Company NameLongford Holdings Ltd
DirectorJames Longford Hope
Company StatusActive
Company Number01636096
CategoryPrivate Limited Company
Incorporation Date17 May 1982(41 years, 11 months ago)
Previous NameHurll Gray Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Longford Hope
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(14 years, 7 months after company formation)
Appointment Duration27 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3
Coniston Cold
Skipton
North Yorkshire
BD23 4EA
Secretary NameRecordmaster Secretarial Ltd (Corporation)
StatusCurrent
Appointed01 October 2014(32 years, 4 months after company formation)
Appointment Duration9 years, 7 months
Correspondence Address21 Water Street
Skipton
North Yorkshire
BD23 1PQ
Director NameMrs Fiona McDonald Gray
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1993)
RoleChiropodist
Correspondence Address1 Garden Terrace
Lothersdale
Keighley
West Yorkshire
BD20 8ER
Director NameMr Peter Hurll Gray
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 1997)
RoleConsultant
Correspondence Address1 Garden Terrace
Lothersdale
Keighley
West Yorkshire
BD20 8ER
Secretary NameMrs Fiona McDonald Gray
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address1 Garden Terrace
Lothersdale
Keighley
West Yorkshire
BD20 8ER
Director NameNicholas James Hope
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(14 years, 7 months after company formation)
Appointment Duration22 years, 11 months (resigned 29 November 2019)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence Address21 Water Street
Skipton
North Yorkshire
BD23 1PQ
Director NameHelen Elizabeth Sterling
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(14 years, 7 months after company formation)
Appointment Duration22 years, 11 months (resigned 29 November 2019)
RoleSecretary/Pa
Country of ResidenceEngland
Correspondence Address21 Water Street
Skipton
North Yorkshire
BD23 1PQ
Secretary NameBronwen Rudd Hope
NationalityBritish
StatusResigned
Appointed01 January 1997(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Coniston Cold
Skipton
North Yorkshire
BD23 3NL
Secretary NameMr James Longford Hope
StatusResigned
Appointed01 September 2014(32 years, 3 months after company formation)
Appointment Duration1 month (resigned 01 October 2014)
RoleCompany Director
Correspondence Address21 Water Street
Skipton
North Yorkshire
BD23 1PQ
Secretary NameLongford Hope And Company (Accountants) Ltd (Corporation)
StatusResigned
Appointed28 February 1999(16 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 July 2014)
Correspondence Address3 Coniston Cold
Skipton
North Yorkshire
BD23 4EA
Secretary NameRecordmaster Secretarial Ltd (Corporation)
StatusResigned
Appointed01 July 2014(32 years, 1 month after company formation)
Appointment Duration2 months (resigned 01 September 2014)
Correspondence Address21 Water Street
Skipton
North Yorkshire
BD23 1PQ

Contact

Websiterecordmasterltd.co.uk

Location

Registered Address21 Water Street
Skipton
North Yorkshire
BD23 1PQ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

40 at £1James L. Hope
40.00%
Ordinary
20 at £1Bronwen Hope
20.00%
Ordinary
20 at £1Helen E. Sterling
20.00%
Ordinary
20 at £1Nicholas J. Hope
20.00%
Ordinary

Financials

Year2014
Net Worth-£100,146
Cash£16
Current Liabilities£94,293

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

16 September 2023Current accounting period shortened from 31 March 2024 to 30 September 2023 (1 page)
16 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
3 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
21 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
13 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
3 May 2021Micro company accounts made up to 31 March 2021 (4 pages)
10 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
27 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 February 2020Current accounting period extended from 30 December 2019 to 31 March 2020 (1 page)
29 November 2019Termination of appointment of Nicholas James Hope as a director on 29 November 2019 (1 page)
29 November 2019Termination of appointment of Helen Elizabeth Sterling as a director on 29 November 2019 (1 page)
3 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
7 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
9 November 2018Director's details changed for Nicholas James Hope on 1 November 2018 (2 pages)
9 November 2018Director's details changed for Helen Elizabeth Sterling on 1 November 2018 (2 pages)
13 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 31 December 2017 (3 pages)
24 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
24 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
6 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 30 December 2015 (8 pages)
12 September 2016Total exemption small company accounts made up to 30 December 2015 (8 pages)
29 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
29 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
16 June 2015Total exemption small company accounts made up to 30 December 2014 (8 pages)
16 June 2015Total exemption small company accounts made up to 30 December 2014 (8 pages)
2 January 2015Appointment of Recordmaster Secretarial Ltd as a secretary on 1 October 2014 (2 pages)
2 January 2015Termination of appointment of James Longford Hope as a secretary on 1 October 2014 (1 page)
2 January 2015Termination of appointment of James Longford Hope as a secretary on 1 October 2014 (1 page)
2 January 2015Appointment of Recordmaster Secretarial Ltd as a secretary on 1 October 2014 (2 pages)
2 January 2015Termination of appointment of James Longford Hope as a secretary on 1 October 2014 (1 page)
2 January 2015Appointment of Recordmaster Secretarial Ltd as a secretary on 1 October 2014 (2 pages)
12 October 2014Appointment of Mr James Longford Hope as a secretary on 1 September 2014 (2 pages)
12 October 2014Termination of appointment of Recordmaster Secretarial Ltd as a secretary on 1 September 2014 (1 page)
12 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 100
(6 pages)
12 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 100
(6 pages)
12 October 2014Termination of appointment of Recordmaster Secretarial Ltd as a secretary on 1 September 2014 (1 page)
12 October 2014Appointment of Mr James Longford Hope as a secretary on 1 September 2014 (2 pages)
12 October 2014Termination of appointment of Recordmaster Secretarial Ltd as a secretary on 1 September 2014 (1 page)
12 October 2014Appointment of Mr James Longford Hope as a secretary on 1 September 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 30 December 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 December 2013 (8 pages)
8 July 2014Appointment of Recordmaster Secretarial Ltd as a secretary (2 pages)
8 July 2014Registered office address changed from 3 Coniston Cold Skipton North Yorkshire BD23 4EA on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3 Coniston Cold Skipton North Yorkshire BD23 4EA on 8 July 2014 (1 page)
8 July 2014Appointment of Recordmaster Secretarial Ltd as a secretary (2 pages)
8 July 2014Termination of appointment of Longford Hope and Company (Accountants) Ltd as a secretary (1 page)
8 July 2014Termination of appointment of Longford Hope and Company (Accountants) Ltd as a secretary (1 page)
8 July 2014Registered office address changed from 3 Coniston Cold Skipton North Yorkshire BD23 4EA on 8 July 2014 (1 page)
7 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(6 pages)
7 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(6 pages)
27 April 2013Total exemption small company accounts made up to 30 December 2012 (8 pages)
27 April 2013Total exemption small company accounts made up to 30 December 2012 (8 pages)
22 September 2012Total exemption small company accounts made up to 30 December 2011 (8 pages)
22 September 2012Total exemption small company accounts made up to 30 December 2011 (8 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
11 April 2011Total exemption small company accounts made up to 30 December 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 30 December 2010 (4 pages)
10 December 2010Director's details changed for Helen Elizabeth Hope on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Helen Elizabeth Hope on 10 December 2010 (2 pages)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
12 April 2010Total exemption small company accounts made up to 30 December 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 30 December 2009 (4 pages)
15 March 2010Director's details changed for Nicholas James Hope on 28 February 2010 (2 pages)
15 March 2010Secretary's details changed for Longford Hope and Company (Accountants) Ltd on 28 February 2010 (2 pages)
15 March 2010Director's details changed for Nicholas James Hope on 28 February 2010 (2 pages)
15 March 2010Secretary's details changed for Longford Hope and Company (Accountants) Ltd on 28 February 2010 (2 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
20 April 2009Return made up to 28/02/09; full list of members (4 pages)
20 April 2009Return made up to 28/02/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 30 December 2008 (3 pages)
24 March 2009Total exemption small company accounts made up to 30 December 2008 (3 pages)
16 February 2009Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page)
16 February 2009Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page)
27 May 2008Return made up to 28/02/08; full list of members (5 pages)
27 May 2008Location of debenture register (1 page)
27 May 2008Location of debenture register (1 page)
27 May 2008Location of register of members (1 page)
27 May 2008Location of register of members (1 page)
27 May 2008Registered office changed on 27/05/2008 from coniston cold skipton north yorkshire BD23 4EA (1 page)
27 May 2008Return made up to 28/02/08; full list of members (5 pages)
27 May 2008Registered office changed on 27/05/2008 from coniston cold skipton north yorkshire BD23 4EA (1 page)
26 May 2008Director's change of particulars / nicholas hope / 01/08/2007 (1 page)
26 May 2008Director's change of particulars / helen hope / 01/08/2007 (1 page)
26 May 2008Director's change of particulars / nicholas hope / 01/08/2007 (1 page)
26 May 2008Director's change of particulars / helen hope / 01/08/2007 (1 page)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
19 March 2007Return made up to 28/02/07; full list of members (3 pages)
19 March 2007Return made up to 28/02/07; full list of members (3 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
2 March 2006Return made up to 28/02/06; full list of members (3 pages)
2 March 2006Return made up to 28/02/06; full list of members (3 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
7 March 2005Return made up to 05/03/05; full list of members (8 pages)
7 March 2005Return made up to 05/03/05; full list of members (8 pages)
19 May 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
19 May 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
26 March 2004Return made up to 05/03/04; full list of members (8 pages)
26 March 2004Return made up to 05/03/04; full list of members (8 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
13 March 2003Return made up to 08/03/03; full list of members (8 pages)
13 March 2003Return made up to 08/03/03; full list of members (8 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
10 April 2002Return made up to 08/03/02; full list of members (8 pages)
10 April 2002Return made up to 08/03/02; full list of members (8 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (1 page)
3 May 2001Accounts for a small company made up to 30 June 2000 (1 page)
4 April 2001Return made up to 08/03/01; full list of members (8 pages)
4 April 2001Return made up to 08/03/01; full list of members (8 pages)
15 May 2000Accounts for a small company made up to 30 June 1999 (1 page)
15 May 2000Accounts for a small company made up to 30 June 1999 (1 page)
23 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/03/00
(8 pages)
23 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/03/00
(8 pages)
1 May 1998Return made up to 08/03/98; no change of members (4 pages)
1 May 1998Return made up to 08/03/98; no change of members (4 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (2 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (2 pages)
17 March 1997Accounts for a small company made up to 31 May 1996 (1 page)
17 March 1997Accounts for a small company made up to 31 May 1996 (1 page)
17 March 1997Return made up to 08/03/97; full list of members (6 pages)
17 March 1997Return made up to 08/03/97; full list of members (6 pages)
24 January 1997Company name changed hurll gray associates LIMITED\certificate issued on 27/01/97 (2 pages)
24 January 1997Company name changed hurll gray associates LIMITED\certificate issued on 27/01/97 (2 pages)
20 January 1997Registered office changed on 20/01/97 from: 19 water street skipton north yorkshire BD23 1PQ (1 page)
20 January 1997Registered office changed on 20/01/97 from: 19 water street skipton north yorkshire BD23 1PQ (1 page)
13 January 1997New secretary appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997Director resigned (1 page)
13 January 1997New secretary appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997Secretary resigned (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997Director resigned (1 page)
13 January 1997Secretary resigned (1 page)
29 March 1996Return made up to 08/03/96; full list of members (6 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (1 page)
29 March 1996Return made up to 08/03/96; full list of members (6 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (1 page)
20 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
20 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
4 April 1995Return made up to 31/03/95; no change of members (4 pages)
4 April 1995Return made up to 31/03/95; no change of members (4 pages)