About

Registered Number: 00440463
Date of Incorporation: 09/08/1947 (76 years and 9 months ago)
Company Status: Active
Registered Address: C/O Ibstock Brick Limited, Leicester Road, Ibstock, LE67 6HS,

 

Based in Ibstock, Longley Concrete Ltd was registered on 09 August 1947. We don't know the number of employees at this business. The company has 9 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Joseph Henry 30 July 2019 - 1
LONGLEY, Charles Michael 02 November 2001 - 1
LONGLEY, Keith N/A 18 March 2003 1
LONGLEY, Luke James 09 February 2018 30 July 2019 1
LONGLEY, Roger N/A 30 July 2019 1
Secretary Name Appointed Resigned Total Appointments
GILES, Nicholas David Martin 08 November 2019 - 1
DOUGLAS, Robert 30 July 2019 08 November 2019 1
LONGLEY, John Arthur 01 November 1997 30 July 2019 1
TEESDALE, Edwin George N/A 31 October 1997 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
AP03 - Appointment of secretary 10 January 2020
TM02 - Termination of appointment of secretary 10 January 2020
CS01 - N/A 10 January 2020
AP01 - Appointment of director 20 September 2019
TM01 - Termination of appointment of director 20 September 2019
RESOLUTIONS - N/A 05 September 2019
CC04 - Statement of companies objects 05 September 2019
SH10 - Notice of particulars of variation of rights attached to shares 03 September 2019
SH10 - Notice of particulars of variation of rights attached to shares 03 September 2019
SH08 - Notice of name or other designation of class of shares 03 September 2019
TM02 - Termination of appointment of secretary 29 August 2019
PSC07 - N/A 22 August 2019
PSC07 - N/A 22 August 2019
PSC07 - N/A 22 August 2019
PSC02 - N/A 22 August 2019
AD01 - Change of registered office address 22 August 2019
TM01 - Termination of appointment of director 22 August 2019
TM01 - Termination of appointment of director 22 August 2019
TM01 - Termination of appointment of director 22 August 2019
AP03 - Appointment of secretary 22 August 2019
AP01 - Appointment of director 22 August 2019
AP01 - Appointment of director 22 August 2019
MR04 - N/A 08 July 2019
MR04 - N/A 08 July 2019
MR04 - N/A 08 July 2019
MR04 - N/A 08 July 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 28 December 2018
PSC01 - N/A 30 November 2018
PSC01 - N/A 30 November 2018
PSC01 - N/A 30 November 2018
PSC07 - N/A 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
MR01 - N/A 13 November 2018
AA - Annual Accounts 28 February 2018
AP01 - Appointment of director 09 February 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 06 January 2017
CS01 - N/A 03 January 2017
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 18 December 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 02 January 2015
CERTNM - Change of name certificate 23 May 2014
CONNOT - N/A 23 May 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 06 January 2012
CH01 - Change of particulars for director 06 January 2012
CH01 - Change of particulars for director 06 January 2012
CH01 - Change of particulars for director 06 January 2012
CH01 - Change of particulars for director 06 January 2012
CH03 - Change of particulars for secretary 06 January 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 02 November 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
363a - Annual Return 15 January 2009
AA - Annual Accounts 24 November 2008
AUD - Auditor's letter of resignation 10 October 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
RESOLUTIONS - N/A 09 August 2007
RESOLUTIONS - N/A 09 August 2007
RESOLUTIONS - N/A 09 August 2007
RESOLUTIONS - N/A 09 August 2007
MEM/ARTS - N/A 09 August 2007
395 - Particulars of a mortgage or charge 03 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2007
395 - Particulars of a mortgage or charge 27 July 2007
395 - Particulars of a mortgage or charge 27 June 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 04 January 2007
288a - Notice of appointment of directors or secretaries 10 February 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 08 April 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 01 March 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 07 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 12 April 2002
363s - Annual Return 14 January 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 22 May 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 22 March 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 05 March 1998
363s - Annual Return 23 January 1998
288a - Notice of appointment of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 02 November 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 30 April 1996
363s - Annual Return 23 January 1996
363s - Annual Return 18 January 1995
AA - Annual Accounts 08 December 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 12 November 1993
363s - Annual Return 17 January 1993
AA - Annual Accounts 12 November 1992
363b - Annual Return 24 January 1992
AA - Annual Accounts 03 December 1991
288 - N/A 11 November 1991
363 - Annual Return 24 December 1990
AA - Annual Accounts 19 December 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 04 January 1990
CERTNM - Change of name certificate 20 November 1989
CERTNM - Change of name certificate 20 November 1989
AA - Annual Accounts 16 December 1988
363 - Annual Return 16 December 1988
288 - N/A 02 December 1988
363 - Annual Return 14 June 1988
288 - N/A 20 May 1988
288 - N/A 03 March 1988
AA - Annual Accounts 04 February 1988
AA - Annual Accounts 21 October 1987
363 - Annual Return 21 October 1987
288 - N/A 03 August 1987
CERTNM - Change of name certificate 17 September 1986
AA - Annual Accounts 12 May 1986
363 - Annual Return 12 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2018 Fully Satisfied

N/A

Guarantee & debenture 25 July 2007 Fully Satisfied

N/A

Mortgage 25 July 2007 Fully Satisfied

N/A

Guarantee & debenture 21 June 2007 Fully Satisfied

N/A

Legal charge 10 February 1984 Fully Satisfied

N/A

Legal charge 18 April 1983 Fully Satisfied

N/A

Mortgage 21 July 1959 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.