LONGMINSTER LIMITED

Register to unlock more data on OkredoRegister

LONGMINSTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01853957

Incorporation date

10/10/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Middle Rookery Cottage Rookery Lane, Lowsonford, Henley-In-Arden, Warwickshire B95 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1984)
dot icon01/04/2026
Total exemption full accounts made up to 2025-03-31
dot icon13/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon10/05/2024
Satisfaction of charge 018539570006 in full
dot icon10/05/2024
Satisfaction of charge 018539570007 in full
dot icon10/05/2024
Satisfaction of charge 018539570008 in full
dot icon10/04/2024
Satisfaction of charge 018539570004 in full
dot icon10/04/2024
Satisfaction of charge 018539570005 in full
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon24/08/2023
Registration of charge 018539570008, created on 2023-08-24
dot icon28/03/2023
Registration of charge 018539570007, created on 2023-03-27
dot icon17/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon04/11/2022
Registration of charge 018539570006, created on 2022-10-26
dot icon10/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/10/2021
Registration of charge 018539570004, created on 2021-10-22
dot icon25/10/2021
Registration of charge 018539570005, created on 2021-10-22
dot icon07/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon14/07/2021
Satisfaction of charge 2 in full
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon09/10/2018
Change of details for Mrs Pamela Barnes as a person with significant control on 2018-10-03
dot icon09/10/2018
Change of details for Mr John Anthony Barnes as a person with significant control on 2018-10-03
dot icon21/06/2018
Satisfaction of charge 3 in full
dot icon21/06/2018
Satisfaction of charge 1 in full
dot icon17/04/2018
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon17/04/2018
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon17/04/2018
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon15/10/2015
Director's details changed for Mr John Anthony Barnes on 2015-10-01
dot icon15/10/2015
Secretary's details changed for Mrs Pamela Barnes on 2015-10-01
dot icon15/10/2015
Registered office address changed from Middle Rookery Rookery Lane Lowsonford Henley-in-Arden Warwickshire, B95 5EL to Middle Rookery Cottage Rookery Lane Lowsonford Henley-in-Arden Warwickshire B95 5EL on 2015-10-15
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon06/03/2014
Appointment of Mr John Anthony Barnes as a director
dot icon06/03/2014
Termination of appointment of Pamela Barnes as a director
dot icon06/03/2014
Appointment of Mrs Pamela Barnes as a secretary
dot icon06/03/2014
Termination of appointment of John Barnes as a secretary
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon24/10/2011
Register inspection address has been changed from 33 Lionel Street Birmingham West Midlands B31AB United Kingdom
dot icon21/10/2011
Register(s) moved to registered inspection location
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon19/10/2010
Register(s) moved to registered inspection location
dot icon19/10/2010
Register inspection address has been changed
dot icon18/01/2010
Annual return made up to 2009-10-05 with full list of shareholders
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2009
Return made up to 05/10/08; full list of members
dot icon22/01/2009
Secretary's change of particulars / john barnes / 06/10/2007
dot icon21/01/2009
Director's change of particulars / pamela barnes / 06/10/2007
dot icon21/01/2009
Registered office changed on 21/01/2009 from rookery court middle rookery rookery lane, lowsonford warwickshire, B95 5EL
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/02/2008
Return made up to 05/10/07; full list of members
dot icon27/02/2008
Director's change of particulars / pamela barnes / 06/10/2006
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/01/2007
Return made up to 05/10/06; full list of members
dot icon12/01/2007
Director's particulars changed
dot icon12/01/2007
Secretary's particulars changed
dot icon12/01/2007
Location of debenture register
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/02/2006
Return made up to 05/10/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/01/2005
Return made up to 05/10/04; full list of members
dot icon25/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/11/2003
Return made up to 05/10/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/11/2002
Return made up to 05/10/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon21/11/2001
Return made up to 05/10/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon21/12/2000
Particulars of mortgage/charge
dot icon11/10/2000
Return made up to 05/10/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon01/11/1999
Return made up to 18/09/99; full list of members
dot icon04/10/1999
Memorandum and Articles of Association
dot icon06/09/1999
Resolutions
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon30/11/1998
Return made up to 05/10/98; no change of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon16/10/1997
Return made up to 05/10/97; no change of members
dot icon10/12/1996
Accounts for a small company made up to 1996-03-31
dot icon14/11/1996
Return made up to 05/10/96; full list of members
dot icon11/02/1996
Memorandum and Articles of Association
dot icon11/02/1996
Resolutions
dot icon09/02/1996
Auditor's resignation
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon08/11/1995
Return made up to 05/10/95; no change of members
dot icon15/03/1995
Location of register of directors' interests
dot icon15/03/1995
Location of register of members
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon02/02/1995
Director resigned
dot icon02/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 05/10/94; no change of members
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon23/11/1993
Return made up to 05/10/93; full list of members
dot icon30/07/1993
Particulars of mortgage/charge
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon02/12/1992
Return made up to 05/10/92; no change of members
dot icon02/12/1992
Registered office changed on 02/12/92 from: the design studio white house barn mop meadow lane lowsonford warwickshire B95 5HJ
dot icon02/12/1992
Secretary's particulars changed;director's particulars changed
dot icon02/12/1992
Director's particulars changed
dot icon10/02/1992
Accounts for a small company made up to 1991-03-31
dot icon15/01/1992
Return made up to 05/10/91; no change of members
dot icon17/03/1991
Return made up to 05/10/90; full list of members
dot icon04/03/1991
Accounts for a small company made up to 1990-03-31
dot icon20/04/1990
Particulars of mortgage/charge
dot icon11/12/1989
Accounts for a small company made up to 1989-03-31
dot icon11/12/1989
Return made up to 05/10/89; no change of members
dot icon10/08/1988
Accounts for a small company made up to 1988-03-31
dot icon10/08/1988
Accounts for a small company made up to 1987-03-31
dot icon10/08/1988
Return made up to 04/08/88; no change of members
dot icon19/04/1988
Return made up to 16/07/87; full list of members
dot icon20/10/1987
Accounting reference date shortened from 31/08 to 31/03
dot icon24/08/1987
Accounts made up to 1986-03-31
dot icon24/08/1987
Return made up to 24/04/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/05/1986
Registered office changed on 21/05/86 from: lancaster house 67 newhall street birmingham B3 1LX
dot icon10/10/1984
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
260.21K
-
0.00
3.93K
-
2022
1
259.84K
-
0.00
1.70K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Anthony Barnes
Director
28/02/2014 - Present
-
Barnes, Pamela
Secretary
28/02/2014 - Present
-
Barnes, John Anthony
Secretary
09/12/1994 - 28/02/2014
-

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

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 LONGMINSTER LIMITED

LONGMINSTER LIMITED is an(a) Active company incorporated on 10/10/1984 with the registered office located at Middle Rookery Cottage Rookery Lane, Lowsonford, Henley-In-Arden, Warwickshire B95 5EL. 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 LONGMINSTER LIMITED?

toggle

LONGMINSTER LIMITED is currently Active. It was registered on 10/10/1984 .

Where is LONGMINSTER LIMITED located?

toggle

LONGMINSTER LIMITED is registered at Middle Rookery Cottage Rookery Lane, Lowsonford, Henley-In-Arden, Warwickshire B95 5EL.

What does LONGMINSTER LIMITED do?

toggle

LONGMINSTER LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for LONGMINSTER LIMITED?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-03-31.