Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LITTON HOLDINGS LIMITED
Company Information for

LITTON HOLDINGS LIMITED

OFFICES 5-7 LUMFORD MILL, RIVERSIDE BUSINESS PARK BUXTON ROAD, BAKEWELL, DERBYSHIRE, DE45 1GS,
Company Registration Number
05548499
Private Limited Company
Active

Company Overview

About Litton Holdings Ltd
LITTON HOLDINGS LIMITED was founded on 2005-08-30 and has its registered office in Bakewell. The organisation's status is listed as "Active". Litton Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LITTON HOLDINGS LIMITED
 
Legal Registered Office
OFFICES 5-7 LUMFORD MILL
RIVERSIDE BUSINESS PARK BUXTON ROAD
BAKEWELL
DERBYSHIRE
DE45 1GS
Other companies in DE45
 
Filing Information
Company Number 05548499
Company ID Number 05548499
Date formed 2005-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB152430150  
Last Datalog update: 2023-12-06 22:15:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LITTON HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LITTON HOLDINGS LIMITED
The following companies were found which have the same name as LITTON HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Litton Holdings, LLC 820 N. 20th Street Wytheville VA 24382 Active Company formed on the 2014-12-18
LITTON HOLDINGS, INC. 202 N. CARSON ST. CARSON CITY NV 89701-4201 Merge Dissolved Company formed on the 1985-11-12
LITTON HOLDINGS INC California Unknown

Company Officers of LITTON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER KAREN SHADFORTH
Company Secretary 2017-02-21
PAUL HARRIMAN
Director 2005-08-30
KAY ANDREA FIONA SLIWINSKI
Director 2018-02-06
WILLIAM MARK DAVID TWELVES
Director 2005-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN CRAPPER
Company Secretary 2014-12-05 2017-03-15
PAUL HARRIMAN
Company Secretary 2013-02-28 2014-12-05
SHIRLEY ANN HAZLEWOOD
Company Secretary 2011-02-01 2013-02-28
MICHAEL BALDRIDGE
Company Secretary 2009-09-01 2010-10-01
ROSALIND VICTORIA WARD
Company Secretary 2008-11-10 2009-09-01
LOUISE ANN WALSH
Company Secretary 2005-08-30 2008-11-10
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-08-30 2005-08-30
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-08-30 2005-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL HARRIMAN LITTON (DONINGTON) LIMITED Director 2015-01-22 CURRENT 2015-01-09 Active
PAUL HARRIMAN LITTON (BEVERLEY) LIMITED Director 2014-11-25 CURRENT 2010-07-07 Dissolved 2015-06-09
PAUL HARRIMAN LITTON (HOYLAND) LIMITED Director 2011-07-01 CURRENT 2010-07-07 Liquidation
PAUL HARRIMAN SWARDEN SECURITIES LIMITED Director 2007-01-22 CURRENT 2007-01-22 Active
PAUL HARRIMAN RIVERSIDE BUSINESS PARK LIMITED Director 2004-10-08 CURRENT 2004-10-08 Active
PAUL HARRIMAN LITTON (ARCHER ROAD) LIMITED Director 2004-10-08 CURRENT 2004-10-08 Active
PAUL HARRIMAN LITTON (GREENLAND ROAD) LIMITED Director 2004-10-08 CURRENT 2004-10-08 Active
PAUL HARRIMAN LITTON (HELLABY) LIMITED Director 2004-06-18 CURRENT 2004-06-18 Active
PAUL HARRIMAN LITTON (PARKGATE) LIMITED Director 2003-10-15 CURRENT 2003-10-15 Active
PAUL HARRIMAN LITTON (BRUNSWICK PARK) LIMITED Director 2003-06-04 CURRENT 2002-11-26 Active - Proposal to Strike off
PAUL HARRIMAN LITTON PROPERTIES LIMITED Director 1995-07-03 CURRENT 1993-06-28 Active
KAY ANDREA FIONA SLIWINSKI LITTON (WOMBWELL ROAD) LTD Director 2018-02-06 CURRENT 2005-09-20 Active
KAY ANDREA FIONA SLIWINSKI LITTON (DONINGTON) LIMITED Director 2018-02-06 CURRENT 2015-01-09 Active
KAY ANDREA FIONA SLIWINSKI LITTON PROPERTIES LIMITED Director 2018-02-06 CURRENT 1993-06-28 Active
KAY ANDREA FIONA SLIWINSKI LITTON DEVELOPMENTS LIMITED Director 2018-02-06 CURRENT 2003-08-06 Active
KAY ANDREA FIONA SLIWINSKI LITTON (PARKGATE) LIMITED Director 2018-02-06 CURRENT 2003-10-15 Active
KAY ANDREA FIONA SLIWINSKI LITTON (HELLABY) LIMITED Director 2018-02-06 CURRENT 2004-06-18 Active
KAY ANDREA FIONA SLIWINSKI LITTON (ARCHER ROAD) LIMITED Director 2018-02-06 CURRENT 2004-10-08 Active
WILLIAM MARK DAVID TWELVES LITTON BUCCLEUCH (WMPE) LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
WILLIAM MARK DAVID TWELVES LITTON (DONINGTON) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
WILLIAM MARK DAVID TWELVES LITTON (BEVERLEY) LIMITED Director 2010-07-07 CURRENT 2010-07-07 Dissolved 2015-06-09
WILLIAM MARK DAVID TWELVES LITTON (HOYLAND) LIMITED Director 2010-07-07 CURRENT 2010-07-07 Liquidation
WILLIAM MARK DAVID TWELVES LITTON LIMITED Director 2009-05-11 CURRENT 2009-05-11 Active
WILLIAM MARK DAVID TWELVES LITTON LIVING LIMITED Director 2008-01-23 CURRENT 2008-01-07 Active
WILLIAM MARK DAVID TWELVES LITTON (WOMBWELL ROAD) LTD Director 2006-09-20 CURRENT 2005-09-20 Active
WILLIAM MARK DAVID TWELVES LITTON (THAME) LIMITED Director 2006-08-22 CURRENT 2006-08-22 Active
WILLIAM MARK DAVID TWELVES HAWKE STREET LIMITED Director 2006-02-09 CURRENT 2006-02-09 Dissolved 2018-06-21
WILLIAM MARK DAVID TWELVES IMMINGHAM ESTATES LIMITED Director 2005-08-25 CURRENT 2005-08-25 Dissolved 2014-03-18
WILLIAM MARK DAVID TWELVES DERBY ESTATES LIMITED Director 2005-02-15 CURRENT 2005-02-15 Active
WILLIAM MARK DAVID TWELVES RIVERSIDE BUSINESS PARK LIMITED Director 2004-10-08 CURRENT 2004-10-08 Active
WILLIAM MARK DAVID TWELVES LITTON (ARCHER ROAD) LIMITED Director 2004-10-08 CURRENT 2004-10-08 Active
WILLIAM MARK DAVID TWELVES LITTON (GREENLAND ROAD) LIMITED Director 2004-10-08 CURRENT 2004-10-08 Active
WILLIAM MARK DAVID TWELVES LITTON (HELLABY) LIMITED Director 2004-06-18 CURRENT 2004-06-18 Active
WILLIAM MARK DAVID TWELVES ST. OLAF'S MANAGEMENT COMPANY LIMITED Director 2004-05-27 CURRENT 2004-05-27 Active
WILLIAM MARK DAVID TWELVES LITTON (PARKGATE) LIMITED Director 2003-10-15 CURRENT 2003-10-15 Active
WILLIAM MARK DAVID TWELVES LITTON DEVELOPMENTS LIMITED Director 2003-08-06 CURRENT 2003-08-06 Active
WILLIAM MARK DAVID TWELVES LITTON (BRUNSWICK PARK) LIMITED Director 2003-06-04 CURRENT 2002-11-26 Active - Proposal to Strike off
WILLIAM MARK DAVID TWELVES SCORPIO SECURITIES LIMITED Director 1996-02-12 CURRENT 1973-08-13 Active
WILLIAM MARK DAVID TWELVES LITTON PROPERTIES LIMITED Director 1993-09-15 CURRENT 1993-06-28 Active
WILLIAM MARK DAVID TWELVES ANDAK SECURITIES LIMITED Director 1992-11-20 CURRENT 1986-07-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-30CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JACQUELINE RATCLIFFE
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-04-08AP03Appointment of Mr William Stark as company secretary on 2021-04-01
2021-04-08TM02Termination of appointment of Jennifer Karen Shadforth on 2021-03-31
2021-01-05AP01DIRECTOR APPOINTED MRS HELEN JACQUELINE RATCLIFFE
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2018-09-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR KAY ANDREA FIONA SLIWINSKI
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-03-22AP01DIRECTOR APPOINTED MRS KAY ANDREA FIONA SLIWINSKI
2017-10-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26CH01Director's details changed for Mr William Mark David Twelves on 2017-09-26
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-05-30SH08Change of share class name or designation
2017-05-30SH10Particulars of variation of rights attached to shares
2017-05-25MEM/ARTSARTICLES OF ASSOCIATION
2017-05-25RES13SHARES DIVIDEND 26/04/2017
2017-05-25RES01ADOPT ARTICLES 26/04/2017
2017-05-25RES12Resolution of varying share rights or name
2017-03-15TM02Termination of appointment of Helen Crapper on 2017-03-15
2017-02-21AP03Appointment of Mrs Jennifer Karen Shadforth as company secretary on 2017-02-21
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 11360
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-01-15CH03SECRETARY'S DETAILS CHNAGED FOR MISS HELEN MELLOR on 2016-01-01
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 11360
2015-09-04AR0130/08/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05AP03Appointment of Miss Helen Mellor as company secretary on 2014-12-05
2014-12-05TM02Termination of appointment of Paul Harriman on 2014-12-05
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 11360
2014-09-18AR0130/08/14 ANNUAL RETURN FULL LIST
2013-09-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13AR0130/08/13 FULL LIST
2013-04-03AP03SECRETARY APPOINTED MR PAUL HARRIMAN
2013-04-03TM02APPOINTMENT TERMINATED, SECRETARY SHIRLEY HAZLEWOOD
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-04AR0130/08/12 FULL LIST
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 1 BROOME'S BARN, PILSLEY BAKEWELL DERBYSHIRE DE45 1PF
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-02AR0130/08/11 FULL LIST
2011-02-11AP03SECRETARY APPOINTED MRS SHIRLEY ANN HAZLEWOOD
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-21TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BALDRIDGE
2010-09-01AR0130/08/10 FULL LIST
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-11288bAPPOINTMENT TERMINATED SECRETARY ROSALIND WARD
2009-09-11288aSECRETARY APPOINTED MICHAEL BALDRIDGE
2009-09-01363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2008-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-14288aSECRETARY APPOINTED ROSALIND VICTORIA WARD
2008-11-14288bAPPOINTMENT TERMINATED SECRETARY LOUISE WALSH
2008-09-15363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2007-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-04363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-05-30RES13DECLARE INTERIM DIVIDEN 10/05/07
2007-05-21RES13DE INT DIVIDEND £26.409 11/04/07
2007-01-30SASHARES AGREEMENT OTC
2007-01-2788(2)RAD 12/12/06--------- £ SI 11359@1=11359 £ IC 1/11360
2006-12-18123NC INC ALREADY ADJUSTED 12/12/06
2006-12-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-12-18RES04£ NC 1000/11360 12/12/
2006-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-09-06225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2006-09-04363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2005-09-21288aNEW SECRETARY APPOINTED
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-21288bDIRECTOR RESIGNED
2005-09-21288bSECRETARY RESIGNED
2005-09-21288aNEW DIRECTOR APPOINTED
2005-08-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LITTON HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LITTON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LITTON HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LITTON HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of LITTON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LITTON HOLDINGS LIMITED
Trademarks
We have not found any records of LITTON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LITTON HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LITTON HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LITTON HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LITTON HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LITTON HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.