Company NameLongden Doors UK Limited
DirectorColin Sweeten
Company StatusActive
Company Number10988087
CategoryPrivate Limited Company
Incorporation Date29 September 2017(6 years, 6 months ago)
Previous NameKensington Specialist Joinery Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Colin Sweeten
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5b Bradbury Road Whinbank Road
Aycliffe Business Park
Newton Aycliffe
DL5 6AY
Director NameMr Tim Askew
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Evolution House Lakeside Business Village
St David's Park
Ewloe
Flintshire
CH5 3XP
Wales
Director NameMr Jon Cook
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(3 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 10 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5b Bradbury Road Whinbank Road
Aycliffe Business Park
Newton Aycliffe
DL5 6AY

Location

Registered AddressUnit 5b Bradbury Road Whinbank Road
Aycliffe Business Park
Newton Aycliffe
DL5 6AY
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Charges

12 February 2019Delivered on: 15 February 2019
Persons entitled: Merino Industries LTD

Classification: A registered charge
Outstanding
10 April 2018Delivered on: 13 April 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

2 November 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
26 August 2020Registered office address changed from Kensington Specialist Joinery Beaumont Way Aycliffe Business Park Newton Aycliffe DL5 6SN England to Unit 5B Bradbury Road Whinbank Road Aycliffe Business Park Newton Aycliffe DL5 6AY on 26 August 2020 (1 page)
5 August 2020Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
7 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
13 September 2019Registered office address changed from Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom to Kensington Specialist Joinery Beaumont Way Aycliffe Business Park Newton Aycliffe DL5 6SN on 13 September 2019 (1 page)
12 March 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
1 March 2019Previous accounting period extended from 30 September 2018 to 28 February 2019 (1 page)
15 February 2019Registration of charge 109880870002, created on 12 February 2019 (21 pages)
14 February 2019Statement of capital following an allotment of shares on 12 February 2019
  • GBP 200
(3 pages)
14 February 2019Cessation of Tim David Askew as a person with significant control on 12 February 2019 (1 page)
14 February 2019Cessation of Tim Askew as a person with significant control on 12 February 2019 (1 page)
14 February 2019Notification of Kerry Hill Ltd as a person with significant control on 12 February 2019 (2 pages)
2 November 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
4 September 2018Notification of Tim David Askew as a person with significant control on 1 August 2018 (2 pages)
13 April 2018Registration of charge 109880870001, created on 10 April 2018 (25 pages)
18 December 2017Director's details changed for Mr Tim Askew on 29 September 2017 (2 pages)
18 December 2017Change of details for Miss Tim Askew as a person with significant control on 29 September 2017 (2 pages)
18 December 2017Change of details for Miss Tim Askew as a person with significant control on 29 September 2017 (2 pages)
18 December 2017Director's details changed for Mr Tim Askew on 29 September 2017 (2 pages)
29 September 2017Incorporation
Statement of capital on 2017-09-29
  • GBP 100
(30 pages)
29 September 2017Incorporation
Statement of capital on 2017-09-29
  • GBP 100
(30 pages)