Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HELSBY AND LONGDEN LIMITED
Company Information for

HELSBY AND LONGDEN LIMITED

UNIT 5 ASHVILLE WAY, SUTTON WEAVER, RUNCORN, CHESHIRE, WA7 3EZ,
Company Registration Number
00369221
Private Limited Company
Active

Company Overview

About Helsby And Longden Ltd
HELSBY AND LONGDEN LIMITED was founded on 1941-09-06 and has its registered office in Runcorn. The organisation's status is listed as "Active". Helsby And Longden Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HELSBY AND LONGDEN LIMITED
 
Legal Registered Office
UNIT 5 ASHVILLE WAY
SUTTON WEAVER
RUNCORN
CHESHIRE
WA7 3EZ
Other companies in WA6
 
Filing Information
Company Number 00369221
Company ID Number 00369221
Date formed 1941-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB428821735  
Last Datalog update: 2024-01-08 15:22:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HELSBY AND LONGDEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HELSBY AND LONGDEN LIMITED
The following companies were found which have the same name as HELSBY AND LONGDEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HELSBY AND LONGDEN HOLDINGS LIMITED UNIT 5 ASHVILLE WAY SUTTON WEAVER RUNCORN CHESHIRE WA7 3EZ Active Company formed on the 2005-10-04

Company Officers of HELSBY AND LONGDEN LIMITED

Current Directors
Officer Role Date Appointed
JOANNE MARY JARDINE
Company Secretary 1997-10-16
JAMIE JARDINE
Director 2016-01-28
JOANNE MARY JARDINE
Director 2000-08-10
NICHOLAS ROBERT JARDINE
Director 1996-07-15
JENNIFER MARGARET LONGDEN
Director 1991-11-30
SIMON LESLIE LONGDEN
Director 1991-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR COWELL
Director 1996-07-15 2015-07-31
ROBERT LESLIE LONGDEN
Director 1996-07-15 2015-06-30
KEITH CHARLES HINKLEY
Company Secretary 1991-11-30 1997-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE MARY JARDINE HELSBY AND LONGDEN HOLDINGS LIMITED Company Secretary 2005-10-21 CURRENT 2005-10-04 Active
JAMIE JARDINE H & L SELF STORAGE LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
JAMIE JARDINE HELSBY AND LONGDEN HOLDINGS LIMITED Director 2016-01-28 CURRENT 2005-10-04 Active
JAMIE JARDINE GEM TRAILERS LIMITED Director 2012-08-28 CURRENT 2012-08-28 Active
JAMIE JARDINE GEM TRAILER RENTALS LIMITED Director 2012-08-28 CURRENT 2012-08-28 Active
JOANNE MARY JARDINE HELSBY AND LONGDEN HOLDINGS LIMITED Director 2014-05-01 CURRENT 2005-10-04 Active
JOANNE MARY JARDINE GEM TRAILER RENTALS LIMITED Director 2012-08-28 CURRENT 2012-08-28 Active
NICHOLAS ROBERT JARDINE HELSBY AND LONGDEN HOLDINGS LIMITED Director 2014-05-01 CURRENT 2005-10-04 Active
NICHOLAS ROBERT JARDINE GEM TRAILER RENTALS LIMITED Director 2012-08-28 CURRENT 2012-08-28 Active
JENNIFER MARGARET LONGDEN FRODSHAM BUSINESS CENTRE LIMITED Director 2015-11-13 CURRENT 2005-10-04 Active
JENNIFER MARGARET LONGDEN HELSBY AND LONGDEN HOLDINGS LIMITED Director 2015-06-30 CURRENT 2005-10-04 Active
SIMON LESLIE LONGDEN HELSBY AND LONGDEN HOLDINGS LIMITED Director 2005-10-21 CURRENT 2005-10-04 Active
SIMON LESLIE LONGDEN FRODSHAM BUSINESS CENTRE LIMITED Director 2005-10-21 CURRENT 2005-10-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-23CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-03-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27Director's details changed for Mrs Zoe Lovatt on 2023-02-27
2023-02-27CH01Director's details changed for Mrs Zoe Lovatt on 2023-02-27
2023-02-09DIRECTOR APPOINTED MRS ZOE LOVATT
2023-02-09AP01DIRECTOR APPOINTED MRS ZOE LOVATT
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARGARET LONGDEN
2022-08-25Director's details changed for Mr Jamie Jardine on 2022-08-25
2022-08-25CH01Director's details changed for Mr Jamie Jardine on 2022-08-25
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LESLIE LONGDEN
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2021-01-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 003692210020
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1980
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-11CH01Director's details changed for Mr Jamie Jardine on 2016-11-01
2016-02-12AP01DIRECTOR APPOINTED MR JAMIE JARDINE
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 1980
2015-12-11AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/15 FROM Bridge Lane Frodsham via Warriington WA6 7HL
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR COWELL
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LONGDEN
2015-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1980
2015-01-13AR0130/11/14 ANNUAL RETURN FULL LIST
2015-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 003692210019
2014-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 1980
2013-12-13AR0130/11/13 ANNUAL RETURN FULL LIST
2013-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-18RES09Resolution of authority to purchase a number of shares
2013-01-09SH0111/12/12 STATEMENT OF CAPITAL GBP 1980
2012-12-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-12-14AR0130/11/12 FULL LIST
2012-06-11MISCSECTION 519
2012-05-11AUDAUDITOR'S RESIGNATION
2011-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-12-01AR0130/11/11 FULL LIST
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE LONGDEN / 29/11/2011
2010-12-02AR0130/11/10 FULL LIST
2010-11-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-12-01AR0130/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE LONGDEN / 29/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET LONGDEN / 29/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT JARDINE / 29/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE JARDINE / 29/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR COWELL / 29/11/2009
2009-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-12-12363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-12-12363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-03-14169£ IC 61000/990 27/02/07 £ SR 60010@1=60010
2007-03-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-12-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-12-19363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-04-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-12-21363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2004-12-08363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-23363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-02395PARTICULARS OF MORTGAGE/CHARGE
2003-10-02395PARTICULARS OF MORTGAGE/CHARGE
2003-10-02395PARTICULARS OF MORTGAGE/CHARGE
2003-09-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-27395PARTICULARS OF MORTGAGE/CHARGE
2003-01-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-06363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-01-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-19363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-01-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-12363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-08-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to HELSBY AND LONGDEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HELSBY AND LONGDEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-20 Outstanding HSBC BANK PLC
2014-11-21 Outstanding HSBC BANK PLC
DEBENTURE 2010-09-01 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 2003-10-02 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2003-10-02 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2003-10-02 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2003-06-27 Satisfied HSBC BANK PLC
DEBENTURE 1999-08-19 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-10-24 Satisfied MIDLAND BANK PLC
SECOND FLOATING CHARGE 1978-02-28 Satisfied FORWARD TRUST LIMITED
MORTGAGE 1977-08-02 Satisfied MIDLAND BANK PLC
MORTGAGE 1977-08-02 Satisfied MIDLAND BANK PLC
MORTGAGE 1977-08-02 Satisfied MIDLAND BANK PLC
MORTGAGE 1977-08-02 Satisfied MIDLAND BANK PLC
MORTGAGE 1977-08-02 Satisfied MIDLAND BANK PLC
MORTGAGE 1977-08-02 Satisfied MIDLAND BANK PLC
MORTGAGE 1977-08-02 Satisfied MIDLAND BANK PLC
MORTGAGE 1977-08-02 Satisfied MIDLAND BANK PLC
MORTGAGE 1977-08-02 Satisfied MIDLAND BANK PLC
CHARGE 1977-03-08 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HELSBY AND LONGDEN LIMITED

Intangible Assets
Patents
We have not found any records of HELSBY AND LONGDEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HELSBY AND LONGDEN LIMITED
Trademarks
We have not found any records of HELSBY AND LONGDEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HELSBY AND LONGDEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as HELSBY AND LONGDEN LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where HELSBY AND LONGDEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HELSBY AND LONGDEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HELSBY AND LONGDEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.