Company NameLongworth Entwistle Ltd
DirectorWilliam Rae
Company StatusActive
Company Number00789583
CategoryPrivate Limited Company
Incorporation Date28 January 1964(60 years, 3 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameWilliam Rae
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1993(29 years, 7 months after company formation)
Appointment Duration30 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeltex House Longley Lane
Manchester
M22 4SY
Secretary NameMr Vincent John O'Brien
StatusCurrent
Appointed01 May 2011(47 years, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressLeltex House
Longley Lane
Manchester
Lancashire
M22 4SY
Director NameMrs Judith Anne Howsam
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(28 years, 1 month after company formation)
Appointment Duration1 year, 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 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(28 years, 1 month after company formation)
Appointment Duration18 years, 12 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Turnfield Road
Cheadle
Cheshire
SK8 1JQ
Secretary NameMr Robert William Howsam
NationalityBritish
StatusResigned
Appointed08 March 1992(28 years, 1 month after company formation)
Appointment Duration1 year, 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 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(29 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
Secretary NameJennifer Hazel Bown
NationalityBritish
StatusResigned
Appointed09 September 1993(29 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

2 at £1Longworth LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

13 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 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 2
(3 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (2 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 2
(3 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 2
(3 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
18 March 2014Director's details changed for William Rae on 1 May 2013 (2 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
18 March 2014Director's details changed for William Rae on 1 May 2013 (2 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
13 March 2012Director's details changed for William Rae on 2 May 2011 (2 pages)
13 March 2012Director's details changed for William Rae on 2 May 2011 (2 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 July 2011Termination of appointment of Jennifer Bown as a secretary (1 page)
27 July 2011Termination of appointment of Jennifer Bown as a director (1 page)
27 July 2011Appointment of Mr Vincent John O'brien as a secretary (1 page)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 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 (5 pages)
8 March 2011Termination of appointment of Robert Howsam as a director (1 page)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (2 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 Mr Robert William Howsam on 8 March 2010 (2 pages)
19 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Jennifer Hazel Bown on 8 March 2010 (2 pages)
19 April 2010Director's details changed for Jennifer Hazel Bown on 8 March 2010 (2 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
10 March 2009Return made up to 08/03/09; full list of members (4 pages)
3 March 2009Full accounts made up to 30 April 2008 (1 page)
28 July 2008Return made up to 08/03/08; full list of members (4 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
12 April 2007Return made up to 08/03/07; full list of members (2 pages)
13 March 2007Director's particulars changed (1 page)
5 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
24 March 2006Return made up to 08/03/06; full list of members (2 pages)
15 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
13 June 2005Return made up to 08/03/05; full list of members (7 pages)
2 June 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
16 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
13 March 2004Return made up to 08/03/04; full list of members (7 pages)
23 June 2003Return made up to 08/03/03; full list of members (7 pages)
1 April 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
13 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
13 March 2002Return made up to 08/03/02; full list of members (7 pages)
14 March 2001Return made up to 08/03/01; full list of members (7 pages)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
6 April 2000Return made up to 08/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(7 pages)
5 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
9 June 1999Company name changed longworth LTD\certificate issued on 10/06/99 (2 pages)
12 May 1999Return made up to 08/03/99; no change of members (4 pages)
28 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
28 September 1998Company name changed leltex LIMITED\certificate issued on 29/09/98 (2 pages)
28 May 1998Return made up to 08/03/98; no change of members (4 pages)
3 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
13 June 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
9 April 1997Return made up to 08/03/97; full list of members (6 pages)
14 April 1996Return made up to 08/03/96; no change of members (4 pages)
31 July 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
28 January 1964Incorporation (17 pages)