Background WavePink WaveYellow Wave

LANGFIELDS LIMITED (01901403)

LANGFIELDS LIMITED (01901403) is an active UK company. incorporated on 1 April 1985. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. LANGFIELDS LIMITED has been registered for 40 years. Current directors include MACGREGOR, Iain Ross, MACGREGOR, John Angus, MATHESON, Andrew Campbell and 1 others.

Company Number
01901403
Status
active
Type
ltd
Incorporated
1 April 1985
Age
40 years
Address
158 Liverpool Street, Manchester, M5 4LJ
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
MACGREGOR, Iain Ross, MACGREGOR, John Angus, MATHESON, Andrew Campbell, YATES, Neil Barry
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGFIELDS LIMITED

LANGFIELDS LIMITED is an active company incorporated on 1 April 1985 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. LANGFIELDS LIMITED was registered 40 years ago.(SIC: 25110)

Status

active

Active since 40 years ago

Company No

01901403

LTD Company

Age

40 Years

Incorporated 1 April 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

158 Liverpool Street Salford Manchester, M5 4LJ,

Timeline

18 key events • 2013 - 2021

Funding Officers Ownership
Loan Cleared
Jul 13
Loan Cleared
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
Jul 15
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Dec 19
Loan Secured
Dec 20
Owner Exit
Feb 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

MATHESON, Andrew Campbell

Active
158 Liverpool Street, ManchesterM5 4LJ
Secretary
Appointed 01 Feb 2019

MACGREGOR, Iain Ross

Active
Aldourie, InvernessIV2 6DP
Born January 1982
Director
Appointed 31 Mar 2015

MACGREGOR, John Angus

Active
158 Liverpool Street, ManchesterM5 4LJ
Born September 1986
Director
Appointed 01 Feb 2019

MATHESON, Andrew Campbell

Active
158 Liverpool Street, ManchesterM5 4LJ
Born October 1981
Director
Appointed 01 Feb 2019

YATES, Neil Barry

Active
158 Liverpool Street, ManchesterM5 4LJ
Born August 1966
Director
Appointed 19 Jun 2018

DEAN, Kenneth Elford

Resigned
2 Ravenwood Drive, AltrinchamWA15 0JA
Secretary
Appointed N/A
Resigned 31 Jan 2015

DEAN, Wendy Ann

Resigned
158 Liverpool Street, ManchesterM5 4LJ
Secretary
Appointed 31 Jan 2015
Resigned 31 Mar 2015

MACDONALD, James Donald

Resigned
Drumfield Road, InvernessIV2 4XH
Secretary
Appointed 31 Mar 2015
Resigned 01 Feb 2019

DEAN, Ian Robert

Resigned
158 Liverpool Street, ManchesterM5 4LJ
Born November 1954
Director
Appointed N/A
Resigned 19 Jun 2018

MACDONALD, James Donald

Resigned
13henderson Road, InvernessIV1 1SN
Born October 1964
Director
Appointed 31 Mar 2015
Resigned 01 Feb 2019

MACGREGOR, Roderick James

Resigned
Delny Muir, InvergordonIV18 0NP
Born December 1952
Director
Appointed 31 Mar 2015
Resigned 01 Feb 2019

Persons with significant control

3

1 Active
2 Ceased
Aurora House, InvernessIV2 5NA

Nature of Control

Significant influence or control
Notified 24 Jun 2020

Modutec Ltd

Ceased
8 Inverness Campus, InvernessIV2 5NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2019
Ceased 24 Jun 2020
Henderson Road, InvernessIV1 1SN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Feb 2019
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
20 January 2024
GUARANTEE2GUARANTEE2
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Legacy
11 January 2024
AGREEMENT2AGREEMENT2
Legacy
11 January 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2023
AAAnnual Accounts
Legacy
19 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2021
AAAnnual Accounts
Legacy
29 December 2021
PARENT_ACCPARENT_ACC
Legacy
29 December 2021
GUARANTEE2GUARANTEE2
Legacy
29 December 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2021
AAAnnual Accounts
Legacy
11 January 2021
PARENT_ACCPARENT_ACC
Legacy
11 January 2021
AGREEMENT2AGREEMENT2
Legacy
11 January 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2019
AAAnnual Accounts
Legacy
20 December 2019
PARENT_ACCPARENT_ACC
Legacy
20 December 2019
AGREEMENT2AGREEMENT2
Legacy
20 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 February 2019
AP03Appointment of Secretary
Change To A Person With Significant Control
14 January 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Legacy
4 January 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2019
AAAnnual Accounts
Legacy
4 January 2019
AGREEMENT2AGREEMENT2
Legacy
4 January 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2018
AAAnnual Accounts
Legacy
4 January 2018
PARENT_ACCPARENT_ACC
Legacy
4 January 2018
AGREEMENT2AGREEMENT2
Legacy
4 January 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Legacy
11 January 2017
PARENT_ACCPARENT_ACC
Legacy
11 January 2017
GUARANTEE2GUARANTEE2
Legacy
11 January 2017
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Resolution
26 April 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 April 2015
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
11 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Medium
27 January 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 February 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 January 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 December 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
23 January 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 December 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 October 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 October 1998
AAAnnual Accounts
Legacy
27 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 October 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
18 March 1992
AAAnnual Accounts
Legacy
16 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1991
AAAnnual Accounts
Legacy
24 January 1991
363aAnnual Return
Accounts With Accounts Type Small
13 December 1989
AAAnnual Accounts
Legacy
13 December 1989
363363
Accounts With Accounts Type Small
8 February 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Accounts With Accounts Type Small
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Legacy
4 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
28 November 1986
AAAnnual Accounts
Legacy
28 November 1986
363363