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.
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 |
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 |
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 |