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

LITTON BUCCLEUCH (WMPE) LIMITED

OFFICES 5 - 7 LUMFORD MILL RIVERSIDE BUSINESS PARK, BUXTON ROAD, BAKEWELL, DERBYSHIRE, DE45 1GS,
Company Registration Number
09497844
Private Limited Company
Active

Company Overview

About Litton Buccleuch (wmpe) Ltd
LITTON BUCCLEUCH (WMPE) LIMITED was founded on 2015-03-19 and has its registered office in Bakewell. The organisation's status is listed as "Active". Litton Buccleuch (wmpe) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LITTON BUCCLEUCH (WMPE) LIMITED
 
Legal Registered Office
OFFICES 5 - 7 LUMFORD MILL RIVERSIDE BUSINESS PARK
BUXTON ROAD
BAKEWELL
DERBYSHIRE
DE45 1GS
 
Previous Names
LITTON BUCCLEUCH (MOORE STREET) LIMITED14/04/2022
HS 009 LIMITED27/03/2015
Filing Information
Company Number 09497844
Company ID Number 09497844
Date formed 2015-03-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-10-05 12:12:15
Primary Source:Companies House
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.

Company Officers of LITTON BUCCLEUCH (WMPE) LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER KAREN SHADFORTH
Company Secretary 2017-03-15
JAMES ALEXANDER KENNETH MACLEOD
Director 2015-03-27
ALEXANDER HAY LAIDLAW SMITH
Director 2015-03-27
WILLIAM MARK DAVID TWELVES
Director 2015-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LOUISE CRAPPER
Company Secretary 2015-03-19 2017-03-15
RICHARD MARK SQUIRE
Director 2015-03-19 2017-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (WASHINGTON) LIMITED Director 2018-05-10 CURRENT 2018-01-09 Active
JAMES ALEXANDER KENNETH MACLEOD SHAWFAIR PARK MANAGEMENT LIMITED Director 2018-05-10 CURRENT 2008-01-22 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY DEVELOPMENT (SCOTLAND) LIMITED Director 2018-05-10 CURRENT 2015-04-08 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (KETTERING) LIMITED Director 2018-05-10 CURRENT 2004-08-10 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (NEWCASTLE 55) LIMITED Director 2018-05-10 CURRENT 2004-12-22 Active - Proposal to Strike off
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (SHERIFFHALL SOUTH) LIMITED Director 2018-05-10 CURRENT 2007-06-29 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTIES LIMITED Director 2018-05-10 CURRENT 2003-07-04 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (SHAWFAIR) LIMITED Director 2018-05-10 CURRENT 2004-03-17 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (NEWTOWN ST BOSWELLS) LIMITED Director 2018-05-10 CURRENT 2008-04-14 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (TYNE TEES) LIMITED Director 2018-05-10 CURRENT 2005-06-22 Active
JAMES ALEXANDER KENNETH MACLEOD THE ACORNS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-12-22 CURRENT 2017-01-06 Active
JAMES ALEXANDER KENNETH MACLEOD TOUCH SHENSTONE LTD Director 2017-11-24 CURRENT 2014-03-03 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (DARTFORD) LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
JAMES ALEXANDER KENNETH MACLEOD B Q FARMS LIMITED Director 2017-06-22 CURRENT 1977-08-02 Active
JAMES ALEXANDER KENNETH MACLEOD TARRAS PARK PROPERTIES (NORTH) LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
JAMES ALEXANDER KENNETH MACLEOD WESTHILL KETTERING MANAGEMENT LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active
JAMES ALEXANDER KENNETH MACLEOD DRUMCORK LIMITED Director 2014-04-17 CURRENT 2009-06-15 Converted / Closed
JAMES ALEXANDER KENNETH MACLEOD DABTON INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2009-05-01 Dissolved 2018-01-16
JAMES ALEXANDER KENNETH MACLEOD ANDSTRAT (NO. 314) LIMITED Director 2013-07-01 CURRENT 2010-01-29 Liquidation
JAMES ALEXANDER KENNETH MACLEOD ANDSTRAT (NO.388) LIMITED Director 2013-07-01 CURRENT 2013-06-28 Liquidation
JAMES ALEXANDER KENNETH MACLEOD TARRAS PARK PROPERTIES (CAMPDEN HILL) LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
JAMES ALEXANDER KENNETH MACLEOD WILLMORETON PROPERTIES LIMITED Director 2009-05-29 CURRENT 2003-01-16 Dissolved 2014-01-09
JAMES ALEXANDER KENNETH MACLEOD ASHBY PARK INVESTMENTS LIMITED Director 2009-05-29 CURRENT 2002-11-13 Dissolved 2014-01-09
JAMES ALEXANDER KENNETH MACLEOD THE ELY CLOISTERS ESTATE LIMITED Director 2009-05-19 CURRENT 2005-11-17 Active
JAMES ALEXANDER KENNETH MACLEOD SEAGROVE HOLDINGS LIMITED Director 2009-05-19 CURRENT 2005-12-21 Active - Proposal to Strike off
JAMES ALEXANDER KENNETH MACLEOD CLAN REAL ESTATE LIMITED Director 2007-07-12 CURRENT 2004-06-25 Active
JAMES ALEXANDER KENNETH MACLEOD TARRAS PARK PROPERTIES (GERMANY) LIMITED Director 2007-05-25 CURRENT 2006-10-10 Active - Proposal to Strike off
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY INVESTMENT MANAGERS LIMITED Director 2007-05-25 CURRENT 2004-11-17 Active
JAMES ALEXANDER KENNETH MACLEOD TARRAS PARK PROPERTIES LIMITED Director 2007-05-25 CURRENT 2003-07-28 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (GERMANY) LIMITED Director 2007-05-25 CURRENT 2006-10-19 Active
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY INVESTMENT MANAGERS LIMITED Director 2018-05-10 CURRENT 2004-11-17 Active
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY (NEWCASTLE 55) LIMITED Director 2018-05-10 CURRENT 2004-12-22 Active - Proposal to Strike off
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTIES LIMITED Director 2018-05-10 CURRENT 2003-07-04 Active
ALEXANDER HAY LAIDLAW SMITH TARRAS PARK PROPERTIES (CAMPDEN HILL) LIMITED Director 2018-05-10 CURRENT 2013-06-27 Active
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY (WASHINGTON) LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
ALEXANDER HAY LAIDLAW SMITH THE ACORNS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-12-22 CURRENT 2017-01-06 Active
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY (DARTFORD) LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY DEVELOPMENT (SCOTLAND) LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
ALEXANDER HAY LAIDLAW SMITH TARRAS PARK PROPERTIES (NORTH) LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
ALEXANDER HAY LAIDLAW SMITH BUCCMOOR GENERAL PARTNER LIMITED Director 2014-11-14 CURRENT 2014-10-27 Active
ALEXANDER HAY LAIDLAW SMITH DABTON INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2009-05-01 Dissolved 2018-01-16
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY (SHERIFFHALL SOUTH) LIMITED Director 2013-08-08 CURRENT 2007-06-29 Active
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY (SQA) LIMITED Director 2010-03-15 CURRENT 2010-03-05 Dissolved 2017-10-03
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY (NEWTOWN ST BOSWELLS) LIMITED Director 2008-10-28 CURRENT 2008-04-14 Active
ALEXANDER HAY LAIDLAW SMITH SHAWFAIR PARK MANAGEMENT LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
ALEXANDER HAY LAIDLAW SMITH CLAN REAL ESTATE LIMITED Director 2007-07-12 CURRENT 2004-06-25 Active
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY (SCOTCH CORNER) LIMITED Director 2007-01-08 CURRENT 2006-11-08 Dissolved 2015-01-02
ALEXANDER HAY LAIDLAW SMITH TARRAS PARK PROPERTIES LIMITED Director 2006-08-02 CURRENT 2003-07-28 Active
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY (INTERCITY) LIMITED Director 2006-05-30 CURRENT 2005-07-04 Dissolved 2015-06-16
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY (TYNE TEES) LIMITED Director 2006-05-30 CURRENT 2005-06-22 Active
ALEXANDER HAY LAIDLAW SMITH BEMCO DEVELOPMENTS LIMITED Director 2006-03-22 CURRENT 2005-11-16 Dissolved 2017-10-03
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY (KETTERING) LIMITED Director 2005-09-23 CURRENT 2004-08-10 Active
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY (SHAWFAIR) LIMITED Director 2005-09-23 CURRENT 2004-03-17 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 LITTON HOLDINGS LIMITED Director 2005-08-30 CURRENT 2005-08-30 Active
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 - Proposal to Strike off
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
2024-09-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-03-19CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-10-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-22DIRECTOR APPOINTED MR JAMES ANTHONY PAYNE
2023-03-20CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-14CERTNMCompany name changed litton buccleuch (moore street) LIMITED\certificate issued on 14/04/22
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-08TM02Termination of appointment of Jennifer Karen Shadforth on 2021-03-31
2021-04-08AP03Appointment of Mr William Stark as company secretary on 2021-04-01
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-11-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-01-24CH01Director's details changed for Mr Alexander Hay Laidlaw Smith on 2019-01-16
2018-08-22PSC02Notification of Tarras Park Properties Limited as a person with significant control on 2016-08-30
2018-08-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-03-22TM02APPOINTMENT TERMINATED, SECRETARY HELEN CRAPPER
2017-03-22TM02APPOINTMENT TERMINATED, SECRETARY HELEN CRAPPER
2017-03-15AP03Appointment of Mrs Jennifer Karen Shadforth as company secretary on 2017-03-15
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK SQUIRE
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-05AR0119/03/16 ANNUAL RETURN FULL LIST
2016-01-15CH03SECRETARY'S DETAILS CHNAGED FOR HELEN LOUISE MELLOR on 2016-01-01
2015-04-14RES12VARYING SHARE RIGHTS AND NAMES
2015-04-14SH08Change of share class name or designation
2015-04-14RES12VARYING SHARE RIGHTS AND NAMES
2015-03-27RES15CHANGE OF NAME 27/03/2015
2015-03-27CERTNMCompany name changed hs 009 LIMITED\certificate issued on 27/03/15
2015-03-27AP01DIRECTOR APPOINTED MR JAMES ALEXANDER KENNETH MACLEOD
2015-03-27AP01DIRECTOR APPOINTED MR ALEXANDER HAY LAIDLAW SMITH
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-19NEWINCNew incorporation
2015-03-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LITTON BUCCLEUCH (WMPE) 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 BUCCLEUCH (WMPE) 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 BUCCLEUCH (WMPE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
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 BUCCLEUCH (WMPE) LIMITED

Intangible Assets
Patents
We have not found any records of LITTON BUCCLEUCH (WMPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LITTON BUCCLEUCH (WMPE) LIMITED
Trademarks
We have not found any records of LITTON BUCCLEUCH (WMPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LITTON BUCCLEUCH (WMPE) 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 (41100 - Development of building projects) as LITTON BUCCLEUCH (WMPE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LITTON BUCCLEUCH (WMPE) 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 BUCCLEUCH (WMPE) 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 BUCCLEUCH (WMPE) 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.