About

Registered Number: 00925463
Date of Incorporation: 03/01/1968 (56 years and 4 months ago)
Company Status: Active
Registered Address: Suite 1 Floor 1 Chelford House Rudheath Way, Gadbrook Park, Northwich, Cheshire, CW9 7LN,

 

Founded in 1968, Longfield Chemicals Ltd are based in Northwich, it's status at Companies House is "Active". The business has 7 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSYTH, Stuart John 10 January 2005 - 1
KILBURN, Stephen James 02 December 2013 - 1
PEPPER, Mark De-Ville 01 March 1996 - 1
RICHARDSON, Shane 30 August 2019 - 1
BRIAN, Ian Hans N/A 14 August 2015 1
BRIAN, Patricia Elizabeth N/A 30 August 2019 1
RUSHTON, William Terence N/A 31 August 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 September 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 03 January 2020
PSC01 - N/A 26 September 2019
AP01 - Appointment of director 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
RESOLUTIONS - N/A 17 September 2019
MA - Memorandum and Articles 12 September 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 12 February 2018
CS01 - N/A 05 January 2018
PSC07 - N/A 17 October 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 16 January 2017
AD01 - Change of registered office address 23 May 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 05 January 2016
TM01 - Termination of appointment of director 19 August 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 05 January 2015
MR01 - N/A 12 March 2014
MR01 - N/A 12 March 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 06 January 2014
AP01 - Appointment of director 02 December 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 04 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 June 2012
MG01 - Particulars of a mortgage or charge 14 June 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH03 - Change of particulars for secretary 19 September 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 04 January 2011
RESOLUTIONS - N/A 30 July 2010
MEM/ARTS - N/A 30 July 2010
CC04 - Statement of companies objects 30 July 2010
SH01 - Return of Allotment of shares 09 March 2010
AA - Annual Accounts 05 March 2010
RESOLUTIONS - N/A 03 March 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 16 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2009
395 - Particulars of a mortgage or charge 02 April 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 04 January 2008
RESOLUTIONS - N/A 11 April 2007
RESOLUTIONS - N/A 11 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2007
123 - Notice of increase in nominal capital 11 April 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
288b - Notice of resignation of directors or secretaries 11 September 2006
287 - Change in situation or address of Registered Office 25 July 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 22 February 2005
363s - Annual Return 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 21 June 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 24 May 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 27 April 2000
363s - Annual Return 10 January 2000
288b - Notice of resignation of directors or secretaries 19 December 1999
288a - Notice of appointment of directors or secretaries 19 December 1999
AA - Annual Accounts 27 April 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 18 March 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 04 March 1997
363s - Annual Return 25 January 1997
288 - N/A 29 March 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 12 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1995
395 - Particulars of a mortgage or charge 08 March 1995
AA - Annual Accounts 02 March 1995
363s - Annual Return 28 January 1995
AA - Annual Accounts 09 March 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 23 February 1993
363s - Annual Return 31 January 1993
287 - Change in situation or address of Registered Office 20 August 1992
AA - Annual Accounts 04 March 1992
363s - Annual Return 07 February 1992
AA - Annual Accounts 06 February 1991
363a - Annual Return 06 February 1991
363 - Annual Return 04 April 1990
AA - Annual Accounts 22 March 1990
AA - Annual Accounts 20 September 1989
363 - Annual Return 20 September 1989
287 - Change in situation or address of Registered Office 18 August 1988
AA - Annual Accounts 21 March 1988
363 - Annual Return 21 March 1988
AA - Annual Accounts 08 April 1987
363 - Annual Return 08 April 1987
288 - N/A 13 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1986
395 - Particulars of a mortgage or charge 22 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2014 Outstanding

N/A

A registered charge 11 March 2014 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 11 June 2012 Outstanding

N/A

Debenture 27 March 2009 Fully Satisfied

N/A

Debenture 07 March 1995 Fully Satisfied

N/A

Legal mortgage 14 October 1986 Fully Satisfied

N/A

Debenture 13 December 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.