LANGHAM INDUSTRIES LIMITED
DORSET

Company number 01491878
Status Active
Incorporation Date 18 April 1980
Company Type Private Limited Company
Address BINGHAM'S MELCOMBE, DORCHESTER, DORSET, DT2 7P2
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Satisfaction of charge 11 in full; Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 25 August 2016 with updates. The most likely internet sites of LANGHAM INDUSTRIES LIMITED are www.langhamindustries.co.uk, and www.langham-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. Langham Industries Limited is a Private Limited Company. The company registration number is 01491878. Langham Industries Limited has been working since 18 April 1980. The present status of the company is Active. The registered address of Langham Industries Limited is Bingham S Melcombe Dorchester Dorset Dt2 7p2. . DEVES, Alan Douglas is a Secretary of the company. DEVES, Alan Douglas is a Director of the company. LANGHAM, Irene Elizabeth is a Director of the company. LANGHAM, John Christopher is a Director of the company. LANGHAM, John Michael is a Director of the company. LANGHAM, Justin Morley is a Director of the company. MAY, Jill Miranda is a Director of the company. Secretary COWLEY, William Terence has been resigned. Secretary PEARSE, Lorna Valerie has been resigned. Director PARKER, Diana Jean has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DEVES, Alan Douglas
Appointed Date: 30 July 2004

Director
DEVES, Alan Douglas
Appointed Date: 01 October 2015
63 years old

Director

Director

Director
LANGHAM, John Michael

102 years old

Director
LANGHAM, Justin Morley
Appointed Date: 24 May 1996
62 years old

Director
MAY, Jill Miranda
Appointed Date: 24 May 1996
64 years old

Resigned Directors

Secretary
COWLEY, William Terence
Resigned: 30 July 2004
Appointed Date: 01 January 1996

Secretary
PEARSE, Lorna Valerie
Resigned: 31 December 1995

Director
PARKER, Diana Jean
Resigned: 31 December 1995
93 years old

LANGHAM INDUSTRIES LIMITED Events

20 Dec 2016
Satisfaction of charge 11 in full
11 Oct 2016
Group of companies' accounts made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 25 August 2016 with updates
14 Jan 2016
Appointment of Mr Alan Douglas Deves as a director on 1 October 2015
08 Oct 2015
Director's details changed for Jill Miranda May on 8 January 2015
...
... and 85 more events
08 Jan 1987
Director resigned

22 Jul 1986
Group of companies' accounts made up to 31 December 1985

22 Jul 1986
Return made up to 18/06/86; full list of members

11 Dec 1985
Memorandum and Articles of Association
18 Apr 1980
Certificate of incorporation

LANGHAM INDUSTRIES LIMITED Charges

4 November 2010
Mortgage deed
Delivered: 11 November 2010
Status: Satisfied on 20 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a stone foundries site north side of…
24 April 2009
Mortgage
Delivered: 28 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Vacu-lug traction tyres premises, gonerby hill foot…
19 December 2001
Mortgage
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being wolsingham steelworks…
10 June 1992
Legal mortgage
Delivered: 11 June 1992
Status: Satisfied on 18 December 2003
Persons entitled: J.M. Langham, L.V.Pearse, the Santhouse Pensioner Trustee Companylimited as Trustees of the Langham Industrieslimited Directors Pension Plan
Description: Whitcombe barn farm piddletrenthide dorchester dorset with…
17 December 1991
Mortgage
Delivered: 2 January 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land & buildings on the north side of…
30 September 1991
Legal charge
Delivered: 3 October 1991
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC.
Description: Rawlsbury farm, stake wake and hilton dorset. Comp:- 503.18…
28 November 1985
Debenture
Delivered: 4 December 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Inc. Heritable property. And assets in scotland.. Fixed and…
6 May 1982
Legal charge
Delivered: 13 May 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land & premises being f/h property k/a winters boatyard…
5 June 1981
Mortgage
Delivered: 11 June 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property at bingham,s welcombe house, welcombe dorset…
5 June 1981
Charge
Delivered: 11 June 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts…