Company NameLangton's Wharf Rtm Company Limited
Company StatusActive
Company Number05101396
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 April 2004(20 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul Middleton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2004(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Dock Street
Leeds
West Yorkshire
LS10 1NA
Director NameMr Neil Anthony Thomas
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNo.1 Dock Street
Leeds
West Yorkshire
LS10 1NA
Director NameMrs Paul Michael Williams
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(6 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Dock Street
Leeds
West Yorkshire
LS10 1NA
Secretary NameMrs Kerstin Jemima Margaret Ward
StatusCurrent
Appointed01 February 2012(7 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence AddressNo.1 Dock Street
Leeds
West Yorkshire
LS10 1NA
Director NameMr Robert-Ian Noble
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(13 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressNo.1 Dock Street
Leeds
West Yorkshire
LS10 1NA
Director NameAntonia Mary Catherine Browne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Langtons Wharf
Leeds
LS2 7EF
Director NameAnthony O'Reilly
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Langtons Wharf
The Calls
Leeds
West Yorkshire
LS2 7EF
Secretary NameAntonia Mary Catherine Browne
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Langtons Wharf
Leeds
LS2 7EF
Director NameMrs Elizabeth Jane Lindley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(1 year, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 14 March 2019)
RoleClinical Scientist
Country of ResidenceEngland
Correspondence AddressNo.1 Dock Street
Leeds
West Yorkshire
LS10 1NA
Director NameTimothy John Kirman
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 31 January 2007)
RoleSurveyor
Correspondence Address33 Langtons Wharf
The Calls
Leeds
West Yorkshire
LS2 7EF
Director NameNigel Royston Edwards
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(1 year, 9 months after company formation)
Appointment Duration7 years (resigned 31 January 2013)
RoleBarrister At Law
Country of ResidenceUnited Kingdom
Correspondence Address6 Kirkby Garth Thornes
Leeds
West Yorkshire
LS14 3LF
Secretary NameMr Stephen Leslie McLellan
NationalityBritish
StatusResigned
Appointed30 October 2006(2 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2012)
RoleProperty Manager
Correspondence AddressSuite 5 Wira House Ring Road
West Park
Leeds
LS16 6EB
Director NameMartin Graeme Kaye
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 February 2010)
RoleChartered Surveyor
Correspondence AddressCerrito
Main Street North, Aberford
Leeds
LS25 3AW
Director NameDr Michael Jeffrey O'Neil
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Dingley Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AY
Director NameJonathan Hedley
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 March 2011)
RoleChartered Accountant
Country of ResidenceWest Yorkshire
Correspondence Address39 Langtons Wharf
Leeds
West Yorkshire
LS2 7EF
Director NameEdward George Longden
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 2014)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Dock Street
Leeds
West Yorkshire
LS10 1NA
Director NameMs Simone Brotherton Ratcliffe
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(10 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.1 Dock Street
Leeds
West Yorkshire
LS10 1NA
Director NameMr Mark Alexander Arthur
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(10 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 August 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Dock Street
Leeds
West Yorkshire
LS10 1NA
Director NameMr Russell Adrian Naglis
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(12 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 September 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNo.1 Dock Street
Leeds
West Yorkshire
LS10 1NA
Director NameMrs Alexandra Jenny Louise Bell
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2019(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 2021)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address1 Dock Street
Leeds
LS10 1NA

Contact

Websitewww.langtonswharf.co.uk/
Telephone07 983438584
Telephone regionMobile

Location

Registered AddressNo.1 Dock Street
Leeds
West Yorkshire
LS10 1NA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£60,898
Cash£66,179
Current Liabilities£6,490

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 April 2024 (2 weeks, 1 day ago)
Next Return Due28 April 2025 (12 months from now)

Filing History

28 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
21 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
15 August 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
7 August 2022Termination of appointment of Mark Alexander Arthur as a director on 5 August 2022 (1 page)
19 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
20 September 2021Termination of appointment of Russell Adrian Naglis as a director on 14 September 2021 (1 page)
20 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
1 February 2021Termination of appointment of Alexandra Jenny Louise Bell as a director on 21 January 2021 (1 page)
16 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
19 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
8 August 2019Termination of appointment of Simone Brotherton Ratcliffe as a director on 6 August 2019 (1 page)
8 August 2019Notification of Neil Anthony Thomas as a person with significant control on 6 August 2019 (2 pages)
8 August 2019Cessation of Simone Brotherton Ratcliffe as a person with significant control on 6 August 2019 (1 page)
16 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
19 March 2019Termination of appointment of Elizabeth Jane Lindley as a director on 14 March 2019 (1 page)
19 March 2019Appointment of Mrs Alexandra Jenny Louise Bell as a director on 14 March 2019 (2 pages)
20 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
23 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
20 April 2018Cessation of Elizabeth Jane Lindley as a person with significant control on 20 April 2018 (1 page)
20 April 2018Cessation of Mark Alexander Arthur as a person with significant control on 20 April 2018 (1 page)
20 April 2018Cessation of Neil Anthony Thomas as a person with significant control on 20 April 2018 (1 page)
20 April 2018Cessation of Paul Middleton as a person with significant control on 20 April 2018 (1 page)
20 April 2018Cessation of Russell Adrian Naglis as a person with significant control on 20 April 2018 (1 page)
20 April 2018Cessation of Paul Michael Williams as a person with significant control on 20 April 2018 (1 page)
28 March 2018Appointment of Mr Robert-Ian Noble as a director on 12 March 2018 (2 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 May 2017Appointment of Mrs Sandra Short as a director on 3 May 2017
  • ANNOTATION Rectified The AP01 was removed from the public record on the 09/08/2017 as the information was factually inaccurate or was derived from something factually inaccurate
(2 pages)
15 May 2017Appointment of Mrs Sandra Short as a director on 3 May 2017
  • ANNOTATION Rectified The AP01 was removed from the public record on the 09/08/2017 as the information was factually inaccurate or was derived from something factually inaccurate
(2 pages)
20 April 2017Confirmation statement made on 14 April 2017 with updates (10 pages)
20 April 2017Confirmation statement made on 14 April 2017 with updates (10 pages)
17 March 2017Appointment of Mr Russell Adrian Naglis as a director on 8 March 2017 (2 pages)
17 March 2017Appointment of Mr Russell Adrian Naglis as a director on 8 March 2017 (2 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 14 April 2016 no member list (5 pages)
20 April 2016Annual return made up to 14 April 2016 no member list (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2015Annual return made up to 14 April 2015 no member list (5 pages)
21 April 2015Annual return made up to 14 April 2015 no member list (5 pages)
21 April 2015Appointment of Mrs Simone Brotherton Ratcliffe as a director on 27 February 2015 (2 pages)
21 April 2015Appointment of Mr Mark Alexander Arthur as a director on 27 February 2015 (2 pages)
21 April 2015Appointment of Mrs Simone Brotherton Ratcliffe as a director on 27 February 2015 (2 pages)
21 April 2015Appointment of Mr Mark Alexander Arthur as a director on 27 February 2015 (2 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Annual return made up to 14 April 2014 no member list (4 pages)
17 April 2014Annual return made up to 14 April 2014 no member list (4 pages)
6 March 2014Termination of appointment of Edward Longden as a director (1 page)
6 March 2014Director's details changed for Mr Paul Middleton on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Neil Anthony Thomas on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Dr Elizabeth Jane Lindley on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Dr Elizabeth Jane Lindley on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Neil Anthony Thomas on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Paul Michael Williams on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Paul Michael Williams on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Paul Middleton on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Paul Middleton on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Paul Michael Williams on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Dr Elizabeth Jane Lindley on 6 March 2014 (2 pages)
6 March 2014Termination of appointment of Edward Longden as a director (1 page)
6 March 2014Director's details changed for Mr Neil Anthony Thomas on 6 March 2014 (2 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
22 April 2013Annual return made up to 14 April 2013 no member list (6 pages)
22 April 2013Annual return made up to 14 April 2013 no member list (6 pages)
8 February 2013Termination of appointment of Michael O'neil as a director (1 page)
8 February 2013Termination of appointment of Nigel Edwards as a director (1 page)
8 February 2013Termination of appointment of Michael O'neil as a director (1 page)
8 February 2013Termination of appointment of Nigel Edwards as a director (1 page)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 April 2012Director's details changed for Edward George Longden on 24 April 2012 (2 pages)
24 April 2012Annual return made up to 14 April 2012 no member list (8 pages)
24 April 2012Annual return made up to 14 April 2012 no member list (8 pages)
24 April 2012Director's details changed for Edward George Longden on 24 April 2012 (2 pages)
9 February 2012Appointment of Mrs Kerstin Jemima Margaret Ward as a secretary (1 page)
9 February 2012Termination of appointment of Stephen Mclellan as a secretary (1 page)
9 February 2012Registered office address changed from C/O C/O Spring House Suite 5 Wira House Ring Road West Park Leeds LS16 6EB on 9 February 2012 (1 page)
9 February 2012Registered office address changed from C/O C/O Spring House Suite 5 Wira House Ring Road West Park Leeds LS16 6EB on 9 February 2012 (1 page)
9 February 2012Appointment of Mrs Kerstin Jemima Margaret Ward as a secretary (1 page)
9 February 2012Registered office address changed from C/O C/O Spring House Suite 5 Wira House Ring Road West Park Leeds LS16 6EB on 9 February 2012 (1 page)
9 February 2012Termination of appointment of Stephen Mclellan as a secretary (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 June 2011Termination of appointment of Jonathan Hedley as a director (2 pages)
3 June 2011Termination of appointment of Jonathan Hedley as a director (2 pages)
3 June 2011Appointment of Paul Michael Williams as a director (3 pages)
3 June 2011Appointment of Paul Michael Williams as a director (3 pages)
3 June 2011Appointment of Edward George Longden as a director (3 pages)
3 June 2011Appointment of Edward George Longden as a director (3 pages)
20 April 2011Secretary's details changed for Mr Stephen Leslie Mclellan on 19 April 2011 (1 page)
20 April 2011Annual return made up to 14 April 2011 no member list (7 pages)
20 April 2011Secretary's details changed for Mr Stephen Leslie Mclellan on 19 April 2011 (1 page)
20 April 2011Annual return made up to 14 April 2011 no member list (7 pages)
19 January 2011Termination of appointment of Anthony O'reilly as a director (3 pages)
19 January 2011Termination of appointment of Anthony O'reilly as a director (3 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 April 2010Director's details changed for Mr Neil Anthony Thomas on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Dr Elizabeth Jane Lindley on 14 April 2010 (2 pages)
15 April 2010Annual return made up to 14 April 2010 no member list (6 pages)
15 April 2010Director's details changed for Nigel Royston Edwards on 14 April 2010 (2 pages)
15 April 2010Annual return made up to 14 April 2010 no member list (6 pages)
15 April 2010Director's details changed for Mr Paul Middleton on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Doctor Michael Jeffret O'neil on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Dr Elizabeth Jane Lindley on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Anthony Oreilly on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Jonathan Hedley on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Neil Anthony Thomas on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Paul Middleton on 14 April 2010 (2 pages)
15 April 2010Termination of appointment of Antonia Browne as a director (1 page)
15 April 2010Termination of appointment of Antonia Browne as a director (1 page)
15 April 2010Director's details changed for Anthony Oreilly on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Doctor Michael Jeffret O'neil on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Nigel Royston Edwards on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Jonathan Hedley on 14 April 2010 (2 pages)
4 February 2010Termination of appointment of Martin Kaye as a director (1 page)
4 February 2010Termination of appointment of Martin Kaye as a director (1 page)
8 November 2009Registered office address changed from Suite 2D Josephs Well Hanover Walk Leeds West Yorkshire LS3 1AB on 8 November 2009 (2 pages)
8 November 2009Registered office address changed from Suite 2D Josephs Well Hanover Walk Leeds West Yorkshire LS3 1AB on 8 November 2009 (2 pages)
8 November 2009Registered office address changed from Suite 2D Josephs Well Hanover Walk Leeds West Yorkshire LS3 1AB on 8 November 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 July 2009Director appointed jonathan hedley (2 pages)
10 July 2009Director appointed jonathan hedley (2 pages)
6 June 2009Director appointed doctor michael jeffret o'neil (2 pages)
6 June 2009Director appointed doctor michael jeffret o'neil (2 pages)
14 April 2009Annual return made up to 14/04/09 (4 pages)
14 April 2009Annual return made up to 14/04/09 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 April 2008Annual return made up to 14/04/08 (4 pages)
14 April 2008Annual return made up to 14/04/08 (4 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
30 April 2007Annual return made up to 14/04/07 (6 pages)
30 April 2007Annual return made up to 14/04/07 (6 pages)
14 February 2007Director resigned (2 pages)
14 February 2007Director resigned (2 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006New secretary appointed (2 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006Registered office changed on 10/11/06 from: 10 langtons wharf the calls leeds west yorkshire LS2 7EF (2 pages)
10 November 2006Registered office changed on 10/11/06 from: 10 langtons wharf the calls leeds west yorkshire LS2 7EF (2 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 April 2006Annual return made up to 14/04/06 (2 pages)
18 April 2006Annual return made up to 14/04/06 (2 pages)
21 February 2006Accounts for a small company made up to 31 March 2005 (1 page)
21 February 2006Accounts for a small company made up to 31 March 2005 (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
18 July 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
18 July 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
3 May 2005Annual return made up to 14/04/05 (2 pages)
3 May 2005Annual return made up to 14/04/05 (2 pages)
14 April 2004Incorporation (32 pages)
14 April 2004Incorporation (32 pages)