LITTLER MACHINERY LIMITED

Register to unlock more data on OkredoRegister

LITTLER MACHINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01220778

Incorporation date

28/07/1975

Size

Full

Contacts

Registered address

Registered address

Oasis Business Park Prescott Road, East Pimbo, Lancashire WN8 9RECopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1975)
dot icon27/02/2026
Full accounts made up to 2025-02-28
dot icon30/10/2025
Registered office address changed from 90 Stephenson Way Formby Business Park Formby Merseyside L37 8EG to Oasis Business Park Prescott Road East Pimbo Lancashire WN8 9RE on 2025-10-30
dot icon30/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon21/01/2025
Satisfaction of charge 012207780004 in full
dot icon01/12/2024
Full accounts made up to 2024-02-29
dot icon31/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon31/07/2024
Registration of charge 012207780009, created on 2024-07-31
dot icon30/11/2023
Full accounts made up to 2023-02-28
dot icon15/08/2023
Change of details for Mr Richard Alan Yates Littler as a person with significant control on 2023-07-12
dot icon15/08/2023
Confirmation statement made on 2023-07-12 with updates
dot icon30/11/2022
Full accounts made up to 2022-02-28
dot icon16/08/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon19/01/2022
Full accounts made up to 2021-02-28
dot icon07/09/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon24/02/2021
Full accounts made up to 2020-02-29
dot icon05/08/2020
Registration of charge 012207780007, created on 2020-07-31
dot icon05/08/2020
Registration of charge 012207780008, created on 2020-07-31
dot icon30/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon27/08/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon08/08/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon29/03/2018
Registration of charge 012207780006, created on 2018-03-28
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/08/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon02/08/2017
Satisfaction of charge 2 in full
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon27/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon07/01/2016
Registration of charge 012207780005, created on 2015-12-22
dot icon16/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon16/04/2015
Registration of charge 012207780004, created on 2015-04-14
dot icon15/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon16/08/2013
Satisfaction of charge 1 in full
dot icon13/08/2013
Registration of charge 012207780003
dot icon16/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon27/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon12/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon21/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon13/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon20/09/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon20/09/2010
Director's details changed for Ann Elizabeth Littler on 2009-10-01
dot icon20/09/2010
Director's details changed for Richard Alan Yates Littler on 2009-10-01
dot icon20/09/2010
Secretary's details changed for Lesley Littler on 2009-10-01
dot icon11/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon21/08/2009
Return made up to 12/07/09; full list of members; amend
dot icon29/07/2009
Return made up to 12/07/09; full list of members
dot icon29/07/2009
Registered office changed on 29/07/2009 from 96 stephenson way formby business park formby merseyside L37 8EG
dot icon17/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon01/09/2008
Return made up to 12/07/08; full list of members
dot icon15/10/2007
Return made up to 12/07/07; full list of members
dot icon15/10/2007
Director's particulars changed
dot icon03/10/2007
Secretary resigned;director resigned
dot icon03/10/2007
New secretary appointed
dot icon21/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon28/11/2006
Total exemption full accounts made up to 2006-02-28
dot icon24/07/2006
Return made up to 12/07/06; full list of members
dot icon14/12/2005
Registered office changed on 14/12/05 from: 852 liverpool rd. Ainsdale southport lancs PR8 3SL
dot icon16/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon06/09/2005
Return made up to 12/07/05; full list of members
dot icon15/12/2004
Accounts for a small company made up to 2004-02-29
dot icon28/07/2004
Return made up to 12/07/04; full list of members
dot icon04/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon13/08/2003
Return made up to 12/07/03; full list of members
dot icon01/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon21/07/2002
Return made up to 12/07/02; full list of members
dot icon25/07/2001
Return made up to 12/07/01; full list of members
dot icon20/06/2001
Accounts made up to 2001-02-28
dot icon07/12/2000
Accounts made up to 2000-02-28
dot icon17/08/2000
Return made up to 12/07/00; full list of members
dot icon06/10/1999
Accounts made up to 1999-02-28
dot icon12/08/1999
Return made up to 12/07/99; no change of members
dot icon05/10/1998
Accounts made up to 1998-02-28
dot icon08/09/1998
Return made up to 12/07/98; full list of members
dot icon25/09/1997
Accounts made up to 1997-02-28
dot icon29/07/1997
Return made up to 12/07/97; no change of members
dot icon13/12/1996
Accounts made up to 1996-02-28
dot icon30/07/1996
Return made up to 12/07/96; no change of members
dot icon22/11/1995
Accounts made up to 1995-02-28
dot icon06/07/1995
Return made up to 12/07/95; full list of members
dot icon04/11/1994
Accounts for a small company made up to 1994-02-28
dot icon29/07/1994
Return made up to 12/07/94; no change of members
dot icon22/06/1994
Particulars of mortgage/charge
dot icon10/01/1994
Accounts for a small company made up to 1993-02-28
dot icon07/09/1993
Return made up to 12/07/93; no change of members
dot icon24/11/1992
Accounts made up to 1992-02-28
dot icon03/09/1992
Return made up to 12/07/92; full list of members
dot icon02/12/1991
Accounts made up to 1991-02-28
dot icon05/11/1991
Certificate of change of name
dot icon05/11/1991
Certificate of change of name
dot icon23/07/1991
Return made up to 12/07/91; no change of members
dot icon03/01/1991
Accounts made up to 1990-02-28
dot icon03/01/1991
Return made up to 31/08/90; no change of members
dot icon01/09/1989
Accounts made up to 1989-02-28
dot icon01/09/1989
Return made up to 12/07/89; full list of members
dot icon12/07/1989
New director appointed
dot icon22/11/1988
Accounts made up to 1988-02-29
dot icon22/11/1988
Return made up to 19/09/88; full list of members
dot icon19/11/1987
Return made up to 21/10/87; full list of members
dot icon19/11/1987
Accounts made up to 1987-02-28
dot icon15/10/1986
Return made up to 04/08/86; full list of members
dot icon18/09/1986
Accounts made up to 1986-02-28
dot icon28/07/1975
Miscellaneous
dot icon28/07/1975
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon+65.03 % *

* during past year

Cash in Bank

£83,530.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/07/2026
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
10
3.31M
-
0.00
50.62K
-
2022
10
3.59M
-
0.00
83.53K
-
2022
10
3.59M
-
0.00
83.53K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

3.59M £Ascended8.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.53K £Ascended65.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Littler, Lesley
Secretary
20/12/2006 - Present
1

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 LITTLER MACHINERY LIMITED

LITTLER MACHINERY LIMITED is an(a) Active company incorporated on 28/07/1975 with the registered office located at Oasis Business Park Prescott Road, East Pimbo, Lancashire WN8 9RE. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLER MACHINERY LIMITED?

toggle

LITTLER MACHINERY LIMITED is currently Active. It was registered on 28/07/1975 .

Where is LITTLER MACHINERY LIMITED located?

toggle

LITTLER MACHINERY LIMITED is registered at Oasis Business Park Prescott Road, East Pimbo, Lancashire WN8 9RE.

What does LITTLER MACHINERY LIMITED do?

toggle

LITTLER MACHINERY LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

How many employees does LITTLER MACHINERY LIMITED have?

toggle

LITTLER MACHINERY LIMITED had 10 employees in 2022.

What is the latest filing for LITTLER MACHINERY LIMITED?

toggle

The latest filing was on 27/02/2026: Full accounts made up to 2025-02-28.