Longfield Chemicals (holdings) Limited MANCHESTER


Longfield Chemicals (holdings) started in year 1986 as Private Limited Company with registration number 02011041. The Longfield Chemicals (holdings) company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Manchester at One Express. Postal code: M4 5DL.

At the moment there are 4 directors in the the firm, namely Louise G., Shane R. and Stephen K. and others. In addition one secretary - Louise G. - 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.

Longfield Chemicals (holdings) Limited Address / Contact

Office Address One Express
Office Address2 1 George Leigh Street
Town Manchester
Post code M4 5DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02011041
Date of Incorporation Thu, 17th Apr 1986
Industry Dormant Company
Industry Activities of head offices
End of financial Year 31st October
Company age 38 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Louise G.

Position: Secretary

Appointed: 01 April 2022

Louise G.

Position: Director

Appointed: 01 April 2022

Shane R.

Position: Director

Appointed: 30 August 2019

Stephen K.

Position: Director

Appointed: 14 August 2015

Stuart F.

Position: Director

Appointed: 08 March 2010

Patricia B.

Position: Director

Resigned: 30 August 2019

Mark P.

Position: Secretary

Appointed: 15 December 1999

Resigned: 01 April 2022

Mark P.

Position: Director

Appointed: 17 October 1996

Resigned: 27 March 2024

David B.

Position: Director

Appointed: 17 October 1996

Resigned: 31 July 2012

Patricia B.

Position: Secretary

Appointed: 09 January 1991

Resigned: 15 December 1999

Ian B.

Position: Director

Appointed: 09 January 1991

Resigned: 14 August 2015

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As we discovered, there is Shane R. This PSC and has 25-50% shares. Another entity in the PSC register is Stephen K. This PSC has significiant influence or control over the company,. Then there is Stuart F., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Shane R.

Notified on 30 August 2019
Nature of control: 25-50% shares

Stephen K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stuart F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark P.

Notified on 6 April 2016
Ceased on 27 March 2024
Nature of control: significiant influence or control

Patricia B.

Notified on 6 April 2016
Ceased on 11 October 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st October 2022
filed on: 15th, July 2023
Free Download (32 pages)

Company search