Birchwood
Warrington
WA3 7QZ
Secretary Name | Deanne Davies |
---|---|
Status | Current |
Appointed | 18 March 2019(32 years, 10 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 | 19 September 1991(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 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 | 19 September 1991(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 April 2001) |
Role | Company Director |
Correspondence Address | 11 Court Meadow Close Rotherfield Crowborough East Sussex TN6 3LW |
Director Name | David John Smith |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | 13 Greenbank Close North Chingford London E4 6TT |
Secretary Name | Allan Leslie Napier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 April 2001) |
Role | Company Director |
Correspondence Address | Mark House Barn Catts Hill Mark Cross Crowborough East Sussex TN6 3NH |
Director Name | Mr David Charles Crow |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 September 1991(5 years, 3 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 Norton Folgate London E1 6DB |
Director Name | Paul Michael Walden |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(14 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 29 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 Norton Folgate London E1 6DB |
Secretary Name | Paul Michael Walden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Norton Folgate London E1 6DB |
Director Name | June Crow |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(18 years, 7 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(26 years, 1 month 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 Philippe Combette |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 March 2019(32 years, 10 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 |
2 at £1 | Langley-smith Holdings Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £70 |
Current Liabilities | £68 |
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 | 3 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 4 weeks from now) |
25 May 2010 | Delivered on: 27 May 2010 Persons entitled: Close Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
21 November 2002 | Delivered on: 30 November 2002 Satisfied on: 6 May 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors Classification: All assets debenture 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: 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 |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
4 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
20 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
25 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
23 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
7 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
24 August 2020 | Accounts for a dormant company made up to 31 December 2019 (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 dormant company made up to 31 December 2018 (4 pages) |
19 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 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 | Termination of appointment of June Crow as a director on 18 March 2019 (1 page) |
25 March 2019 | Appointment of Deanne Davies as a secretary on 18 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of David Charles Crow as a director on 18 March 2019 (1 page) |
25 March 2019 | Termination of appointment of June Crow as a secretary 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 | Appointment of Philippe Combette as a director on 18 March 2019 (2 pages) |
12 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
26 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
11 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
26 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
26 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
10 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 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) |
18 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
17 July 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
17 July 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
17 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 June 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
17 June 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
7 February 2014 | Auditor's resignation (1 page) |
7 February 2014 | Auditor's resignation (1 page) |
17 January 2014 | Auditor's resignation (1 page) |
17 January 2014 | Auditor's resignation (1 page) |
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) |
17 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
23 May 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
23 May 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
11 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
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) |
29 June 2012 | Termination of appointment of Paul Walden as a secretary (1 page) |
27 June 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
27 June 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
7 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
26 July 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
13 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
5 October 2009 | Secretary's details changed for Paul Michael Walden on 5 October 2009 (1 page) |
5 October 2009 | Director's details changed for Paul Michael Walden on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Charles Crow on 5 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Paul Michael Walden on 5 October 2009 (1 page) |
5 October 2009 | Director's details changed for Paul Michael Walden on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Paul Michael Walden on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for June Crow on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for June Crow on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for June Crow on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Charles Crow on 5 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Paul Michael Walden on 5 October 2009 (1 page) |
5 October 2009 | Director's details changed for David Charles Crow on 5 October 2009 (2 pages) |
18 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
8 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
8 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
5 September 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
5 September 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
24 September 2007 | Return made up to 03/09/07; no change of members (7 pages) |
24 September 2007 | Return made up to 03/09/07; no change of members (7 pages) |
27 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
27 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
12 September 2006 | Return made up to 03/09/06; full list of members (7 pages) |
12 September 2006 | Return made up to 03/09/06; full list of members (7 pages) |
29 August 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
29 August 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
24 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
24 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
16 September 2005 | Return made up to 03/09/05; full list of members (7 pages) |
16 September 2005 | Return made up to 03/09/05; 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 | New director appointed (2 pages) |
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) |
15 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
15 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
11 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
11 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
12 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
12 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
1 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
1 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
18 March 2003 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
18 March 2003 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
30 November 2002 | Particulars of mortgage/charge (7 pages) |
30 November 2002 | Particulars of mortgage/charge (7 pages) |
18 September 2002 | Return made up to 03/09/02; full list of members (6 pages) |
18 September 2002 | Return made up to 03/09/02; full list of members (6 pages) |
9 August 2002 | Company name changed w l naval stores LIMITED\certificate issued on 09/08/02 (2 pages) |
9 August 2002 | Company name changed w l naval stores LIMITED\certificate issued on 09/08/02 (2 pages) |
24 December 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
24 December 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
18 September 2001 | New secretary appointed;new director appointed (2 pages) |
18 September 2001 | Return made up to 03/09/01; full list of members
|
18 September 2001 | Return made up to 03/09/01; full list of members
|
18 September 2001 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
5 April 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
5 September 2000 | Return made up to 03/09/00; full list of members
|
5 September 2000 | Return made up to 03/09/00; full list of members
|
31 August 2000 | Auditor's resignation (1 page) |
31 August 2000 | Auditor's resignation (1 page) |
1 June 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
1 June 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
29 September 1999 | Return made up to 03/09/99; no change of members
|
29 September 1999 | Return made up to 03/09/99; no change of members
|
26 April 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
26 April 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
9 September 1998 | Return made up to 03/09/98; full list of members (6 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Return made up to 03/09/98; full list of members (6 pages) |
9 September 1998 | Director resigned (1 page) |
27 May 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
27 May 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
22 April 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
22 April 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
13 September 1996 | Return made up to 08/09/96; full list of members
|
13 September 1996 | Return made up to 08/09/96; full list of members
|
28 April 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
28 April 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
8 September 1995 | Return made up to 08/09/95; no change of members
|
8 September 1995 | Return made up to 08/09/95; no change of members
|
5 June 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
5 June 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
27 May 1986 | Certificate of Incorporation (1 page) |