Huddersfield
HD5 9BS
Secretary Name | Mrs Laura-Jane Battye |
---|---|
Status | Current |
Appointed | 01 November 2012(110 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | Silver Street Huddersfield West Yorkshire HD5 9BS |
Director Name | Mrs Laura-Jane Battye |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(110 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Silver Street Huddersfield West Yorkshire HD5 9BS |
Director Name | Mr James MacDonald Taylor |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(111 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Silver Street Huddersfield West Yorkshire HD5 9BS |
Director Name | Mr Martin John Alexander Simmons |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2018(115 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Street Huddersfield West Yorkshire HD5 9BS |
Director Name | William Edward Saville Gee |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(88 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 03 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Acre House Avenue Lindley Huddersfield West Yorkshire HD3 3BB |
Director Name | Malcolm Haigh |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(88 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 4 Hayfield Avenue Oakes Huddersfield West Yorkshire HD3 4FZ |
Secretary Name | Mr Derek Arthur Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(88 years, 11 months after company formation) |
Appointment Duration | 18 years (resigned 01 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 Moorlands Road Huddersfield Yorkshire HD3 3UG |
Director Name | Mr John Kenyon Dickinson |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(98 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 03 August 2004) |
Role | Textile Dyer And Finisher |
Country of Residence | England |
Correspondence Address | Lower Windle Windle Royd Lane Halifax HX2 7LY |
Director Name | Mr Derek Arthur Hayes |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(98 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 Moorlands Road Huddersfield Yorkshire HD3 3UG |
Director Name | Stephen Skowron |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(98 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 October 2005) |
Role | Sales Manager |
Correspondence Address | 88a Norwood Road Birkby Huddersfield West Yorkshire HD2 2XX |
Director Name | Mr Alan Geoffrey Taylor |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(98 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longwood Engineering Silver Street Huddersfield HD5 9BS |
Secretary Name | Martin John Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(106 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2012) |
Role | Company Director |
Correspondence Address | 6 Prospect Avenue Pudsey Leeds Yorkshire LS28 7HN |
Director Name | Mr Malcolm Kenyon Morris |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(108 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 June 2013) |
Role | Sales/Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Street Huddersfield West Yorkshire HD5 9BS |
Director Name | Mr Tyrone Littlewood |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(111 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2019) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Silver Street Huddersfield West Yorkshire HD5 9BS |
Website | longwoodengineering.co.uk |
---|---|
Telephone | 01484 424545 |
Telephone region | Huddersfield |
Registered Address | Silver Street Huddersfield West Yorkshire HD5 9BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
260 at £10 | Longwood Engineering Co. (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,392,167 |
Net Worth | £5,693,297 |
Cash | £4,145,539 |
Current Liabilities | £2,159,515 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 18 April 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 May 2024 (7 months, 1 week from now) |
30 June 2022 | Delivered on: 7 July 2022 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
3 August 2004 | Delivered on: 11 August 2004 Persons entitled: Hsbc 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. Outstanding |
18 January 1986 | Delivered on: 23 January 1986 Satisfied on: 7 June 1996 Persons entitled: Investors in Industry PLC Classification: Collateral debenture Secured details: All monies due or to become due from the parkwood mills company (holdings) LTD to the chargee on any account whatsoever. Particulars: First fixed charge on all book & other debts now & from time to time due owing. Floating charge on (see doc M124). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
17 December 1985 | Delivered on: 24 December 1985 Satisfied on: 15 June 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book & other debts now & from time to time due owing. Floating charge on (see M123). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
---|---|
17 March 2017 | Full accounts made up to 30 June 2016 (21 pages) |
26 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
23 February 2016 | Full accounts made up to 30 June 2015 (24 pages) |
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
14 April 2015 | Full accounts made up to 30 June 2014 (24 pages) |
16 December 2014 | Director's details changed for Mr Alan Geoffry Taylor on 15 December 2014 (2 pages) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
25 February 2014 | Full accounts made up to 30 June 2013 (23 pages) |
5 July 2013 | Appointment of Mr Tyrone Littlewood as a director (2 pages) |
5 July 2013 | Appointment of Mr James Macdonald Taylor as a director (2 pages) |
4 July 2013 | Termination of appointment of Malcolm Morris as a director (1 page) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Full accounts made up to 30 June 2012 (22 pages) |
8 January 2013 | Appointment of Mrs Laura-Jane Battye as a director (2 pages) |
8 November 2012 | Termination of appointment of Martin Simmons as a secretary (1 page) |
8 November 2012 | Appointment of Mrs Laura-Jane Battye as a secretary (1 page) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (22 pages) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Full accounts made up to 30 June 2010 (22 pages) |
23 December 2010 | Appointment of Mr Malcolm Kenyon Morris as a director (2 pages) |
23 December 2010 | Termination of appointment of Derek Hayes as a director (1 page) |
6 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Accounts for a medium company made up to 30 June 2009 (20 pages) |
14 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
6 May 2009 | Appointment terminated secretary derek hayes (1 page) |
6 May 2009 | Secretary appointed martin john simmons (2 pages) |
29 April 2009 | Accounts for a medium company made up to 30 June 2008 (23 pages) |
28 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
14 April 2008 | Accounts for a medium company made up to 30 June 2007 (21 pages) |
9 May 2007 | Return made up to 18/04/07; no change of members (7 pages) |
13 March 2007 | Accounts for a medium company made up to 30 June 2006 (22 pages) |
4 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
15 February 2006 | Accounts for a medium company made up to 30 June 2005 (20 pages) |
10 November 2005 | Director resigned (1 page) |
10 May 2005 | Accounts for a medium company made up to 3 August 2004 (19 pages) |
10 May 2005 | Accounts for a medium company made up to 3 August 2004 (19 pages) |
10 May 2005 | Accounts for a medium company made up to 2 August 2004 (20 pages) |
10 May 2005 | Accounts for a medium company made up to 2 August 2004 (20 pages) |
9 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
2 March 2005 | Accounting reference date shortened from 03/08/05 to 30/06/05 (1 page) |
25 January 2005 | Accounting reference date shortened from 02/08/05 to 03/08/04 (1 page) |
18 January 2005 | Accounting reference date shortened from 03/08/05 to 30/06/05 (1 page) |
18 January 2005 | Accounting reference date shortened from 03/08/04 to 02/08/04 (1 page) |
10 September 2004 | Auditor's resignation (1 page) |
12 August 2004 | Director resigned (2 pages) |
12 August 2004 | Director resigned (2 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: parkwood mills longwood huddersfield HD3 4TP (2 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (8 pages) |
12 August 2004 | Accounting reference date extended from 02/08/04 to 03/08/04 (1 page) |
12 August 2004 | Resolutions
|
12 August 2004 | Accounting reference date extended from 30/06/04 to 02/08/04 (1 page) |
12 August 2004 | Resolutions
|
12 August 2004 | Resolutions
|
12 August 2004 | Resolutions
|
11 August 2004 | Particulars of mortgage/charge (3 pages) |
26 April 2004 | Return made up to 18/04/04; full list of members (8 pages) |
13 April 2004 | Full accounts made up to 30 June 2003 (18 pages) |
2 May 2003 | Return made up to 18/04/03; full list of members (8 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (18 pages) |
19 June 2002 | Auditor's resignation (1 page) |
2 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (21 pages) |
5 September 2001 | Director's particulars changed (1 page) |
26 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
26 April 2001 | Return made up to 18/04/01; full list of members (7 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
15 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
4 December 1999 | Full accounts made up to 30 June 1999 (14 pages) |
1 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
1 May 1999 | Full accounts made up to 30 June 1998 (16 pages) |
24 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
24 April 1998 | Return made up to 18/04/98; no change of members (4 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (16 pages) |
1 May 1997 | Return made up to 18/04/97; no change of members (4 pages) |
7 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1996 | Return made up to 18/04/96; full list of members (6 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (16 pages) |
25 April 1995 | Return made up to 18/04/95; no change of members (4 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (16 pages) |
7 March 1986 | Resolutions
|
5 June 1902 | Incorporation (30 pages) |