Company NameLangbar Estates Limited
Company StatusDissolved
Company Number00341925
CategoryPrivate Limited Company
Incorporation Date29 June 1938(85 years, 10 months ago)
Dissolution Date11 March 2021 (3 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter North
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1992(53 years, 11 months after company formation)
Appointment Duration28 years, 9 months (closed 11 March 2021)
RoleRetired Chartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Constable Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RW
Director NameMr Martin Thompson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1992(53 years, 11 months after company formation)
Appointment Duration28 years, 9 months (closed 11 March 2021)
RoleChartered Surveyor (Retired)
Country of ResidenceEngland
Correspondence AddressWell Garth Cottage Brackenthwaite Lane
Pannal
Harrogate
North Yorkshire
HG3 1PL
Director NameMr John Brian Padgett
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1992(53 years, 11 months after company formation)
Appointment Duration28 years, 9 months (closed 11 March 2021)
RoleRetired Chartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Park Wood Crescent
Skipton
BD23 1UF
Director NameMr William Robin Hanson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2017(78 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 11 March 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWestminster Business Centre 10 Great North Way
York
YO26 6RB
Secretary NameMr William Robin Hanson
StatusClosed
Appointed15 May 2017(78 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 11 March 2021)
RoleCompany Director
Correspondence AddressWestminster Business Centre 10 Great North Way
York
YO26 6RB
Director NameMr John Bruce Entwisle
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(53 years, 11 months after company formation)
Appointment Duration12 months (resigned 25 May 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCoverdale House
Coverdale Drive High Bond End
Knaresborough
North Yorkshire
HG5 9BS
Director NameMr Kenneth Edward Hanson
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(53 years, 11 months after company formation)
Appointment Duration22 years, 6 months (resigned 12 December 2014)
RoleChartered Surveyor (Retired)
Country of ResidenceEngland
Correspondence AddressCotton End Clarence Drive
Menston
Ilkley
West Yorkshire
LS29 6AH
Secretary NameMr Peter North
NationalityBritish
StatusResigned
Appointed26 May 1992(53 years, 11 months after company formation)
Appointment Duration23 years, 11 months (resigned 12 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Constable Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RW
Director NameMr William James Horsley
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(54 years, 11 months after company formation)
Appointment Duration24 years, 7 months (resigned 25 December 2017)
RoleRetired Chartered Surveyor
Country of ResidenceEngland
Correspondence AddressYan Tan Cottage
Panorama Drive
Ilkley
West Yorkshire
LS29 9RA
Secretary NameMr Andrew Dickinson Hartley
StatusResigned
Appointed12 May 2016(77 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 May 2017)
RoleCompany Director
Correspondence AddressNetherwood Farm Skipton Road
Ilkley
West Yorkshire
LS29 9RP

Contact

Telephone01943 608348
Telephone regionGuiseley

Location

Registered AddressWestminster Business Centre
10 Great North Way
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

4.2k at £0.2Mr Peter North
9.94%
Ordinary
3.9k at £0.2A.d. Hartley
9.20%
Ordinary
3.7k at £0.2J.b. Padgett
8.70%
Ordinary
2.8k at £0.2M.t. Greaves
6.53%
Ordinary
2.6k at £0.2M.s. Westlake
6.19%
Ordinary
1.6k at £0.2Trustees Of M. Thompson's 1988 No 1 Settlement
3.80%
Ordinary
6.6k at £0.2Executors Of K.e. Hanson
15.56%
Ordinary
6.4k at £0.2W.j. Horsley
15.27%
Ordinary
5.7k at £0.2J.h. Mcdowell
13.45%
Ordinary
4.4k at £0.2M. Thompson
10.38%
Ordinary
415 at £0.2Trustees Of M. Thompsons Childrens Settlement
0.98%
Ordinary

Financials

Year2014
Net Worth£750,810
Cash£33,403
Current Liabilities£27,593

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

5 March 1988Delivered on: 18 March 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The saleroom, victoria hall, little lane, ilkley, W. yorkshire.
Outstanding

Filing History

26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
22 May 2017Appointment of Mr William Robin Hanson as a director on 15 May 2017 (2 pages)
16 May 2017Termination of appointment of Andrew Dickinson Hartley as a secretary on 15 May 2017 (1 page)
16 May 2017Appointment of Mr William Robin Hanson as a secretary on 15 May 2017 (2 pages)
22 June 2016Appointment of Andrew Dickinson Hartley as a secretary (3 pages)
22 June 2016Termination of appointment of a secretary (2 pages)
17 June 2016Termination of appointment of Peter North as a secretary on 12 May 2016 (1 page)
17 June 2016Appointment of Mr Andrew Dickinson Hartley as a secretary on 12 May 2016 (2 pages)
17 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,550
(8 pages)
13 June 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
3 June 2015Termination of appointment of Kenneth Edward Hanson as a director on 12 December 2014 (1 page)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,550
(8 pages)
30 May 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
30 May 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
5 June 2014Solvency statement dated 19/05/14 (1 page)
5 June 2014Statement of capital on 5 June 2014
  • GBP 10,550.00
(4 pages)
5 June 2014Resolutions
  • RES13 ‐ Repaying share premium account 19/05/2014
(2 pages)
5 June 2014Statement by directors (1 page)
5 June 2014Statement of capital on 5 June 2014
  • GBP 10,550.00
(4 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders (9 pages)
22 May 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
22 May 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
18 June 2013All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
12 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (9 pages)
30 May 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
30 May 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2012Director's details changed for Mr William James Horsley on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mr William James Horsley on 1 June 2012 (2 pages)
1 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (9 pages)
25 May 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
25 May 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (9 pages)
27 May 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
27 May 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
16 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (9 pages)
16 June 2010Director's details changed for Mr John Brian Padgett on 23 May 2010 (2 pages)
16 June 2010Director's details changed for Mr William James Horsley on 23 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Martin Thompson on 23 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Peter North on 23 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Kenneth Edward Hanson on 23 May 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
18 May 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
10 June 2009Return made up to 24/05/09; full list of members (7 pages)
22 May 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
22 May 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
11 June 2008Return made up to 24/05/08; full list of members (7 pages)
10 June 2008Registered office changed on 10/06/2008 from leslie bray & co building society chambers wesley street otley west yorkshire LS21 1AZ (1 page)
16 May 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
16 May 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Return made up to 24/05/07; full list of members (5 pages)
29 May 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
29 May 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
6 June 2006Accounts for a small company made up to 5 April 2006 (4 pages)
6 June 2006Accounts for a small company made up to 5 April 2006 (4 pages)
24 May 2006Return made up to 24/05/06; full list of members (5 pages)
9 June 2005Return made up to 26/05/05; full list of members (11 pages)
25 May 2005Accounts for a small company made up to 5 April 2005 (4 pages)
25 May 2005Accounts for a small company made up to 5 April 2005 (4 pages)
22 July 2004Return made up to 26/05/04; full list of members (11 pages)
3 June 2004Accounts for a small company made up to 5 April 2004 (4 pages)
3 June 2004Accounts for a small company made up to 5 April 2004 (4 pages)
31 May 2003Return made up to 26/05/03; full list of members (11 pages)
18 May 2003Accounts for a small company made up to 5 April 2003 (4 pages)
18 May 2003Accounts for a small company made up to 5 April 2003 (4 pages)
2 June 2002Return made up to 26/05/02; full list of members (11 pages)
20 May 2002Accounts for a small company made up to 5 April 2002 (4 pages)
20 May 2002Accounts for a small company made up to 5 April 2002 (4 pages)
1 June 2001Return made up to 26/05/01; full list of members (10 pages)
23 May 2001Accounts for a small company made up to 5 April 2001 (4 pages)
23 May 2001Accounts for a small company made up to 5 April 2001 (4 pages)
6 June 2000Return made up to 26/05/00; full list of members (10 pages)
18 May 2000Accounts for a small company made up to 5 April 2000 (5 pages)
18 May 2000Accounts for a small company made up to 5 April 2000 (5 pages)
10 June 1999Return made up to 26/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 1999Accounts for a small company made up to 5 April 1999 (5 pages)
21 May 1999Accounts for a small company made up to 5 April 1999 (5 pages)
18 June 1998Accounts for a small company made up to 5 April 1998 (5 pages)
18 June 1998Accounts for a small company made up to 5 April 1998 (5 pages)
16 June 1998Return made up to 26/05/98; no change of members (6 pages)
5 June 1997Accounts for a small company made up to 5 April 1997 (5 pages)
5 June 1997Accounts for a small company made up to 5 April 1997 (5 pages)
29 May 1997Return made up to 26/05/97; change of members (8 pages)
2 May 1997Auditor's resignation (1 page)
10 April 1997Registered office changed on 10/04/97 from: stonegarth nesfield ilkley west yorkshire LS29 0BT (1 page)
17 September 1996Full accounts made up to 5 April 1996 (8 pages)
17 September 1996Full accounts made up to 5 April 1996 (8 pages)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
13 June 1996Memorandum and Articles of Association (13 pages)
2 June 1996Return made up to 26/05/96; full list of members (8 pages)
30 May 1995Accounts for a small company made up to 5 April 1995 (8 pages)
30 May 1995Accounts for a small company made up to 5 April 1995 (8 pages)
24 May 1995Return made up to 26/05/95; no change of members (6 pages)
28 July 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)