Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANGLEY MOOR B3 LTD.
Company Information for

LANGLEY MOOR B3 LTD.

26A OLD ELVET, DURHAM, DH1 3HN,
Company Registration Number
03886583
Private Limited Company
Active

Company Overview

About Langley Moor B3 Ltd.
LANGLEY MOOR B3 LTD. was founded on 1999-12-01 and has its registered office in Durham. The organisation's status is listed as "Active". Langley Moor B3 Ltd. is a Private Limited Company registered in ENGLAND 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
LANGLEY MOOR B3 LTD.
 
Legal Registered Office
26A OLD ELVET
DURHAM
DH1 3HN
Other companies in DH1
 
Previous Names
CHESTERFORD PROPERTIES (LANGLEY MOOR) LIMITED20/09/2009
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANGLEY MOOR B3 LTD.
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 LANGLEY MOOR B3 LTD.

Current Directors
Officer Role Date Appointed
PAUL ANDREW BROWN
Company Secretary 2000-02-07
STEPHEN BEST
Director 1999-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BRADLEY COTTAM
Director 1999-12-21 2002-11-30
GRAHAM STEPHEN HALL
Director 1999-12-21 2002-11-30
WADE EMMERSON
Director 2000-02-07 2001-11-30
GRAHAM STEPHEN HALL
Company Secretary 1999-12-21 2000-02-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-12-01 1999-12-21
INSTANT COMPANIES LIMITED
Nominated Director 1999-12-01 1999-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW BROWN ADDPOWER UK LTD Company Secretary 2008-11-10 CURRENT 2008-11-07 Dissolved 2018-06-26
PAUL ANDREW BROWN IGLOO CONSULTANCY LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Active
PAUL ANDREW BROWN IGLOO LEISURE LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Active - Proposal to Strike off
PAUL ANDREW BROWN CHESTERFORD (PAXTONS 1) LTD Company Secretary 2007-06-21 CURRENT 2007-06-21 Dissolved 2016-12-30
PAUL ANDREW BROWN KRISTCO LTD Company Secretary 2007-03-01 CURRENT 2007-02-08 Dissolved 2016-07-10
PAUL ANDREW BROWN KARENIC COMMUNICATIONS LIMITED Company Secretary 2007-02-26 CURRENT 1996-11-08 Active
PAUL ANDREW BROWN CHESTERFORD HOTELS LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Dissolved 2017-04-04
PAUL ANDREW BROWN MAYFORD EQUITIES LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Active
PAUL ANDREW BROWN CADOGAN POOLE ROAD LIMITED Company Secretary 2005-10-01 CURRENT 2005-09-01 Active
PAUL ANDREW BROWN ISV CREATIONS LTD Company Secretary 2005-09-05 CURRENT 2005-08-26 Dissolved 2016-09-13
PAUL ANDREW BROWN HEALTH PARTNERSHIPS LTD Company Secretary 2005-08-01 CURRENT 2005-04-19 Active
PAUL ANDREW BROWN ATTERCLIFFE COMMON LTD Company Secretary 2005-08-01 CURRENT 2005-04-19 Liquidation
PAUL ANDREW BROWN CHESTERFORD (ABBEY ROAD) LTD Company Secretary 2005-03-01 CURRENT 2004-12-15 Dissolved 2014-11-06
PAUL ANDREW BROWN DIPLOMAT DURLEY CHINE LTD Company Secretary 2004-03-15 CURRENT 2003-09-22 Dissolved 2017-04-04
PAUL ANDREW BROWN WILLOUGHBY (465) LIMITED Company Secretary 2004-01-14 CURRENT 2003-10-13 Active
PAUL ANDREW BROWN ELVET ESTATES LIMITED Company Secretary 2003-11-12 CURRENT 2003-11-12 Dissolved 2014-04-08
PAUL ANDREW BROWN IDS FIRE AND SECURITY (CUMBRIA) LTD Company Secretary 2003-09-02 CURRENT 2001-09-21 Active
PAUL ANDREW BROWN INTRUDER DETECTION & SURVEILLANCE LTD. Company Secretary 2003-05-03 CURRENT 1999-05-12 Active
PAUL ANDREW BROWN GB LOCKING SYSTEMS LTD Company Secretary 2003-02-10 CURRENT 2003-02-10 Active
PAUL ANDREW BROWN GARY WOOD LTD Company Secretary 2003-01-15 CURRENT 2003-01-15 Dissolved 2016-01-19
PAUL ANDREW BROWN D L S (N.E) LTD Company Secretary 2003-01-14 CURRENT 2003-01-14 Active - Proposal to Strike off
PAUL ANDREW BROWN PARTNORTH LIMITED Company Secretary 2002-12-20 CURRENT 2002-05-14 Active - Proposal to Strike off
PAUL ANDREW BROWN TYNEDEX LIMITED Company Secretary 2002-09-30 CURRENT 2002-09-24 Active
PAUL ANDREW BROWN APPLIED MEASUREMENT AND CONTROL LTD Company Secretary 2002-03-25 CURRENT 2002-03-25 Active
PAUL ANDREW BROWN USA INVESTMENTS LTD Company Secretary 2002-03-15 CURRENT 2002-02-28 Dissolved 2016-03-22
PAUL ANDREW BROWN OROTAVA NOMINEES LTD Company Secretary 2002-03-11 CURRENT 2002-03-05 Dissolved 2014-10-28
PAUL ANDREW BROWN ACORNFORD (KENSINGTON) LIMITED Company Secretary 2002-02-01 CURRENT 2001-07-12 Liquidation
PAUL ANDREW BROWN P A BROWN & COMPANY LTD Company Secretary 2001-03-05 CURRENT 2001-02-22 Active
PAUL ANDREW BROWN CARNIVORES LIMITED Company Secretary 2000-12-05 CURRENT 2000-12-05 Active - Proposal to Strike off
PAUL ANDREW BROWN WHEELERS AUTO CENTRE LIMITED Company Secretary 2000-09-06 CURRENT 2000-09-06 Dissolved 2018-01-09
PAUL ANDREW BROWN SPOT ON DISPLAYS LTD Company Secretary 2000-05-22 CURRENT 2000-05-22 Liquidation
PAUL ANDREW BROWN ALBANY FINE CHINA LIMITED Company Secretary 1999-10-15 CURRENT 1999-10-15 Active - Proposal to Strike off
PAUL ANDREW BROWN M2 MANAGEMENT SERVICES LTD. Company Secretary 1999-05-21 CURRENT 1999-05-21 Active
PAUL ANDREW BROWN LONDON & REGIONAL DEVELOPMENTS (CARE HOMES) LIMITED Company Secretary 1999-03-05 CURRENT 1999-02-24 Dissolved 2015-11-03
PAUL ANDREW BROWN LONDON & REGIONAL CAPITAL LTD Company Secretary 1999-03-05 CURRENT 1999-02-24 Active
PAUL ANDREW BROWN CHESTERFORD PROPERTIES LIMITED Company Secretary 1999-02-20 CURRENT 1996-02-26 Dissolved 2014-04-28
PAUL ANDREW BROWN CHARLES LYNDON HOMES (BRADFORD) LTD Company Secretary 1998-04-27 CURRENT 1998-04-27 Active
PAUL ANDREW BROWN ASTILBE LIMITED Company Secretary 1998-02-10 CURRENT 1994-01-20 Dissolved 2013-11-29
PAUL ANDREW BROWN LONDON & REGIONAL DEVELOPMENTS LIMITED Company Secretary 1997-12-11 CURRENT 1996-07-18 Active
STEPHEN BEST CATHEDRALS FREEHOLD INVESTMENTS LTD Director 2015-07-24 CURRENT 2015-07-24 Dissolved 2016-11-29
STEPHEN BEST MAYFORD EQUITIES LIMITED Director 2015-06-02 CURRENT 2005-12-01 Active
STEPHEN BEST CATHEDRAL APARTMENTS MANAGEMENT LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
STEPHEN BEST WILLOUGHBY (465) LIMITED Director 2011-12-01 CURRENT 2003-10-13 Active
STEPHEN BEST CHESTERFORD (PAXTONS 1) LTD Director 2011-01-01 CURRENT 2007-06-21 Dissolved 2016-12-30
STEPHEN BEST TOXIC PROPERTIES LIMITED Director 2009-01-21 CURRENT 2009-01-21 Dissolved 2014-02-25
STEPHEN BEST TORQUAY CREST LIMITED Director 2008-05-30 CURRENT 2005-07-18 Dissolved 2017-12-19
STEPHEN BEST ATLANTIC CARBON GROUP PLC Director 2007-11-19 CURRENT 2004-12-17 In Administration/Administrative Receiver
STEPHEN BEST HICHENS, HARRISON (VENTURES) LIMITED Director 2006-08-10 CURRENT 2006-07-27 Dissolved 2013-10-15
STEPHEN BEST USA INVESTMENTS LTD Director 2004-04-23 CURRENT 2002-02-28 Dissolved 2016-03-22
STEPHEN BEST PARTNORTH LIMITED Director 2002-05-21 CURRENT 2002-05-14 Active - Proposal to Strike off

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
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-09-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2020-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BEST
2020-12-21PSC07CESSATION OF MARY CATHERINE BEST AS A PERSON OF SIGNIFICANT CONTROL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-11-13AP01DIRECTOR APPOINTED MRS LUCY VICTORIA ATKINSON
2018-11-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30AP01DIRECTOR APPOINTED MRS HELEN CATHERINE FRANKLAND
2017-12-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-11SH06Cancellation of shares. Statement of capital on 2016-09-01 GBP 100
2016-11-11SH03Purchase of own shares
2016-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/16 FROM Suite 2 Mayford House Old Elvet Durham DH1 3HN
2015-12-28LATEST SOC28/12/15 STATEMENT OF CAPITAL;GBP 110
2015-12-28AR0101/12/15 ANNUAL RETURN FULL LIST
2015-12-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-20LATEST SOC20/12/14 STATEMENT OF CAPITAL;GBP 110
2014-12-20AR0101/12/14 ANNUAL RETURN FULL LIST
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 110
2014-01-17AR0101/12/13 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0101/12/12 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-28AR0101/12/11 ANNUAL RETURN FULL LIST
2012-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/12 FROM 8 Cathedrals Court Lane Durham DH1 3JS
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-26MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2011-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-14AR0101/12/10 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-20AR0101/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BEST / 01/10/2009
2010-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW BROWN / 01/10/2009
2009-09-18CERTNMCOMPANY NAME CHANGED CHESTERFORD PROPERTIES (LANGLEY MOOR) LIMITED CERTIFICATE ISSUED ON 20/09/09
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM C/O P A BROWN & CO 4 TYNE VIEW LEMINGTON NEWCASTLE UPON TYNE NE15 8DE
2009-02-06363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: C/O PA BROWN & CO HENRY STUDDY HOUSE 139 BEDEBURN ROAD JARROW TYNE & WEAR NE32 5AZ
2007-02-14363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-03363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-30363sRETURN MADE UP TO 01/12/04; NO CHANGE OF MEMBERS
2004-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-26363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-03288bDIRECTOR RESIGNED
2003-01-03128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-01-03288bDIRECTOR RESIGNED
2003-01-03363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2003-01-03128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2003-01-0388(2)RAD 30/11/02--------- £ SI 10@1=10 £ IC 100/110
2002-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-12-18288bDIRECTOR RESIGNED
2001-12-18363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-03395PARTICULARS OF MORTGAGE/CHARGE
2001-06-28395PARTICULARS OF MORTGAGE/CHARGE
2001-06-19287REGISTERED OFFICE CHANGED ON 19/06/01 FROM: C/O NEWTON BROWN & CO RUDYERD HOUSE BENTON ROAD SHIREMOOR NEWCASTLE UPON TYNE NE27 0EP
2001-05-21225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-12-11363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-08-09395PARTICULARS OF MORTGAGE/CHARGE
2000-02-22288aNEW SECRETARY APPOINTED
2000-02-22288aNEW DIRECTOR APPOINTED
2000-02-22288bSECRETARY RESIGNED
2000-02-2288(2)RAD 21/12/99--------- £ SI 99@1=99 £ IC 1/100
2000-02-17287REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 186 PORTLAND ROAD SHIELDFIELD NEWCASTLE UPON TYNE TYNE & WEAR NE2 1DJ
2000-01-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-01-14287REGISTERED OFFICE CHANGED ON 14/01/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
2000-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-14288aNEW DIRECTOR APPOINTED
2000-01-14288aNEW DIRECTOR APPOINTED
2000-01-13CERTNMCOMPANY NAME CHANGED IDEATRADE LIMITED CERTIFICATE ISSUED ON 14/01/00
2000-01-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LANGLEY MOOR B3 LTD. 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 LANGLEY MOOR B3 LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2011-07-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-07-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2001-06-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-06-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-08-08 Satisfied HSBC BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LANGLEY MOOR B3 LTD.

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of LANGLEY MOOR B3 LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for LANGLEY MOOR B3 LTD.
Trademarks
We have not found any records of LANGLEY MOOR B3 LTD. registering or being granted any trademarks
Income
Government Income

Government spend with LANGLEY MOOR B3 LTD.

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-01-31 GBP £15,884 Rents
Durham County Council 2016-09-20 GBP £1,382 Insurance of Premises
Durham County Council 2016-09-20 GBP £15,884 Rents
Durham County Council 2016-07-13 GBP £15,884 Rents
Durham County Council 2016-04-04 GBP £15,884 Rents
Durham County Council 2015-12-14 GBP £3,766 Rents
Durham County Council 2015-12-14 GBP £9,806 Rents
Durham County Council 2015-12-14 GBP £2,313 Rents
Durham County Council 2015-10-05 GBP £9,806 Rents
Durham County Council 2015-10-05 GBP £2,313 Rents
Durham County Council 2015-10-05 GBP £3,766 Rents
Durham County Council 2015-07-23 GBP £1,233 Insurance of Premises
Durham County Council 2015-06-18 GBP £9,806 Rents
Durham County Council 2015-06-18 GBP £2,313 Rents
Durham County Council 2015-06-18 GBP £3,766 Rents
Durham County Council 2015-04-08 GBP £9,806 Rents
Durham County Council 2015-04-08 GBP £2,313 Rents
Durham County Council 2015-04-08 GBP £3,766 Rents
Durham County Council 2014-12-19 GBP £9,806 Rents
Durham County Council 2014-12-19 GBP £2,313 Rents
Durham County Council 2014-12-19 GBP £3,766 Rents
Durham County Council 2014-10-20 GBP £1,242 Insurance of Premises
Durham County Council 2014-10-16 GBP £9,806 Rents
Durham County Council 2014-10-16 GBP £3,766 Rents
Durham County Council 2014-10-16 GBP £2,313 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.

Outgoings
Business Rates/Property Tax
No properties were found where LANGLEY MOOR B3 LTD. 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 LANGLEY MOOR B3 LTD. 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 LANGLEY MOOR B3 LTD. 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.