About

Registered Number: 01026181
Date of Incorporation: 04/10/1971 (53 years and 6 months ago)
Company Status: Active
Registered Address: Showground Road, Bridgwater, Somerset, TA6 6AJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.