HELSBY AND LONGDEN LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 3EZ

Company number 00369221
Status Active
Incorporation Date 6 September 1941
Company Type Private Limited Company
Address UNIT 5 ASHVILLE WAY, SUTTON WEAVER, RUNCORN, CHESHIRE, WA7 3EZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Registration of charge 003692210020, created on 20 February 2017; Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of HELSBY AND LONGDEN LIMITED are www.helsbyandlongden.co.uk, and www.helsby-and-longden.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and one months. Helsby and Longden Limited is a Private Limited Company. The company registration number is 00369221. Helsby and Longden Limited has been working since 06 September 1941. The present status of the company is Active. The registered address of Helsby and Longden Limited is Unit 5 Ashville Way Sutton Weaver Runcorn Cheshire Wa7 3ez. . JARDINE, Joanne Mary is a Secretary of the company. JARDINE, Jamie is a Director of the company. JARDINE, Joanne Mary is a Director of the company. JARDINE, Nicholas Robert is a Director of the company. LONGDEN, Jennifer Margaret is a Director of the company. LONGDEN, Simon Leslie is a Director of the company. Secretary HINKLEY, Keith Charles has been resigned. Director COWELL, Trevor has been resigned. Director LONGDEN, Robert Leslie has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
JARDINE, Joanne Mary
Appointed Date: 16 October 1997

Director
JARDINE, Jamie
Appointed Date: 28 January 2016
38 years old

Director
JARDINE, Joanne Mary
Appointed Date: 10 August 2000
60 years old

Director
JARDINE, Nicholas Robert
Appointed Date: 15 July 1996
60 years old

Director

Director

Resigned Directors

Secretary
HINKLEY, Keith Charles
Resigned: 16 October 1997

Director
COWELL, Trevor
Resigned: 31 July 2015
Appointed Date: 15 July 1996
77 years old

Director
LONGDEN, Robert Leslie
Resigned: 30 June 2015
Appointed Date: 15 July 1996
57 years old

Persons With Significant Control

Helsby & Longden Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HELSBY AND LONGDEN LIMITED Events

21 Feb 2017
Registration of charge 003692210020, created on 20 February 2017
20 Dec 2016
Accounts for a medium company made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 30 November 2016 with updates
11 Nov 2016
Director's details changed for Mr Jamie Jardine on 1 November 2016
12 Feb 2016
Appointment of Mr Jamie Jardine as a director on 28 January 2016
...
... and 105 more events
20 Jan 1988
Full accounts made up to 31 March 1987

17 Feb 1987
Annual return made up to 27/01/87

28 Jan 1987
Full accounts made up to 31 March 1986

24 Jan 1964
Articles of association
06 Sep 1941
Incorporation

HELSBY AND LONGDEN LIMITED Charges

20 February 2017
Charge code 0036 9221 0020
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as. Land…
20 November 2014
Charge code 0036 9221 0019
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
27 August 2010
Debenture
Delivered: 1 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 September 2003
Legal mortgage
Delivered: 2 October 2003
Status: Satisfied on 22 August 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property being unit 5 ashville industrial…
29 September 2003
Legal mortgage
Delivered: 2 October 2003
Status: Satisfied on 11 August 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold land at frodsham business centre bridge lane…
29 September 2003
Mortgage debenture
Delivered: 2 October 2003
Status: Satisfied on 22 August 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
26 June 2003
Legal mortgage
Delivered: 27 June 2003
Status: Satisfied on 29 January 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h land k/a east bank cottage, bridge lane, frodsham,…
19 August 1999
Debenture
Delivered: 21 August 1999
Status: Satisfied on 10 January 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 1997
Legal mortgage
Delivered: 24 October 1997
Status: Satisfied on 11 August 2014
Persons entitled: Midland Bank PLC
Description: 11/4 palatine industrial estate causeway avenue warrington…
28 February 1978
Second floating charge
Delivered: 2 March 1978
Status: Satisfied on 19 May 1995
Persons entitled: Forward Trust Limited
Description: Floating charge on the. Undertaking and all property and…
2 August 1977
Mortgage
Delivered: 10 August 1977
Status: Satisfied on 31 December 2003
Persons entitled: Midland Bank PLC
Description: F/Hold land and premises being "the garden" bridge lane…
2 August 1977
Mortgage
Delivered: 10 August 1977
Status: Satisfied on 31 December 2003
Persons entitled: Midland Bank PLC
Description: F/Hold land and premises being ctc house, bridge lane…
2 August 1977
Mortgage
Delivered: 10 August 1977
Status: Satisfied on 31 December 2003
Persons entitled: Midland Bank PLC
Description: F/Hold land and premises being 18 bridge lane frodsham…
2 August 1977
Mortgage
Delivered: 10 August 1977
Status: Satisfied on 31 December 2003
Persons entitled: Midland Bank PLC
Description: F/Hold land and premises being 20 bridge lane frodsham…
2 August 1977
Mortgage
Delivered: 10 August 1977
Status: Satisfied on 31 December 2003
Persons entitled: Midland Bank PLC
Description: F/Hold land and premises being 22 bridge lane frodsham…
2 August 1977
Mortgage
Delivered: 10 August 1977
Status: Satisfied on 31 December 2003
Persons entitled: Midland Bank PLC
Description: F/Hold land and premises known as 26 greenfield tce…
2 August 1977
Mortgage
Delivered: 10 August 1977
Status: Satisfied on 31 December 2003
Persons entitled: Midland Bank PLC
Description: F/Hold land and premises being property 24 bridge lane…
2 August 1977
Mortgage
Delivered: 10 August 1977
Status: Satisfied on 23 February 1993
Persons entitled: Midland Bank PLC
Description: F/Hold land and premises being land situated on southerby…
2 August 1977
Mortgage
Delivered: 10 August 1977
Status: Satisfied on 31 December 2003
Persons entitled: Midland Bank PLC
Description: F/Hold land and premises being 11, 13, 15, 17, 19 & 21…
8 March 1977
Charge
Delivered: 11 March 1977
Status: Satisfied on 31 December 2003
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc M78 for full details)…