Birchwood
Warrington
WA3 7QZ
Secretary Name | Deanne Davies |
---|---|
Status | Current |
Appointed | 18 March 2019(40 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 812 Fountain Court Birchwood Boulevard Birchwood Warrington WA3 7QZ |
Director Name | Allan Leslie Napier |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 April 2001) |
Role | Company Director |
Correspondence Address | Mark House Barn Catts Hill Mark Cross Crowborough East Sussex TN6 3NH |
Director Name | Leslie Charles Napier |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 April 2001) |
Role | Company Director |
Correspondence Address | 11 Court Meadow Close Rotherfield Crowborough East Sussex TN6 3LW |
Director Name | Mr David Charles Crow |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 January 1992(13 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 Norton Folgate London E1 6DB |
Secretary Name | Allan Leslie Napier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | Mark House Barn Catts Hill Mark Cross Crowborough East Sussex TN6 3NH |
Director Name | David John Smith |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 August 1998) |
Role | Company Director |
Correspondence Address | 13 Greenbank Close North Chingford London E4 6TT |
Director Name | Janice Linda Leahy |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2004) |
Role | Logistics Director |
Correspondence Address | 29 Woodford Court Birchington Kent CT7 9DR |
Director Name | Paul Michael Walden |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(22 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 29 July 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Holly Cottage Crouch Lane Ninefield East Sussex TN33 9EG |
Secretary Name | Paul Michael Walden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(23 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Kenward Road Yalding Kent ME18 6JP |
Director Name | June Crow |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(26 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Norton Folgate London E1 6DB |
Secretary Name | Mrs June Crow |
---|---|
Status | Resigned |
Appointed | 28 June 2012(33 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 March 2019) |
Role | Company Director |
Correspondence Address | 1-3 Norton Folgate London E1 6DB |
Director Name | Mr Christopher David Crow |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 March 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Hitchcock House 194 Pitfield Street London N1 6JP |
Director Name | Mr Rene Smit |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 December 2015(37 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 March 2024) |
Role | Business Development Director |
Country of Residence | Netherlands |
Correspondence Address | Koolmeeslaan 4 Leidschendam 2261 Ew |
Director Name | Mr Philippe Combette |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 March 2019(40 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 19 March 2024) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 812 Fountain Court Birchwood Boulevard Birchwood Warrington WA3 7QZ |
Website | langley-smith.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72477473 |
Telephone region | London |
Registered Address | 812 Fountain Court Birchwood Boulevard Birchwood Warrington WA3 7QZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 4 other UK companies use this postal address |
740 at £0.1 | Langley Smith Holdings Company LTD 74.00% Ordinary 1 |
---|---|
160 at £0.1 | Langley Smith Holdings Company LTD 16.00% Ordinary 2 |
100 at £0.1 | Langley Smith Holdings Company LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,424,515 |
Gross Profit | £1,642,672 |
Net Worth | £1,976,172 |
Cash | £591,995 |
Current Liabilities | £2,034,315 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
3 August 2012 | Delivered 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 2004 | Delivered 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 1992 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 |
25 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
25 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
26 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
9 September 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
27 April 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
24 August 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
21 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
6 November 2019 | Registered 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 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
19 September 2019 | Cessation of David Charles Crow as a person with significant control on 18 March 2019 (1 page) |
19 September 2019 | Notification of Langley-Smith Holdings Company Limited as a person with significant control on 18 March 2019 (2 pages) |
25 March 2019 | Appointment of Deanne Davies as a secretary on 18 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of June Crow as a director on 18 March 2019 (1 page) |
25 March 2019 | Appointment of Mr Barry James Mcdonnell as a director on 18 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of June Crow as a secretary on 18 March 2019 (1 page) |
25 March 2019 | Termination of appointment of David Charles Crow as a director on 18 March 2019 (1 page) |
25 March 2019 | Appointment of Philippe Combette as a director on 18 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of Christopher David Crow as a director on 18 March 2019 (1 page) |
19 March 2019 | Annual return made up to 14 January 2002 with a full list of shareholders (11 pages) |
13 March 2019 | Satisfaction of charge 4 in full (1 page) |
29 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
25 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
26 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
25 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
12 August 2016 | Accounts for a medium company made up to 31 December 2015 (18 pages) |
12 August 2016 | Accounts for a medium company made up to 31 December 2015 (18 pages) |
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
14 January 2016 | Appointment of Mr Rene Smit as a director on 23 December 2015 (2 pages) |
14 January 2016 | Appointment of Mr Christopher David Crow as a director on 23 December 2015 (2 pages) |
14 January 2016 | Appointment of Mr Christopher David Crow as a director on 23 December 2015 (2 pages) |
14 January 2016 | Appointment of Mr Rene Smit as a director on 23 December 2015 (2 pages) |
14 January 2016 | Termination of appointment of Paul Michael Walden as a director on 29 July 2015 (1 page) |
14 January 2016 | Termination of appointment of Paul Michael Walden as a director on 29 July 2015 (1 page) |
20 July 2015 | Accounts for a medium company made up to 31 December 2014 (16 pages) |
20 July 2015 | Accounts for a medium company made up to 31 December 2014 (16 pages) |
6 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
17 June 2014 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
17 June 2014 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
7 February 2014 | Auditor's resignation (1 page) |
7 February 2014 | Auditor's resignation (1 page) |
6 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
17 January 2014 | Auditor's resignation (2 pages) |
17 January 2014 | Auditor's resignation (2 pages) |
4 December 2013 | Director's details changed for Paul Michael Walden on 25 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Paul Michael Walden on 25 November 2013 (2 pages) |
24 May 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
24 May 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
30 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
29 June 2012 | Termination of appointment of Paul Walden as a secretary (1 page) |
29 June 2012 | Termination of appointment of Paul Walden as a secretary (1 page) |
29 June 2012 | Appointment of Mrs June Crow as a secretary (1 page) |
29 June 2012 | Appointment of Mrs June Crow as a secretary (1 page) |
27 June 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
27 June 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
3 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
26 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
26 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
1 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
18 June 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
18 June 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
11 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for June Crow on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David Charles Crow on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David Charles Crow on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for June Crow on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David Charles Crow on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for June Crow on 7 October 2009 (2 pages) |
29 May 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
29 May 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
30 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
5 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
5 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
14 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
29 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
25 January 2007 | Return made up to 14/01/07; full list of members (7 pages) |
25 January 2007 | Return made up to 14/01/07; full list of members (7 pages) |
29 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
29 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
19 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
24 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
20 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
12 January 2005 | Registered office changed on 12/01/05 from: 36 spital square london E1 6DY (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | Registered office changed on 12/01/05 from: 36 spital square london E1 6DY (1 page) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
26 October 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
25 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
25 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
1 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 March 2003 | Full accounts made up to 31 December 2001 (12 pages) |
23 March 2003 | Full accounts made up to 31 December 2001 (12 pages) |
21 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
21 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | Secretary resigned (1 page) |
4 February 2002 | Return made up to 14/01/02; full list of members (7 pages) |
4 February 2002 | Return made up to 14/01/02; full list of members (7 pages) |
15 June 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
15 June 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Declaration of assistance for shares acquisition (9 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Declaration of assistance for shares acquisition (9 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
24 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
24 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
23 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
31 August 2000 | Auditor's resignation (1 page) |
31 August 2000 | Auditor's resignation (1 page) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (14 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (14 pages) |
20 January 2000 | Return made up to 14/01/00; full list of members (7 pages) |
20 January 2000 | Return made up to 14/01/00; full list of members (7 pages) |
26 April 1999 | Accounts for a medium company made up to 31 July 1998 (16 pages) |
26 April 1999 | Accounts for a medium company made up to 31 July 1998 (16 pages) |
21 January 1999 | Return made up to 25/01/99; full list of members
|
21 January 1999 | Return made up to 25/01/99; full list of members
|
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
27 May 1998 | Accounts for a medium company made up to 31 July 1997 (16 pages) |
27 May 1998 | Accounts for a medium company made up to 31 July 1997 (16 pages) |
5 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
5 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
22 July 1997 | Auditor's resignation (1 page) |
22 July 1997 | Auditor's resignation (1 page) |
9 April 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
9 April 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
23 January 1997 | Return made up to 25/01/97; full list of members (6 pages) |
23 January 1997 | Return made up to 25/01/97; full list of members (6 pages) |
28 April 1996 | Accounts for a medium company made up to 31 July 1995 (16 pages) |
28 April 1996 | Accounts for a medium company made up to 31 July 1995 (16 pages) |
13 February 1996 | Return made up to 25/01/96; full list of members
|
13 February 1996 | Return made up to 25/01/96; full list of members
|
1 June 1995 | Accounts for a medium company made up to 31 July 1994 (16 pages) |
1 June 1995 | Accounts for a medium company made up to 31 July 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (93 pages) |
2 February 1993 | Return made up to 25/01/93; full list of members (5 pages) |
2 February 1993 | Return made up to 25/01/93; full list of members (5 pages) |
20 May 1992 | Memorandum and Articles of Association (13 pages) |
20 May 1992 | Resolutions
|
20 May 1992 | Resolutions
|
20 May 1992 | Memorandum and Articles of Association (13 pages) |
31 January 1991 | Return made up to 25/01/91; full list of members (7 pages) |
31 January 1991 | Return made up to 25/01/91; full list of members (7 pages) |
13 March 1980 | Company name changed\certificate issued on 13/03/80 (4 pages) |
13 March 1980 | Company name changed\certificate issued on 13/03/80 (4 pages) |
20 July 1978 | Incorporation (17 pages) |
20 July 1978 | Incorporation (17 pages) |