Company NameLongwood Construction Limited
DirectorPeter Timothy Adams
Company StatusActive
Company Number01029875
CategoryPrivate Limited Company
Incorporation Date4 November 1971(52 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Timothy Adams
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(20 years, 11 months after company formation)
Appointment Duration31 years, 7 months
RoleContruction Engineer
Country of ResidenceEngland
Correspondence Address4 Harrow Drive
Hornchurch
Essex
RM11 1NU
Director NameMr Roy Charles Albert Adams
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(20 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 14 March 2015)
RoleBuilder
Country of ResidenceEngland
Correspondence Address80 Harrow Drive
Hornchurch
Essex
RM11 1NX
Director NameMrs Doreen Violet Adams
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(20 years, 10 months after company formation)
Appointment Duration25 years (resigned 15 September 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address80 Harrow Drive
Hornchurch
Essex
RM11 1NX
Director NameMr Mark Andrew Adams
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(20 years, 10 months after company formation)
Appointment Duration25 years, 9 months (resigned 30 June 2018)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address5 Rubens Gate
Chelmsford
CM1 6GW
Secretary NameMrs Doreen Violet Adams
NationalityBritish
StatusResigned
Appointed18 September 1992(20 years, 10 months after company formation)
Appointment Duration25 years (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Harrow Drive
Hornchurch
Essex
RM11 1NX

Location

Registered AddressUnit 3a, Thames Enterprise Centre
Princess Margaret Road
East Tilbury
Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9k at £1Mr Roy Charles Albert Adams
5.63%
Ordinary A
9k at £1Mrs Doreen Violet Adams
5.63%
Ordinary A
6k at £1Clive Ian Adams
3.75%
Ordinary A
30k at £1Mr Roy Charles Albert Adams
18.75%
Ordinary B
30k at £1Mrs Doreen Violet Adams
18.75%
Ordinary B
20k at £1Mr Roy Charles Albert Adams
12.50%
Preference
20k at £1Mrs Doreen Violet Adams
12.50%
Preference
18k at £1Mr Mark Andrew Adams
11.25%
Ordinary A
18k at £1Mr Peter Timothy Adams
11.25%
Ordinary A

Financials

Year2014
Net Worth£112,208
Cash£5,456
Current Liabilities£150,853

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

2 September 1987Delivered on: 9 September 1987
Satisfied on: 18 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at kennell lane, billericay, essex.
Fully Satisfied
24 June 1987Delivered on: 1 July 1987
Satisfied on: 7 September 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55, warley hill, brentwood, essex.
Fully Satisfied
7 April 1986Delivered on: 19 April 1986
Satisfied on: 18 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & dwellinghouse k/a 439 ongar rd, brentwood. Essex land at rear of 437 ongar rd, brentwood essex (title no EX206118).
Fully Satisfied
28 November 1985Delivered on: 10 December 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The barn & land adjoining part of pages farmhouse upminster l/b of havering.
Fully Satisfied
30 April 1985Delivered on: 20 May 1985
Satisfied on: 18 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at and adjacent to bourn brook, alms hill and caxton end at bourn, cambs. As comprised in a conveyance dated 30/4/85.
Fully Satisfied
19 November 1984Delivered on: 6 December 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land situate at and lying between bourn brook, alms hill and caxton end at bourn, cambs (see doc M36).
Fully Satisfied
28 January 2008Delivered on: 2 February 2008
Satisfied on: 10 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 longmead avenue brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 July 1980Delivered on: 29 July 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as or being part of elmtree farm, leaven heath, suffolk.
Fully Satisfied
16 April 1999Delivered on: 29 April 1999
Satisfied on: 18 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 bradford street,bocking,essex t/no EX610808.
Fully Satisfied
25 July 1997Delivered on: 30 July 1997
Satisfied on: 18 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 tollesbury close wickford essex t/n EX337057 and EX496885.
Fully Satisfied
14 February 1997Delivered on: 19 February 1997
Satisfied on: 24 June 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 alderney gardens wickford essex t/no.EX237302.
Fully Satisfied
17 January 1995Delivered on: 31 January 1995
Satisfied on: 9 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 the parade,harold park,romford,london borough of havering.t/no.EGL15426.
Fully Satisfied
29 April 1993Delivered on: 7 May 1993
Satisfied on: 2 December 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 kingley close wickford essex title no: EX85466.
Fully Satisfied
26 March 1993Delivered on: 14 April 1993
Satisfied on: 1 June 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 west beech ave, shotgate essex t/no ex 58820.
Fully Satisfied
16 December 1991Delivered on: 31 December 1991
Satisfied on: 18 September 2000
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
9 May 1990Delivered on: 18 May 1990
Satisfied on: 14 August 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 athelstan gardens, wickford, essex title no ex 400180.
Fully Satisfied
27 October 1989Delivered on: 8 November 1989
Satisfied on: 18 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 athelstan road, harold wood, romford l/b of havering title no: egl 238718.
Fully Satisfied
12 January 1989Delivered on: 30 January 1989
Satisfied on: 18 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Tregenna" 8 athelstan gardens wickford essex & land adjoining title nos esy 133826 & ex 326285.
Fully Satisfied
16 January 1978Delivered on: 2 February 1978
Satisfied on: 18 September 2000
Persons entitled: Barclays Bank PLC

Classification: Notice of intended deposit without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the side of bonnetts cottages & adjacent to 149 south end road rainham essex.
Fully Satisfied
24 May 1982Delivered on: 25 May 1982
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: £18,000.
Particulars: F/H property k/a 15 the parade colcheter road, harold park romford l/b of havering. Title no:- EGL15426.
Outstanding
9 March 2011Delivered on: 10 March 2011
Persons entitled: David Colin Stebbing & Martin Ernest Lister

Classification: Legal charge
Secured details: £455,000.00 due or to become due from the company to the chargee.
Particulars: 21 longmead avenue great baddow chelmsford essex t/no. EX82800.
Outstanding
30 April 2004Delivered on: 1 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 the parade colchester road harold park in the london borough of havering. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 April 2004Delivered on: 3 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 gilmore way chelmsford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 March 2001Delivered on: 4 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 135 white hart lane collier row romford essex RM7 8LX. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

6 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Termination of appointment of Doreen Violet Adams as a secretary on 15 September 2017 (1 page)
26 September 2017Termination of appointment of Doreen Violet Adams as a director on 15 September 2017 (1 page)
31 October 2016Confirmation statement made on 18 September 2016 with updates (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 August 2016Termination of appointment of Roy Charles Albert Adams as a director on 14 March 2015 (1 page)
12 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 160,000
(8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 October 2014Director's details changed for Mr Mark Andrew Adams on 1 September 2014 (2 pages)
29 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 160,000
(8 pages)
29 October 2014Director's details changed for Mr Mark Andrew Adams on 1 September 2014 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 160,000
(8 pages)
5 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (8 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (8 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
20 October 2010Director's details changed for Mr Peter Timothy Adams on 18 September 2010 (2 pages)
20 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (8 pages)
20 October 2010Director's details changed for Mr Mark Andrew Adams on 18 September 2010 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 October 2009Return made up to 18/09/08; full list of members (6 pages)
2 October 2009Director's change of particulars / mark adams / 01/08/2008 (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 October 2007Return made up to 18/09/07; full list of members (8 pages)
29 November 2006Return made up to 18/09/06; full list of members (9 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 February 2006Return made up to 18/09/05; full list of members (9 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 October 2004Return made up to 18/09/04; full list of members (9 pages)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 May 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
15 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 October 2003Return made up to 18/09/03; full list of members (9 pages)
7 October 2002Return made up to 18/09/02; full list of members (9 pages)
8 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 October 2001Return made up to 18/09/01; full list of members (8 pages)
24 September 2001Total exemption full accounts made up to 31 December 2000 (14 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
28 September 2000Return made up to 18/09/00; full list of members (10 pages)
18 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 July 2000Full accounts made up to 31 December 1999 (10 pages)
19 June 2000Director's particulars changed (1 page)
22 October 1999Full accounts made up to 31 December 1998 (9 pages)
6 October 1999Return made up to 18/09/99; full list of members (6 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
13 January 1999Ad 31/12/98--------- £ si 158000@1=158000 £ ic 2000/160000 (2 pages)
8 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 January 1999Nc inc already adjusted 31/12/98 (1 page)
21 October 1998Full accounts made up to 31 December 1997 (9 pages)
14 October 1998Return made up to 18/09/98; no change of members (4 pages)
5 December 1997Secretary's particulars changed;director's particulars changed (1 page)
5 December 1997Director's particulars changed (1 page)
26 October 1997Full accounts made up to 31 December 1996 (8 pages)
3 October 1997Return made up to 18/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
30 July 1997Particulars of mortgage/charge (3 pages)
24 June 1997Declaration of satisfaction of mortgage/charge (1 page)
19 February 1997Particulars of mortgage/charge (3 pages)
6 November 1996Return made up to 18/09/96; full list of members (6 pages)
28 October 1996Amended full accounts made up to 31 December 1995 (10 pages)
24 October 1996Full accounts made up to 31 December 1995 (8 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
4 October 1995Return made up to 18/09/95; no change of members (4 pages)