Langdon Group Limited SOMERSET


Founded in 1988, Langdon Group, classified under reg no. 02258673 is an active company. Currently registered at *, Showground Road TA6 6AJ, Somerset the company has been in the business for 36 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Christophe G., Renee B. and Patrick G. and others. In addition one secretary - Renee B. - is with the company. At the moment 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.

Langdon Group Limited Address / Contact

Office Address *, Showground Road
Office Address2 Bridgwater
Town Somerset
Post code TA6 6AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02258673
Date of Incorporation Mon, 16th May 1988
Industry Freight transport by road
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Christophe G.

Position: Director

Appointed: 17 January 2022

Renee B.

Position: Director

Appointed: 22 March 2017

Renee B.

Position: Secretary

Appointed: 14 October 2016

Patrick G.

Position: Director

Appointed: 01 January 2007

Arran O.

Position: Director

Appointed: 01 January 2007

Paul R.

Position: Secretary

Resigned: 18 June 1999

David E.

Position: Secretary

Appointed: 01 January 2010

Resigned: 14 October 2016

Michael S.

Position: Director

Appointed: 26 October 2004

Resigned: 24 November 2023

Kurt N.

Position: Director

Appointed: 26 October 2004

Resigned: 16 February 2008

Simon H.

Position: Director

Appointed: 26 October 2000

Resigned: 30 June 2022

Robert H.

Position: Secretary

Appointed: 31 August 1999

Resigned: 31 December 2009

Jonathan F.

Position: Director

Appointed: 18 June 1999

Resigned: 27 August 1999

Jonathan F.

Position: Secretary

Appointed: 18 June 1999

Resigned: 27 August 1999

John R.

Position: Director

Appointed: 19 January 1998

Resigned: 26 October 2004

William U.

Position: Director

Appointed: 19 January 1998

Resigned: 26 October 2004

Paul R.

Position: Director

Appointed: 11 October 1991

Resigned: 31 December 2009

Robert S.

Position: Director

Appointed: 11 October 1991

Resigned: 31 December 2009

Robert H.

Position: Director

Appointed: 11 October 1991

Resigned: 05 December 2000

Robert H.

Position: Director

Appointed: 11 October 1991

Resigned: 31 December 2009

Michael D.

Position: Director

Appointed: 11 October 1991

Resigned: 31 December 2008

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As we researched, there is Stef Sa from Paris 75008, France. This PSC is categorised as "a 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. Another entity in the PSC register is Marion N. This PSC has significiant influence or control over the company,. Then there is Beatrice M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stef Sa

93 93 Boulevard Malesherbes, Paris 75008, 75008, France

Legal authority Laws Of France
Legal form Company
Country registered France
Place registered Commercial Registry Of Paris
Registration number 999 990 005
Notified on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marion N.

Notified on 28 August 2020
Ceased on 31 December 2021
Nature of control: significiant influence or control

Beatrice M.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Tobias N.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nagal Logistik- Holding Gmbh & Co Kg

Friedrich Mansefricke Strasse 6, D -3375, Versmold, Germany

Legal authority German Law
Legal form Private Limited Company
Country registered Germany
Place registered Company Register
Registration number Not Applicable
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2023
filed on: 4th, April 2024
Free Download (48 pages)

Company search

Advertisements