Company NameLongworth Ltd
Company StatusActive
Company Number00336890
CategoryPrivate Limited Company
Incorporation Date16 February 1938(85 years, 4 months ago)
Previous NameLongworth, Entwistle Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameWilliam Rae
Date of BirthApril 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1993(55 years, 7 months after company formation)
Appointment Duration29 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLeltex House
Longley Lane
Manchester
Lancashire
M22 4SY
Director NameMr Kevin Rae
Date of BirthJanuary 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2003(65 years, 3 months after company formation)
Appointment Duration20 years
RoleSales Managaer
Country of ResidenceEngland
Correspondence AddressLeltex House
Longley Lane
Manchester
Lancashire
M22 4SY
Director NameVincent John O Brien
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2005(67 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLeltex House
Longley Lane
Manchester
Lancashire
M22 4SY
Secretary NameMr Vincent John O'Brien
StatusCurrent
Appointed01 May 2011(73 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressLeltex House
Longley Lane
Manchester
Lancashire
M22 4SY
Director NameMrs Judith Anne Howsam
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(53 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 1993)
RoleClerk
Correspondence Address22 Turnfield Road
Cheadle
Cheshire
SK8 1JQ
Director NameMr Robert William Howsam
Date of BirthDecember 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(53 years, 1 month after company formation)
Appointment Duration19 years, 12 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeltex House
Longley Lane
Manchester
Lancashire
M22 4SY
Secretary NameMr Robert William Howsam
NationalityBritish
StatusResigned
Appointed08 March 1991(53 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Turnfield Road
Cheadle
Cheshire
SK8 1JQ
Director NameJennifer Hazel Bown
Date of BirthDecember 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(55 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLeltex House
Longley Lane
Manchester
Lancashire
M22 4SY
Secretary NameJennifer Hazel Bown
NationalityBritish
StatusResigned
Appointed09 September 1993(55 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address79 Leesway Drive
Denton
Manchester
M34 6BW

Contact

Websitelongworth.co.uk
Telephone0161 9451333
Telephone regionManchester

Location

Registered AddressLeltex House
Longley Lane
Manchester
Lancashire
M22 4SY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

5.1k at £1Longworth Uk LTD
98.08%
Ordinary
100 at £1Longworth Uk LTD
1.92%
Ordinary A

Financials

Year2014
Net Worth£428,434
Cash£9
Current Liabilities£698,811

Accounts

Latest Accounts30 April 2022 (1 year, 1 month ago)
Next Accounts Due31 January 2024 (7 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return27 March 2023 (2 months, 1 week ago)
Next Return Due10 April 2024 (10 months, 1 week from now)

Charges

27 January 2006Delivered on: 4 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 November 1998Delivered on: 4 December 1998
Satisfied on: 11 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed charge on book debts and other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all book debts and other debts present and future and the proceeds of payment or realisation of each of them until the receipt of the proceeds from time to time into an account and all funds standing top the c redit of the company from time to time on any account with the bank.
Fully Satisfied
30 July 1992Delivered on: 6 August 1992
Satisfied on: 11 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 December 1982Delivered on: 22 December 1982
Satisfied on: 11 April 2009
Persons entitled: William & Glyn's Bank PLC

Classification: Charge over cash.
Secured details: All monies due or to become due from the trustees of the longworth entwristle self administered pension fund to the chargee on any account whatsoever.
Particulars: £60,000 cash deposited with the bank & all interest thereon. (See doc M94).
Fully Satisfied

Filing History

12 May 2021Group of companies' accounts made up to 30 April 2020 (22 pages)
29 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
5 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
4 February 2020Group of companies' accounts made up to 30 April 2019 (19 pages)
8 March 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
4 February 2019Group of companies' accounts made up to 30 April 2018 (19 pages)
12 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
5 February 2018Group of companies' accounts made up to 30 April 2017 (18 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
2 February 2017Full accounts made up to 30 April 2016 (9 pages)
2 February 2017Full accounts made up to 30 April 2016 (9 pages)
17 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 5,200
(5 pages)
17 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 5,200
(5 pages)
10 February 2016Accounts for a small company made up to 30 April 2015 (8 pages)
10 February 2016Accounts for a small company made up to 30 April 2015 (8 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5,200
(5 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5,200
(5 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5,200
(5 pages)
10 February 2015Accounts for a small company made up to 30 April 2014 (8 pages)
10 February 2015Accounts for a small company made up to 30 April 2014 (8 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 5,200
(5 pages)
19 March 2014Director's details changed for Vincent John O Brien on 1 May 2013 (2 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 5,200
(5 pages)
19 March 2014Director's details changed for Vincent John O Brien on 1 May 2013 (2 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 5,200
(5 pages)
19 March 2014Director's details changed for Vincent John O Brien on 1 May 2013 (2 pages)
18 March 2014Director's details changed for William Rae on 1 May 2013 (2 pages)
18 March 2014Director's details changed for Kevin Rae on 1 May 2013 (2 pages)
18 March 2014Director's details changed for William Rae on 1 May 2013 (2 pages)
18 March 2014Director's details changed for Kevin Rae on 1 May 2013 (2 pages)
18 March 2014Director's details changed for William Rae on 1 May 2013 (2 pages)
18 March 2014Director's details changed for Kevin Rae on 1 May 2013 (2 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (8 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (8 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (8 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (8 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
14 March 2012Director's details changed for Vincent John O Brien on 2 May 2011 (2 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
14 March 2012Director's details changed for Vincent John O Brien on 2 May 2011 (2 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
14 March 2012Director's details changed for Vincent John O Brien on 2 May 2011 (2 pages)
13 March 2012Director's details changed for William Rae on 2 May 2011 (2 pages)
13 March 2012Director's details changed for Kevin Rae on 2 May 2011 (2 pages)
13 March 2012Director's details changed for William Rae on 2 May 2011 (2 pages)
13 March 2012Director's details changed for Kevin Rae on 2 May 2011 (2 pages)
13 March 2012Director's details changed for William Rae on 2 May 2011 (2 pages)
13 March 2012Director's details changed for Kevin Rae on 2 May 2011 (2 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (9 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (9 pages)
27 July 2011Appointment of Mr Vincent John O'brien as a secretary (1 page)
27 July 2011Termination of appointment of Jennifer Bown as a director (1 page)
27 July 2011Termination of appointment of Jennifer Bown as a secretary (1 page)
27 July 2011Appointment of Mr Vincent John O'brien as a secretary (1 page)
27 July 2011Termination of appointment of Jennifer Bown as a director (1 page)
27 July 2011Termination of appointment of Jennifer Bown as a secretary (1 page)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
8 March 2011Termination of appointment of Robert Howsam as a director (1 page)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
8 March 2011Termination of appointment of Robert Howsam as a director (1 page)
1 February 2011Accounts for a small company made up to 30 April 2010 (8 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (8 pages)
19 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Mr Robert William Howsam on 8 March 2010 (2 pages)
19 April 2010Director's details changed for Jennifer Hazel Bown on 8 March 2010 (2 pages)
19 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Mr Robert William Howsam on 8 March 2010 (2 pages)
19 April 2010Director's details changed for Jennifer Hazel Bown on 8 March 2010 (2 pages)
19 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Mr Robert William Howsam on 8 March 2010 (2 pages)
19 April 2010Director's details changed for Jennifer Hazel Bown on 8 March 2010 (2 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (8 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (8 pages)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 March 2009Accounts for a small company made up to 30 April 2008 (8 pages)
17 March 2009Accounts for a small company made up to 30 April 2008 (8 pages)
13 March 2009Return made up to 08/03/09; full list of members (5 pages)
13 March 2009Return made up to 08/03/09; full list of members (5 pages)
29 July 2008Return made up to 08/03/08; full list of members (5 pages)
29 July 2008Return made up to 08/03/08; full list of members (5 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (8 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (8 pages)
12 April 2007Return made up to 08/03/07; full list of members (3 pages)
12 April 2007Return made up to 08/03/07; full list of members (3 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
7 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
7 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
24 March 2006Return made up to 08/03/06; full list of members (3 pages)
24 March 2006Return made up to 08/03/06; full list of members (3 pages)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
16 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
16 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
28 July 2005Accounts for a small company made up to 30 April 2004 (7 pages)
28 July 2005Accounts for a small company made up to 30 April 2004 (7 pages)
13 June 2005Return made up to 08/03/05; full list of members (8 pages)
13 June 2005Return made up to 08/03/05; full list of members (8 pages)
13 March 2004Return made up to 08/03/04; full list of members (10 pages)
13 March 2004Return made up to 08/03/04; full list of members (10 pages)
8 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
8 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
23 June 2003Return made up to 08/03/03; full list of members (9 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Return made up to 08/03/03; full list of members (9 pages)
23 June 2003New director appointed (2 pages)
6 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
6 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
13 March 2002Return made up to 08/03/02; full list of members (9 pages)
13 March 2002Return made up to 08/03/02; full list of members (9 pages)
27 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
27 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
14 March 2001Return made up to 08/03/01; full list of members (9 pages)
14 March 2001Return made up to 08/03/01; full list of members (9 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (9 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (9 pages)
6 April 2000Return made up to 08/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(9 pages)
6 April 2000Return made up to 08/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(9 pages)
15 September 1999Accounts for a small company made up to 30 April 1999 (8 pages)
15 September 1999Accounts for a small company made up to 30 April 1999 (8 pages)
9 June 1999Company name changed longworth, entwistle LIMITED\certificate issued on 10/06/99 (2 pages)
9 June 1999Company name changed longworth, entwistle LIMITED\certificate issued on 10/06/99 (2 pages)
30 April 1999Return made up to 08/03/99; full list of members (6 pages)
30 April 1999Return made up to 08/03/99; full list of members (6 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
24 August 1998Accounts for a small company made up to 30 April 1998 (9 pages)
24 August 1998Accounts for a small company made up to 30 April 1998 (9 pages)
28 May 1998Return made up to 08/03/98; no change of members (4 pages)
28 May 1998Return made up to 08/03/98; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
28 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
8 June 1997Ad 30/04/97--------- £ si [email protected]=100 £ ic 5100/5200 (2 pages)
8 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 1997£ nc 10000/10100 30/04/97 (1 page)
8 June 1997Ad 30/04/97--------- £ si [email protected]=100 £ ic 5100/5200 (2 pages)
8 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 1997£ nc 10000/10100 30/04/97 (1 page)
23 April 1997Return made up to 08/03/97; no change of members (4 pages)
23 April 1997Return made up to 08/03/97; no change of members (4 pages)
5 July 1996Accounts for a small company made up to 30 April 1996 (7 pages)
5 July 1996Accounts for a small company made up to 30 April 1996 (7 pages)
14 April 1996Return made up to 08/03/96; full list of members (6 pages)
14 April 1996Return made up to 08/03/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
16 February 1938Incorporation (19 pages)
16 February 1938Certificate of incorporation (1 page)
16 February 1938Incorporation (19 pages)
16 February 1938Certificate of incorporation (1 page)