LANGTON HOMES LIMITED
MARKET HARBOROUGH RUTLAND RESTORATION AND DESIGN CO LIMITED

Hellopages » Leicestershire » Harborough » LE16 9HE

Company number 02960725
Status Active
Incorporation Date 19 August 1994
Company Type Private Limited Company
Address BOWDEN HOUSE, 36 NORTHAMPTON ROAD, MARKET HARBOROUGH, LEICS, LE16 9HE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Director's details changed for Mr Benjamin Robin Cripps on 27 January 2017; Secretary's details changed for Mr Benjamin Robin Cripps on 27 January 2017; Registration of charge 029607250030, created on 10 October 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of LANGTON HOMES LIMITED are www.langtonhomes.co.uk, and www.langton-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Langton Homes Limited is a Private Limited Company. The company registration number is 02960725. Langton Homes Limited has been working since 19 August 1994. The present status of the company is Active. The registered address of Langton Homes Limited is Bowden House 36 Northampton Road Market Harborough Leics Le16 9he. . CRIPPS, Benjamin Robin is a Secretary of the company. CRIPPS, Benjamin Robin is a Director of the company. CRIPPS, Toby Geoffery is a Director of the company. Secretary CRIPPS, Robin Henry has been resigned. Secretary JOHNSTON, John has been resigned. Secretary MACDUFF, Gillian Elizabeth has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director CALLISON, Paul has been resigned. Director COOPER, Brian has been resigned. Director COOPER, Rosalind has been resigned. Director CRIPPS, Robin Henry has been resigned. Nominee Director G A BUSINESSES LIMITED has been resigned. Director JOHNSTON, Jennifer has been resigned. Director JOHNSTON, John has been resigned. Director MACDUFF, Gillian Elizabeth has been resigned. Director MACDUFF, James Andrew has been resigned. Director WESTMORELAND, Janet Hastings has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CRIPPS, Benjamin Robin
Appointed Date: 15 September 2009

Director
CRIPPS, Benjamin Robin
Appointed Date: 06 April 1999
51 years old

Director
CRIPPS, Toby Geoffery
Appointed Date: 06 April 1999
52 years old

Resigned Directors

Secretary
CRIPPS, Robin Henry
Resigned: 15 September 2009
Appointed Date: 06 April 1999

Secretary
JOHNSTON, John
Resigned: 01 February 1998
Appointed Date: 24 October 1994

Secretary
MACDUFF, Gillian Elizabeth
Resigned: 06 April 1999
Appointed Date: 01 February 1998

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 24 October 1994
Appointed Date: 19 August 1994

Director
CALLISON, Paul
Resigned: 31 March 1999
Appointed Date: 16 December 1996
74 years old

Director
COOPER, Brian
Resigned: 16 December 1996
Appointed Date: 24 October 1994
77 years old

Director
COOPER, Rosalind
Resigned: 16 December 1996
Appointed Date: 24 October 1994
75 years old

Director
CRIPPS, Robin Henry
Resigned: 15 September 2009
Appointed Date: 16 April 1999
74 years old

Nominee Director
G A BUSINESSES LIMITED
Resigned: 24 October 1994
Appointed Date: 19 August 1994

Director
JOHNSTON, Jennifer
Resigned: 16 December 1996
Appointed Date: 24 October 1994
66 years old

Director
JOHNSTON, John
Resigned: 16 December 1996
Appointed Date: 24 October 1994
68 years old

Director
MACDUFF, Gillian Elizabeth
Resigned: 06 April 1999
Appointed Date: 24 October 1994
79 years old

Director
MACDUFF, James Andrew
Resigned: 31 March 1999
Appointed Date: 24 October 1994
82 years old

Director
WESTMORELAND, Janet Hastings
Resigned: 31 March 1999
Appointed Date: 16 December 1996
79 years old

Persons With Significant Control

Mr Toby Geoffrey Cripps
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Benjamin Robin Cripps
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANGTON HOMES LIMITED Events

08 Feb 2017
Director's details changed for Mr Benjamin Robin Cripps on 27 January 2017
08 Feb 2017
Secretary's details changed for Mr Benjamin Robin Cripps on 27 January 2017
26 Oct 2016
Registration of charge 029607250030, created on 10 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

31 Aug 2016
Confirmation statement made on 19 August 2016 with updates
17 Jun 2016
Registration of charge 029607250029, created on 15 June 2016
...
... and 127 more events
08 Nov 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Nov 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

08 Nov 1994
£ nc 100/10000 24/10/94
28 Oct 1994
Company name changed geristo LIMITED\certificate issued on 31/10/94

19 Aug 1994
Incorporation

LANGTON HOMES LIMITED Charges

10 October 2016
Charge code 0296 0725 0030
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Bybrook Finance Solutions Limited
Description: Part of the freehold property known as barnsdale house…
15 June 2016
Charge code 0296 0725 0029
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Twin Finance One Limited
Description: None…
15 June 2016
Charge code 0296 0725 0028
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Twin Finance One Limited
Description: Contains fixed charge…
31 March 2016
Charge code 0296 0725 0027
Delivered: 2 April 2016
Status: Outstanding
Persons entitled: Bybrook Finance Solutions Limited
Description: F/H 36 main street medbourne t/no LT394035…
14 September 2015
Charge code 0296 0725 0026
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Bybrook Finance Solutions Limited
Description: Contains fixed charge…
29 June 2015
Charge code 0296 0725 0025
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Bybrook Finance Solutions Limited
Description: F/H 42 caldecott road great easton market harborough…
1 April 2015
Charge code 0296 0725 0024
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Rajan Uppal
Description: Plot 2 gatehouse lane great easton leicestershire.
26 September 2013
Charge code 0296 0725 0023
Delivered: 15 October 2013
Status: Outstanding
Persons entitled: Bybrook Finance Solutions Limited
Description: Land on the west side of stonton road church langton…
11 April 2013
Charge code 0296 0725 0022
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Rajan Uppal
Description: Land on the north side of main road brancaster king's lynn…
31 October 2012
Legal charge
Delivered: 15 November 2012
Status: Outstanding
Persons entitled: Bybrook Finance Solutions Limited
Description: F/H land k/a 1 green lane ashley leicestershire t/n's…
31 October 2012
Legal charge
Delivered: 15 November 2012
Status: Outstanding
Persons entitled: Bybrook Finance Solutions Limited
Description: F/H land k/a manor farm barns brancaster king's lynn…
23 March 2012
Legal charge
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Rajan Uppal
Description: F/H land k/a 1 green lane ashley leicestershire and…
22 December 2009
Legal charge
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: J & P Associates Limited
Description: F/H land on the north side of the woodlands, market…
8 October 2009
Debenture
Delivered: 10 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 July 2005
Legal charge
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: Paul Edge T/a Barford Hire & Plant
Description: The hey 27 wakerley road barrowden rutland and land on the…
5 April 2005
Legal charge
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The F.h property k/a the hey, barrowden, rutland.
5 April 2005
Legal charge
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a the hey, barrowden, rutland.
4 March 2005
Legal charge
Delivered: 5 March 2005
Status: Satisfied on 25 July 2006
Persons entitled: Barclays Bank PLC
Description: F/H the firs ayston road uppingham rutland.
8 June 2004
Debenture
Delivered: 15 June 2004
Status: Satisfied on 16 October 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 2004
Legal charge
Delivered: 5 June 2004
Status: Satisfied on 25 July 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the red house, 25 main street glaston…
27 May 2004
Legal charge
Delivered: 5 June 2004
Status: Satisfied on 4 December 2004
Persons entitled: Barclays Bank PLC
Description: F/H property k/a honeypot house, north street west…
30 April 2004
Legal charge
Delivered: 12 May 2004
Status: Satisfied on 25 November 2004
Persons entitled: Barclays Bank PLC
Description: F/H property known as 19 ayston road uppingham rutland.
18 November 2003
Legal charge
Delivered: 19 November 2003
Status: Satisfied on 25 July 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 shields close uppingham rutland.
10 August 2001
Second charge
Delivered: 31 August 2001
Status: Satisfied on 25 July 2006
Persons entitled: Irnham Estate
Description: The woodyard hawthrope road irnham grantham lincolnshire.
14 May 1999
Legal charge
Delivered: 4 June 1999
Status: Satisfied on 25 July 2006
Persons entitled: Barclays Bank PLC
Description: Part of kelhams yard,irnham,grantham,lincolnshire.
14 May 1999
Second charge
Delivered: 29 May 1999
Status: Satisfied on 25 July 2006
Persons entitled: Irnham Estate
Description: Part of kelhams yard,irnham,grantham,lincolnshire.
17 June 1997
Charge
Delivered: 20 June 1997
Status: Satisfied on 25 July 2006
Persons entitled: Irnham Estate
Description: The coach house and part of yard at hall farm off swinstead…