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.
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 |
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 |
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 |