Huddersfield
Yorkshire
HD3 3UG
Director Name | Mr Alan Geoffrey Taylor |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2004(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Silver Street Huddersfield West Yorkshire HD5 9BS |
Director Name | Mrs Catherine Mary Skowron |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88a Norwood Road Huddersfield West Yorkshire HD2 2XX |
Secretary Name | Mrs Laura-Jane Battye |
---|---|
Status | Current |
Appointed | 01 November 2012(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | Silver Street Huddersfield West Yorkshire HD5 9BS |
Director Name | Stephen Skowron |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 October 2005) |
Role | Sales Director |
Correspondence Address | 88a Norwood Road Birkby Huddersfield West Yorkshire HD2 2XX |
Secretary Name | Mr Derek Arthur Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 Moorlands Road Huddersfield Yorkshire HD3 3UG |
Secretary Name | Martin John Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2012) |
Role | Company Director |
Correspondence Address | 6 Prospect Avenue Pudsey Leeds Yorkshire LS28 7HN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.longwoodengineering.co.uk |
---|---|
Telephone | 01484 424545 |
Telephone region | Huddersfield |
Registered Address | Silver Street Huddersfield West Yorkshire HD5 9BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £12,046,743 |
Net Worth | £5,465,767 |
Cash | £3,996,783 |
Current Liabilities | £2,371,778 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 7 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months, 3 weeks from now) |
30 June 2022 | Delivered on: 7 July 2022 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
30 June 2022 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Group of companies' accounts made up to 30 June 2019 (26 pages) |
4 March 2020 | Notification of Derek Arthur Hayes as a person with significant control on 4 March 2020 (2 pages) |
4 March 2020 | Notification of Catherine Mary Skowron as a person with significant control on 4 March 2020 (2 pages) |
21 February 2020 | Satisfaction of charge 2 in full (1 page) |
21 February 2020 | Satisfaction of charge 1 in full (2 pages) |
18 December 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
6 March 2019 | Group of companies' accounts made up to 30 June 2018 (26 pages) |
11 February 2019 | Change of details for Mr Alan Geoffrey Taylor as a person with significant control on 24 January 2019 (2 pages) |
11 February 2019 | Director's details changed for Mr Alan Geoffrey Taylor on 24 January 2019 (2 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
21 March 2018 | Group of companies' accounts made up to 30 June 2017 (28 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
17 March 2017 | Group of companies' accounts made up to 30 June 2016 (29 pages) |
17 March 2017 | Group of companies' accounts made up to 30 June 2016 (29 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
23 February 2016 | Group of companies' accounts made up to 30 June 2015 (27 pages) |
23 February 2016 | Group of companies' accounts made up to 30 June 2015 (27 pages) |
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
14 April 2015 | Group of companies' accounts made up to 30 June 2014 (27 pages) |
14 April 2015 | Group of companies' accounts made up to 30 June 2014 (27 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
17 December 2014 | Director's details changed for Mr Alan Geoffry Taylor on 16 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Alan Geoffry Taylor on 16 December 2014 (2 pages) |
25 February 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
25 February 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
20 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
14 March 2013 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
14 March 2013 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
30 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Appointment of Mrs Laura-Jane Battye as a secretary (1 page) |
8 November 2012 | Termination of appointment of Martin Simmons as a secretary (1 page) |
8 November 2012 | Termination of appointment of Martin Simmons as a secretary (1 page) |
8 November 2012 | Appointment of Mrs Laura-Jane Battye as a secretary (1 page) |
27 March 2012 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
27 March 2012 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Appointment of Mrs Catherine Mary Skowron as a director (2 pages) |
4 July 2011 | Appointment of Mrs Catherine Mary Skowron as a director (2 pages) |
12 April 2011 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
12 April 2011 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
7 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
10 March 2010 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
22 December 2009 | Director's details changed for Alan Geoffry Taylor on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Derek Arthur Hayes on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Derek Arthur Hayes on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Alan Geoffry Taylor on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
6 May 2009 | Appointment terminated secretary derek hayes (1 page) |
6 May 2009 | Secretary appointed martin john simmons (2 pages) |
6 May 2009 | Appointment terminated secretary derek hayes (1 page) |
6 May 2009 | Secretary appointed martin john simmons (2 pages) |
29 April 2009 | Accounts for a medium company made up to 30 June 2008 (15 pages) |
29 April 2009 | Accounts for a medium company made up to 30 June 2008 (15 pages) |
18 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
14 April 2008 | Accounts for a medium company made up to 30 June 2007 (15 pages) |
14 April 2008 | Accounts for a medium company made up to 30 June 2007 (15 pages) |
2 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
13 March 2007 | Accounts for a medium company made up to 30 June 2006 (15 pages) |
13 March 2007 | Accounts for a medium company made up to 30 June 2006 (15 pages) |
5 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
5 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
15 February 2006 | Accounts for a medium company made up to 30 June 2005 (16 pages) |
15 February 2006 | Accounts for a medium company made up to 30 June 2005 (16 pages) |
16 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 May 2005 | Accounts for a medium company made up to 3 August 2004 (15 pages) |
10 May 2005 | Accounts for a medium company made up to 3 August 2004 (15 pages) |
10 May 2005 | Accounts for a medium company made up to 3 August 2004 (15 pages) |
4 January 2005 | Return made up to 18/12/04; full list of members
|
4 January 2005 | Return made up to 18/12/04; full list of members
|
11 November 2004 | Company name changed aspley engineering LIMITED\certificate issued on 11/11/04 (2 pages) |
11 November 2004 | Company name changed aspley engineering LIMITED\certificate issued on 11/11/04 (2 pages) |
20 August 2004 | Accounting reference date shortened from 03/08/05 to 30/06/05 (1 page) |
20 August 2004 | Accounting reference date shortened from 03/08/05 to 30/06/05 (1 page) |
12 August 2004 | Accounting reference date extended from 02/08/04 to 03/08/04 (1 page) |
12 August 2004 | Accounting reference date extended from 02/08/04 to 03/08/04 (1 page) |
11 August 2004 | Resolutions
|
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: 14 high street huddersfield HD1 2HA (1 page) |
11 August 2004 | Resolutions
|
11 August 2004 | Nc inc already adjusted 03/08/04 (2 pages) |
11 August 2004 | Accounting reference date extended from 30/06/04 to 02/08/04 (1 page) |
11 August 2004 | Ad 03/08/04--------- £ si 50997@1=50997 £ ic 3/51000 (2 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: 14 high street huddersfield HD1 2HA (1 page) |
11 August 2004 | Accounting reference date extended from 30/06/04 to 02/08/04 (1 page) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Resolutions
|
11 August 2004 | Ad 03/08/04--------- £ si 50997@1=50997 £ ic 3/51000 (2 pages) |
11 August 2004 | Resolutions
|
11 August 2004 | Nc inc already adjusted 03/08/04 (2 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
16 March 2004 | Ad 30/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 March 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
16 March 2004 | Ad 30/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 February 2004 | Memorandum and Articles of Association (9 pages) |
20 February 2004 | Memorandum and Articles of Association (9 pages) |
12 February 2004 | Company name changed frameconfer LIMITED\certificate issued on 12/02/04 (2 pages) |
12 February 2004 | Company name changed frameconfer LIMITED\certificate issued on 12/02/04 (2 pages) |
9 February 2004 | New director appointed (1 page) |
9 February 2004 | New director appointed (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 February 2004 | New secretary appointed;new director appointed (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | New secretary appointed;new director appointed (1 page) |
9 February 2004 | New director appointed (1 page) |
9 February 2004 | New director appointed (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 December 2003 | Incorporation (17 pages) |
18 December 2003 | Incorporation (17 pages) |