Langmead Herbs Limited CHICHESTER


Langmead Herbs started in year 1999 as Private Limited Company with registration number 03834869. The Langmead Herbs company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Chichester at Ham Farm Main Road. Postal code: PO18 8EH. Since Mon, 30th Dec 2019 Langmead Herbs Limited is no longer carrying the name Langmead Farms.

The firm has 3 directors, namely Ashley H., Stephanie H. and David L.. Of them, David L. has been with the company the longest, being appointed on 26 August 1999 and Ashley H. and Stephanie H. have been with the company for the least time - from 10 October 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Langmead Herbs Limited Address / Contact

Office Address Ham Farm Main Road
Office Address2 Bosham
Town Chichester
Post code PO18 8EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03834869
Date of Incorporation Thu, 26th Aug 1999
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Ashley H.

Position: Director

Appointed: 10 October 2019

Stephanie H.

Position: Director

Appointed: 10 October 2019

David L.

Position: Director

Appointed: 26 August 1999

William N.

Position: Director

Appointed: 16 October 2019

Resigned: 09 June 2021

John P.

Position: Director

Appointed: 29 July 2016

Resigned: 21 August 2017

Ian S.

Position: Director

Appointed: 29 July 2016

Resigned: 14 September 2017

Peter S.

Position: Director

Appointed: 01 December 2015

Resigned: 07 November 2019

Graham L.

Position: Director

Appointed: 01 January 2014

Resigned: 28 July 2016

Ian S.

Position: Director

Appointed: 24 October 2012

Resigned: 01 December 2015

Anthony L.

Position: Secretary

Appointed: 18 September 2012

Resigned: 27 August 2015

Sharon H.

Position: Director

Appointed: 06 June 2011

Resigned: 31 January 2012

Sharon H.

Position: Secretary

Appointed: 06 June 2011

Resigned: 31 January 2012

William T.

Position: Director

Appointed: 28 January 2011

Resigned: 31 January 2012

Mark S.

Position: Secretary

Appointed: 19 July 2010

Resigned: 06 June 2011

Mark S.

Position: Director

Appointed: 24 March 2010

Resigned: 06 June 2011

Scott P.

Position: Director

Appointed: 24 March 2010

Resigned: 31 January 2012

Stuart H.

Position: Director

Appointed: 24 March 2010

Resigned: 14 August 2010

Graham G.

Position: Director

Appointed: 24 March 2010

Resigned: 31 January 2012

Richard C.

Position: Director

Appointed: 01 January 2003

Resigned: 31 December 2003

Nikki B.

Position: Director

Appointed: 01 September 2002

Resigned: 30 March 2007

Ian S.

Position: Director

Appointed: 30 August 1999

Resigned: 01 February 2009

Ian S.

Position: Secretary

Appointed: 30 August 1999

Resigned: 24 March 2010

David M.

Position: Director

Appointed: 30 August 1999

Resigned: 31 December 2014

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 26 August 1999

Resigned: 26 August 1999

Thomas Eggar Secretaries Ltd

Position: Corporate Secretary

Appointed: 26 August 1999

Resigned: 30 August 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 August 1999

Resigned: 26 August 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 August 1999

Resigned: 26 August 1999

People with significant control

The register of PSCs who own or control the company includes 2 names. As we found, there is Langmead Jordan Limited from Chichester, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is David L. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Langmead Jordan Limited

Ham Farm Main Road, Bosham, Chichester, PO18 8EH, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 10285594
Notified on 30 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David L.

Notified on 1 August 2016
Ceased on 30 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Langmead Farms December 30, 2019

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 5th, October 2023
Free Download (38 pages)

Company search