About

Registered Number: 01259441
Date of Incorporation: 19/05/1976 (47 years and 11 months ago)
Company Status: Active
Registered Address: Sett End Road North, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QG

 

Established in 1976, B. & M. Longworth (Edgworth) Ltd has its registered office in Lancashire, it's status at Companies House is "Active". This organisation is VAT Registered. The companies directors are listed as Hill, Jennifer, Talbot, Mark, Reid, Alan in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TALBOT, Mark 15 July 2019 - 1
REID, Alan 15 July 2009 10 April 2017 1
Secretary Name Appointed Resigned Total Appointments
HILL, Jennifer 30 July 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 29 July 2019
AP01 - Appointment of director 15 July 2019
AP01 - Appointment of director 26 June 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 16 August 2018
CH03 - Change of particulars for secretary 28 November 2017
AA - Annual Accounts 20 November 2017
TM01 - Termination of appointment of director 02 August 2017
CS01 - N/A 02 August 2017
PSC04 - N/A 02 August 2017
SH06 - Notice of cancellation of shares 05 May 2017
SH03 - Return of purchase of own shares 05 May 2017
TM01 - Termination of appointment of director 12 April 2017
CH01 - Change of particulars for director 06 February 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 25 June 2015
AP03 - Appointment of secretary 16 October 2014
TM02 - Termination of appointment of secretary 16 October 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 25 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 30 August 2011
RESOLUTIONS - N/A 23 August 2011
RESOLUTIONS - N/A 23 August 2011
SH06 - Notice of cancellation of shares 23 August 2011
SH03 - Return of purchase of own shares 23 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 August 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
TM01 - Termination of appointment of director 24 February 2010
SH03 - Return of purchase of own shares 24 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2010
MG01 - Particulars of a mortgage or charge 22 December 2009
RESOLUTIONS - N/A 21 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 2009
123 - Notice of increase in nominal capital 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 07 July 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 14 September 2005
363a - Annual Return 30 August 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 12 August 2003
RESOLUTIONS - N/A 13 January 2003
RESOLUTIONS - N/A 13 January 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 15 July 2002
287 - Change in situation or address of Registered Office 29 January 2002
363s - Annual Return 30 July 2001
AA - Annual Accounts 26 July 2001
RESOLUTIONS - N/A 16 January 2001
RESOLUTIONS - N/A 16 January 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 20 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2000
287 - Change in situation or address of Registered Office 19 June 2000
395 - Particulars of a mortgage or charge 26 May 2000
AA - Annual Accounts 28 January 2000
395 - Particulars of a mortgage or charge 23 November 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 25 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1997
395 - Particulars of a mortgage or charge 28 August 1997
MEM/ARTS - N/A 21 August 1997
363s - Annual Return 27 July 1997
AA - Annual Accounts 11 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1996
395 - Particulars of a mortgage or charge 02 October 1996
395 - Particulars of a mortgage or charge 10 September 1996
363s - Annual Return 08 August 1996
AA - Annual Accounts 14 June 1996
AA - Annual Accounts 02 August 1995
363s - Annual Return 19 July 1995
AA - Annual Accounts 30 August 1994
363s - Annual Return 28 July 1994
AA - Annual Accounts 16 September 1993
363s - Annual Return 22 July 1993
AA - Annual Accounts 15 February 1993
363s - Annual Return 22 July 1992
AA - Annual Accounts 10 March 1992
363b - Annual Return 05 January 1992
288 - N/A 16 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1991
363 - Annual Return 19 July 1990
AA - Annual Accounts 19 July 1990
363 - Annual Return 27 July 1989
AA - Annual Accounts 27 July 1989
363 - Annual Return 22 November 1988
AA - Annual Accounts 22 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1988
AA - Annual Accounts 19 January 1988
363 - Annual Return 19 January 1988
395 - Particulars of a mortgage or charge 07 December 1987
395 - Particulars of a mortgage or charge 21 February 1987
RESOLUTIONS - N/A 20 February 1987
AA - Annual Accounts 10 June 1986
363 - Annual Return 10 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2009 Outstanding

N/A

Chattels mortgage 26 May 2000 Fully Satisfied

N/A

Debenture 18 November 1999 Fully Satisfied

N/A

Debenture 22 August 1997 Fully Satisfied

N/A

Fixed and floating charge 27 September 1996 Fully Satisfied

N/A

Fixed and floating charge 29 August 1996 Fully Satisfied

N/A

Charge of cash deposit 18 November 1987 Fully Satisfied

N/A

Debenture 19 February 1987 Fully Satisfied

N/A

Debenture 20 January 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.