H.J. LANGDON & CO (UK) LIMITED
WEYBRIDGE CHAMPAGNE FOODS LIMITED

Hellopages » Surrey » Elmbridge » KT13 9DZ

Company number 02562825
Status Active
Incorporation Date 27 November 1990
Company Type Private Limited Company
Address 2 BEACON MEWS, SOUTH ROAD, WEYBRIDGE, SURREY, KT13 9DZ
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Statement of capital following an allotment of shares on 26 April 2017 GBP 51,000 ; Resolutions RES15 ‐ Change company name resolution on 2017-03-27 ; Change of name notice. The most likely internet sites of H.J. LANGDON & CO (UK) LIMITED are www.hjlangdoncouk.co.uk, and www.h-j-langdon-co-uk.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-four years and eleven months. The distance to to Feltham Rail Station is 5.7 miles; to Fulwell Rail Station is 6.1 miles; to Chessington North Rail Station is 6.3 miles; to Brentford Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H J Langdon Co Uk Limited is a Private Limited Company. The company registration number is 02562825. H J Langdon Co Uk Limited has been working since 27 November 1990. The present status of the company is Active. The registered address of H J Langdon Co Uk Limited is 2 Beacon Mews South Road Weybridge Surrey Kt13 9dz. The company`s financial liabilities are £717.14k. It is £119.71k against last year. The cash in hand is £450.45k. It is £169.16k against last year. And the total assets are £1416.72k, which is £-274.21k against last year. BRENNAN, Amanda Mary is a Secretary of the company. BEAL, Neville Herbert is a Director of the company. LANGDON, Christopher David James is a Director of the company. Secretary HULSE, Roberta has been resigned. Secretary YEOMANS, Annabelle Mary has been resigned. Director YEOMANS, Annabelle Mary has been resigned. Director YEOMANS, John William has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


h.j. langdon & co (uk) Key Finiance

LIABILITIES £717.14k
+20%
CASH £450.45k
+60%
TOTAL ASSETS £1416.72k
-17%
All Financial Figures

Current Directors

Secretary
BRENNAN, Amanda Mary
Appointed Date: 05 July 2016

Director
BEAL, Neville Herbert
Appointed Date: 12 April 2002
71 years old

Director
LANGDON, Christopher David James
Appointed Date: 05 July 2016
62 years old

Resigned Directors

Secretary
HULSE, Roberta
Resigned: 27 November 1992

Secretary
YEOMANS, Annabelle Mary
Resigned: 05 July 2016
Appointed Date: 27 November 1992

Director
YEOMANS, Annabelle Mary
Resigned: 05 July 2016
71 years old

Director
YEOMANS, John William
Resigned: 05 July 2016
75 years old

Persons With Significant Control

Christopher David James Langdon
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H.J. LANGDON & CO (UK) LIMITED Events

16 May 2017
Statement of capital following an allotment of shares on 26 April 2017
  • GBP 51,000

06 Apr 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-27

06 Apr 2017
Change of name notice
25 Oct 2016
Satisfaction of charge 3 in full
25 Oct 2016
Satisfaction of charge 2 in full
...
... and 73 more events
18 Apr 1991
Ad 13/12/90--------- £ si 998@1=998 £ ic 2/1000
18 Apr 1991
Accounting reference date notified as 31/12

29 Jan 1991
Secretary resigned;new secretary appointed

29 Jan 1991
Director resigned;new director appointed

27 Nov 1990
Incorporation

H.J. LANGDON & CO (UK) LIMITED Charges

26 August 2016
Charge code 0256 2825 0004
Delivered: 30 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
29 November 2011
All assets debenture
Delivered: 1 December 2011
Status: Satisfied on 25 October 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 September 2003
Debenture
Delivered: 13 September 2003
Status: Satisfied on 25 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 1998
Debenture
Delivered: 26 June 1998
Status: Satisfied on 13 January 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…