LONGLEY HOLDINGS LIMITED
DEWSBURY

Hellopages » West Yorkshire » Kirklees » WF12 9EF

Company number 02027916
Status Active
Incorporation Date 13 June 1986
Company Type Private Limited Company
Address RAVENSTHORPE ROAD, THORNHILL LEES, DEWSBURY, WEST YORKSHIRE, WF12 9EF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Group of companies' accounts made up to 31 July 2016; Confirmation statement made on 29 December 2016 with updates; Purchase of own shares.. The most likely internet sites of LONGLEY HOLDINGS LIMITED are www.longleyholdings.co.uk, and www.longley-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Brockholes Rail Station is 7.2 miles; to Bradford Interchange Rail Station is 9 miles; to Bradford Forster Square Rail Station is 9.4 miles; to Leeds Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Longley Holdings Limited is a Private Limited Company. The company registration number is 02027916. Longley Holdings Limited has been working since 13 June 1986. The present status of the company is Active. The registered address of Longley Holdings Limited is Ravensthorpe Road Thornhill Lees Dewsbury West Yorkshire Wf12 9ef. . LONGLEY, John Arthur is a Secretary of the company. LONGLEY, Charles Michael is a Director of the company. LONGLEY, John Arthur is a Director of the company. LONGLEY, Keith is a Director of the company. LONGLEY, Roger is a Director of the company. Secretary TEESDALE, Edwin George has been resigned. Director BEWES, Nicholas Cecil John has been resigned. Director HOOLEY, Paul James has been resigned. Director HOWARD, Brian Edward has been resigned. Director HOWARD, Judith has been resigned. Director LONGLEY, Marie has been resigned. Director PETITT, James Walter has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LONGLEY, John Arthur
Appointed Date: 01 November 1997

Director
LONGLEY, Charles Michael
Appointed Date: 27 October 1993
57 years old

Director
LONGLEY, John Arthur
Appointed Date: 25 July 2007
52 years old

Director
LONGLEY, Keith

87 years old

Director
LONGLEY, Roger

60 years old

Resigned Directors

Secretary
TEESDALE, Edwin George
Resigned: 31 October 1997

Director
BEWES, Nicholas Cecil John
Resigned: 25 July 2007
Appointed Date: 29 November 2000
58 years old

Director
HOOLEY, Paul James
Resigned: 01 May 1994
Appointed Date: 27 October 1993
84 years old

Director
HOWARD, Brian Edward
Resigned: 25 July 2007
89 years old

Director
HOWARD, Judith
Resigned: 25 July 2007
82 years old

Director
LONGLEY, Marie
Resigned: 27 October 1993
94 years old

Director
PETITT, James Walter
Resigned: 30 October 1992
75 years old

Persons With Significant Control

Mr Keith Longley
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

LONGLEY HOLDINGS LIMITED Events

06 Jan 2017
Group of companies' accounts made up to 31 July 2016
03 Jan 2017
Confirmation statement made on 29 December 2016 with updates
13 Sep 2016
Purchase of own shares.
09 Aug 2016
Cancellation of shares. Statement of capital on 29 July 2016
  • GBP 5,000

06 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,525

...
... and 113 more events
06 Sep 1986
New director appointed

06 Sep 1986
New director appointed

29 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Aug 1986
Registered office changed on 29/08/86 from: 124/128 city road london EC1V 2NJ

13 Jun 1986
Certificate of Incorporation

LONGLEY HOLDINGS LIMITED Charges

25 July 2007
Guarantee & debenture
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 2007
Guarantee & debenture
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1994
Legal charge
Delivered: 8 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Two plots of land containing 4625 square yards & 9570…
15 March 1994
Legal charge
Delivered: 16 March 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north side of ravensthorpe road dewsbury west…
3 May 1990
Legal charge
Delivered: 15 May 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the north of ravensthorpe road dewsbury west…