Company NameLittle Staughton Airfield And Industrial Park Limited
Company StatusActive
Company Number01978808
CategoryPrivate Limited Company
Incorporation Date16 January 1986(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Lewin Banks
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut House
Mill Lane
Sandy
Bedfordshire
SG19 1NH
Director NameMrs Susan Banks
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut House
Mill Lane
Sandy
Bedfordshire
SG19 1NH
Director NameMrs Judith Anne Clements
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook End Farm
Hail Weston
St Neots
Cambridgeshire
PE19 5JR
Secretary NameMrs Judith Anne Clements
NationalityBritish
StatusCurrent
Appointed02 July 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 High Street
Hail Weston
St. Neots
Cambridgeshire
PE19 5JW

Location

Registered AddressRegent's Court
Princess Street
Hull
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Mrs J.a. Clements
50.00%
Ordinary
250 at £1Mrs Susan Banks
25.00%
Ordinary
250 at £1Richard L. Banks
25.00%
Ordinary

Financials

Year2014
Net Worth£55,702
Cash£35,094
Current Liabilities£28,408

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

27 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(6 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(6 pages)
16 June 2015Registered office address changed from Unit 4B Fenice Court Phoenix Business Park Eaton Socon St Neots Cambs PE19 8EP to Regent's Court Princess Street Hull HU2 8BA on 16 June 2015 (1 page)
13 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(6 pages)
13 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(6 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(6 pages)
27 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(6 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 February 2013Director's details changed for Mrs Judith Anne Clements on 22 January 2013 (2 pages)
21 February 2013Secretary's details changed for Mrs Judith Anne Clements on 22 January 2013 (2 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 July 2009Return made up to 02/07/09; full list of members (4 pages)
8 July 2008Return made up to 02/07/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 April 2008Registered office changed on 25/04/2008 from 29/31 new street st.neots huntingdon cambs PE19 1AJ (1 page)
18 July 2007Return made up to 02/07/07; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 August 2006Return made up to 02/07/06; full list of members (7 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 July 2005Return made up to 02/07/05; full list of members (7 pages)
25 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 July 2004Return made up to 02/07/04; full list of members (7 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 July 2003Return made up to 02/07/03; full list of members (7 pages)
15 July 2002Return made up to 02/07/02; full list of members (7 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 July 2001Return made up to 02/07/01; full list of members (7 pages)
9 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 July 2000Return made up to 02/07/00; full list of members (7 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 August 1999Return made up to 02/07/99; no change of members (4 pages)
23 June 1999Accounts for a small company made up to 31 March 1999 (3 pages)
16 July 1998Return made up to 02/07/98; full list of members (7 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
23 July 1997Return made up to 02/07/97; no change of members (5 pages)
16 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
30 July 1996Return made up to 02/07/96; no change of members (5 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
18 July 1995Return made up to 02/07/95; full list of members (8 pages)