Company NameLongford Hope & Co (Accountants) Limited
DirectorsJames Longford Hope and Longford Holdings Ltd
Company StatusActive
Company Number02699453
CategoryPrivate Limited Company
Incorporation Date23 March 1992(32 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr James Longford Hope
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(22 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Water Street
Skipton
North Yorkshire
BD23 1PQ
Secretary NameMr James Longford Hope
StatusCurrent
Appointed01 September 2014(22 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address21 Water Street
Skipton
North Yorkshire
BD23 1PQ
Director NameLongford Holdings Ltd (Corporation)
StatusCurrent
Appointed31 August 2013(21 years, 5 months after company formation)
Appointment Duration10 years, 8 months
Correspondence Address3 Coniston Cold
Skipton
North Yorkshire
BD23 4EA
Director NameBronwen Rudd Hope
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleSecretary
Correspondence AddressRathmell Barn Rathmell Fold
Grassington
Skipton
North Yorkshire
BD23 5BH
Secretary NameHelen Elizabeth Hope
NationalityBritish
StatusResigned
Appointed01 March 1993(11 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 1995)
RoleCompany Director
Correspondence AddressRathmell Barn
Rathmell Fold
Grassington
North Yorkshire
BD23 5BH
Director NameHelen Elizabeth Hope
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1996)
RoleSecretary
Correspondence AddressSummerfield House Wharfeside Avenue
Threshfield
Skipton
North Yorkshire
BD23 5BF
Director NameNicholas James Hope
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressSummerfield House Wharfeside Avenue
Threshfield
Skipton
North Yorkshire
BD23 5BF
Director NameBronwen Rudd Hope
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(5 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 August 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Coniston Cold
Skipton
North Yorkshire
BD23 3NL
Director NameHelen Elizabeth Hope
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 1999)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence Address3
Coniston Cold
Skipton
North Yorkshire
BD23 4EA
Director NameNicholas James Hope
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(5 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 January 1998)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address3
Coniston Cold
Skipton
North Yorkshire
BD23 4EA
Secretary NameHelen Elizabeth Sterling
NationalityBritish
StatusResigned
Appointed28 March 1999(7 years after company formation)
Appointment Duration14 years, 5 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3
Coniston Cold
Skipton
North Yorkshire
BD23 4EA
Director NameMr James Longford Hope
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(7 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3
Coniston Cold
Skipton
North Yorkshire
BD23 4EA
Director NameNicholas James Hope
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(7 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 August 2013)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence Address3
Coniston Cold
Skipton
North Yorkshire
BD23 4EA
Secretary NameRecordmaster Limited (Corporation)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence Address19 Water Street
Skipton
North Yorkshire
BD23 1PQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLongford Holdings Ltd (Corporation)
StatusResigned
Appointed31 December 1996(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 1999)
Correspondence Address11 Marton Road
Gargrave
Skipton
North Yorkshire
BD23 3NL
Secretary NameRecordmaster Secretarial Ltd (Corporation)
StatusResigned
Appointed01 July 2014(22 years, 3 months after company formation)
Appointment Duration2 months (resigned 01 September 2014)
Correspondence Address21 Water Street
Skipton
North Yorkshire
BD23 1PQ

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

10k at £1Bhn Trading Executive Pension Plan
50.00%
Preference
7.5k at £1Longford Holdings LTD
37.50%
Ordinary
2.5k at £1Bhn Trading Executive Pension Plan
12.50%
Ordinary

Financials

Year2014
Net Worth£24,424
Cash£100
Current Liabilities£9,686

Accounts

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

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

27 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
3 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
11 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
3 May 2021Micro company accounts made up to 31 March 2021 (4 pages)
4 February 2021Confirmation statement made on 4 February 2021 with updates (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)
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 (5 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 (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 30 December 2015 (7 pages)
12 September 2016Total exemption small company accounts made up to 30 December 2015 (7 pages)
28 January 2016Purchase of own shares. (3 pages)
28 January 2016Purchase of own shares. (3 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 20,000
(5 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 20,000
(5 pages)
15 June 2015Total exemption small company accounts made up to 30 December 2014 (7 pages)
15 June 2015Total exemption small company accounts made up to 30 December 2014 (7 pages)
12 October 2014Termination of appointment of Recordmaster Secretarial Ltd as a secretary on 1 September 2014 (1 page)
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 20,000
(5 pages)
12 October 2014Appointment of Mr James Longford Hope as a secretary on 1 September 2014 (2 pages)
12 October 2014Appointment of Mr James Longford Hope as a secretary on 1 September 2014 (2 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 20,000
(5 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)
13 September 2014Total exemption small company accounts made up to 30 December 2013 (7 pages)
13 September 2014Total exemption small company accounts made up to 30 December 2013 (7 pages)
9 July 2014Appointment of Mr James Longford Hope as a director (2 pages)
9 July 2014Appointment of Mr James Longford Hope as a director (2 pages)
8 July 2014Appointment of Recordmaster Secretarial Ltd as a secretary (2 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 2014Termination of appointment of James Hope as a director (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 2014Registered office address changed from 3 Coniston Cold Skipton North Yorkshire BD23 4EA on 8 July 2014 (1 page)
8 July 2014Termination of appointment of James Hope as a director (1 page)
9 September 2013Total exemption small company accounts made up to 30 December 2012 (7 pages)
9 September 2013Total exemption small company accounts made up to 30 December 2012 (7 pages)
7 September 2013Termination of appointment of Nicholas Hope as a director (1 page)
7 September 2013Termination of appointment of Helen Sterling as a secretary (1 page)
7 September 2013Termination of appointment of Bronwen Hope as a director (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 20,000
(5 pages)
7 September 2013Termination of appointment of Helen Sterling as a secretary (1 page)
7 September 2013Termination of appointment of Bronwen Hope as a director (1 page)
7 September 2013Appointment of Longford Holdings Ltd as a director (2 pages)
7 September 2013Termination of appointment of Nicholas Hope as a director (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 20,000
(5 pages)
7 September 2013Appointment of Longford Holdings Ltd as a director (2 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
25 August 2012Total exemption small company accounts made up to 30 December 2011 (7 pages)
25 August 2012Total exemption small company accounts made up to 30 December 2011 (7 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
12 April 2011Total exemption small company accounts made up to 30 December 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 30 December 2010 (4 pages)
10 December 2010Secretary's details changed for Helen Elizabeth Hope on 10 December 2010 (1 page)
10 December 2010Secretary's details changed for Helen Elizabeth Hope on 10 December 2010 (1 page)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
2 July 2010Total exemption small company accounts made up to 30 December 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 30 December 2009 (4 pages)
15 March 2010Director's details changed for Bronwen Rudd Hope 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)
15 March 2010Director's details changed for Bronwen Rudd Hope on 28 February 2010 (2 pages)
14 May 2009Return made up to 28/02/09; full list of members (4 pages)
14 May 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)
10 November 2008Location of debenture register (1 page)
10 November 2008Director's change of particulars / bronwen hope / 28/02/2008 (1 page)
10 November 2008Registered office changed on 10/11/2008 from coniston cold skipton north yorkshire BD23 4EA (1 page)
10 November 2008Location of register of members (1 page)
10 November 2008Location of debenture register (1 page)
10 November 2008Registered office changed on 10/11/2008 from coniston cold skipton north yorkshire BD23 4EA (1 page)
10 November 2008Location of register of members (1 page)
10 November 2008Director's change of particulars / bronwen hope / 28/02/2008 (1 page)
10 November 2008Return made up to 28/02/08; full list of members (4 pages)
10 November 2008Return made up to 28/02/08; full list of members (4 pages)
3 April 2008Total exemption full accounts made up to 30 June 2007 (2 pages)
10 April 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)
2 March 2006Return made up to 28/02/06; full list of members (3 pages)
6 January 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
7 March 2005Return made up to 05/03/05; full list of members (8 pages)
22 October 2004Total exemption small company accounts made up to 30 June 2004 (1 page)
19 May 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
16 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)
13 March 2003Return made up to 20/03/03; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
10 April 2002Return made up to 20/03/02; full list of members (7 pages)
4 April 2001Return made up to 20/03/01; full list of members (7 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (1 page)
15 May 2000Accounts for a small company made up to 30 June 1999 (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Return made up to 20/03/00; full list of members (6 pages)
23 March 2000Registered office changed on 23/03/00 from: 19 water street skipton north yorkshire BD23 1PQ (1 page)
23 March 2000New director appointed (2 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (1 page)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998Return made up to 23/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 February 1998Accounts for a small company made up to 30 April 1997 (2 pages)
2 May 1997Return made up to 23/03/97; full list of members (6 pages)
2 May 1997New secretary appointed (2 pages)
2 May 1997New director appointed (2 pages)
20 February 1997Accounts for a small company made up to 30 April 1996 (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
1 June 1996Return made up to 23/03/96; no change of members
  • 363(287) ‐ Registered office changed on 01/06/96
(4 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (1 page)
13 December 1995Company name changed b h n trading LIMITED\certificate issued on 14/12/95 (4 pages)
2 November 1995Director resigned (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995Secretary resigned;new secretary appointed (2 pages)
2 November 1995New director appointed (2 pages)
30 June 1995Return made up to 23/03/95; no change of members (4 pages)
10 April 1995Full accounts made up to 30 April 1994 (7 pages)
23 March 1992Incorporation (13 pages)