Company NameD H Langley And Company Limited
DirectorsAndrew Michael Langley and Jane Elizabeth Langley
Company StatusActive
Company Number05262469
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Andrew Michael Langley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2004(2 days after company formation)
Appointment Duration19 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Moss Close
Wickersley
Rotherham
South Yorkshire
S66 1ET
Director NameMrs Jane Elizabeth Langley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2004(2 days after company formation)
Appointment Duration19 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 Moss Close
Wickersley
Rotherham
South Yorkshire
S66 1ET
Secretary NameMr Andrew Michael Langley
NationalityBritish
StatusCurrent
Appointed20 October 2004(2 days after company formation)
Appointment Duration19 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Moss Close
Wickersley
Rotherham
South Yorkshire
S66 1ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01709 382860
Telephone regionRotherham

Location

Registered AddressC/O Kingswood Allotts Limited Sidings Court
Lakeside
Doncaster
DN4 5NU
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 40 other UK companies use this postal address

Shareholders

91 at £1Andrew Michael Langley
90.10%
Ordinary
10 at £1Jane Langley
9.90%
Ordinary

Financials

Year2014
Net Worth£857,492
Cash£678,495
Current Liabilities£264,460

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months, 1 week from now)

Filing History

7 December 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
31 July 2023Unaudited abridged accounts made up to 31 October 2022 (7 pages)
3 May 2023Registered office address changed from The Old Grammar School 13 Moorgate Road Rotherham S60 2EN to PO Box PO Box 978 Sidings Court Lakeside Doncaster DN4 5NU on 3 May 2023 (1 page)
23 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
10 June 2022Unaudited abridged accounts made up to 31 October 2021 (7 pages)
18 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
14 May 2021Unaudited abridged accounts made up to 31 October 2020 (7 pages)
30 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
20 July 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
1 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
4 June 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
29 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
10 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 101
(5 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 101
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 101
(5 pages)
31 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 101
(5 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 101
(5 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 101
(5 pages)
30 October 2013Director's details changed for Jane Elizabeth Langley on 19 October 2012 (2 pages)
30 October 2013Director's details changed for Jane Elizabeth Langley on 19 October 2012 (2 pages)
15 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 November 2009Director's details changed for Andrew Michael Langley on 18 October 2009 (2 pages)
9 November 2009Director's details changed for Andrew Michael Langley on 18 October 2009 (2 pages)
9 November 2009Director's details changed for Jane Elizabeth Langley on 18 October 2009 (2 pages)
9 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Jane Elizabeth Langley on 18 October 2009 (2 pages)
9 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 June 2009Director's change of particulars / jane langley / 04/06/2009 (1 page)
4 June 2009Director's change of particulars / jane langley / 04/06/2009 (1 page)
30 October 2008Return made up to 18/10/08; no change of members (4 pages)
30 October 2008Return made up to 18/10/08; no change of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 December 2007Return made up to 18/10/07; no change of members (7 pages)
5 December 2007Return made up to 18/10/07; no change of members (7 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 December 2006Return made up to 18/10/06; full list of members
  • 363(287) ‐ Registered office changed on 07/12/06
(7 pages)
7 December 2006Return made up to 18/10/06; full list of members
  • 363(287) ‐ Registered office changed on 07/12/06
(7 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 November 2005Return made up to 18/10/05; full list of members (7 pages)
14 November 2005Return made up to 18/10/05; full list of members (7 pages)
16 November 2004New secretary appointed;new director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004Ad 18/10/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New secretary appointed;new director appointed (2 pages)
16 November 2004Ad 18/10/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004Secretary resigned (1 page)
18 October 2004Incorporation (16 pages)
18 October 2004Incorporation (16 pages)