Company NameLangworth Resources Limited
DirectorJonathan Bryan Thornes
Company StatusActive
Company Number07025851
CategoryPrivate Limited Company
Incorporation Date22 September 2009(14 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Bryan Thornes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(8 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tindle's Llp, Medway House Fudan Way
Teesdale Business Park
Stockton-On-Tees
TS17 6EN
Director NameMr Jonathan Bryan Thornes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRepton House Main Road
Langworth
Lincoln
Lincolnshire
LN3 5BJ
Director NameMrs Julie Bruntlett
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 week, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 12 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tindle's Llp Scotswood House Teesdale South
Thornaby Place
Stockton On Tees
Cleveland
TS17 6SB
Director NameMr Siva Kumar Krishnan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tindle's Llp Scotswood House Teesdale South
Thornaby Place
Stockton-On-Tees
Cleveland
TS17 6SB
Director NameMrs Julie Swinfield
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tindle's Llp, Scotswood House Teesdale South
Thornaby Place
Stockton-On-Tees
Cleveland
TS17 6SB

Location

Registered AddressC/O Tindle's Llp, Medway House Fudan Way
Teesdale Business Park
Stockton-On-Tees
TS17 6EN
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Julie Swinfield
100.00%
Ordinary

Financials

Year2014
Net Worth£215,629
Cash£337,055
Current Liabilities£302,329

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months, 2 weeks ago)
Next Return Due6 October 2024 (5 months from now)

Filing History

4 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
30 June 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
4 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
26 August 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
28 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
23 September 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
7 December 2020Change of details for Mr Jonathan Bryan Thornes as a person with significant control on 27 November 2020 (2 pages)
7 December 2020Registered office address changed from C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB England to C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN on 7 December 2020 (1 page)
7 December 2020Director's details changed for Mr Jonathan Bryan Thornes on 27 November 2020 (2 pages)
2 November 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
9 July 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
25 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
27 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
24 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
16 April 2018Notification of Jonathan Bryan Thornes as a person with significant control on 27 October 2017 (2 pages)
16 April 2018Cessation of Julie Swinfield as a person with significant control on 27 October 2017 (1 page)
14 December 2017Appointment of Jonathan Bryan Thornes as a director on 27 October 2017 (3 pages)
14 December 2017Appointment of Jonathan Bryan Thornes as a director on 27 October 2017 (3 pages)
27 November 2017Termination of appointment of Julie Swinfield as a director on 27 October 2017 (3 pages)
27 November 2017Termination of appointment of Julie Swinfield as a director on 27 October 2017 (3 pages)
27 November 2017Termination of appointment of Julie Swinfield as a director on 27 October 2017 (2 pages)
27 November 2017Termination of appointment of Julie Swinfield as a director on 27 October 2017 (2 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
7 August 2017Change of details for Mrs Julie Swinfield as a person with significant control on 21 October 2016 (2 pages)
7 August 2017Change of details for Mrs Julie Swinfield as a person with significant control on 21 October 2016 (2 pages)
31 July 2017Registered office address changed from Bridge House Scothern Lane Langworth Lincoln Lincolnshire LN3 5BH to C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB on 31 July 2017 (1 page)
31 July 2017Registered office address changed from Bridge House Scothern Lane Langworth Lincoln Lincolnshire LN3 5BH to C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB on 31 July 2017 (1 page)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
24 November 2016Director's details changed for Mrs Julie Swinfield on 21 October 2016 (2 pages)
24 November 2016Director's details changed for Mrs Julie Swinfield on 21 October 2016 (2 pages)
13 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 February 2016Appointment of Mrs Julie Swinfield as a director on 10 February 2016 (2 pages)
16 February 2016Termination of appointment of Siva Kumar Krishnan as a director on 10 February 2016 (1 page)
16 February 2016Appointment of Mrs Julie Swinfield as a director on 10 February 2016 (2 pages)
16 February 2016Termination of appointment of Siva Kumar Krishnan as a director on 10 February 2016 (1 page)
13 October 2015Annual return made up to 22 September 2015
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Annual return made up to 22 September 2015
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 January 2015Registered office address changed from C/O Tindle's Llp Scotswood House, Teesdale South Thornaby Place Stockton on Tees TS17 6SB to Bridge House Scothern Lane Langworth Lincoln Lincolnshire LN3 5BH on 27 January 2015 (1 page)
27 January 2015Registered office address changed from C/O Tindle's Llp Scotswood House, Teesdale South Thornaby Place Stockton on Tees TS17 6SB to Bridge House Scothern Lane Langworth Lincoln Lincolnshire LN3 5BH on 27 January 2015 (1 page)
5 November 2014Annual return made up to 22 September 2014
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 22 September 2014
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
12 October 2012Annual return made up to 22 September 2012 (3 pages)
12 October 2012Annual return made up to 22 September 2012 (3 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 July 2012Appointment of Mr Siva Kumar Krishnan as a director (2 pages)
2 July 2012Appointment of Mr Siva Kumar Krishnan as a director (2 pages)
29 June 2012Termination of appointment of Julie Bruntlett as a director (1 page)
29 June 2012Termination of appointment of Julie Bruntlett as a director (1 page)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
16 November 2011Director's details changed for Mrs Julie Bruntlett on 23 July 2011 (2 pages)
16 November 2011Director's details changed for Mrs Julie Bruntlett on 23 July 2011 (2 pages)
28 October 2011Annual return made up to 22 September 2011 (3 pages)
28 October 2011Annual return made up to 22 September 2011 (3 pages)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
23 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
14 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
14 October 2010Director's details changed for Mrs Julie Bruntlett on 21 September 2010 (2 pages)
14 October 2010Director's details changed for Mrs Julie Bruntlett on 21 September 2010 (2 pages)
14 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
8 October 2009Termination of appointment of Jonathan Thornes as a director (1 page)
8 October 2009Termination of appointment of Jonathan Thornes as a director (1 page)
8 October 2009Appointment of Mrs Julie Bruntlett as a director (2 pages)
8 October 2009Appointment of Mrs Julie Bruntlett as a director (2 pages)
22 September 2009Incorporation (21 pages)
22 September 2009Incorporation (21 pages)