Company NameLongworth & Taylor Limited
Company StatusActive
Company Number00260645
CategoryPrivate Limited Company
Incorporation Date26 November 1931(92 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Howard Longworth
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed14 April 1991(59 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 2b Beech Road
Hale
Altrincham
Cheshire
WA15 9HX
Director NameLady Jane Bellingham
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1991(59 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRaglan House 8 Bulkeley Terrace
Beaumaris
LL58 8AU
Wales
Secretary NameLady Jane Bellingham
NationalityBritish
StatusCurrent
Appointed27 November 1991(60 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaglan House 8 Bulkeley Terrace
Beaumaris
LL58 8AU
Wales
Director NameSusan Frances Longworth
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(65 years, 9 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 2b Beech Road
Hale
Altrincham
Cheshire
WA15 9HX
Director NameSir Noel Peter Roger Bellingham
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(59 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 July 1999)
RoleCompany Director
Correspondence Address20 Davenport Park Road
Davenport
Stockport
Cheshire
SK2 6JS
Director NameMr John Herbert Longworth
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(59 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 04 April 1991)
RoleCompany Director
Correspondence AddressWoodside Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SW
Director NameShirley Marion Longworth
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(59 years, 5 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 2 Moreton House
Groby Road
Altrincham
Cheshire
WA14 2BZ
Director NameMrs Joan Taylor
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(59 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 March 1999)
RoleCompany Director
Correspondence Address2 West View Cottages
Queen Street
High Wycombe
Buckinghamshire
HP13 6HA
Secretary NameSir Noel Peter Roger Bellingham
NationalityBritish
StatusResigned
Appointed14 April 1991(59 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 July 1999)
RoleCompany Director
Correspondence Address20 Davenport Park Road
Davenport
Stockport
Cheshire
SK2 6JS

Contact

Telephone0161 9294114
Telephone regionManchester

Location

Registered Address1st Floor 2b Beech Road
Hale
Altrincham
Cheshire
WA15 9HX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

50k at £1Lady Jane Bellingham
50.00%
Ordinary
5k at £1Peter Howard Longworth
5.00%
Ordinary
5k at £1Susan Frances Longworth
5.00%
Ordinary
10k at £1Ian David Longworth
10.00%
Ordinary
10k at £1Michael Charles Longworth
10.00%
Ordinary
10k at £1Richard John Hartley Longworth
10.00%
Ordinary
10k at £1Shirley Marion Longworth
10.00%
Ordinary

Financials

Year2014
Net Worth£2,562,821
Cash£147,430
Current Liabilities£233,196

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week, 2 days from now)

Charges

28 May 2004Delivered on: 11 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 40 westminster road hoole chester & the property 36 westminster road hoole chester.
Outstanding
29 May 2004Delivered on: 11 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 50 the mount hale barns cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 February 2001Delivered on: 3 March 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 20 burnside hale barns altrincham cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 February 2001Delivered on: 3 March 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 19 burnside hale barns altrincham cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 February 2011Delivered on: 22 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 beech road hale atrincham t/n GM279047 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 April 2007Delivered on: 24 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 butley lanes prestbury t/no's CH518237 & CH518238. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 April 2007Delivered on: 21 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 275-285 (odd) stretford road urmston manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 May 2004Delivered on: 11 June 2004
Satisfied on: 12 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 39 westminster road hoole chester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 December 2002Delivered on: 31 December 2002
Satisfied on: 12 May 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the burnham building co. Limited the company and r j moore limited to the chargee on any account whatsoever.
Particulars: 135 lapwing lane didsbury manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 July 1992Delivered on: 27 July 1992
Satisfied on: 6 June 1995
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital (see form 395 for full details).
Fully Satisfied
22 May 1992Delivered on: 28 May 1992
Satisfied on: 12 May 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 301,303,305 hale road hale title no.gm 501377.
Fully Satisfied
18 June 2007Delivered on: 21 June 2007
Satisfied on: 21 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2B beech road hale cheshire t/no GM279047. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 May 2005Delivered on: 4 June 2005
Satisfied on: 12 May 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 273-285 stretford road, urmston, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 October 2004Delivered on: 22 October 2004
Satisfied on: 2 October 2010
Persons entitled: Tops Shop Centres Limited

Classification: Rent deposit deed
Secured details: £25,000.00 due or to become due from the company to the chargee.
Particulars: The rent deposit account initially being £25,000.
Fully Satisfied
4 June 2004Delivered on: 15 June 2004
Satisfied on: 12 May 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93-95 hale road hale cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 June 2004Delivered on: 15 June 2004
Satisfied on: 12 May 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building plot adjoining 464 hale road hale barns cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 April 1989Delivered on: 12 April 1989
Satisfied on: 6 June 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts and other debts floating charge on all the undertaking and all property and assets present and future including bookdebts uncalled capital (excluding those mentioned above).
Fully Satisfied

Filing History

30 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100,000
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100,000
(6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100,000
(6 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
16 April 2012Director's details changed for Susan Frances Longworth on 18 August 2011 (2 pages)
16 April 2012Director's details changed for Mr Peter Howard Longworth on 18 August 2011 (2 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (7 pages)
22 April 2010Director's details changed for Peter Howard Longworth on 14 April 2010 (2 pages)
22 April 2010Director's details changed for Lady Jane Bellingham on 14 April 2010 (2 pages)
22 April 2010Director's details changed for Susan Frances Longworth on 14 April 2010 (2 pages)
12 October 2009Termination of appointment of Shirley Longworth as a director (1 page)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 April 2009Return made up to 14/04/09; full list of members (6 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 April 2008Return made up to 14/04/08; full list of members (6 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
16 April 2007Return made up to 14/04/07; full list of members (4 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 April 2006Return made up to 14/04/06; full list of members (4 pages)
16 December 2005Registered office changed on 16/12/05 from: second floor 93/95 hale road hale altrincham cheshire WA15 9HW (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
21 April 2005Return made up to 14/04/05; full list of members (4 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
28 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
3 April 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 April 2003Return made up to 14/04/03; full list of members (10 pages)
11 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
27 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 April 2002Return made up to 14/04/02; full list of members (9 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 April 2001Return made up to 14/04/01; full list of members (9 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
29 November 1999Registered office changed on 29/11/99 from: estate office, humphrey lane, urmston (1 page)
23 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 July 1999Secretary resigned (1 page)
7 May 1999Return made up to 14/04/99; full list of members (8 pages)
31 March 1999Director resigned (1 page)
7 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 April 1998Return made up to 14/04/98; no change of members (6 pages)
9 September 1997New director appointed (2 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 April 1997Return made up to 14/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 April 1996Return made up to 14/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 April 1995Return made up to 14/04/95; no change of members (6 pages)
26 November 1931Incorporation (20 pages)