LANGLEY WATERPROOFING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

LANGLEY WATERPROOFING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03727617

Incorporation date

05/03/1999

Size

Medium

Contacts

Registered address

Registered address

Langley House Lamport Drive, Heartlands Business Park, Daventry, Northamptonshire NN11 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1999)
dot icon09/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon01/10/2025
Appointment of Giuliano Fabio Silvestri as a director on 2025-10-01
dot icon22/08/2025
Satisfaction of charge 037276170004 in full
dot icon22/08/2025
Satisfaction of charge 037276170006 in full
dot icon30/07/2025
Accounts for a medium company made up to 2024-12-31
dot icon09/05/2025
Termination of appointment of Dean William Wincott as a director on 2025-04-08
dot icon13/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon26/11/2024
Full accounts made up to 2023-12-31
dot icon25/11/2024
Registration of charge 037276170010, created on 2024-11-22
dot icon06/11/2024
Registration of charge 037276170009, created on 2024-10-31
dot icon05/09/2024
Registration of charge 037276170008, created on 2024-09-04
dot icon15/07/2024
Registration of charge 037276170007, created on 2024-07-04
dot icon13/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon03/11/2023
Termination of appointment of Thomas Andrew Kerr as a director on 2023-08-31
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon12/09/2023
Appointment of Hp Secretarial Services Limited as a secretary on 2023-06-29
dot icon24/08/2023
Cessation of Antonio Silvestri as a person with significant control on 2016-04-06
dot icon24/08/2023
Notification of Langley Uk Limited as a person with significant control on 2016-04-06
dot icon18/08/2023
Register(s) moved to registered inspection location 1st Floor, Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
dot icon17/08/2023
Register inspection address has been changed to 1st Floor, Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
dot icon10/08/2023
Termination of appointment of Aleksandra Brady as a secretary on 2023-06-29
dot icon03/04/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon18/10/2022
Termination of appointment of Ella Maureen Churchman as a secretary on 2022-06-13
dot icon18/10/2022
Appointment of Mrs Aleksandra Brady as a secretary on 2022-06-13
dot icon06/09/2022
Full accounts made up to 2021-12-31
dot icon03/05/2022
Satisfaction of charge 037276170005 in full
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon14/05/2021
Full accounts made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon12/05/2020
Full accounts made up to 2019-12-31
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon07/11/2019
Auditor's resignation
dot icon23/10/2019
Director's details changed for Mr Antonio Silvestri on 2019-10-23
dot icon23/10/2019
Director's details changed for Mr Dean William Wincott on 2019-10-23
dot icon09/05/2019
Full accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon21/12/2018
Termination of appointment of Anne Elizabeth Hubble as a director on 2018-12-21
dot icon09/11/2018
Appointment of Mr Roger Neil Williams as a director on 2018-11-05
dot icon09/11/2018
Director's details changed for Ms Anne Elizabeth Hubble on 2018-11-05
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon13/08/2018
Appointment of Mrs Ella Maureen Churchman as a secretary on 2018-08-13
dot icon13/08/2018
Termination of appointment of John David Austine as a director on 2018-07-31
dot icon24/04/2018
Resignation of an auditor
dot icon13/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon11/10/2017
Appointment of Mr Thomas Andrew Kerr as a director on 2017-09-30
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon07/09/2016
Accounts for a medium company made up to 2015-12-31
dot icon18/05/2016
Appointment of Mrs Anne Elizabeth Hubble as a director on 2016-05-18
dot icon08/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon06/04/2016
Termination of appointment of Kim Yvonne Bond as a secretary on 2016-03-24
dot icon23/11/2015
Appointment of Mr Dean William Wincott as a director on 2015-11-01
dot icon22/04/2015
Accounts for a medium company made up to 2014-12-31
dot icon11/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon01/10/2014
Registration of charge 037276170006, created on 2014-10-01
dot icon11/08/2014
Registered office address changed from Icon Environmental Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB to Langley House Lamport Drive Heartlands Business Park Daventry Northamptonshire NN11 8YH on 2014-08-11
dot icon26/06/2014
Appointment of Mr John Austine as a director
dot icon10/04/2014
Full accounts made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon03/02/2014
Resolutions
dot icon17/01/2014
Satisfaction of charge 2 in full
dot icon23/12/2013
Registration of charge 037276170005
dot icon19/12/2013
Registration of charge 037276170004
dot icon11/06/2013
Satisfaction of charge 3 in full
dot icon29/04/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon10/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon10/04/2013
Director's details changed for Mr Antonio Silvestri on 2012-09-28
dot icon25/02/2013
Full accounts made up to 2012-06-30
dot icon05/11/2012
Appointment of Mrs Kim Yvonne Bond as a secretary
dot icon25/10/2012
Miscellaneous
dot icon12/10/2012
Registered office address changed from Bishop Crewe House, North Street Daventry Northamptonshire NN11 4GH on 2012-10-12
dot icon12/07/2012
Previous accounting period shortened from 2012-08-31 to 2012-06-30
dot icon20/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon20/03/2012
Director's details changed for Antonio Silvestri on 2010-08-26
dot icon23/02/2012
Full accounts made up to 2011-08-31
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/05/2011
Accounts for a small company made up to 2010-08-31
dot icon01/04/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon01/04/2011
Director's details changed for Antonio Silvestri on 2010-09-05
dot icon21/05/2010
Termination of appointment of Janice Lucas as a secretary
dot icon18/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon18/03/2010
Director's details changed for Antonio Silvestri on 2010-03-05
dot icon28/01/2010
Accounts for a small company made up to 2009-08-31
dot icon21/03/2009
Return made up to 05/03/09; full list of members
dot icon16/12/2008
Resolutions
dot icon16/12/2008
Resolutions
dot icon16/12/2008
Resolutions
dot icon16/12/2008
Appointment terminated director simon wakeling
dot icon13/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon12/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/11/2008
Accounts for a small company made up to 2008-08-31
dot icon11/04/2008
Accounts for a medium company made up to 2007-08-31
dot icon20/03/2008
Return made up to 05/03/08; full list of members
dot icon30/03/2007
Accounts for a medium company made up to 2006-08-31
dot icon15/03/2007
Return made up to 05/03/07; full list of members
dot icon15/03/2007
Secretary's particulars changed
dot icon31/05/2006
Auditor's resignation
dot icon04/04/2006
Return made up to 05/03/06; full list of members
dot icon04/04/2006
Director's particulars changed
dot icon16/03/2006
Full accounts made up to 2005-08-31
dot icon26/09/2005
Director's particulars changed
dot icon29/03/2005
Return made up to 05/03/05; full list of members
dot icon28/02/2005
Full accounts made up to 2004-08-31
dot icon25/11/2004
Nc inc already adjusted 27/11/03
dot icon25/11/2004
Resolutions
dot icon25/11/2004
Resolutions
dot icon25/11/2004
Resolutions
dot icon10/03/2004
Return made up to 05/03/04; full list of members
dot icon10/02/2004
Full accounts made up to 2003-08-31
dot icon22/01/2004
New director appointed
dot icon25/03/2003
Return made up to 05/03/03; full list of members
dot icon20/12/2002
Accounts for a small company made up to 2002-08-31
dot icon15/03/2002
Return made up to 05/03/02; full list of members
dot icon14/02/2002
Accounts for a small company made up to 2001-08-31
dot icon19/03/2001
Return made up to 05/03/01; full list of members
dot icon04/12/2000
Accounts for a small company made up to 2000-08-31
dot icon12/06/2000
Return made up to 05/03/00; full list of members
dot icon09/06/2000
New secretary appointed
dot icon09/06/2000
Secretary resigned;director resigned
dot icon09/06/2000
Registered office changed on 09/06/00 from: charter court midland road hemel hempstead hertfordshire HP2 5GF
dot icon23/02/2000
Accounting reference date extended from 31/03/00 to 31/08/00
dot icon20/01/2000
Registered office changed on 20/01/00 from: 37 marlowes hemel hempstead hertfordshire HP1 1LQ
dot icon30/11/1999
Ad 14/09/99--------- £ si 998@1=998 £ ic 2/1000
dot icon12/10/1999
Resolutions
dot icon12/10/1999
Secretary resigned
dot icon12/10/1999
Director resigned
dot icon12/10/1999
New director appointed
dot icon12/10/1999
New secretary appointed;new director appointed
dot icon11/10/1999
Certificate of change of name
dot icon05/03/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

66
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,687,868.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
66
6.53M
-
34.41M
2.69M
-
2022
66
6.53M
-
34.41M
2.69M
-

Employees

2022

Employees

66 Ascended- *

Net Assets(GBP)

6.53M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

34.41M £Ascended- *

Cash in Bank(GBP)

2.69M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HP SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/06/2023 - Present
211
Mr Antonio Silvestri
Director
01/12/2003 - Present
33
Wakeling, Simon
Director
09/09/1999 - 08/12/2008
6
HH COMPANY DIRECTORS LIMITED
Corporate Director
05/03/1999 - 14/09/1999
22
Williams, Roger Neil
Director
05/11/2018 - Present
22

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

154
YORKWOLD PIGPRO LIMITEDField House,, Scarborough Road,, Driffield, Yorkshire YO25 5UY
Active

Category:

Raising of swine/pigs

Comp. code:

01046828

Reg. date:

21/03/1972

Turnover:

-

No. of employees:

79
A.R. WHOLESALE LIMITED1 Mount Pleasant Way Stokesley Business Park, Stokesley, Middlesbrough, Cleveland TS9 5NZ
Active

Category:

Manufacture of prepared pet foods

Comp. code:

12923295

Reg. date:

02/10/2020

Turnover:

-

No. of employees:

85
BARTH-HAAS UK LIMITEDHop Pocket Lane, Paddock Wood, Tonbridge, Kent TN12 6DQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04079942

Reg. date:

28/09/2000

Turnover:

-

No. of employees:

90
C.K. FOODS (PROCESSING) LIMITED70 Northumberland Avenue, Hull HU2 0JB
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

05328790

Reg. date:

11/01/2005

Turnover:

-

No. of employees:

89
DRI-PAK LIMITEDFurnace Road, Ilkeston, Derbys DE7 5EP
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00705398

Reg. date:

11/10/1961

Turnover:

-

No. of employees:

95

Description

copy info iconCopy

About LANGLEY WATERPROOFING SYSTEMS LIMITED

LANGLEY WATERPROOFING SYSTEMS LIMITED is an(a) Active company incorporated on 05/03/1999 with the registered office located at Langley House Lamport Drive, Heartlands Business Park, Daventry, Northamptonshire NN11 8YH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 66 according to last financial statements.

Frequently Asked Questions

What is the current status of LANGLEY WATERPROOFING SYSTEMS LIMITED?

toggle

LANGLEY WATERPROOFING SYSTEMS LIMITED is currently Active. It was registered on 05/03/1999 .

Where is LANGLEY WATERPROOFING SYSTEMS LIMITED located?

toggle

LANGLEY WATERPROOFING SYSTEMS LIMITED is registered at Langley House Lamport Drive, Heartlands Business Park, Daventry, Northamptonshire NN11 8YH.

What does LANGLEY WATERPROOFING SYSTEMS LIMITED do?

toggle

LANGLEY WATERPROOFING SYSTEMS LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

How many employees does LANGLEY WATERPROOFING SYSTEMS LIMITED have?

toggle

LANGLEY WATERPROOFING SYSTEMS LIMITED had 66 employees in 2022.

What is the latest filing for LANGLEY WATERPROOFING SYSTEMS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-07 with no updates.