Company NameJ. & J.W. Longbottom Limited
Company StatusActive
Company Number00153972
CategoryPrivate Limited Company
Incorporation Date31 March 1919(105 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Secretary NameMrs Elizabeth Anne Gudgeon
StatusCurrent
Appointed13 September 2014(95 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW
Director NameMr Thomas Alexander Max Bottomley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2017(97 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Foundry Bridge Lane
Holmfirth
HD9 7AW
Director NameMr Robert Michael Gudgeon
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2017(98 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Foundry Bridge Lane
Holmfirth
HD9 7AW
Director NameMr Simon Anthony Gudgeon
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2017(98 years after company formation)
Appointment Duration7 years, 1 month
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressBridge Foundry Bridge Lane
Holmfirth
HD9 7AW
Director NameRichard Bedforth Clayton
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(72 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 April 1995)
RoleCompany Director
Correspondence AddressBecquet De Haut
Fermain Road
St Peter Port
Channel
Director NameMrs Thelma Margaret Clayton
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(72 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 April 1995)
RoleCompany Director
Correspondence AddressBecquet De Haut
Fermain Road
St Peter Port
Guernsey Ci
Channel
Director NameDavid Broadbent Simpson
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(72 years, 6 months after company formation)
Appointment Duration22 years, 10 months (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Prospect Street
Huddersfield
West Yorkshire
HD1 2NU
Director NameMr Richard Craven Gudgeon
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(72 years, 6 months after company formation)
Appointment Duration26 years, 6 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Foundry Bridge Lane
Holmfirth
HD9 7AW
Secretary NameMr Richard Craven Gudgeon
NationalityBritish
StatusResigned
Appointed20 September 1991(72 years, 6 months after company formation)
Appointment Duration22 years, 12 months (resigned 13 September 2014)
RoleCompany Director
Correspondence AddressMalley Pashleys Woodsome Lane
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0LQ

Contact

Websitelongbottomfoundry.co.uk
Telephone01484 682141
Telephone regionHuddersfield

Location

Registered AddressBridge Foundry
Bridge Lane
Holmfirth
HD9 7AW
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

3.5k at £1Roberts' Castings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£475,488
Cash£1,932
Current Liabilities£862,228

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Filing History

11 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
19 September 2018Register inspection address has been changed to Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW (1 page)
18 April 2018Termination of appointment of Richard Craven Gudgeon as a director on 21 March 2018 (1 page)
18 April 2018Cessation of Richard Craven Gudgeon as a person with significant control on 21 March 2018 (1 page)
10 April 2018Director's details changed for Mr Richard Craven Gudgeon on 5 April 2018 (2 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
29 September 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
29 September 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
18 September 2017Notification of Thomas Alexander Max Bottomley as a person with significant control on 11 March 2017 (2 pages)
18 September 2017Notification of Robert Michael Gudgeon as a person with significant control on 11 March 2017 (2 pages)
18 September 2017Notification of Elizabeth Anne Gudgeon as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Notification of Simon Anthony Gudgeon as a person with significant control on 11 March 2017 (2 pages)
18 September 2017Notification of Simon Anthony Gudgeon as a person with significant control on 11 March 2017 (2 pages)
18 September 2017Notification of Robert Michael Gudgeon as a person with significant control on 11 March 2017 (2 pages)
18 September 2017Notification of Thomas Alexander Max Bottomley as a person with significant control on 11 March 2017 (2 pages)
18 September 2017Notification of Elizabeth Anne Gudgeon as a person with significant control on 6 April 2016 (2 pages)
16 March 2017Appointment of Mr Simon Anthony Gudgeon as a director on 11 March 2017 (2 pages)
16 March 2017Appointment of Mr Robert Michael Gudgeon as a director on 11 March 2017 (2 pages)
16 March 2017Appointment of Mr Robert Michael Gudgeon as a director on 11 March 2017 (2 pages)
16 March 2017Appointment of Mr Simon Anthony Gudgeon as a director on 11 March 2017 (2 pages)
16 March 2017Appointment of Mr Thomas Alexander Max Bottomley as a director on 11 February 2017 (2 pages)
16 March 2017Appointment of Mr Thomas Alexander Max Bottomley as a director on 11 February 2017 (2 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
30 September 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
30 September 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
19 September 2016Director's details changed for Mr Richard Craven Gudgeon on 31 March 2016 (2 pages)
19 September 2016Director's details changed for Mr Richard Craven Gudgeon on 31 March 2016 (2 pages)
22 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
22 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
23 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 3,534
(4 pages)
23 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 3,534
(4 pages)
13 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3,534
(4 pages)
13 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3,534
(4 pages)
25 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
25 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
24 September 2014Appointment of Mrs Elizabeth Anne Gudgeon as a secretary on 13 September 2014 (2 pages)
24 September 2014Appointment of Mrs Elizabeth Anne Gudgeon as a secretary on 13 September 2014 (2 pages)
24 September 2014Termination of appointment of Richard Craven Gudgeon as a secretary on 13 September 2014 (1 page)
24 September 2014Termination of appointment of Richard Craven Gudgeon as a secretary on 13 September 2014 (1 page)
7 August 2014Termination of appointment of David Broadbent Simpson as a director on 24 July 2014 (1 page)
7 August 2014Termination of appointment of David Broadbent Simpson as a director on 24 July 2014 (1 page)
8 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
8 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3,534
(5 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3,534
(5 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
4 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
10 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
10 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
13 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
13 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
12 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
16 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
16 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
30 September 2008Return made up to 20/09/08; full list of members (3 pages)
30 September 2008Registered office changed on 30/09/2008 from bridge foundry, - holmfirth west yorkshire HD7 1AW (1 page)
30 September 2008Return made up to 20/09/08; full list of members (3 pages)
30 September 2008Registered office changed on 30/09/2008 from bridge foundry, - holmfirth west yorkshire HD7 1AW (1 page)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
12 October 2007Return made up to 20/09/07; full list of members (2 pages)
12 October 2007Return made up to 20/09/07; full list of members (2 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
11 October 2006Return made up to 20/09/06; full list of members (2 pages)
11 October 2006Return made up to 20/09/06; full list of members (2 pages)
2 May 2006Registered office changed on 02/05/06 from: 31 reins honley huddersfield HD9 6LW (1 page)
2 May 2006Registered office changed on 02/05/06 from: 31 reins honley huddersfield HD9 6LW (1 page)
28 March 2006Registered office changed on 28/03/06 from: bridge foundry, holmfirth, yorks HD7 1AW (1 page)
28 March 2006Registered office changed on 28/03/06 from: bridge foundry, holmfirth, yorks HD7 1AW (1 page)
27 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
12 October 2005Return made up to 20/09/05; full list of members (2 pages)
12 October 2005Return made up to 20/09/05; full list of members (2 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
30 September 2004Return made up to 20/09/04; full list of members (7 pages)
30 September 2004Return made up to 20/09/04; full list of members (7 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
13 October 2003Return made up to 20/09/03; full list of members (7 pages)
13 October 2003Return made up to 20/09/03; full list of members (7 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
14 October 2002Return made up to 20/09/02; full list of members (7 pages)
14 October 2002Return made up to 20/09/02; full list of members (7 pages)
5 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
5 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
7 November 2001Return made up to 20/09/01; full list of members (6 pages)
7 November 2001Return made up to 20/09/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
23 October 2000Return made up to 20/09/00; full list of members (6 pages)
23 October 2000Return made up to 20/09/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
7 October 1999Return made up to 20/09/99; no change of members (4 pages)
7 October 1999Return made up to 20/09/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
15 October 1998Return made up to 20/09/98; full list of members (6 pages)
15 October 1998Return made up to 20/09/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
14 October 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (3 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (3 pages)
7 October 1996Return made up to 20/09/96; no change of members (4 pages)
7 October 1996Return made up to 20/09/96; no change of members (4 pages)
22 September 1995Return made up to 20/09/95; full list of members (6 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
22 September 1995Return made up to 20/09/95; full list of members (6 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
23 April 1995Memorandum and Articles of Association (76 pages)
23 April 1995Memorandum and Articles of Association (76 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 April 1995Declaration of assistance for shares acquisition (6 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 April 1995Declaration of assistance for shares acquisition (6 pages)