LONGWORTH & TAYLOR LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA15 9HX

Company number 00260645
Status Active
Incorporation Date 26 November 1931
Company Type Private Limited Company
Address 1ST FLOOR 2B BEECH ROAD, HALE, ALTRINCHAM, CHESHIRE, WA15 9HX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LONGWORTH & TAYLOR LIMITED are www.longworthtaylor.co.uk, and www.longworth-taylor.co.uk. The predicted number of employees is 10 to 20. The company’s age is ninety-three years and eleven months. The distance to to Chassen Road Rail Station is 4.6 miles; to Burnage Rail Station is 5.9 miles; to Eccles Rail Station is 7.2 miles; to Chelford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Longworth Taylor Limited is a Private Limited Company. The company registration number is 00260645. Longworth Taylor Limited has been working since 26 November 1931. The present status of the company is Active. The registered address of Longworth Taylor Limited is 1st Floor 2b Beech Road Hale Altrincham Cheshire Wa15 9hx. The company`s financial liabilities are £331.48k. It is £219.46k against last year. And the total assets are £578.52k, which is £251.53k against last year. BELLINGHAM, Jane, Lady is a Secretary of the company. BELLINGHAM, Jane, Lady is a Director of the company. LONGWORTH, Peter Howard is a Director of the company. LONGWORTH, Susan Frances is a Director of the company. Secretary BELLINGHAM, Noel Peter Roger, Sir has been resigned. Director BELLINGHAM, Noel Peter Roger, Sir has been resigned. Director LONGWORTH, John Herbert has been resigned. Director LONGWORTH, Shirley Marion has been resigned. Director TAYLOR, Joan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


longworth & taylor Key Finiance

LIABILITIES £331.48k
+195%
CASH n/a
TOTAL ASSETS £578.52k
+76%
All Financial Figures

Current Directors


Director

Director

Director
LONGWORTH, Susan Frances
Appointed Date: 01 September 1997
67 years old

Resigned Directors

Secretary
BELLINGHAM, Noel Peter Roger, Sir
Resigned: 07 July 1999

Director
BELLINGHAM, Noel Peter Roger, Sir
Resigned: 07 July 1999
82 years old

Director
LONGWORTH, John Herbert
Resigned: 04 April 1991
104 years old

Director
LONGWORTH, Shirley Marion
Resigned: 01 October 2009
95 years old

Director
TAYLOR, Joan
Resigned: 08 March 1999
107 years old

LONGWORTH & TAYLOR LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100,000

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100,000

07 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 105 more events
07 Oct 1986
Return made up to 01/09/86; full list of members

08 Jul 1986
Declaration of satisfaction of mortgage/charge

08 Jul 1986
Declaration of satisfaction of mortgage/charge

08 Jul 1986
Declaration of satisfaction of mortgage/charge

26 Nov 1931
Incorporation

LONGWORTH & TAYLOR LIMITED Charges

3 February 2011
Legal charge
Delivered: 22 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 beech road hale atrincham t/n GM279047 by way of fixed…
18 June 2007
Legal charge
Delivered: 21 June 2007
Status: Satisfied on 21 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 2B beech road hale cheshire t/no GM279047. By way of fixed…
23 April 2007
Legal charge
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 butley lanes prestbury t/no's CH518237 & CH518238. By way…
19 April 2007
Legal charge
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and premises k/a 275-285 (odd) stretford road…
25 May 2005
Legal charge
Delivered: 4 June 2005
Status: Satisfied on 12 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 273-285 stretford road, urmston, manchester. By way of…
7 October 2004
Rent deposit deed
Delivered: 22 October 2004
Status: Satisfied on 2 October 2010
Persons entitled: Tops Shop Centres Limited
Description: The rent deposit account initially being £25,000.
4 June 2004
Legal charge
Delivered: 15 June 2004
Status: Satisfied on 12 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 93-95 hale road hale cheshire. By way of fixed charge the…
4 June 2004
Legal charge
Delivered: 15 June 2004
Status: Satisfied on 12 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Building plot adjoining 464 hale road hale barns cheshire…
29 May 2004
Legal mortgage
Delivered: 11 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 50 the mount hale barns cheshire…
29 May 2004
Legal mortgage
Delivered: 11 June 2004
Status: Satisfied on 12 May 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 39 westminster road hoole chester…
28 May 2004
Legal mortgage
Delivered: 11 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property being 40 westminster road hoole chester & the…
18 December 2002
Legal charge
Delivered: 31 December 2002
Status: Satisfied on 12 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 135 lapwing lane didsbury manchester. By way of fixed…
23 February 2001
Legal mortgage
Delivered: 3 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 20 burnside hale barns altrincham cheshire…
23 February 2001
Legal mortgage
Delivered: 3 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 19 burnside hale barns altrincham cheshire…
15 July 1992
Charge
Delivered: 27 July 1992
Status: Satisfied on 6 June 1995
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital…
22 May 1992
Legal charge
Delivered: 28 May 1992
Status: Satisfied on 12 May 2010
Persons entitled: Midland Bank PLC
Description: 301,303,305 hale road hale title no.gm 501377.
6 April 1989
Fixed and floating charge
Delivered: 12 April 1989
Status: Satisfied on 6 June 1995
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts…