Company NameLangley Moor B3 Ltd.
Company StatusActive
Company Number03886583
CategoryPrivate Limited Company
Incorporation Date1 December 1999(24 years, 4 months ago)
Previous NamesIdeatrade Limited and Chesterford Properties (Langley Moor) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Best
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1999(2 weeks, 6 days after company formation)
Appointment Duration24 years, 4 months
RoleProperty Development
Country of ResidenceEngland
Correspondence Address26a Old Elvet
Durham
DH1 3HN
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusCurrent
Appointed07 February 2000(2 months, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26a Old Elvet
Durham
DH1 3HN
Director NameMrs Helen Catherine Frankland
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(18 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleDistrict Nursing Sister
Country of ResidenceEngland
Correspondence Address26a Old Elvet
Durham
DH1 3HN
Director NameMrs Lucy Victoria Atkinson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(18 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address26a Old Elvet
Durham
DH1 3HN
Director NameMr Mark Bradley Cottam
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 The Old Sawmill
Shincliffe
Durham
County Durham
DH1 2TQ
Director NameMr Graham Stephen Hall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage Southill Hall
Plawsworth
Chester Le Street
County Durham
DH3 4EQ
Secretary NameMr Graham Stephen Hall
NationalityBritish
StatusResigned
Appointed21 December 1999(2 weeks, 6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 February 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage Southill Hall
Plawsworth
Chester Le Street
County Durham
DH3 4EQ
Director NameMr Wade Emmerson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2001)
RoleChairman
Correspondence AddressLa Motte
Rue De La Motte, St. Martin
Guernsey
Channel Islands
GY4 6ER
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address26a Old Elvet
Durham
DH1 3HN
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mrs Mary Catherine Best
90.91%
Ordinary
10 at £1Jimmy Kendall
9.09%
Ordinary B

Financials

Year2014
Net Worth£875,913
Cash£154,347
Current Liabilities£220,440

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (8 months from now)

Charges

28 July 2011Delivered on: 29 July 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Littleburn business centre littleburn industrial estate langley moor county durham t/n DU122892 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
28 July 2011Delivered on: 29 July 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
26 June 2001Delivered on: 3 July 2001
Satisfied on: 22 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as land and buildings lying on the south side of mill road langley moor co durham t/no: DU122892. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 June 2001Delivered on: 28 June 2001
Satisfied on: 19 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 August 2000Delivered on: 9 August 2000
Satisfied on: 19 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from chesterford holdings LTD and the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south of mill road langley moor county durham t/n DU122892. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

1 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
18 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
12 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
21 December 2020Cessation of Mary Catherine Best as a person with significant control on 1 April 2020 (1 page)
21 December 2020Notification of Stephen Best as a person with significant control on 1 April 2020 (2 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
11 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
13 November 2018Appointment of Mrs Lucy Victoria Atkinson as a director on 13 November 2018 (2 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 October 2018Appointment of Mrs Helen Catherine Frankland as a director on 30 October 2018 (2 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
11 November 2016Cancellation of shares. Statement of capital on 1 September 2016
  • GBP 100
(6 pages)
11 November 2016Purchase of own shares. (3 pages)
11 November 2016Purchase of own shares. (3 pages)
11 November 2016Cancellation of shares. Statement of capital on 1 September 2016
  • GBP 100
(6 pages)
20 September 2016Registered office address changed from Suite 2 Mayford House Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 20 September 2016 (1 page)
20 September 2016Registered office address changed from Suite 2 Mayford House Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 20 September 2016 (1 page)
28 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 110
(4 pages)
28 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 110
(4 pages)
28 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 110
(4 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 110
(4 pages)
20 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 110
(4 pages)
20 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 110
(4 pages)
17 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 110
(4 pages)
17 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 110
(4 pages)
17 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 110
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 January 2012Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 28 January 2012 (1 page)
28 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
28 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
28 January 2012Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 28 January 2012 (1 page)
28 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Amended accounts made up to 31 March 2009 (7 pages)
24 February 2010Amended accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Secretary's details changed for Mr Paul Andrew Brown on 1 October 2009 (1 page)
20 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
20 January 2010Secretary's details changed for Mr Paul Andrew Brown on 1 October 2009 (1 page)
20 January 2010Director's details changed for Mr Stephen Best on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Stephen Best on 1 October 2009 (2 pages)
20 January 2010Secretary's details changed for Mr Paul Andrew Brown on 1 October 2009 (1 page)
20 January 2010Director's details changed for Mr Stephen Best on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
18 September 2009Company name changed chesterford properties (langley moor) LIMITED\certificate issued on 20/09/09 (2 pages)
18 September 2009Company name changed chesterford properties (langley moor) LIMITED\certificate issued on 20/09/09 (2 pages)
24 March 2009Registered office changed on 24/03/2009 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page)
24 March 2009Registered office changed on 24/03/2009 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page)
6 February 2009Return made up to 01/12/08; full list of members (3 pages)
6 February 2009Return made up to 01/12/08; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2008Return made up to 01/12/07; full list of members (2 pages)
6 February 2008Return made up to 01/12/07; full list of members (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 June 2007Registered office changed on 25/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
25 June 2007Registered office changed on 25/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
14 February 2007Return made up to 01/12/06; full list of members (2 pages)
14 February 2007Return made up to 01/12/06; full list of members (2 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
3 February 2006Return made up to 01/12/05; full list of members (2 pages)
3 February 2006Return made up to 01/12/05; full list of members (2 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
30 December 2004Return made up to 01/12/04; no change of members (6 pages)
30 December 2004Return made up to 01/12/04; no change of members (6 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
26 January 2004Return made up to 01/12/03; full list of members (6 pages)
26 January 2004Return made up to 01/12/03; full list of members (6 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
3 January 2003Return made up to 01/12/02; full list of members (7 pages)
3 January 2003Director resigned (1 page)
3 January 2003Notice of assignment of name or new name to shares (2 pages)
3 January 2003Ad 30/11/02--------- £ si 10@1=10 £ ic 100/110 (2 pages)
3 January 2003Notice of assignment of name or new name to shares (2 pages)
3 January 2003Return made up to 01/12/02; full list of members (7 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Statement of rights attached to allotted shares (2 pages)
3 January 2003Ad 30/11/02--------- £ si 10@1=10 £ ic 100/110 (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003Statement of rights attached to allotted shares (2 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
18 December 2001Return made up to 01/12/01; full list of members (7 pages)
18 December 2001Director resigned (1 page)
18 December 2001Return made up to 01/12/01; full list of members (7 pages)
18 December 2001Director resigned (1 page)
4 July 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
4 July 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Registered office changed on 19/06/01 from: c/o newton brown & co rudyerd house benton road shiremoor newcastle upon tyne NE27 0EP (1 page)
19 June 2001Registered office changed on 19/06/01 from: c/o newton brown & co rudyerd house benton road shiremoor newcastle upon tyne NE27 0EP (1 page)
21 May 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
21 May 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
11 December 2000Return made up to 01/12/00; full list of members (7 pages)
11 December 2000Return made up to 01/12/00; full list of members (7 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000Ad 21/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000Ad 21/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
17 February 2000Registered office changed on 17/02/00 from: 186 portland road shieldfield newcastle upon tyne tyne & wear NE2 1DJ (1 page)
17 February 2000Registered office changed on 17/02/00 from: 186 portland road shieldfield newcastle upon tyne tyne & wear NE2 1DJ (1 page)
19 January 2000Memorandum and Articles of Association (9 pages)
19 January 2000Memorandum and Articles of Association (9 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New secretary appointed;new director appointed (2 pages)
14 January 2000New secretary appointed;new director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Registered office changed on 14/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000Registered office changed on 14/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
14 January 2000New director appointed (2 pages)
13 January 2000Company name changed ideatrade LIMITED\certificate issued on 14/01/00 (2 pages)
13 January 2000Company name changed ideatrade LIMITED\certificate issued on 14/01/00 (2 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
1 December 1999Incorporation (13 pages)
1 December 1999Incorporation (13 pages)