Company NameLangham Toll Kennels Limited
Company StatusActive
Company Number06408968
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 October 2007(16 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Timothy Wyndam Basil Smalley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressBarmoor Mill House Lowick
Berwick Upon Tweed
Northumberland
TD15 2TR
Scotland
Secretary NameMrs Daphne Violet Pardoe
NationalityBritish
StatusCurrent
Appointed25 October 2007(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Hazelrigg Farmhouse
Chatton
Alnwick
Northumberland
NE66 5SB
Director NameMr Adam Peter Alexander Waugh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(9 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThompson's Walls
Mindrum
Northumberland
TD12 4QT
Scotland
Director NameMr Robert Charles Pardoe
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House Ewart
Wooler
Northumberland
NE71 6HH
Director NameMrs Daphne Violet Pardoe
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Hazelrigg Farmhouse
Chatton
Alnwick
Northumberland
NE66 5SB
Director NameCharles Letts
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2008(7 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 15 June 2014)
RoleCompany Director
Correspondence AddressPolwarth Manse
Greenlaw
Berwickshire
TD10 6YR
Scotland

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

9 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
20 February 2023Accounts for a dormant company made up to 31 October 2022 (4 pages)
18 January 2023Appointment of Mr Robert Pardoe as a director on 18 January 2023 (2 pages)
18 January 2023Termination of appointment of Daphne Violet Pardoe as a director on 18 January 2023 (1 page)
2 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
8 February 2022Accounts for a dormant company made up to 31 October 2021 (4 pages)
5 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
2 March 2021Accounts for a dormant company made up to 31 October 2020 (4 pages)
29 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
24 February 2020Accounts for a dormant company made up to 31 October 2019 (4 pages)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
19 February 2019Accounts for a dormant company made up to 31 October 2018 (4 pages)
29 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
29 October 2018Change of details for Mr Timothy Wyndam Basil Smalley as a person with significant control on 29 October 2018 (2 pages)
14 March 2018Accounts for a dormant company made up to 31 October 2017 (4 pages)
31 October 2017Withdrawal of a person with significant control statement on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Timothy Wyndam Basil Smalley on 12 April 2016 (2 pages)
31 October 2017Notification of Adam Peter Alexander Waugh as a person with significant control on 1 October 2017 (2 pages)
31 October 2017Notification of Daphne Violet Pardoe as a person with significant control on 1 October 2017 (2 pages)
31 October 2017Notification of Daphne Violet Pardoe as a person with significant control on 1 October 2017 (2 pages)
31 October 2017Notification of Timothy Wyndam Basil Smalley as a person with significant control on 1 October 2017 (2 pages)
31 October 2017Withdrawal of a person with significant control statement on 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 October 2017Notification of Adam Peter Alexander Waugh as a person with significant control on 1 October 2017 (2 pages)
31 October 2017Notification of Timothy Wyndam Basil Smalley as a person with significant control on 1 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Timothy Wyndam Basil Smalley on 12 April 2016 (2 pages)
23 August 2017Appointment of Mr Adam Peter Alexander Waugh as a director on 1 August 2017 (2 pages)
23 August 2017Appointment of Mr Adam Peter Alexander Waugh as a director on 1 August 2017 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
13 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
8 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
12 September 2016Director's details changed for Mr Timothy Wyndham Basil Smalley on 12 April 2016 (2 pages)
12 September 2016Director's details changed for Mr Timothy Wyndham Basil Smalley on 12 April 2016 (2 pages)
31 May 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
31 May 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
27 October 2015Annual return made up to 25 October 2015 no member list (4 pages)
27 October 2015Annual return made up to 25 October 2015 no member list (4 pages)
14 April 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
14 April 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
28 October 2014Annual return made up to 25 October 2014 no member list (4 pages)
28 October 2014Annual return made up to 25 October 2014 no member list (4 pages)
7 August 2014Termination of appointment of Charles Letts as a director on 15 June 2014 (1 page)
7 August 2014Termination of appointment of Charles Letts as a director on 15 June 2014 (1 page)
18 June 2014Director's details changed for Mr Timothy Wyndham Basil Smalley on 3 June 2014 (2 pages)
18 June 2014Director's details changed for Mr Timothy Wyndham Basil Smalley on 3 June 2014 (2 pages)
18 June 2014Director's details changed for Mr Timothy Wyndham Basil Smalley on 3 June 2014 (2 pages)
6 May 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
6 May 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
25 October 2013Annual return made up to 25 October 2013 no member list (5 pages)
25 October 2013Annual return made up to 25 October 2013 no member list (5 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
31 October 2012Annual return made up to 25 October 2012 no member list (5 pages)
31 October 2012Annual return made up to 25 October 2012 no member list (5 pages)
18 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
18 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
17 November 2011Annual return made up to 25 October 2011 no member list (5 pages)
17 November 2011Annual return made up to 25 October 2011 no member list (5 pages)
14 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
14 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
4 November 2010Annual return made up to 25 October 2010 (15 pages)
4 November 2010Annual return made up to 25 October 2010 (15 pages)
3 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
3 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
18 November 2009Annual return made up to 25 October 2009 (15 pages)
18 November 2009Annual return made up to 25 October 2009 (15 pages)
23 July 2009Director's change of particulars / timothy smalley / 01/10/2008 (1 page)
23 July 2009Director's change of particulars / timothy smalley / 01/10/2008 (1 page)
17 July 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
17 July 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
14 November 2008Annual return made up to 25/10/08 (5 pages)
14 November 2008Annual return made up to 25/10/08 (5 pages)
11 June 2008Director appointed charles letts (2 pages)
11 June 2008Director appointed charles letts (2 pages)
25 October 2007Incorporation (29 pages)
25 October 2007Incorporation (29 pages)