LONGWOOD ENGINEERING COMPANY LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Kirklees » HD5 9BS

Company number 00073961
Status Active
Incorporation Date 5 June 1902
Company Type Private Limited Company
Address SILVER STREET, HUDDERSFIELD, WEST YORKSHIRE, HD5 9BS
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 2,600 ; Full accounts made up to 30 June 2015. The most likely internet sites of LONGWOOD ENGINEERING COMPANY LIMITED are www.longwoodengineeringcompany.co.uk, and www.longwood-engineering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-three years and four months. Longwood Engineering Company Limited is a Private Limited Company. The company registration number is 00073961. Longwood Engineering Company Limited has been working since 05 June 1902. The present status of the company is Active. The registered address of Longwood Engineering Company Limited is Silver Street Huddersfield West Yorkshire Hd5 9bs. . BATTYE, Laura-Jane is a Secretary of the company. BATTYE, Laura-Jane is a Director of the company. LITTLEWOOD, Tyrone is a Director of the company. TAYLOR, Alan Geoffry is a Director of the company. TAYLOR, James Macdonald is a Director of the company. Secretary HAYES, Derek Arthur has been resigned. Secretary SIMMONS, Martin John has been resigned. Director DICKINSON, John Kenyon has been resigned. Director GEE, William Edward Saville has been resigned. Director HAIGH, Malcolm has been resigned. Director HAYES, Derek Arthur has been resigned. Director MORRIS, Malcolm Kenyon has been resigned. Director SKOWRON, Stephen has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
BATTYE, Laura-Jane
Appointed Date: 01 November 2012

Director
BATTYE, Laura-Jane
Appointed Date: 01 January 2013
60 years old

Director
LITTLEWOOD, Tyrone
Appointed Date: 01 July 2013
61 years old

Director
TAYLOR, Alan Geoffry
Appointed Date: 14 November 2000
77 years old

Director
TAYLOR, James Macdonald
Appointed Date: 01 July 2013
52 years old

Resigned Directors

Secretary
HAYES, Derek Arthur
Resigned: 01 May 2009

Secretary
SIMMONS, Martin John
Resigned: 01 November 2012
Appointed Date: 01 May 2009

Director
DICKINSON, John Kenyon
Resigned: 03 August 2004
Appointed Date: 18 July 2000
86 years old

Director
GEE, William Edward Saville
Resigned: 03 August 2004
83 years old

Director
HAIGH, Malcolm
Resigned: 30 June 2000
85 years old

Director
HAYES, Derek Arthur
Resigned: 30 June 2010
Appointed Date: 14 November 2000
79 years old

Director
MORRIS, Malcolm Kenyon
Resigned: 28 June 2013
Appointed Date: 01 July 2010
75 years old

Director
SKOWRON, Stephen
Resigned: 24 October 2005
Appointed Date: 14 November 2000
74 years old

LONGWOOD ENGINEERING COMPANY LIMITED Events

17 Mar 2017
Full accounts made up to 30 June 2016
26 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,600

23 Feb 2016
Full accounts made up to 30 June 2015
22 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2,600

14 Apr 2015
Full accounts made up to 30 June 2014
...
... and 94 more events
04 Mar 1988
Return made up to 28/01/88; full list of members

10 Feb 1987
Full accounts made up to 30 June 1986

10 Feb 1987
Return made up to 27/01/87; full list of members

07 Mar 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

05 Jun 1902
Incorporation

LONGWOOD ENGINEERING COMPANY LIMITED Charges

3 August 2004
Debenture
Delivered: 11 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 1986
Collateral debenture
Delivered: 23 January 1986
Status: Satisfied on 7 June 1996
Persons entitled: Investors in Industry PLC
Description: First fixed charge on all book & other debts now & from…
17 December 1985
Fixed and floating charge
Delivered: 24 December 1985
Status: Satisfied on 15 June 1992
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts now & from…