Established in 1971, Nagel Langdons Ltd has its registered office in Somerset, it has a status of "Active". The business has 6 directors listed as Dixon, Spencer Lawrence, Murt, Christopher John, Osman, Arran, Ryall, Rupert, Every-clayton, David Stuart, Barnes, Stephen John. Currently we aren't aware of the number of employees at the Nagel Langdons Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIXON, Spencer Lawrence | 01 July 2007 | - | 1 |
MURT, Christopher John | N/A | - | 1 |
OSMAN, Arran | 23 December 2003 | - | 1 |
RYALL, Rupert | 01 July 2007 | - | 1 |
BARNES, Stephen John | N/A | 31 July 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVERY-CLAYTON, David Stuart | N/A | 14 October 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 September 2020 | |
AA - Annual Accounts | 16 March 2020 | |
CS01 - N/A | 30 September 2019 | |
AA - Annual Accounts | 28 March 2019 | |
CS01 - N/A | 27 September 2018 | |
AA - Annual Accounts | 22 March 2018 | |
CS01 - N/A | 22 September 2017 | |
CH01 - Change of particulars for director | 31 May 2017 | |
AA - Annual Accounts | 18 April 2017 | |
TM02 - Termination of appointment of secretary | 31 October 2016 | |
AP03 - Appointment of secretary | 31 October 2016 | |
AP01 - Appointment of director | 31 October 2016 | |
CS01 - N/A | 23 September 2016 | |
AA - Annual Accounts | 11 May 2016 | |
AR01 - Annual Return | 24 September 2015 | |
AA - Annual Accounts | 21 April 2015 | |
AR01 - Annual Return | 30 September 2014 | |
AA - Annual Accounts | 10 April 2014 | |
CERTNM - Change of name certificate | 07 October 2013 | |
CONNOT - N/A | 07 October 2013 | |
AR01 - Annual Return | 01 October 2013 | |
AA - Annual Accounts | 12 April 2013 | |
AR01 - Annual Return | 21 September 2012 | |
AA - Annual Accounts | 11 April 2012 | |
AR01 - Annual Return | 21 September 2011 | |
AA - Annual Accounts | 19 April 2011 | |
MG01 - Particulars of a mortgage or charge | 29 October 2010 | |
AR01 - Annual Return | 21 September 2010 | |
AA - Annual Accounts | 30 April 2010 | |
TM01 - Termination of appointment of director | 05 January 2010 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH03 - Change of particulars for secretary | 17 November 2009 | |
363a - Annual Return | 21 September 2009 | |
AA - Annual Accounts | 13 April 2009 | |
288b - Notice of resignation of directors or secretaries | 12 January 2009 | |
288a - Notice of appointment of directors or secretaries | 12 January 2009 | |
363a - Annual Return | 24 September 2008 | |
AA - Annual Accounts | 22 April 2008 | |
287 - Change in situation or address of Registered Office | 08 October 2007 | |
363a - Annual Return | 05 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 2007 | |
288a - Notice of appointment of directors or secretaries | 11 July 2007 | |
288a - Notice of appointment of directors or secretaries | 11 July 2007 | |
288b - Notice of resignation of directors or secretaries | 11 July 2007 | |
AA - Annual Accounts | 08 May 2007 | |
287 - Change in situation or address of Registered Office | 31 March 2007 | |
288a - Notice of appointment of directors or secretaries | 09 January 2007 | |
363a - Annual Return | 27 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2006 | |
AA - Annual Accounts | 24 May 2006 | |
363a - Annual Return | 04 October 2005 | |
AA - Annual Accounts | 30 July 2005 | |
288a - Notice of appointment of directors or secretaries | 03 November 2004 | |
363s - Annual Return | 29 September 2004 | |
AA - Annual Accounts | 15 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 2004 | |
288a - Notice of appointment of directors or secretaries | 05 January 2004 | |
363s - Annual Return | 09 October 2003 | |
AA - Annual Accounts | 13 May 2003 | |
363s - Annual Return | 07 October 2002 | |
AA - Annual Accounts | 30 May 2002 | |
363s - Annual Return | 05 October 2001 | |
AUD - Auditor's letter of resignation | 01 October 2001 | |
AA - Annual Accounts | 03 August 2001 | |
288b - Notice of resignation of directors or secretaries | 08 January 2001 | |
363s - Annual Return | 12 October 2000 | |
AA - Annual Accounts | 10 July 2000 | |
363s - Annual Return | 12 October 1999 | |
288b - Notice of resignation of directors or secretaries | 16 September 1999 | |
395 - Particulars of a mortgage or charge | 15 September 1999 | |
AA - Annual Accounts | 06 July 1999 | |
395 - Particulars of a mortgage or charge | 15 January 1999 | |
288a - Notice of appointment of directors or secretaries | 11 December 1998 | |
363s - Annual Return | 19 October 1998 | |
AA - Annual Accounts | 05 August 1998 | |
363s - Annual Return | 12 October 1997 | |
AA - Annual Accounts | 12 August 1997 | |
363s - Annual Return | 19 October 1996 | |
AA - Annual Accounts | 11 July 1996 | |
395 - Particulars of a mortgage or charge | 12 June 1996 | |
363s - Annual Return | 11 October 1995 | |
AA - Annual Accounts | 03 August 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 07 October 1994 | |
AA - Annual Accounts | 09 June 1994 | |
363s - Annual Return | 21 October 1993 | |
AA - Annual Accounts | 12 October 1993 | |
AA - Annual Accounts | 01 November 1992 | |
363s - Annual Return | 18 October 1992 | |
288 - N/A | 03 September 1992 | |
RESOLUTIONS - N/A | 17 December 1991 | |
AA - Annual Accounts | 04 November 1991 | |
363a - Annual Return | 24 October 1991 | |
288 - N/A | 07 January 1991 | |
288 - N/A | 07 January 1991 | |
288 - N/A | 07 January 1991 | |
288 - N/A | 07 January 1991 | |
288 - N/A | 07 January 1991 | |
363a - Annual Return | 31 October 1990 | |
AA - Annual Accounts | 13 September 1990 | |
363 - Annual Return | 02 November 1989 | |
AA - Annual Accounts | 29 June 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 1988 | |
363 - Annual Return | 25 October 1988 | |
AA - Annual Accounts | 12 October 1988 | |
395 - Particulars of a mortgage or charge | 27 May 1988 | |
AA - Annual Accounts | 11 August 1987 | |
363 - Annual Return | 11 August 1987 | |
288 - N/A | 11 March 1987 | |
288 - N/A | 06 March 1987 | |
AA - Annual Accounts | 26 September 1986 | |
363 - Annual Return | 26 September 1986 | |
395 - Particulars of a mortgage or charge | 19 September 1986 | |
288 - N/A | 11 September 1986 | |
MISC - Miscellaneous document | 23 October 1984 | |
NEWINC - New incorporation documents | 04 October 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 26 October 2010 | Outstanding |
N/A |
Fixed charge | 14 September 1999 | Fully Satisfied |
N/A |
Mortgage deed | 14 January 1999 | Outstanding |
N/A |
Legal mortgage | 10 June 1996 | Fully Satisfied |
N/A |
Single debenture | 20 May 1988 | Outstanding |
N/A |
Mortgage | 11 September 1986 | Fully Satisfied |
N/A |
Legal charge | 02 April 1986 | Fully Satisfied |
N/A |
Legal charge | 02 April 1986 | Fully Satisfied |
N/A |
Fixed and floating charge | 21 November 1984 | Fully Satisfied |
N/A |