Langley Waterproofing Systems Limited DAVENTRY


Langley Waterproofing Systems started in year 1999 as Private Limited Company with registration number 03727617. The Langley Waterproofing Systems company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Daventry at Langley House Lamport Drive. Postal code: NN11 8YH. Since 11th October 1999 Langley Waterproofing Systems Limited is no longer carrying the name Enivob 30.

The firm has 3 directors, namely Roger W., Dean W. and Antonio S.. Of them, Antonio S. has been with the company the longest, being appointed on 1 December 2003 and Roger W. has been with the company for the least time - from 5 November 2018. 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.

Langley Waterproofing Systems Limited Address / Contact

Office Address Langley House Lamport Drive
Office Address2 Heartlands Business Park
Town Daventry
Post code NN11 8YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03727617
Date of Incorporation Fri, 5th Mar 1999
Industry Non-specialised wholesale trade
Industry Roofing activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Hp Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 June 2023

Roger W.

Position: Director

Appointed: 05 November 2018

Dean W.

Position: Director

Appointed: 01 November 2015

Antonio S.

Position: Director

Appointed: 01 December 2003

Aleksandra B.

Position: Secretary

Appointed: 13 June 2022

Resigned: 29 June 2023

Ella C.

Position: Secretary

Appointed: 13 August 2018

Resigned: 13 June 2022

Thomas K.

Position: Director

Appointed: 30 September 2017

Resigned: 31 August 2023

Anne H.

Position: Director

Appointed: 18 May 2016

Resigned: 21 December 2018

John A.

Position: Director

Appointed: 09 June 2014

Resigned: 31 July 2018

Kim B.

Position: Secretary

Appointed: 01 November 2012

Resigned: 24 March 2016

Janice L.

Position: Secretary

Appointed: 15 May 2000

Resigned: 21 May 2010

Simon W.

Position: Director

Appointed: 09 September 1999

Resigned: 08 December 2008

Brian W.

Position: Director

Appointed: 09 September 1999

Resigned: 15 May 2000

Brian W.

Position: Secretary

Appointed: 09 September 1999

Resigned: 15 May 2000

Hh Company Secretaries Limited

Position: Secretary

Appointed: 05 March 1999

Resigned: 14 September 1999

Hh Company Directors Limited

Position: Corporate Director

Appointed: 05 March 1999

Resigned: 14 September 1999

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Langley Uk Limited from Daventry, England. This PSC is categorised 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. Another entity in the PSC register is Antonio S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Langley Uk Limited

Langley House Lamport Drive, Heartlands Business Park, Daventry, NN11 8YH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06650838
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Antonio S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Enivob 30 October 11, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand229 807780 151874 909937 1502 687 868
Current Assets9 558 3054 513 1786 949 4019 476 92412 442 645
Debtors8 844 4043 034 0545 223 9386 555 3965 830 019
Net Assets Liabilities7 217 0361 976 4793 426 7784 752 1366 529 561
Other Debtors  492 177541 68458 473
Property Plant Equipment91 05191 10875 593128 358100 005
Total Inventories484 094698 973850 5541 984 3783 924 758
Other
Audit Fees Expenses25 0009 0009 00012 2509 900
Company Contributions To Money Purchase Plans Directors81 55020 92621 17024 290110 031
Director Remuneration399 692417 478477 515714 520611 114
Number Directors Accruing Benefits Under Money Purchase Scheme32222
Accrued Liabilities262 673180 396196 169841 290706 593
Accumulated Amortisation Impairment Intangible Assets21 00041 00060 00060 000 
Accumulated Depreciation Impairment Property Plant Equipment215 612206 250234 403271 730232 604
Additional Provisions Increase From New Provisions Recognised 5 342   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -2 948 612
Administrative Expenses5 240 5545 077 5925 168 9727 814 08310 133 220
Amortisation Expense Intangible Assets20 00020 00019 000  
Amounts Owed By Group Undertakings6 731 060714 3831 405 7471 526 5111 161 995
Amounts Owed To Group Undertakings 55 0131 016 28 000
Applicable Tax Rate1919191919
Average Number Employees During Period6140425466
Bank Borrowings  500 000250 000104 167
Bank Borrowings Overdrafts  333 333104 167104 167
Comprehensive Income Expense808 718778 8952 269 4923 425 3582 277 425
Corporation Tax Payable135 55442 351166 145207 91296 126
Cost Sales8 097 6788 036 2838 502 98414 585 40918 959 668
Creditors2 610 5512 780 696333 333104 1675 988 089
Current Tax For Period21 04942 351166 145207 912286 126
Depreciation Expense Property Plant Equipment35 61785 88445 78552 53960 590
Disposals Decrease In Depreciation Impairment Property Plant Equipment 95 24617 632 99 716
Disposals Property Plant Equipment 96 58622 567 99 716
Distribution Costs532 414604 479779 1451 375 0881 783 329
Dividends Paid 6 019 452819 1932 100 000500 000
Dividends Paid On Shares Interim 6 019 452819 1932 100 000500 000
Fixed Assets281 251261 308226 793279 558100 005
Further Item Interest Expense Component Total Interest Expense  6 33855032 380
Future Minimum Lease Payments Under Non-cancellable Operating Leases51 13419 54039 13739 13728 421
Gain Loss On Disposals Property Plant Equipment 2 0454 391575 
Gross Profit Loss6 590 2287 580 9198 275 61712 830 75415 453 005
Group Tax Relief Received Paid 185 643132 621  
Increase Decrease In Current Tax From Adjustment For Prior Periods-106 977-135 5555 455  
Increase From Amortisation Charge For Year Intangible Assets 20 00019 000  
Increase From Depreciation Charge For Year Property Plant Equipment 85 88445 785 60 590
Intangible Assets39 00019 000   
Intangible Assets Gross Cost60 00060 000 60 000 
Interest Expense On Bank Loans Similar Borrowings   3 3362 771
Interest Payable Similar Charges Finance Costs  6 3383 88635 151
Investments 151 200151 200  
Investments Fixed Assets151 200151 200151 200151 200 
Key Management Personnel Compensation Total    1 591 150
Merchandise484 094698 973850 5541 984 3783 924 758
Net Current Assets Liabilities6 947 7541 732 4823 547 6814 601 1336 454 556
Number Shares Issued Fully Paid 1 0001 000 1 000
Operating Profit Loss820 4371 898 8492 443 9563 647 1813 565 310
Other Creditors 420 230 16 11224 045
Other Deferred Tax Expense Credit-7 5285 341-2 94810 025613
Other Interest Receivable Similar Income Finance Income1 802 526  
Other Operating Income Format13 1771116 4565 59828 854
Other Taxation Social Security Payable89 81883 899105 313121 028142 443
Par Value Share 11 1
Pension Other Post-employment Benefit Costs Other Pension Costs156 65987 87589 126205 687347 293
Prepayments215 276132 99277 876333 746550 069
Profit Loss808 718778 8952 269 4923 425 3582 277 425
Profit Loss On Ordinary Activities Before Tax822 239691 0322 438 1443 643 2952 564 164
Property Plant Equipment Gross Cost306 663297 358309 996400 088332 609
Provisions11 96917 31114 36324 38825 000
Provisions For Liabilities Balance Sheet Subtotal11 96917 31114 36324 38825 000
Research Development Tax Credit 138 731180 861  
Restructuring Costs 1 207 817  965 995
Social Security Costs313 132304 861303 169408 626552 562
Staff Costs Employee Benefits Expense2 795 7612 511 8592 619 9504 124 2255 127 179
Tax Decrease Increase From Effect Revenue Exempt From Taxation5 489   -183 539
Tax Expense Credit Applicable Tax Rate156 225131 296463 247692 226487 191
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss28 767235 42913 43227 10862 589
Tax Tax Credit On Profit Or Loss On Ordinary Activities13 521-87 863168 652217 937286 739
Total Additions Including From Business Combinations Property Plant Equipment 87 28135 205 32 237
Total Assets Less Current Liabilities7 229 0051 993 7903 774 4744 880 6916 554 561
Total Borrowings 420 230500 000  
Total Current Tax Expense Credit21 049-93 204171 600  
Total Operating Lease Payments120 000120 00030 00045 80560 000
Trade Creditors Trade Payables1 467 8881 359 4971 575 1612 425 0694 720 045
Trade Debtors Trade Receivables1 898 0682 186 6793 248 1384 153 4554 059 482
Turnover Revenue14 687 90615 617 20216 778 60127 416 16334 412 673
Value-added Tax Payable 639 3101 191 249  
Wages Salaries2 325 9702 119 1232 227 6553 509 9124 227 324

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 25th, September 2023
Free Download (26 pages)

Company search

Advertisements