LONGFIELD CHEMICALS LIMITED

Register to unlock more data on OkredoRegister

LONGFIELD CHEMICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00925463

Incorporation date

03/01/1968

Size

Full

Contacts

Registered address

Registered address

C/O Menzies Llp One Express, 1 George Leigh Street, Manchester, Greater Manchester M4 5DLCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1986)
dot icon06/01/2026
Confirmation statement made on 2026-01-03 with updates
dot icon31/10/2025
Change of details for Mr Stephen James Kilburn as a person with significant control on 2025-10-01
dot icon31/10/2025
Change of details for Mr Stuart John Forsyth as a person with significant control on 2025-10-01
dot icon31/10/2025
Change of details for Mr Shane Richardson as a person with significant control on 2025-10-01
dot icon31/10/2025
Secretary's details changed for Mrs Louise Ann Georgiou on 2025-10-01
dot icon31/10/2025
Director's details changed for Mr Stuart John Forsyth on 2025-10-01
dot icon31/10/2025
Registered office address changed from One Express 1 George Leigh Street Manchester M4 5DL England to C/O Menzies Llp One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 2025-10-31
dot icon31/10/2025
Director's details changed for Mrs Louise Ann Georgiou on 2025-10-01
dot icon31/10/2025
Director's details changed for Mr Stephen James Kilburn on 2025-10-01
dot icon19/06/2025
Full accounts made up to 2024-10-31
dot icon07/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon06/01/2025
Director's details changed for Mr Stephen James Kilburn on 2025-01-01
dot icon06/01/2025
Change of details for Mr Stephen James Kilburn as a person with significant control on 2025-01-01
dot icon03/01/2025
Director's details changed for Mr Stuart John Forsyth on 2024-12-01
dot icon06/09/2024
Termination of appointment of Shane Richardson as a director on 2024-09-06
dot icon21/07/2024
Full accounts made up to 2023-10-31
dot icon28/03/2024
Cessation of Mark De-Ville Pepper as a person with significant control on 2024-03-27
dot icon28/03/2024
Termination of appointment of Mark De-Ville Pepper as a director on 2024-03-27
dot icon16/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon20/12/2023
Registration of charge 009254630008, created on 2023-12-18
dot icon15/07/2023
Full accounts made up to 2022-10-31
dot icon13/01/2023
Registered office address changed from Suite 1 Floor 1 Chelford House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LN England to One Express 1 George Leigh Street Manchester M4 5DL on 2023-01-13
dot icon13/01/2023
Director's details changed for Mr Mark De-Ville Pepper on 2023-01-02
dot icon13/01/2023
Director's details changed for Mr Stuart John Forsyth on 2023-01-02
dot icon13/01/2023
Director's details changed for Mr Stephen James Kilburn on 2023-01-02
dot icon13/01/2023
Director's details changed for Mr Shane Richardson on 2023-01-02
dot icon13/01/2023
Director's details changed for Mrs Louise Ann Georgiou on 2023-01-02
dot icon13/01/2023
Secretary's details changed for Mrs Louise Ann Georgiou on 2023-01-02
dot icon13/01/2023
Change of details for Mr Stuart John Forsyth as a person with significant control on 2023-01-02
dot icon13/01/2023
Change of details for Mr Mark De-Ville Pepper as a person with significant control on 2023-01-02
dot icon13/01/2023
Change of details for Mr Stephen James Kilburn as a person with significant control on 2023-01-02
dot icon13/01/2023
Change of details for Mr Shane Richardson as a person with significant control on 2023-01-02
dot icon13/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon06/06/2022
Full accounts made up to 2021-10-31
dot icon01/04/2022
Termination of appointment of Mark De-Ville Pepper as a secretary on 2022-04-01
dot icon01/04/2022
Appointment of Mrs Louise Ann Georgiou as a director on 2022-04-01
dot icon01/04/2022
Appointment of Mrs Louise Ann Georgiou as a secretary on 2022-04-01
dot icon04/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon16/06/2021
Full accounts made up to 2020-10-31
dot icon05/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon14/09/2020
Registered office address changed from 125a King Street Knutsford Cheshire WA16 6EH England to Suite 1 Floor 1 Chelford House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LN on 2020-09-14
dot icon02/06/2020
Full accounts made up to 2019-10-31
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon26/09/2019
Notification of Shane Richardson as a person with significant control on 2019-08-30
dot icon26/09/2019
Appointment of Mr Shane Richardson as a director on 2019-08-30
dot icon26/09/2019
Termination of appointment of Patricia Elizabeth Brian as a director on 2019-08-30
dot icon17/09/2019
Resolutions
dot icon12/09/2019
Memorandum and Articles of Association
dot icon23/07/2019
Full accounts made up to 2018-10-31
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon12/02/2018
Full accounts made up to 2017-10-31
dot icon05/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon17/10/2017
Cessation of Patricia Elizabeth Brian as a person with significant control on 2017-10-11
dot icon13/06/2017
Full accounts made up to 2016-10-31
dot icon16/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon23/05/2016
Registered office address changed from Weaver House, Ashville Point Sutton Weaver Cheshire WA7 3FW to 125a King Street Knutsford Cheshire WA16 6EH on 2016-05-23
dot icon10/03/2016
Full accounts made up to 2015-10-31
dot icon05/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon19/08/2015
Termination of appointment of Ian Hans Brian as a director on 2015-08-14
dot icon14/04/2015
Full accounts made up to 2014-10-31
dot icon05/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon12/03/2014
Registration of charge 009254630006
dot icon12/03/2014
Registration of charge 009254630007
dot icon03/03/2014
Full accounts made up to 2013-10-31
dot icon06/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon02/12/2013
Appointment of Mr Stephen James Kilburn as a director
dot icon26/03/2013
Full accounts made up to 2012-10-31
dot icon04/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon19/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon13/02/2012
Full accounts made up to 2011-10-31
dot icon04/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon19/09/2011
Director's details changed for Mr Mark De-Ville Pepper on 2011-09-01
dot icon19/09/2011
Director's details changed for Mr Stuart John Forsyth on 2011-09-01
dot icon19/09/2011
Director's details changed for Mrs Patricia Elizabeth Brian on 2011-09-01
dot icon19/09/2011
Director's details changed for Mr Ian Hans Brian on 2011-09-01
dot icon19/09/2011
Secretary's details changed for Mark De-Ville Pepper on 2011-09-01
dot icon28/02/2011
Full accounts made up to 2010-10-31
dot icon04/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon30/07/2010
Memorandum and Articles of Association
dot icon30/07/2010
Resolutions
dot icon30/07/2010
Statement of company's objects
dot icon09/03/2010
Statement of capital following an allotment of shares on 2010-02-25
dot icon05/03/2010
Full accounts made up to 2009-10-31
dot icon03/03/2010
Resolutions
dot icon05/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mrs Patricia Elizabeth Brian on 2010-01-04
dot icon05/01/2010
Director's details changed for Mark De-Ville Pepper on 2010-01-04
dot icon05/01/2010
Director's details changed for Stuart John Forsyth on 2010-01-04
dot icon05/01/2010
Director's details changed for Mr Ian Hans Brian on 2010-01-04
dot icon16/05/2009
Full accounts made up to 2008-10-31
dot icon17/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon08/01/2009
Return made up to 04/01/09; full list of members
dot icon20/08/2008
Full accounts made up to 2007-10-31
dot icon04/01/2008
Return made up to 04/01/08; full list of members
dot icon11/04/2007
Ad 27/03/07--------- £ si 95600@1=95600 £ ic 4400/100000
dot icon11/04/2007
Resolutions
dot icon11/04/2007
Resolutions
dot icon11/04/2007
£ nc 5000/100000 27/03/07
dot icon30/03/2007
Full accounts made up to 2006-10-31
dot icon09/01/2007
Return made up to 06/01/07; full list of members
dot icon09/01/2007
Secretary's particulars changed;director's particulars changed
dot icon09/01/2007
Director's particulars changed
dot icon11/09/2006
Director resigned
dot icon25/07/2006
Registered office changed on 25/07/06 from: hawthorn farm tarvin road frodsham cheshire WA6 6UZ
dot icon28/03/2006
Full accounts made up to 2005-10-31
dot icon18/01/2006
Return made up to 06/01/06; full list of members
dot icon22/02/2005
Full accounts made up to 2004-10-31
dot icon17/01/2005
Return made up to 06/01/05; full list of members
dot icon17/01/2005
New director appointed
dot icon03/09/2004
Full accounts made up to 2003-10-31
dot icon13/01/2004
Return made up to 06/01/04; full list of members
dot icon09/07/2003
Full accounts made up to 2002-10-31
dot icon13/01/2003
Return made up to 06/01/03; full list of members
dot icon21/06/2002
Full accounts made up to 2001-10-31
dot icon10/01/2002
Return made up to 09/01/02; full list of members
dot icon24/05/2001
Full accounts made up to 2000-10-31
dot icon15/01/2001
Return made up to 09/01/01; full list of members
dot icon27/04/2000
Full accounts made up to 1999-10-31
dot icon10/01/2000
Return made up to 09/01/00; full list of members
dot icon19/12/1999
Secretary resigned
dot icon19/12/1999
New secretary appointed
dot icon27/04/1999
Full accounts made up to 1998-10-31
dot icon14/01/1999
Return made up to 09/01/99; full list of members
dot icon18/03/1998
Full accounts made up to 1997-10-31
dot icon14/01/1998
Return made up to 09/01/98; no change of members
dot icon04/03/1997
Full accounts made up to 1996-10-31
dot icon25/01/1997
Return made up to 09/01/97; no change of members
dot icon29/03/1996
New director appointed
dot icon29/02/1996
Full accounts made up to 1995-10-31
dot icon12/01/1996
Return made up to 09/01/96; full list of members
dot icon15/08/1995
Declaration of satisfaction of mortgage/charge
dot icon15/08/1995
Declaration of satisfaction of mortgage/charge
dot icon08/03/1995
Particulars of mortgage/charge
dot icon02/03/1995
Full group accounts made up to 1994-10-31
dot icon28/01/1995
Return made up to 09/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/03/1994
Full group accounts made up to 1993-10-31
dot icon17/01/1994
Return made up to 09/01/94; no change of members
dot icon23/02/1993
Full group accounts made up to 1992-10-31
dot icon31/01/1993
Return made up to 09/01/93; full list of members
dot icon20/08/1992
Registered office changed on 20/08/92 from: tannery lane penketh warrington cheshire WA5 2UU
dot icon04/03/1992
Group accounts for a medium company made up to 1991-10-31
dot icon07/02/1992
Return made up to 09/01/92; no change of members
dot icon06/02/1991
Group accounts for a medium company made up to 1990-10-31
dot icon06/02/1991
Return made up to 09/01/91; no change of members
dot icon04/04/1990
Return made up to 16/02/90; full list of members
dot icon22/03/1990
Group accounts for a medium company made up to 1989-10-31
dot icon20/09/1989
Group accounts for a medium company made up to 1988-10-31
dot icon20/09/1989
Return made up to 28/04/89; full list of members
dot icon18/08/1988
Registered office changed on 18/08/88 from: 192 wallington road renketh warrington lancs
dot icon21/03/1988
Group accounts for a medium company made up to 1987-10-31
dot icon21/03/1988
Return made up to 11/02/88; full list of members
dot icon08/04/1987
Accounts for a medium company made up to 1986-10-31
dot icon08/04/1987
Return made up to 16/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/10/1986
Declaration of satisfaction of mortgage/charge
dot icon22/10/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Shane Richardson
Director
30/08/2019 - 06/09/2024
3
Mr Mark De-Ville Pepper
Director
01/03/1996 - 27/03/2024
8
Mr Stuart John Forsyth
Director
10/01/2005 - Present
4
Mr Stephen James Kilburn
Director
02/12/2013 - Present
3
Mrs Louise Ann Georgiou
Director
01/04/2022 - Present
3

Persons with Significant Control

10
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 LONGFIELD CHEMICALS LIMITED

LONGFIELD CHEMICALS LIMITED is an(a) Active company incorporated on 03/01/1968 with the registered office located at C/O Menzies Llp One Express, 1 George Leigh Street, Manchester, Greater Manchester M4 5DL. There are currently 4 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 LONGFIELD CHEMICALS LIMITED?

toggle

LONGFIELD CHEMICALS LIMITED is currently Active. It was registered on 03/01/1968 .

Where is LONGFIELD CHEMICALS LIMITED located?

toggle

LONGFIELD CHEMICALS LIMITED is registered at C/O Menzies Llp One Express, 1 George Leigh Street, Manchester, Greater Manchester M4 5DL.

What does LONGFIELD CHEMICALS LIMITED do?

toggle

LONGFIELD CHEMICALS LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for LONGFIELD CHEMICALS LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-03 with updates.