Company NameH.J. Langdon & Co (UK) Limited
Company StatusActive
Company Number02562825
CategoryPrivate Limited Company
Incorporation Date27 November 1990(33 years, 5 months ago)
Previous NameChampagne Foods Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Neville Herbert Beal
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2002(11 years, 4 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Cumnor Hill
Oxford
Oxfordshire
OX2 9HX
Director NameChristopher David James Langdon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed05 July 2016(25 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address525 Mt Derrimut Road
Derrimut
Victoria
3030
Australia
Secretary NameAmanda Mary Brennan
StatusCurrent
Appointed05 July 2016(25 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address525 Mt Derrimut Road
Derrimut
Victoria 3030
Australia
Director NameDale Hearmon
Date of BirthDecember 1993 (Born 30 years ago)
NationalitySouth African
StatusCurrent
Appointed01 July 2022(31 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 1 90 Great Suffolk Street
London
SE1 0BE
Director NameAnnabelle Mary Yeomans
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(1 year after company formation)
Appointment Duration24 years, 7 months (resigned 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fox Close
Weybridge
Surrey
KT13 0AX
Director NameJohn William Yeomans
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(1 year after company formation)
Appointment Duration24 years, 7 months (resigned 05 July 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fox Close
Queens Road
Weybridge
Surrey
KT13 0AX
Secretary NameRoberta Hulse
NationalityBritish
StatusResigned
Appointed27 November 1991(1 year after company formation)
Appointment Duration1 year (resigned 27 November 1992)
RoleCompany Director
Correspondence Address67 Haliburton Road
Twickenham
Middlesex
TW1 1PD
Secretary NameAnnabelle Mary Yeomans
NationalityBritish
StatusResigned
Appointed27 November 1992(2 years after company formation)
Appointment Duration23 years, 7 months (resigned 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fox Close
Weybridge
Surrey
KT13 0AX
Director NameMr Matthew Hartley Fowler
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(29 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2022)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressFloor 1 90 Great Suffolk Street
London
SE1 0BE

Contact

Websitechampagnefoods.com
Email address[email protected]
Telephone01932 820589
Telephone regionWeybridge

Location

Registered AddressFloor 1
90 Great Suffolk Street
London
SE1 0BE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

760 at £1Champagne Holdings LTD
76.00%
Ordinary
240 at £1Annabelle Mary Yeomans
24.00%
Ordinary

Financials

Year2014
Net Worth£606,041
Cash£281,291
Current Liabilities£1,093,488

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

26 August 2016Delivered on: 30 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 November 2011Delivered on: 1 December 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 September 2003Delivered on: 13 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 June 1998Delivered on: 26 June 1998
Satisfied on: 13 January 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 September 2023Accounts for a small company made up to 30 June 2023 (13 pages)
9 August 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 August 2023Statement of capital following an allotment of shares on 28 July 2023
  • GBP 1,101,000
(3 pages)
30 June 2023Director's details changed for Dale Hearmon on 8 April 2023 (2 pages)
13 June 2023Confirmation statement made on 13 June 2023 with updates (4 pages)
12 June 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 June 2023Statement of capital following an allotment of shares on 24 May 2023
  • GBP 851,000
(3 pages)
19 April 2023Appointment of Mr Gary John Butcher as a director on 1 April 2023 (2 pages)
24 November 2022Accounts for a small company made up to 30 June 2022 (13 pages)
21 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
20 July 2022Appointment of Dale Hearmon as a director on 1 July 2022 (2 pages)
20 July 2022Termination of appointment of Matthew Hartley Fowler as a director on 30 June 2022 (1 page)
17 December 2021Accounts for a small company made up to 30 June 2021 (11 pages)
15 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
24 May 2021Accounts for a small company made up to 30 June 2020 (10 pages)
9 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
20 August 2020Statement of capital following an allotment of shares on 23 July 2020
  • GBP 601,000
(3 pages)
7 July 2020Appointment of Mr Matthew Hartley Fowler as a director on 1 July 2020 (2 pages)
2 January 2020Accounts for a small company made up to 30 June 2019 (10 pages)
4 December 2019Statement of capital following an allotment of shares on 7 November 2019
  • GBP 381,000
(4 pages)
3 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 November 2019Registered office address changed from Suite 208, Tintagel House 92 Albert Embankment London SE1 7TP England to Floor 1 90 Great Suffolk Street London SE1 0BE on 15 November 2019 (1 page)
11 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
14 March 2019Accounts for a small company made up to 30 June 2018 (9 pages)
9 November 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
1 February 2018Registered office address changed from 2 Beacon Mews South Road Weybridge Surrey KT13 9DZ to Suite 208, Tintagel House 92 Albert Embankment London SE1 7TP on 1 February 2018 (1 page)
21 December 2017Accounts for a small company made up to 30 June 2017 (9 pages)
30 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 231,000
(4 pages)
30 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 231,000
(4 pages)
29 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
27 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 151,000
(3 pages)
27 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 151,000
(3 pages)
1 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 51,000
(3 pages)
16 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 51,000
(3 pages)
6 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-27
(3 pages)
6 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-27
(3 pages)
6 April 2017Change of name notice (2 pages)
6 April 2017Change of name notice (2 pages)
25 October 2016Satisfaction of charge 3 in full (1 page)
25 October 2016Satisfaction of charge 2 in full (1 page)
25 October 2016Satisfaction of charge 2 in full (1 page)
25 October 2016Satisfaction of charge 3 in full (1 page)
7 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 August 2016Registration of charge 025628250004, created on 26 August 2016 (23 pages)
30 August 2016Registration of charge 025628250004, created on 26 August 2016 (23 pages)
7 July 2016Appointment of Amanda Mary Brennan as a secretary on 5 July 2016 (2 pages)
7 July 2016Appointment of Amanda Mary Brennan as a secretary on 5 July 2016 (2 pages)
6 July 2016Termination of appointment of John William Yeomans as a director on 5 July 2016 (1 page)
6 July 2016Termination of appointment of Annabelle Mary Yeomans as a secretary on 5 July 2016 (1 page)
6 July 2016Appointment of Christopher David James Langdon as a director on 5 July 2016 (2 pages)
6 July 2016Termination of appointment of John William Yeomans as a director on 5 July 2016 (1 page)
6 July 2016Termination of appointment of Annabelle Mary Yeomans as a secretary on 5 July 2016 (1 page)
6 July 2016Termination of appointment of Annabelle Mary Yeomans as a director on 5 July 2016 (1 page)
6 July 2016Termination of appointment of Annabelle Mary Yeomans as a director on 5 July 2016 (1 page)
6 July 2016Appointment of Christopher David James Langdon as a director on 5 July 2016 (2 pages)
27 June 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
27 June 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
21 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(7 pages)
21 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(7 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(7 pages)
10 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(7 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(7 pages)
10 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(7 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (7 pages)
7 December 2012Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom (1 page)
7 December 2012Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom (1 page)
7 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (7 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 December 2009Register(s) moved to registered inspection location (1 page)
24 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
24 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
24 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Director's details changed for John William Yeomans on 1 October 2009 (2 pages)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Director's details changed for Annabelle Mary Yeomans on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Annabelle Mary Yeomans on 1 October 2009 (2 pages)
23 December 2009Director's details changed for John William Yeomans on 1 October 2009 (2 pages)
23 December 2009Director's details changed for John William Yeomans on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Annabelle Mary Yeomans on 1 October 2009 (2 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 December 2008Return made up to 27/11/08; full list of members (4 pages)
17 December 2008Return made up to 27/11/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 December 2007Return made up to 27/11/07; full list of members (3 pages)
21 December 2007Return made up to 27/11/07; full list of members (3 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 December 2006Return made up to 27/11/06; full list of members (3 pages)
11 December 2006Return made up to 27/11/06; full list of members (3 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 December 2005Return made up to 27/11/05; full list of members (3 pages)
16 December 2005Return made up to 27/11/05; full list of members (3 pages)
30 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 December 2004Return made up to 27/11/04; full list of members (7 pages)
7 December 2004Return made up to 27/11/04; full list of members (7 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 January 2004Declaration of satisfaction of mortgage/charge (1 page)
13 January 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2003Return made up to 27/11/03; full list of members (7 pages)
29 December 2003Return made up to 27/11/03; full list of members (7 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
18 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 December 2002Return made up to 27/11/02; full list of members (7 pages)
23 December 2002Return made up to 27/11/02; full list of members (7 pages)
22 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
9 January 2002Registered office changed on 09/01/02 from: sandringham guildford road woking surrey GU22 7QL (1 page)
9 January 2002Registered office changed on 09/01/02 from: sandringham guildford road woking surrey GU22 7QL (1 page)
27 November 2001Return made up to 27/11/01; full list of members (6 pages)
27 November 2001Return made up to 27/11/01; full list of members (6 pages)
23 April 2001Full accounts made up to 31 December 2000 (11 pages)
23 April 2001Full accounts made up to 31 December 2000 (11 pages)
30 November 2000Return made up to 27/11/00; full list of members (6 pages)
30 November 2000Return made up to 27/11/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 November 1999Return made up to 27/11/99; full list of members (6 pages)
30 November 1999Return made up to 27/11/99; full list of members (6 pages)
23 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 December 1998Return made up to 27/11/98; no change of members (4 pages)
3 December 1998Return made up to 27/11/98; no change of members (4 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 December 1997Return made up to 27/11/97; full list of members (12 pages)
29 December 1997Return made up to 27/11/97; full list of members (12 pages)
3 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 May 1997Registered office changed on 03/05/97 from: chancery house 53/64 chancery lane london WC2A 1QU (1 page)
3 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 May 1997Registered office changed on 03/05/97 from: chancery house 53/64 chancery lane london WC2A 1QU (1 page)
30 December 1996Return made up to 27/11/96; no change of members (4 pages)
30 December 1996Return made up to 27/11/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 December 1995Return made up to 27/11/95; no change of members (4 pages)
4 December 1995Return made up to 27/11/95; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
18 April 1991Ad 13/12/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 April 1991Ad 13/12/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 November 1990Incorporation (11 pages)
27 November 1990Incorporation (11 pages)