About

Registered Number: 00982930
Date of Incorporation: 24/06/1970 (54 years and 10 months ago)
Company Status: Active
Registered Address: Philex House Kingfisher Wharf, London Road, Bedford, Bedfordshire, MK42 0NX

 

Based in Bedford in Bedfordshire, Harry B.Litherland & Co. Ltd was setup in 1970, it has a status of "Active". Price, Hilary, Quayle, Stephen John, Chadwick, Andrew, Davidson, Alan Edward, Exton, John Duggan, Litherland, Dorothy Vera, Litherland, Harry Burton are the current directors of Harry B.Litherland & Co. Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUAYLE, Stephen John 18 January 2011 - 1
CHADWICK, Andrew 18 January 2011 16 August 2013 1
DAVIDSON, Alan Edward 06 April 2001 18 January 2011 1
EXTON, John Duggan N/A 30 September 2002 1
LITHERLAND, Dorothy Vera 20 October 1992 01 May 1996 1
LITHERLAND, Harry Burton N/A 01 May 1996 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Hilary 01 April 2014 - 1

Filing History

Document Type Date
AAMD - Amended Accounts 17 February 2020
AA - Annual Accounts 05 January 2020
AP01 - Appointment of director 11 December 2019
CS01 - N/A 02 December 2019
AA01 - Change of accounting reference date 30 October 2019
TM01 - Termination of appointment of director 20 September 2019
TM01 - Termination of appointment of director 02 September 2019
AA - Annual Accounts 30 January 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 19 November 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 22 November 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 06 December 2016
AP01 - Appointment of director 02 March 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 04 November 2015
CH01 - Change of particulars for director 03 February 2015
AR01 - Annual Return 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM01 - Termination of appointment of director 04 December 2014
AA - Annual Accounts 20 August 2014
AP01 - Appointment of director 01 August 2014
AP01 - Appointment of director 01 August 2014
TM01 - Termination of appointment of director 19 May 2014
AP03 - Appointment of secretary 02 April 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 09 January 2014
MISC - Miscellaneous document 18 September 2013
AA03 - Notice of resolution removing auditors 16 September 2013
TM01 - Termination of appointment of director 20 August 2013
TM02 - Termination of appointment of secretary 20 August 2013
AP01 - Appointment of director 01 August 2013
TM01 - Termination of appointment of director 09 April 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 31 October 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 20 January 2011
AP01 - Appointment of director 20 January 2011
TM01 - Termination of appointment of director 18 January 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 03 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
MG01 - Particulars of a mortgage or charge 10 March 2010
MG01 - Particulars of a mortgage or charge 20 January 2010
AA - Annual Accounts 23 November 2009
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
AUD - Auditor's letter of resignation 30 July 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 25 November 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 28 March 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
363s - Annual Return 24 November 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 18 November 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 09 November 2004
287 - Change in situation or address of Registered Office 20 October 2004
395 - Particulars of a mortgage or charge 05 May 2004
395 - Particulars of a mortgage or charge 15 April 2004
395 - Particulars of a mortgage or charge 08 April 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 29 October 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 28 October 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 07 November 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 10 November 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 26 October 1998
395 - Particulars of a mortgage or charge 17 October 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 02 February 1998
288b - Notice of resignation of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
225 - Change of Accounting Reference Date 06 May 1997
AA - Annual Accounts 02 May 1997
395 - Particulars of a mortgage or charge 24 January 1997
363s - Annual Return 10 January 1997
288 - N/A 06 June 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
AA - Annual Accounts 16 February 1996
363s - Annual Return 22 November 1995
287 - Change in situation or address of Registered Office 20 October 1995
363s - Annual Return 19 October 1994
AA - Annual Accounts 13 October 1994
363s - Annual Return 08 January 1994
AA - Annual Accounts 20 October 1993
AA - Annual Accounts 12 November 1992
288 - N/A 12 November 1992
363s - Annual Return 12 November 1992
287 - Change in situation or address of Registered Office 12 November 1992
AA - Annual Accounts 09 December 1991
363b - Annual Return 29 November 1991
AA - Annual Accounts 24 May 1991
363 - Annual Return 15 November 1990
288 - N/A 25 October 1990
288 - N/A 25 October 1990
RESOLUTIONS - N/A 12 June 1990
MEM/ARTS - N/A 12 June 1990
363 - Annual Return 22 February 1990
AA - Annual Accounts 31 January 1990
363 - Annual Return 31 January 1990
363 - Annual Return 20 December 1988
AA - Annual Accounts 05 December 1988
363 - Annual Return 01 August 1988
AA - Annual Accounts 25 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1987
AA - Annual Accounts 21 January 1987
363 - Annual Return 21 January 1987
NEWINC - New incorporation documents 24 June 1970
MISC - Miscellaneous document 24 June 1970

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non-vesting debts and floating charge 12 March 2010 Outstanding

N/A

Legal assignment 08 March 2010 Outstanding

N/A

Debenture 19 January 2010 Outstanding

N/A

Debenture 04 May 2004 Fully Satisfied

N/A

Legal charge 01 April 2004 Fully Satisfied

N/A

Debenture 01 April 2004 Fully Satisfied

N/A

Legal mortgage 12 October 1998 Outstanding

N/A

Debenture 13 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.