Background WavePink WaveYellow Wave

LANGLEY HOLDINGS PLC (01321615)

LANGLEY HOLDINGS PLC (01321615) is an active UK company. incorporated on 15 July 1977. with registered office in Retford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LANGLEY HOLDINGS PLC has been registered for 48 years. Current directors include LANGLEY, Anthony John, LANGLEY, Bernard James, LANGLEY, William Anthony and 1 others.

Company Number
01321615
Status
active
Type
plc
Incorporated
15 July 1977
Age
48 years
Address
Enterprise Way, Retford, DN22 7HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LANGLEY, Anthony John, LANGLEY, Bernard James, LANGLEY, William Anthony, NEALE, Michael John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGLEY HOLDINGS PLC

LANGLEY HOLDINGS PLC is an active company incorporated on 15 July 1977 with the registered office located in Retford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LANGLEY HOLDINGS PLC was registered 48 years ago.(SIC: 70100)

Status

active

Active since 48 years ago

Company No

01321615

PLC Company

Age

48 Years

Incorporated 15 July 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 3m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

LANGLEY INDUSTRIAL HOLDINGS PLC
From: 25 March 1998To: 20 December 1999
A J LANGLEY GROUP PUBLIC LIMITED COMPANY
From: 4 February 1987To: 25 March 1998
A J LANGLEY GROUP LIMITED(THE)
From: 8 November 1985To: 4 February 1987
A. J. LANGLEY GROUP LIMITED
From: 8 November 1985To: 4 February 1987
A.J. LANGLEY (MINING ENGINEERING) LIMITED
From: 15 July 1977To: 8 November 1985
Contact
Address

Enterprise Way Retford, DN22 7HH,

Previous Addresses

Enterprise Park Enterprise Way Retford Nottinghamshire DN22 7HH
From: 24 March 2010To: 13 September 2010
Thrumpton Lane Retford Nottinghamshire DN22 7AN
From: 15 July 1977To: 24 March 2010
Timeline

11 key events • 1977 - 2021

Funding Officers Ownership
Company Founded
Jul 77
Funding Round
Sept 13
Share Issue
Oct 13
Funding Round
Oct 13
Loan Secured
Jan 15
Director Joined
Nov 15
Director Left
Dec 15
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Mar 20
Loan Cleared
May 21
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

SEXTON, Paul

Active
RetfordDN22 7HH
Secretary
Appointed 01 Apr 2020

LANGLEY, Anthony John

Active
RetfordDN22 7HH
Born December 1954
Director
Appointed N/A

LANGLEY, Bernard James

Active
Enterprise Way, RetfordDN22 7HH
Born March 1993
Director
Appointed 21 Oct 2015

LANGLEY, William Anthony

Active
Enterprise Way, RetfordDN22 7HH
Born March 1995
Director
Appointed 26 Jul 2019

NEALE, Michael John

Active
Enterprise Way, RetfordDN22 7HH
Born October 1954
Director
Appointed 26 Jul 2019

ALLWOOD, Andrew Michael

Resigned
465 Richmond Road, SheffieldS13 8LW
Secretary
Appointed N/A
Resigned 27 Jul 1995

WATSON, Bernard Anthony

Resigned
Enterprise Way, RetfordDN22 7HH
Secretary
Appointed 27 Jul 1995
Resigned 19 Mar 2020

CARTWRIGHT, Dennis Charles

Resigned
4 The Stockwell, LoughboroughLE12 6UF
Born May 1944
Director
Appointed 18 Jan 1993
Resigned 31 Mar 1993

CHARLESWORTH, Tony

Resigned
3 Buttery Lane, Sutton In AshfieldNG17 3DZ
Born September 1945
Director
Appointed N/A
Resigned 31 Oct 1998

FIRTH, Stanley

Resigned
St Bartholomews Court, RetfordDN22 8PL
Born December 1940
Director
Appointed 18 Jan 1993
Resigned 23 May 1994

LANGLEY, John James

Resigned
The Grange Ramsdale Park, ArnoldNG5 8PT
Born December 1929
Director
Appointed N/A
Resigned 21 Oct 2015

PLANT, Stephen Douglas

Resigned
Byfields Church Lane, DoncasterDN10 5BH
Born June 1952
Director
Appointed 18 Jan 1999
Resigned 29 Jan 2007

RUANE, John

Resigned
Willow Brook Kexby Road, GainsboroughDN21 5DH
Born September 1948
Director
Appointed 18 Jan 1993
Resigned 31 Mar 1993

WATSON, Bernard Anthony

Resigned
The Old Vicarage, NorthorpeDN21 4AB
Born January 1956
Director
Appointed 01 Jun 2001
Resigned 19 Mar 2020

Persons with significant control

1

Mr Anthony John Langley

Active
RetfordDN22 7HH
Born December 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Memorandum Articles
21 March 2026
MAMA
Resolution
7 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 March 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Group
12 November 2024
AAMDAAMD
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 April 2020
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
9 October 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Accounts With Accounts Type Group
21 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2015
AP01Appointment of Director
Resolution
21 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
17 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Group
2 May 2014
AAAnnual Accounts
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Capital Alter Shares Consolidation
22 October 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
22 October 2013
RESOLUTIONSResolutions
Resolution
18 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Group
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Group
24 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Group
25 February 2011
AAAnnual Accounts
Auditors Resignation Company
25 January 2011
AUDAUD
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Move Registers To Sail Company
13 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 May 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 March 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Group
12 March 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
12 August 2008
353353
Accounts With Accounts Type Group
7 February 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Group
10 May 2007
AAAnnual Accounts
Legacy
8 February 2007
288bResignation of Director or Secretary
Legacy
24 August 2006
363aAnnual Return
Legacy
14 June 2006
403aParticulars of Charge Subject to s859A
Legacy
14 June 2006
403aParticulars of Charge Subject to s859A
Legacy
14 June 2006
403aParticulars of Charge Subject to s859A
Legacy
14 June 2006
403aParticulars of Charge Subject to s859A
Legacy
14 June 2006
403aParticulars of Charge Subject to s859A
Legacy
14 June 2006
403aParticulars of Charge Subject to s859A
Legacy
14 June 2006
403aParticulars of Charge Subject to s859A
Legacy
14 June 2006
403aParticulars of Charge Subject to s859A
Legacy
14 June 2006
403aParticulars of Charge Subject to s859A
Legacy
14 June 2006
403aParticulars of Charge Subject to s859A
Legacy
14 June 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
10 February 2006
AAAnnual Accounts
Legacy
16 September 2005
288cChange of Particulars
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 July 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
122122
Resolution
3 June 2004
RESOLUTIONSResolutions
Resolution
3 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 May 2004
AAAnnual Accounts
Legacy
31 January 2004
395Particulars of Mortgage or Charge
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 June 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 July 2002
AAAnnual Accounts
Legacy
30 March 2002
395Particulars of Mortgage or Charge
Legacy
12 February 2002
225Change of Accounting Reference Date
Legacy
29 January 2002
395Particulars of Mortgage or Charge
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
26 March 2001
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 March 2000
AAAnnual Accounts
Certificate Change Of Name Company
17 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 1999
363aAnnual Return
Legacy
26 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
26 January 1999
AAAnnual Accounts
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
11 September 1998
363aAnnual Return
Certificate Change Of Name Company
24 March 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
19 February 1998
AAAnnual Accounts
Legacy
16 September 1997
363aAnnual Return
Accounts With Accounts Type Full Group
11 February 1997
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 March 1996
AAAnnual Accounts
Legacy
27 September 1995
363sAnnual Return (shuttle)
Legacy
22 September 1995
395Particulars of Mortgage or Charge
Legacy
1 September 1995
288288
Legacy
1 September 1995
288288
Legacy
8 March 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
8 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
395Particulars of Mortgage or Charge
Legacy
12 October 1994
288288
Legacy
7 September 1994
363sAnnual Return (shuttle)
Legacy
19 August 1994
287Change of Registered Office
Certificate Re Registration Private To Public Limited Company
20 April 1994
CERT5CERT5
Auditors Report
20 April 1994
AUDRAUDR
Auditors Statement
20 April 1994
AUDSAUDS
Accounts Balance Sheet
20 April 1994
BSBS
Re Registration Memorandum Articles
20 April 1994
MARMAR
Legacy
20 April 1994
43(3)e43(3)e
Legacy
20 April 1994
43(3)43(3)
Resolution
20 April 1994
RESOLUTIONSResolutions
Resolution
20 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
9 February 1994
AAAnnual Accounts
Legacy
1 September 1993
363sAnnual Return (shuttle)
Legacy
18 June 1993
288288
Legacy
18 June 1993
288288
Accounts With Accounts Type Full Group
27 January 1993
AAAnnual Accounts
Legacy
27 January 1993
288288
Legacy
27 January 1993
288288
Legacy
27 January 1993
288288
Legacy
30 October 1992
395Particulars of Mortgage or Charge
Legacy
7 September 1992
363b363b
Legacy
9 June 1992
288288
Legacy
14 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 March 1992
AAAnnual Accounts
Legacy
29 February 1992
395Particulars of Mortgage or Charge
Legacy
21 August 1991
363aAnnual Return
Resolution
27 June 1991
RESOLUTIONSResolutions
Resolution
27 June 1991
RESOLUTIONSResolutions
Resolution
27 June 1991
RESOLUTIONSResolutions
Legacy
27 June 1991
287Change of Registered Office
Legacy
16 May 1991
225(1)225(1)
Legacy
19 April 1991
288288
Legacy
4 April 1991
395Particulars of Mortgage or Charge
Legacy
22 November 1990
363363
Accounts With Accounts Type Medium Group
1 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
26 June 1990
AAAnnual Accounts
Legacy
24 November 1989
363363
Accounts With Accounts Type Full
4 January 1989
AAAnnual Accounts
Legacy
8 September 1988
363363
Accounts With Accounts Type Full Group
12 November 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Legacy
25 February 1987
288288
Certificate Change Of Name Company
4 February 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 February 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
29 November 1986
AAAnnual Accounts
Legacy
4 October 1986
363363
Certificate Change Of Name Company
8 November 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 July 1977
MISCMISC
Incorporation Company
15 July 1977
NEWINCIncorporation