LONGWEAR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LONGWEAR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08146505

Incorporation date

17/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Longwear Holdings Limited Pleasant Street, Lyng, West Bromwich, West Midlands B70 7DPCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2012)
dot icon30/03/2026
Accounts for a small company made up to 2025-06-30
dot icon24/10/2025
Previous accounting period shortened from 2025-10-31 to 2025-06-30
dot icon08/10/2025
Compulsory strike-off action has been discontinued
dot icon07/10/2025
First Gazette notice for compulsory strike-off
dot icon01/10/2025
Confirmation statement made on 2025-07-19 with updates
dot icon22/07/2025
Cessation of Philip John Brewer as a person with significant control on 2025-04-11
dot icon22/07/2025
Notification of Avon Metals Limited as a person with significant control on 2025-04-11
dot icon19/05/2025
Cessation of Sally-Ann Cottrell as a person with significant control on 2025-04-11
dot icon16/05/2025
Termination of appointment of Stephen Victor Jones as a director on 2025-04-11
dot icon16/05/2025
Termination of appointment of Steven Peter Munnoch as a director on 2025-04-11
dot icon15/05/2025
Director's details changed for Mr Richard Lewis on 2025-05-15
dot icon15/05/2025
Director's details changed for Mr Steven Peter Munnoch on 2025-05-15
dot icon28/04/2025
Satisfaction of charge 1 in full
dot icon25/04/2025
Appointment of Mr Philip John Brewer as a director on 2025-04-11
dot icon25/04/2025
Appointment of Mr Marc Henry Reid as a director on 2025-04-11
dot icon25/04/2025
Appointment of Mr Steven Peter Munnoch as a director on 2025-04-11
dot icon25/04/2025
Appointment of Mr Richard Lewis as a director on 2025-04-11
dot icon25/04/2025
Notification of Philip John Brewer as a person with significant control on 2025-04-11
dot icon25/04/2025
Termination of appointment of a director
dot icon25/04/2025
Termination of appointment of Sally Cottrell as a director on 2025-04-11
dot icon25/04/2025
Cessation of A Person with Significant Control as a person with significant control on 2025-04-11
dot icon08/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon28/03/2025
Memorandum and Articles of Association
dot icon24/03/2025
Resolutions
dot icon24/03/2025
Resolutions
dot icon24/03/2025
Resolutions
dot icon24/03/2025
Resolutions
dot icon24/03/2025
Particulars of variation of rights attached to shares
dot icon26/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon26/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon25/08/2022
Memorandum and Articles of Association
dot icon12/08/2022
Resolutions
dot icon12/08/2022
Confirmation statement made on 2022-05-04 with updates
dot icon11/08/2022
Particulars of variation of rights attached to shares
dot icon11/08/2022
Statement of capital following an allotment of shares on 2022-04-15
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon19/10/2020
Director's details changed for Mr Steven Victor Jones on 2012-11-01
dot icon30/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon25/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon24/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon24/07/2018
Cessation of Alan John Whittle as a person with significant control on 2017-10-07
dot icon30/01/2018
Termination of appointment of Alan John Whittle as a director on 2017-10-07
dot icon18/08/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon02/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon04/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon28/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon21/12/2012
Resolutions
dot icon21/12/2012
Change of share class name or designation
dot icon21/12/2012
Statement of capital following an allotment of shares on 2012-11-01
dot icon31/10/2012
Previous accounting period shortened from 2013-10-31 to 2012-10-31
dot icon27/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon17/09/2012
Registered office address changed from , Somerset House Temple Street, Birmingham, West Midlands, B2 5DJ, United Kingdom on 2012-09-17
dot icon14/09/2012
Certificate of change of name
dot icon07/09/2012
Current accounting period extended from 2013-07-31 to 2013-10-31
dot icon07/09/2012
Termination of appointment of Keith Spedding as a director
dot icon07/09/2012
Appointment of Mr Steven Victor Jones as a director
dot icon07/09/2012
Appointment of Mrs Sally Cottrell as a director
dot icon07/09/2012
Appointment of Mr Alan John Whittle as a director
dot icon23/08/2012
Resolutions
dot icon17/07/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-43.44 % *

* during past year

Cash in Bank

£288,847.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/06/2025
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
5
1.06M
-
0.00
510.72K
-
2022
5
1.05M
-
0.00
288.85K
-
2022
5
1.05M
-
0.00
288.85K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

1.05M £Descended-0.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

288.85K £Descended-43.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spedding, Keith Hamilton
Director
17/07/2012 - 21/08/2012
56
Lewis, Richard
Director
11/04/2025 - Present
5
Whittle, Alan John
Director
21/08/2012 - 07/10/2017
5
Brewer, Philip John
Director
11/04/2025 - Present
28
Cottrell, Sally
Director
21/08/2012 - 11/04/2025
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LONGWEAR HOLDINGS LIMITED

LONGWEAR HOLDINGS LIMITED is an(a) Active company incorporated on 17/07/2012 with the registered office located at Longwear Holdings Limited Pleasant Street, Lyng, West Bromwich, West Midlands B70 7DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LONGWEAR HOLDINGS LIMITED?

toggle

LONGWEAR HOLDINGS LIMITED is currently Active. It was registered on 17/07/2012 .

Where is LONGWEAR HOLDINGS LIMITED located?

toggle

LONGWEAR HOLDINGS LIMITED is registered at Longwear Holdings Limited Pleasant Street, Lyng, West Bromwich, West Midlands B70 7DP.

What does LONGWEAR HOLDINGS LIMITED do?

toggle

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

How many employees does LONGWEAR HOLDINGS LIMITED have?

toggle

LONGWEAR HOLDINGS LIMITED had 5 employees in 2022.

What is the latest filing for LONGWEAR HOLDINGS LIMITED?

toggle

The latest filing was on 30/03/2026: Accounts for a small company made up to 2025-06-30.