Company NameLongdon Truck Equipment Limited
DirectorAlice Elizabeth Longdon
Company StatusActive
Company Number01221182
CategoryPrivate Limited Company
Incorporation Date30 July 1975(48 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Alice Elizabeth Longdon
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(16 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 West Horderns
Chapel En Le Frith
High Peaks
Derbyshire
SK23 9TS
Secretary NameMrs Alice Elizabeth Longdon
NationalityBritish
StatusCurrent
Appointed30 November 1991(16 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 West Horderns
Chapel En Le Frith
High Peaks
Derbyshire
SK23 9TS
Director NameMr Graham Nigel Peter Longdon
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(16 years, 4 months after company formation)
Appointment Duration26 years, 10 months (resigned 16 October 2018)
RoleHydraulic Lift Consultant
Country of ResidenceEngland
Correspondence AddressRoselaya
Buxton Road, Hazel Grove
Stockport
SK7 6NG
Director NameMr Darren Anthony Graham Longdon
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(23 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 January 2004)
RoleManager
Country of ResidenceEngland
Correspondence AddressTurgate
Tunstead Milton, Whaley Bridge
High Peak
SK23 7ER

Contact

Websitegoogle.co.uk

Location

Registered AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

560 at £1G.n.p. Longdon
69.14%
Ordinary
50 at £1D.a.g. Longdon
6.17%
Ordinary
50 at £1S.l. Mcginity
6.17%
Ordinary
150 at £1A.e. Longdon
18.52%
Ordinary

Financials

Year2014
Net Worth£1,067,037
Cash£7,725
Current Liabilities£170,204

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

2 May 2007Delivered on: 11 May 2007
Persons entitled: National Westminster 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: Station farm buxton road high lane stockport. 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
23 December 1998Delivered on: 5 January 1999
Persons entitled: National Westminster 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 k/a site at albion road new mills derbyshire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 April 1989Delivered on: 18 April 1989
Persons entitled: National Westminster 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: Unit 3 redmoor lane new mills, derbyshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 April 1983Delivered on: 27 April 1983
Persons entitled: National Westminster 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/Hold, unit 2, redmoor lane, new mills in the county of derby and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 February 2003Delivered on: 5 March 2003
Satisfied on: 10 January 2009
Persons entitled: National Westminster 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: A dwellinghouse and land k/a roselaya buxton road hazel grove stockport t/n GM588056 and GM681790. 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

Filing History

13 November 2023Memorandum and Articles of Association (21 pages)
13 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
2 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
4 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
8 October 2020Registered office address changed from Capital House Manchester Road Droylsden Manchester M43 6PW England to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 8 October 2020 (1 page)
8 October 2020Cessation of Graham Nigel Peter Longdon as a person with significant control on 1 October 2019 (1 page)
8 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
8 October 2020Notification of Alice Elizabeth Longdon as a person with significant control on 1 October 2019 (2 pages)
18 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
14 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
23 October 2018Termination of appointment of Graham Nigel Peter Longdon as a director on 16 October 2018 (1 page)
15 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
18 October 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
18 October 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
1 July 2016Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House Manchester Road Droylsden Manchester M43 6PW on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House Manchester Road Droylsden Manchester M43 6PW on 1 July 2016 (1 page)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 810
(5 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 810
(5 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 810
(5 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 810
(5 pages)
13 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 810
(5 pages)
21 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 810
(5 pages)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 September 2011Registered office address changed from Chapel Street New Mills High Peak SK22 3JL on 22 September 2011 (1 page)
22 September 2011Registered office address changed from Chapel Street New Mills High Peak SK22 3JL on 22 September 2011 (1 page)
16 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
10 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
17 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 January 2009Return made up to 30/09/08; full list of members (4 pages)
9 January 2009Return made up to 30/09/08; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
10 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
3 December 2007Return made up to 30/09/07; full list of members (3 pages)
3 December 2007Return made up to 30/09/07; full list of members (3 pages)
19 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
3 January 2007Return made up to 30/09/06; full list of members (3 pages)
3 January 2007Return made up to 30/09/06; full list of members (3 pages)
19 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
12 October 2005Return made up to 30/09/05; full list of members (3 pages)
12 October 2005Return made up to 30/09/05; full list of members (3 pages)
21 December 2004Accounts for a small company made up to 28 February 2004 (7 pages)
21 December 2004Accounts for a small company made up to 28 February 2004 (7 pages)
6 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 October 2004Secretary's particulars changed;director's particulars changed (1 page)
6 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 October 2004Secretary's particulars changed;director's particulars changed (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
23 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
24 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
27 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2002Accounts for a small company made up to 28 February 2002 (7 pages)
30 September 2002Accounts for a small company made up to 28 February 2002 (7 pages)
21 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
21 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
2 November 2001Return made up to 23/10/01; full list of members (8 pages)
2 November 2001Return made up to 23/10/01; full list of members (8 pages)
14 March 2001Accounts for a small company made up to 29 February 2000 (8 pages)
14 March 2001Accounts for a small company made up to 29 February 2000 (8 pages)
10 December 2000Return made up to 31/10/00; full list of members (8 pages)
10 December 2000Return made up to 31/10/00; full list of members (8 pages)
29 November 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 November 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 October 1999Accounts for a small company made up to 28 February 1999 (8 pages)
14 October 1999Accounts for a small company made up to 28 February 1999 (8 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
2 December 1998Return made up to 23/11/98; full list of members
  • 363(287) ‐ Registered office changed on 02/12/98
(6 pages)
2 December 1998Return made up to 23/11/98; full list of members
  • 363(287) ‐ Registered office changed on 02/12/98
(6 pages)
10 August 1998Accounts for a small company made up to 28 February 1998 (8 pages)
10 August 1998Accounts for a small company made up to 28 February 1998 (8 pages)
8 December 1997Return made up to 30/11/97; no change of members (4 pages)
8 December 1997Return made up to 30/11/97; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 28 February 1997 (9 pages)
25 July 1997Accounts for a small company made up to 28 February 1997 (9 pages)
4 December 1996Return made up to 30/11/96; full list of members (6 pages)
4 December 1996Return made up to 30/11/96; full list of members (6 pages)
16 June 1996Accounts for a small company made up to 28 February 1996 (8 pages)
16 June 1996Accounts for a small company made up to 28 February 1996 (8 pages)
11 December 1995Return made up to 30/11/95; no change of members (4 pages)
11 December 1995Return made up to 30/11/95; no change of members (4 pages)
18 July 1995Accounts for a small company made up to 28 February 1995 (9 pages)
18 July 1995Accounts for a small company made up to 28 February 1995 (9 pages)
30 July 1975Incorporation (10 pages)
30 July 1975Incorporation (10 pages)