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

GEORGE LONGDEN LIMITED

RESOLUTION HOUSE, 12 MILL HILL, LEEDS, LS1 5DQ,
Company Registration Number
02644166
Private Limited Company
Liquidation

Company Overview

About George Longden Ltd
GEORGE LONGDEN LIMITED was founded on 1991-09-09 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". George Longden Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GEORGE LONGDEN LIMITED
 
Legal Registered Office
RESOLUTION HOUSE
12 MILL HILL
LEEDS
LS1 5DQ
Other companies in YO32
 
Filing Information
Company Number 02644166
Company ID Number 02644166
Date formed 1991-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts FULL
Last Datalog update: 2022-10-13 19:00:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGE LONGDEN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   OMI CONSULTANCY LIMITED   COMPLETE ACCOUNTING & PAYROLL SERVICES LIMITED   QUANTUMA ADVISORY (YORKSHIRE) 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 GEORGE LONGDEN LIMITED
The following companies were found which have the same name as GEORGE LONGDEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GEORGE LONGDEN & SON, LIMITED REGENCY HOUSE CLUMBER AVE SHERWOOD RISE NOTTINGHAM NG5 1AG Liquidation Company formed on the 1901-11-19
GEORGE LONGDEN NORTH WEST LTD 17-19 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR Active Company formed on the 2002-08-02
GEORGE LONGDEN NORTH WEST PROPERTIES LIMITED 17-19 CHORLEY NEW ROAD BOLTON BL1 4QR Active Company formed on the 2007-03-20

Company Officers of GEORGE LONGDEN LIMITED

Current Directors
Officer Role Date Appointed
MARTIN IAN GOFORTH
Company Secretary 2017-01-01
MARTIN IAN GOFORTH
Director 2017-01-01
JANET ROSE
Director 2015-05-28
CAROLINE SCOTT
Director 2015-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN CLARKE
Company Secretary 1998-11-20 2016-12-31
PHILIP JOHN CLARKE
Director 2015-05-28 2016-12-31
MARK RICHARD CONNORS
Director 2011-03-29 2015-05-28
NEIL GRAHAM WILKINSON
Director 2007-12-31 2015-05-28
DAVID MARK SMITH
Director 2007-12-31 2011-03-29
CRAIG ROBERT SMITH
Director 2004-08-16 2007-12-31
STEPHEN MURRAY
Director 2006-01-06 2007-09-07
ALASTAIR MARK SHEPHERD
Director 2002-10-22 2006-02-10
JOHN DAVID WILLIAM CARTER
Director 2003-01-20 2004-06-30
MARTIN WALKER ARCHER
Director 2002-10-22 2004-02-19
DENNIS RYDER REASTON
Director 1999-09-30 2003-06-30
ANDREW NEWCOMBE
Director 1992-09-09 2002-12-31
ROGER LESLIE LIDSTER
Director 1999-09-30 2002-11-01
KENNETH ROWBOTHAM
Director 1992-09-09 2001-11-14
PAUL ANDREW JACOBS
Director 1992-09-09 2001-10-11
PAUL ANDREW JACOBS
Company Secretary 1992-09-09 1999-09-30
ALAN JOSEPH HANWELL
Director 1992-09-09 1999-09-30
DAVID JOHN THORNTON
Director 1992-09-09 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN IAN GOFORTH REGIONAL & LOCAL EDUCATION PARTNERSHIP LIMITED Director 2018-02-23 CURRENT 2009-12-17 Active - Proposal to Strike off
MARTIN IAN GOFORTH PORTASILO RESEARCH LIMITED Director 2017-01-01 CURRENT 1960-07-20 Active - Proposal to Strike off
MARTIN IAN GOFORTH SHEPHERD FM LIMITED Director 2017-01-01 CURRENT 2007-12-19 Active - Proposal to Strike off
MARTIN IAN GOFORTH SES MENA LIMITED Director 2017-01-01 CURRENT 2012-11-22 Active - Proposal to Strike off
MARTIN IAN GOFORTH SHEPHERD GROUP LIMITED Director 2017-01-01 CURRENT 1997-10-08 Active
MARTIN IAN GOFORTH R. & E. T. STANSFIELD LIMITED Director 2017-01-01 CURRENT 1985-08-21 Active - Proposal to Strike off
MARTIN IAN GOFORTH SHEPHERD HOMES (NORTHERN) LIMITED Director 2017-01-01 CURRENT 1962-02-09 Active - Proposal to Strike off
MARTIN IAN GOFORTH SES (BUILDING SERVICES) LIMITED Director 2017-01-01 CURRENT 1963-01-24 Active - Proposal to Strike off
MARTIN IAN GOFORTH SHEPHERD HOMES (YORKSHIRE) LIMITED Director 2017-01-01 CURRENT 1967-04-04 Active - Proposal to Strike off
MARTIN IAN GOFORTH PORTAKABIN HIRE LIMITED Director 2017-01-01 CURRENT 1961-04-07 Active
MARTIN IAN GOFORTH MECHPLANT LIMITED Director 2017-01-01 CURRENT 1928-06-14 Active - Proposal to Strike off
JANET ROSE REGIONAL & LOCAL EDUCATION PARTNERSHIP LIMITED Director 2017-09-15 CURRENT 2009-12-17 Active - Proposal to Strike off
JANET ROSE CYAN PARK LIMITED Director 2016-01-06 CURRENT 2004-05-19 Active - Proposal to Strike off
JANET ROSE GRANGE MILL LANE LIMITED Director 2016-01-06 CURRENT 2006-11-02 Active - Proposal to Strike off
JANET ROSE SHEPHERD ALIGNED LIMITED Director 2015-09-30 CURRENT 2010-09-17 Dissolved 2016-10-18
JANET ROSE SHEPHERD ALIGNED SOLUTIONS LIMITED Director 2015-09-30 CURRENT 2010-09-17 Dissolved 2016-10-18
JANET ROSE SHEPHERD FM LIMITED Director 2015-09-30 CURRENT 2007-12-19 Active - Proposal to Strike off
JANET ROSE SES MENA LIMITED Director 2015-09-30 CURRENT 2012-11-22 Active - Proposal to Strike off
JANET ROSE SHEPHERD SECURITIES PFI LIMITED Director 2015-09-18 CURRENT 2000-06-21 Dissolved 2017-11-07
JANET ROSE PFI SECURITIES (HULL) LIMITED Director 2015-09-18 CURRENT 2002-01-16 Dissolved 2017-11-07
JANET ROSE PFI SECURITIES (ROCHDALE) LIMITED Director 2015-09-18 CURRENT 2005-10-06 Dissolved 2017-11-07
JANET ROSE PFI SECURITIES (FIRE STATIONS NE1) LIMITED Director 2015-09-18 CURRENT 2009-02-06 Dissolved 2017-11-07
JANET ROSE PFI SECURITIES (LIVERPOOL) LIMITED Director 2015-09-18 CURRENT 2010-04-28 Dissolved 2017-11-07
JANET ROSE MILL MOUNT PROPERTIES LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
JANET ROSE R. & E. T. STANSFIELD LIMITED Director 2015-05-28 CURRENT 1985-08-21 Active - Proposal to Strike off
JANET ROSE SHEPHERD HOMES LIMITED Director 2015-05-27 CURRENT 1945-11-07 Liquidation
JANET ROSE SHEPHERD DESIGN LIMITED Director 2014-12-31 CURRENT 1998-06-02 Dissolved 2016-10-18
JANET ROSE SHEPHERD PARK & LEISURE HOMES LIMITED Director 2011-10-14 CURRENT 2005-01-28 Dissolved 2016-10-18
JANET ROSE MECHPLANT LIMITED Director 2011-10-08 CURRENT 1928-06-14 Active - Proposal to Strike off
JANET ROSE COMPUTERSKILLS LIMITED Director 2009-01-30 CURRENT 1959-11-17 Dissolved 2016-10-18
JANET ROSE S. G. MANAGEMENT SERVICES LIMITED Director 2009-01-30 CURRENT 1935-03-22 Dissolved 2016-10-18
JANET ROSE SHEPHERD HIRE LIMITED Director 2009-01-30 CURRENT 1997-08-29 Dissolved 2016-10-18
JANET ROSE SHEPHERD RETIREMENT HOMES LIMITED Director 2009-01-30 CURRENT 1964-04-16 Dissolved 2016-10-18
JANET ROSE PORTASILO RESEARCH LIMITED Director 2009-01-30 CURRENT 1960-07-20 Active - Proposal to Strike off
JANET ROSE SHEPHERD GROUP LIMITED Director 2009-01-30 CURRENT 1997-10-08 Active
JANET ROSE SHEPHERD HOMES (NORTHERN) LIMITED Director 2009-01-30 CURRENT 1962-02-09 Active - Proposal to Strike off
JANET ROSE SES (BUILDING SERVICES) LIMITED Director 2009-01-30 CURRENT 1963-01-24 Active - Proposal to Strike off
JANET ROSE SHEPHERD HOMES (YORKSHIRE) LIMITED Director 2009-01-30 CURRENT 1967-04-04 Active - Proposal to Strike off
JANET ROSE PORTAKABIN HIRE LIMITED Director 2009-01-30 CURRENT 1961-04-07 Active
CAROLINE SCOTT SHEPHERD GROUP BUILT ENVIRONMENT LIMITED Director 2015-09-30 CURRENT 2013-05-07 Active - Proposal to Strike off
CAROLINE SCOTT MILL MOUNT PROPERTIES LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
CAROLINE SCOTT SHEPHERD HOMES LIMITED Director 2015-05-27 CURRENT 1945-11-07 Liquidation
CAROLINE SCOTT DRAKES INVESTMENTS LTD Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2016-08-23
CAROLINE SCOTT RUSHDEN PROPERTIES LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active - Proposal to Strike off
CAROLINE SCOTT SHEPHERD NO 2 LIMITED Director 2013-01-31 CURRENT 2011-02-28 Dissolved 2015-09-22
CAROLINE SCOTT HELIOSHEPHERD (ETWALL) LIMITED Director 2013-01-31 CURRENT 2012-05-15 Dissolved 2015-09-22
CAROLINE SCOTT AP SELBY MANAGEMENT COMPANY LIMITED Director 2012-10-18 CURRENT 2006-03-23 Dissolved 2015-09-22
CAROLINE SCOTT MS MAIDENHEAD MANAGEMENT COMPANY LIMITED Director 2012-10-18 CURRENT 2010-08-24 Dissolved 2015-09-22
CAROLINE SCOTT OFD MILTON KEYNES LIMITED Director 2012-10-18 CURRENT 2005-05-20 Dissolved 2015-09-22
CAROLINE SCOTT CCE MANAGEMENT COMPANY LIMITED Director 2012-10-18 CURRENT 2010-01-14 Dissolved 2016-04-19
CAROLINE SCOTT ACCESS PARK SELBY LIMITED Director 2012-10-18 CURRENT 2006-05-18 Dissolved 2018-05-08
CAROLINE SCOTT ZONE F LIMITED Director 2012-10-18 CURRENT 2003-12-17 Dissolved 2018-05-08
CAROLINE SCOTT CYAN PARK LIMITED Director 2012-10-18 CURRENT 2004-05-19 Active - Proposal to Strike off
CAROLINE SCOTT GRANGE MILL LANE LIMITED Director 2012-10-18 CURRENT 2006-11-02 Active - Proposal to Strike off
CAROLINE SCOTT EMERSONS GREEN MANAGEMENT COMPANY LIMITED Director 2012-10-18 CURRENT 2009-09-29 Active
CAROLINE SCOTT CROSSWAYS COMMERCIAL ESTATES LIMITED Director 2012-10-18 CURRENT 2005-07-27 Active
CAROLINE SCOTT EMERSONS GREEN LIMITED Director 2012-10-18 CURRENT 2007-02-19 Liquidation
CAROLINE SCOTT SHEPHERD DEVELOPMENT COMPANY LIMITED Director 2012-10-18 CURRENT 1965-01-01 Active
CAROLINE SCOTT SHEPVAL (NOMINEES) LIMITED Director 2008-02-01 CURRENT 2004-08-17 Dissolved 2016-04-27
CAROLINE SCOTT SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED Director 2008-02-01 CURRENT 2001-12-07 Dissolved 2016-04-27
CAROLINE SCOTT SHEPVAL PROJECTS LIMITED Director 2008-02-01 CURRENT 2001-12-14 Dissolved 2016-04-27
CAROLINE SCOTT D.U.K.E. SHEPHERD (GP) LIMITED Director 2008-02-01 CURRENT 2004-07-06 Dissolved 2016-04-27
CAROLINE SCOTT ISIS MANAGEMENT COMPANY LIMITED Director 2008-02-01 CURRENT 2002-02-15 Active
CAROLINE SCOTT SHEPVAL DEVELOPMENTS (LIVERPOOL) LIMITED Director 2008-02-01 CURRENT 2001-03-30 Liquidation
CAROLINE SCOTT SHEPVAL DEVELOPMENT COMPANY LIMITED Director 2008-02-01 CURRENT 2001-04-02 Liquidation
CAROLINE SCOTT SHEPVAL DEVELOPMENTS (DONCASTER) LIMITED Director 2008-02-01 CURRENT 2001-03-30 Liquidation
CAROLINE SCOTT PORTAKABIN GROUP PROPERTIES LIMITED Director 2006-07-10 CURRENT 1961-10-11 Active
CAROLINE SCOTT D.U.K.E. SHEPHERD CITY POINT LIMITED Director 2005-03-16 CURRENT 2005-02-10 Dissolved 2016-04-27
CAROLINE SCOTT SHEPVAL KENSINGTON LIMITED Director 2004-02-19 CURRENT 2003-03-26 Liquidation

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
2022-09-09Voluntary liquidation. Notice of members return of final meeting
2022-09-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-05-04LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-07
2022-01-10DIRECTOR APPOINTED MR MARTIN IAN GOFORTH
2022-01-10APPOINTMENT TERMINATED, DIRECTOR CAROLINE SCOTT
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE SCOTT
2022-01-10AP01DIRECTOR APPOINTED MR MARTIN IAN GOFORTH
2021-07-31NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-07-21NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/21 FROM Yorkon House New Lane Huntington York YO32 9PT England
2021-03-26600Appointment of a voluntary liquidator
2021-03-26LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-08
2021-03-26LIQ01Voluntary liquidation declaration of solvency
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JANET ROSE
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN IAN GOFORTH
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2018-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-03-27SH20Statement by Directors
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-27SH19Statement of capital on 2018-03-27 GBP 1
2018-03-27CAP-SSSolvency Statement dated 28/02/18
2018-03-27RES01ADOPT ARTICLES 27/03/18
2018-03-27RES13CANCEL SHARE PREMIUM A/C & CAPITAL REDEMPTION RESERVE 28/02/2018
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-03-14RES13Resolutions passed:
  • That the articles of association of the company be amended by reducing the capital of the company from £1,603,095.66 to £1 by the cancellation 10/01/2017
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW
2017-01-25MEM/ARTSARTICLES OF ASSOCIATION
2017-01-25SH20Statement by Directors
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-25SH19Statement of capital on 2017-01-25 GBP 1
2017-01-25CAP-SSSolvency Statement dated 10/01/17
2017-01-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-01-09AP03Appointment of Mr Martin Ian Goforth as company secretary on 2017-01-01
2017-01-09AP01DIRECTOR APPOINTED MR MARTIN IAN GOFORTH
2017-01-09TM02Termination of appointment of Philip John Clarke on 2016-12-31
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN CLARKE
2016-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 583
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2015-10-26AP01DIRECTOR APPOINTED MRS CAROLINE SCOTT
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 583
2015-09-10AR0109/09/15 ANNUAL RETURN FULL LIST
2015-07-28AA01CURREXT FROM 30/06/2015 TO 31/12/2015
2015-06-09AP01DIRECTOR APPOINTED MRS JANET ROSE
2015-06-09AP01DIRECTOR APPOINTED MR PHILIP JOHN CLARKE
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK CONNORS
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILKINSON
2015-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2015-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRAHAM WILKINSON / 17/12/2014
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 583
2014-10-03AR0109/09/14 FULL LIST
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD CONNORS / 06/03/2014
2014-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 583
2013-09-23AR0109/09/13 FULL LIST
2013-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-09-27AR0109/09/12 FULL LIST
2012-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-09-15AR0109/09/11 FULL LIST
2011-04-01AP01DIRECTOR APPOINTED MR MARK RICHARD CONNORS
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2011-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-09-13AR0109/09/10 FULL LIST
2010-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRAHAM WILKINSON / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK SMITH / 01/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN CLARKE / 01/10/2009
2009-09-10363aRETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-09-11363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-02-19288aNEW DIRECTOR APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288bDIRECTOR RESIGNED
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-13363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-09-12288bDIRECTOR RESIGNED
2007-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-09-11363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-02-13288bDIRECTOR RESIGNED
2006-01-09288aNEW DIRECTOR APPOINTED
2005-09-13363aRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-09-13353LOCATION OF REGISTER OF MEMBERS
2005-05-10ELRESS386 DISP APP AUDS 26/04/05
2005-05-10ELRESS366A DISP HOLDING AGM 26/04/05
2005-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-16363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-09-13288aNEW DIRECTOR APPOINTED
2004-07-12288bDIRECTOR RESIGNED
2004-03-05288bDIRECTOR RESIGNED
2003-12-31AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-09-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-18363sRETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2003-07-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-11288bDIRECTOR RESIGNED
2003-07-10287REGISTERED OFFICE CHANGED ON 10/07/03 FROM: FULFORD MOOR HOUSE FULFORD ROAD YORK YORKSHIRE YO10 4EY
2003-04-24AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-29288aNEW DIRECTOR APPOINTED
2003-01-13288bDIRECTOR RESIGNED
2002-11-12288bDIRECTOR RESIGNED
2002-11-07288aNEW DIRECTOR APPOINTED
2002-11-07288aNEW DIRECTOR APPOINTED
2002-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-18363sRETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS
2002-04-24AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-03-21AUDAUDITOR'S RESIGNATION
2002-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-22288bDIRECTOR RESIGNED
2001-10-18288bDIRECTOR RESIGNED
2001-09-18353LOCATION OF REGISTER OF MEMBERS
2001-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-18363sRETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS
2001-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-20288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GEORGE LONGDEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-03-18
Notices to2021-03-18
Resolution2021-03-18
Fines / Sanctions
No fines or sanctions have been issued against GEORGE LONGDEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-07-04 Satisfied 3I GROUP PLC
MORTGAGE 1993-05-07 Satisfied GEORGE LONGDEN ESTATES LIMITED
DEBENTURE 1992-01-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1992-01-30 Satisfied 3I GROUP PLC
LEGAL CHARGE 1992-01-30 Satisfied GEORGE LONGDEN LIMITED
DEBENTURE 1992-01-30 Satisfied MURRAY VENTURES PLC
DEBENTURE 1992-01-30 Satisfied TAMESIDE METROPOLITAN BOROUGH COUNCIL
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 GEORGE LONGDEN LIMITED

Intangible Assets
Patents
We have not found any records of GEORGE LONGDEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEORGE LONGDEN LIMITED
Trademarks
We have not found any records of GEORGE LONGDEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGE 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 (74990 - Non-trading company) as GEORGE LONGDEN LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GEORGE 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyGEORGE LONGDEN LIMITEDEvent Date2021-03-18
Company Number: 02644166 Name of Company: GEORGE LONGDEN LIMITED Nature of Business: Non-trading company Registered office: Yorkon House, New Lane, Huntington, York, YO32 9PT Type of Liquidation: Memb…
 
Initiating party Event TypeNotices to
Defending partyGEORGE LONGDEN LIMITEDEvent Date2021-03-18
 
Initiating party Event TypeResolution
Defending partyGEORGE LONGDEN LIMITEDEvent Date2021-03-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEORGE 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 GEORGE 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.