LANGLEY ALLOYS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LANGLEY ALLOYS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06743997

Incorporation date

07/11/2008

Size

Group

Contacts

Registered address

Registered address

The Wharf, 504-506 Lowfield Drive, Newcastle, Staffordshire ST5 0UUCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2008)
dot icon11/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon04/06/2025
Group of companies' accounts made up to 2024-09-01
dot icon08/01/2025
Termination of appointment of Raymond Sidney Stone as a director on 2024-12-31
dot icon08/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon24/05/2024
Group of companies' accounts made up to 2023-09-03
dot icon09/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon09/06/2023
Group of companies' accounts made up to 2022-08-26
dot icon17/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon21/04/2022
Group of companies' accounts made up to 2021-08-27
dot icon31/03/2022
Appointment of Mr Kevan Gordon Sayer as a director on 2022-03-31
dot icon09/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon08/06/2021
Group of companies' accounts made up to 2020-08-31
dot icon09/11/2020
Confirmation statement made on 2020-11-07 with updates
dot icon30/05/2020
Registration of charge 067439970001, created on 2020-05-21
dot icon11/05/2020
Group of companies' accounts made up to 2019-08-31
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon15/03/2019
Group of companies' accounts made up to 2018-08-31
dot icon08/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon17/04/2018
Group of companies' accounts made up to 2017-08-31
dot icon08/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon01/03/2017
Group of companies' accounts made up to 2016-08-31
dot icon09/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon05/08/2016
Auditor's resignation
dot icon19/07/2016
Auditor's resignation
dot icon25/02/2016
Group of companies' accounts made up to 2015-08-31
dot icon13/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon13/11/2015
Appointment of Mr Kevan Gordon Sayer as a secretary on 2015-10-01
dot icon13/11/2015
Termination of appointment of Paul Edmund Humber as a secretary on 2015-07-31
dot icon13/11/2015
Termination of appointment of Paul Edmund Humber as a director on 2015-07-31
dot icon17/05/2015
Group of companies' accounts made up to 2014-08-31
dot icon18/03/2015
Appointment of Mr Raymond Sidney Stone as a director on 2015-03-05
dot icon22/01/2015
Annual return made up to 2014-11-07 with full list of shareholders
dot icon22/01/2015
Director's details changed for Mr Christopher Martin John Halliday on 2014-08-01
dot icon12/05/2014
Group of companies' accounts made up to 2013-08-31
dot icon02/01/2014
Annual return made up to 2013-11-07 with full list of shareholders
dot icon03/05/2013
Auditor's resignation
dot icon25/04/2013
Termination of appointment of John Halliday as a director
dot icon25/04/2013
Termination of appointment of Richard Shacklady as a director
dot icon17/04/2013
Cancellation of shares. Statement of capital on 2013-04-17
dot icon17/04/2013
Resolutions
dot icon17/04/2013
Change of share class name or designation
dot icon17/04/2013
Resolutions
dot icon17/04/2013
Cancellation of shares. Statement of capital on 2013-04-17
dot icon17/04/2013
Resolutions
dot icon17/04/2013
Purchase of own shares.
dot icon17/04/2013
Purchase of own shares.
dot icon08/02/2013
Group of companies' accounts made up to 2012-08-31
dot icon20/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon20/12/2012
Director's details changed for Mr John Richard Halliday on 2012-06-30
dot icon13/06/2012
Appointment of Mr Paul Edmund Humber as a secretary
dot icon13/06/2012
Appointment of Mr Paul Edmund Humber as a director
dot icon13/06/2012
Termination of appointment of Malcolm Bowe as a director
dot icon13/06/2012
Termination of appointment of Malcolm Bowe as a secretary
dot icon24/05/2012
Group of companies' accounts made up to 2011-08-31
dot icon21/05/2012
Cancellation of shares. Statement of capital on 2012-05-21
dot icon21/05/2012
Resolutions
dot icon21/05/2012
Purchase of own shares.
dot icon19/12/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon27/05/2011
Group of companies' accounts made up to 2010-08-31
dot icon04/01/2011
Annual return made up to 2010-11-07 with full list of shareholders
dot icon19/10/2010
Cancellation of shares. Statement of capital on 2010-10-19
dot icon19/10/2010
Memorandum and Articles of Association
dot icon19/10/2010
Resolutions
dot icon19/10/2010
Purchase of own shares.
dot icon06/07/2010
Auditor's resignation
dot icon20/05/2010
Group of companies' accounts made up to 2009-08-31
dot icon30/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon26/11/2009
Director's details changed for Mr Malcolm Bowe on 2009-11-19
dot icon26/11/2009
Director's details changed for Richard Linford Shacklady on 2009-11-19
dot icon26/11/2009
Director's details changed for Christopher Martin John Halliday on 2009-11-19
dot icon26/11/2009
Director's details changed for John Richard Halliday on 2009-11-19
dot icon26/11/2009
Secretary's details changed for Malcolm Bowe on 2009-11-19
dot icon24/08/2009
Registered office changed on 24/08/2009 from langley alloys LTD campbell road stoke-on-trent ST4 4ER united kingdom
dot icon24/08/2009
Accounting reference date shortened from 30/11/2009 to 31/08/2009
dot icon10/03/2009
Appointment terminated director nicholas allsopp
dot icon10/03/2009
Appointment terminated secretary midlands secretarial management LIMITED
dot icon06/02/2009
Statement of affairs
dot icon06/02/2009
Ad 17/12/08\gbp si [email protected]=219.5\gbp ic 1/220.5\
dot icon06/02/2009
S-div\conve
dot icon06/02/2009
Gbp nc 1000/220.5\17/12/08
dot icon06/02/2009
Resolutions
dot icon06/02/2009
Director and secretary appointed malcolm bowe
dot icon06/02/2009
Director appointed richard linford shacklady
dot icon06/02/2009
Director appointed john richard halliday
dot icon06/02/2009
Director appointed christopher martin john halliday
dot icon07/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/09/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
01/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
01/09/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halliday, Christopher Martin John
Director
07/11/2008 - Present
8
Stone, Raymond Sidney
Director
05/03/2015 - 31/12/2024
9
Sayer, Kevan Gordon
Director
31/03/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANGLEY ALLOYS HOLDINGS LIMITED

LANGLEY ALLOYS HOLDINGS LIMITED is an(a) Active company incorporated on 07/11/2008 with the registered office located at The Wharf, 504-506 Lowfield Drive, Newcastle, Staffordshire ST5 0UU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LANGLEY ALLOYS HOLDINGS LIMITED?

toggle

LANGLEY ALLOYS HOLDINGS LIMITED is currently Active. It was registered on 07/11/2008 .

Where is LANGLEY ALLOYS HOLDINGS LIMITED located?

toggle

LANGLEY ALLOYS HOLDINGS LIMITED is registered at The Wharf, 504-506 Lowfield Drive, Newcastle, Staffordshire ST5 0UU.

What does LANGLEY ALLOYS HOLDINGS LIMITED do?

toggle

LANGLEY ALLOYS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LANGLEY ALLOYS HOLDINGS LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-07 with no updates.