Company NameStanley Langley (Holdings) Limited
DirectorsPeter Howard Langley and Debra Langley
Company StatusActive
Company Number01539226
CategoryPrivate Limited Company
Incorporation Date16 January 1981(43 years, 4 months ago)
Previous NamesSafeborder Limited and Stanley Langley Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Howard Langley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Mill Bradford Road
Bolton
BL3 2HF
Secretary NameMr Peter Howard Langley
NationalityBritish
StatusCurrent
Appointed24 June 1994(13 years, 5 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Mill
Bradford Road
Bolton
Lancashire
BL3 2HF
Director NameMrs Debra Langley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2003(22 years, 9 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Mill Bradford Road
Bolton
Lancs
BL3 2HF
Director NameJudith Fairclough
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(10 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 1994)
RoleCompany Director
Correspondence Address278 Southport Road
Southport
Merseyside
PR8 5LF
Director NameBeatrice Marjorie Langley
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(10 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 1994)
RoleCompany Director And Secretary
Correspondence Address99 Ashdene Crescent
Harwood
Bolton
Lancashire
BL2 3LE
Director NameStanley Langley
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(10 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 10 October 2003)
RoleCompany Director
Correspondence Address99 Ashdene Crescent
Harwood
Bolton
Lancs
BL2 3LE
Secretary NameBeatrice Marjorie Langley
NationalityBritish
StatusResigned
Appointed26 November 1991(10 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 1994)
RoleCompany Director
Correspondence Address99 Ashdene Crescent
Harwood
Bolton
Lancashire
BL2 3LE

Contact

Websitelangleyinteriors.co.uk
Email address[email protected]
Telephone01204 525432
Telephone regionBolton

Location

Registered AddressVictoria Mill
Bradford Road
Bolton
Lancashire
BL3 2HF
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

27.2k at £1Debra Langley
50.00%
Ordinary
27.2k at £1Peter Howard Langley
50.00%
Ordinary

Financials

Year2014
Net Worth£230,261
Cash£163,478
Current Liabilities£24,377

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return28 December 2023 (4 months, 2 weeks ago)
Next Return Due11 January 2025 (8 months from now)

Charges

1 November 2012Delivered on: 9 November 2012
Satisfied on: 11 April 2015
Persons entitled:
Debra Langley and Peter Howard Langley
Taylor Patterson Trustees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h land comprised in t/no.GM790527 and k/a land and buildings on the west side of bradford road bolton.
Fully Satisfied
9 October 2006Delivered on: 18 October 2006
Satisfied on: 29 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of bradford road, bolton known as victoria house, bradford road, bolton. 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
8 December 2000Delivered on: 14 December 2000
Satisfied on: 29 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 162 chorley new road bolton. 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
5 August 1998Delivered on: 12 August 1998
Satisfied on: 29 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a victoria mills bradford road bolton. 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
21 May 1986Delivered on: 28 May 1986
Satisfied on: 29 January 2013
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 & floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. All the plant, machiner, fixtures, fittings, furniture, equipment, implements & utensils. All intellectual property rights, loss in action & claims. (See doc M22 for full details).
Fully Satisfied
6 September 1985Delivered on: 16 September 1985
Satisfied on: 18 November 1986
Persons entitled: Barclays 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: 77 darwen street, blackburn lancashire T.N. la 508908.
Fully Satisfied
12 December 1983Delivered on: 20 December 1983
Satisfied on: 18 November 1986
Persons entitled: Barclays Bank 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

Filing History

10 February 2021Change of details for Mr Peter Howard Langley as a person with significant control on 10 February 2021 (2 pages)
10 February 2021Change of details for Mrs Debra Langley as a person with significant control on 10 February 2021 (2 pages)
5 January 2021Director's details changed for Mr Peter Howard Langley on 1 January 2021 (2 pages)
5 January 2021Director's details changed for Mrs Debra Langley on 1 January 2021 (2 pages)
5 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
13 April 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
2 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
15 April 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
2 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
25 April 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
28 April 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 April 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
13 April 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
13 April 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 54,340
(4 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 54,340
(4 pages)
30 April 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
30 April 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
11 April 2015Satisfaction of charge 7 in full (4 pages)
11 April 2015Satisfaction of charge 7 in full (4 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 54,340
(4 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 54,340
(4 pages)
4 April 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
4 April 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 54,340
(4 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 54,340
(4 pages)
17 June 2013Change of share class name or designation (2 pages)
17 June 2013Change of share class name or designation (2 pages)
12 June 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
12 June 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 January 2013Director's details changed for Mrs Debra Langley on 1 December 2012 (2 pages)
10 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
10 January 2013Director's details changed for Mrs Debra Langley on 1 December 2012 (2 pages)
10 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
10 January 2013Director's details changed for Mrs Debra Langley on 1 December 2012 (2 pages)
9 January 2013Director's details changed for Mr Peter Howard Langley on 1 December 2012 (2 pages)
9 January 2013Director's details changed for Mr Peter Howard Langley on 1 December 2012 (2 pages)
9 January 2013Secretary's details changed for Mr Peter Howard Langley on 1 December 2012 (1 page)
9 January 2013Secretary's details changed for Mr Peter Howard Langley on 1 December 2012 (1 page)
9 January 2013Director's details changed for Mr Peter Howard Langley on 1 December 2012 (2 pages)
9 January 2013Secretary's details changed for Mr Peter Howard Langley on 1 December 2012 (1 page)
9 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 July 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
2 July 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
12 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
28 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
25 August 2010Total exemption small company accounts made up to 28 February 2010 (11 pages)
25 August 2010Total exemption small company accounts made up to 28 February 2010 (11 pages)
8 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
25 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
25 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
17 February 2009Return made up to 28/12/08; full list of members (6 pages)
17 February 2009Return made up to 28/12/08; full list of members (6 pages)
28 August 2008Accounts for a small company made up to 29 February 2008 (7 pages)
28 August 2008Accounts for a small company made up to 29 February 2008 (7 pages)
14 April 2008Amended accounts made up to 28 February 2007 (8 pages)
14 April 2008Amended accounts made up to 28 February 2007 (8 pages)
31 March 2008Return made up to 28/12/07; full list of members (6 pages)
31 March 2008Return made up to 28/12/07; full list of members (6 pages)
17 December 2007Accounts for a small company made up to 28 February 2007 (8 pages)
17 December 2007Accounts for a small company made up to 28 February 2007 (8 pages)
6 July 2007Return made up to 28/12/06; no change of members (4 pages)
6 July 2007Return made up to 28/12/06; no change of members (4 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Accounts for a small company made up to 28 February 2006 (9 pages)
12 October 2006Accounts for a small company made up to 28 February 2006 (9 pages)
2 February 2006Return made up to 28/12/05; full list of members (2 pages)
2 February 2006Return made up to 28/12/05; full list of members (2 pages)
15 December 2005Accounts for a small company made up to 30 June 2005 (9 pages)
15 December 2005Accounts for a small company made up to 30 June 2005 (9 pages)
29 July 2005Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page)
29 July 2005Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page)
14 February 2005Accounts for a small company made up to 30 June 2004 (9 pages)
14 February 2005Accounts for a small company made up to 30 June 2004 (9 pages)
14 January 2005Return made up to 28/12/04; full list of members (8 pages)
14 January 2005Return made up to 28/12/04; full list of members (8 pages)
2 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 June 2004£ ic 61700/54340 10/05/04 £ sr 7360@1=7360 (1 page)
2 June 2004£ ic 61700/54340 10/05/04 £ sr 7360@1=7360 (1 page)
2 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 February 2004Accounts for a small company made up to 30 June 2003 (9 pages)
16 February 2004Accounts for a small company made up to 30 June 2003 (9 pages)
16 January 2004Return made up to 28/12/03; full list of members (9 pages)
16 January 2004Return made up to 28/12/03; full list of members (9 pages)
27 October 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
15 January 2003Return made up to 28/12/02; full list of members (9 pages)
15 January 2003Return made up to 28/12/02; full list of members (9 pages)
2 January 2003Accounts for a small company made up to 30 June 2002 (9 pages)
2 January 2003Accounts for a small company made up to 30 June 2002 (9 pages)
15 February 2002Accounts for a small company made up to 30 June 2001 (9 pages)
15 February 2002Accounts for a small company made up to 30 June 2001 (9 pages)
10 January 2002Return made up to 28/12/01; full list of members (8 pages)
10 January 2002Return made up to 28/12/01; full list of members (8 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
17 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 December 2000Particulars of mortgage/charge (4 pages)
14 December 2000Particulars of mortgage/charge (4 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
27 January 2000Return made up to 28/12/99; full list of members (8 pages)
27 January 2000Return made up to 28/12/99; full list of members (8 pages)
5 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
5 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
24 January 1999Return made up to 28/12/98; no change of members (4 pages)
24 January 1999Return made up to 28/12/98; no change of members (4 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
6 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
6 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
21 January 1998Return made up to 28/12/97; full list of members (6 pages)
21 January 1998Return made up to 28/12/97; full list of members (6 pages)
7 July 1997Company name changed stanley langley LIMITED\certificate issued on 08/07/97 (2 pages)
7 July 1997Company name changed stanley langley LIMITED\certificate issued on 08/07/97 (2 pages)
7 January 1997Return made up to 28/12/96; no change of members (4 pages)
7 January 1997Return made up to 28/12/96; no change of members (4 pages)
20 November 1996Accounts for a small company made up to 30 June 1996 (10 pages)
20 November 1996Accounts for a small company made up to 30 June 1996 (10 pages)
10 January 1996Return made up to 28/12/95; no change of members (4 pages)
10 January 1996Return made up to 28/12/95; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 30 June 1995 (10 pages)
30 November 1995Accounts for a small company made up to 30 June 1995 (10 pages)
31 March 1995Accounts for a small company made up to 30 June 1994 (10 pages)
31 March 1995Accounts for a small company made up to 30 June 1994 (10 pages)
16 January 1981Certificate of incorporation (1 page)
16 January 1981Certificate of incorporation (1 page)