Background WavePink WaveYellow Wave

LANGMEAD PRODUCE LIMITED (07155763)

LANGMEAD PRODUCE LIMITED (07155763) is an active UK company. incorporated on 12 February 2010. with registered office in Chichester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LANGMEAD PRODUCE LIMITED has been registered for 16 years. Current directors include HAWORTH, Ashley Robert, LANGMEAD, David Winston.

Company Number
07155763
Status
active
Type
ltd
Incorporated
12 February 2010
Age
16 years
Address
Ham Farm Main Road, Chichester, PO18 8EH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HAWORTH, Ashley Robert, LANGMEAD, David Winston
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGMEAD PRODUCE LIMITED

LANGMEAD PRODUCE LIMITED is an active company incorporated on 12 February 2010 with the registered office located in Chichester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LANGMEAD PRODUCE LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07155763

LTD Company

Age

16 Years

Incorporated 12 February 2010

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 3 October 2025 (5 months ago)
Period: 31 December 2023 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

LANGMEAD MARKETING LIMITED
From: 12 February 2010To: 10 August 2010
Contact
Address

Ham Farm Main Road Bosham Chichester, PO18 8EH,

Previous Addresses

C/O Tony Lawman Langmead Farms Ham Farm, Main Road Bosham Chichester West Sussex PO18 8EH England
From: 19 November 2014To: 19 November 2014
24 Park Road South Havant Hampshire PO9 1HB
From: 24 February 2010To: 19 November 2014
31 Corsham Street London N1 6DR United Kingdom
From: 12 February 2010To: 24 February 2010
Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Jun 13
Director Joined
Jan 14
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jul 16
Owner Exit
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Apr 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LANGMEAD, Sandra Ann

Active
Main Road, ChichesterPO18 8EH
Secretary
Appointed 19 Feb 2010

HAWORTH, Ashley Robert

Active
Main Road, ChichesterPO18 8EH
Born November 1979
Director
Appointed 10 Oct 2019

LANGMEAD, David Winston

Active
Main Road, ChichesterPO18 8EH
Born December 1962
Director
Appointed 19 Feb 2010

HICKFORD, Robert Alan

Resigned
Helena Place, LondonE9 7NJ
Born May 1964
Director
Appointed 12 Feb 2010
Resigned 19 Feb 2010

HILDON, Stephanie

Resigned
Main Road, ChichesterPO18 8EH
Born December 1971
Director
Appointed 10 Oct 2019
Resigned 30 Apr 2024

LEECH, Graham Charles

Resigned
Main Road, ChichesterPO18 8EH
Born July 1964
Director
Appointed 01 Jan 2014
Resigned 28 Jul 2016

SCRIMSHAW, Peter James

Resigned
Main Road, ChichesterPO18 8EH
Born February 1971
Director
Appointed 01 Dec 2015
Resigned 07 Nov 2019

SUMMERFIELD, Ian

Resigned
Main Road, ChichesterPO18 8EH
Born July 1965
Director
Appointed 15 Apr 2013
Resigned 01 Dec 2015

Persons with significant control

2

1 Active
1 Ceased
Main Road, ChichesterPO18 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2019

Mr David Langmead

Ceased
Main Road, ChichesterPO18 8EH
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jan 2017
Ceased 30 Jun 2019
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2022
AAAnnual Accounts
Legacy
2 September 2022
PARENT_ACCPARENT_ACC
Legacy
2 September 2022
GUARANTEE2GUARANTEE2
Legacy
2 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2021
AAAnnual Accounts
Legacy
23 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2021
AAAnnual Accounts
Legacy
20 January 2021
PARENT_ACCPARENT_ACC
Legacy
20 January 2021
GUARANTEE2GUARANTEE2
Legacy
20 January 2021
AGREEMENT2AGREEMENT2
Legacy
11 March 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
5 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Auditors Resignation Company
8 February 2013
AUDAUD
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Certificate Change Of Name Company
10 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 August 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
30 March 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
24 February 2010
AP03Appointment of Secretary
Incorporation Company
12 February 2010
NEWINCIncorporation