LONGTALE LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU14 3JJ

Company number 03648166
Status Active
Incorporation Date 12 October 1998
Company Type Private Limited Company
Address 24 SWANLAND HILL, NORTH FERRIBY, EAST YORKSHIRE, HU14 3JJ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LONGTALE LIMITED are www.longtale.co.uk, and www.longtale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Barton-on-Humber Rail Station is 3.4 miles; to Barrow Haven Rail Station is 4.9 miles; to Beverley Rail Station is 8.8 miles; to Scunthorpe Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Longtale Limited is a Private Limited Company. The company registration number is 03648166. Longtale Limited has been working since 12 October 1998. The present status of the company is Active. The registered address of Longtale Limited is 24 Swanland Hill North Ferriby East Yorkshire Hu14 3jj. The company`s financial liabilities are £128.36k. It is £-0.03k against last year. The cash in hand is £14.43k. It is £3.75k against last year. And the total assets are £45.73k, which is £3.86k against last year. WHELDON, Susan Vanda is a Secretary of the company. WHELDON, David Patrick is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other accommodation".


longtale Key Finiance

LIABILITIES £128.36k
-1%
CASH £14.43k
+35%
TOTAL ASSETS £45.73k
+9%
All Financial Figures

Current Directors

Secretary
WHELDON, Susan Vanda
Appointed Date: 16 October 1998

Director
WHELDON, David Patrick
Appointed Date: 16 October 1998
68 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 15 October 1998
Appointed Date: 12 October 1998

Nominee Director
RM NOMINEES LIMITED
Resigned: 15 October 1998
Appointed Date: 12 October 1998

Persons With Significant Control

Mr David Patrick Wheldon
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONGTALE LIMITED Events

16 Dec 2016
Confirmation statement made on 12 October 2016 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
16 Dec 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2

04 Feb 2015
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2

...
... and 41 more events
08 Jan 1999
Accounting reference date extended from 31/10/99 to 31/03/00
17 Dec 1998
Registered office changed on 17/12/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
17 Dec 1998
Director resigned
17 Dec 1998
Secretary resigned
12 Oct 1998
Incorporation

LONGTALE LIMITED Charges

18 September 2014
Charge code 0364 8166 0008
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland
Description: 4 wintersgill place hessle…
18 September 2014
Charge code 0364 8166 0007
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 grovehill, hessle, HU13 0RT (land registry title number:…
20 March 2007
Legal charge
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 cliff cottages cliff road hessle. By way of fixed charge…
20 March 2007
Legal charge
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north side of wilson street anlaby east…
20 March 2007
Legal charge
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 grovehill hessle east yorkshire. By way of fixed charge…
1 March 2007
Debenture
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2003
Legal mortgage
Delivered: 1 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 81 corby park north ferriby hull. With the…
1 March 2001
Legal mortgage
Delivered: 2 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property on north side of wilson st,anlaby east riding of…