LITTLEWOOD FENCING LIMITED

Register to unlock more data on OkredoRegister

LITTLEWOOD FENCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04204136

Incorporation date

24/04/2001

Size

Full

Contacts

Registered address

Registered address

Network Plus Services Ltd Chaddock Lane, Worsley, Manchester M28 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2001)
dot icon15/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon02/03/2026
Appointment of David Brian Prescott as a director on 2026-02-11
dot icon04/02/2026
Current accounting period shortened from 2026-05-31 to 2026-03-30
dot icon03/02/2026
Registration of charge 042041360017, created on 2026-01-30
dot icon14/01/2026
Full accounts made up to 2025-05-31
dot icon24/09/2025
Satisfaction of charge 042041360016 in full
dot icon16/05/2025
Director's details changed for Mr Kevin Alexander Fowlie on 2024-11-05
dot icon15/05/2025
Change of details for Littlewood Holdings (Sussex) Limited as a person with significant control on 2024-09-30
dot icon15/05/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon14/01/2025
Full accounts made up to 2024-05-31
dot icon05/11/2024
Second filing of the annual return made up to 2013-04-15
dot icon05/11/2024
Second filing of the annual return made up to 2012-04-15
dot icon05/11/2024
Second filing of the annual return made up to 2016-04-15
dot icon05/11/2024
Second filing of the annual return made up to 2015-04-15
dot icon05/11/2024
Second filing of the annual return made up to 2014-04-15
dot icon30/09/2024
Registered office address changed from Littlewood Fencing North Trade Road Battle East Sussex TN33 9LJ England to Network Plus Services Ltd Chaddock Lane Worsley Manchester M28 1XW on 2024-09-30
dot icon24/09/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon24/09/2024
Termination of appointment of Jehad Verjee as a director on 2024-09-19
dot icon24/09/2024
Termination of appointment of Dereka Anne Symes as a director on 2024-09-19
dot icon24/09/2024
Appointment of Mr Michael Porter as a director on 2024-09-19
dot icon24/09/2024
Appointment of Mr Kevin Alexander Fowlie as a director on 2024-09-19
dot icon24/09/2024
Appointment of Mr James Martin Maitland as a director on 2024-09-19
dot icon06/09/2024
Second filing of Confirmation Statement dated 2017-04-15
dot icon06/09/2024
Second filing of Confirmation Statement dated 2018-04-15
dot icon06/09/2024
Second filing of Confirmation Statement dated 2019-04-15
dot icon06/09/2024
Second filing of Confirmation Statement dated 2020-04-15
dot icon06/09/2024
Second filing of Confirmation Statement dated 2021-04-15
dot icon06/09/2024
Second filing of Confirmation Statement dated 2022-04-15
dot icon06/09/2024
Second filing of Confirmation Statement dated 2023-04-15
dot icon06/09/2024
Second filing of Confirmation Statement dated 2024-04-15
dot icon02/05/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon07/01/2024
Full accounts made up to 2023-05-31
dot icon10/05/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon15/11/2022
Full accounts made up to 2022-05-31
dot icon23/08/2022
Satisfaction of charge 042041360013 in full
dot icon23/08/2022
Satisfaction of charge 042041360014 in full
dot icon23/08/2022
Satisfaction of charge 042041360015 in full
dot icon21/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon17/12/2021
Full accounts made up to 2021-05-31
dot icon02/08/2021
Registration of charge 042041360016, created on 2021-07-30
dot icon04/05/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon14/10/2020
Full accounts made up to 2020-05-31
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon02/04/2020
Director's details changed for Mr Jehad Verjee on 2020-04-01
dot icon09/12/2019
Full accounts made up to 2019-05-31
dot icon24/05/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon25/02/2019
Full accounts made up to 2018-05-31
dot icon08/02/2019
Change of details for Littlewood Holdings (Sussex) Limited as a person with significant control on 2019-01-29
dot icon08/02/2019
Registered office address changed from Kingfisher House Radford Way Billericay Essex CM12 0EQ United Kingdom to Littlewood Fencing North Trade Road Battle East Sussex TN33 9LJ on 2019-02-08
dot icon22/10/2018
Director's details changed for Mr Jehad Verjee on 2018-10-22
dot icon22/10/2018
Director's details changed for Ms Dereka Anne Symes on 2018-10-22
dot icon22/10/2018
Director's details changed for Mr Jonathan Michael Hobden on 2018-10-22
dot icon15/05/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon15/05/2018
Director's details changed for Mr Jonathan Michael Hobden on 2018-05-15
dot icon17/04/2018
Director's details changed for Ms Dereka Anne Symes on 2018-04-14
dot icon17/04/2018
Change of details for Littlewood Holdings (Sussex) Limited as a person with significant control on 2017-12-18
dot icon20/12/2017
Registration of charge 042041360013, created on 2017-12-13
dot icon20/12/2017
Registration of charge 042041360014, created on 2017-12-13
dot icon20/12/2017
Registration of charge 042041360015, created on 2017-12-13
dot icon18/12/2017
Registered office address changed from Littlewood Fencing North Trade Road Battle East Sussex TN33 9LJ to Kingfisher House Radford Way Billericay Essex CM12 0EQ on 2017-12-18
dot icon15/12/2017
Appointment of Mr Jehad Verjee as a director on 2017-12-13
dot icon15/12/2017
Termination of appointment of Graham Bernard Jackson as a director on 2017-12-13
dot icon15/12/2017
Termination of appointment of Paul Frederick Hobden as a director on 2017-12-13
dot icon15/12/2017
Termination of appointment of Nicholas Henry Hobden as a director on 2017-12-13
dot icon15/12/2017
Appointment of Ms Dereka Anne Symes as a director on 2017-12-13
dot icon08/12/2017
Full accounts made up to 2017-05-31
dot icon20/11/2017
Satisfaction of charge 8 in full
dot icon20/11/2017
Satisfaction of charge 9 in full
dot icon20/11/2017
Satisfaction of charge 10 in full
dot icon20/11/2017
Satisfaction of charge 11 in full
dot icon20/11/2017
Satisfaction of charge 12 in full
dot icon28/04/2017
15/04/17 Statement of Capital gbp 60
dot icon09/01/2017
Termination of appointment of Gillian Margaret Hobden as a director on 2017-01-09
dot icon09/01/2017
Termination of appointment of Gillian Margaret Hobden as a secretary on 2017-01-09
dot icon27/10/2016
Director's details changed for Nicholas Henry Hobden on 2016-10-06
dot icon21/10/2016
Accounts for a medium company made up to 2016-05-31
dot icon18/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon02/12/2015
Accounts for a medium company made up to 2015-05-31
dot icon17/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon14/10/2014
Accounts for a medium company made up to 2014-05-31
dot icon09/06/2014
Change of share class name or designation
dot icon02/06/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon02/06/2014
Director's details changed for Jonathan Michael Hobden on 2014-04-15
dot icon02/06/2014
Director's details changed for Gillian Margaret Hobden on 2014-04-15
dot icon02/06/2014
Director's details changed for Graham Bernard Jackson on 2014-04-15
dot icon02/06/2014
Director's details changed for Paul Frederick Hobden on 2014-04-14
dot icon02/06/2014
Secretary's details changed for Gillian Margaret Hobden on 2014-04-15
dot icon12/12/2013
Accounts for a medium company made up to 2013-05-31
dot icon18/10/2013
Director's details changed for Nicholas Henry Hobden on 2013-10-11
dot icon15/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon20/11/2012
Full accounts made up to 2012-05-31
dot icon16/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon18/01/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11
dot icon02/11/2011
Accounts for a medium company made up to 2011-05-31
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/09/2011
Change of share class name or designation
dot icon13/09/2011
Statement of company's objects
dot icon13/09/2011
Resolutions
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 12
dot icon01/09/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-04-15
dot icon11/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon11/05/2011
Director's details changed for Jonathan Michael Hobden on 2011-01-01
dot icon21/09/2010
Accounts for a medium company made up to 2010-05-31
dot icon19/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon19/04/2010
Director's details changed for Nicholas Henry Hobden on 2009-10-01
dot icon19/04/2010
Director's details changed for Jonathan Michael Hobden on 2009-10-01
dot icon19/04/2010
Director's details changed for Graham Bernard Jackson on 2009-10-01
dot icon19/04/2010
Director's details changed for Gillian Margaret Hobden on 2009-10-01
dot icon03/03/2010
Director's details changed for Paul Frederick Hobden on 2010-01-18
dot icon08/09/2009
Accounts for a medium company made up to 2009-05-31
dot icon24/06/2009
Particulars of a mortgage or charge / charge no: 10
dot icon24/06/2009
Particulars of a mortgage or charge / charge no: 11
dot icon23/06/2009
Particulars of a mortgage or charge / charge no: 9
dot icon18/06/2009
Particulars of a mortgage or charge / charge no: 8
dot icon29/04/2009
Return made up to 15/04/09; full list of members
dot icon10/03/2009
Accounts for a medium company made up to 2008-05-31
dot icon02/12/2008
Resolutions
dot icon02/12/2008
Gbp ic 80/60\11/11/08\gbp sr 20@1=20\
dot icon29/04/2008
Return made up to 15/04/08; full list of members
dot icon29/04/2008
Director's change of particulars / graham jackson / 14/04/2008
dot icon29/04/2008
Appointment terminated director michael hobden
dot icon01/02/2008
Accounts for a medium company made up to 2007-05-31
dot icon12/07/2007
Resolutions
dot icon12/07/2007
£ ic 100/80 31/05/07 £ sr 20@1=20
dot icon26/04/2007
Return made up to 15/04/07; full list of members
dot icon05/04/2007
Accounts for a medium company made up to 2006-05-31
dot icon05/05/2006
Return made up to 15/04/06; full list of members
dot icon06/03/2006
Director's particulars changed
dot icon04/01/2006
Accounts for a small company made up to 2005-05-31
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon13/07/2005
Registered office changed on 13/07/05 from: 26 high street battle east sussex TN33 0EA
dot icon18/05/2005
Particulars of mortgage/charge
dot icon18/05/2005
Particulars of mortgage/charge
dot icon18/05/2005
Particulars of mortgage/charge
dot icon18/05/2005
Particulars of mortgage/charge
dot icon22/04/2005
Return made up to 15/04/05; full list of members
dot icon11/12/2004
Declaration of satisfaction of mortgage/charge
dot icon12/11/2004
Particulars of mortgage/charge
dot icon09/11/2004
Accounts for a small company made up to 2004-05-31
dot icon03/11/2004
Particulars of mortgage/charge
dot icon09/08/2004
Return made up to 15/04/04; full list of members; amend
dot icon21/04/2004
Return made up to 15/04/04; full list of members
dot icon25/03/2004
New director appointed
dot icon15/10/2003
Accounts for a small company made up to 2003-05-31
dot icon23/04/2003
Return made up to 15/04/03; full list of members
dot icon06/12/2002
Accounts for a small company made up to 2002-05-31
dot icon22/04/2002
Return made up to 15/04/02; full list of members
dot icon21/05/2001
Particulars of mortgage/charge
dot icon04/05/2001
Ad 27/04/01--------- £ si 99@1=99 £ ic 1/100
dot icon04/05/2001
Accounting reference date extended from 30/04/02 to 31/05/02
dot icon04/05/2001
New director appointed
dot icon04/05/2001
New director appointed
dot icon04/05/2001
New secretary appointed;new director appointed
dot icon04/05/2001
New director appointed
dot icon04/05/2001
New director appointed
dot icon03/05/2001
Secretary resigned
dot icon03/05/2001
Director resigned
dot icon24/04/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

190
2023
change arrow icon-16.09 % *

* during past year

Cash in Bank

£2,384,120.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
186
10.57M
-
0.00
1.60M
-
2022
191
12.71M
-
0.00
2.84M
-
2023
190
13.72M
-
30.52M
2.38M
-
2023
190
13.72M
-
30.52M
2.38M
-

Employees

2023

Employees

190 Descended-1 % *

Net Assets(GBP)

13.72M £Ascended7.97 % *

Total Assets(GBP)

-

Turnover(GBP)

30.52M £Ascended- *

Cash in Bank(GBP)

2.38M £Descended-16.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prescott, David Brian
Director
11/02/2026 - Present
9
Porter, Michael
Director
19/09/2024 - Present
64
Mr Nicholas Henry Hobden
Director
24/04/2001 - 13/12/2017
5
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/04/2001 - 24/04/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/04/2001 - 24/04/2001
67500

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

129
A. H. WORTH (FOSDYKE) LIMITEDA H Worth, Washway Road, Spalding, Lincs. PE12 6LQ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02320731

Reg. date:

22/11/1988

Turnover:

-

No. of employees:

205
ALLENSMORE NURSERIES LIMITEDTram Inn, Allensmore, Herefordshire HR2 9AN
Active

Category:

Growing of other non-perennial crops

Comp. code:

02202142

Reg. date:

03/12/1987

Turnover:

-

No. of employees:

184
FGS AGRI LIMITEDStanford Bridge Farm, Station Road Pluckley, Ashford, Kent TN27 0RU
Active

Category:

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

Comp. code:

02810485

Reg. date:

19/04/1993

Turnover:

-

No. of employees:

232
MARK H POSKITT LIMITEDThe Firs, Kellington, Goole, York DN14 0SB
Active

Category:

Mixed farming

Comp. code:

00570931

Reg. date:

30/08/1956

Turnover:

-

No. of employees:

249
SOUTHERN ENGLAND FARMS LIMITEDLambo Fraddam Road, Leedstown, Hayle, Cornwall TR27 5PF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03193422

Reg. date:

01/05/1996

Turnover:

-

No. of employees:

240

Description

copy info iconCopy

About LITTLEWOOD FENCING LIMITED

LITTLEWOOD FENCING LIMITED is an(a) Active company incorporated on 24/04/2001 with the registered office located at Network Plus Services Ltd Chaddock Lane, Worsley, Manchester M28 1XW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 190 according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLEWOOD FENCING LIMITED?

toggle

LITTLEWOOD FENCING LIMITED is currently Active. It was registered on 24/04/2001 .

Where is LITTLEWOOD FENCING LIMITED located?

toggle

LITTLEWOOD FENCING LIMITED is registered at Network Plus Services Ltd Chaddock Lane, Worsley, Manchester M28 1XW.

What does LITTLEWOOD FENCING LIMITED do?

toggle

LITTLEWOOD FENCING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does LITTLEWOOD FENCING LIMITED have?

toggle

LITTLEWOOD FENCING LIMITED had 190 employees in 2023.

What is the latest filing for LITTLEWOOD FENCING LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-15 with no updates.