Company Information for LANGLEY MOOR B3 LTD.
26A OLD ELVET, DURHAM, DH1 3HN,
|
Company Registration Number
03886583
Private Limited Company
Active |
Company Name | ||
---|---|---|
LANGLEY MOOR B3 LTD. | ||
Legal Registered Office | ||
26A OLD ELVET DURHAM DH1 3HN Other companies in DH1 | ||
Previous Names | ||
|
Company Number | 03886583 | |
---|---|---|
Company ID Number | 03886583 | |
Date formed | 1999-12-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB734190150 |
Last Datalog update: | 2023-12-05 13:31:36 |
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 |
---|---|---|
PAUL ANDREW BROWN |
||
STEPHEN BEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK BRADLEY COTTAM |
Director | ||
GRAHAM STEPHEN HALL |
Director | ||
WADE EMMERSON |
Director | ||
GRAHAM STEPHEN HALL |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADDPOWER UK LTD | Company Secretary | 2008-11-10 | CURRENT | 2008-11-07 | Dissolved 2018-06-26 | |
IGLOO CONSULTANCY LIMITED | Company Secretary | 2007-09-20 | CURRENT | 2007-09-20 | Active | |
IGLOO LEISURE LIMITED | Company Secretary | 2007-09-20 | CURRENT | 2007-09-20 | Active - Proposal to Strike off | |
CHESTERFORD (PAXTONS 1) LTD | Company Secretary | 2007-06-21 | CURRENT | 2007-06-21 | Dissolved 2016-12-30 | |
KRISTCO LTD | Company Secretary | 2007-03-01 | CURRENT | 2007-02-08 | Dissolved 2016-07-10 | |
KARENIC COMMUNICATIONS LIMITED | Company Secretary | 2007-02-26 | CURRENT | 1996-11-08 | Active | |
CHESTERFORD HOTELS LIMITED | Company Secretary | 2006-05-26 | CURRENT | 2006-05-26 | Dissolved 2017-04-04 | |
MAYFORD EQUITIES LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2005-12-01 | Active | |
CADOGAN POOLE ROAD LIMITED | Company Secretary | 2005-10-01 | CURRENT | 2005-09-01 | Active | |
ISV CREATIONS LTD | Company Secretary | 2005-09-05 | CURRENT | 2005-08-26 | Dissolved 2016-09-13 | |
HEALTH PARTNERSHIPS LTD | Company Secretary | 2005-08-01 | CURRENT | 2005-04-19 | Active | |
ATTERCLIFFE COMMON LTD | Company Secretary | 2005-08-01 | CURRENT | 2005-04-19 | Liquidation | |
CHESTERFORD (ABBEY ROAD) LTD | Company Secretary | 2005-03-01 | CURRENT | 2004-12-15 | Dissolved 2014-11-06 | |
DIPLOMAT DURLEY CHINE LTD | Company Secretary | 2004-03-15 | CURRENT | 2003-09-22 | Dissolved 2017-04-04 | |
WILLOUGHBY (465) LIMITED | Company Secretary | 2004-01-14 | CURRENT | 2003-10-13 | Active | |
ELVET ESTATES LIMITED | Company Secretary | 2003-11-12 | CURRENT | 2003-11-12 | Dissolved 2014-04-08 | |
IDS FIRE AND SECURITY (CUMBRIA) LTD | Company Secretary | 2003-09-02 | CURRENT | 2001-09-21 | Active | |
INTRUDER DETECTION & SURVEILLANCE LTD. | Company Secretary | 2003-05-03 | CURRENT | 1999-05-12 | Active | |
GB LOCKING SYSTEMS LTD | Company Secretary | 2003-02-10 | CURRENT | 2003-02-10 | Active | |
GARY WOOD LTD | Company Secretary | 2003-01-15 | CURRENT | 2003-01-15 | Dissolved 2016-01-19 | |
D L S (N.E) LTD | Company Secretary | 2003-01-14 | CURRENT | 2003-01-14 | Active - Proposal to Strike off | |
PARTNORTH LIMITED | Company Secretary | 2002-12-20 | CURRENT | 2002-05-14 | Active - Proposal to Strike off | |
TYNEDEX LIMITED | Company Secretary | 2002-09-30 | CURRENT | 2002-09-24 | Active | |
APPLIED MEASUREMENT AND CONTROL LTD | Company Secretary | 2002-03-25 | CURRENT | 2002-03-25 | Active | |
USA INVESTMENTS LTD | Company Secretary | 2002-03-15 | CURRENT | 2002-02-28 | Dissolved 2016-03-22 | |
OROTAVA NOMINEES LTD | Company Secretary | 2002-03-11 | CURRENT | 2002-03-05 | Dissolved 2014-10-28 | |
ACORNFORD (KENSINGTON) LIMITED | Company Secretary | 2002-02-01 | CURRENT | 2001-07-12 | Liquidation | |
P A BROWN & COMPANY LTD | Company Secretary | 2001-03-05 | CURRENT | 2001-02-22 | Active | |
CARNIVORES LIMITED | Company Secretary | 2000-12-05 | CURRENT | 2000-12-05 | Active - Proposal to Strike off | |
WHEELERS AUTO CENTRE LIMITED | Company Secretary | 2000-09-06 | CURRENT | 2000-09-06 | Dissolved 2018-01-09 | |
SPOT ON DISPLAYS LTD | Company Secretary | 2000-05-22 | CURRENT | 2000-05-22 | Liquidation | |
ALBANY FINE CHINA LIMITED | Company Secretary | 1999-10-15 | CURRENT | 1999-10-15 | Active - Proposal to Strike off | |
M2 MANAGEMENT SERVICES LTD. | Company Secretary | 1999-05-21 | CURRENT | 1999-05-21 | Active | |
LONDON & REGIONAL DEVELOPMENTS (CARE HOMES) LIMITED | Company Secretary | 1999-03-05 | CURRENT | 1999-02-24 | Dissolved 2015-11-03 | |
LONDON & REGIONAL CAPITAL LTD | Company Secretary | 1999-03-05 | CURRENT | 1999-02-24 | Active | |
CHESTERFORD PROPERTIES LIMITED | Company Secretary | 1999-02-20 | CURRENT | 1996-02-26 | Dissolved 2014-04-28 | |
CHARLES LYNDON HOMES (BRADFORD) LTD | Company Secretary | 1998-04-27 | CURRENT | 1998-04-27 | Active | |
ASTILBE LIMITED | Company Secretary | 1998-02-10 | CURRENT | 1994-01-20 | Dissolved 2013-11-29 | |
LONDON & REGIONAL DEVELOPMENTS LIMITED | Company Secretary | 1997-12-11 | CURRENT | 1996-07-18 | Active | |
CATHEDRALS FREEHOLD INVESTMENTS LTD | Director | 2015-07-24 | CURRENT | 2015-07-24 | Dissolved 2016-11-29 | |
MAYFORD EQUITIES LIMITED | Director | 2015-06-02 | CURRENT | 2005-12-01 | Active | |
CATHEDRAL APARTMENTS MANAGEMENT LIMITED | Director | 2012-07-10 | CURRENT | 2012-07-10 | Active | |
WILLOUGHBY (465) LIMITED | Director | 2011-12-01 | CURRENT | 2003-10-13 | Active | |
CHESTERFORD (PAXTONS 1) LTD | Director | 2011-01-01 | CURRENT | 2007-06-21 | Dissolved 2016-12-30 | |
TOXIC PROPERTIES LIMITED | Director | 2009-01-21 | CURRENT | 2009-01-21 | Dissolved 2014-02-25 | |
TORQUAY CREST LIMITED | Director | 2008-05-30 | CURRENT | 2005-07-18 | Dissolved 2017-12-19 | |
ATLANTIC CARBON GROUP PLC | Director | 2007-11-19 | CURRENT | 2004-12-17 | In Administration/Administrative Receiver | |
HICHENS, HARRISON (VENTURES) LIMITED | Director | 2006-08-10 | CURRENT | 2006-07-27 | Dissolved 2013-10-15 | |
USA INVESTMENTS LTD | Director | 2004-04-23 | CURRENT | 2002-02-28 | Dissolved 2016-03-22 | |
PARTNORTH LIMITED | Director | 2002-05-21 | CURRENT | 2002-05-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BEST | |
PSC07 | CESSATION OF MARY CATHERINE BEST AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS LUCY VICTORIA ATKINSON | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS HELEN CATHERINE FRANKLAND | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 100 | |
SH06 | Cancellation of shares. Statement of capital on 2016-09-01 GBP 100 | |
SH03 | Purchase of own shares | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/16 FROM Suite 2 Mayford House Old Elvet Durham DH1 3HN | |
LATEST SOC | 28/12/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/12 FROM 8 Cathedrals Court Lane Durham DH1 3JS | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 01/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BEST / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW BROWN / 01/10/2009 | |
CERTNM | COMPANY NAME CHANGED CHESTERFORD PROPERTIES (LANGLEY MOOR) LIMITED CERTIFICATE ISSUED ON 20/09/09 | |
287 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM C/O P A BROWN & CO 4 TYNE VIEW LEMINGTON NEWCASTLE UPON TYNE NE15 8DE | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: C/O PA BROWN & CO HENRY STUDDY HOUSE 139 BEDEBURN ROAD JARROW TYNE & WEAR NE32 5AZ | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 01/12/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
128(1) | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES | |
88(2)R | AD 30/11/02--------- £ SI 10@1=10 £ IC 100/110 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 19/06/01 FROM: C/O NEWTON BROWN & CO RUDYERD HOUSE BENTON ROAD SHIREMOOR NEWCASTLE UPON TYNE NE27 0EP | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 | |
363s | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 21/12/99--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 186 PORTLAND ROAD SHIELDFIELD NEWCASTLE UPON TYNE TYNE & WEAR NE2 1DJ | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 14/01/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED IDEATRADE LIMITED CERTIFICATE ISSUED ON 14/01/00 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 1,165,000 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 1,165,000 |
Creditors Due Within One Year | 2013-03-31 | £ 388,628 |
Creditors Due Within One Year | 2012-03-31 | £ 350,039 |
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 LANGLEY MOOR B3 LTD.
Cash Bank In Hand | 2013-03-31 | £ 162,079 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 84,402 |
Current Assets | 2013-03-31 | £ 242,484 |
Current Assets | 2012-03-31 | £ 168,704 |
Debtors | 2013-03-31 | £ 80,405 |
Debtors | 2012-03-31 | £ 84,302 |
Fixed Assets | 2013-03-31 | £ 2,045,199 |
Fixed Assets | 2012-03-31 | £ 2,047,090 |
Shareholder Funds | 2013-03-31 | £ 734,055 |
Shareholder Funds | 2012-03-31 | £ 700,755 |
Tangible Fixed Assets | 2013-03-31 | £ 27,560 |
Tangible Fixed Assets | 2012-03-31 | £ 36,451 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Rents |
Durham County Council | |
|
Insurance of Premises |
Durham County Council | |
|
Rents |
Durham County Council | |
|
Rents |
Durham County Council | |
|
Rents |
Durham County Council | |
|
Rents |
Durham County Council | |
|
Rents |
Durham County Council | |
|
Rents |
Durham County Council | |
|
Rents |
Durham County Council | |
|
Rents |
Durham County Council | |
|
Rents |
Durham County Council | |
|
Insurance of Premises |
Durham County Council | |
|
Rents |
Durham County Council | |
|
Rents |
Durham County Council | |
|
Rents |
Durham County Council | |
|
Rents |
Durham County Council | |
|
Rents |
Durham County Council | |
|
Rents |
Durham County Council | |
|
Rents |
Durham County Council | |
|
Rents |
Durham County Council | |
|
Rents |
Durham County Council | |
|
Insurance of Premises |
Durham County Council | |
|
Rents |
Durham County Council | |
|
Rents |
Durham County Council | |
|
Rents |
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. |