LITTLE FOXES (GARSTON) LIMITED

Register to unlock more data on OkredoRegister

LITTLE FOXES (GARSTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03591488

Incorporation date

02/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pacific Chambers, 11-13 Victoria Street, Liverpool, Merseyside L2 5QQCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1998)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/07/2025
Change of details for Little Foxes Directors Limited as a person with significant control on 2023-11-20
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/07/2024
Notification of Little Foxes Directors Limited as a person with significant control on 2023-11-20
dot icon16/07/2024
Cessation of James Terence Brown as a person with significant control on 2023-11-20
dot icon15/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon21/03/2024
Termination of appointment of Margaret Mary Brown as a secretary on 2023-12-30
dot icon20/03/2024
Termination of appointment of Margaret Mary Brown as a director on 2023-12-30
dot icon20/03/2024
Cessation of Margaret Mary Brown as a person with significant control on 2023-12-30
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/12/2023
Resolutions
dot icon18/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/08/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon09/08/2022
Confirmation statement made on 2022-07-02 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon26/07/2017
Notification of Margaret Brown as a person with significant control on 2016-04-06
dot icon26/07/2017
Notification of James Terrence Brown as a person with significant control on 2016-04-06
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Director's details changed for Miss Anna Kate Brown on 2016-09-22
dot icon21/09/2016
Compulsory strike-off action has been discontinued
dot icon20/09/2016
First Gazette notice for compulsory strike-off
dot icon19/09/2016
Confirmation statement made on 2016-07-02 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2015
Director's details changed for Miss Sophie Margaret Brown on 2015-12-08
dot icon24/09/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/08/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/08/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon23/06/2010
Appointment of Sophie Margaret Brown as a director
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/09/2009
Return made up to 02/07/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/07/2008
Return made up to 02/07/08; full list of members
dot icon29/04/2008
Return made up to 02/07/07; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/10/2006
Return made up to 02/07/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/12/2005
Registered office changed on 29/12/05 from:\shaddick smith, royal bank of scotland chambers, market street leigh, lancashire WN7 1ED
dot icon25/07/2005
Return made up to 02/07/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/07/2004
Return made up to 02/07/04; full list of members
dot icon22/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/09/2003
Return made up to 02/07/03; full list of members
dot icon27/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/07/2002
Total exemption small company accounts made up to 2001-03-31
dot icon08/07/2002
Return made up to 02/07/02; full list of members
dot icon24/12/2001
Return made up to 02/07/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon12/09/2000
Return made up to 02/07/00; full list of members
dot icon17/03/2000
New director appointed
dot icon16/02/2000
Certificate of change of name
dot icon26/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon26/01/2000
Accounting reference date shortened from 31/07/99 to 31/03/99
dot icon23/09/1999
Return made up to 02/07/99; full list of members
dot icon07/07/1998
Secretary resigned
dot icon02/07/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon10 *

* during past year

Number of employees

10
2023
change arrow icon+165.26 % *

* during past year

Cash in Bank

£118,382.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
49.40K
-
0.00
55.07K
-
2022
0
73.04K
-
0.00
44.63K
-
2023
10
156.24K
-
0.00
118.38K
-
2023
10
156.24K
-
0.00
118.38K
-

Employees

2023

Employees

10 Ascended- *

Net Assets(GBP)

156.24K £Ascended113.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

118.38K £Ascended165.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, James Terence
Director
02/07/1998 - Present
17
Brown, Margaret Mary
Director
02/07/1998 - 30/12/2023
16
Mrs Anna Kate Hampson
Director
03/03/2000 - Present
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/07/1998 - 02/07/1998
99600
Kerr, Sophie Margaret
Director
05/10/2009 - Present
15

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LITTLE FOXES (GARSTON) LIMITED

LITTLE FOXES (GARSTON) LIMITED is an(a) Active company incorporated on 02/07/1998 with the registered office located at Pacific Chambers, 11-13 Victoria Street, Liverpool, Merseyside L2 5QQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLE FOXES (GARSTON) LIMITED?

toggle

LITTLE FOXES (GARSTON) LIMITED is currently Active. It was registered on 02/07/1998 .

Where is LITTLE FOXES (GARSTON) LIMITED located?

toggle

LITTLE FOXES (GARSTON) LIMITED is registered at Pacific Chambers, 11-13 Victoria Street, Liverpool, Merseyside L2 5QQ.

What does LITTLE FOXES (GARSTON) LIMITED do?

toggle

LITTLE FOXES (GARSTON) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does LITTLE FOXES (GARSTON) LIMITED have?

toggle

LITTLE FOXES (GARSTON) LIMITED had 10 employees in 2023.

What is the latest filing for LITTLE FOXES (GARSTON) LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.