Company Information for LONGDIN & BROWNING (SURVEYS) LIMITED
CHERRY TREE HOUSE, CARMARTHEN ROAD, SWANSEA, SA1 1HE,
|
Company Registration Number
01077561
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
LONGDIN & BROWNING (SURVEYS) LIMITED | |||
Legal Registered Office | |||
CHERRY TREE HOUSE CARMARTHEN ROAD SWANSEA SA1 1HE Other companies in SA1 | |||
| |||
Company Number | 01077561 | |
---|---|---|
Company ID Number | 01077561 | |
Date formed | 1972-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 23:15:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN FINDLAY WATSON |
||
NICHOLAS JAMES HAMPSON |
||
JOHN FINDLAY WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK JOHN MCGARRAGH |
Director | ||
STEWART RUDLAND HUNT |
Director | ||
RICHARD JOHN HUGHES |
Company Secretary | ||
THOMAS MAURICE COX |
Director | ||
JOHN RICKSON MILLS |
Director | ||
IAN MARSHALL SMITH |
Company Secretary | ||
IAN MARSHALL SMITH |
Director | ||
MICHAEL LEONARD BENNETT |
Director | ||
JOHN FREDERICK WHEELER |
Director | ||
NICHOLAS JOHN EALES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OGILVIE GEOMATICS LIMITED | Director | 2017-09-22 | CURRENT | 2007-06-22 | Active | |
LOY SURVEYS LIMITED | Director | 2017-09-22 | CURRENT | 1985-04-02 | Active | |
U.K. LAND AND HYDROGRAPHIC SURVEY ASSOCIATION LIMITED | Director | 2014-04-02 | CURRENT | 1979-10-03 | Active | |
BECKER SURVEYS MALCOLM HUGHES LIMITED | Director | 2010-12-23 | CURRENT | 1979-10-18 | Dissolved 2017-03-28 | |
MALCOLM HUGHES LAND SURVEYORS LIMITED | Director | 2005-03-01 | CURRENT | 1977-06-27 | Active | |
MAPS @ MALCOLM HUGHES LIMITED | Director | 2004-03-18 | CURRENT | 2004-03-18 | Dissolved 2017-03-28 | |
SCORPION VEHICLE MANAGEMENT LIMITED | Director | 2018-01-08 | CURRENT | 2001-08-01 | Active | |
FIRST VEHICLE LEASING LIMITED | Director | 2017-09-01 | CURRENT | 2002-03-13 | Active | |
ASSERT SERVICES LIMITED | Director | 2017-07-28 | CURRENT | 2004-02-18 | Active | |
ACTIVE CLAIMS SOLUTIONS LTD | Director | 2017-07-28 | CURRENT | 2015-07-13 | Active | |
CLAIM MITIGATION SOLUTIONS LIMITED | Director | 2017-07-28 | CURRENT | 2012-08-20 | Active | |
AAS GROUP LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
MALCOLM HUGHES LAND SURVEYORS LIMITED | Director | 2017-02-03 | CURRENT | 1977-06-27 | Active | |
BUSINESS HOMES (CENTURION) LTD. | Director | 2014-12-31 | CURRENT | 2004-01-26 | Liquidation | |
BUSINESS HOMES (SCOTLAND) LIMITED | Director | 2014-12-31 | CURRENT | 2002-06-25 | Liquidation | |
OGILVIE GEOMATICS LIMITED | Director | 2014-05-21 | CURRENT | 2007-06-22 | Active | |
LOY SURVEYS LIMITED | Director | 2014-04-07 | CURRENT | 1985-04-02 | Active | |
CABLE PRESSURE SYSTEMS LIMITED | Director | 2013-01-31 | CURRENT | 1994-05-31 | Active | |
FREEDOM HOMES (STIRLING) LIMITED | Director | 2010-06-01 | CURRENT | 2005-07-05 | Active | |
TORBREX VENTURES LIMITED | Director | 2009-11-20 | CURRENT | 2009-11-20 | Active - Proposal to Strike off | |
COMTEC BUSINESS EQUIPMENT LIMITED | Director | 2007-04-20 | CURRENT | 1999-06-01 | Liquidation | |
OGILVIE DEVELOPMENTS LIMITED | Director | 2006-06-05 | CURRENT | 2005-02-22 | Active | |
MIFLEET LIMITED | Director | 2003-09-30 | CURRENT | 1989-05-15 | Liquidation | |
OGILVIE SEALANTS LIMITED | Director | 1999-01-18 | CURRENT | 1987-07-08 | Liquidation | |
OGILVIE PRESERVATION LIMITED | Director | 1998-08-03 | CURRENT | 1986-09-29 | Liquidation | |
OGILVIE WOODLANDS LIMITED | Director | 1996-08-17 | CURRENT | 1953-04-14 | Active | |
OGILVIE ABBOTSFORD LIMITED | Director | 1995-09-27 | CURRENT | 1985-01-29 | Liquidation | |
OGILVIE COMMUNICATIONS LIMITED | Director | 1995-06-01 | CURRENT | 1957-02-01 | Active | |
MOGIL MOTORS (STIRLING) LIMITED | Director | 1994-07-25 | CURRENT | 1945-05-23 | Liquidation | |
MOGIL MOTORS (DUMFRIES) LIMITED | Director | 1994-07-25 | CURRENT | 1974-05-21 | Active | |
DRIVEASY LIMITED | Director | 1992-09-01 | CURRENT | 1985-01-29 | Liquidation | |
OGILVIE HOMES LIMITED | Director | 1992-01-01 | CURRENT | 1985-01-29 | Active | |
NET DEFENCE LIMITED | Director | 1992-01-01 | CURRENT | 1989-03-03 | Active | |
OGILVIE GROUP LIMITED | Director | 1992-01-01 | CURRENT | 1953-01-03 | Active | |
OGILVIE RYESIDE LIMITED | Director | 1992-01-01 | CURRENT | 1962-04-27 | Active | |
OGILVIE SECURITIES LIMITED | Director | 1992-01-01 | CURRENT | 1971-01-19 | Active | |
OGILVIE CONSTRUCTION LIMITED | Director | 1992-01-01 | CURRENT | 1979-10-17 | Active | |
OGILVIE FLEET LIMITED | Director | 1992-01-01 | CURRENT | 1979-02-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010775610010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOHN MCGARRAGH | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JAMES HAMPSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN HENDERSON OGILVIE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART RUDLAND HUNT | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 7200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 7200 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
MISC | Section 519 of the companies act 2006 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 7200 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010775610010 | |
AA01 | Current accounting period shortened from 31/08/14 TO 30/06/14 | |
AP03 | Appointment of Mr John Findlay Watson as company secretary | |
AP01 | DIRECTOR APPOINTED MR MARK MCGARRAGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS COX | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD HUGHES | |
AP01 | DIRECTOR APPOINTED MR JOHN FINDLAY WATSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2011 TO 31/08/2011 | |
AR01 | 15/08/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN HUGHES / 04/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN HUGHES / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICKSON MILLS / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MAURICE COX / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART RUDLAND HUNT / 04/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2009 FROM SUITE 1 HENLEY HOUSE QUEENSWAY FORESTFACH SWANSEA SA5 4DS | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
169 | GBP IC 8400/7200 05/12/08 GBP SR 1200@1=1200 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
169 | £ IC 9000/8400 01/10/07 £ SR 600@1=600 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/02/07 FROM: SUMMER FIELDS 50 SKETTY ROAD SWANSEA WEST GLAMORGAN SA2 OLH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FIXED AND FLOATING CHARGE | Satisfied | GRIFFIN CREDIT SERVICES LIMITED | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
INTELLECTUAL PROPERTY MORTGAGE | Satisfied | WELSH DEVELOPMENT AGENCY | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE OVER ALL BOOK DEBTS | Satisfied | MIDLAND BANK PLC | |
FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due After One Year | 2013-08-31 | £ 32,504 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 23,304 |
Creditors Due Within One Year | 2013-08-31 | £ 198,247 |
Creditors Due Within One Year | 2012-08-31 | £ 185,891 |
Provisions For Liabilities Charges | 2013-08-31 | £ 2,708 |
Provisions For Liabilities Charges | 2012-08-31 | £ 2,713 |
Creditors and other liabilities
|
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 LONGDIN & BROWNING (SURVEYS) LIMITED
Called Up Share Capital | 2013-08-31 | £ 7,200 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 7,200 |
Cash Bank In Hand | 2013-08-31 | £ 440,216 |
Cash Bank In Hand | 2012-08-31 | £ 401,590 |
Current Assets | 2013-08-31 | £ 835,464 |
Current Assets | 2012-08-31 | £ 633,361 |
Debtors | 2013-08-31 | £ 391,734 |
Debtors | 2012-08-31 | £ 228,044 |
Fixed Assets | 2013-08-31 | £ 167,657 |
Fixed Assets | 2012-08-31 | £ 168,567 |
Shareholder Funds | 2013-08-31 | £ 769,662 |
Shareholder Funds | 2012-08-31 | £ 590,020 |
Stocks Inventory | 2013-08-31 | £ 3,514 |
Stocks Inventory | 2012-08-31 | £ 3,727 |
Tangible Fixed Assets | 2013-08-31 | £ 167,257 |
Tangible Fixed Assets | 2012-08-31 | £ 168,167 |
Debtors and other cash assets
LONGDIN & BROWNING (SURVEYS) LIMITED owns 5 domain names.
usgi.co.uk longdin-browning.co.uk longdin.co.uk longdinandbrowning.co.uk longdinbrowning.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Ealing | |
|
|
Dudley Borough Council | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Solihull Metropolitan Borough Council | |
|
Consultants |
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. |