NAGEL LANGDONS LTD
SOMERSET LANGDON INDUSTRIES LIMITED

Hellopages » Somerset » Sedgemoor » TA6 6AJ

Company number 01026181
Status Active
Incorporation Date 4 October 1971
Company Type Private Limited Company
Address SHOWGROUND ROAD, BRIDGWATER, SOMERSET, TA6 6AJ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Termination of appointment of David Stuart Every-Clayton as a secretary on 14 October 2016; Appointment of Mrs Renee Teresa Barrett as a secretary on 14 October 2016; Appointment of Mrs Renee Teresa Barrett as a director on 14 October 2016. The most likely internet sites of NAGEL LANGDONS LTD are www.nagellangdons.co.uk, and www.nagel-langdons.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. Nagel Langdons Ltd is a Private Limited Company. The company registration number is 01026181. Nagel Langdons Ltd has been working since 04 October 1971. The present status of the company is Active. The registered address of Nagel Langdons Ltd is Showground Road Bridgwater Somerset Ta6 6aj. . BARRETT, Renee Teresa is a Secretary of the company. BARRETT, Renee Teresa is a Director of the company. DIXON, Spencer Lawrence is a Director of the company. GRIFFITHS, Patrick Thomas is a Director of the company. HOLDER, Simon Edward is a Director of the company. MURT, Christopher John is a Director of the company. OSMAN, Arran is a Director of the company. RYALL, Rupert is a Director of the company. SCHYMIK, Michael Eberhard is a Director of the company. Secretary EVERY-CLAYTON, David Stuart has been resigned. Director BARNES, Stephen John has been resigned. Director DONOGHUE, Michael Peter Thomas has been resigned. Director FAREY, Jonathan Francis has been resigned. Director HOLDER, Robert Woollard has been resigned. Director ROWE, Paul John Francis has been resigned. Director SWINDELLS, Robert John has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
BARRETT, Renee Teresa
Appointed Date: 14 October 2016

Director
BARRETT, Renee Teresa
Appointed Date: 14 October 2016
60 years old

Director
DIXON, Spencer Lawrence
Appointed Date: 01 July 2007
56 years old

Director
GRIFFITHS, Patrick Thomas
Appointed Date: 01 January 2007
56 years old

Director
HOLDER, Simon Edward
Appointed Date: 01 January 2009
73 years old

Director

Director
OSMAN, Arran
Appointed Date: 23 December 2003
55 years old

Director
RYALL, Rupert
Appointed Date: 01 July 2007
63 years old

Director
SCHYMIK, Michael Eberhard
Appointed Date: 26 October 2004
66 years old

Resigned Directors

Secretary
EVERY-CLAYTON, David Stuart
Resigned: 14 October 2016

Director
BARNES, Stephen John
Resigned: 31 July 1992
77 years old

Director
DONOGHUE, Michael Peter Thomas
Resigned: 31 December 2008
77 years old

Director
FAREY, Jonathan Francis
Resigned: 27 August 1999
Appointed Date: 30 November 1998
66 years old

Director
HOLDER, Robert Woollard
Resigned: 05 December 2000
100 years old

Director
ROWE, Paul John Francis
Resigned: 31 December 2009
73 years old

Director
SWINDELLS, Robert John
Resigned: 01 July 2007
74 years old

Persons With Significant Control

Langdon Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NAGEL LANGDONS LTD Events

31 Oct 2016
Termination of appointment of David Stuart Every-Clayton as a secretary on 14 October 2016
31 Oct 2016
Appointment of Mrs Renee Teresa Barrett as a secretary on 14 October 2016
31 Oct 2016
Appointment of Mrs Renee Teresa Barrett as a director on 14 October 2016
23 Sep 2016
Confirmation statement made on 20 September 2016 with updates
11 May 2016
Full accounts made up to 31 December 2015
...
... and 106 more events
26 Sep 1986
Return made up to 16/09/86; full list of members

19 Sep 1986
Particulars of mortgage/charge
11 Sep 1986
Director resigned

23 Oct 1984
Articles of association
04 Oct 1971
Incorporation

NAGEL LANGDONS LTD Charges

26 October 2010
Mortgage
Delivered: 29 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the east side of studley road redditch t/n…
14 September 1999
Fixed charge
Delivered: 15 September 1999
Status: Satisfied on 4 March 2004
Persons entitled: Lloyds Udt Limited
Description: A first fixed charge over:- vehicle wash 1999…
14 January 1999
Mortgage deed
Delivered: 15 January 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at showground taunton road bridgwater somerset…
10 June 1996
Legal mortgage
Delivered: 12 June 1996
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as land on the east of the road from…
20 May 1988
Single debenture
Delivered: 27 May 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 1986
Mortgage
Delivered: 19 September 1986
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Bank PLC
Description: F/Hold property k/a hillcrest, walford cross, taunton…
2 April 1986
Legal charge
Delivered: 19 April 1986
Status: Satisfied on 4 March 2004
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a units b and c arnos castle trading estate…
2 April 1986
Legal charge
Delivered: 19 April 1986
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property situate at walford cross creech st michael…
21 November 1984
Fixed and floating charge
Delivered: 23 November 1984
Status: Satisfied on 12 December 1988
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges a undertaking and all property…