Background WavePink WaveYellow Wave

HARRY B.LITHERLAND & CO. LIMITED (00982930)

HARRY B.LITHERLAND & CO. LIMITED (00982930) is an active UK company. incorporated on 24 June 1970. with registered office in Bedford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46439). HARRY B.LITHERLAND & CO. LIMITED has been registered for 55 years. Current directors include PRITCHARD, Malcolm David, SABOURIAN, Cyrus Moshaver.

Company Number
00982930
Status
active
Type
ltd
Incorporated
24 June 1970
Age
55 years
Address
Philex House Kingfisher Wharf, Bedford, MK42 0NX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46439)
Directors
PRITCHARD, Malcolm David, SABOURIAN, Cyrus Moshaver
SIC Codes
46439

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRY B.LITHERLAND & CO. LIMITED

HARRY B.LITHERLAND & CO. LIMITED is an active company incorporated on 24 June 1970 with the registered office located in Bedford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46439). HARRY B.LITHERLAND & CO. LIMITED was registered 55 years ago.(SIC: 46439)

Status

active

Active since 55 years ago

Company No

00982930

LTD Company

Age

55 Years

Incorporated 24 June 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Philex House Kingfisher Wharf London Road Bedford, MK42 0NX,

Timeline

29 key events • 1970 - 2025

Funding Officers Ownership
Company Founded
Jun 70
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Aug 13
Director Left
May 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Mar 16
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Dec 19
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Joined
Mar 21
Director Left
May 21
Loan Secured
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Left
Mar 25
Director Left
May 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

PRITCHARD, Malcolm David

Active
Philex House Kingfisher Wharf, BedfordMK42 0NX
Secretary
Appointed 15 Nov 2024

PRITCHARD, Malcolm David

Active
Philex House Kingfisher Wharf, BedfordMK42 0NX
Born December 1970
Director
Appointed 01 Apr 2023

SABOURIAN, Cyrus Moshaver

Active
Philex House Kingfisher Wharf, BedfordMK42 0NX
Born August 1992
Director
Appointed 01 Apr 2023

BUTCHER, Craig Nicholas

Resigned
43 Battenhall Road, WorcesterWR5 2BQ
Secretary
Appointed 28 Jun 2005
Resigned 03 May 2006

CHADWICK, Andrew

Resigned
78a Vicarage Lane, BlackpoolFY4 4EL
Secretary
Appointed 01 Aug 2008
Resigned 16 Aug 2013

LITHERLAND, Dorothy Vera

Resigned
3 The Croft, Poulton Le FyldeFY6 8EF
Secretary
Appointed N/A
Resigned 01 May 1996

PRICE, Hilary

Resigned
Philex House Kingfisher Wharf, BedfordMK42 0NX
Secretary
Appointed 01 Apr 2014
Resigned 15 Nov 2024

PRICE, Hilary

Resigned
10 Dishforth Lane, LondonNW9 5WG
Secretary
Appointed 01 Feb 2007
Resigned 01 Aug 2008

TORBATI, Abbe

Resigned
152 White Lion Road, AmershamHP7 9NQ
Secretary
Appointed 01 May 1996
Resigned 01 Feb 2007

BUTCHER, Craig Nicholas

Resigned
43 Battenhall Road, WorcesterWR5 2BQ
Born June 1965
Director
Appointed 28 Jun 2005
Resigned 03 May 2006

CHADWICK, Andrew

Resigned
Prestige House, BlackpoolFY4 4QQ
Born February 1954
Director
Appointed 18 Jan 2011
Resigned 16 Aug 2013

DAVIDSON, Alan Edward

Resigned
Philex House Kingfisher Wharf, BedfordMK42 0NX
Born November 1961
Director
Appointed 01 Mar 2016
Resigned 28 Feb 2024

DAVIDSON, Alan Edward

Resigned
25 Stockdove Way, Thornton CleveleysFY5 2AR
Born November 1961
Director
Appointed 06 Apr 2001
Resigned 18 Jan 2011

DOGMETCHI, Abdolreza Abdi

Resigned
Flat 3, LondonNW3
Born September 1948
Director
Appointed 01 May 1996
Resigned 06 Oct 1997

EXTON, John Duggan

Resigned
245 Bispham Road, BlackpoolFY2 0LB
Born January 1945
Director
Appointed N/A
Resigned 30 Sept 2002

FAIRBAIRN, Natalie Jacqueline

Resigned
Philex House Kingfisher Wharf, BedfordMK42 0NX
Born September 1971
Director
Appointed 08 Mar 2021
Resigned 30 Apr 2023

FINCH, Kevin Michael

Resigned
Philex House Kingfisher Wharf, BedfordMK42 0NX
Born July 1954
Director
Appointed 01 Dec 2019
Resigned 26 May 2021

FOWLER, Jerome David, Dr

Resigned
43 Caxton Avenue, BlackpoolFY2 9AP
Born June 1947
Director
Appointed 23 Jul 1997
Resigned 07 Sept 2000

KOK, Weng Mun

Resigned
Philex House Kingfisher Wharf, BedfordMK42 0NX
Born December 1972
Director
Appointed 01 Aug 2014
Resigned 20 Sept 2019

LITHERLAND, Dorothy Vera

Resigned
3 The Croft, Poulton Le FyldeFY6 8EF
Born August 1911
Director
Appointed 20 Oct 1992
Resigned 01 May 1996

LITHERLAND, Harry Burton

Resigned
3 The Croft, Poulton Le FyldeFY6 8EF
Born July 1910
Director
Appointed N/A
Resigned 01 May 1996

NEWLAND, Andrew Mckenzie

Resigned
9 Kingsdale Road, BerkhamstedHP4 3BS
Born May 1947
Director
Appointed 01 Feb 2007
Resigned 16 Apr 2014

QUAYLE, Stephen John

Resigned
Bristol Avenue, BlackpoolFY2 0JF
Born October 1966
Director
Appointed 18 Jan 2011
Resigned 21 May 2025

RAJDEV, Hiten Arvind

Resigned
Philex House Kingfisher Wharf, BedfordMK42 0NX
Born May 1963
Director
Appointed 29 Jul 2013
Resigned 04 Dec 2014

SABOURIAN, Massoud

Resigned
89 Pavilion Road, LondonSW1X 0ET
Born April 1950
Director
Appointed 06 Oct 1997
Resigned 03 Apr 2013

THOMAS, Karl Martyn

Resigned
Philex House Kingfisher Wharf, BedfordMK42 0NX
Born July 1981
Director
Appointed 01 Aug 2014
Resigned 31 Aug 2019

TORBATI, Abbe

Resigned
152 White Lion Road, AmershamHP7 9NQ
Born August 1948
Director
Appointed 01 May 1996
Resigned 01 Feb 2007

Persons with significant control

1

Kingfisher Wharf, BedfordMK42 0NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2020
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Small
17 February 2020
AAMDAAMD
Accounts With Accounts Type Full
5 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
2 April 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Miscellaneous
18 September 2013
MISCMISC
Auditors Resignation Limited Company
16 September 2013
AA03AA03
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Termination Secretary Company With Name
20 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Legacy
10 May 2010
MG02MG02
Legacy
5 May 2010
MG02MG02
Legacy
19 April 2010
MG02MG02
Legacy
16 March 2010
MG01MG01
Legacy
10 March 2010
MG01MG01
Legacy
20 January 2010
MG01MG01
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Auditors Resignation Company
30 July 2009
AUDAUD
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2007
AAAnnual Accounts
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
24 November 2006
363sAnnual Return (shuttle)
Legacy
5 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 February 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 February 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
20 October 2004
287Change of Registered Office
Legacy
5 May 2004
395Particulars of Mortgage or Charge
Legacy
15 April 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
27 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
28 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
17 October 1998
395Particulars of Mortgage or Charge
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
24 January 1997
395Particulars of Mortgage or Charge
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Accounts With Accounts Type Small
16 February 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Legacy
20 October 1995
287Change of Registered Office
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1994
AAAnnual Accounts
Legacy
8 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1993
AAAnnual Accounts
Accounts With Accounts Type Small
12 November 1992
AAAnnual Accounts
Legacy
12 November 1992
288288
Legacy
12 November 1992
363sAnnual Return (shuttle)
Legacy
12 November 1992
287Change of Registered Office
Accounts With Accounts Type Small
9 December 1991
AAAnnual Accounts
Legacy
29 November 1991
363b363b
Accounts With Accounts Type Small
24 May 1991
AAAnnual Accounts
Legacy
15 November 1990
363363
Legacy
25 October 1990
288288
Legacy
25 October 1990
288288
Memorandum Articles
12 June 1990
MEM/ARTSMEM/ARTS
Resolution
12 June 1990
RESOLUTIONSResolutions
Legacy
22 February 1990
363363
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Legacy
20 December 1988
363363
Accounts With Accounts Type Full
5 December 1988
AAAnnual Accounts
Legacy
1 August 1988
363363
Accounts With Accounts Type Full
25 April 1988
AAAnnual Accounts
Legacy
23 December 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 January 1987
AAAnnual Accounts
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
24 June 1970
NEWINCIncorporation
Miscellaneous
24 June 1970
MISCMISC