Background WavePink WaveYellow Wave

LITTON HOLDINGS LIMITED (05548499)

LITTON HOLDINGS LIMITED (05548499) is an active UK company. incorporated on 30 August 2005. with registered office in Bakewell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LITTON HOLDINGS LIMITED has been registered for 20 years. Current directors include TWELVES, William Mark David.

Company Number
05548499
Status
active
Type
ltd
Incorporated
30 August 2005
Age
20 years
Address
Offices 5-7 Lumford Mill, Bakewell, DE45 1GS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TWELVES, William Mark David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTON HOLDINGS LIMITED

LITTON HOLDINGS LIMITED is an active company incorporated on 30 August 2005 with the registered office located in Bakewell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LITTON HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05548499

LTD Company

Age

20 Years

Incorporated 30 August 2005

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Offices 5-7 Lumford Mill Riverside Business Park Buxton Road Bakewell, DE45 1GS,

Previous Addresses

1 Broome's Barn, Pilsley Bakewell Derbyshire DE45 1PF
From: 30 August 2005To: 26 January 2012
Timeline

6 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Mar 18
Director Left
Sept 18
Director Joined
Jan 21
Director Left
Oct 21
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

STARK, William

Active
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 01 Apr 2021

TWELVES, William Mark David

Active
Lumford Mill, BakewellDE45 1GS
Born November 1962
Director
Appointed 30 Aug 2005

BALDRIDGE, Michael

Resigned
240 Abbey Lane, SheffieldS8 0BW
Secretary
Appointed 01 Sept 2009
Resigned 01 Oct 2010

CRAPPER, Helen

Resigned
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 05 Dec 2014
Resigned 15 Mar 2017

HARRIMAN, Paul

Resigned
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 28 Feb 2013
Resigned 05 Dec 2014

HAZLEWOOD, Shirley Ann

Resigned
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 01 Feb 2011
Resigned 28 Feb 2013

SHADFORTH, Jennifer Karen

Resigned
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 21 Feb 2017
Resigned 31 Mar 2021

WALSH, Louise Ann

Resigned
247 Dobcroft Road, SheffieldS11 9LG
Secretary
Appointed 30 Aug 2005
Resigned 10 Nov 2008

WARD, Rosalind Victoria

Resigned
School Hill, MatlockDE4 4HB
Secretary
Appointed 10 Nov 2008
Resigned 01 Sept 2009

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 30 Aug 2005
Resigned 30 Aug 2005

HARRIMAN, Paul

Resigned
Swarden House, EachwickNE18 0BB
Born April 1961
Director
Appointed 30 Aug 2005
Resigned 31 Dec 2025

RATCLIFFE, Helen Jacqueline

Resigned
Lumford Mill, BakewellDE45 1GS
Born January 1987
Director
Appointed 01 Jan 2021
Resigned 12 Oct 2021

SLIWINSKI, Kay Andrea Fiona

Resigned
Lumford Mill, BakewellDE45 1GS
Born July 1967
Director
Appointed 06 Feb 2018
Resigned 31 Aug 2018

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 30 Aug 2005
Resigned 30 Aug 2005

Persons with significant control

2

Riverside Business Park, BakewellDE45 1GS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Jul 2016
Riverside Business Park, BakewellDE45 1GS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 May 2017
SH10Notice of Particulars of Variation
Memorandum Articles
25 May 2017
MAMA
Resolution
25 May 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
15 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Appoint Person Secretary Company With Name
3 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Appoint Person Secretary Company With Name
11 February 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
21 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Small
11 December 2008
AAAnnual Accounts
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Small
14 September 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Resolution
30 May 2007
RESOLUTIONSResolutions
Resolution
21 May 2007
RESOLUTIONSResolutions
Statement Of Affairs
30 January 2007
SASA
Legacy
27 January 2007
88(2)R88(2)R
Legacy
18 December 2006
123Notice of Increase in Nominal Capital
Resolution
18 December 2006
RESOLUTIONSResolutions
Resolution
18 December 2006
RESOLUTIONSResolutions
Resolution
18 December 2006
RESOLUTIONSResolutions
Resolution
18 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
6 September 2006
225Change of Accounting Reference Date
Legacy
4 September 2006
363aAnnual Return
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Incorporation Company
30 August 2005
NEWINCIncorporation