Company NameRobert Langley Asset Management Limited
Company StatusActive
Company Number05953646
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 7 months ago)
Previous NameCastlegate 437 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Simon Timothy Pile
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(17 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(17 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8, Oak Spinney Park Ratby Lane
Leicester Forest East
Leicester
Leicestershire
LE3 3AW
Director NameMr Simon Levick Garth Wilson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(17 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Secretary NameMr Simon Timothy Pile
StatusCurrent
Appointed22 November 2023(17 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameKenneth Frost
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2006(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Angus Close
Thurnby
Leicestershire
LE7 9QG
Director NameRobert Douglas Flockhart Carlisle Skene
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2006(1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 September 2007)
RoleFinancial Advisor
Correspondence AddressSnowden Lodge Pincet Lane
North Kilworth
Lutterworth
Leicestershire
LE17 6NE
Director NameMrs Anne Frost
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2006(1 month after company formation)
Appointment Duration17 years (resigned 22 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Manor Farm Walk
Tilton On The Hill
Leicester
LE7 9LR
Secretary NameKenneth Frost
NationalityBritish
StatusResigned
Appointed04 November 2006(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Angus Close
Thurnby
Leicestershire
LE7 9QG
Secretary NameAnne Frost
StatusResigned
Appointed26 April 2011(4 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 16 May 2011)
RoleCompany Director
Correspondence Address3 Angus Close
Thurnby
Leicester
LE7 9QG
Secretary NameGemma Victoria Gill
StatusResigned
Appointed16 May 2011(4 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 22 November 2023)
RoleCompany Director
Correspondence Address21 Ellesmere Close
Hucclecote
Gloucester
GL3 3DH
Wales
Director NameCastlegate Directors Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ

Contact

Websitewww.robertlangley.com/site/home/
Telephone01858 880682
Telephone regionMarket Harborough

Location

Registered Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200k at £1Angus Asset Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£266,963
Cash£212,842
Current Liabilities£37,190

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
5 September 2019Director's details changed for Mrs Anne Frost on 1 September 2018 (2 pages)
13 February 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 November 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
22 August 2018Change of details for Angus Asset Management Limited as a person with significant control on 25 January 2018 (2 pages)
5 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 January 2018Registered office address changed from 39 Castle Street Leicester LE1 5WN to Unit 8, Oak Spinney Park Ratby Lane Leicester Forest East Leicester Leicestershire LE3 3AW on 25 January 2018 (1 page)
16 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
20 February 2017Micro company accounts made up to 31 December 2016 (6 pages)
20 February 2017Micro company accounts made up to 31 December 2016 (6 pages)
24 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200,001
(4 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200,001
(4 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 October 2014Annual return made up to 3 October 2014
Statement of capital on 2014-10-08
  • GBP 200,001
(4 pages)
8 October 2014Annual return made up to 3 October 2014
Statement of capital on 2014-10-08
  • GBP 200,001
(4 pages)
8 October 2014Annual return made up to 3 October 2014
Statement of capital on 2014-10-08
  • GBP 200,001
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 200,001
(4 pages)
29 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 200,001
(4 pages)
29 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 200,001
(4 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
2 June 2011Appointment of Gemma Victoria Gill as a secretary (2 pages)
2 June 2011Appointment of Gemma Victoria Gill as a secretary (2 pages)
2 June 2011Termination of appointment of Anne Frost as a secretary (1 page)
2 June 2011Termination of appointment of Anne Frost as a secretary (1 page)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 April 2011Appointment of Anne Frost as a secretary (2 pages)
27 April 2011Termination of appointment of Kenneth Frost as a director (1 page)
27 April 2011Termination of appointment of Kenneth Frost as a secretary (1 page)
27 April 2011Termination of appointment of Kenneth Frost as a secretary (1 page)
27 April 2011Appointment of Anne Frost as a secretary (2 pages)
27 April 2011Termination of appointment of Kenneth Frost as a secretary (1 page)
27 April 2011Termination of appointment of Kenneth Frost as a director (1 page)
27 April 2011Termination of appointment of Kenneth Frost as a secretary (1 page)
12 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Kenneth Frost on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Kenneth Frost on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Anne Frost on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Kenneth Frost on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Anne Frost on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Anne Frost on 1 October 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2008Return made up to 03/10/08; full list of members (4 pages)
31 October 2008Return made up to 03/10/08; full list of members (4 pages)
30 October 2008Director's change of particulars / anne frost / 03/10/2008 (1 page)
30 October 2008Director's change of particulars / anne frost / 03/10/2008 (1 page)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 January 2008Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
24 January 2008Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
26 November 2007Registered office changed on 26/11/07 from: 6 frederick street wigston leicester leicestershire LE18 1PJ (1 page)
26 November 2007Registered office changed on 26/11/07 from: 6 frederick street wigston leicester leicestershire LE18 1PJ (1 page)
8 November 2007Return made up to 03/10/07; full list of members (2 pages)
8 November 2007Return made up to 03/10/07; full list of members (2 pages)
8 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 March 2007Ad 01/02/07--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages)
8 March 2007Ad 01/02/07--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages)
8 March 2007Nc inc already adjusted 01/02/07 (1 page)
8 March 2007Nc inc already adjusted 01/02/07 (1 page)
8 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 December 2006New secretary appointed;new director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New secretary appointed;new director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
28 November 2006Company name changed castlegate 437 LIMITED\certificate issued on 28/11/06 (2 pages)
28 November 2006Company name changed castlegate 437 LIMITED\certificate issued on 28/11/06 (2 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006Director resigned (1 page)
14 November 2006Registered office changed on 14/11/06 from: 44 castle gate nottingham NG1 7BJ (1 page)
14 November 2006Registered office changed on 14/11/06 from: 44 castle gate nottingham NG1 7BJ (1 page)
3 October 2006Incorporation (19 pages)
3 October 2006Incorporation (19 pages)