Company NameBob Little & Co Limited
DirectorRobert Aaron Little
Company StatusActive
Company Number05032388
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert Aaron Little
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2011(7 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameMr Robert Arthur Little
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Coast Road
Redcar
Cleveland
TS10 3NL
Secretary NameSharon Little
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 Coast Road
Redcar
Cleveland
TS10 3NL
Director NameMr Alastair Simon Raine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(1 year, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 December 2010)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressShipmeadow
Low Worsall, Yarm
Stockton
Cleveland
TS15 9PJ
Director NameMr Christopher John Woodhams
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 April 2011)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Grange Farm
Great Broughton
Middlesbrough
Cleveland
TS9 7HE
Secretary NameMr Alastair Simon Raine
NationalityBritish
StatusResigned
Appointed11 July 2005(1 year, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 December 2010)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressShipmeadow
Low Worsall, Yarm
Stockton
Cleveland
TS15 9PJ
Secretary NameMr Robert Aaron Little
StatusResigned
Appointed27 May 2011(7 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 May 2012)
RoleCompany Director
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteboblittle.co.uk
Email address[email protected]
Telephone01642 477758
Telephone regionMiddlesbrough

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Sharon Little
100.00%
Ordinary A

Financials

Year2014
Net Worth£489,950
Cash£303,534
Current Liabilities£113,098

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

22 December 2010Delivered on: 12 January 2011
Satisfied on: 18 December 2013
Persons entitled: Mr Christopher Woodhams and Mr Alastair Raine

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

3 September 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
20 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 January 2020Cancellation of shares. Statement of capital on 14 January 2020
  • GBP 112
(10 pages)
20 January 2020Purchase of own shares. (3 pages)
20 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
19 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 October 2018Change of details for Mrs Sharon Little as a person with significant control on 5 April 2018 (5 pages)
25 October 2018Statement of company's objects (2 pages)
25 September 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 122
(12 pages)
25 September 2018Particulars of variation of rights attached to shares (4 pages)
24 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 August 2018Confirmation statement made on 6 June 2018 with updates (6 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
15 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
18 December 2013Satisfaction of charge 1 in full (4 pages)
18 December 2013Satisfaction of charge 1 in full (4 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
17 May 2012Termination of appointment of Robert Little as a secretary (1 page)
17 May 2012Termination of appointment of Robert Little as a secretary (1 page)
9 January 2012Termination of appointment of Robert Little as a director (1 page)
9 January 2012Termination of appointment of Robert Little as a director (1 page)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2011Appointment of Mr Robert Aaron Little as a director (2 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2011Appointment of Mr Robert Aaron Little as a director (2 pages)
5 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
27 May 2011Appointment of Mr Robert Aaron Little as a secretary (1 page)
27 May 2011Appointment of Mr Robert Aaron Little as a secretary (1 page)
5 April 2011Termination of appointment of Christopher Woodhams as a director (1 page)
5 April 2011Termination of appointment of Christopher Woodhams as a director (1 page)
1 March 2011Termination of appointment of Alastair Raine as a director (1 page)
1 March 2011Termination of appointment of Alastair Raine as a director (1 page)
19 January 2011Termination of appointment of Alastair Raine as a secretary (1 page)
19 January 2011Termination of appointment of Alastair Raine as a secretary (1 page)
14 January 2011Memorandum and Articles of Association (13 pages)
14 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 January 2011Memorandum and Articles of Association (13 pages)
14 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
14 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
11 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Mr Christopher Woodhams on 5 February 2010 (2 pages)
11 March 2010Director's details changed for Mr Christopher Woodhams on 5 February 2010 (2 pages)
11 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Mr Christopher Woodhams on 5 February 2010 (2 pages)
31 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
31 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
17 April 2009Location of debenture register (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Registered office changed on 17/04/2009 from 29 howard street north shields tyne & wear NE30 1AR (1 page)
17 April 2009Location of register of members (1 page)
17 April 2009Registered office changed on 17/04/2009 from 29 howard street north shields tyne & wear NE30 1AR (1 page)
17 April 2009Return made up to 03/02/09; full list of members (4 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Return made up to 03/02/09; full list of members (4 pages)
18 November 2008Director's change of particulars / christopher woodhams / 18/11/2008 (1 page)
18 November 2008Director's change of particulars / christopher woodhams / 18/11/2008 (1 page)
10 November 2008Director's change of particulars / christopher woodhams / 10/11/2008 (2 pages)
10 November 2008Director's change of particulars / christopher woodhams / 10/11/2008 (2 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
3 March 2008Return made up to 03/02/08; full list of members (4 pages)
3 March 2008Return made up to 03/02/08; full list of members (4 pages)
23 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007Return made up to 03/02/07; full list of members (3 pages)
28 March 2007Return made up to 03/02/07; full list of members (3 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 February 2006Return made up to 03/02/06; full list of members (7 pages)
21 February 2006Return made up to 03/02/06; full list of members (7 pages)
21 October 2005Ad 16/09/05--------- £ si 10@1=10 £ ic 100/110 (2 pages)
21 October 2005Ad 16/09/05--------- £ si 10@1=10 £ ic 100/110 (2 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
4 October 2005Nc inc already adjusted 16/09/05 (2 pages)
4 October 2005Nc inc already adjusted 16/09/05 (2 pages)
26 September 2005Memorandum and Articles of Association (10 pages)
26 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 September 2005Memorandum and Articles of Association (10 pages)
26 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2005New director appointed (1 page)
24 July 2005Ad 19/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2005New secretary appointed;new director appointed (1 page)
24 July 2005Ad 19/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2005New secretary appointed;new director appointed (1 page)
24 July 2005New director appointed (1 page)
18 July 2005Registered office changed on 18/07/05 from: 1A chaloner street guisborough TS14 6QD (1 page)
18 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 July 2005Registered office changed on 18/07/05 from: 1A chaloner street guisborough TS14 6QD (1 page)
18 July 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
18 July 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
18 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
1 March 2005Return made up to 03/02/05; full list of members (6 pages)
1 March 2005Return made up to 03/02/05; full list of members (6 pages)
3 February 2004New secretary appointed (1 page)
3 February 2004New secretary appointed (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004New director appointed (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Incorporation (13 pages)
3 February 2004Incorporation (13 pages)
3 February 2004New director appointed (1 page)