Check the

LANGDALES LIMITED

Company
LANGDALES LIMITED (03245063)

LANGDALES

Phone: +44 (0)1635 874 488
A⁺ rating

ABOUT LANGDALES LIMITED

Please consult your documentation or online help files.

Langdales

Langdale's Essence of Cinnamon contains only 100% natural ingredients with no added sugar or sweetener. Langdale's Essence of Cinnamon is a concentrated natural product that is Vegetarian Society approved.

Enter your email address to be kept up to date with the products & news from Langdale’s

KEY FINANCES

Year
2017
Assets
£14.26k ▼ £-3.39k (-19.20 %)
Cash
£8.04k ▼ £-1.6k (-16.59 %)
Liabilities
£8.09k ▼ £-2.36k (-22.62 %)
Net Worth
£6.18k ▼ £-1.02k (-14.22 %)

REGISTRATION INFO

Company name
LANGDALES LIMITED
Company number
03245063
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Sep 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.langdales.co.uk
Phones
+44 (0)1635 874 488
01635 874 488
Registered Address
1 HIGH STREET,
THATCHAM,
BERKSHIRE,
RG19 3JG

ECONOMIC ACTIVITIES

10890
Manufacture of other food products n.e.c.
21200
Manufacture of pharmaceutical preparations
46460
Wholesale of pharmaceutical goods

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 3 September 2016 with updates
14 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 6,000

CHARGES

1 August 1997
Status
Satisfied on 25 October 2014
Delivered
7 August 1997
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

LANGDALES LIMITED DIRECTORS

THATCHAM REGISTRARS LIMITED

  Acting
Appointed
11 August 2006
Role
Secretary
Address
1 High Street, Thatcham, Berkshire, RG19 3JG
Name
THATCHAM REGISTRARS LIMITED

Sheena Sukumaran

  Acting
Appointed
18 August 2010
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
Unit 1 Rivermead, Pipers Lane, Thatcham, Berks, England, RG19 4EP
Country Of Residence
United Kingdom
Name
SUKUMARAN, Sheena

George Mitchell Sutherland

  Acting PSC
Appointed
06 September 1996
Occupation
Managing Director
Role
Director
Age
70
Nationality
British
Address
Unit 1 Rivermead, Pipers Lane, Thatcham, Berks, England, RG19 4EP
Name
SUTHERLAND, George Mitchell
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Suzanne Ellen Sutherland

  Resigned
Appointed
06 September 1996
Resigned
17 August 2006
Role
Secretary
Address
1 Artillery Drive, Thatcham, Berkshire, RG19 4RW
Name
SUTHERLAND, Suzanne Ellen

WHITE HOUSE SECRETARIES LTD

  Resigned
Appointed
03 September 1996
Resigned
06 September 1996
Role
Nominee Secretary
Address
The Old School, 51 Princes Road, Weybridge, Surrey, KT13 9DA
Name
WHITE HOUSE SECRETARIES LTD

WHITE HOUSE LAW SERVICES LTD

  Resigned
Appointed
03 September 1996
Resigned
06 September 1996
Role
Nominee Director
Address
The Old School, 51 Princes Road, Weybridge, Surrey, KT13 9DA
Name
WHITE HOUSE LAW SERVICES LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.