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

LANGFORD & CHAMBERLAYNE LIMITED

UNIT 7, FREELAND WAY, ERITH, KENT, DA8 2LQ,
Company Registration Number
00641498
Private Limited Company
Active

Company Overview

About Langford & Chamberlayne Ltd
LANGFORD & CHAMBERLAYNE LIMITED was founded on 1959-11-09 and has its registered office in Erith. The organisation's status is listed as "Active". Langford & Chamberlayne 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
LANGFORD & CHAMBERLAYNE LIMITED
 
Legal Registered Office
UNIT 7
FREELAND WAY
ERITH
KENT
DA8 2LQ
Other companies in DA8
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANGFORD & CHAMBERLAYNE 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 LANGFORD & CHAMBERLAYNE LIMITED
The following companies were found which have the same name as LANGFORD & CHAMBERLAYNE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANGFORD & CHAMBERLAYNE (HOLDINGS) LIMITED UNIT 7 FREELAND WAY ERITH KENT DA8 2LQ Active Company formed on the 2004-09-22

Company Officers of LANGFORD & CHAMBERLAYNE LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN MARY CHAMBERLAYNE
Company Secretary 1991-06-06
GILLIAN MARY CHAMBERLAYNE
Director 1991-06-06
GUY STUART CHAMBERLAYNE
Director 1991-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN KENNETH ALDOUS
Director 1991-06-06 2014-01-31
JOHN DAVID MONKS
Director 1991-09-02 2005-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN MARY CHAMBERLAYNE LANGFORD & CHAMBERLAYNE (HOLDINGS) LIMITED Company Secretary 2004-09-22 CURRENT 2004-09-22 Active
GILLIAN MARY CHAMBERLAYNE LANGFORD & CHAMBERLAYNE (HOLDINGS) LIMITED Director 2004-09-22 CURRENT 2004-09-22 Active
GUY STUART CHAMBERLAYNE LANGFORD & CHAMBERLAYNE (HOLDINGS) LIMITED Director 2004-09-22 CURRENT 2004-09-22 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
2025-01-02DIRECTOR APPOINTED SAMANTHA ROBERTS
2024-05-2231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-22AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-16AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31CONFIRMATION STATEMENT MADE ON 28/05/23, WITH UPDATES
2023-05-31CS01CONFIRMATION STATEMENT MADE ON 28/05/23, WITH UPDATES
2022-11-25AP03Appointment of Deborah Catherine Chamberlayne as company secretary on 2022-11-18
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARY CHAMBERLAYNE
2022-11-25TM02Termination of appointment of Gillian Mary Chamberlayne on 2022-11-17
2022-06-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2020-08-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-08-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2018-07-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-03CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2017-06-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 850
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 850
2016-06-13AR0128/05/16 ANNUAL RETURN FULL LIST
2016-06-13AD03Registers moved to registered inspection location of Numeric House 98 Station Road Sidcup Kent DA15 7BY
2016-05-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 850
2015-06-15AR0128/05/15 ANNUAL RETURN FULL LIST
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 850
2014-06-23AR0128/05/14 ANNUAL RETURN FULL LIST
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALDOUS
2014-05-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-05CH01Director's details changed for Guy Stuart Chamberlayne on 2014-02-27
2013-06-17AR0128/05/13 ANNUAL RETURN FULL LIST
2013-06-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-09AR0128/05/12 ANNUAL RETURN FULL LIST
2012-07-09AD04Register(s) moved to registered office address
2012-06-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13AR0128/05/11 ANNUAL RETURN FULL LIST
2011-06-09AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-22AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-29AR0128/05/10 FULL LIST
2010-06-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-29AD02SAIL ADDRESS CREATED
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY STUART CHAMBERLAYNE / 28/05/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH ALDOUS / 28/05/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY CHAMBERLAYNE / 28/05/2010
2009-06-23363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-06-05AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2007-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-25363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-06-25288bDIRECTOR RESIGNED
2006-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-11-10169£ IC 1000/850 15/08/06 £ SR 150@1=150
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-27363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2005-06-24363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-21363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2003-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-16363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2002-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-05363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2001-07-05363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-06-23363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-07-02363sRETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS
1999-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-07-03363sRETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS
1998-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-07-04363sRETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS
1997-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-07-12363sRETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS
1996-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-07-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-07-31363aRETURN MADE UP TO 06/06/95; CHANGE OF MEMBERS
1995-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-09288DIRECTOR'S PARTICULARS CHANGED
1994-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/94
1994-07-19363sRETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS
1994-04-08AUDAUDITOR'S RESIGNATION
1993-11-02AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
1993-06-18363sRETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46440 - Wholesale of china and glassware and cleaning materials




Licences & Regulatory approval
We could not find any licences issued to LANGFORD & CHAMBERLAYNE 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 LANGFORD & CHAMBERLAYNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGA; CHARGE 1991-07-31 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-04-28 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2021-12-31

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 LANGFORD & CHAMBERLAYNE LIMITED

Intangible Assets
Patents
We have not found any records of LANGFORD & CHAMBERLAYNE LIMITED registering or being granted any patents
Domain Names

LANGFORD & CHAMBERLAYNE LIMITED owns 1 domain names.

langford.co.uk  

Trademarks
We have not found any records of LANGFORD & CHAMBERLAYNE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LANGFORD & CHAMBERLAYNE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2017-2 GBP £2,329 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Bexley 2017-1 GBP £13,395 Purchase
London Borough of Bexley 2016-12 GBP £7,636
London Borough of Barking and Dagenham Council 2016-11 GBP £675 CATERING EQUIPMENT
London Borough of Barking and Dagenham Council 2016-8 GBP £807 CATERING EQUIPMENT
London Borough of Barking and Dagenham Council 2016-6 GBP £1,895 CATERING EQUIPMENT
London Borough of Bexley 2016-5 GBP £11,118 Purchase
London Borough of Barking and Dagenham Council 2016-5 GBP £320 CATERING EQUIPMENT
Kent County Council 2016-4 GBP £1,500 Catering Provisions and Catering Equipment
London Borough of Barking and Dagenham Council 2016-4 GBP £1,609 CATERING EQUIPMENT
Kent County Council 2016-3 GBP £342 Catering Provisions and Catering Equipment
London Borough of Barking and Dagenham Council 2016-3 GBP £4,558 CATERING EQUIPMENT
London Borough of Barking and Dagenham Council 2016-2 GBP £21,913 CATERING EQUIPMENT
London Borough of Barking and Dagenham Council 2015-12 GBP £3,875 CORPORATE BS
Kent County Council 2015-12 GBP £455 Service and Repair of Equipment
London Borough of Barking and Dagenham Council 2015-11 GBP £2,213 CATERING - CENTRALLY CONTROLLED ITEMS
London Borough of Barking and Dagenham Council 2015-10 GBP £1,209 THE TUITION CENTRE (PRU)
London Borough of Bexley 2015-9 GBP £594
London Borough of Barking and Dagenham Council 2015-9 GBP £591 THE TUITION CENTRE (PRU)
London Borough of Barking and Dagenham Council 2015-6 GBP £544 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Barking and Dagenham Council 2015-5 GBP £5,380 CAPITAL OUTLAY
Tandridge District Council 2015-3 GBP £24 Equipment, Furniture
London Borough of Barking and Dagenham Council 2015-2 GBP £263 CATERING AND VENDING SUPPLIES
London Borough of Barking and Dagenham Council 2015-1 GBP £315 STATIONERY
Tandridge District Council 2015-1 GBP £1,861 Equipment, Furniture
London Borough of Barking and Dagenham Council 2014-12 GBP £6,269 CAPITAL OUTLAY
Kent County Council 2014-11 GBP £812 Service and Repair of Equipment
Tandridge District Council 2014-11 GBP £19 Equipment, Furniture
Surrey County Council 2014-10 GBP £1,622 Equipment (new code)
London Borough of Bexley 2014-10 GBP £1,424
London Borough of Barking and Dagenham Council 2014-10 GBP £3,704 CATERING EQUIPMENT
Wokingham Council 2014-10 GBP £605 Equipment Purchase
London Borough of Bexley 2014-9 GBP £29,882
Wokingham Council 2014-9 GBP £8,191 Equipment Purchase
Kent County Council 2014-9 GBP £1,378 Catering Provisions and Catering Equipment
London Borough of Bexley 2014-8 GBP £59,276 Purchase
London Borough of Bexley 2014-7 GBP £7,291
Surrey County Council 2014-6 GBP £6,242
London Borough of Bexley 2014-6 GBP £6,019
London Borough of Bexley 2014-5 GBP £1,155
London Borough of Bexley 2014-3 GBP £523
Tandridge District Council 2014-2 GBP £28
Kent County Council 2014-1 GBP £1,785 Catering Provisions and Catering Equipment
London Borough of Bexley 2013-12 GBP £1,155
Kent County Council 2013-10 GBP £641 Catering Provisions and Catering Equipment
Kent County Council 2013-9 GBP £317 Catering Provisions and Catering Equipment
Kent County Council 2013-8 GBP £372 Equipment, Furniture and Materials and Livestock
Tandridge District Council 2013-8 GBP £164
Surrey County Council 2013-6 GBP £12,916
London Borough of Bexley 2013-5 GBP £2,697
Kent County Council 2013-4 GBP £4,302 Catering Provisions and Catering Equipment
London Borough of Bexley 2013-3 GBP £4,379
Kent County Council 2013-2 GBP £525 Equipment, Furniture and Materials and Livestock
Tandridge District Council 2012-12 GBP £2,203
Tandridge District Council 2012-11 GBP £3,450
London Borough of Bexley 2012-10 GBP £1,279
Tandridge District Council 2012-10 GBP £364
Tandridge District Council 2012-9 GBP £259
Kent County Council 2012-7 GBP £2,469 Catering Provisions and Catering Equipment
Tandridge District Council 2012-7 GBP £410
London Borough of Bexley 2012-6 GBP £1,374
Kent County Council 2012-4 GBP £3,250 Community Asset
London Borough of Bexley 2012-3 GBP £1,997
London Borough of Bexley 2012-1 GBP £1,596
Tandridge District Council 2011-12 GBP £66
London Borough of Bexley 2011-11 GBP £917
Tandridge District Council 2011-10 GBP £650
Kent County Council 2011-9 GBP £2,272 Community Asset
Tandridge District Council 2011-5 GBP £379
London Borough of Bexley 2011-5 GBP £2,703
Tandridge District Council 2011-3 GBP £133
London Borough of Croydon 2011-2 GBP £588
Tandridge District Council 2011-2 GBP £549
Royal Borough of Greenwich 2011-1 GBP £12,271
London Borough of Croydon 2010-12 GBP £2,186
Tandridge District Council 2010-9 GBP £1
Tandridge District Council 2010-7 GBP £57
Tandridge District Council 2010-6 GBP £132
Tandridge District Council 2010-5 GBP £62

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 LANGFORD & CHAMBERLAYNE 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 LANGFORD & CHAMBERLAYNE 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 LANGFORD & CHAMBERLAYNE 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.