Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONGRIDGE ON THE THAMES
Company Information for

LONGRIDGE ON THE THAMES

LONGRIDGE, QUARRY WOOD ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1RE,
Company Registration Number
06338726
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Longridge On The Thames
LONGRIDGE ON THE THAMES was founded on 2007-08-09 and has its registered office in Marlow. The organisation's status is listed as "Active". Longridge On The Thames is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
LONGRIDGE ON THE THAMES
 
Legal Registered Office
LONGRIDGE
QUARRY WOOD ROAD
MARLOW
BUCKINGHAMSHIRE
SL7 1RE
Other companies in SL7
 
Filing Information
Company Number 06338726
Company ID Number 06338726
Date formed 2007-08-09
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-09-08 21:46:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONGRIDGE ON THE THAMES
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.

Company Officers of LONGRIDGE ON THE THAMES

Current Directors
Officer Role Date Appointed
JULIE PLEDGE
Company Secretary 2017-05-08
STEPHEN DANNAN
Director 2018-01-19
JULIAN GEORGE HOLDER FULBROOK
Director 2007-08-09
BARBARA LYNN GIBBS
Director 2017-11-08
NICHOLAS HOOPER
Director 2018-01-15
JAMES ROBERT LEE
Director 2009-04-27
CLAIRE HELENA SWEENEY
Director 2015-09-07
DANIEL TOMKINSON
Director 2015-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROSS FARAGHER
Director 2007-08-09 2018-05-01
LUCY RHIANNON MORRIS
Company Secretary 2015-06-01 2017-05-10
SALMA IBRAHIM
Company Secretary 2013-01-15 2015-03-04
MARY JOAN MORRIS
Director 2012-05-01 2015-01-17
ASGHAR MAJEED
Director 2010-12-01 2014-03-10
HOWARD MANN
Director 2009-01-26 2014-03-10
MARTIN JOHN PLAIN
Company Secretary 2007-08-09 2013-01-15
CAROLINE JANE MEECHAN
Director 2008-11-01 2011-07-31
CHRISTOPHER JOSEPH CRABTREE TAYLOR
Director 2007-08-09 2010-03-08
ALAN TAYLOR
Director 2007-08-09 2008-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DANNAN THE ADVENTURE LEARNING CHARITY Director 2018-01-19 CURRENT 2012-08-13 Liquidation
JULIAN GEORGE HOLDER FULBROOK THE HOLBORN SCHOOL Director 2014-10-10 CURRENT 2011-05-10 Active
JULIAN GEORGE HOLDER FULBROOK CORAM'S FIELDS COMPANY TRUSTEE LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
JULIAN GEORGE HOLDER FULBROOK INVERTASK LIMITED Director 1991-06-26 CURRENT 1982-03-03 Active
BARBARA LYNN GIBBS BEKONSCOT LIMITED Director 2017-12-07 CURRENT 1977-11-11 Active
BARBARA LYNN GIBBS TEMPLE GARDENS (GERRARDS CROSS) MANAGEMENT LIMITED Director 2013-02-08 CURRENT 2011-03-28 Active
NICHOLAS HOOPER THE ADVENTURE LEARNING CHARITY Director 2018-01-15 CURRENT 2012-08-13 Liquidation
JAMES ROBERT LEE THE BEECHES GRILL LTD Director 2010-08-20 CURRENT 2010-08-20 Dissolved 2013-12-25
JAMES ROBERT LEE THE PERCY BILTON CHARITY Director 2002-09-06 CURRENT 2002-09-06 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
2024-09-02CONFIRMATION STATEMENT MADE ON 09/08/24, WITH NO UPDATES
2024-06-18APPOINTMENT TERMINATED, DIRECTOR SAOPE SOKO
2024-06-1731/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES BOWLES
2023-09-28DIRECTOR APPOINTED MR GERARD MARK CLARK
2023-09-11APPOINTMENT TERMINATED, DIRECTOR EDWARD WILLIAM NICHOLAS PLUNKET-CHECKEMIAN
2023-09-11CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-07-1531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07Termination of appointment of Alison Platt on 2023-02-07
2023-02-07Appointment of Ms Amanda Foister as company secretary on 2023-02-07
2022-11-21DIRECTOR APPOINTED MISS JOY ELIZABETH SKIPPER
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-09-13APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANNAN
2022-09-13APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOOPER
2022-09-13Director's details changed for Mr James Robert Lee on 2022-09-08
2022-09-13Director's details changed for Dr Julian George Holder Fulbrook on 2022-09-08
2022-09-13DIRECTOR APPOINTED MR EDWARD WILLIAM NICHOLAS PLUNKET-CHECKEMIAN
2022-09-13DIRECTOR APPOINTED MR STEPHEN JAMES BOWLES
2022-09-13DIRECTOR APPOINTED MR SAOPE SOKO
2022-09-13DIRECTOR APPOINTED MR DANIEL TOMKINSON
2022-09-13AP01DIRECTOR APPOINTED MR EDWARD WILLIAM NICHOLAS PLUNKET-CHECKEMIAN
2022-09-13CH01Director's details changed for Mr James Robert Lee on 2022-09-08
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANNAN
2022-07-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HELENA SWEENEY
2021-08-08AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01AP03Appointment of Ms Alison Platt as company secretary on 2021-02-25
2021-02-25TM02Termination of appointment of Julie Pledge on 2021-02-25
2020-12-09AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-02-03AP01DIRECTOR APPOINTED MR RICHARD JAMES KELLAWAY
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA LYNN GIBBS
2019-08-28AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS FARAGHER
2018-02-05AP01DIRECTOR APPOINTED MR NICHOLAS HOOPER
2018-01-24AP01DIRECTOR APPOINTED MR STEPHEN DANNAN
2018-01-15AP01DIRECTOR APPOINTED MS BARBARA LYNN GIBBS
2018-01-15AP01DIRECTOR APPOINTED MS BARBARA LYNN GIBBS
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-06-01AP03Appointment of Mrs Julie Pledge as company secretary on 2017-05-08
2017-05-10TM02Termination of appointment of Lucy Rhiannon Morris on 2017-05-10
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-08-04RES01ADOPT ARTICLES 04/08/16
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-12-04AP01DIRECTOR APPOINTED MR DANIEL TOMKINSON
2015-12-04AP01DIRECTOR APPOINTED MR DANIEL TOMKINSON
2015-09-29AP01DIRECTOR APPOINTED CLAIRE SWEENEY
2015-08-24AUDAUDITOR'S RESIGNATION
2015-08-10AR0109/08/15 ANNUAL RETURN FULL LIST
2015-08-10AP03Appointment of Miss Lucy Rhiannon Morris as company secretary on 2015-06-01
2015-06-30CH01Director's details changed for Mr Julian George Holder Fulbrook on 2015-06-01
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARY JOAN MORRIS
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD MANN
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ASGHAR MAJEED
2015-04-08TM02APPOINTMENT TERMINATED, SECRETARY SALMA IBRAHIM
2014-08-28AR0109/08/14 NO MEMBER LIST
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN GEORGE HOLDER FULBROOK / 01/08/2014
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-10-10AR0109/08/13 NO MEMBER LIST
2013-02-20AP03SECRETARY APPOINTED MS SALMA IBRAHIM
2013-02-19TM02APPOINTMENT TERMINATED, SECRETARY MARTIN PLAIN
2013-01-17AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-09-04AR0109/08/12 NO MEMBER LIST
2012-05-10AP01DIRECTOR APPOINTED MRS MARY JOAN MORRIS
2012-03-23AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-08-17AR0109/08/11 NO MEMBER LIST
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MEECHAN
2011-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2010-12-13AP01DIRECTOR APPOINTED MR ASGHAR MAJEED
2010-09-01AR0109/08/10 NO MEMBER LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSS FARAGHER / 01/08/2010
2010-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE MEECHAN / 10/05/2010
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR
2010-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2009-08-19363aANNUAL RETURN MADE UP TO 09/08/09
2009-08-19190LOCATION OF DEBENTURE REGISTER
2009-08-19353LOCATION OF REGISTER OF MEMBERS
2009-08-19287REGISTERED OFFICE CHANGED ON 19/08/2009 FROM QUARRY WOOD ROAD MARLOW BUCKINGHAMSHIRE SL7 1RE
2009-06-11288aDIRECTOR APPOINTED MR JAMES ROBERT LEE
2009-06-11288cSECRETARY'S CHANGE OF PARTICULARS / MARTIN PLAIN / 01/06/2009
2009-06-11288cSECRETARY'S CHANGE OF PARTICULARS / MARTIN PLAIN / 01/06/2009
2009-06-05AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-02-05288aDIRECTOR APPOINTED MR HOWARD MANN
2009-02-04288aDIRECTOR APPOINTED MRS CAROLINE JANE MEECHAN
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR ALAN TAYLOR
2008-08-26363aANNUAL RETURN MADE UP TO 09/08/08
2008-02-08395PARTICULARS OF MORTGAGE/CHARGE
2008-02-08225ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/10/08
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-10-22MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-10-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to LONGRIDGE ON THE THAMES 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 LONGRIDGE ON THE THAMES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-07-22 Outstanding THE ENGLISH SPORTS COUNCIL
LEGAL CHARGE 2008-02-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-02-07 Outstanding THE SCOUT ASSOCIATION TRUST CORPORATION
Intangible Assets
Patents
We have not found any records of LONGRIDGE ON THE THAMES registering or being granted any patents
Domain Names
We do not have the domain name information for LONGRIDGE ON THE THAMES
Trademarks
We have not found any records of LONGRIDGE ON THE THAMES registering or being granted any trademarks
Income
Government Income

Government spend with LONGRIDGE ON THE THAMES

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2014-10 GBP £230
Windsor and Maidenhead Council 2014-6 GBP £160
Windsor and Maidenhead Council 2014-4 GBP £500
Windsor and Maidenhead Council 2014-3 GBP £4,800
Windsor and Maidenhead Council 2013-10 GBP £120
Windsor and Maidenhead Council 2013-8 GBP £3,000
Windsor and Maidenhead Council 2013-7 GBP £150
Windsor and Maidenhead Council 2013-6 GBP £13,484
Windsor and Maidenhead Council 2013-5 GBP £10,000
Windsor and Maidenhead Council 2013-3 GBP £1,362
Windsor and Maidenhead Council 2013-1 GBP £220
Windsor and Maidenhead Council 2012-5 GBP £3,900
Windsor and Maidenhead Council 2012-4 GBP £1,377
Windsor and Maidenhead Council 2012-3 GBP £499
Windsor and Maidenhead Council 2012-2 GBP £900
Windsor and Maidenhead Council 2012-1 GBP £1,059
Windsor and Maidenhead Council 2011-11 GBP £136
Windsor and Maidenhead Council 2011-7 GBP £265
Windsor and Maidenhead Council 2011-6 GBP £4,924
Windsor and Maidenhead Council 2011-5 GBP £8,455
Royal Borough of Windsor & Maidenhead 2011-4 GBP £11,650
Royal Borough of Windsor & Maidenhead 2011-3 GBP £3,700
Royal Borough of Windsor & Maidenhead 2011-2 GBP £3,600
Royal Borough of Windsor & Maidenhead 2011-1 GBP £4,500
Windsor and Maidenhead Council 2010-6 GBP £2,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LONGRIDGE ON THE THAMES 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 LONGRIDGE ON THE THAMES 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 LONGRIDGE ON THE THAMES 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.