Longworth Building Services Limited ST HELENS


Founded in 1996, Longworth Building Services, classified under reg no. 03215644 is an active company. Currently registered at Longworth Building Services Ltd North Florida Road WA11 9UB, St Helens the company has been in the business for 28 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022. Since Wed, 28th Apr 1999 Longworth Building Services Limited is no longer carrying the name Longworth Energy Services.

At present there are 5 directors in the the firm, namely Lee S., Karl S. and Stephen B. and others. In addition one secretary - Paul S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Oswald B. who worked with the the firm until 16 May 2006.

Longworth Building Services Limited Address / Contact

Office Address Longworth Building Services Ltd North Florida Road
Office Address2 Haydock Industrial Estate Haydock
Town St Helens
Post code WA11 9UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03215644
Date of Incorporation Mon, 24th Jun 1996
Industry Roofing activities
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (11 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Lee S.

Position: Director

Appointed: 12 October 2020

Karl S.

Position: Director

Appointed: 30 October 2015

Stephen B.

Position: Director

Appointed: 19 May 2008

Paul S.

Position: Secretary

Appointed: 16 May 2006

Steven J.

Position: Director

Appointed: 15 March 2004

Paul S.

Position: Director

Appointed: 01 February 2001

Alan H.

Position: Director

Appointed: 01 February 2012

Resigned: 29 August 2014

Nicholas L.

Position: Director

Appointed: 15 March 2004

Resigned: 31 August 2005

Robert H.

Position: Director

Appointed: 08 April 2002

Resigned: 31 October 2023

Geoffrey A.

Position: Director

Appointed: 08 April 2002

Resigned: 19 February 2010

Joan B.

Position: Director

Appointed: 01 September 1999

Resigned: 01 February 2001

Oswald B.

Position: Secretary

Appointed: 02 July 1996

Resigned: 16 May 2006

Oswald B.

Position: Director

Appointed: 02 July 1996

Resigned: 16 May 2006

Paul S.

Position: Director

Appointed: 02 July 1996

Resigned: 01 September 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1996

Resigned: 02 July 1996

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 June 1996

Resigned: 02 July 1996

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Longworth Group Ltd from St. Helens, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Paul S. This PSC owns 25-50% shares.

Longworth Group Ltd

C/O Longworth Building Services Ltd North Florida Road, Haydock, St. Helens, WA11 9UB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered The Registrar Of Companies For England And Wales
Registration number 04144114
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Longworth Energy Services April 28, 1999
Crestwise Engineers July 31, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-31
Net Worth514 337525 908614 654  
Balance Sheet
Cash Bank In Hand180 986424 592649 481  
Cash Bank On Hand  649 4811 175 810634 482
Current Assets2 116 9212 135 7082 134 4573 400 5583 848 722
Debtors1 845 4281 610 0681 403 5112 148 0233 145 398
Net Assets Liabilities  614 654815 900993 583
Net Assets Liabilities Including Pension Asset Liability514 337525 908614 654  
Property Plant Equipment  29 84022 38020 010
Stocks Inventory90 507101 04881 465  
Tangible Fixed Assets53 04439 78429 840  
Total Inventories  81 46576 72568 842
Reserves/Capital
Called Up Share Capital222  
Profit Loss Account Reserve514 335525 906614 652  
Shareholder Funds514 337525 908614 654  
Other
Accumulated Depreciation Impairment Property Plant Equipment  194 068201 528207 586
Average Number Employees During Period  434858
Creditors  1 549 1432 606 5382 875 149
Creditors Due Within One Year1 653 0281 649 0841 549 143  
Future Minimum Lease Payments Under Non-cancellable Operating Leases   32 97352 123
Increase From Depreciation Charge For Year Property Plant Equipment   7 4606 058
Net Current Assets Liabilities463 893486 624585 314794 020973 573
Number Shares Allotted 22  
Par Value Share 11  
Property Plant Equipment Gross Cost  223 908223 908227 596
Provisions For Liabilities Balance Sheet Subtotal  500500 
Provisions For Liabilities Charges2 600500500  
Share Capital Allotted Called Up Paid222  
Tangible Fixed Assets Cost Or Valuation223 908223 908   
Tangible Fixed Assets Depreciation170 864184 124194 068  
Tangible Fixed Assets Depreciation Charged In Period 13 2609 944  
Total Additions Including From Business Combinations Property Plant Equipment    3 688
Total Assets Less Current Liabilities516 937526 408615 154816 400993 583

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 Mon, 31st Jul 2023
filed on: 19th, February 2024
Free Download (28 pages)

Company search

Advertisements