LONGWOOD JOINERY LIMITED
YORKS

Hellopages » West Yorkshire » Leeds » LS23 7BJ

Company number 01076718
Status Active
Incorporation Date 16 October 1972
Company Type Private Limited Company
Address THORP ARCH TRADING ESTATE, WETHERBY, YORKS, LS23 7BJ
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 7,000 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of LONGWOOD JOINERY LIMITED are www.longwoodjoinery.co.uk, and www.longwood-joinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. The distance to to Hammerton Rail Station is 5.7 miles; to Garforth Rail Station is 8.7 miles; to East Garforth Rail Station is 8.9 miles; to Cross Gates Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Longwood Joinery Limited is a Private Limited Company. The company registration number is 01076718. Longwood Joinery Limited has been working since 16 October 1972. The present status of the company is Active. The registered address of Longwood Joinery Limited is Thorp Arch Trading Estate Wetherby Yorks Ls23 7bj. . HUMPHRIES, Andrew is a Director of the company. SHOOTER, Anthony Paul is a Director of the company. Secretary LONG, Peter has been resigned. Secretary LONG, Sandra has been resigned. Director KING, Maurice has been resigned. Director KING, Sheila has been resigned. Director LONG, Barry has been resigned. Director LONG, Peter has been resigned. Director LONG, Sandra has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Director
HUMPHRIES, Andrew
Appointed Date: 04 March 2008
67 years old

Director
SHOOTER, Anthony Paul
Appointed Date: 04 March 2008
68 years old

Resigned Directors

Secretary
LONG, Peter
Resigned: 24 October 2014
Appointed Date: 04 March 2008

Secretary
LONG, Sandra
Resigned: 04 March 2008

Director
KING, Maurice
Resigned: 04 March 2008
93 years old

Director
KING, Sheila
Resigned: 04 March 2008
95 years old

Director
LONG, Barry
Resigned: 04 March 2008
84 years old

Director
LONG, Peter
Resigned: 24 October 2014
Appointed Date: 04 March 2008
75 years old

Director
LONG, Sandra
Resigned: 04 March 2008
82 years old

LONGWOOD JOINERY LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 31 October 2016
08 Aug 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 7,000

16 May 2016
Total exemption small company accounts made up to 31 October 2015
23 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 7,000

21 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 81 more events
27 May 1982
Accounts made up to 31 October 1980
04 Apr 1981
Accounts made up to 31 October 1979
11 Jan 1973
Company name changed\certificate issued on 11/01/73
16 Oct 1972
Certificate of incorporation
16 Oct 1972
Incorporation

LONGWOOD JOINERY LIMITED Charges

31 October 2014
Charge code 0107 6718 0007
Delivered: 3 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as unit…
18 March 2008
Floating charge (all assets)
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
18 March 2008
Fixed charge on purchased debts which fail to vest
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
4 March 2008
Legal mortgage
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 656 thorp arch industrial estate wetherby…
4 March 2008
Debenture
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 May 1981
Charge
Delivered: 18 May 1981
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Fixed & floating charge on undertaking and all property and…
9 May 1979
Deed of charge
Delivered: 11 May 1979
Status: Satisfied on 1 March 1994
Persons entitled: The Council for Small Industries in Rural Areas
Description: L/H land and buildings south of street 5 thorp arch trading…