Company NameThe Longwood Engineering Company (Holdings) Limited
Company StatusActive
Company Number04998635
CategoryPrivate Limited Company
Incorporation Date18 December 2003(20 years, 3 months ago)
Previous NamesFrameconfer Limited and Aspley Engineering Limited

Business Activity

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

Directors

Director NameMr Derek Arthur Hayes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2004(1 month, 1 week after company formation)
Appointment Duration20 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Moorlands Road
Huddersfield
Yorkshire
HD3 3UG
Director NameMr Alan Geoffrey Taylor
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2004(1 month, 1 week after company formation)
Appointment Duration20 years, 2 months
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressSilver Street
Huddersfield
West Yorkshire
HD5 9BS
Director NameMrs Catherine Mary Skowron
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(7 years, 6 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88a Norwood Road
Huddersfield
West Yorkshire
HD2 2XX
Secretary NameMrs Laura-Jane Battye
StatusCurrent
Appointed01 November 2012(8 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressSilver Street
Huddersfield
West Yorkshire
HD5 9BS
Director NameStephen Skowron
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 24 October 2005)
RoleSales Director
Correspondence Address88a Norwood Road
Birkby
Huddersfield
West Yorkshire
HD2 2XX
Secretary NameMr Derek Arthur Hayes
NationalityBritish
StatusResigned
Appointed30 January 2004(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Moorlands Road
Huddersfield
Yorkshire
HD3 3UG
Secretary NameMartin John Simmons
NationalityBritish
StatusResigned
Appointed01 May 2009(5 years, 4 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.longwoodengineering.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

Financials

Year2013
Turnover£12,046,743
Net Worth£5,465,767
Cash£3,996,783
Current Liabilities£2,371,778

Accounts

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

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Charges

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

Classification: A registered charge
Outstanding
30 June 2022Delivered on: 7 July 2022
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Progress works, silver street, huddersfield, west yorkshire HD5 9BS.
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
3 August 2004Delivered on: 6 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h and l/h property k/a unit 10 shaw park silver street huddersfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
18 March 2020Group of companies' accounts made up to 30 June 2019 (26 pages)
4 March 2020Notification of Derek Arthur Hayes as a person with significant control on 4 March 2020 (2 pages)
4 March 2020Notification of Catherine Mary Skowron as a person with significant control on 4 March 2020 (2 pages)
21 February 2020Satisfaction of charge 2 in full (1 page)
21 February 2020Satisfaction of charge 1 in full (2 pages)
18 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
6 March 2019Group of companies' accounts made up to 30 June 2018 (26 pages)
11 February 2019Change of details for Mr Alan Geoffrey Taylor as a person with significant control on 24 January 2019 (2 pages)
11 February 2019Director's details changed for Mr Alan Geoffrey Taylor on 24 January 2019 (2 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
21 March 2018Group of companies' accounts made up to 30 June 2017 (28 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
17 March 2017Group of companies' accounts made up to 30 June 2016 (29 pages)
17 March 2017Group of companies' accounts made up to 30 June 2016 (29 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
23 February 2016Group of companies' accounts made up to 30 June 2015 (27 pages)
23 February 2016Group of companies' accounts made up to 30 June 2015 (27 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 51,000
(5 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 51,000
(5 pages)
14 April 2015Group of companies' accounts made up to 30 June 2014 (27 pages)
14 April 2015Group of companies' accounts made up to 30 June 2014 (27 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 51,000
(5 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 51,000
(5 pages)
17 December 2014Director's details changed for Mr Alan Geoffry Taylor on 16 December 2014 (2 pages)
17 December 2014Director's details changed for Mr Alan Geoffry Taylor on 16 December 2014 (2 pages)
25 February 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
25 February 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 51,000
(5 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 51,000
(5 pages)
14 March 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
14 March 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
30 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
8 November 2012Appointment of Mrs Laura-Jane Battye as a secretary (1 page)
8 November 2012Termination of appointment of Martin Simmons as a secretary (1 page)
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)
27 March 2012Group of companies' accounts made up to 30 June 2011 (25 pages)
27 March 2012Group of companies' accounts made up to 30 June 2011 (25 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
4 July 2011Appointment of Mrs Catherine Mary Skowron as a director (2 pages)
4 July 2011Appointment of Mrs Catherine Mary Skowron as a director (2 pages)
12 April 2011Group of companies' accounts made up to 30 June 2010 (25 pages)
12 April 2011Group of companies' accounts made up to 30 June 2010 (25 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
10 March 2010Group of companies' accounts made up to 30 June 2009 (25 pages)
10 March 2010Group of companies' accounts made up to 30 June 2009 (25 pages)
22 December 2009Director's details changed for Alan Geoffry Taylor on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Derek Arthur Hayes on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Derek Arthur Hayes on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Alan Geoffry Taylor on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
6 May 2009Appointment terminated secretary derek hayes (1 page)
6 May 2009Secretary appointed martin john simmons (2 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 (15 pages)
29 April 2009Accounts for a medium company made up to 30 June 2008 (15 pages)
18 December 2008Return made up to 18/12/08; full list of members (4 pages)
18 December 2008Return made up to 18/12/08; full list of members (4 pages)
14 April 2008Accounts for a medium company made up to 30 June 2007 (15 pages)
14 April 2008Accounts for a medium company made up to 30 June 2007 (15 pages)
2 January 2008Return made up to 18/12/07; full list of members (3 pages)
2 January 2008Return made up to 18/12/07; full list of members (3 pages)
13 March 2007Accounts for a medium company made up to 30 June 2006 (15 pages)
13 March 2007Accounts for a medium company made up to 30 June 2006 (15 pages)
5 January 2007Return made up to 18/12/06; full list of members (7 pages)
5 January 2007Return made up to 18/12/06; full list of members (7 pages)
15 February 2006Accounts for a medium company made up to 30 June 2005 (16 pages)
15 February 2006Accounts for a medium company made up to 30 June 2005 (16 pages)
16 January 2006Return made up to 18/12/05; full list of members (7 pages)
16 January 2006Return made up to 18/12/05; full list of members (7 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 May 2005Accounts for a medium company made up to 3 August 2004 (15 pages)
10 May 2005Accounts for a medium company made up to 3 August 2004 (15 pages)
10 May 2005Accounts for a medium company made up to 3 August 2004 (15 pages)
4 January 2005Return made up to 18/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 January 2005Return made up to 18/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 November 2004Company name changed aspley engineering LIMITED\certificate issued on 11/11/04 (2 pages)
11 November 2004Company name changed aspley engineering LIMITED\certificate issued on 11/11/04 (2 pages)
20 August 2004Accounting reference date shortened from 03/08/05 to 30/06/05 (1 page)
20 August 2004Accounting reference date shortened from 03/08/05 to 30/06/05 (1 page)
12 August 2004Accounting reference date extended from 02/08/04 to 03/08/04 (1 page)
12 August 2004Accounting reference date extended from 02/08/04 to 03/08/04 (1 page)
11 August 2004Resolutions
  • RES13 ‐ Loan fac,guarantee,char 03/08/04
(1 page)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Registered office changed on 11/08/04 from: 14 high street huddersfield HD1 2HA (1 page)
11 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2004Nc inc already adjusted 03/08/04 (2 pages)
11 August 2004Accounting reference date extended from 30/06/04 to 02/08/04 (1 page)
11 August 2004Ad 03/08/04--------- £ si 50997@1=50997 £ ic 3/51000 (2 pages)
11 August 2004Registered office changed on 11/08/04 from: 14 high street huddersfield HD1 2HA (1 page)
11 August 2004Accounting reference date extended from 30/06/04 to 02/08/04 (1 page)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Resolutions
  • RES13 ‐ Loan fac,guarantee,char 03/08/04
(1 page)
11 August 2004Ad 03/08/04--------- £ si 50997@1=50997 £ ic 3/51000 (2 pages)
11 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2004Nc inc already adjusted 03/08/04 (2 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
16 March 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
16 March 2004Ad 30/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 March 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
16 March 2004Ad 30/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 February 2004Memorandum and Articles of Association (9 pages)
20 February 2004Memorandum and Articles of Association (9 pages)
12 February 2004Company name changed frameconfer LIMITED\certificate issued on 12/02/04 (2 pages)
12 February 2004Company name changed frameconfer LIMITED\certificate issued on 12/02/04 (2 pages)
9 February 2004New director appointed (1 page)
9 February 2004New director appointed (1 page)
9 February 2004Registered office changed on 09/02/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 February 2004New secretary appointed;new director appointed (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004New secretary appointed;new director appointed (1 page)
9 February 2004New director appointed (1 page)
9 February 2004New director appointed (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004Registered office changed on 09/02/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 December 2003Incorporation (17 pages)
18 December 2003Incorporation (17 pages)