Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONGWOOD CONSTRUCTION LIMITED
Company Information for

LONGWOOD CONSTRUCTION LIMITED

Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, ESSEX, RM18 8RH,
Company Registration Number
01029875
Private Limited Company
Active

Company Overview

About Longwood Construction Ltd
LONGWOOD CONSTRUCTION LIMITED was founded on 1971-11-04 and has its registered office in East Tilbury. The organisation's status is listed as "Active". Longwood Construction Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LONGWOOD CONSTRUCTION LIMITED
 
Legal Registered Office
Unit 3a, Thames Enterprise Centre
Princess Margaret Road
East Tilbury
ESSEX
RM18 8RH
Other companies in CM14
 
Filing Information
Company Number 01029875
Company ID Number 01029875
Date formed 1971-11-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-09-18
Return next due 2024-10-02
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB246798411  
Last Datalog update: 2024-04-18 12:00:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONGWOOD CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LONGWOOD CONSTRUCTION LIMITED
The following companies were found which have the same name as LONGWOOD CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LONGWOOD CONSTRUCTION INC. CLAUDENI DASILVA 77 WESTFIELD ROAD CORAM NY 11727 Active Company formed on the 2006-01-17
Longwood Construction Inc. 1763 Batescourt Thousand Oaks CA 91362 Active Company formed on the 2013-06-21
LONGWOOD CONSTRUCTION, LLC 5301 HARE ST CRESTVIEW FL 32539 Inactive Company formed on the 2018-05-29
LONGWOOD CONSTRUCTION COMPANY INC Delaware Unknown
LONGWOOD CONSTRUCTION LLC Georgia Unknown
LONGWOOD CONSTRUCTION LLC New Jersey Unknown
LONGWOOD CONSTRUCTION INDUSTRIES LLC New Jersey Unknown
Longwood Construction Inc Maryland Unknown
Longwood Construction LLC Maryland Unknown
LONGWOOD CONSTRUCTION LLC Georgia Unknown
LONGWOOD CONSTRUCTION COMMERCIAL LIMITED LIABILITY COMPANY Georgia Unknown
LONGWOOD CONSTRUCTION LLC District of Columbia Unknown
LONGWOOD CONSTRUCTION COMPANY INC OF MASSACHUSETTS Louisiana Unknown
LONGWOOD CONSTRUCTION GROUP LIMITED 135 LONGWOOD ROAD HUDDERSFIELD HD3 4EH Active Company formed on the 2023-03-31

Company Officers of LONGWOOD CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
MARK ANDREW ADAMS
Director 1992-09-18
PETER TIMOTHY ADAMS
Director 1992-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
DOREEN VIOLET ADAMS
Company Secretary 1992-09-18 2017-09-15
DOREEN VIOLET ADAMS
Director 1992-09-18 2017-09-15
ROY CHARLES ALBERT ADAMS
Director 1992-09-18 2015-03-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10Director's details changed for Mr Peter Timothy Adams on 2023-10-10
2023-09-18CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-08-01Amended account full exemption
2023-06-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07REGISTERED OFFICE CHANGED ON 07/02/23 FROM Swan House 9 Queens Road Brentwood Essex CM14 4HE England
2022-11-14CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-09-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/20 FROM 11 Queens Road Brentwood Essex CM14 4HE
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-11-30PSC04Change of details for Mr Peter Timothy Adams as a person with significant control on 2018-06-30
2018-11-30PSC07CESSATION OF MARK ANDREW ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW ADAMS
2018-04-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN VIOLET ADAMS
2017-09-26TM02Termination of appointment of Doreen Violet Adams on 2017-09-15
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 160000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ROY CHARLES ALBERT ADAMS
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 160000
2015-11-12AR0118/09/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 160000
2014-10-29AR0118/09/14 ANNUAL RETURN FULL LIST
2014-10-29CH01Director's details changed for Mr Mark Andrew Adams on 2014-09-01
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 160000
2013-09-27AR0118/09/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AR0118/09/12 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-26AR0118/09/11 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-10-20AR0118/09/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TIMOTHY ADAMS / 18/09/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW ADAMS / 18/09/2010
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-23AR0118/09/09 FULL LIST
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-02363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2009-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / MARK ADAMS / 01/08/2008
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-02395PARTICULARS OF MORTGAGE/CHARGE
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-23363sRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2006-11-29363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-17363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-31363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-01395PARTICULARS OF MORTGAGE/CHARGE
2004-04-03395PARTICULARS OF MORTGAGE/CHARGE
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-14363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2002-10-07363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-02363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-04395PARTICULARS OF MORTGAGE/CHARGE
2000-09-28363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-19288cDIRECTOR'S PARTICULARS CHANGED
1999-10-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-06363sRETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS
1999-04-29395PARTICULARS OF MORTGAGE/CHARGE
1999-01-1388(2)RAD 31/12/98--------- £ SI 158000@1=158000 £ IC 2000/160000
1999-01-08SRES01ADOPT MEM AND ARTS 31/12/98
1999-01-08123NC INC ALREADY ADJUSTED 31/12/98
1999-01-08SRES04£ NC 2000/160000
1999-01-08SRES13REDESIGNATION SHARES 31/12/98
1998-10-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-14363sRETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS
1997-12-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-05288cDIRECTOR'S PARTICULARS CHANGED
1997-10-26AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-03363sRETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS
1987-01-01Error
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LONGWOOD CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONGWOOD CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-03-10 Outstanding DAVID COLIN STEBBING & MARTIN ERNEST LISTER
LEGAL CHARGE 2008-01-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-05-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-04-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-04-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-04-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-07-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-02-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-01-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-04-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-03-26 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1991-12-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-10-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-01-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-24 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1986-04-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-11-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-04-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-11-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-05-25 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1980-07-21 Satisfied BARCLAYS BANK PLC
NOTICE OF INTENDED DEPOSIT WITHOUT INSTRUMENT 1978-01-16 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 29,734
Creditors Due Within One Year 2012-01-01 £ 88,051

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONGWOOD CONSTRUCTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 160,000
Cash Bank In Hand 2012-01-01 £ 18,121
Current Assets 2012-01-01 £ 51,901
Debtors 2012-01-01 £ 15,689
Fixed Assets 2012-01-01 £ 165,250
Shareholder Funds 2012-01-01 £ 99,366
Stocks Inventory 2012-01-01 £ 18,091
Tangible Fixed Assets 2012-01-01 £ 165,250

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LONGWOOD CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONGWOOD CONSTRUCTION LIMITED
Trademarks
We have not found any records of LONGWOOD CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONGWOOD CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LONGWOOD CONSTRUCTION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LONGWOOD CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONGWOOD CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONGWOOD CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4