Background WavePink WaveYellow Wave

THE LITTLE CRAFT HOUSE LTD (12590965)

THE LITTLE CRAFT HOUSE LTD (12590965) is an active UK company. incorporated on 7 May 2020. with registered office in Shipley. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. THE LITTLE CRAFT HOUSE LTD has been registered for 5 years. Current directors include BRIGGS, Michelle Jayne, PIMPERTON, Elizabeth Clare.

Company Number
12590965
Status
active
Type
ltd
Incorporated
7 May 2020
Age
5 years
Address
101 Saltaire Road, Shipley, BD18 3HD
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BRIGGS, Michelle Jayne, PIMPERTON, Elizabeth Clare
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LITTLE CRAFT HOUSE LTD

THE LITTLE CRAFT HOUSE LTD is an active company incorporated on 7 May 2020 with the registered office located in Shipley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. THE LITTLE CRAFT HOUSE LTD was registered 5 years ago.(SIC: 47190)

Status

active

Active since 5 years ago

Company No

12590965

LTD Company

Age

5 Years

Incorporated 7 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

101 Saltaire Road Shipley, BD18 3HD,

Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Owner Exit
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Funding Round
Sept 21
New Owner
May 22
New Owner
May 22
Owner Exit
Feb 25
Director Left
Feb 25
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRIGGS, Michelle Jayne

Active
Saltaire Road, ShipleyBD18 3HD
Born June 1967
Director
Appointed 07 May 2020

PIMPERTON, Elizabeth Clare

Active
Saltaire Road, ShipleyBD18 3HD
Born January 1977
Director
Appointed 31 Aug 2021

CHAMBERLAIN, April Alison

Resigned
Saltaire Road, ShipleyBD18 3HD
Born April 1972
Director
Appointed 07 May 2020
Resigned 31 Aug 2021

HARRISON, Nicole Tracey

Resigned
Saltaire Road, ShipleyBD18 3HD
Born September 1973
Director
Appointed 31 Aug 2021
Resigned 21 Feb 2025

Persons with significant control

4

2 Active
2 Ceased

Mrs Nicole Tracey Harrison

Ceased
Saltaire Road, ShipleyBD18 3HD
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Sept 2021
Ceased 21 Feb 2025

Mrs Elizabeth Clare Pimperton

Active
Saltaire Road, ShipleyBD18 3HD
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Sept 2021

Mrs April Alison Chamberlain

Ceased
Saltaire Road, ShipleyBD18 3HD
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 May 2020
Ceased 31 Aug 2021

Ms Michelle Jayne Briggs

Active
Saltaire Road, ShipleyBD18 3HD
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 May 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 March 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 May 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Incorporation Company
7 May 2020
NEWINCIncorporation