Background WavePink WaveYellow Wave

LONGLEAT ENTERPRISES LIMITED (00789512)

LONGLEAT ENTERPRISES LIMITED (00789512) is an active UK company. incorporated on 27 January 1964. with registered office in Warminster. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. LONGLEAT ENTERPRISES LIMITED has been registered for 62 years. Current directors include CATOR, Albemarle John, FRANKS, Simon, SCHAFFER, Janie and 1 others.

Company Number
00789512
Status
active
Type
ltd
Incorporated
27 January 1964
Age
62 years
Address
The Longleat Estate Office, Warminster, BA12 7NW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CATOR, Albemarle John, FRANKS, Simon, SCHAFFER, Janie, THYNN, Ceawlin
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGLEAT ENTERPRISES LIMITED

LONGLEAT ENTERPRISES LIMITED is an active company incorporated on 27 January 1964 with the registered office located in Warminster. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. LONGLEAT ENTERPRISES LIMITED was registered 62 years ago.(SIC: 93290)

Status

active

Active since 62 years ago

Company No

00789512

LTD Company

Age

62 Years

Incorporated 27 January 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

The Longleat Estate Office Longleat Warminster, BA12 7NW,

Timeline

33 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Jan 64
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Funding Round
Jan 10
Director Joined
Jun 10
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Oct 11
Funding Round
Oct 11
Director Joined
Nov 11
Director Joined
Jun 13
Director Left
Dec 13
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
May 14
Director Left
Jan 15
Director Left
Sept 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Jul 17
Owner Exit
Jan 18
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Director Left
Feb 19
Loan Secured
Jun 20
Share Issue
Jan 22
Loan Secured
Sept 22
Capital Update
May 23
Director Left
Oct 23
Director Joined
Jun 25
Owner Exit
Jun 25
4
Funding
21
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

CATOR, Albemarle John

Active
The Longleat Estate Office, WarminsterBA12 7NW
Born August 1953
Director
Appointed 19 Nov 2004

FRANKS, Simon

Active
The Longleat Estate Office, WarminsterBA12 7NW
Born October 1971
Director
Appointed 01 Jan 2025

SCHAFFER, Janie

Active
The Longleat Estate Office, WarminsterBA12 7NW
Born December 1961
Director
Appointed 30 Jun 2017

THYNN, Ceawlin

Active
The Longleat Estate Office, WarminsterBA12 7NW
Born June 1974
Director
Appointed 19 Nov 2004

GRIFFITHS, Richard Anthony

Resigned
22 Church Crescent, LondonN10 3ND
Secretary
Appointed N/A
Resigned 15 Dec 1994

HINES, David

Resigned
Estate Office, WarminsterBA12 7NW
Secretary
Appointed 24 Feb 2011
Resigned 01 Sept 2011

MOORE, Timothy Roger William, Mr.

Resigned
Manor House Horningsham, WarminsterBA12 7LN
Secretary
Appointed 15 Dec 1994
Resigned 24 Feb 2011

ROWAN, Reena

Resigned
Longleat, WarminsterBA12 7NW
Secretary
Appointed 01 Sept 2011
Resigned 23 Mar 2012

ABIGAIL, Anna Maria

Resigned
44 Rue Poliveau, WarminsterBA12 7NN
Born September 1946
Director
Appointed N/A
Resigned 04 Dec 2009

BENCE, David Edward

Resigned
The Longleat Estate Office, WarminsterBA12 7NW
Born January 1974
Director
Appointed 25 Apr 2013
Resigned 30 Apr 2014

BRADLEY, David Michael

Resigned
Staple Gardens, WinchesterSO23 8SJ
Born June 1960
Director
Appointed 24 Feb 2011
Resigned 04 Oct 2013

CHANTLER, Michael John

Resigned
Apartment B42, LondonWC2B 5TA
Born December 1956
Director
Appointed 06 Jul 2003
Resigned 19 Nov 2004

DEVAS, James Campbell

Resigned
Ebury Street, LondonSW1W 9QU
Born March 1955
Director
Appointed 01 May 2009
Resigned 27 Jan 2015

ELIASCH, Johan

Resigned
The Longleat Estate Office, WarminsterBA12 7NW
Born February 1962
Director
Appointed 01 Dec 2016
Resigned 18 Sept 2023

GRIFFITHS, Richard Anthony

Resigned
36a St Albans Road, LondonNW5 1RD
Born October 1936
Director
Appointed 30 Mar 1993
Resigned 01 Jan 2002

KENNEDY, William Kevin

Resigned
C/O 66 Lincolns Inn Fields, LondonWC2A 3LH
Born January 1920
Director
Appointed N/A
Resigned 17 Mar 1993

MONTGOMERY, Robert Bruce

Resigned
The Longleat Estate Office, WarminsterBA12 7NW
Born May 1959
Director
Appointed 14 Feb 2014
Resigned 21 Feb 2019

MOORE, Timothy Roger William

Resigned
The Longleat Estate Office, WarminsterBA12 7NW
Born July 1946
Director
Appointed 29 Jan 2014
Resigned 31 Dec 2016

PARRY, Richard William James

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Born December 1951
Director
Appointed 06 Oct 2011
Resigned 02 Jun 2016

STANLEY, Oliver Hugh

Resigned
Longleat, WarminsterBA12 7NW
Born June 1959
Director
Appointed 12 May 2010
Resigned 04 Sept 2011

STANLEY, Richard Morgan Oliver, The Honourable

Resigned
Sandfield Breach Lane, ShaftesburySP7 8LD
Born April 1931
Director
Appointed 19 Nov 2004
Resigned 21 Oct 2010

THYNN, Alexander George, The Most Honourable

Resigned
Longleat House, WarminsterBA12 7NN
Born May 1932
Director
Appointed N/A
Resigned 04 Dec 2009

Persons with significant control

6

3 Active
3 Ceased

Mr Simon Franks

Ceased
The Longleat Estate Office, WarminsterBA12 7NW
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 25 Jun 2018
Ceased 31 Dec 2024

Mr Harry Westropp

Active
The Longleat Estate Office, WarminsterBA12 7NW
Born December 1944

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 25 Jun 2018

Mr James Felton Somers Hervey-Bathurst

Active
The Longleat Estate Office, WarminsterBA12 7NW
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 May 2016

Lord Alastair John Margadale

Ceased
The Longleat Estate Office, WarminsterBA12 7NW
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Jun 2018

Mr Timothy Roger William Moore

Ceased
The Longleat Estate Office, WarminsterBA12 7NW
Born July 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2016

Mr Albemarle John Cator

Active
The Longleat Estate Office, WarminsterBA12 7NW
Born August 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 May 2023
SH19Statement of Capital
Legacy
23 May 2023
SH20SH20
Legacy
23 May 2023
CAP-SSCAP-SS
Resolution
23 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
27 January 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
24 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
10 December 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2016
AR01AR01
Change Person Director Company With Change Date
24 January 2016
CH01Change of Director Details
Accounts With Accounts Type Group
20 April 2015
AAAnnual Accounts
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Gazette Filings Brought Up To Date
24 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Dissolved Compulsory Strike Off Suspended
8 January 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Termination Secretary Company With Name
18 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Resolution
11 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
11 October 2011
CC04CC04
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 September 2011
TM02Termination of Secretary
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Legacy
3 January 2010
88(3)88(3)
Capital Allotment Shares
3 January 2010
SH01Allotment of Shares
Termination Director Company With Name
2 January 2010
TM01Termination of Director
Termination Director Company With Name
2 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Memorandum Articles
16 May 2009
MEM/ARTSMEM/ARTS
Resolution
1 May 2009
RESOLUTIONSResolutions
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Full
22 September 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Resolution
18 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
31 January 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
88(2)R88(2)R
Resolution
16 December 2003
RESOLUTIONSResolutions
Legacy
16 December 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
88(2)R88(2)R
Resolution
25 April 2003
RESOLUTIONSResolutions
Resolution
25 April 2003
RESOLUTIONSResolutions
Legacy
25 April 2003
123Notice of Increase in Nominal Capital
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
15 March 1996
363sAnnual Return (shuttle)
Legacy
25 January 1996
88(2)R88(2)R
Legacy
18 January 1996
363sAnnual Return (shuttle)
Resolution
15 January 1996
RESOLUTIONSResolutions
Resolution
15 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
26 January 1995
363sAnnual Return (shuttle)
Legacy
5 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Certificate Re Registration Unlimited To Limited
21 June 1994
CERT1CERT1
Re Registration Memorandum Articles
21 June 1994
MARMAR
Legacy
21 June 1994
5151
Resolution
21 June 1994
RESOLUTIONSResolutions
Resolution
21 June 1994
RESOLUTIONSResolutions
Legacy
25 January 1994
363sAnnual Return (shuttle)
Legacy
16 April 1993
288288
Legacy
21 February 1993
363sAnnual Return (shuttle)
Legacy
6 March 1992
363b363b
Legacy
29 April 1991
288288
Legacy
6 February 1991
363363
Legacy
31 January 1990
363363
Legacy
15 February 1989
363363
Legacy
10 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
363363
Legacy
13 December 1977
288aAppointment of Director or Secretary
Legacy
23 April 1964
288aAppointment of Director or Secretary
Miscellaneous
27 January 1964
MISCMISC
Incorporation Company
27 January 1964
NEWINCIncorporation