About

Registered Number: 02644166
Date of Incorporation: 09/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Yorkon House New Lane, Huntington, York, YO32 9PT,

 

George Longden Ltd was registered on 09 September 1991 and has its registered office in York, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of George Longden Ltd are Goforth, Martin Ian, Goforth, Martin Ian, Rowbotham, Kenneth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOFORTH, Martin Ian 01 January 2017 - 1
ROWBOTHAM, Kenneth N/A 14 November 2001 1
Secretary Name Appointed Resigned Total Appointments
GOFORTH, Martin Ian 01 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 05 September 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 10 September 2018
RESOLUTIONS - N/A 27 March 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 March 2018
SH19 - Statement of capital 27 March 2018
CAP-SS - N/A 27 March 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 11 September 2017
RESOLUTIONS - N/A 14 March 2017
AD01 - Change of registered office address 02 February 2017
RESOLUTIONS - N/A 25 January 2017
MA - Memorandum and Articles 25 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 January 2017
SH19 - Statement of capital 25 January 2017
CAP-SS - N/A 25 January 2017
AP03 - Appointment of secretary 09 January 2017
AP01 - Appointment of director 09 January 2017
TM02 - Termination of appointment of secretary 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
AA - Annual Accounts 01 October 2016
CS01 - N/A 13 September 2016
AP01 - Appointment of director 26 October 2015
AR01 - Annual Return 10 September 2015
AA01 - Change of accounting reference date 28 July 2015
AP01 - Appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
AA - Annual Accounts 18 March 2015
CH01 - Change of particulars for director 20 January 2015
AR01 - Annual Return 03 October 2014
CH01 - Change of particulars for director 12 March 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 15 September 2011
AP01 - Appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 26 February 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 27 October 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 27 March 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2007
363a - Annual Return 13 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 20 April 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
363a - Annual Return 13 September 2005
353 - Register of members 13 September 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 16 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 18 September 2003
RESOLUTIONS - N/A 27 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
287 - Change in situation or address of Registered Office 10 July 2003
AA - Annual Accounts 24 April 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
363s - Annual Return 18 September 2002
AA - Annual Accounts 24 April 2002
AUD - Auditor's letter of resignation 21 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2002
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
363s - Annual Return 18 September 2001
353 - Register of members 18 September 2001
AA - Annual Accounts 10 April 2001
288c - Notice of change of directors or secretaries or in their particulars 20 October 2000
363s - Annual Return 22 September 2000
AA - Annual Accounts 22 April 2000
288c - Notice of change of directors or secretaries or in their particulars 05 October 1999
363s - Annual Return 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288c - Notice of change of directors or secretaries or in their particulars 02 September 1999
RESOLUTIONS - N/A 04 August 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 August 1999
AUD - Auditor's letter of resignation 28 July 1999
288b - Notice of resignation of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
287 - Change in situation or address of Registered Office 09 October 1998
225 - Change of Accounting Reference Date 08 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1998
363s - Annual Return 11 September 1998
AA - Annual Accounts 15 July 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 22 July 1997
363s - Annual Return 17 September 1996
AA - Annual Accounts 29 July 1996
363s - Annual Return 20 September 1995
AA - Annual Accounts 27 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 January 1995
363s - Annual Return 15 September 1994
AA - Annual Accounts 22 August 1994
RESOLUTIONS - N/A 11 July 1994
395 - Particulars of a mortgage or charge 09 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1994
RESOLUTIONS - N/A 16 February 1994
RESOLUTIONS - N/A 16 February 1994
363s - Annual Return 14 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 1993
AA - Annual Accounts 12 July 1993
395 - Particulars of a mortgage or charge 14 May 1993
363b - Annual Return 29 September 1992
288 - N/A 18 June 1992
288 - N/A 18 June 1992
288 - N/A 10 March 1992
MISC - Miscellaneous document 02 March 1992
MISC - Miscellaneous document 02 March 1992
288 - N/A 19 February 1992
MEM/ARTS - N/A 14 February 1992
RESOLUTIONS - N/A 11 February 1992
RESOLUTIONS - N/A 11 February 1992
RESOLUTIONS - N/A 11 February 1992
RESOLUTIONS - N/A 11 February 1992
RESOLUTIONS - N/A 11 February 1992
RESOLUTIONS - N/A 11 February 1992
395 - Particulars of a mortgage or charge 11 February 1992
395 - Particulars of a mortgage or charge 11 February 1992
395 - Particulars of a mortgage or charge 11 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1992
123 - Notice of increase in nominal capital 11 February 1992
123 - Notice of increase in nominal capital 11 February 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 February 1992
395 - Particulars of a mortgage or charge 06 February 1992
395 - Particulars of a mortgage or charge 06 February 1992
395 - Particulars of a mortgage or charge 05 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 February 1992
287 - Change in situation or address of Registered Office 30 January 1992
RESOLUTIONS - N/A 08 January 1992
RESOLUTIONS - N/A 08 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1992
287 - Change in situation or address of Registered Office 07 January 1992
288 - N/A 07 January 1992
288 - N/A 07 January 1992
288 - N/A 07 January 1992
288 - N/A 07 January 1992
CERTNM - Change of name certificate 06 January 1992
CERTNM - Change of name certificate 06 January 1992
MISC - Miscellaneous document 09 September 1991
NEWINC - New incorporation documents 09 September 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 04 July 1994 Fully Satisfied

N/A

Mortgage 07 May 1993 Fully Satisfied

N/A

Debenture 30 January 1992 Fully Satisfied

N/A

Debenture 30 January 1992 Fully Satisfied

N/A

Legal charge 30 January 1992 Fully Satisfied

N/A

Debenture 30 January 1992 Fully Satisfied

N/A

Debenture 30 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.