LITTLE PADDOCKS FREEHOLDERS LIMITED

Register to unlock more data on OkredoRegister

LITTLE PADDOCKS FREEHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01099383

Incorporation date

28/02/1973

Size

Micro Entity

Contacts

Registered address

Registered address

42 Little Paddocks, Ferring, Worthing BN12 5NHCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1986)
dot icon25/02/2026
Micro company accounts made up to 2025-12-31
dot icon03/12/2025
Registered office address changed from 6 Little Paddocks Ferring Worthing BN12 5NH England to 42 Little Paddocks Ferring Worthing BN12 5NH on 2025-12-03
dot icon30/11/2025
Director's details changed for Ms Sandy Roback on 2025-11-30
dot icon30/11/2025
Director's details changed for Ms Sandy Elizabeth Roback on 2025-11-30
dot icon30/11/2025
Director's details changed for Mrs Sandy Elizabeth Roback on 2025-11-30
dot icon30/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon28/11/2025
Director's details changed for Mr Colin Brown on 2025-11-28
dot icon28/11/2025
Director's details changed for Mr Colin Carlile Brown on 2025-11-28
dot icon28/11/2025
Director's details changed for Jane Hearn on 2025-11-28
dot icon28/11/2025
Termination of appointment of Peter Lewis Whent as a secretary on 2025-10-14
dot icon28/11/2025
Appointment of Mrs Gillian Margaret Longhurst as a secretary on 2025-10-14
dot icon02/01/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon03/12/2024
Appointment of Jane Hearn as a director on 2024-11-28
dot icon19/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon10/04/2024
Micro company accounts made up to 2023-12-31
dot icon27/02/2024
Termination of appointment of Katharine May as a director on 2024-02-27
dot icon20/11/2023
Termination of appointment of Mark Robert Dignan as a director on 2023-10-31
dot icon20/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon16/10/2023
Appointment of Mr Colin Brown as a director on 2023-08-15
dot icon15/03/2023
Previous accounting period shortened from 2023-05-31 to 2022-12-31
dot icon15/03/2023
Micro company accounts made up to 2022-12-31
dot icon12/12/2022
Registered office address changed from 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ United Kingdom to 6 Little Paddocks Ferring Worthing BN12 5NH on 2022-12-12
dot icon17/11/2022
Director's details changed for Mr Mark Robert Dignan on 2022-11-15
dot icon17/11/2022
Notification of a person with significant control statement
dot icon17/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon15/11/2022
Cessation of Brian Thomas Sutton as a person with significant control on 2022-07-19
dot icon14/11/2022
Termination of appointment of Maralyn Joy Harris as a director on 2022-11-07
dot icon04/10/2022
Appointment of Ms Katharine May as a director on 2022-09-20
dot icon04/10/2022
Appointment of Ms Sandy Roback as a director on 2022-09-20
dot icon04/09/2022
Director's details changed for Karl Terence Washer on 2022-09-04
dot icon04/09/2022
Director's details changed for Martin Andrew Awde on 2022-09-04
dot icon04/09/2022
Secretary's details changed for Mr Peter Lewis Whent on 2022-09-04
dot icon04/09/2022
Appointment of Mr Mark Robert Dignan as a director on 2022-09-04
dot icon21/07/2022
Appointment of Mrs Gillian Margaret Longhurst as a director on 2022-07-19
dot icon20/07/2022
Director's details changed for Karl Terence Washer on 2022-07-19
dot icon20/07/2022
Termination of appointment of Brian Thomas Sutton as a director on 2022-07-19
dot icon20/07/2022
Termination of appointment of Amanda Callaghan as a director on 2022-04-10
dot icon12/07/2022
Total exemption full accounts made up to 2022-05-31
dot icon06/12/2021
Resolutions
dot icon18/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon15/07/2021
Total exemption full accounts made up to 2021-05-31
dot icon18/03/2021
Appointment of Mr Peter Lewis Whent as a secretary on 2021-03-11
dot icon18/03/2021
Appointment of Mr Peter Lewis Whent as a director on 2021-03-11
dot icon03/02/2021
Termination of appointment of Amanda Callagan as a director on 2021-02-03
dot icon02/02/2021
Termination of appointment of Linda Gunn as a secretary on 2020-12-31
dot icon02/02/2021
Termination of appointment of Linda Gunn as a director on 2020-12-31
dot icon30/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon18/11/2020
Appointment of Ms Amanda Callagan as a director on 2020-10-29
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with updates
dot icon13/11/2020
Director's details changed for Mrs Maralyn Joy Harris on 2020-11-09
dot icon12/11/2020
Director's details changed for Mrs Maralyn Joy Harris on 2020-11-08
dot icon11/11/2020
Appointment of Amanda Callaghan as a director on 2020-10-29
dot icon02/11/2020
Registered office address changed from Lucraft Hodgson & Dawes 2/4 Ash Lane Rushington West Sussex BN16 3BZ to 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ on 2020-11-02
dot icon08/10/2020
Director's details changed for Mrs Linda Gunn on 2020-09-30
dot icon29/09/2020
Appointment of Mrs Maralyn Joy Harris as a director on 2020-08-25
dot icon22/09/2020
Appointment of Mrs Linda Gunn as a director on 2020-08-25
dot icon03/09/2020
Appointment of Mrs Linda Gunn as a secretary on 2020-08-25
dot icon15/06/2020
Termination of appointment of Nigel Howard Johnstone as a secretary on 2020-05-22
dot icon12/06/2020
Termination of appointment of Nigel Howard Johnstone as a director on 2020-05-22
dot icon08/04/2020
Secretary's details changed for Nigel Howard Johnstone on 2020-03-10
dot icon08/04/2020
Director's details changed for Nigel Howard Johnstone on 2020-03-16
dot icon17/12/2019
Termination of appointment of Ronald David Boot as a director on 2019-12-02
dot icon12/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon11/11/2019
Director's details changed for Nigel Howard Johnstone on 2019-11-07
dot icon23/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon14/05/2019
Termination of appointment of Robert Lee as a director on 2019-05-05
dot icon09/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon28/06/2018
Total exemption full accounts made up to 2018-05-31
dot icon22/12/2017
Confirmation statement made on 2017-11-08 with updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon11/07/2017
Appointment of Martin Andrew Awade as a director on 2017-05-30
dot icon01/02/2017
Termination of appointment of Graham Edwin Holloway as a director on 2017-01-25
dot icon12/01/2017
Confirmation statement made on 2016-11-08 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon22/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon04/12/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon29/10/2015
Appointment of Managing Director Graham Edwin Holloway as a director on 2015-10-14
dot icon21/05/2015
Termination of appointment of John Michael Ellis as a director on 2015-05-05
dot icon22/01/2015
Annual return made up to 2014-11-08 with full list of shareholders
dot icon23/10/2014
Appointment of Karl Terence Washer as a director on 2014-10-07
dot icon07/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon13/05/2014
Appointment of John Michael Ellis as a director
dot icon31/03/2014
Termination of appointment of Carole Robertson as a director
dot icon24/03/2014
Termination of appointment of John Griffiths as a director
dot icon07/01/2014
Annual return made up to 2013-11-08 with full list of shareholders
dot icon07/01/2014
Termination of appointment of John Griffiths as a director
dot icon25/10/2013
Appointment of Nigel Howard Johnstone as a director
dot icon25/10/2013
Appointment of Nigel Howard Johnstone as a secretary
dot icon24/10/2013
Termination of appointment of Brian Carter as a director
dot icon24/10/2013
Termination of appointment of John Griffiths as a secretary
dot icon01/08/2013
Accounts for a dormant company made up to 2013-05-31
dot icon08/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon02/02/2012
Annual return made up to 2011-11-08 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon23/02/2011
Annual return made up to 2010-11-08 with full list of shareholders
dot icon23/02/2011
Director's details changed for Ronald David Boot on 2010-11-01
dot icon09/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon10/02/2010
Annual return made up to 2009-11-08 with full list of shareholders
dot icon04/02/2010
Director's details changed for Brian Thomas Sutton on 2009-11-08
dot icon04/02/2010
Director's details changed for Robert Lee on 2009-11-08
dot icon04/02/2010
Director's details changed for Carole Judith Robertson on 2009-11-08
dot icon04/02/2010
Director's details changed for John Sheridan Griffiths on 2009-11-08
dot icon04/02/2010
Director's details changed for Brian Carter on 2009-11-08
dot icon18/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon16/04/2009
Return made up to 08/11/08; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon23/04/2008
Return made up to 08/11/07; no change of members
dot icon02/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon13/12/2006
New secretary appointed;new director appointed
dot icon11/12/2006
Return made up to 08/11/06; change of members
dot icon11/12/2006
Secretary resigned;director resigned
dot icon11/12/2006
New secretary appointed;new director appointed
dot icon06/12/2006
Secretary resigned;director resigned
dot icon22/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon07/04/2006
New secretary appointed;new director appointed
dot icon09/12/2005
Return made up to 08/11/05; full list of members
dot icon30/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon23/08/2005
Secretary resigned;director resigned
dot icon12/04/2005
New director appointed
dot icon10/12/2004
Director resigned
dot icon24/11/2004
Return made up to 08/11/04; full list of members
dot icon09/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon28/11/2003
Return made up to 08/11/03; change of members
dot icon07/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon20/11/2002
Return made up to 08/11/02; full list of members
dot icon27/10/2002
Director resigned
dot icon27/10/2002
New director appointed
dot icon28/08/2002
Total exemption small company accounts made up to 2002-05-31
dot icon12/03/2002
New secretary appointed
dot icon12/03/2002
Secretary resigned
dot icon16/11/2001
Return made up to 08/11/01; change of members
dot icon11/10/2001
Director resigned
dot icon02/10/2001
New director appointed
dot icon12/09/2001
Total exemption small company accounts made up to 2001-05-31
dot icon21/11/2000
Return made up to 08/11/00; full list of members
dot icon13/09/2000
Accounts for a small company made up to 2000-05-31
dot icon05/12/1999
Return made up to 08/11/99; full list of members
dot icon26/08/1999
Accounts for a small company made up to 1999-05-31
dot icon16/12/1998
New director appointed
dot icon12/11/1998
Return made up to 08/11/98; full list of members
dot icon05/11/1998
New director appointed
dot icon05/11/1998
New director appointed
dot icon28/10/1998
Director resigned
dot icon28/10/1998
New secretary appointed;new director appointed
dot icon01/09/1998
Accounts for a small company made up to 1998-05-31
dot icon28/11/1997
Return made up to 08/11/97; full list of members
dot icon05/09/1997
Accounts for a small company made up to 1997-05-31
dot icon24/03/1997
Director resigned
dot icon25/02/1997
Return made up to 08/11/96; change of members
dot icon25/02/1997
Location of register of members
dot icon25/02/1997
New secretary appointed
dot icon25/02/1997
Secretary resigned;director resigned
dot icon20/11/1996
Accounts for a small company made up to 1996-05-31
dot icon16/11/1995
Director resigned;new director appointed
dot icon16/11/1995
Return made up to 08/11/95; change of members
dot icon16/11/1995
Full accounts made up to 1995-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Director resigned;new director appointed
dot icon30/11/1994
Return made up to 23/11/94; full list of members
dot icon03/10/1994
Accounts for a small company made up to 1994-05-31
dot icon07/04/1994
Ad 18/03/94--------- £ si 1696@1=1696 £ ic 100/1796
dot icon24/03/1994
Resolutions
dot icon24/03/1994
£ nc 100/5000 28/02/94
dot icon22/12/1993
Return made up to 23/11/93; full list of members
dot icon22/12/1993
Registered office changed on 22/12/93 from: 214 ash lane rusington west sussex BN16 3BZ
dot icon22/12/1993
Full accounts made up to 1993-05-31
dot icon07/12/1993
Director resigned;new director appointed
dot icon04/12/1992
Return made up to 22/11/92; no change of members
dot icon05/10/1992
Full accounts made up to 1992-05-31
dot icon26/04/1992
Auditor's resignation
dot icon31/03/1992
Registered office changed on 31/03/92 from: wilson sandford & co, 31 south street, worthing, w sussex. BN11 3AW.
dot icon03/01/1992
Return made up to 14/11/91; change of members
dot icon03/01/1992
Director resigned;new director appointed
dot icon12/12/1991
Full accounts made up to 1991-05-31
dot icon12/12/1991
Registered office changed on 12/12/91 from: c/o staples foord simmonds caravelle house 19 goring road worthing west sussex BN12 4AP
dot icon12/12/1990
Full accounts made up to 1990-05-31
dot icon30/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/11/1990
Return made up to 22/11/90; full list of members
dot icon08/12/1989
Full accounts made up to 1989-05-31
dot icon08/12/1989
Return made up to 16/11/89; full list of members
dot icon07/12/1988
Director resigned;new director appointed
dot icon07/12/1988
Full accounts made up to 1988-05-31
dot icon21/11/1988
Return made up to 13/10/88; full list of members
dot icon15/11/1988
Wd 07/11/88 ad 16/01/88-29/09/88 £ si 2@1=2 £ ic 51/53
dot icon25/11/1987
Wd 06/11/87 ad 08/11/86-25/08/87 £ si 4@1=4 £ ic 47/51
dot icon16/11/1987
Director resigned;new director appointed
dot icon16/11/1987
Full accounts made up to 1987-05-31
dot icon16/11/1987
Return made up to 15/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Registered office changed on 11/12/86 from: c/o mr b j moughton turner kenneth brown 100 fetter lane london EC4A 1DD
dot icon03/12/1986
Director resigned;new director appointed
dot icon04/11/1986
Full accounts made up to 1986-05-31
dot icon04/11/1986
Return made up to 09/10/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.26K
-
0.00
19.62K
-
2022
0
21.70K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dignan, Mark Robert
Director
04/09/2022 - 31/10/2023
-
Awde, Martin Andrew
Director
30/05/2017 - Present
-
Washer, Karl Terence
Director
07/10/2014 - Present
-
Callaghan, Amanda
Director
29/10/2020 - 10/04/2022
1
Mr Brian Thomas Sutton
Director
29/09/1998 - 19/07/2022
-

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 LITTLE PADDOCKS FREEHOLDERS LIMITED

LITTLE PADDOCKS FREEHOLDERS LIMITED is an(a) Active company incorporated on 28/02/1973 with the registered office located at 42 Little Paddocks, Ferring, Worthing BN12 5NH. There are currently 8 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 LITTLE PADDOCKS FREEHOLDERS LIMITED?

toggle

LITTLE PADDOCKS FREEHOLDERS LIMITED is currently Active. It was registered on 28/02/1973 .

Where is LITTLE PADDOCKS FREEHOLDERS LIMITED located?

toggle

LITTLE PADDOCKS FREEHOLDERS LIMITED is registered at 42 Little Paddocks, Ferring, Worthing BN12 5NH.

What does LITTLE PADDOCKS FREEHOLDERS LIMITED do?

toggle

LITTLE PADDOCKS FREEHOLDERS 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 LITTLE PADDOCKS FREEHOLDERS LIMITED?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-12-31.