LANDON ENGINEERING(STAFFS)LIMITED
NANTWICH

Hellopages » Cheshire » Cheshire East » CW5 7PY

Company number 00906804
Status Active
Incorporation Date 23 May 1967
Company Type Private Limited Company
Address YEW TREE HOUSE, BRIDGEMERE, NANTWICH, CHESHIRE, ENGLAND, CW5 7PY
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Peacock Road Holditch Industrial Estate Newcastle Under Lyme Staffs ST5 9HY to Yew Tree House Bridgemere Nantwich Cheshire CW5 7PY on 26 January 2016. The most likely internet sites of LANDON ENGINEERING(STAFFS)LIMITED are www.landon.co.uk, and www.landon.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and five months. Landon Engineering Staffs Limited is a Private Limited Company. The company registration number is 00906804. Landon Engineering Staffs Limited has been working since 23 May 1967. The present status of the company is Active. The registered address of Landon Engineering Staffs Limited is Yew Tree House Bridgemere Nantwich Cheshire England Cw5 7py. The company`s financial liabilities are £116.56k. It is £13.33k against last year. And the total assets are £26.98k, which is £-27.35k against last year. BRAYFORD, Elizabeth Anne is a Secretary of the company. BRAYFORD, Elizabeth Anne is a Director of the company. BRAYFORD, Peter William is a Director of the company. Secretary BRAYFORD, Peter William has been resigned. Director NEWNES, Philip Graham has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


landon Key Finiance

LIABILITIES £116.56k
+12%
CASH n/a
TOTAL ASSETS £26.98k
-51%
All Financial Figures

Current Directors

Secretary
BRAYFORD, Elizabeth Anne
Appointed Date: 09 December 1999

Director
BRAYFORD, Elizabeth Anne
Appointed Date: 09 December 1999
66 years old

Director

Resigned Directors

Secretary
BRAYFORD, Peter William
Resigned: 09 December 1999

Director
NEWNES, Philip Graham
Resigned: 09 December 1999
79 years old

Persons With Significant Control

Mr Peter William Brayford
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Elizabeth Anne Brayford
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANDON ENGINEERING(STAFFS)LIMITED Events

18 Jan 2017
Confirmation statement made on 14 January 2017 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Registered office address changed from Peacock Road Holditch Industrial Estate Newcastle Under Lyme Staffs ST5 9HY to Yew Tree House Bridgemere Nantwich Cheshire CW5 7PY on 26 January 2016
26 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 14,472

15 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 73 more events
10 Feb 1988
Return made up to 06/01/88; full list of members

05 Nov 1987
Director resigned

18 Dec 1986
Full accounts made up to 31 March 1986

18 Dec 1986
Return made up to 14/11/86; full list of members

23 May 1967
Incorporation

LANDON ENGINEERING(STAFFS)LIMITED Charges

24 January 2013
Fixed & floating charge
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 May 2010
Legal charge
Delivered: 19 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the east side of…
24 November 2009
Debenture
Delivered: 2 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 1990
Legal charge
Delivered: 21 April 1990
Status: Satisfied on 5 May 1995
Persons entitled: Fred Millington Brayford George William Brayford
Description: F/H land and premises at peacock road holditch…
4 April 1990
Legal charge
Delivered: 11 April 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the east side of peacock road, holditch…
28 October 1974
Debenture
Delivered: 18 November 1974
Status: Satisfied on 19 June 1997
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges together with all buildings…