Company NameLangley House Limited
DirectorSarah Katherine Nichol
Company StatusActive
Company Number00373893
CategoryPrivate Limited Company
Incorporation Date12 May 1942(82 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Sarah Katherine Nichol
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(78 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Secretary NameMr James Iveson
StatusCurrent
Appointed31 May 2022(80 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameRobert Burton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(50 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address10 Bishops Close
Church Steadings Bowdon
Altrincham
Cheshire
WA14 3NB
Director NameMr James Martin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(50 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Warrington Road
Great Budworth
Cheshire
CW9 6HB
Director NameMartyn John Pass
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(50 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 06 July 2010)
RoleCompany Director
Correspondence Address8 Bower Road
Hale
Altrincham
Cheshire
WA15 9DT
Director NameRobert David Yates
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(50 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address8 Meadow Close
Whaley Bridge
Stockport
Cheshire
SK12 7BD
Secretary NamePeter John Tynan
NationalityBritish
StatusResigned
Appointed20 July 1992(50 years, 2 months after company formation)
Appointment Duration23 years, 3 months (resigned 30 October 2015)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameJohn Hinchcliffe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(68 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPitcher Clough Farm Oldfield Lane
Oldfield, Leighley
West Yorkshire
Bd22 Oht
Director NamePaul Newell Short
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2011(69 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Paul Robert Kendrick
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(69 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameIan Carr
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(72 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(73 years, 2 months after company formation)
Appointment Duration5 years (resigned 28 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Secretary NameMr Daniel Michael Cropper
StatusResigned
Appointed30 October 2015(73 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Ralph Eric Tucker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(75 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Richard John Adnett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2020(78 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES

Contact

Websitelangleyhousetrust.org

Location

Registered AddressGriffin House
40 Lever Street
Manchester
M60 6ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

9 at £1J D Williams & Company LTD
90.00%
Ordinary
1 at £1J D Williams Group LTD
10.00%
Ordinary

Accounts

Latest Accounts4 March 2023 (1 year, 1 month ago)
Next Accounts Due26 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End26 February

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
28 June 2023Accounts for a dormant company made up to 4 March 2023 (4 pages)
21 June 2023Termination of appointment of Sarah Katherine Nichol as a director on 20 June 2023 (1 page)
21 June 2023Appointment of Maria Yiannakou as a director on 20 June 2023 (2 pages)
4 November 2022Accounts for a dormant company made up to 26 February 2022 (4 pages)
15 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
7 June 2022Appointment of Mr James Iveson as a secretary on 31 May 2022 (2 pages)
7 June 2022Termination of appointment of Daniel Michael Cropper as a secretary on 31 May 2022 (1 page)
23 September 2021Accounts for a dormant company made up to 27 February 2021 (4 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
12 February 2021Accounts for a dormant company made up to 26 February 2020 (4 pages)
8 December 2020Termination of appointment of Richard John Adnett as a director on 4 December 2020 (1 page)
8 December 2020Appointment of Ms Sarah Katherine Nichol as a director on 4 December 2020 (2 pages)
17 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
10 July 2020Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page)
10 July 2020Appointment of Mr Richard John Adnett as a director on 28 June 2020 (2 pages)
13 January 2020Termination of appointment of Ralph Eric Tucker as a director on 1 January 2020 (1 page)
27 November 2019Accounts for a dormant company made up to 26 February 2019 (5 pages)
2 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
18 September 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
30 August 2018Accounts for a dormant company made up to 3 March 2018 (5 pages)
25 January 2018Termination of appointment of Ian Carr as a director on 25 January 2018 (1 page)
25 January 2018Appointment of Mr Ralph Eric Tucker as a director on 25 January 2018 (2 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
7 July 2017Accounts for a dormant company made up to 4 March 2017 (5 pages)
7 July 2017Accounts for a dormant company made up to 4 March 2017 (5 pages)
27 September 2016Accounts for a dormant company made up to 27 February 2016 (5 pages)
27 September 2016Accounts for a dormant company made up to 27 February 2016 (5 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
28 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
28 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
10 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
10 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
12 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10
(4 pages)
12 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10
(4 pages)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
25 June 2015Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page)
25 June 2015Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
13 April 2015Appointment of Ian Carr as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Ian Carr as a director on 13 April 2015 (2 pages)
5 November 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
5 November 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
5 November 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
5 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10
(3 pages)
5 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10
(3 pages)
16 October 2013Accounts for a dormant company made up to 2 March 2013 (5 pages)
16 October 2013Accounts for a dormant company made up to 2 March 2013 (5 pages)
16 October 2013Accounts for a dormant company made up to 2 March 2013 (5 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
27 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
27 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
27 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
8 October 2012Termination of appointment of Paul Short as a director (1 page)
8 October 2012Termination of appointment of Paul Short as a director (1 page)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
28 February 2012Appointment of Paul Newell Short as a director (2 pages)
28 February 2012Appointment of Paul Newell Short as a director (2 pages)
27 February 2012Termination of appointment of John Hinchcliffe as a director (1 page)
27 February 2012Termination of appointment of John Hinchcliffe as a director (1 page)
27 February 2012Appointment of Mr Paul Robert Kendrick as a director (2 pages)
27 February 2012Appointment of Mr Paul Robert Kendrick as a director (2 pages)
16 February 2012Removal of mem and arts as they were entered onto company 373893 in error. Should habve been processed on company number 7888191
  • ANNOTATION A set of Memorandum and Articles of Association have been removed from the public record as they were entered on the wrong company. They were intended for Langley House Trust - 07888181.
(1 page)
16 February 2012Removal of mem and arts as they were entered onto company 373893 in error. Should habve been processed on company number 7888191
  • ANNOTATION A set of Memorandum and Articles of Association have been removed from the public record as they were entered on the wrong company. They were intended for Langley House Trust - 07888181.
(1 page)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
23 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
23 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
5 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
6 July 2010Appointment of John Hinchcliffe as a director (2 pages)
6 July 2010Appointment of John Hinchcliffe as a director (2 pages)
6 July 2010Termination of appointment of Martyn Pass as a director (1 page)
6 July 2010Termination of appointment of Martyn Pass as a director (1 page)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
24 August 2009Return made up to 20/07/09; full list of members (3 pages)
24 August 2009Return made up to 20/07/09; full list of members (3 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (5 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (5 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (5 pages)
5 September 2008Return made up to 20/07/08; no change of members (6 pages)
5 September 2008Return made up to 20/07/08; no change of members (6 pages)
19 December 2007Accounts for a dormant company made up to 24 February 2007 (5 pages)
19 December 2007Accounts for a dormant company made up to 24 February 2007 (5 pages)
16 August 2007Return made up to 20/07/07; no change of members (6 pages)
16 August 2007Return made up to 20/07/07; no change of members (6 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
2 January 2007Accounts for a dormant company made up to 25 February 2006 (7 pages)
2 January 2007Accounts for a dormant company made up to 25 February 2006 (7 pages)
9 August 2006Return made up to 20/07/06; full list of members (7 pages)
9 August 2006Return made up to 20/07/06; full list of members (7 pages)
28 December 2005Accounts for a dormant company made up to 26 February 2005 (7 pages)
28 December 2005Accounts for a dormant company made up to 26 February 2005 (7 pages)
16 August 2005Return made up to 20/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 August 2005Return made up to 20/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (7 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (7 pages)
2 August 2004Return made up to 20/07/04; full list of members (7 pages)
2 August 2004Return made up to 20/07/04; full list of members (7 pages)
9 January 2004Registered office changed on 09/01/04 from: 36 hilton street manchester M1 2EH (1 page)
9 January 2004Registered office changed on 09/01/04 from: 36 hilton street manchester M1 2EH (1 page)
19 December 2003Accounts for a dormant company made up to 1 March 2003 (7 pages)
19 December 2003Accounts for a dormant company made up to 1 March 2003 (7 pages)
19 December 2003Accounts for a dormant company made up to 1 March 2003 (7 pages)
24 August 2003Return made up to 20/07/03; full list of members (7 pages)
24 August 2003Return made up to 20/07/03; full list of members (7 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (6 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (6 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (6 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
13 August 2002Return made up to 20/07/02; full list of members (7 pages)
13 August 2002Return made up to 20/07/02; full list of members (7 pages)
17 December 2001Accounts for a dormant company made up to 3 March 2001 (6 pages)
17 December 2001Accounts for a dormant company made up to 3 March 2001 (6 pages)
17 December 2001Accounts for a dormant company made up to 3 March 2001 (6 pages)
17 August 2001Return made up to 20/07/01; full list of members (7 pages)
17 August 2001Return made up to 20/07/01; full list of members (7 pages)
22 December 2000Accounts for a dormant company made up to 26 February 2000 (6 pages)
22 December 2000Accounts for a dormant company made up to 26 February 2000 (6 pages)
18 August 2000Return made up to 20/07/00; full list of members (7 pages)
18 August 2000Return made up to 20/07/00; full list of members (7 pages)
22 December 1999Accounts for a dormant company made up to 27 February 1999 (6 pages)
22 December 1999Accounts for a dormant company made up to 27 February 1999 (6 pages)
20 August 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 August 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 December 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
18 December 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
13 August 1998Return made up to 20/07/98; no change of members (4 pages)
13 August 1998Return made up to 20/07/98; no change of members (4 pages)
23 December 1997Accounts for a dormant company made up to 1 March 1997 (4 pages)
23 December 1997Accounts for a dormant company made up to 1 March 1997 (4 pages)
23 December 1997Accounts for a dormant company made up to 1 March 1997 (4 pages)
27 August 1997Return made up to 20/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1997Return made up to 20/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1996Director's particulars changed (1 page)
23 December 1996Director's particulars changed (1 page)
18 December 1996Accounts for a dormant company made up to 2 March 1996 (4 pages)
18 December 1996Accounts for a dormant company made up to 2 March 1996 (4 pages)
18 December 1996Accounts for a dormant company made up to 2 March 1996 (4 pages)
4 September 1996Return made up to 20/07/96; full list of members (6 pages)
4 September 1996Return made up to 20/07/96; full list of members (6 pages)
10 April 1996Director's particulars changed (1 page)
10 April 1996Director's particulars changed (1 page)
12 December 1995Accounts for a dormant company made up to 25 February 1995 (4 pages)
12 December 1995Accounts for a dormant company made up to 25 February 1995 (4 pages)
10 August 1995Return made up to 20/07/95; no change of members (4 pages)
10 August 1995Return made up to 20/07/95; no change of members (4 pages)
16 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 March 1991Company name changed J.D. williams & co. (Mail order) LIMITED\certificate issued on 04/03/91 (2 pages)
1 March 1991Company name changed J.D. williams & co. (Mail order) LIMITED\certificate issued on 04/03/91 (2 pages)
20 July 1982Company name changed\certificate issued on 20/07/82 (2 pages)
20 July 1982Company name changed\certificate issued on 20/07/82 (2 pages)
12 May 1942Certificate of incorporation (2 pages)
12 May 1942Incorporation (19 pages)
12 May 1942Certificate of incorporation (2 pages)
12 May 1942Incorporation (19 pages)