Company Information for LANGFORD & CHAMBERLAYNE LIMITED
UNIT 7, FREELAND WAY, ERITH, KENT, DA8 2LQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
LANGFORD & CHAMBERLAYNE LIMITED | |
Legal Registered Office | |
UNIT 7 FREELAND WAY ERITH KENT DA8 2LQ Other companies in DA8 | |
Company Number | 00641498 | |
---|---|---|
Company ID Number | 00641498 | |
Date formed | 1959-11-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 28/05/2016 | |
Return next due | 25/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB205660486 |
Last Datalog update: | 2024-07-06 00:47:54 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LANGFORD & CHAMBERLAYNE (HOLDINGS) LIMITED | UNIT 7 FREELAND WAY ERITH KENT DA8 2LQ | Active | Company formed on the 2004-09-22 |
Officer | Role | Date Appointed |
---|---|---|
GILLIAN MARY CHAMBERLAYNE |
||
GILLIAN MARY CHAMBERLAYNE |
||
GUY STUART CHAMBERLAYNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN KENNETH ALDOUS |
Director | ||
JOHN DAVID MONKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANGFORD & CHAMBERLAYNE (HOLDINGS) LIMITED | Company Secretary | 2004-09-22 | CURRENT | 2004-09-22 | Active | |
LANGFORD & CHAMBERLAYNE (HOLDINGS) LIMITED | Director | 2004-09-22 | CURRENT | 2004-09-22 | Active | |
LANGFORD & CHAMBERLAYNE (HOLDINGS) LIMITED | Director | 2004-09-22 | CURRENT | 2004-09-22 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED SAMANTHA ROBERTS | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | |
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 28/05/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/23, WITH UPDATES | |
AP03 | Appointment of Deborah Catherine Chamberlayne as company secretary on 2022-11-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARY CHAMBERLAYNE | |
TM02 | Termination of appointment of Gillian Mary Chamberlayne on 2022-11-17 | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 850 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 850 | |
AR01 | 28/05/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Numeric House 98 Station Road Sidcup Kent DA15 7BY | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 850 | |
AR01 | 28/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 850 | |
AR01 | 28/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALDOUS | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
CH01 | Director's details changed for Guy Stuart Chamberlayne on 2014-02-27 | |
AR01 | 28/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/12 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUY STUART CHAMBERLAYNE / 28/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH ALDOUS / 28/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY CHAMBERLAYNE / 28/05/2010 | |
363a | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 1000/850 15/08/06 £ SR 150@1=150 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 06/06/95; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/07/94 | |
363s | RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGA; CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
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 LANGFORD & CHAMBERLAYNE LIMITED
LANGFORD & CHAMBERLAYNE LIMITED owns 1 domain names.
langford.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barking and Dagenham Council | |
|
PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS |
London Borough of Bexley | |
|
Purchase |
London Borough of Bexley | |
|
|
London Borough of Barking and Dagenham Council | |
|
CATERING EQUIPMENT |
London Borough of Barking and Dagenham Council | |
|
CATERING EQUIPMENT |
London Borough of Barking and Dagenham Council | |
|
CATERING EQUIPMENT |
London Borough of Bexley | |
|
Purchase |
London Borough of Barking and Dagenham Council | |
|
CATERING EQUIPMENT |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
London Borough of Barking and Dagenham Council | |
|
CATERING EQUIPMENT |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
London Borough of Barking and Dagenham Council | |
|
CATERING EQUIPMENT |
London Borough of Barking and Dagenham Council | |
|
CATERING EQUIPMENT |
London Borough of Barking and Dagenham Council | |
|
CORPORATE BS |
Kent County Council | |
|
Service and Repair of Equipment |
London Borough of Barking and Dagenham Council | |
|
CATERING - CENTRALLY CONTROLLED ITEMS |
London Borough of Barking and Dagenham Council | |
|
THE TUITION CENTRE (PRU) |
London Borough of Bexley | |
|
|
London Borough of Barking and Dagenham Council | |
|
THE TUITION CENTRE (PRU) |
London Borough of Barking and Dagenham Council | |
|
PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS |
London Borough of Barking and Dagenham Council | |
|
CAPITAL OUTLAY |
Tandridge District Council | |
|
Equipment, Furniture |
London Borough of Barking and Dagenham Council | |
|
CATERING AND VENDING SUPPLIES |
London Borough of Barking and Dagenham Council | |
|
STATIONERY |
Tandridge District Council | |
|
Equipment, Furniture |
London Borough of Barking and Dagenham Council | |
|
CAPITAL OUTLAY |
Kent County Council | |
|
Service and Repair of Equipment |
Tandridge District Council | |
|
Equipment, Furniture |
Surrey County Council | |
|
Equipment (new code) |
London Borough of Bexley | |
|
|
London Borough of Barking and Dagenham Council | |
|
CATERING EQUIPMENT |
Wokingham Council | |
|
Equipment Purchase |
London Borough of Bexley | |
|
|
Wokingham Council | |
|
Equipment Purchase |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
London Borough of Bexley | |
|
Purchase |
London Borough of Bexley | |
|
|
Surrey County Council | |
|
|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
Tandridge District Council | |
|
|
Kent County Council | |
|
Catering Provisions and Catering Equipment |
London Borough of Bexley | |
|
|
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
Tandridge District Council | |
|
|
Surrey County Council | |
|
|
London Borough of Bexley | |
|
|
Kent County Council | |
|
Catering Provisions and Catering Equipment |
London Borough of Bexley | |
|
|
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
London Borough of Bexley | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Tandridge District Council | |
|
|
London Borough of Bexley | |
|
|
Kent County Council | |
|
Community Asset |
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
Tandridge District Council | |
|
|
London Borough of Bexley | |
|
|
Tandridge District Council | |
|
|
Kent County Council | |
|
Community Asset |
Tandridge District Council | |
|
|
London Borough of Bexley | |
|
|
Tandridge District Council | |
|
|
London Borough of Croydon | |
|
|
Tandridge District Council | |
|
|
Royal Borough of Greenwich | |
|
|
London Borough of Croydon | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
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.
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. |