About

Registered Number: 00689115
Date of Incorporation: 07/04/1961 (63 years and 2 months ago)
Company Status: Active
Registered Address: 40 Maryland Road, Tunbridge Wells, Kent, TN2 5HE,

 

F. W. Litchfield (Investments) Ltd was setup in 1961, it's status at Companies House is "Active". The current directors of the business are listed as Kenward, Dean, Walter, Edward Brian, Walter, Pamela Ann, Walter, Brian Malcolm, Walter, Pamela Ann. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTER, Brian Malcolm N/A 01 September 2017 1
WALTER, Pamela Ann N/A 04 October 2016 1
Secretary Name Appointed Resigned Total Appointments
KENWARD, Dean 19 July 2016 - 1
WALTER, Edward Brian 17 May 1996 01 November 2009 1
WALTER, Pamela Ann 01 November 2009 19 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CH01 - Change of particulars for director 12 May 2020
AP01 - Appointment of director 12 May 2020
MR01 - N/A 16 April 2020
SH06 - Notice of cancellation of shares 13 January 2020
SH03 - Return of purchase of own shares 13 January 2020
SH06 - Notice of cancellation of shares 25 October 2019
SH03 - Return of purchase of own shares 25 October 2019
MR01 - N/A 30 August 2019
MR01 - N/A 30 August 2019
CS01 - N/A 11 August 2019
SH06 - Notice of cancellation of shares 25 July 2019
SH03 - Return of purchase of own shares 25 July 2019
AA - Annual Accounts 19 June 2019
MR01 - N/A 12 June 2019
SH06 - Notice of cancellation of shares 19 March 2019
SH03 - Return of purchase of own shares 19 March 2019
SH06 - Notice of cancellation of shares 25 January 2019
SH03 - Return of purchase of own shares 25 January 2019
MR01 - N/A 10 December 2018
MR01 - N/A 10 December 2018
MR01 - N/A 10 December 2018
MR01 - N/A 09 November 2018
MR01 - N/A 09 November 2018
MR01 - N/A 09 November 2018
MR01 - N/A 09 November 2018
MR01 - N/A 09 November 2018
SH06 - Notice of cancellation of shares 17 October 2018
SH03 - Return of purchase of own shares 17 October 2018
CS01 - N/A 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
SH06 - Notice of cancellation of shares 24 July 2018
SH03 - Return of purchase of own shares 24 July 2018
AA - Annual Accounts 22 June 2018
SH06 - Notice of cancellation of shares 27 April 2018
SH03 - Return of purchase of own shares 27 April 2018
AP01 - Appointment of director 13 March 2018
MR04 - N/A 11 March 2018
SH06 - Notice of cancellation of shares 23 January 2018
SH03 - Return of purchase of own shares 23 January 2018
MR01 - N/A 23 January 2018
SH06 - Notice of cancellation of shares 23 October 2017
SH03 - Return of purchase of own shares 23 October 2017
CS01 - N/A 14 September 2017
AD01 - Change of registered office address 07 September 2017
TM01 - Termination of appointment of director 07 September 2017
SH06 - Notice of cancellation of shares 28 July 2017
SH03 - Return of purchase of own shares 28 July 2017
AA - Annual Accounts 14 June 2017
SH06 - Notice of cancellation of shares 19 April 2017
SH03 - Return of purchase of own shares 19 April 2017
SH06 - Notice of cancellation of shares 20 January 2017
SH03 - Return of purchase of own shares 20 January 2017
MR04 - N/A 16 January 2017
MR04 - N/A 16 January 2017
MR04 - N/A 16 January 2017
MR04 - N/A 16 January 2017
MR04 - N/A 16 January 2017
MR04 - N/A 16 January 2017
MR04 - N/A 16 January 2017
MR04 - N/A 16 January 2017
MR04 - N/A 16 January 2017
MR04 - N/A 16 January 2017
MR01 - N/A 11 January 2017
MR01 - N/A 17 December 2016
MR01 - N/A 16 December 2016
SH06 - Notice of cancellation of shares 21 November 2016
CH03 - Change of particulars for secretary 08 November 2016
SH03 - Return of purchase of own shares 02 November 2016
MR04 - N/A 12 October 2016
TM01 - Termination of appointment of director 05 October 2016
MR01 - N/A 05 October 2016
MR01 - N/A 05 October 2016
MR01 - N/A 05 October 2016
MR01 - N/A 05 October 2016
MR01 - N/A 05 October 2016
MR01 - N/A 05 October 2016
MR01 - N/A 05 October 2016
MR01 - N/A 05 October 2016
CS01 - N/A 14 September 2016
SH03 - Return of purchase of own shares 14 September 2016
CS01 - N/A 10 September 2016
TM02 - Termination of appointment of secretary 20 July 2016
AP03 - Appointment of secretary 20 July 2016
AA - Annual Accounts 22 June 2016
SH06 - Notice of cancellation of shares 03 May 2016
SH03 - Return of purchase of own shares 03 May 2016
SH06 - Notice of cancellation of shares 27 January 2016
SH03 - Return of purchase of own shares 27 January 2016
AR01 - Annual Return 04 October 2015
SH06 - Notice of cancellation of shares 17 September 2015
SH03 - Return of purchase of own shares 17 September 2015
RESOLUTIONS - N/A 11 September 2015
AA - Annual Accounts 27 August 2015
AA01 - Change of accounting reference date 12 August 2015
MR01 - N/A 05 August 2015
MR01 - N/A 05 August 2015
AR01 - Annual Return 04 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 11 September 2013
MG01 - Particulars of a mortgage or charge 19 February 2013
MG01 - Particulars of a mortgage or charge 19 February 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 25 August 2011
CH01 - Change of particulars for director 15 June 2011
MG01 - Particulars of a mortgage or charge 22 October 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
TM02 - Termination of appointment of secretary 29 September 2010
AA - Annual Accounts 06 July 2010
AP03 - Appointment of secretary 30 November 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
395 - Particulars of a mortgage or charge 03 April 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2005
363a - Annual Return 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
AA - Annual Accounts 09 September 2005
395 - Particulars of a mortgage or charge 30 July 2005
287 - Change in situation or address of Registered Office 05 November 2004
363s - Annual Return 15 October 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 26 August 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 08 October 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 08 October 2001
395 - Particulars of a mortgage or charge 21 July 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 23 November 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
395 - Particulars of a mortgage or charge 22 February 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 08 October 1999
287 - Change in situation or address of Registered Office 07 May 1999
363s - Annual Return 27 October 1998
288c - Notice of change of directors or secretaries or in their particulars 27 October 1998
288c - Notice of change of directors or secretaries or in their particulars 27 October 1998
AA - Annual Accounts 14 September 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 03 October 1997
395 - Particulars of a mortgage or charge 04 March 1997
363s - Annual Return 01 October 1996
AA - Annual Accounts 27 August 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
363s - Annual Return 29 September 1995
AA - Annual Accounts 17 August 1995
395 - Particulars of a mortgage or charge 23 June 1995
395 - Particulars of a mortgage or charge 23 June 1995
287 - Change in situation or address of Registered Office 10 May 1995
AA - Annual Accounts 09 January 1995
363s - Annual Return 13 October 1994
SA - Shares agreement 22 March 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 22 March 1994
88(2)P - N/A 15 December 1993
363s - Annual Return 13 December 1993
AA - Annual Accounts 13 December 1993
RESOLUTIONS - N/A 18 March 1993
123 - Notice of increase in nominal capital 18 March 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 02 November 1992
AA - Annual Accounts 24 February 1992
363b - Annual Return 05 November 1991
AA - Annual Accounts 05 October 1990
363 - Annual Return 05 October 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 28 November 1989
363 - Annual Return 13 October 1989
AA - Annual Accounts 30 January 1989
363 - Annual Return 16 May 1988
AA - Annual Accounts 29 March 1988
AA - Annual Accounts 25 March 1987
363 - Annual Return 25 March 1987
NEWINC - New incorporation documents 07 April 1961

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2020 Outstanding

N/A

A registered charge 15 August 2019 Outstanding

N/A

A registered charge 15 August 2019 Outstanding

N/A

A registered charge 10 June 2019 Outstanding

N/A

A registered charge 07 December 2018 Outstanding

N/A

A registered charge 30 November 2018 Outstanding

N/A

A registered charge 30 November 2018 Outstanding

N/A

A registered charge 31 October 2018 Outstanding

N/A

A registered charge 31 October 2018 Outstanding

N/A

A registered charge 31 October 2018 Outstanding

N/A

A registered charge 31 October 2018 Outstanding

N/A

A registered charge 31 October 2018 Outstanding

N/A

A registered charge 23 January 2018 Outstanding

N/A

A registered charge 09 January 2017 Outstanding

N/A

A registered charge 15 December 2016 Outstanding

N/A

A registered charge 14 December 2016 Outstanding

N/A

A registered charge 03 October 2016 Outstanding

N/A

A registered charge 30 September 2016 Outstanding

N/A

A registered charge 30 September 2016 Outstanding

N/A

A registered charge 30 September 2016 Outstanding

N/A

A registered charge 30 September 2016 Outstanding

N/A

A registered charge 30 September 2016 Outstanding

N/A

A registered charge 30 September 2016 Outstanding

N/A

A registered charge 30 September 2016 Outstanding

N/A

A registered charge 31 July 2015 Fully Satisfied

N/A

A registered charge 31 July 2015 Fully Satisfied

N/A

Legal charge 13 February 2013 Fully Satisfied

N/A

Legal charge 13 February 2013 Fully Satisfied

N/A

Legal charge 20 October 2010 Fully Satisfied

N/A

Legal charge 26 March 2007 Fully Satisfied

N/A

Legal charge 29 July 2005 Fully Satisfied

N/A

Legal charge 06 July 2001 Fully Satisfied

N/A

Legal charge 18 February 2000 Fully Satisfied

N/A

Legal charge 24 February 1997 Fully Satisfied

N/A

Legal charge 20 June 1995 Fully Satisfied

N/A

Debenture 20 June 1995 Fully Satisfied

N/A

Inst. Of charge. 20 January 1964 Fully Satisfied

N/A

Inst. Of charge 06 May 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.