icon15/12/2003
Return made up to 07/12/03; no change of members
dot icon02/03/2003
Group of companies' accounts made up to 2001-12-31
dot icon23/12/2002
Return made up to 07/12/02; full list of members
dot icon31/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon29/05/2002
Auditor's resignation
dot icon28/12/2001
Group of companies' accounts made up to 2000-12-31
dot icon20/12/2001
Return made up to 07/12/01; full list of members
dot icon16/05/2001
Full group accounts made up to 1999-12-31
dot icon18/12/2000
Return made up to 07/12/00; full list of members
dot icon25/02/2000
£ ic 146123/145973 04/02/00 £ sr 150@1=150
dot icon03/02/2000
Full group accounts made up to 1998-12-31
dot icon20/12/1999
Return made up to 07/12/99; full list of members
dot icon15/03/1999
Full group accounts made up to 1997-12-31
dot icon16/12/1998
Return made up to 07/12/98; no change of members
dot icon18/03/1998
Full group accounts made up to 1996-12-31
dot icon06/01/1998
Return made up to 07/12/97; full list of members
dot icon26/03/1997
Full group accounts made up to 1995-12-31
dot icon13/02/1997
Resolutions
dot icon12/12/1996
Return made up to 07/12/96; full list of members
dot icon27/03/1996
Full group accounts made up to 1994-12-31
dot icon04/12/1995
Return made up to 07/12/95; full list of members
dot icon16/11/1995
Director resigned
dot icon24/03/1995
Full group accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 07/12/94; no change of members
dot icon08/02/1994
Full group accounts made up to 1992-12-31
dot icon19/12/1993
Return made up to 07/12/93; no change of members
dot icon16/07/1993
New director appointed
dot icon05/01/1993
Return made up to 07/12/92; full list of members
dot icon05/01/1993
Full group accounts made up to 1991-12-31
dot icon17/11/1992
£ ic 158490/157490 12/10/92 £ sr 1000@1=1000
dot icon09/11/1992
Director resigned
dot icon02/01/1992
Full accounts made up to 1990-12-31
dot icon02/01/1992
Return made up to 25/11/91; full list of members
dot icon26/04/1991
Ad 31/12/90--------- £ si 22132@1=22132 £ ic 136358/158490
dot icon03/01/1991
Full group accounts made up to 1989-12-31
dot icon03/01/1991
Return made up to 10/12/90; full list of members
dot icon13/08/1990
£ ic 150358/136358 10/07/90 £ sr 14000@1=14000
dot icon10/07/1990
Resolutions
dot icon10/07/1990
Resolutions
dot icon03/01/1990
Full group accounts made up to 1988-12-31
dot icon03/01/1990
Return made up to 14/11/89; full list of members
dot icon29/11/1988
Return made up to 29/10/88; full list of members
dot icon17/11/1988
Full group accounts made up to 1987-12-31
dot icon01/03/1988
Full group accounts made up to 1986-12-31
dot icon09/02/1988
Return made up to 31/12/87; full list of members
dot icon20/01/1988
Nc inc already adjusted
dot icon21/12/1987
Resolutions
dot icon22/01/1987
Group of companies' accounts made up to 1985-12-31
dot icon22/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/05/1956
Certificate of change of name
dot icon06/01/1956
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Litchfield, Leon Andrew James
Director
01/07/1993 - 08/04/2025
28
Litchfield, William Giles
Director
01/12/2011 - Present
5
Constantine, Anna Frances
Director
01/12/2011 - Present
11
Litchfield, Edward Thomas
Director
01/12/2011 - Present
3
Litchfield, Leon Andrew James
Secretary
31/03/2008 - 08/04/2025
1

Persons with Significant Control

4
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 LITCHFIELD INVESTMENTS HOLDINGS LIMITED

LITCHFIELD INVESTMENTS HOLDINGS LIMITED is an(a) Active company incorporated on 06/01/1956 with the registered office located at Derwent Works, Matlock Road, Ambergate, Derbyshire Matlock Road, Ambergate, Belper DE56 2HE. There are currently 3 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 LITCHFIELD INVESTMENTS HOLDINGS LIMITED?

toggle

LITCHFIELD INVESTMENTS HOLDINGS LIMITED is currently Active. It was registered on 06/01/1956 .

Where is LITCHFIELD INVESTMENTS HOLDINGS LIMITED located?

toggle

LITCHFIELD INVESTMENTS HOLDINGS LIMITED is registered at Derwent Works, Matlock Road, Ambergate, Derbyshire Matlock Road, Ambergate, Belper DE56 2HE.

What does LITCHFIELD INVESTMENTS HOLDINGS LIMITED do?

toggle

LITCHFIELD INVESTMENTS HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LITCHFIELD INVESTMENTS HOLDINGS LIMITED?

toggle

The latest filing was on 28/01/2026: Notification of Anna Frances Constantine as a person with significant control on 2026-01-28.