LONGFIELD CHEMICALS LIMITED
KNUTSFORD

Hellopages » Cheshire » Cheshire East » WA16 6EH

Company number 00925463
Status Active
Incorporation Date 3 January 1968
Company Type Private Limited Company
Address 125A KING STREET, KNUTSFORD, CHESHIRE, ENGLAND, WA16 6EH
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Registered office address changed from Weaver House, Ashville Point Sutton Weaver Cheshire WA7 3FW to 125a King Street Knutsford Cheshire WA16 6EH on 23 May 2016; Full accounts made up to 31 October 2015. The most likely internet sites of LONGFIELD CHEMICALS LIMITED are www.longfieldchemicals.co.uk, and www.longfield-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and ten months. The distance to to Chelford Rail Station is 4.6 miles; to Glazebrook Rail Station is 9.2 miles; to Flixton Rail Station is 9.5 miles; to Chassen Road Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Longfield Chemicals Limited is a Private Limited Company. The company registration number is 00925463. Longfield Chemicals Limited has been working since 03 January 1968. The present status of the company is Active. The registered address of Longfield Chemicals Limited is 125a King Street Knutsford Cheshire England Wa16 6eh. . PEPPER, Mark De-Ville is a Secretary of the company. BRIAN, Patricia Elizabeth is a Director of the company. FORSYTH, Stuart John is a Director of the company. KILBURN, Stephen James is a Director of the company. PEPPER, Mark De-Ville is a Director of the company. Secretary BRIAN, Patricia Elizabeth has been resigned. Director BRIAN, Ian Hans has been resigned. Director RUSHTON, William Terence has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
PEPPER, Mark De-Ville
Appointed Date: 15 December 1999

Director

Director
FORSYTH, Stuart John
Appointed Date: 10 January 2005
55 years old

Director
KILBURN, Stephen James
Appointed Date: 02 December 2013
51 years old

Director
PEPPER, Mark De-Ville
Appointed Date: 01 March 1996
65 years old

Resigned Directors

Secretary
BRIAN, Patricia Elizabeth
Resigned: 15 December 1999

Director
BRIAN, Ian Hans
Resigned: 14 August 2015
94 years old

Director
RUSHTON, William Terence
Resigned: 31 August 2006
89 years old

Persons With Significant Control

Mr Stuart John Forsyth
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Mark De-Ville Pepper
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Stephen James Kilburn
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mrs Patricia Elizabeth Brian
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

LONGFIELD CHEMICALS LIMITED Events

16 Jan 2017
Confirmation statement made on 4 January 2017 with updates
23 May 2016
Registered office address changed from Weaver House, Ashville Point Sutton Weaver Cheshire WA7 3FW to 125a King Street Knutsford Cheshire WA16 6EH on 23 May 2016
10 Mar 2016
Full accounts made up to 31 October 2015
05 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 250,000

19 Aug 2015
Termination of appointment of Ian Hans Brian as a director on 14 August 2015
...
... and 94 more events
08 Apr 1987
Accounts for a medium company made up to 31 October 1986

08 Apr 1987
Return made up to 16/03/87; full list of members

13 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Oct 1986
Declaration of satisfaction of mortgage/charge

22 Oct 1986
Particulars of mortgage/charge

LONGFIELD CHEMICALS LIMITED Charges

11 March 2014
Charge code 0092 5463 0007
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
11 March 2014
Charge code 0092 5463 0006
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
11 June 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
27 March 2009
Debenture
Delivered: 2 April 2009
Status: Satisfied on 16 June 2012
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of a first fixed and…
7 March 1995
Debenture
Delivered: 8 March 1995
Status: Satisfied on 11 April 2009
Persons entitled: Woodchester Trade Finance Limited
Description: All book/other debts whatsoever. See the mortgage charge…
14 October 1986
Legal mortgage
Delivered: 22 October 1986
Status: Satisfied on 15 August 1995
Persons entitled: Credit Lyonnais Bank Nederlnad N.V.
Description: Land & building lying to the north of tannery lane…
13 December 1982
Debenture
Delivered: 21 December 1982
Status: Satisfied on 15 August 1995
Persons entitled: N V Slavenburgis Bank
Description: Specific equitable charge over all estates or interest, all…