Background WavePink WaveYellow Wave

LANGSTAFF,EREMBERT AND CO.LIMITED (00497683)

LANGSTAFF,EREMBERT AND CO.LIMITED (00497683) is an active UK company. incorporated on 17 July 1951. with registered office in Camberley. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. LANGSTAFF,EREMBERT AND CO.LIMITED has been registered for 74 years. Current directors include MANTEL, Michael Jeffrey, MANTEL, Reginald Henry, MANTEL, Stephen Mark.

Company Number
00497683
Status
active
Type
ltd
Incorporated
17 July 1951
Age
74 years
Address
Unit 9, J4 Stanhope Road, Camberley, GU15 3BW
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
MANTEL, Michael Jeffrey, MANTEL, Reginald Henry, MANTEL, Stephen Mark
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGSTAFF,EREMBERT AND CO.LIMITED

LANGSTAFF,EREMBERT AND CO.LIMITED is an active company incorporated on 17 July 1951 with the registered office located in Camberley. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. LANGSTAFF,EREMBERT AND CO.LIMITED was registered 74 years ago.(SIC: 52290)

Status

active

Active since 74 years ago

Company No

00497683

LTD Company

Age

74 Years

Incorporated 17 July 1951

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Unit 9, J4 Stanhope Road Camberley, GU15 3BW,

Previous Addresses

Unit 2a/B Ridgeway Industrial Estate the Ridgeway Iver Buckinghamshire SL0 9JQ
From: 12 November 2014To: 31 October 2024
Unit 5 Mckay Trading Est. Blackthorne Road Colnbrook Slough, Berks SL3 0AH
From: 17 July 1951To: 12 November 2014
Timeline

4 key events • 1951 - 2021

Funding Officers Ownership
Company Founded
Jul 51
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MANTEL, Michael Jeffrey

Active
Stanhope Road, CamberleyGU15 3BW
Born August 1966
Director
Appointed 25 Oct 2021

MANTEL, Reginald Henry

Active
Stanhope Road, CamberleyGU15 3BW
Born September 1938
Director
Appointed N/A

MANTEL, Stephen Mark

Active
Stanhope Road, CamberleyGU15 3BW
Born August 1963
Director
Appointed 25 Oct 2021

PLAYLE, David John

Resigned
The Ridgeway, IverSL0 9JQ
Secretary
Appointed N/A
Resigned 25 Oct 2021

MATTHEWS, Geoffrey Francis Howard

Resigned
Pippins Swissland Hill, East GrinsteadRH19 2NH
Born October 1939
Director
Appointed N/A
Resigned 26 Jun 2006

PLAYLE, David John

Resigned
The Ridgeway, IverSL0 9JQ
Born June 1953
Director
Appointed 26 Jun 2006
Resigned 25 Oct 2021
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 October 2021
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
26 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Dormant
21 August 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2013
AR01AR01
Accounts With Accounts Type Dormant
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2004
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 2003
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 August 2000
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1998
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1996
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
4 October 1994
363sAnnual Return (shuttle)
Legacy
16 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1991
AAAnnual Accounts
Legacy
20 August 1991
363b363b
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Legacy
25 September 1990
363363
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Legacy
11 December 1987
363363
Accounts With Accounts Type Full
11 December 1987
AAAnnual Accounts
Legacy
16 September 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 December 1986
AAAnnual Accounts
Legacy
4 December 1986
363363
Incorporation Company
17 July 1951
NEWINCIncorporation