TUDOR HOMES (ANGLIA) LIMITED
SPALDING LANGWITH BUILDERS LIMITED

Hellopages » Lincolnshire » South Holland » PE12 8QA

Company number 00221336
Status Active
Incorporation Date 21 April 1927
Company Type Private Limited Company
Address MANOR FARM FEN ROAD, HOLBEACH, SPALDING, LINCOLNSHIRE, PE12 8QA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Previous accounting period shortened from 29 June 2016 to 27 June 2016; Confirmation statement made on 22 November 2016 with updates. The most likely internet sites of TUDOR HOMES (ANGLIA) LIMITED are www.tudorhomesanglia.co.uk, and www.tudor-homes-anglia.co.uk. The predicted number of employees is 40 to 50. The company’s age is ninety-eight years and six months. The distance to to Hubberts Bridge Rail Station is 13.4 miles; to Swineshead Rail Station is 14.6 miles; to March Rail Station is 16.7 miles; to Peterborough Rail Station is 18.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tudor Homes Anglia Limited is a Private Limited Company. The company registration number is 00221336. Tudor Homes Anglia Limited has been working since 21 April 1927. The present status of the company is Active. The registered address of Tudor Homes Anglia Limited is Manor Farm Fen Road Holbeach Spalding Lincolnshire Pe12 8qa. The cash in hand is £19.44k. It is £18.77k against last year. And the total assets are £1386.12k, which is £-2894.93k against last year. KING, Ashley John is a Director of the company. Secretary BARRS, Karen Denise has been resigned. Director BARRS, Karen Denise has been resigned. Director BROWN, Derek has been resigned. Director BROWN, Ian Patrick has been resigned. Director FODEN, Miles Edward has been resigned. Director FODEN, Teresa Joan has been resigned. Director GODFREY, Mark has been resigned. Director GODFREY, Paul has been resigned. Director HICKS, Graham Richard has been resigned. Director HICKS, Julie Ann has been resigned. Director HULL, Stephen Garry has been resigned. Director MELTON, Alan Keith has been resigned. Director MUNSON, David has been resigned. Director MUNSON, Sheena Ann has been resigned. Director PENNEY, Christopher John has been resigned. Director PENNEY, Chrsitine Anne has been resigned. Director PENNEY, Chrsitine Anne has been resigned. The company operates in "Construction of commercial buildings".


tudor homes (anglia) Key Finiance

LIABILITIES n/a
CASH £19.44k
+2776%
TOTAL ASSETS £1386.12k
-68%
All Financial Figures

Current Directors

Director
KING, Ashley John
Appointed Date: 02 May 2013
57 years old

Resigned Directors

Secretary
BARRS, Karen Denise
Resigned: 13 August 2015

Director
BARRS, Karen Denise
Resigned: 12 August 2014
Appointed Date: 02 November 2011
63 years old

Director
BROWN, Derek
Resigned: 02 May 2013
Appointed Date: 05 February 2010
80 years old

Director
BROWN, Ian Patrick
Resigned: 23 December 2013
Appointed Date: 05 February 2010
62 years old

Director
FODEN, Miles Edward
Resigned: 12 August 2014
Appointed Date: 24 May 1999
56 years old

Director
FODEN, Teresa Joan
Resigned: 01 April 2007
Appointed Date: 01 March 2004
53 years old

Director
GODFREY, Mark
Resigned: 10 April 2007
Appointed Date: 01 April 2006
57 years old

Director
GODFREY, Paul
Resigned: 10 November 2009
Appointed Date: 01 July 2007
72 years old

Director
HICKS, Graham Richard
Resigned: 01 August 2002
72 years old

Director
HICKS, Julie Ann
Resigned: 01 August 2002
Appointed Date: 26 January 2001
68 years old

Director
HULL, Stephen Garry
Resigned: 01 July 2007
Appointed Date: 01 February 2006
69 years old

Director
MELTON, Alan Keith
Resigned: 30 January 2015
Appointed Date: 15 January 2014
74 years old

Director
MUNSON, David
Resigned: 01 April 2007
Appointed Date: 01 August 2002
68 years old

Director
MUNSON, Sheena Ann
Resigned: 01 April 2007
Appointed Date: 01 March 2004
73 years old

Director
PENNEY, Christopher John
Resigned: 30 November 2010
64 years old

Director
PENNEY, Chrsitine Anne
Resigned: 01 April 2007
Appointed Date: 03 February 2005
73 years old

Director
PENNEY, Chrsitine Anne
Resigned: 03 February 2005
Appointed Date: 26 January 2001
73 years old

Persons With Significant Control

Mr Ashley John King
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

TUDOR HOMES (ANGLIA) LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
28 Mar 2017
Previous accounting period shortened from 29 June 2016 to 27 June 2016
06 Dec 2016
Confirmation statement made on 22 November 2016 with updates
01 Nov 2016
Total exemption small company accounts made up to 30 June 2015
24 Oct 2016
Company name changed langwith builders LIMITED\certificate issued on 24/10/16
  • NM04 ‐ Change of name by provision in articles

...
... and 126 more events
16 Jan 1988
Accounts made up to 31 December 1986
16 May 1987
Full accounts made up to 31 December 1985

16 May 1987
Return made up to 23/07/86; full list of members

18 Aug 1949
Company name changed\certificate issued on 18/08/49
21 Apr 1927
Certificate of incorporation

TUDOR HOMES (ANGLIA) LIMITED Charges

28 November 1996
Mortgage deed
Delivered: 30 November 1996
Status: Satisfied on 12 February 2010
Persons entitled: Lloyds Bank PLC
Description: F/H k/a land at hallgate holbeach spalding lincolnshire…
30 December 1993
Mortgage
Delivered: 31 December 1993
Status: Satisfied on 12 February 2010
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 70 and 70A church street, holbeach…
12 November 1990
Mortgage
Delivered: 22 November 1990
Status: Satisfied on 12 February 2010
Persons entitled: Lloyds Bank PLC
Description: 72 church street holbeach, spalding lincolnshire the…
9 November 1990
Single debenture
Delivered: 15 November 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 1981
Mortgage
Delivered: 3 July 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H the granary & chemical store the quay sutton bridge…
14 March 1972
Mortgage
Delivered: 17 March 1972
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 72, church str, holbeach spalding lincs.