About

Registered Number: 01731859
Date of Incorporation: 14/06/1983 (40 years and 11 months ago)
Company Status: Active
Registered Address: Horse & Bamboo Centre, 679 Bacup Road, Rossendale, Lancashire, BB4 7HB

 

"little World" Ltd was setup in 1983, it's status in the Companies House registry is set to "Active". The companies directors are Walker, Heather Jean, Eccles, Caroline, Gavin, Ayesha Bakhtawar, Mcclean, Anthony, Scott, Rosemary Florence, Sheikh, Yousef Hussain, Dr, Beagan, Romy Teresa Bernadette, Belfield, John, Coates, John Andrew, Cooke, Peter Robert, Grogan, Aileen, Mcrae, Iain Gordon, Moreton, John Stephen, Moreton, John Stephen, Rawlinson, Andrew, Wood, Michael, Andrew, Moffat, Ashton, Vanessa Corinne, Boe, Anthony Gordon, Brindle, Patricia, Dearden, Joanne, Hall, Stephen Philip, Horton, Melanie Clare, Hyatt, John, Professor, Kaye, Laurence Guthrie, Kennedy, Kay, Moss, Christopher John, Noquet, Michele Juliet, Nuttall, William Timothy, Ormerod, Alick Edward, Quraishi, Mohammed Muzammil Ul-sayeed, Dr, Smale, James Hugh, Squire, Andrew, Summers, Alexander, Taylor, Ian Edward, Tickner, Alison Jane. We don't currently know the number of employees at "little World" Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ECCLES, Caroline 15 December 2015 - 1
GAVIN, Ayesha Bakhtawar 14 July 2015 - 1
MCCLEAN, Anthony 15 December 2015 - 1
SCOTT, Rosemary Florence 20 September 2016 - 1
SHEIKH, Yousef Hussain, Dr 26 February 2020 - 1
ANDREW, Moffat 13 October 1993 10 July 1996 1
ASHTON, Vanessa Corinne N/A 15 March 1994 1
BOE, Anthony Gordon 14 October 2004 07 December 2006 1
BRINDLE, Patricia 24 January 2002 25 January 2017 1
DEARDEN, Joanne 11 December 2011 14 April 2015 1
HALL, Stephen Philip 18 July 2000 14 April 2005 1
HORTON, Melanie Clare 07 November 1996 28 February 2000 1
HYATT, John, Professor 07 December 2006 24 April 2008 1
KAYE, Laurence Guthrie 09 December 2012 31 May 2018 1
KENNEDY, Kay N/A 09 October 2001 1
MOSS, Christopher John 29 September 2012 09 August 2013 1
NOQUET, Michele Juliet 01 October 2012 20 July 2015 1
NUTTALL, William Timothy 24 January 2002 13 October 2004 1
ORMEROD, Alick Edward 30 January 1997 17 April 2000 1
QURAISHI, Mohammed Muzammil Ul-Sayeed, Dr 16 September 2014 19 July 2016 1
SMALE, James Hugh N/A 12 March 1993 1
SQUIRE, Andrew 18 October 2001 24 April 2008 1
SUMMERS, Alexander 27 March 2018 28 November 2018 1
TAYLOR, Ian Edward 28 June 2001 03 May 2004 1
TICKNER, Alison Jane 28 June 2001 15 July 2003 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Heather Jean 20 September 2016 - 1
BEAGAN, Romy Teresa Bernadette 10 March 2015 20 September 2016 1
BELFIELD, John 14 June 2012 09 March 2015 1
COATES, John Andrew 08 September 1999 28 February 2000 1
COOKE, Peter Robert 14 November 1994 21 October 1996 1
GROGAN, Aileen 22 April 2004 14 July 2005 1
MCRAE, Iain Gordon 08 February 2007 12 July 2007 1
MORETON, John Stephen 06 May 1994 26 August 1994 1
MORETON, John Stephen N/A 12 March 1993 1
RAWLINSON, Andrew 01 August 2002 31 March 2004 1
WOOD, Michael 17 April 2000 29 November 2000 1

Filing History

Document Type Date
AP01 - Appointment of director 02 March 2020
TM01 - Termination of appointment of director 02 March 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 01 July 2019
TM01 - Termination of appointment of director 28 November 2018
AA - Annual Accounts 26 October 2018
CS01 - N/A 01 October 2018
AP01 - Appointment of director 25 July 2018
TM01 - Termination of appointment of director 04 June 2018
AP01 - Appointment of director 09 April 2018
AP01 - Appointment of director 05 April 2018
TM01 - Termination of appointment of director 26 March 2018
AA - Annual Accounts 07 December 2017
TM01 - Termination of appointment of director 23 October 2017
CS01 - N/A 05 October 2017
CH01 - Change of particulars for director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
TM01 - Termination of appointment of director 01 February 2017
AA - Annual Accounts 13 December 2016
TM01 - Termination of appointment of director 18 November 2016
CS01 - N/A 05 October 2016
AP01 - Appointment of director 29 September 2016
AP01 - Appointment of director 28 September 2016
AP03 - Appointment of secretary 28 September 2016
TM02 - Termination of appointment of secretary 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
AP01 - Appointment of director 13 January 2016
AP01 - Appointment of director 13 January 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 24 October 2015
AP03 - Appointment of secretary 28 July 2015
TM02 - Termination of appointment of secretary 28 July 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
CH03 - Change of particulars for secretary 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
TM01 - Termination of appointment of director 20 July 2015
AP01 - Appointment of director 20 July 2015
TM01 - Termination of appointment of director 13 July 2015
CH03 - Change of particulars for secretary 10 July 2015
CH03 - Change of particulars for secretary 10 July 2015
AR01 - Annual Return 22 October 2014
AP01 - Appointment of director 16 September 2014
AA - Annual Accounts 05 August 2014
TM01 - Termination of appointment of director 13 December 2013
RESOLUTIONS - N/A 29 October 2013
MEM/ARTS - N/A 29 October 2013
AR01 - Annual Return 22 October 2013
TM01 - Termination of appointment of director 12 September 2013
AP01 - Appointment of director 08 August 2013
TM01 - Termination of appointment of director 30 July 2013
AA - Annual Accounts 30 July 2013
RESOLUTIONS - N/A 25 July 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 17 January 2013
TM01 - Termination of appointment of director 19 December 2012
AP01 - Appointment of director 30 October 2012
AR01 - Annual Return 26 October 2012
AP01 - Appointment of director 25 October 2012
AA - Annual Accounts 31 July 2012
AP03 - Appointment of secretary 14 June 2012
TM02 - Termination of appointment of secretary 14 June 2012
AP01 - Appointment of director 08 February 2012
AP01 - Appointment of director 19 January 2012
AP01 - Appointment of director 19 January 2012
TM01 - Termination of appointment of director 11 January 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 18 August 2010
TM01 - Termination of appointment of director 10 May 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
MEM/ARTS - N/A 11 June 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
AA - Annual Accounts 22 October 2007
363a - Annual Return 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
AA - Annual Accounts 19 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
363s - Annual Return 25 October 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 29 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288c - Notice of change of directors or secretaries or in their particulars 09 July 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
AA - Annual Accounts 04 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
363s - Annual Return 13 October 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 17 October 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
AA - Annual Accounts 19 February 2003
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
363s - Annual Return 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
363s - Annual Return 06 August 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
AA - Annual Accounts 21 November 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 22 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
AA - Annual Accounts 21 February 2000
288b - Notice of resignation of directors or secretaries 09 December 1999
363s - Annual Return 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 28 September 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
AA - Annual Accounts 11 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
288b - Notice of resignation of directors or secretaries 09 December 1997
363s - Annual Return 01 October 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
395 - Particulars of a mortgage or charge 21 January 1997
288a - Notice of appointment of directors or secretaries 03 December 1996
288b - Notice of resignation of directors or secretaries 03 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
AA - Annual Accounts 20 November 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
363s - Annual Return 23 October 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 24 November 1995
288 - N/A 24 November 1995
288 - N/A 30 November 1994
AA - Annual Accounts 14 October 1994
363s - Annual Return 04 October 1994
288 - N/A 11 May 1994
288 - N/A 11 May 1994
288 - N/A 11 February 1994
287 - Change in situation or address of Registered Office 13 January 1994
288 - N/A 14 December 1993
AA - Annual Accounts 15 November 1993
288 - N/A 27 October 1993
363s - Annual Return 30 September 1993
288 - N/A 25 August 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
AUD - Auditor's letter of resignation 08 January 1993
AA - Annual Accounts 27 November 1992
363b - Annual Return 14 October 1992
363(287) - N/A 14 October 1992
288 - N/A 05 August 1992
288 - N/A 05 August 1992
288 - N/A 05 August 1992
288 - N/A 01 April 1992
288 - N/A 01 April 1992
288 - N/A 01 April 1992
288 - N/A 01 April 1992
AA - Annual Accounts 07 November 1991
363b - Annual Return 28 October 1991
AA - Annual Accounts 04 October 1990
363 - Annual Return 04 October 1990
288 - N/A 01 June 1990
AA - Annual Accounts 17 October 1989
288 - N/A 17 October 1989
363 - Annual Return 17 October 1989
288 - N/A 02 December 1988
AA - Annual Accounts 21 November 1988
363 - Annual Return 21 November 1988
288 - N/A 26 April 1988
AA - Annual Accounts 02 November 1987
363 - Annual Return 02 November 1987
AA - Annual Accounts 28 October 1986
363 - Annual Return 28 October 1986
288 - N/A 12 August 1986
NEWINC - New incorporation documents 14 June 1983

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 13 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.