Company NameCarrier Rental Systems (UK) Limited
Company StatusActive
Company NumberSC028224
CategoryPrivate Limited Company
Incorporation Date29 March 1951(72 years, 6 months ago)
Previous NameLongville Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameSteven Blaby
Date of BirthNovember 1979 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(67 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWatkins Hire Ltd Church Road
Lydney
GL15 5EL
Wales
Secretary NameSimon Boniface
StatusCurrent
Appointed06 September 2018(67 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressUnited Technologies House Guildford Road
Fetcham
Leatherhead
KT22 9UT
Director NameMr Andrew Justin Paddock
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(69 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited Technologies House Guildford Road
Fetcham
Leatherhead
KT22 9UT
Director NameMiss Alexandra Elizabeth Gooch
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(70 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAilsa Road
Irvine Industrial Estate
Irvine
Ayrshire
KA12 8LL
Scotland
Director NamePeter Joseph Harper
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(38 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 December 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMayhall Lodge
Oakway
Amersham
Buckinghamshire
HP6 5PQ
Director NameKeith Dobson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(38 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 September 1999)
RoleManager
Correspondence Address8 Town Farm Close
Bishopton
Stockton On Tees
Cleveland
TS21 1HX
Director NameTrevor William Clark
Date of BirthNovember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(38 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 September 1999)
RoleAccountant
Correspondence Address1 Staintondale Road The Chase
Newton Aycliffe
Co Durham
DL5 7LG
Director NameTrevor James Francis Benjamin
Date of BirthFebruary 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(38 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 September 1999)
RoleEngineer
Correspondence Address24 High View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9ET
Secretary NameJosephine Wakefield
NationalityBritish
StatusResigned
Appointed17 July 1989(38 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 September 1999)
RoleCompany Director
Correspondence Address8 Grasslees
Rickleton
Washington
Tyne & Wear
NE38 9JA
Director NameWilliam Harry Chamberlain
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1990(39 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 September 1999)
RoleManager
Correspondence Address5 Hazel Grove
Bamber Bridge
Preston
Lancashire
PR5 6PN
Director NameMr Leslie Ernest Thomas Ashford
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(40 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 September 1999)
RoleManager
Country of ResidenceEngland
Correspondence Address27 Beckenham Road
West Wickham
Kent
BR4 0QR
Director NameMr Eric Ward Hook
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(48 years, 6 months after company formation)
Appointment Duration4 years (resigned 06 October 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodside House
Longville In The Dale
Much Wenlock
Shropshire
TF13 6DR
Secretary NameMr Maurice John Dwyer
NationalityBritish
StatusResigned
Appointed28 September 1999(48 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 November 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Beechwood Avenue
Earlsdon
Coventry
Warwickshire
CV5 6DF
Director NameSimon Richard Harbridge
Date of BirthDecember 1964 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(48 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlbury House Marlbrook Lane
Sale Green
Droitwich
Worcestershire
WR9 7LW
Secretary NameSimon Richard Harbridge
NationalityBritish
StatusResigned
Appointed15 November 1999(48 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlbury House Marlbrook Lane
Sale Green
Droitwich
Worcestershire
WR9 7LW
Director NameGarry Keith Broadbent
Date of BirthMarch 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(48 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMullberry House
Meadowview, Great Plumpton
Preston
PR4 3NF
Director NameKeith Dobson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(49 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 September 2004)
RoleCompany Director
Correspondence Address8 Town Farm Close
Bishopton
Stockton On Tees
Cleveland
TS21 1HX
Director NameMr Christopher James Caldwell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(52 years after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2004)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address1 Hardy Close
Westhoughton
Bolton
Grt Manchester
BL5 3BS
Director NameSimon Adams
Date of BirthDecember 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(52 years after company formation)
Appointment Duration10 months (resigned 31 January 2004)
RoleRegional Director
Correspondence Address9 Hope Place
Levenhall
Musselburgh
Midlothian
EH21 7QD
Scotland
Director NameStephen George Garrett
Date of BirthDecember 1973 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(52 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 June 2003)
RoleUk Finance Director
Correspondence Address4 Gowanburn
Fatfield
Washington
Tyne & Wear
NE38 8SG
Director NameChristopher Gordon Graham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(52 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 December 2003)
RoleRegional Director
Correspondence Address19 Langford Close
Stowmarket
Suffolk
IP14 1TX
Director NameMr Christopher Richard Attrill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(52 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 June 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 The Chines
Delamere Park
Cuddington
Cheshire
CW8 2XA
Secretary NameMr Christopher Richard Attrill
NationalityBritish
StatusResigned
Appointed26 September 2003(52 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 June 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 The Chines
Delamere Park
Cuddington
Cheshire
CW8 2XA
Secretary NameDavid Eric Foster
NationalityBritish
StatusResigned
Appointed10 June 2004(53 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 January 2008)
RoleCompany Director
Correspondence Address3 Leadhall Drive
Harrogate
North Yorkshire
HG2 9NL
Director NameIan James Gardner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(53 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 March 2005)
RoleManaging Director
Correspondence Address28 Colliers Break
Emersons Green
Bristol
Avon
BS16 7EE
Director NameDavid Eric Foster
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(53 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 April 2008)
RoleChartered Accountant
Correspondence Address3 Leadhall Drive
Harrogate
North Yorkshire
HG2 9NL
Director NameGillian Bowers
Date of BirthApril 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(54 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 2007)
RoleH.R. Director
Correspondence Address2 Glebe Field Chase
Wetherby
Leeds
West Yorkshire
LS22 6WE
Secretary NameMs Agnes Mary D'Cruz
NationalityMalaysian
StatusResigned
Appointed25 January 2008(56 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 June 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressUnited Technologies House Guildford Road
Fetcham
Leatherhead
Surrey
KT22 9UT
Director NameMr Keith Dennis William Browse
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(57 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarrier Rental Systems Uk Ltd Wigan Road
Leyland
Lancashire
PR25 5XW
Director NameMr Lindsay Eric Harvey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(63 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5 566 Chiswick High Road
Chiswick
London
W4 5YF
Director NameMr Anthony Brennan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(63 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChubb Littleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameMr Robert Sloss
StatusResigned
Appointed28 September 2015(64 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 September 2018)
RoleCompany Director
Correspondence AddressAilsa Road
Irvine Industrial Estate
Irvine
Ayrshire
KA12 8LL
Scotland
Secretary NameMrs Laura Wilcock
StatusResigned
Appointed28 September 2015(64 years, 6 months after company formation)
Appointment Duration3 years (resigned 18 October 2018)
RoleCompany Director
Correspondence AddressAilsa Road
Irvine Industrial Estate
Irvine
Ayrshire
KA12 8LL
Scotland
Director NameLaurence Antignac
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed13 June 2016(65 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 March 2017)
RoleService Director
Country of ResidenceFrance
Correspondence AddressAilsa Road
Irvine Industrial Estate
Irvine
Ayrshire
KA12 8LL
Scotland
Director NameMr Archibald Ziwanemoyo Hungwe
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(66 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 January 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnited Technologies House Guildford Road
Leatherhead
Surrey
KT22 9UT

Contact

Websitecarrierrentalsystems.co.uk
Telephone0800 0264717
Telephone regionFreephone

Location

Registered Address8 Maxwell Square
Brucefield Industrial Park
Livingston
EH54 9BL
Scotland
ConstituencyLivingston
WardLivingston South

Shareholders

960k at £0.2Carrier Rental Systems LTD
96.15%
Deferred
38.4k at £0.2Carrier Rental Systems LTD
3.85%
Ordinary

Financials

Year2014
Turnover£31,092,000
Gross Profit£14,570,000
Net Worth£25,348,000
Cash£1,000
Current Liabilities£5,743,000

Accounts

Latest Accounts31 December 2021 (1 year, 9 months ago)
Next Accounts Due30 December 2023 (2 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 May 2023 (4 months, 2 weeks ago)
Next Return Due5 June 2024 (8 months from now)

Charges

5 October 1999Delivered on: 18 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at junction of greenbank road and greenbank crescent , aberdeen.
Outstanding
22 May 2001Delivered on: 23 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment
Secured details: All sums due or to become due.
Particulars: As security for payment of the secured liabilities, the company (with full title guarantee) charges to the security trustee by way of first fixed charge (to the extent that they are not effectively assigned under clause 3.2 of the assignment) all of its rights to and interests in (if any) the transfer.
Outstanding
28 September 1999Delivered on: 16 January 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Guarantee and debenture
Secured details: All sums due or to become due.
Particulars: Unit 1 & 2, sherdley road, lowstock hall, preston, south ribble, lancashire.
Outstanding
20 July 2000Delivered on: 26 July 2000
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment
Secured details: All sums due or to become due.
Particulars: All the rights, title and interest in the company in sub leases now made or hereafter to be made by the company in respect of equipment comprised in hp/leasing/contract hore agreements now or hereafter made between barclays mercantile business finance limited and the company together with the benefit of all guarantees, indemnities, negotiable instruments and securities taken by the company in connection with the sub-leases and together with the benefit of any supplemental or collateral agreement entered into by the company under which the company undertakes to maintain or service the equipment.
Outstanding
28 September 1999Delivered on: 8 October 1999
Satisfied on: 3 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed charge
Secured details: All sums due or to become due.
Particulars: Variuos fixed charges over assets.
Fully Satisfied
28 September 1999Delivered on: 5 October 1999
Satisfied on: 11 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
24 December 1993Delivered on: 13 January 1994
Satisfied on: 25 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland as Trustee for the Security Beneficiaries

Classification: Composite debenture and guarantee
Secured details: All sums due or to become due by the company and others.
Particulars: Charge contains first legal mortgage, first fixed charge, floating charge see companies house microfiche.
Fully Satisfied
24 December 1993Delivered on: 13 January 1994
Satisfied on: 25 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland as Trustee for the Security Beneficiaries

Classification: Bond & floating charge
Secured details: All sums due or to become due by the company and others.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

22 January 2021Full accounts made up to 31 December 2019 (42 pages)
30 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
27 November 2019Full accounts made up to 31 December 2018 (38 pages)
27 November 2019Compulsory strike-off action has been discontinued (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
4 July 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
29 October 2018Termination of appointment of Laura Wilcock as a secretary on 18 October 2018 (1 page)
20 September 2018Appointment of Steven Blaby as a director on 4 September 2018 (2 pages)
20 September 2018Termination of appointment of Paul Richard Wright as a director on 4 September 2018 (1 page)
10 September 2018Appointment of Simon Boniface as a secretary on 6 September 2018 (2 pages)
10 September 2018Termination of appointment of Robert Sloss as a secretary on 6 September 2018 (1 page)
14 August 2018Full accounts made up to 31 December 2017 (38 pages)
25 July 2018Satisfaction of charge 6 in full (1 page)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
24 April 2018Notification of Carrier Rental Systems Limited as a person with significant control on 27 May 2017 (2 pages)
24 April 2018Withdrawal of a person with significant control statement on 24 April 2018 (2 pages)
8 January 2018Full accounts made up to 31 December 2016 (37 pages)
21 November 2017Termination of appointment of Richard Hilton Jones as a director on 31 October 2017 (1 page)
21 November 2017Appointment of Mr Archibald Ziwanemoyo Hungwe as a director on 31 October 2017 (2 pages)
21 November 2017Appointment of Mr Simon Ross Harden Mcmullen as a director on 31 October 2017 (2 pages)
21 November 2017Termination of appointment of Richard Hilton Jones as a director on 31 October 2017 (1 page)
21 November 2017Appointment of Mr Archibald Ziwanemoyo Hungwe as a director on 31 October 2017 (2 pages)
21 November 2017Appointment of Mr Simon Ross Harden Mcmullen as a director on 31 October 2017 (2 pages)
25 September 2017Termination of appointment of Steven Thomas Mcdonald as a director on 8 September 2017 (1 page)
25 September 2017Termination of appointment of Steven Thomas Mcdonald as a director on 8 September 2017 (1 page)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
5 April 2017Termination of appointment of Laurence Antignac as a director on 1 March 2017 (1 page)
5 April 2017Termination of appointment of Laurence Antignac as a director on 1 March 2017 (1 page)
5 April 2017Termination of appointment of Keith Dennis William Browse as a director on 26 November 2016 (1 page)
5 April 2017Termination of appointment of Laurence Antignac as a director on 1 March 2017 (1 page)
5 April 2017Termination of appointment of Laurence Antignac as a director on 1 March 2017 (1 page)
5 April 2017Termination of appointment of Keith Dennis William Browse as a director on 26 November 2016 (1 page)
12 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2016Statement of capital following an allotment of shares on 11 November 2016
  • GBP 250,600.00
(4 pages)
24 November 2016Statement of capital following an allotment of shares on 11 November 2016
  • GBP 250,600.00
(4 pages)
5 October 2016Full accounts made up to 31 December 2015 (36 pages)
5 October 2016Full accounts made up to 31 December 2015 (36 pages)
16 June 2016Appointment of Mr Steven Thomas Mcdonald as a director on 13 June 2016 (2 pages)
16 June 2016Appointment of Laurence Antignac as a director on 13 June 2016 (2 pages)
16 June 2016Termination of appointment of Lindsay Eric Harvey as a director on 13 June 2016 (1 page)
16 June 2016Termination of appointment of Lindsay Eric Harvey as a director on 13 June 2016 (1 page)
16 June 2016Termination of appointment of Anthony Brennan as a director on 13 June 2016 (1 page)
16 June 2016Termination of appointment of Anthony Brennan as a director on 13 June 2016 (1 page)
16 June 2016Appointment of Laurence Antignac as a director on 13 June 2016 (2 pages)
16 June 2016Appointment of Mr Steven Thomas Mcdonald as a director on 13 June 2016 (2 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 249,600
(9 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 249,600
(9 pages)
28 September 2015Appointment of Mrs Laura Wilcock as a secretary on 28 September 2015 (2 pages)
28 September 2015Termination of appointment of Agnes Mary D'cruz as a secretary on 11 June 2015 (1 page)
28 September 2015Appointment of Mr Robert Sloss as a secretary on 28 September 2015 (2 pages)
28 September 2015Termination of appointment of Agnes Mary D'cruz as a secretary on 11 June 2015 (1 page)
28 September 2015Appointment of Mr Robert Sloss as a secretary on 28 September 2015 (2 pages)
28 September 2015Appointment of Mrs Laura Wilcock as a secretary on 28 September 2015 (2 pages)
6 July 2015Full accounts made up to 31 December 2014 (23 pages)
6 July 2015Full accounts made up to 31 December 2014 (23 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 249,600
(9 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 249,600
(9 pages)
21 July 2014Full accounts made up to 31 December 2013 (23 pages)
21 July 2014Full accounts made up to 31 December 2013 (23 pages)
27 May 2014Director's details changed for Mr Richard Hilton Jones on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Keith Dennis William Browse on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Keith Dennis William Browse on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Paul Richard Wright on 27 May 2014 (2 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 249,600
(9 pages)
27 May 2014Director's details changed for Mr Richard Hilton Jones on 27 May 2014 (2 pages)
27 May 2014Secretary's details changed for Ms Agnes Mary D'cruz on 27 May 2014 (1 page)
27 May 2014Secretary's details changed for Ms Agnes Mary D'cruz on 27 May 2014 (1 page)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 249,600
(9 pages)
27 May 2014Director's details changed for Mr Paul Richard Wright on 27 May 2014 (2 pages)
1 May 2014Appointment of Mr Lindsay Eric Harvey as a director on 30 April 2014 (2 pages)
1 May 2014Appointment of Mr Anthony Brennan as a director on 30 April 2014 (2 pages)
1 May 2014Termination of appointment of Florian Rodrigues as a director on 30 April 2014 (1 page)
1 May 2014Termination of appointment of Florian Rodrigues as a director on 30 April 2014 (1 page)
1 May 2014Appointment of Mr Anthony Brennan as a director on 30 April 2014 (2 pages)
1 May 2014Appointment of Mr Lindsay Eric Harvey as a director on 30 April 2014 (2 pages)
15 July 2013Full accounts made up to 31 December 2012 (21 pages)
15 July 2013Full accounts made up to 31 December 2012 (21 pages)
4 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (8 pages)
4 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (8 pages)
3 May 2013Satisfaction of charge 5 in full (6 pages)
3 May 2013Satisfaction of charge 5 in full (6 pages)
3 January 2013Termination of appointment of Simon Ross Harden Mcmullen as a director on 31 December 2012 (1 page)
3 January 2013Termination of appointment of Simon Ross Harden Mcmullen as a director on 31 December 2012 (1 page)
31 July 2012Full accounts made up to 31 December 2011 (21 pages)
31 July 2012Full accounts made up to 31 December 2011 (21 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (9 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (9 pages)
11 July 2011Full accounts made up to 31 December 2010 (21 pages)
11 July 2011Full accounts made up to 31 December 2010 (21 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (9 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (9 pages)
9 July 2010Full accounts made up to 31 December 2009 (20 pages)
9 July 2010Full accounts made up to 31 December 2009 (20 pages)
24 May 2010Director's details changed for Florian Rodrigues on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Paul Richard Wright on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Keith Dennis William Browse on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Paul Richard Wright on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Keith Dennis William Browse on 22 May 2010 (2 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Florian Rodrigues on 22 May 2010 (2 pages)
15 September 2009Full accounts made up to 27 December 2008 (20 pages)
15 September 2009Full accounts made up to 27 December 2008 (20 pages)
27 May 2009Return made up to 22/05/09; full list of members (5 pages)
27 May 2009Return made up to 22/05/09; full list of members (5 pages)
17 April 2009Appointment terminated director james perry (1 page)
17 April 2009Appointment terminated director james perry (1 page)
31 December 2008Director appointed florian rodrigues (2 pages)
31 December 2008Director appointed florian rodrigues (2 pages)
4 November 2008Full accounts made up to 29 December 2007 (21 pages)
4 November 2008Full accounts made up to 29 December 2007 (21 pages)
25 July 2008Director appointed simon ross harden mcmullen (2 pages)
25 July 2008Director appointed simon ross harden mcmullen (2 pages)
30 May 2008Director appointed mr keith dennis william browse (1 page)
30 May 2008Director appointed mr keith dennis william browse (1 page)
30 May 2008Director appointed mr james perry (1 page)
30 May 2008Director appointed mr james perry (1 page)
23 May 2008Return made up to 22/05/08; full list of members (4 pages)
23 May 2008Return made up to 22/05/08; full list of members (4 pages)
14 May 2008Appointment terminated director david foster (1 page)
14 May 2008Director appointed paul richard wright (2 pages)
14 May 2008Director appointed paul richard wright (2 pages)
14 May 2008Appointment terminated director david foster (1 page)
13 March 2008Full accounts made up to 30 December 2006 (18 pages)
13 March 2008Full accounts made up to 30 December 2006 (18 pages)
6 February 2008New secretary appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Director resigned (1 page)
11 January 2008Dec mort/charge * (2 pages)
11 January 2008Dec mort/charge * (2 pages)
4 January 2008Memorandum and Articles of Association (15 pages)
4 January 2008Company name changed longville LIMITED\certificate issued on 04/01/08 (2 pages)
4 January 2008Memorandum and Articles of Association (15 pages)
4 January 2008Company name changed longville LIMITED\certificate issued on 04/01/08 (2 pages)
9 July 2007Return made up to 22/05/07; full list of members (3 pages)
9 July 2007Return made up to 22/05/07; full list of members (3 pages)
6 February 2007New director appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007New director appointed (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (18 pages)
31 October 2006Full accounts made up to 31 December 2005 (18 pages)
27 September 2006Delivery ext'd 3 mth 31/12/05 (1 page)
27 September 2006Delivery ext'd 3 mth 31/12/05 (1 page)
15 June 2006Return made up to 22/05/06; full list of members (8 pages)
15 June 2006Return made up to 22/05/06; full list of members (8 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
21 December 2005Full accounts made up to 25 December 2004 (18 pages)
21 December 2005Full accounts made up to 25 December 2004 (18 pages)
22 September 2005Delivery ext'd 3 mth 25/12/04 (1 page)
22 September 2005Delivery ext'd 3 mth 25/12/04 (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
27 May 2005Return made up to 22/05/05; full list of members (8 pages)
27 May 2005Return made up to 22/05/05; full list of members (8 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
1 February 2005Full accounts made up to 27 December 2003 (18 pages)
1 February 2005Full accounts made up to 27 December 2003 (18 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
13 October 2004Delivery ext'd 3 mth 27/12/03 (1 page)
13 October 2004Delivery ext'd 3 mth 27/12/03 (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
5 August 2004Return made up to 22/05/04; full list of members (9 pages)
5 August 2004Return made up to 22/05/04; full list of members (9 pages)
15 July 2004Secretary resigned;director resigned (1 page)
15 July 2004New secretary appointed (2 pages)
15 July 2004Secretary resigned;director resigned (1 page)
15 July 2004New secretary appointed (2 pages)
2 April 2004Full accounts made up to 29 December 2002 (18 pages)
2 April 2004Director resigned (1 page)
2 April 2004Full accounts made up to 29 December 2002 (18 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 December 2003Auditor's resignation (1 page)
4 December 2003Auditor's resignation (1 page)
3 November 2003Delivery ext'd 3 mth 28/12/02 (1 page)
3 November 2003Delivery ext'd 3 mth 28/12/02 (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003New secretary appointed;new director appointed (2 pages)
9 October 2003Secretary resigned;director resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003New secretary appointed;new director appointed (2 pages)
9 October 2003Secretary resigned;director resigned (1 page)
21 June 2003Return made up to 22/05/03; full list of members (10 pages)
21 June 2003Return made up to 22/05/03; full list of members (10 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
25 November 2002Full accounts made up to 29 December 2001 (18 pages)
25 November 2002Full accounts made up to 29 December 2001 (18 pages)
31 October 2002Delivery ext'd 3 mth 29/12/01 (1 page)
31 October 2002Delivery ext'd 3 mth 29/12/01 (1 page)
11 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2002Full accounts made up to 30 December 2000 (25 pages)
22 January 2002Full accounts made up to 30 December 2000 (25 pages)
25 July 2001Return made up to 22/05/01; full list of members (7 pages)
25 July 2001Return made up to 22/05/01; full list of members (7 pages)
23 May 2001Partic of mort/charge * (8 pages)
23 May 2001Partic of mort/charge * (8 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
16 January 2001Particulars of property mortgage/charge (6 pages)
16 January 2001Particulars of property mortgage/charge (6 pages)
9 August 2000Return made up to 22/05/00; full list of members (7 pages)
9 August 2000Return made up to 22/05/00; full list of members (7 pages)
26 July 2000Full group accounts made up to 31 December 1999 (28 pages)
26 July 2000Full group accounts made up to 31 December 1999 (28 pages)
26 July 2000Partic of mort/charge * (5 pages)
26 July 2000Partic of mort/charge * (5 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
28 April 2000Company name changed sld pumps LIMITED\certificate issued on 28/04/00 (2 pages)
28 April 2000Company name changed sld pumps LIMITED\certificate issued on 28/04/00 (2 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999New secretary appointed;new director appointed (9 pages)
2 December 1999New secretary appointed;new director appointed (9 pages)
25 November 1999Dec mort/charge * (4 pages)
25 November 1999Dec mort/charge * (4 pages)
25 November 1999Dec mort/charge * (4 pages)
25 November 1999Dec mort/charge * (4 pages)
28 October 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
28 October 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
18 October 1999Partic of mort/charge * (7 pages)
18 October 1999Partic of mort/charge * (7 pages)
8 October 1999Partic of mort/charge * (9 pages)
8 October 1999Partic of mort/charge * (9 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999Declaration of assistance for shares acquisition (8 pages)
7 October 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (3 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 October 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
7 October 1999Memorandum and Articles of Association (15 pages)
7 October 1999New director appointed (3 pages)
7 October 1999Declaration of assistance for shares acquisition (7 pages)
7 October 1999Director resigned (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999Auditor's resignation (1 page)
7 October 1999Declaration of assistance for shares acquisition (7 pages)
7 October 1999Director resigned (1 page)
7 October 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999Memorandum and Articles of Association (15 pages)
7 October 1999Director resigned (1 page)
7 October 1999Auditor's resignation (1 page)
7 October 1999Declaration of assistance for shares acquisition (8 pages)
7 October 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
5 October 1999Partic of mort/charge * (7 pages)
5 October 1999Partic of mort/charge * (7 pages)
1 June 1999Return made up to 22/05/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 June 1999Return made up to 22/05/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 June 1999Full accounts made up to 30 September 1998 (17 pages)
1 June 1999Full accounts made up to 30 September 1998 (17 pages)
7 December 1998Director's particulars changed (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998Director's particulars changed (1 page)
7 December 1998New director appointed (2 pages)
5 June 1998Full accounts made up to 30 September 1997 (17 pages)
5 June 1998Full accounts made up to 30 September 1997 (17 pages)
4 June 1998Return made up to 22/05/98; no change of members (6 pages)
4 June 1998Return made up to 22/05/98; no change of members (6 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
3 June 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 1997Full accounts made up to 30 September 1996 (18 pages)
7 February 1997Full accounts made up to 30 September 1996 (18 pages)
6 June 1996Return made up to 22/05/96; no change of members (6 pages)
6 June 1996Return made up to 22/05/96; no change of members (6 pages)
21 May 1996Full accounts made up to 30 September 1995 (18 pages)
21 May 1996Full accounts made up to 30 September 1995 (18 pages)
14 January 1994Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
10 January 1994Memorandum and Articles of Association (21 pages)
10 January 1994Memorandum and Articles of Association (21 pages)
14 January 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1988Full accounts made up to 30 September 1987 (20 pages)
14 July 1988Full accounts made up to 30 September 1987 (20 pages)
1 December 1961Company name changed\certificate issued on 01/12/61 (7 pages)
1 December 1961Company name changed\certificate issued on 01/12/61 (7 pages)
29 March 1951Certificate of incorporation (2 pages)
29 March 1951Certificate of incorporation (2 pages)