Longley Lane
Manchester
Lancashire
M22 4SY
Director Name | Mr Kevin Rae |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2003(65 years, 3 months after company formation) |
Appointment Duration | 20 years |
Role | Sales Managaer |
Country of Residence | England |
Correspondence Address | Leltex House Longley Lane Manchester Lancashire M22 4SY |
Director Name | Vincent John O Brien |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2005(67 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Leltex House Longley Lane Manchester Lancashire M22 4SY |
Secretary Name | Mr Vincent John O'Brien |
---|---|
Status | Current |
Appointed | 01 May 2011(73 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | Leltex House Longley Lane Manchester Lancashire M22 4SY |
Director Name | Mrs Judith Anne Howsam |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 September 1993) |
Role | Clerk |
Correspondence Address | 22 Turnfield Road Cheadle Cheshire SK8 1JQ |
Director Name | Mr Robert William Howsam |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(53 years, 1 month after company formation) |
Appointment Duration | 19 years, 12 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leltex House Longley Lane Manchester Lancashire M22 4SY |
Secretary Name | Mr Robert William Howsam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Turnfield Road Cheadle Cheshire SK8 1JQ |
Director Name | Jennifer Hazel Bown |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(55 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 April 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Leltex House Longley Lane Manchester Lancashire M22 4SY |
Secretary Name | Jennifer Hazel Bown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(55 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 April 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 79 Leesway Drive Denton Manchester M34 6BW |
Website | longworth.co.uk |
---|---|
Telephone | 0161 9451333 |
Telephone region | Manchester |
Registered Address | Leltex House Longley Lane Manchester Lancashire M22 4SY |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
5.1k at £1 | Longworth Uk LTD 98.08% Ordinary |
---|---|
100 at £1 | Longworth Uk LTD 1.92% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £428,434 |
Cash | £9 |
Current Liabilities | £698,811 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (7 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 27 March 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 April 2024 (10 months, 1 week from now) |
27 January 2006 | Delivered 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 1998 | Delivered 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 1992 | Delivered 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 1982 | Delivered 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 |
12 May 2021 | Group of companies' accounts made up to 30 April 2020 (22 pages) |
---|---|
29 April 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
5 March 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
4 February 2020 | Group of companies' accounts made up to 30 April 2019 (19 pages) |
8 March 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
4 February 2019 | Group of companies' accounts made up to 30 April 2018 (19 pages) |
12 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
5 February 2018 | Group of companies' accounts made up to 30 April 2017 (18 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (9 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (9 pages) |
17 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
10 February 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
10 February 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
10 February 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
10 February 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Vincent John O Brien on 1 May 2013 (2 pages) |
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Vincent John O Brien on 1 May 2013 (2 pages) |
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Vincent John O Brien on 1 May 2013 (2 pages) |
18 March 2014 | Director's details changed for William Rae on 1 May 2013 (2 pages) |
18 March 2014 | Director's details changed for Kevin Rae on 1 May 2013 (2 pages) |
18 March 2014 | Director's details changed for William Rae on 1 May 2013 (2 pages) |
18 March 2014 | Director's details changed for Kevin Rae on 1 May 2013 (2 pages) |
18 March 2014 | Director's details changed for William Rae on 1 May 2013 (2 pages) |
18 March 2014 | Director's details changed for Kevin Rae on 1 May 2013 (2 pages) |
3 February 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
3 February 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Director's details changed for Vincent John O Brien on 2 May 2011 (2 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Director's details changed for Vincent John O Brien on 2 May 2011 (2 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Director's details changed for Vincent John O Brien on 2 May 2011 (2 pages) |
13 March 2012 | Director's details changed for William Rae on 2 May 2011 (2 pages) |
13 March 2012 | Director's details changed for Kevin Rae on 2 May 2011 (2 pages) |
13 March 2012 | Director's details changed for William Rae on 2 May 2011 (2 pages) |
13 March 2012 | Director's details changed for Kevin Rae on 2 May 2011 (2 pages) |
13 March 2012 | Director's details changed for William Rae on 2 May 2011 (2 pages) |
13 March 2012 | Director's details changed for Kevin Rae on 2 May 2011 (2 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
27 July 2011 | Appointment of Mr Vincent John O'brien as a secretary (1 page) |
27 July 2011 | Termination of appointment of Jennifer Bown as a director (1 page) |
27 July 2011 | Termination of appointment of Jennifer Bown as a secretary (1 page) |
27 July 2011 | Appointment of Mr Vincent John O'brien as a secretary (1 page) |
27 July 2011 | Termination of appointment of Jennifer Bown as a director (1 page) |
27 July 2011 | Termination of appointment of Jennifer Bown as a secretary (1 page) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Termination of appointment of Robert Howsam as a director (1 page) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Termination of appointment of Robert Howsam as a director (1 page) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
19 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Mr Robert William Howsam on 8 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Jennifer Hazel Bown on 8 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Mr Robert William Howsam on 8 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Jennifer Hazel Bown on 8 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Mr Robert William Howsam on 8 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Jennifer Hazel Bown on 8 March 2010 (2 pages) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 March 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
17 March 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
13 March 2009 | Return made up to 08/03/09; full list of members (5 pages) |
13 March 2009 | Return made up to 08/03/09; full list of members (5 pages) |
29 July 2008 | Return made up to 08/03/08; full list of members (5 pages) |
29 July 2008 | Return made up to 08/03/08; full list of members (5 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
12 April 2007 | Return made up to 08/03/07; full list of members (3 pages) |
12 April 2007 | Return made up to 08/03/07; full list of members (3 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
7 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
24 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
24 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
8 February 2006 | Resolutions
|
8 February 2006 | Resolutions
|
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
16 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
16 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
28 July 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
28 July 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
13 June 2005 | Return made up to 08/03/05; full list of members (8 pages) |
13 June 2005 | Return made up to 08/03/05; full list of members (8 pages) |
13 March 2004 | Return made up to 08/03/04; full list of members (10 pages) |
13 March 2004 | Return made up to 08/03/04; full list of members (10 pages) |
8 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
8 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
23 June 2003 | Return made up to 08/03/03; full list of members (9 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Return made up to 08/03/03; full list of members (9 pages) |
23 June 2003 | New director appointed (2 pages) |
6 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
6 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
13 March 2002 | Return made up to 08/03/02; full list of members (9 pages) |
13 March 2002 | Return made up to 08/03/02; full list of members (9 pages) |
27 December 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
27 December 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
14 March 2001 | Return made up to 08/03/01; full list of members (9 pages) |
14 March 2001 | Return made up to 08/03/01; full list of members (9 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (9 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (9 pages) |
6 April 2000 | Return made up to 08/03/00; full list of members
|
6 April 2000 | Return made up to 08/03/00; full list of members
|
15 September 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
15 September 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
9 June 1999 | Company name changed longworth, entwistle LIMITED\certificate issued on 10/06/99 (2 pages) |
9 June 1999 | Company name changed longworth, entwistle LIMITED\certificate issued on 10/06/99 (2 pages) |
30 April 1999 | Return made up to 08/03/99; full list of members (6 pages) |
30 April 1999 | Return made up to 08/03/99; full list of members (6 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
24 August 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
24 August 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
28 May 1998 | Return made up to 08/03/98; no change of members (4 pages) |
28 May 1998 | Return made up to 08/03/98; no change of members (4 pages) |
28 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
28 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
8 June 1997 | Ad 30/04/97--------- £ si [email protected]=100 £ ic 5100/5200 (2 pages) |
8 June 1997 | Resolutions
|
8 June 1997 | Resolutions
|
8 June 1997 | Resolutions
|
8 June 1997 | Resolutions
|
8 June 1997 | £ nc 10000/10100 30/04/97 (1 page) |
8 June 1997 | Ad 30/04/97--------- £ si [email protected]=100 £ ic 5100/5200 (2 pages) |
8 June 1997 | Resolutions
|
8 June 1997 | Resolutions
|
8 June 1997 | Resolutions
|
8 June 1997 | Resolutions
|
8 June 1997 | £ nc 10000/10100 30/04/97 (1 page) |
23 April 1997 | Return made up to 08/03/97; no change of members (4 pages) |
23 April 1997 | Return made up to 08/03/97; no change of members (4 pages) |
5 July 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 July 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
14 April 1996 | Return made up to 08/03/96; full list of members (6 pages) |
14 April 1996 | Return made up to 08/03/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
16 February 1938 | Incorporation (19 pages) |
16 February 1938 | Certificate of incorporation (1 page) |
16 February 1938 | Incorporation (19 pages) |
16 February 1938 | Certificate of incorporation (1 page) |