LONGWIDE LIMITED

Register to unlock more data on OkredoRegister

LONGWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04499792

Incorporation date

31/07/2002

Size

Dormant

Contacts

Registered address

Registered address

Nationwide House, Pipers Way, Swindon SN38 1NWCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2002)
dot icon11/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon06/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon12/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon15/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon02/04/2021
Appointment of Mr Peter John Bates as a director on 2021-03-31
dot icon31/03/2021
Appointment of Rob Collins as a director on 2021-03-31
dot icon31/03/2021
Termination of appointment of Anthony John Alexander as a director on 2021-03-31
dot icon31/03/2021
Termination of appointment of Mark Stuart Sinclair Hedges as a director on 2021-03-31
dot icon05/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon20/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon23/01/2019
Appointment of Nbs Cosec Limited as a secretary on 2019-01-18
dot icon23/01/2019
Termination of appointment of Victoria Helen Orme as a secretary on 2019-01-18
dot icon09/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon23/03/2018
Notification of Longriver Holdings Limited as a person with significant control on 2016-04-06
dot icon23/03/2018
Notification of Nationwide Lease Finance Limited as a person with significant control on 2016-04-06
dot icon17/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon30/06/2017
Confirmation statement made on 2017-06-29 with updates
dot icon14/12/2016
Appointment of Victoria Helen Orme as a secretary on 2016-11-30
dot icon14/12/2016
Termination of appointment of Jason David Lindsey as a secretary on 2016-11-30
dot icon22/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon08/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon02/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon10/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon07/10/2014
Appointment of Anthony John Alexander as a director on 2014-10-06
dot icon07/10/2014
Termination of appointment of Bryce Paul Glover as a director on 2014-10-06
dot icon30/06/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon27/02/2014
Registered office address changed from Nationwide House Pipers Way Swindon Wiltshire SN38 1NW United Kingdom on 2014-02-27
dot icon19/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon19/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon06/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/12/2011
Director's details changed for David Christopher Mattey on 2011-12-06
dot icon06/12/2011
Director's details changed for Mr Stephen James Mattey on 2011-12-06
dot icon29/06/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon19/04/2011
Appointment of Jason David Lindsey as a secretary
dot icon19/04/2011
Termination of appointment of Julyan Paul as a secretary
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon01/07/2010
Director's details changed for David Christopher Mattey on 2010-06-29
dot icon01/07/2010
Director's details changed for Mark Stuart Sinclair Hedges on 2010-06-29
dot icon01/07/2010
Director's details changed for Mr Bryce Paul Glover on 2010-06-29
dot icon19/04/2010
Appointment of Julyan Paul as a secretary
dot icon08/03/2010
Termination of appointment of Quayseco Limited as a secretary
dot icon08/03/2010
Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 2010-03-08
dot icon14/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon09/12/2009
Termination of appointment of Mark Jenkins as a director
dot icon01/12/2009
Appointment of Mr Bryce Paul Glover as a director
dot icon11/11/2009
Appointment of Mr Stephen James Mattey as a director
dot icon11/11/2009
Termination of appointment of Hugo Deschampsneufs as a director
dot icon30/06/2009
Return made up to 29/06/09; full list of members
dot icon23/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon30/06/2008
Return made up to 29/06/08; full list of members
dot icon22/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon29/06/2007
Return made up to 29/06/07; full list of members
dot icon01/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon30/06/2006
Return made up to 29/06/06; full list of members
dot icon09/12/2005
Resolutions
dot icon09/12/2005
Resolutions
dot icon09/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon05/07/2005
Return made up to 29/06/05; full list of members
dot icon15/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon02/07/2004
Return made up to 01/07/04; full list of members
dot icon13/12/2003
New director appointed
dot icon13/12/2003
Director resigned
dot icon30/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon15/07/2003
Return made up to 15/07/03; full list of members
dot icon27/05/2003
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon26/11/2002
New secretary appointed
dot icon20/11/2002
Ad 07/11/02-08/11/02 £ si 99@1=99 £ ic 1/100
dot icon20/11/2002
New director appointed
dot icon20/11/2002
Secretary resigned
dot icon20/11/2002
Director resigned
dot icon20/11/2002
New director appointed
dot icon20/11/2002
New director appointed
dot icon20/11/2002
New director appointed
dot icon14/11/2002
Resolutions
dot icon14/11/2002
Resolutions
dot icon14/11/2002
Resolutions
dot icon14/11/2002
Resolutions
dot icon14/11/2002
Resolutions
dot icon11/11/2002
Certificate of change of name
dot icon31/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Michael Coleman
Director
07/11/2002 - 26/12/2003
38
NBS COSEC LIMITED
Corporate Secretary
18/01/2019 - Present
43
QUAYSECO LIMITED
Corporate Secretary
07/11/2002 - 08/03/2010
160
Mattey, David Christopher
Director
07/11/2002 - Present
14
Hedges, Mark Stuart Sinclair
Director
07/11/2002 - 31/03/2021
17

Persons with Significant Control

2
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 LONGWIDE LIMITED

LONGWIDE LIMITED is an(a) Active company incorporated on 31/07/2002 with the registered office located at Nationwide House, Pipers Way, Swindon SN38 1NW. There are currently 5 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 LONGWIDE LIMITED?

toggle

LONGWIDE LIMITED is currently Active. It was registered on 31/07/2002 .

Where is LONGWIDE LIMITED located?

toggle

LONGWIDE LIMITED is registered at Nationwide House, Pipers Way, Swindon SN38 1NW.

What does LONGWIDE LIMITED do?

toggle

LONGWIDE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for LONGWIDE LIMITED?

toggle

The latest filing was on 11/08/2025: Accounts for a dormant company made up to 2025-03-31.