LONGRIDGE TIMBER LIMITED

Register to unlock more data on OkredoRegister

LONGRIDGE TIMBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06087131

Incorporation date

06/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Richard House, Winckley Square, Preston, Lancashire PR1 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2007)
dot icon13/02/2026
Secretary's details changed for Mrs Susan Cornthwaite on 2026-02-13
dot icon13/02/2026
Director's details changed for Mrs Susan Cornthwaite on 2026-02-13
dot icon13/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon09/08/2024
Appointment of Robert Cornthwaite as a director on 2024-08-05
dot icon07/02/2024
Director's details changed for Mrs Susan Cornthwaite on 2024-02-07
dot icon07/02/2024
Change of details for Mr John Robert Cornthwaite as a person with significant control on 2024-02-07
dot icon07/02/2024
Change of details for Mrs Susan Cornthwaite as a person with significant control on 2024-02-07
dot icon07/02/2024
Director's details changed for Mr John Robert Cornthwaite on 2024-02-07
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon29/08/2023
Change of details for Mrs Susan Cornthwaite as a person with significant control on 2023-08-29
dot icon29/08/2023
Director's details changed for Mr John Robert Cornthwaite on 2023-08-29
dot icon29/08/2023
Change of details for Mr John Robert Cornthwaite as a person with significant control on 2023-08-29
dot icon29/08/2023
Director's details changed for Mrs Susan Cornthwaite on 2023-08-29
dot icon09/03/2023
Confirmation statement made on 2023-02-06 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon08/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon06/10/2021
Registration of charge 060871310003, created on 2021-10-05
dot icon18/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon12/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon04/11/2020
Termination of appointment of William Hayhurst as a director on 2020-11-02
dot icon04/11/2020
Cessation of William Hayhurst as a person with significant control on 2020-11-02
dot icon10/03/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon10/03/2020
Change of details for Mr John Robert Cornthwaite as a person with significant control on 2020-03-09
dot icon10/03/2020
Change of details for Mrs Susan Cornthwaite as a person with significant control on 2020-03-09
dot icon10/03/2020
Change of details for William Hayhurst as a person with significant control on 2020-03-09
dot icon10/03/2020
Director's details changed for William Hayhurst on 2020-03-10
dot icon10/03/2020
Director's details changed for Mrs Susan Cornthwaite on 2020-03-10
dot icon10/03/2020
Secretary's details changed for Mrs Susan Cornthwaite on 2020-03-10
dot icon10/03/2020
Director's details changed for Mr John Robert Cornthwaite on 2020-03-10
dot icon20/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon22/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/06/2019
Secretary's details changed for Mrs Susan Cornthwaite on 2019-06-26
dot icon26/06/2019
Director's details changed for Mrs Susan Cornthwaite on 2019-06-26
dot icon26/06/2019
Director's details changed for Mr John Robert Cornthwaite on 2019-06-26
dot icon08/03/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon09/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon06/03/2017
Total exemption full accounts made up to 2016-11-30
dot icon06/03/2017
Previous accounting period shortened from 2017-02-28 to 2016-11-30
dot icon23/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon12/04/2016
Satisfaction of charge 1 in full
dot icon22/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon09/02/2016
Registration of charge 060871310002, created on 2016-02-04
dot icon15/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon26/09/2014
Termination of appointment of Michael Hayhurst as a director on 2014-07-02
dot icon13/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon11/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon21/04/2010
Registered office address changed from , 316 Blackpool Road, Fulwood, Preston, Lancashire, PR2 3AE on 2010-04-21
dot icon17/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon03/02/2010
Director's details changed for Michael Hayhurst on 2009-09-08
dot icon03/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon16/02/2009
Return made up to 06/02/09; full list of members
dot icon10/11/2008
Director appointed susan cornthwaite
dot icon10/11/2008
Ad 05/11/08\gbp si 100@1=100\gbp ic 800/900\
dot icon10/11/2008
Conve
dot icon10/11/2008
Resolutions
dot icon29/10/2008
Gbp ic 900/800\13/10/08\gbp sr 100@1=100\
dot icon29/10/2008
Resolutions
dot icon22/08/2008
Ad 18/08/08\gbp si 100@1=100\gbp ic 800/900\
dot icon21/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon01/03/2008
Return made up to 06/02/08; full list of members
dot icon29/02/2008
Director's change of particulars / michael hayhurst / 09/07/2007
dot icon23/05/2007
Ad 03/04/07-03/04/07 £ si 799@1=799 £ ic 1/800
dot icon16/05/2007
New director appointed
dot icon16/05/2007
New director appointed
dot icon30/04/2007
Resolutions
dot icon30/04/2007
Resolutions
dot icon30/04/2007
Resolutions
dot icon13/04/2007
Particulars of mortgage/charge
dot icon06/02/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
500.85K
-
0.00
11.70K
-
2022
22
575.85K
-
0.00
67.79K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornthwaite, Susan
Director
05/11/2008 - Present
3
Hayhurst, William
Director
03/04/2007 - 02/11/2020
3
Cornthwaite, John Robert
Director
06/02/2007 - Present
5
Cornthwaite, Susan
Secretary
06/02/2007 - Present
3
Cornthwaite, Robert
Director
05/08/2024 - Present
-

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 LONGRIDGE TIMBER LIMITED

LONGRIDGE TIMBER LIMITED is an(a) Active company incorporated on 06/02/2007 with the registered office located at Richard House, Winckley Square, Preston, Lancashire PR1 3HP. 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 LONGRIDGE TIMBER LIMITED?

toggle

LONGRIDGE TIMBER LIMITED is currently Active. It was registered on 06/02/2007 .

Where is LONGRIDGE TIMBER LIMITED located?

toggle

LONGRIDGE TIMBER LIMITED is registered at Richard House, Winckley Square, Preston, Lancashire PR1 3HP.

What does LONGRIDGE TIMBER LIMITED do?

toggle

LONGRIDGE TIMBER LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for LONGRIDGE TIMBER LIMITED?

toggle

The latest filing was on 13/02/2026: Secretary's details changed for Mrs Susan Cornthwaite on 2026-02-13.