Company NameLangley-Smith & Company Limited
DirectorBarry James McDonnell
Company StatusActive
Company Number01379695
CategoryPrivate Limited Company
Incorporation Date20 July 1978(45 years, 9 months ago)
Previous NamesStatepearl Limited and Langley - Smith (Holdings) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Barry James McDonnell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(40 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address812 Fountain Court Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ
Secretary NameDeanne Davies
StatusCurrent
Appointed18 March 2019(40 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address812 Fountain Court Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ
Director NameAllan Leslie Napier
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(13 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 April 2001)
RoleCompany Director
Correspondence AddressMark House Barn Catts Hill
Mark Cross
Crowborough
East Sussex
TN6 3NH
Director NameLeslie Charles Napier
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(13 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 April 2001)
RoleCompany Director
Correspondence Address11 Court Meadow Close
Rotherfield
Crowborough
East Sussex
TN6 3LW
Director NameMr David Charles Crow
Date of BirthJuly 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed25 January 1992(13 years, 6 months after company formation)
Appointment Duration27 years, 1 month (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Norton Folgate
London
E1 6DB
Secretary NameAllan Leslie Napier
NationalityBritish
StatusResigned
Appointed25 January 1992(13 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 March 2002)
RoleCompany Director
Correspondence AddressMark House Barn Catts Hill
Mark Cross
Crowborough
East Sussex
TN6 3NH
Director NameDavid John Smith
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(13 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 August 1998)
RoleCompany Director
Correspondence Address13 Greenbank Close
North Chingford
London
E4 6TT
Director NameJanice Linda Leahy
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(22 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2004)
RoleLogistics Director
Correspondence Address29 Woodford Court
Birchington
Kent
CT7 9DR
Director NamePaul Michael Walden
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(22 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 29 July 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage Crouch Lane
Ninefield
East Sussex
TN33 9EG
Secretary NamePaul Michael Walden
NationalityBritish
StatusResigned
Appointed28 March 2002(23 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Kenward Road
Yalding
Kent
ME18 6JP
Director NameJune Crow
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(26 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Norton Folgate
London
E1 6DB
Secretary NameMrs June Crow
StatusResigned
Appointed28 June 2012(33 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 March 2019)
RoleCompany Director
Correspondence Address1-3 Norton Folgate
London
E1 6DB
Director NameMr Christopher David Crow
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(37 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 March 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Hitchcock House
194 Pitfield Street
London
N1 6JP
Director NameMr Rene Smit
Date of BirthJune 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed23 December 2015(37 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 March 2024)
RoleBusiness Development Director
Country of ResidenceNetherlands
Correspondence AddressKoolmeeslaan 4
Leidschendam
2261 Ew
Director NameMr Philippe Combette
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed18 March 2019(40 years, 8 months after company formation)
Appointment Duration5 years (resigned 19 March 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address812 Fountain Court Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ

Contact

Websitelangley-smith.co.uk
Email address[email protected]
Telephone020 72477473
Telephone regionLondon

Location

Registered Address812 Fountain Court Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches4 other UK companies use this postal address

Shareholders

740 at £0.1Langley Smith Holdings Company LTD
74.00%
Ordinary 1
160 at £0.1Langley Smith Holdings Company LTD
16.00%
Ordinary 2
100 at £0.1Langley Smith Holdings Company LTD
10.00%
Ordinary

Financials

Year2014
Turnover£13,424,515
Gross Profit£1,642,672
Net Worth£1,976,172
Cash£591,995
Current Liabilities£2,034,315

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

3 August 2012Delivered on: 8 August 2012
Persons entitled: Close Invoice Fianace Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
16 December 2004Delivered on: 17 December 2004
Persons entitled: Clof Jersey Nominee a Limited and Clof Jersey Nominee B Limited

Classification: Stakeholder security deposit deed
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: Interest in the account £13,692 including all money from time to time withdrawn from such account.
Outstanding
3 March 1992Delivered on: 11 March 1992
Persons entitled: Barclays Bank PLC

Classification: General charge on deposited documents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills notes cheques documents and instruments which may be deposited with the bank or which the bank may hold for the company for whatever purpose and the proceeds thereof.
Outstanding
16 August 1984Delivered on: 5 September 1984
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re langley - smith & company limited.
Outstanding
17 October 1983Delivered on: 24 October 1983
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or langley-smith & company limited 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

Filing History

25 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
28 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
25 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
26 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
9 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
27 April 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
24 August 2020Accounts for a small company made up to 31 December 2019 (7 pages)
21 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
6 November 2019Registered office address changed from 1-3 Norton Folgate London E1 6DB to 812 Fountain Court Birchwood Boulevard Birchwood Warrington WA3 7QZ on 6 November 2019 (1 page)
26 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
19 September 2019Cessation of David Charles Crow as a person with significant control on 18 March 2019 (1 page)
19 September 2019Notification of Langley-Smith Holdings Company Limited as a person with significant control on 18 March 2019 (2 pages)
25 March 2019Appointment of Deanne Davies as a secretary on 18 March 2019 (2 pages)
25 March 2019Termination of appointment of June Crow as a director on 18 March 2019 (1 page)
25 March 2019Appointment of Mr Barry James Mcdonnell as a director on 18 March 2019 (2 pages)
25 March 2019Termination of appointment of June Crow as a secretary on 18 March 2019 (1 page)
25 March 2019Termination of appointment of David Charles Crow as a director on 18 March 2019 (1 page)
25 March 2019Appointment of Philippe Combette as a director on 18 March 2019 (2 pages)
25 March 2019Termination of appointment of Christopher David Crow as a director on 18 March 2019 (1 page)
19 March 2019Annual return made up to 14 January 2002 with a full list of shareholders (11 pages)
13 March 2019Satisfaction of charge 4 in full (1 page)
29 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
25 July 2018Full accounts made up to 31 December 2017 (23 pages)
26 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
30 May 2017Full accounts made up to 31 December 2016 (22 pages)
30 May 2017Full accounts made up to 31 December 2016 (22 pages)
25 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
12 August 2016Accounts for a medium company made up to 31 December 2015 (18 pages)
12 August 2016Accounts for a medium company made up to 31 December 2015 (18 pages)
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(7 pages)
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(7 pages)
14 January 2016Appointment of Mr Rene Smit as a director on 23 December 2015 (2 pages)
14 January 2016Appointment of Mr Christopher David Crow as a director on 23 December 2015 (2 pages)
14 January 2016Appointment of Mr Christopher David Crow as a director on 23 December 2015 (2 pages)
14 January 2016Appointment of Mr Rene Smit as a director on 23 December 2015 (2 pages)
14 January 2016Termination of appointment of Paul Michael Walden as a director on 29 July 2015 (1 page)
14 January 2016Termination of appointment of Paul Michael Walden as a director on 29 July 2015 (1 page)
20 July 2015Accounts for a medium company made up to 31 December 2014 (16 pages)
20 July 2015Accounts for a medium company made up to 31 December 2014 (16 pages)
6 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(6 pages)
6 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(6 pages)
17 June 2014Accounts for a medium company made up to 31 December 2013 (16 pages)
17 June 2014Accounts for a medium company made up to 31 December 2013 (16 pages)
7 February 2014Auditor's resignation (1 page)
7 February 2014Auditor's resignation (1 page)
6 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
6 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
17 January 2014Auditor's resignation (2 pages)
17 January 2014Auditor's resignation (2 pages)
4 December 2013Director's details changed for Paul Michael Walden on 25 November 2013 (2 pages)
4 December 2013Director's details changed for Paul Michael Walden on 25 November 2013 (2 pages)
24 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
24 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
30 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 5 (14 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 5 (14 pages)
29 June 2012Termination of appointment of Paul Walden as a secretary (1 page)
29 June 2012Termination of appointment of Paul Walden as a secretary (1 page)
29 June 2012Appointment of Mrs June Crow as a secretary (1 page)
29 June 2012Appointment of Mrs June Crow as a secretary (1 page)
27 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
27 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
3 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
26 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
26 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
1 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
18 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
18 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
11 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for June Crow on 7 October 2009 (2 pages)
7 October 2009Director's details changed for David Charles Crow on 7 October 2009 (2 pages)
7 October 2009Director's details changed for David Charles Crow on 7 October 2009 (2 pages)
7 October 2009Director's details changed for June Crow on 7 October 2009 (2 pages)
7 October 2009Director's details changed for David Charles Crow on 7 October 2009 (2 pages)
7 October 2009Director's details changed for June Crow on 7 October 2009 (2 pages)
29 May 2009Accounts for a small company made up to 31 December 2008 (5 pages)
29 May 2009Accounts for a small company made up to 31 December 2008 (5 pages)
30 January 2009Return made up to 14/01/09; full list of members (4 pages)
30 January 2009Return made up to 14/01/09; full list of members (4 pages)
5 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
5 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 February 2008Return made up to 14/01/08; full list of members (3 pages)
14 February 2008Return made up to 14/01/08; full list of members (3 pages)
29 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
25 January 2007Return made up to 14/01/07; full list of members (7 pages)
25 January 2007Return made up to 14/01/07; full list of members (7 pages)
29 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
29 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 January 2006Return made up to 14/01/06; full list of members (7 pages)
19 January 2006Return made up to 14/01/06; full list of members (7 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 January 2005Return made up to 14/01/05; full list of members (7 pages)
20 January 2005Return made up to 14/01/05; full list of members (7 pages)
12 January 2005Registered office changed on 12/01/05 from: 36 spital square london E1 6DY (1 page)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005Registered office changed on 12/01/05 from: 36 spital square london E1 6DY (1 page)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
26 October 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
26 October 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
25 January 2004Return made up to 14/01/04; full list of members (7 pages)
25 January 2004Return made up to 14/01/04; full list of members (7 pages)
1 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 March 2003Full accounts made up to 31 December 2001 (12 pages)
23 March 2003Full accounts made up to 31 December 2001 (12 pages)
21 January 2003Return made up to 14/01/03; full list of members (8 pages)
21 January 2003Return made up to 14/01/03; full list of members (8 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002New secretary appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002Secretary resigned (1 page)
4 February 2002Return made up to 14/01/02; full list of members (7 pages)
4 February 2002Return made up to 14/01/02; full list of members (7 pages)
15 June 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
15 June 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
16 May 2001Director resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001Declaration of assistance for shares acquisition (9 pages)
16 May 2001Director resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001Declaration of assistance for shares acquisition (9 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Director resigned (1 page)
24 January 2001Return made up to 14/01/01; full list of members (7 pages)
24 January 2001Return made up to 14/01/01; full list of members (7 pages)
23 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
23 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
31 August 2000Auditor's resignation (1 page)
31 August 2000Auditor's resignation (1 page)
1 June 2000Accounts for a small company made up to 31 July 1999 (14 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (14 pages)
20 January 2000Return made up to 14/01/00; full list of members (7 pages)
20 January 2000Return made up to 14/01/00; full list of members (7 pages)
26 April 1999Accounts for a medium company made up to 31 July 1998 (16 pages)
26 April 1999Accounts for a medium company made up to 31 July 1998 (16 pages)
21 January 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
27 May 1998Accounts for a medium company made up to 31 July 1997 (16 pages)
27 May 1998Accounts for a medium company made up to 31 July 1997 (16 pages)
5 February 1998Return made up to 25/01/98; full list of members (6 pages)
5 February 1998Return made up to 25/01/98; full list of members (6 pages)
22 July 1997Auditor's resignation (1 page)
22 July 1997Auditor's resignation (1 page)
9 April 1997Accounts for a small company made up to 31 July 1996 (10 pages)
9 April 1997Accounts for a small company made up to 31 July 1996 (10 pages)
23 January 1997Return made up to 25/01/97; full list of members (6 pages)
23 January 1997Return made up to 25/01/97; full list of members (6 pages)
28 April 1996Accounts for a medium company made up to 31 July 1995 (16 pages)
28 April 1996Accounts for a medium company made up to 31 July 1995 (16 pages)
13 February 1996Return made up to 25/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1996Return made up to 25/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1995Accounts for a medium company made up to 31 July 1994 (16 pages)
1 June 1995Accounts for a medium company made up to 31 July 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)
2 February 1993Return made up to 25/01/93; full list of members (5 pages)
2 February 1993Return made up to 25/01/93; full list of members (5 pages)
20 May 1992Memorandum and Articles of Association (13 pages)
20 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
20 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
20 May 1992Memorandum and Articles of Association (13 pages)
31 January 1991Return made up to 25/01/91; full list of members (7 pages)
31 January 1991Return made up to 25/01/91; full list of members (7 pages)
13 March 1980Company name changed\certificate issued on 13/03/80 (4 pages)
13 March 1980Company name changed\certificate issued on 13/03/80 (4 pages)
20 July 1978Incorporation (17 pages)
20 July 1978Incorporation (17 pages)