About

Registered Number: 01077561
Date of Incorporation: 19/10/1972 (51 years and 6 months ago)
Company Status: Active
Registered Address: Cherry Tree House, Carmarthen Road, Swansea, SA1 1HE

 

Based in Swansea, Longdin & Browning (Surveys) Ltd was established in 1972, it's status at Companies House is "Active". This organisation employs 51-100 people. This organisation is registered for VAT in the UK. The current directors of this business are listed as Watson, John Findlay, Hughes, Richard John, Bennett, Michael Leonard, Cox, Thomas Maurice, Eales, Nicholas John, Dr, Hunt, Stewart Rudland, Mills, John Rickson, Wheeler, John Frederick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Michael Leonard N/A 31 August 2004 1
COX, Thomas Maurice N/A 07 April 2014 1
EALES, Nicholas John, Dr N/A 01 August 1992 1
HUNT, Stewart Rudland 01 March 2005 16 November 2016 1
MILLS, John Rickson N/A 07 April 2014 1
WHEELER, John Frederick N/A 31 August 2004 1
Secretary Name Appointed Resigned Total Appointments
WATSON, John Findlay 07 April 2014 - 1
HUGHES, Richard John 01 October 2007 07 April 2014 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 05 June 2020
PARENT_ACC - N/A 04 June 2020
GUARANTEE2 - N/A 30 March 2020
AGREEMENT2 - N/A 30 March 2020
MR04 - N/A 25 January 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 28 March 2018
TM01 - Termination of appointment of director 02 October 2017
AP01 - Appointment of director 07 September 2017
CS01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
AA - Annual Accounts 07 March 2017
TM01 - Termination of appointment of director 16 November 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 17 August 2015
MISC - Miscellaneous document 14 May 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 18 August 2014
MR01 - N/A 03 August 2014
AA01 - Change of accounting reference date 30 May 2014
AP03 - Appointment of secretary 11 April 2014
AP01 - Appointment of director 11 April 2014
TM01 - Termination of appointment of director 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
TM02 - Termination of appointment of secretary 10 April 2014
AP01 - Appointment of director 10 April 2014
MR04 - N/A 23 November 2013
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 15 December 2011
AA01 - Change of accounting reference date 25 October 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 07 December 2009
CH03 - Change of particulars for secretary 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AD01 - Change of registered office address 29 October 2009
363a - Annual Return 26 August 2009
169 - Return by a company purchasing its own shares 20 January 2009
RESOLUTIONS - N/A 16 December 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 19 August 2008
169 - Return by a company purchasing its own shares 15 January 2008
AA - Annual Accounts 02 January 2008
RESOLUTIONS - N/A 23 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
363s - Annual Return 09 October 2007
287 - Change in situation or address of Registered Office 27 February 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 16 November 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 18 August 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 20 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 04 August 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 22 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2002
395 - Particulars of a mortgage or charge 11 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2002
225 - Change of Accounting Reference Date 18 January 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 08 October 1999
395 - Particulars of a mortgage or charge 24 August 1999
AA - Annual Accounts 08 May 1999
363s - Annual Return 20 August 1998
AA - Annual Accounts 25 June 1998
395 - Particulars of a mortgage or charge 27 December 1997
AA - Annual Accounts 31 October 1997
363s - Annual Return 29 September 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 17 September 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 07 September 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 18 November 1994
363s - Annual Return 01 June 1994
AA - Annual Accounts 01 February 1994
395 - Particulars of a mortgage or charge 25 November 1993
395 - Particulars of a mortgage or charge 03 February 1993
AA - Annual Accounts 20 October 1992
363s - Annual Return 09 September 1992
395 - Particulars of a mortgage or charge 27 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1992
AA - Annual Accounts 05 December 1991
363b - Annual Return 22 August 1991
363 - Annual Return 06 December 1990
AA - Annual Accounts 29 June 1990
AA - Annual Accounts 22 January 1990
363 - Annual Return 22 January 1990
288 - N/A 22 January 1990
RESOLUTIONS - N/A 01 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 May 1989
RESOLUTIONS - N/A 02 May 1989
123 - Notice of increase in nominal capital 02 May 1989
363 - Annual Return 31 October 1988
363 - Annual Return 18 July 1988
AA - Annual Accounts 22 April 1988
AA - Annual Accounts 18 February 1988
AA - Annual Accounts 18 December 1986
288 - N/A 18 December 1986
363 - Annual Return 18 December 1986
NEWINC - New incorporation documents 19 October 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2014 Fully Satisfied

N/A

Debenture 28 March 2002 Fully Satisfied

N/A

Fixed and floating charge 20 August 1999 Fully Satisfied

N/A

Debenture 15 December 1997 Fully Satisfied

N/A

Legal charge 19 November 1993 Fully Satisfied

N/A

Fixed and floating charge 01 February 1993 Fully Satisfied

N/A

Intellectual property mortgage 19 May 1992 Fully Satisfied

N/A

Legal charge 04 October 1984 Fully Satisfied

N/A

Charge over all book debts 16 August 1982 Fully Satisfied

N/A

Floating charge 06 December 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.