Company NameA.T. Little & Sons Limited
Company StatusActive
Company Number01607961
CategoryPrivate Limited Company
Incorporation Date14 January 1982(42 years, 3 months ago)
Previous NameTormbex Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andrew Thomas Little
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrowns Books Melton Enterprise Park
5 Redcliff Road
Melton
East Yorkshire
HU14 3RS
Director NameMr Jonathan James Little
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrowns Books Melton Enterprise Park
5 Redcliff Road
Melton
East Yorkshire
HU14 3RS
Director NameYvette Jane Stafford
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrowns Books Melton Enterprise Park
5 Redcliff Road
Melton
East Yorkshire
HU14 3RS
Director NameMrs Ashley Stafford
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(39 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrowns Books Melton Enterprise Park
5 Redcliff Road
Melton
East Yorkshire
HU14 3RS
Director NameAlan Thomas Little
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(9 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 31 May 2013)
RoleChairman
Country of ResidenceEngland
Correspondence Address22-28 George Street
Kingston Upon Hull
Yorkshire
HU1 3AP
Director NameJean Barbara Little
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(9 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22-28 George Street
Kingston Upon Hull
Yorkshire
HU1 3AP
Secretary NameJean Barbara Little
NationalityBritish
StatusResigned
Appointed15 June 1991(9 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 05 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22-28 George Street
Kingston Upon Hull
Yorkshire
HU1 3AP

Contact

Websitebrownsbooks.co.uk

Location

Registered AddressBrowns Books Melton Enterprise Park
5 Redcliff Road
Melton
East Yorkshire
HU14 3RS
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Little Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,114,366
Cash£1,416,819
Current Liabilities£1,624,742

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Charges

10 June 1991Delivered on: 25 June 1991
Satisfied on: 4 May 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 22/28 george st. Kingston-upon-hull and 7/8 dock street, kingston-upon-hull by way of assignment the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 July 1986Delivered on: 16 July 1986
Satisfied on: 4 May 2005
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inc. Heritable property and assets in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 March 1982Delivered on: 23 March 1982
Satisfied on: 30 March 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts tog. With all fixtures plant & machinery uncalled capital. (See doc M11).
Fully Satisfied

Filing History

16 November 2020Full accounts made up to 29 February 2020 (27 pages)
19 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
25 November 2019Full accounts made up to 28 February 2019 (25 pages)
17 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
24 October 2018Full accounts made up to 28 February 2018 (25 pages)
21 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
12 January 2018Change of details for The Little Group Limited as a person with significant control on 13 October 2017 (2 pages)
3 October 2017Full accounts made up to 28 February 2017 (23 pages)
3 October 2017Full accounts made up to 28 February 2017 (23 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
29 June 2017Notification of The Little Group Limited as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
29 June 2017Notification of The Little Group Limited as a person with significant control on 6 April 2016 (2 pages)
27 September 2016Full accounts made up to 29 February 2016 (11 pages)
27 September 2016Full accounts made up to 29 February 2016 (11 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,000
(6 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,000
(6 pages)
13 November 2015Accounts for a small company made up to 28 February 2015 (7 pages)
13 November 2015Accounts for a small company made up to 28 February 2015 (7 pages)
2 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(6 pages)
2 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(6 pages)
16 October 2014Accounts for a small company made up to 28 February 2014 (6 pages)
16 October 2014Accounts for a small company made up to 28 February 2014 (6 pages)
1 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,000
(4 pages)
1 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,000
(4 pages)
14 October 2013Section 519 (2 pages)
14 October 2013Section 519 (2 pages)
14 October 2013Section 519 (2 pages)
14 October 2013Section 519 (2 pages)
11 September 2013Accounts for a small company made up to 28 February 2013 (6 pages)
11 September 2013Accounts for a small company made up to 28 February 2013 (6 pages)
28 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
24 June 2013Termination of appointment of Jean Little as a director (1 page)
24 June 2013Termination of appointment of Alan Little as a director (1 page)
24 June 2013Termination of appointment of Jean Little as a director (1 page)
24 June 2013Termination of appointment of Alan Little as a director (1 page)
3 December 2012Auditor's resignation (1 page)
3 December 2012Auditor's resignation (1 page)
23 November 2012Accounts for a small company made up to 29 February 2012 (7 pages)
23 November 2012Accounts for a small company made up to 29 February 2012 (7 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
29 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
29 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
8 July 2011Director's details changed for Jean Barbara Little on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Jonathan James Little on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Jonathan James Little on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Jonathan James Little on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Jean Barbara Little on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Jean Barbara Little on 8 July 2011 (2 pages)
27 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
3 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
14 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Yvette Jane Stafford on 30 September 2009 (2 pages)
1 July 2010Director's details changed for Yvette Jane Stafford on 30 September 2009 (2 pages)
30 June 2010Director's details changed for Yvette Jane Stafford on 30 September 2009 (2 pages)
30 June 2010Director's details changed for Yvette Jane Stafford on 30 September 2009 (2 pages)
28 June 2010Director's details changed for Yvette Jane Stafford on 30 September 2009 (2 pages)
28 June 2010Director's details changed for Yvette Jane Stafford on 30 September 2009 (2 pages)
18 June 2010Director's details changed for Yvette Jane Stafford on 30 September 2009 (1 page)
18 June 2010Director's details changed for Yvette Jane Stafford on 30 September 2009 (1 page)
20 October 2009Accounts for a small company made up to 28 February 2009 (7 pages)
20 October 2009Accounts for a small company made up to 28 February 2009 (7 pages)
19 October 2009Secretary's details changed for Jean Barbara Little on 5 October 2009 (1 page)
19 October 2009Secretary's details changed for Jean Barbara Little on 5 October 2009 (1 page)
19 October 2009Secretary's details changed for Jean Barbara Little on 5 October 2009 (1 page)
6 October 2009Secretary's details changed for Jean Barbara Little on 5 October 2009 (1 page)
6 October 2009Director's details changed for Mr Jonathan James Little on 5 October 2009 (2 pages)
6 October 2009Termination of appointment of Jean Little as a secretary (1 page)
6 October 2009Secretary's details changed for Jean Barbara Little on 5 October 2009 (1 page)
6 October 2009Director's details changed for Mr Jonathan James Little on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Jean Barbara Little on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Jean Barbara Little on 5 October 2009 (1 page)
6 October 2009Director's details changed for Mr Jonathan James Little on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Jean Barbara Little on 5 October 2009 (2 pages)
6 October 2009Termination of appointment of Jean Little as a secretary (1 page)
6 October 2009Director's details changed for Jean Barbara Little on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Andrew Thomas Little on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Yvette Jane Stafford on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Yvette Jane Stafford on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Andrew Thomas Little on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Alan Thomas Little on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Alan Thomas Little on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Alan Thomas Little on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Andrew Thomas Little on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Yvette Jane Stafford on 5 October 2009 (2 pages)
13 July 2009Return made up to 15/06/09; full list of members (4 pages)
13 July 2009Return made up to 15/06/09; full list of members (4 pages)
22 December 2008Accounts for a small company made up to 29 February 2008 (7 pages)
22 December 2008Accounts for a small company made up to 29 February 2008 (7 pages)
1 July 2008Return made up to 15/06/08; full list of members (4 pages)
1 July 2008Director's change of particulars / andrew little / 13/06/2008 (1 page)
1 July 2008Return made up to 15/06/08; full list of members (4 pages)
1 July 2008Director's change of particulars / yvette stafford / 13/06/2008 (1 page)
1 July 2008Director's change of particulars / yvette stafford / 13/06/2008 (1 page)
1 July 2008Director's change of particulars / andrew little / 13/06/2008 (1 page)
20 August 2007Accounts for a small company made up to 28 February 2007 (7 pages)
20 August 2007Accounts for a small company made up to 28 February 2007 (7 pages)
5 July 2007Return made up to 15/06/07; full list of members (3 pages)
5 July 2007Return made up to 15/06/07; full list of members (3 pages)
20 March 2007Registered office changed on 20/03/07 from: browns books 7-8 dock street hull HU1 3AP (1 page)
20 March 2007Registered office changed on 20/03/07 from: browns books 7-8 dock street hull HU1 3AP (1 page)
8 September 2006Accounts for a small company made up to 28 February 2006 (7 pages)
8 September 2006Accounts for a small company made up to 28 February 2006 (7 pages)
14 August 2006Return made up to 15/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/08/06
(8 pages)
14 August 2006Return made up to 15/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/08/06
(8 pages)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
29 June 2005Return made up to 15/06/05; full list of members (8 pages)
29 June 2005Return made up to 15/06/05; full list of members (8 pages)
14 June 2005Accounts for a small company made up to 28 February 2005 (7 pages)
14 June 2005Accounts for a small company made up to 28 February 2005 (7 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
22 June 2004Return made up to 15/06/04; full list of members
  • 363(287) ‐ Registered office changed on 22/06/04
(8 pages)
22 June 2004Return made up to 15/06/04; full list of members
  • 363(287) ‐ Registered office changed on 22/06/04
(8 pages)
2 June 2004Accounts for a small company made up to 29 February 2004 (7 pages)
2 June 2004Accounts for a small company made up to 29 February 2004 (7 pages)
4 March 2004Director's particulars changed (1 page)
4 March 2004Director's particulars changed (1 page)
22 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
22 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
23 June 2003Return made up to 15/06/03; full list of members (8 pages)
23 June 2003Return made up to 15/06/03; full list of members (8 pages)
1 August 2002Accounts for a small company made up to 28 February 2002 (7 pages)
1 August 2002Accounts for a small company made up to 28 February 2002 (7 pages)
29 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
10 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
10 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
13 July 2001Return made up to 15/06/01; full list of members (7 pages)
13 July 2001Return made up to 15/06/01; full list of members (7 pages)
10 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
10 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
22 June 2000Return made up to 15/06/00; full list of members (7 pages)
22 June 2000Return made up to 15/06/00; full list of members (7 pages)
7 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
7 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
19 July 1999Return made up to 15/06/99; no change of members (6 pages)
19 July 1999Return made up to 15/06/99; no change of members (6 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
24 June 1997Return made up to 15/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 1997Return made up to 15/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1996Accounts for a small company made up to 28 February 1996 (6 pages)
20 December 1996Accounts for a small company made up to 28 February 1996 (6 pages)
5 July 1996Return made up to 15/06/96; no change of members (6 pages)
5 July 1996Return made up to 15/06/96; no change of members (6 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
20 July 1995Director's particulars changed (2 pages)
20 July 1995Director's particulars changed (2 pages)
3 July 1995Return made up to 15/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1995Return made up to 15/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1982Memorandum and Articles of Association (14 pages)
26 March 1982Company name changed\certificate issued on 26/03/82 (2 pages)
14 January 1982Incorporation (17 pages)
14 January 1982Incorporation (17 pages)