About

Registered Number: 02249889
Date of Incorporation: 29/04/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: 131a Stockport Road, Cheadle, Cheshire, SK8 2DP,

 

Longdendale Construction Ltd was founded on 29 April 1988, it's status at Companies House is "Active". Rafter, James Edward, Rafter, John James, Rafter, Sean Daniel, Crowton, Andrew Dawson, Crowton, Stephen William Rowarth, Czokan, Michael Robert, Jackson, John are listed as directors of this business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAFTER, James Edward 22 February 2008 - 1
RAFTER, John James 06 April 1996 - 1
RAFTER, Sean Daniel 22 February 2008 - 1
CROWTON, Andrew Dawson N/A 21 October 2005 1
CROWTON, Stephen William Rowarth N/A 22 February 2008 1
CZOKAN, Michael Robert N/A 21 February 1996 1
JACKSON, John N/A 21 February 1996 1

Filing History

Document Type Date
SH08 - Notice of name or other designation of class of shares 20 July 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 26 June 2019
CH01 - Change of particulars for director 28 February 2019
CH03 - Change of particulars for secretary 28 February 2019
CH01 - Change of particulars for director 28 February 2019
CH01 - Change of particulars for director 28 February 2019
AD01 - Change of registered office address 28 February 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 30 June 2016
AA01 - Change of accounting reference date 31 March 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 16 November 2011
AD01 - Change of registered office address 16 November 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 29 April 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 01 May 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 01 February 2006
288b - Notice of resignation of directors or secretaries 07 December 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 16 January 2004
363s - Annual Return 24 December 2002
AA - Annual Accounts 22 October 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 26 November 2001
287 - Change in situation or address of Registered Office 03 May 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 21 November 2000
287 - Change in situation or address of Registered Office 25 September 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 16 December 1998
395 - Particulars of a mortgage or charge 15 July 1998
AA - Annual Accounts 15 April 1998
363s - Annual Return 20 November 1997
395 - Particulars of a mortgage or charge 24 July 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 21 December 1996
AA - Annual Accounts 29 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1996
288 - N/A 21 April 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
363s - Annual Return 02 January 1996
AA - Annual Accounts 22 December 1994
363s - Annual Return 19 December 1994
363s - Annual Return 17 December 1993
AA - Annual Accounts 03 December 1993
AA - Annual Accounts 25 April 1993
363s - Annual Return 09 December 1992
AA - Annual Accounts 11 December 1991
363b - Annual Return 09 December 1991
AA - Annual Accounts 18 March 1991
288 - N/A 18 March 1991
363a - Annual Return 18 March 1991
395 - Particulars of a mortgage or charge 22 June 1990
AA - Annual Accounts 06 April 1990
363 - Annual Return 06 April 1990
395 - Particulars of a mortgage or charge 10 July 1989
PUC 2 - N/A 17 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1988
288 - N/A 11 May 1988
NEWINC - New incorporation documents 29 April 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 July 1998 Outstanding

N/A

Legal mortgage 18 July 1997 Outstanding

N/A

Legal charge 21 June 1990 Outstanding

N/A

Fixed and floating charge 27 June 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.