ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Longley Holdings Limited

Longley Holdings Limited is an active company incorporated on 13 June 1986 with the registered office located in Ibstock, Leicestershire. Longley Holdings Limited was registered 39 years ago.
Status
Active
Active since incorporation
Company No
02027916
Private limited company
Age
39 years
Incorporated 13 June 1986
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (10 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (2 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Leicester Road
Ibstock
Leicestershire
LE67 6HS
United Kingdom
Address changed on 29 Aug 2024 (1 year 2 months ago)
Previous address was C/O Ibstock Brick Limited Leicester Road Ibstock Leicestershire LE67 6HS England
Telephone
01924464283
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in UK • Born in Jul 1971
Director • Sales Director • British • Lives in UK • Born in Jan 1972
Director • British • Lives in England • Born in Jul 1970
Director • British • Lives in UK • Born in May 1979
Director • British • Lives in UK • Born in Dec 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Longley Concrete Ltd
Joseph Henry Hudson, Christopher Mark McLeish, and 3 more are mutual people.
Active
Forticrete Limited
Christopher Mark McLeish, Craig Holland, and 2 more are mutual people.
Active
Supreme Concrete Limited
Christopher Mark McLeish, Craig Holland, and 2 more are mutual people.
Active
Anderton Concrete Products Limited
Joseph Henry Hudson, Christopher Mark McLeish, and 2 more are mutual people.
Active
G-Tech Coper Limited
Joseph Henry Hudson, Christopher Mark McLeish, and 1 more are mutual people.
Active
Ibstock Brick Cattybrook Limited
Joseph Henry Hudson and Christopher Mark McLeish are mutual people.
Active
Ibstock Brick Himley Limited
Joseph Henry Hudson and Christopher Mark McLeish are mutual people.
Active
Ibstock Brick Leicester Limited
Joseph Henry Hudson and Christopher Mark McLeish are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£267.39K
Decreased by £45.36K (-15%)
Employees
Unreported
Same as previous period
Total Assets
£2.46M
Decreased by £149.85K (-6%)
Total Liabilities
-£444.85K
Decreased by £318.09K (-42%)
Net Assets
£2.01M
Increased by £168.25K (+9%)
Debt Ratio (%)
18%
Decreased by 11.15% (-38%)
Latest Activity
Christopher Mark Mcleish Resigned
23 Days Ago on 10 Oct 2025
Full Accounts Submitted
3 Months Ago on 4 Aug 2025
Craig Holland Resigned
9 Months Ago on 4 Feb 2025
Confirmation Submitted
10 Months Ago on 6 Jan 2025
Timothy William Wright Resigned
1 Year 1 Month Ago on 30 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 29 Aug 2024
Mr Nicholas David Martin Giles Appointed
1 Year 3 Months Ago on 31 Jul 2024
Rebecca Anne Parker Resigned
1 Year 3 Months Ago on 31 Jul 2024
Full Accounts Submitted
1 Year 3 Months Ago on 18 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 8 Jan 2024
Get Credit Report
Discover Longley Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Christopher Mark Mcleish as a director on 10 October 2025
Submitted on 13 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 4 Aug 2025
Termination of appointment of Craig Holland as a director on 4 February 2025
Submitted on 12 Feb 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 6 Jan 2025
Termination of appointment of Timothy William Wright as a director on 30 September 2024
Submitted on 30 Sep 2024
Registered office address changed from C/O Ibstock Brick Limited Leicester Road Ibstock Leicestershire LE67 6HS England to Leicester Road Ibstock Leicestershire LE67 6HS on 29 August 2024
Submitted on 29 Aug 2024
Appointment of Mr Nicholas David Martin Giles as a secretary on 31 July 2024
Submitted on 31 Jul 2024
Termination of appointment of Rebecca Anne Parker as a secretary on 31 July 2024
Submitted on 31 Jul 2024
Full accounts made up to 31 December 2023
Submitted on 18 Jul 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 8 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year