Company NameLongwood Engineering Company Limited
Company StatusActive
Company Number00073961
CategoryPrivate Limited Company
Incorporation Date5 June 1902(121 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Secretary NameMrs Laura-Jane Battye
StatusCurrent
Appointed01 November 2012(110 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressSilver Street
Huddersfield
West Yorkshire
HD5 9BS
Director NameMrs Laura-Jane Battye
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(110 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressSilver Street
Huddersfield
West Yorkshire
HD5 9BS
Director NameMr James MacDonald Taylor
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(111 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressSilver Street
Huddersfield
West Yorkshire
HD5 9BS
Director NameMr Martin John Alexander Simmons
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(115 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Street
Huddersfield
West Yorkshire
HD5 9BS
Director NameWilliam Edward Saville Gee
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(88 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Acre House Avenue
Lindley
Huddersfield
West Yorkshire
HD3 3BB
Director NameMalcolm Haigh
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(88 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address4 Hayfield Avenue
Oakes
Huddersfield
West Yorkshire
HD3 4FZ
Secretary NameMr Derek Arthur Hayes
NationalityBritish
StatusResigned
Appointed18 April 1991(88 years, 11 months after company formation)
Appointment Duration18 years (resigned 01 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Moorlands Road
Huddersfield
Yorkshire
HD3 3UG
Director NameMr John Kenyon Dickinson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(98 years, 2 months after company formation)
Appointment Duration4 years (resigned 03 August 2004)
RoleTextile Dyer And Finisher
Country of ResidenceEngland
Correspondence AddressLower Windle
Windle Royd Lane
Halifax
HX2 7LY
Director NameMr Derek Arthur Hayes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(98 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Moorlands Road
Huddersfield
Yorkshire
HD3 3UG
Director NameStephen Skowron
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(98 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 October 2005)
RoleSales Manager
Correspondence Address88a Norwood Road
Birkby
Huddersfield
West Yorkshire
HD2 2XX
Director NameMr Alan Geoffrey Taylor
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(98 years, 6 months after company formation)
Appointment Duration21 years, 7 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood Engineering Silver Street
Huddersfield
HD5 9BS
Secretary NameMartin John Simmons
NationalityBritish
StatusResigned
Appointed01 May 2009(106 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2012)
RoleCompany Director
Correspondence Address6 Prospect Avenue
Pudsey
Leeds
Yorkshire
LS28 7HN
Director NameMr Malcolm Kenyon Morris
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(108 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 28 June 2013)
RoleSales/Technical Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Street
Huddersfield
West Yorkshire
HD5 9BS
Director NameMr Tyrone Littlewood
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(111 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2019)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressSilver Street
Huddersfield
West Yorkshire
HD5 9BS

Contact

Websitelongwoodengineering.co.uk
Telephone01484 424545
Telephone regionHuddersfield

Location

Registered AddressSilver Street
Huddersfield
West Yorkshire
HD5 9BS
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

260 at £10Longwood Engineering Co. (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,392,167
Net Worth£5,693,297
Cash£4,145,539
Current Liabilities£2,159,515

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Charges

30 June 2022Delivered on: 7 July 2022
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
3 August 2004Delivered 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 1986Delivered 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 1985Delivered 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

Filing History

4 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
17 March 2017Full accounts made up to 30 June 2016 (21 pages)
26 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,600
(6 pages)
23 February 2016Full accounts made up to 30 June 2015 (24 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2,600
(6 pages)
14 April 2015Full accounts made up to 30 June 2014 (24 pages)
16 December 2014Director's details changed for Mr Alan Geoffry Taylor on 15 December 2014 (2 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2,600
(6 pages)
25 February 2014Full accounts made up to 30 June 2013 (23 pages)
5 July 2013Appointment of Mr Tyrone Littlewood as a director (2 pages)
5 July 2013Appointment of Mr James Macdonald Taylor as a director (2 pages)
4 July 2013Termination of appointment of Malcolm Morris as a director (1 page)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
14 March 2013Full accounts made up to 30 June 2012 (22 pages)
8 January 2013Appointment of Mrs Laura-Jane Battye as a director (2 pages)
8 November 2012Termination of appointment of Martin Simmons as a secretary (1 page)
8 November 2012Appointment of Mrs Laura-Jane Battye as a secretary (1 page)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
27 March 2012Full accounts made up to 30 June 2011 (22 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
12 April 2011Full accounts made up to 30 June 2010 (22 pages)
23 December 2010Appointment of Mr Malcolm Kenyon Morris as a director (2 pages)
23 December 2010Termination of appointment of Derek Hayes as a director (1 page)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
10 March 2010Accounts for a medium company made up to 30 June 2009 (20 pages)
14 May 2009Return made up to 18/04/09; full list of members (3 pages)
6 May 2009Appointment terminated secretary derek hayes (1 page)
6 May 2009Secretary appointed martin john simmons (2 pages)
29 April 2009Accounts for a medium company made up to 30 June 2008 (23 pages)
28 April 2008Return made up to 18/04/08; full list of members (3 pages)
14 April 2008Accounts for a medium company made up to 30 June 2007 (21 pages)
9 May 2007Return made up to 18/04/07; no change of members (7 pages)
13 March 2007Accounts for a medium company made up to 30 June 2006 (22 pages)
4 May 2006Return made up to 18/04/06; full list of members (7 pages)
15 February 2006Accounts for a medium company made up to 30 June 2005 (20 pages)
10 November 2005Director resigned (1 page)
10 May 2005Accounts for a medium company made up to 3 August 2004 (19 pages)
10 May 2005Accounts for a medium company made up to 3 August 2004 (19 pages)
10 May 2005Accounts for a medium company made up to 2 August 2004 (20 pages)
10 May 2005Accounts for a medium company made up to 2 August 2004 (20 pages)
9 May 2005Return made up to 18/04/05; full list of members (7 pages)
2 March 2005Accounting reference date shortened from 03/08/05 to 30/06/05 (1 page)
25 January 2005Accounting reference date shortened from 02/08/05 to 03/08/04 (1 page)
18 January 2005Accounting reference date shortened from 03/08/05 to 30/06/05 (1 page)
18 January 2005Accounting reference date shortened from 03/08/04 to 02/08/04 (1 page)
10 September 2004Auditor's resignation (1 page)
12 August 2004Director resigned (2 pages)
12 August 2004Director resigned (2 pages)
12 August 2004Registered office changed on 12/08/04 from: parkwood mills longwood huddersfield HD3 4TP (2 pages)
12 August 2004Declaration of assistance for shares acquisition (8 pages)
12 August 2004Accounting reference date extended from 02/08/04 to 03/08/04 (1 page)
12 August 2004Resolutions
  • RES13 ‐ Re overdraft facility 03/08/04
(4 pages)
12 August 2004Accounting reference date extended from 30/06/04 to 02/08/04 (1 page)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 August 2004Resolutions
  • RES13 ‐ Re dividend 03/08/04
(2 pages)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
26 April 2004Return made up to 18/04/04; full list of members (8 pages)
13 April 2004Full accounts made up to 30 June 2003 (18 pages)
2 May 2003Return made up to 18/04/03; full list of members (8 pages)
2 May 2003Full accounts made up to 30 June 2002 (18 pages)
19 June 2002Auditor's resignation (1 page)
2 May 2002Return made up to 18/04/02; full list of members (7 pages)
2 May 2002Full accounts made up to 30 June 2001 (21 pages)
5 September 2001Director's particulars changed (1 page)
26 April 2001Full accounts made up to 30 June 2000 (16 pages)
26 April 2001Return made up to 18/04/01; full list of members (7 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
15 May 2000Return made up to 18/04/00; full list of members (6 pages)
4 December 1999Full accounts made up to 30 June 1999 (14 pages)
1 May 1999Return made up to 18/04/99; full list of members (6 pages)
1 May 1999Full accounts made up to 30 June 1998 (16 pages)
24 April 1998Full accounts made up to 30 June 1997 (14 pages)
24 April 1998Return made up to 18/04/98; no change of members (4 pages)
1 May 1997Full accounts made up to 30 June 1996 (16 pages)
1 May 1997Return made up to 18/04/97; no change of members (4 pages)
7 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1996Return made up to 18/04/96; full list of members (6 pages)
30 April 1996Full accounts made up to 30 June 1995 (16 pages)
25 April 1995Return made up to 18/04/95; no change of members (4 pages)
25 April 1995Full accounts made up to 30 June 1994 (16 pages)
7 March 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
5 June 1902Incorporation (30 pages)