Company NameLangley-Smith Holdings Company Limited
DirectorBarry James McDonnell
Company StatusActive
Company Number04164930
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 1 month ago)
Previous NameDanemile 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(18 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address812 Fountain Court Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ
Secretary NameDeanne Davies
StatusCurrent
Appointed18 March 2019(18 years after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address812 Fountain Court Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ
Director NameJanice Linda Leahy
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(3 weeks, 2 days after company formation)
Appointment Duration3 years, 8 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
Appointed16 March 2001(3 weeks, 2 days after company formation)
Appointment Duration14 years, 4 months (resigned 29 July 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage Crouch Lane
Ninfield
Battle
East Sussex
TN33 9EG
Director NameMr David Charles Crow
Date of BirthJuly 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 2001(3 weeks, 2 days after company formation)
Appointment Duration18 years (resigned 18 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1-3 Norton Folgate
London
E1 6DB
Secretary NamePaul Michael Walden
NationalityBritish
StatusResigned
Appointed16 March 2001(3 weeks, 2 days after company formation)
Appointment Duration11 years, 3 months (resigned 28 June 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Norton Folgate
London
E1 6DB
Director NameJune Crow
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(3 years, 10 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(11 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 March 2019)
RoleCompany Director
Correspondence Address1-3 Norton Folgate
London
E1 6DB
Director NameMiss Elizabeth Anne Crow
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(14 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 302 Ada Lewis Court
34 Underwood Road
London
E1 5AW
Director NameMr Philippe Combette
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed18 March 2019(18 years 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
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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

28.7k at £1David Charles Crow
63.08%
Ordinary
16.8k at £1Paul Michael Walden
36.92%
Ordinary

Financials

Year2014
Turnover£13,424,515
Gross Profit£1,642,672
Net Worth£1,853,187
Cash£592,065
Current Liabilities£2,034,760

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 February 2024 (1 month ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
2 May 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (5 pages)
25 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
9 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
27 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
11 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
21 May 2020Confirmation statement made on 21 February 2020 with updates (5 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 2019Group of companies' accounts made up to 31 December 2018 (17 pages)
2 April 2019Annual return made up to 23 March 2006 with a full list of shareholders (8 pages)
2 April 2019Annual return made up to 29 March 2007 with a full list of shareholders (8 pages)
2 April 2019Annual return made up to 23 March 2005 with a full list of shareholders (8 pages)
2 April 2019Annual return made up to 21 February 2006 with a full list of shareholders (7 pages)
2 April 2019Annual return made up to 27 March 2008 with a full list of shareholders (7 pages)
2 April 2019Annual return made up to 21 February 2005 with a full list of shareholders (8 pages)
2 April 2019Annual return made up to 12 March 2009 with a full list of shareholders (8 pages)
29 March 2019Second filing of the annual return made up to 21 February 2015 (23 pages)
29 March 2019Second filing of the annual return made up to 21 February 2016 (23 pages)
29 March 2019Second filing of the annual return made up to 21 February 2013 (23 pages)
29 March 2019Second filing of the annual return made up to 21 February 2012 (23 pages)
29 March 2019Second filing of the annual return made up to 21 February 2011 (23 pages)
29 March 2019Second filing of the annual return made up to 21 February 2014 (23 pages)
29 March 2019Second filing of the annual return made up to 21 February 2010 (23 pages)
25 March 2019Termination of appointment of Elizabeth Anne Crow as a director on 18 March 2019 (1 page)
25 March 2019Termination of appointment of June Crow as a director on 18 March 2019 (1 page)
25 March 2019Appointment of Deanne Davies as a secretary on 18 March 2019 (2 pages)
25 March 2019Cessation of David Charles Crow as a person with significant control on 18 March 2019 (1 page)
25 March 2019Notification of Safic-Alcan Uk Limited as a person with significant control on 18 March 2019 (2 pages)
25 March 2019Appointment of Mr Barry James Mcdonnell as a director on 18 March 2019 (2 pages)
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 June Crow as a secretary on 18 March 2019 (1 page)
6 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
6 February 2019Second filing of Confirmation Statement dated 21/02/2017 (8 pages)
6 February 2019Second filing of Confirmation Statement dated 21/02/2018 (7 pages)
24 July 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
7 March 2018Confirmation statement made on 21 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 06/02/2019.
(5 pages)
29 August 2017Cancellation of shares. Statement of capital on 29 July 2017
  • GBP 39,447
(4 pages)
29 August 2017Purchase of own shares. (3 pages)
29 August 2017Purchase of own shares. (3 pages)
29 August 2017Cancellation of shares. Statement of capital on 29 July 2017
  • GBP 28,741
(4 pages)
26 May 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
26 May 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 06/02/2019.
(6 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
23 September 2016Purchase of own shares. (3 pages)
23 September 2016Purchase of own shares. (3 pages)
16 August 2016Cancellation of shares. Statement of capital on 29 July 2016
  • GBP 33,329
(3 pages)
16 August 2016Cancellation of shares. Statement of capital on 29 July 2016
  • GBP 33,329
(3 pages)
12 August 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
12 August 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
15 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 39,447
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2019
(7 pages)
15 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 39,447
(5 pages)
14 January 2016Appointment of Miss Elizabeth Anne Crow as a director on 23 December 2015 (2 pages)
14 January 2016Appointment of Miss Elizabeth Anne Crow as a director on 23 December 2015 (2 pages)
15 September 2015Purchase of own shares. (3 pages)
15 September 2015Termination of appointment of Paul Michael Walden as a director on 29 July 2015 (2 pages)
15 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 September 2015Particulars of variation of rights attached to shares (2 pages)
15 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
15 September 2015Termination of appointment of Paul Michael Walden as a director on 29 July 2015 (2 pages)
15 September 2015Cancellation of shares. Statement of capital on 29 July 2015
  • GBP 39,447
(4 pages)
15 September 2015Particulars of variation of rights attached to shares (2 pages)
15 September 2015Purchase of own shares. (3 pages)
15 September 2015Change of share class name or designation (2 pages)
15 September 2015Change of share class name or designation (2 pages)
15 September 2015Cancellation of shares. Statement of capital on 29 July 2015
  • GBP 39,447
(4 pages)
20 July 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
20 July 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
3 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 45,565
(5 pages)
3 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 45,565
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2019.
(6 pages)
17 June 2014Full accounts made up to 31 December 2013 (25 pages)
17 June 2014Full accounts made up to 31 December 2013 (25 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 45,565
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2019.
(6 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 45,565
(5 pages)
7 February 2014Auditor's resignation (1 page)
7 February 2014Auditor's resignation (1 page)
17 January 2014Auditor's resignation (1 page)
17 January 2014Auditor's resignation (1 page)
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)
23 May 2013Accounts for a small company made up to 31 December 2012 (4 pages)
23 May 2013Accounts for a small company made up to 31 December 2012 (4 pages)
11 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2019.
(6 pages)
11 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
29 June 2012Appointment of Mrs June Crow as a secretary (1 page)
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)
27 June 2012Accounts for a small company made up to 31 December 2011 (4 pages)
27 June 2012Accounts for a small company made up to 31 December 2011 (4 pages)
2 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 21 February 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2019.
(7 pages)
26 July 2011Accounts for a small company made up to 31 December 2010 (4 pages)
26 July 2011Accounts for a small company made up to 31 December 2010 (4 pages)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2019.
(7 pages)
18 June 2010Accounts for a small company made up to 31 December 2009 (4 pages)
18 June 2010Accounts for a small company made up to 31 December 2009 (4 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2019.
(6 pages)
7 October 2009Secretary's details changed for Paul Michael Walden on 7 October 2009 (1 page)
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 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 2009Secretary's details changed for Paul Michael Walden on 7 October 2009 (1 page)
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 2009Secretary's details changed for Paul Michael Walden on 7 October 2009 (1 page)
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)
12 March 2009Return made up to 21/02/09; full list of members (4 pages)
12 March 2009Return made up to 21/02/09; 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)
27 March 2008Return made up to 21/02/08; full list of members (4 pages)
27 March 2008Return made up to 21/02/08; full list of members (4 pages)
27 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 March 2007Return made up to 21/02/07; full list of members (8 pages)
29 March 2007Return made up to 21/02/07; full list of members (8 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)
20 March 2006Return made up to 21/02/06; full list of members (8 pages)
20 March 2006Return made up to 21/02/06; full list of members (8 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)
12 October 2005£ ic 52575/49294 16/08/05 £ sr 3281@1=3281 (1 page)
12 October 2005£ ic 52575/49294 16/08/05 £ sr 3281@1=3281 (1 page)
23 March 2005Return made up to 21/02/05; full list of members (7 pages)
23 March 2005Return made up to 21/02/05; 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 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
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)
26 November 2004£ ic 52575/48846 22/10/04 £ sr 3729@1=3729 (1 page)
26 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
26 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
26 November 2004£ ic 52575/48846 22/10/04 £ sr 3729@1=3729 (1 page)
23 November 2004Notice of assignment of name or new name to shares (1 page)
23 November 2004Notice of assignment of name or new name to shares (1 page)
23 November 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 November 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
13 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
4 March 2004Return made up to 21/02/04; full list of members (7 pages)
4 March 2004Return made up to 21/02/04; full list of members (7 pages)
1 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 August 2003Accounts for a small company made up to 31 December 2002 (6 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)
28 February 2003Return made up to 21/02/03; full list of members (6 pages)
28 February 2003Return made up to 21/02/03; full list of members (6 pages)
12 March 2002Director's particulars changed (1 page)
12 March 2002Director's particulars changed (1 page)
12 March 2002Return made up to 21/02/02; full list of members (6 pages)
12 March 2002Return made up to 21/02/02; full list of members (6 pages)
15 June 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
15 June 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
16 May 2001Particulars of contract relating to shares (4 pages)
16 May 2001Ad 11/04/01--------- £ si 23852@1=23852 £ ic 28723/52575 (2 pages)
16 May 2001Particulars of contract relating to shares (4 pages)
16 May 2001Ad 11/04/01--------- £ si 23852@1=23852 £ ic 28723/52575 (2 pages)
16 May 2001Ad 11/04/01--------- £ si 28722@1=28722 £ ic 1/28723 (2 pages)
16 May 2001Ad 11/04/01--------- £ si 28722@1=28722 £ ic 1/28723 (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001New secretary appointed;new director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Registered office changed on 28/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 March 2001New secretary appointed;new director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Registered office changed on 28/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
26 March 2001Nc inc already adjusted 16/03/01 (1 page)
26 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2001Nc inc already adjusted 16/03/01 (1 page)
20 March 2001Company name changed danemile LIMITED\certificate issued on 20/03/01 (2 pages)
20 March 2001Company name changed danemile LIMITED\certificate issued on 20/03/01 (2 pages)
21 February 2001Incorporation (31 pages)
21 February 2001Incorporation (31 pages)