Background WavePink WaveYellow Wave

LITTLE ANGEL (WHITBY) LIMITED (07648042)

LITTLE ANGEL (WHITBY) LIMITED (07648042) is an active UK company. incorporated on 26 May 2011. with registered office in Whitby. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. LITTLE ANGEL (WHITBY) LIMITED has been registered for 14 years. Current directors include MORRISON, Adam Robert Hugh, NATTRISS, Richard Mark.

Company Number
07648042
Status
active
Type
ltd
Incorporated
26 May 2011
Age
14 years
Address
18 Flowergate, Whitby, YO21 3BA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
MORRISON, Adam Robert Hugh, NATTRISS, Richard Mark
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE ANGEL (WHITBY) LIMITED

LITTLE ANGEL (WHITBY) LIMITED is an active company incorporated on 26 May 2011 with the registered office located in Whitby. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. LITTLE ANGEL (WHITBY) LIMITED was registered 14 years ago.(SIC: 56302)

Status

active

Active since 14 years ago

Company No

07648042

LTD Company

Age

14 Years

Incorporated 26 May 2011

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 31 March 2026 (1 month 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

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

18 Flowergate Whitby, YO21 3BA,

Previous Addresses

Magma House, 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ
From: 13 May 2015To: 28 November 2018
7 Wellington Road Whitby N Yorkshire YO21 1DY
From: 10 October 2012To: 13 May 2015
95-97 Acklam Road Middlesbrough Cleveland TS5 5HR England
From: 26 May 2011To: 10 October 2012
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
May 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MORRISON, Adam Robert Hugh

Active
Flowergate, WhitbyYO21 3BA
Born October 1968
Director
Appointed 26 May 2011

NATTRISS, Richard Mark

Active
Auckland Way, WhitbyYO21 1LL
Born August 1969
Director
Appointed 26 May 2011

Persons with significant control

2

Mr Adam Robert Hugh Morrison

Active
WhitbyYO21 3BA
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Richard Mark Nattriss

Active
Auckland Way, WhitbyYO21 1LL
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Capital Variation Of Rights Attached To Shares
15 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
15 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 December 2014
RP04RP04
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Gazette Filings Brought Up To Date
24 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Gazette Notice Compulsary
5 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Gazette Notice Compulsary
28 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 October 2012
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Gazette Notice Compulsary
25 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
26 May 2011
NEWINCIncorporation