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

LONGHAM DISTRIBUTION LIMITED

ANGLIA HOUSE 6 CENTRAL AVENUE, ST. ANDREWS BUSINESS PARK, NORWICH, NR7 0HR,
Company Registration Number
03439178
Private Limited Company
Liquidation

Company Overview

About Longham Distribution Ltd
LONGHAM DISTRIBUTION LIMITED was founded on 1997-09-24 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Longham Distribution Limited is a Private Limited Company registered in 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
LONGHAM DISTRIBUTION LIMITED
 
Legal Registered Office
ANGLIA HOUSE 6 CENTRAL AVENUE
ST. ANDREWS BUSINESS PARK
NORWICH
NR7 0HR
Other companies in NR19
 
Filing Information
Company Number 03439178
Company ID Number 03439178
Date formed 1997-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB700126891  
Last Datalog update: 2022-05-05 22:08:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONGHAM DISTRIBUTION 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.

Company Officers of LONGHAM DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY ROBERT WOOD
Director 1997-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JANE WOOD
Company Secretary 2005-03-21 2017-08-26
SUSAN JANE WOOD
Director 2013-09-24 2017-08-26
CATHERINE PAMELA JANE DICKSON
Company Secretary 2001-11-29 2005-03-21
KATHLEEN MARGARET WOOD
Company Secretary 1997-09-24 2001-11-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-09-24 1997-09-24

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
2023-06-05Voluntary liquidation Statement of receipts and payments to 2023-03-29
2022-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/22 FROM 1 Morleys Place Sawston Cambridge CB22 3TG United Kingdom
2022-04-11LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-30
2022-04-11600Appointment of a voluntary liquidator
2022-04-11LIQ01Voluntary liquidation declaration of solvency
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034391780017
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034391780023
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034391780022
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034391780020
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034391780018
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034391780019
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034391780021
2022-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034391780021
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23CH01Director's details changed for Mrs Catherine Pamela Jane Dickson on 2021-11-23
2021-11-23PSC04Change of details for Catherine Pamela Jane Dickson as a person with significant control on 2021-11-23
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM Summerhill House 1 Sculthorpe Road Fakenham Norfolk NR21 9HA United Kingdom
2021-05-18RES10Resolutions passed:
  • Resolution of allotment of securities
2021-05-07SH0126/04/21 STATEMENT OF CAPITAL GBP 81
2021-05-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE PAMELA JANE DICKSON
2021-05-07PSC07CESSATION OF TIMOTHY ROBERT WOOD AS A PERSON OF SIGNIFICANT CONTROL
2021-02-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT BROWN
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERT WOOD
2020-07-03AP01DIRECTOR APPOINTED MR JONATHON DAVID WOOD
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-12AP01DIRECTOR APPOINTED MR JOHN ROBERT BROWN
2019-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/19 FROM 1 Tavern Lane Dereham Norfolk NR19 1PX
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-08-02PSC07CESSATION OF SUSAN JANE WOOD AS A PERSON OF SIGNIFICANT CONTROL
2018-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 034391780023
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-06-11ANNOTATIONOther
2018-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE
2018-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 034391780022
2018-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 034391780021
2018-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 034391780020
2018-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 034391780019
2018-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 034391780018
2018-01-16ANNOTATIONOther
2018-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034391780017
2017-11-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 80
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-10-03TM02Termination of appointment of Susan Jane Wood on 2017-08-26
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE WOOD
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 80
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 80
2015-10-07AR0124/09/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 80
2014-10-14AR0124/09/14 ANNUAL RETURN FULL LIST
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 80
2013-10-10AR0124/09/13 ANNUAL RETURN FULL LIST
2013-09-27AP01DIRECTOR APPOINTED MRS SUSAN JANE WOOD
2013-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2013-02-13MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-12-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-10-10AR0124/09/12 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-27AR0124/09/11 FULL LIST
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT WOOD / 24/09/2011
2011-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE WOOD / 24/09/2011
2011-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-26AR0124/09/10 FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT WOOD / 24/09/2010
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-10-15AR0124/09/09 FULL LIST
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-18363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-11-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-11-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-07-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-15363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-06-23395PARTICULARS OF MORTGAGE/CHARGE
2007-06-08395PARTICULARS OF MORTGAGE/CHARGE
2007-06-02395PARTICULARS OF MORTGAGE/CHARGE
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-28363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-25395PARTICULARS OF MORTGAGE/CHARGE
2006-05-24395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-15363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-03-29288aNEW SECRETARY APPOINTED
2005-03-29288bSECRETARY RESIGNED
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-23395PARTICULARS OF MORTGAGE/CHARGE
2004-10-14363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-26363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-28395PARTICULARS OF MORTGAGE/CHARGE
2002-10-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-10-24363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-04169£ IC 100/80 29/11/01 £ SR 20@1=20
2001-12-17288aNEW SECRETARY APPOINTED
2001-12-17288bSECRETARY RESIGNED
2001-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-05363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-06-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1084931 Active Licenced property: BECKHITHE LITTLE MELTON FOOD/BUSINESS PARK LITTLE MELTON NORWICH LITTLE MELTON GB NR9 3NP;PEACHMAN WAY START RITE SHOES LTD BROADLAND BUSINESS PARK NORWICH NORWICH BROADLAND BUSINESS PARK GB NR7 0WF. Correspondance address: LITTLE MELTON ROAD LITTLE MELTON FOOD/BUSINESS PARK BECKHITHE LITTLE MELTON NORWICH BECKHITHE GB NR9 3NP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2022-04-11
Appointment of Liquidators2022-04-11
Resolutions for Winding-up2022-04-11
Fines / Sanctions
No fines or sanctions have been issued against LONGHAM DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-11-23 Satisfied HSBC BANK PLC
LEGAL CHARGE 2008-11-12 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL CHARGE 2008-11-12 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL MORTGAGE 2008-07-16 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-07-16 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2007-06-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-06-06 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2007-06-02 Outstanding HSBC BANK PLC
LEGAL CHARGE 2006-05-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-05-22 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2005-05-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-10-20 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-11-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-03-30 Satisfied HSBC BANK PLC
DEED OF DEPOSIT 1998-03-18 Satisfied METROPOLITAN PROPERTIES (INVESTMENTS) LIMITED
DEBENTURE 1997-10-17 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LONGHAM DISTRIBUTION LIMITED

Intangible Assets
Patents
We have not found any records of LONGHAM DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONGHAM DISTRIBUTION LIMITED
Trademarks
We have not found any records of LONGHAM DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONGHAM DISTRIBUTION 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as LONGHAM DISTRIBUTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LONGHAM DISTRIBUTION 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 LONGHAM DISTRIBUTION 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 LONGHAM DISTRIBUTION 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