LONGLEAT ENTERPRISES LIMITED - WARMINSTER
Company Profile | Company Filings |
Overview
LONGLEAT ENTERPRISES LIMITED is a Private Limited Company from WARMINSTER and has the status: Active.
LONGLEAT ENTERPRISES LIMITED was incorporated 60 years ago on 27/01/1964 and has the registered number: 00789512. The accounts status is FULL and accounts are next due on 30/09/2024.
LONGLEAT ENTERPRISES LIMITED was incorporated 60 years ago on 27/01/1964 and has the registered number: 00789512. The accounts status is FULL and accounts are next due on 30/09/2024.
LONGLEAT ENTERPRISES LIMITED - WARMINSTER
This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.
93290 - Other amusement and recreation activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE LONGLEAT ESTATE OFFICE
WARMINSTER
WILTS
BA12 7NW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/12/2023 | 13/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CEAWLIN HENRY LAZLO THYNN LORD WEYMOUTH | Jun 1974 | British | Director | 2004-11-19 | CURRENT |
MRS JANIE SCHAFFER | Dec 1961 | British | Director | 2017-06-30 | CURRENT |
MR ALBEMARLE JOHN CATOR | Aug 1953 | British | Director | 2004-11-19 | CURRENT |
RICHARD ANTHONY GRIFFITHS | Oct 1936 | British | Secretary | RESIGNED | |
THE MOST HONOURABLE ALEXANDER GEORGE THYNN | May 1932 | British | Director | RESIGNED | |
DAVID HINES | Secretary | 2011-02-24 UNTIL 2011-09-01 | RESIGNED | ||
MR. TIMOTHY ROGER WILLIAM MOORE | Jul 1946 | British | Secretary | 1994-12-15 UNTIL 2011-02-24 | RESIGNED |
REENA ROWAN | Secretary | 2011-09-01 UNTIL 2012-03-23 | RESIGNED | ||
RICHARD ANTHONY GRIFFITHS | Oct 1936 | British | Director | 1993-03-30 UNTIL 2002-01-01 | RESIGNED |
THE HONOURABLE RICHARD MORGAN OLIVER STANLEY | Apr 1931 | British | Director | 2004-11-19 UNTIL 2010-10-21 | RESIGNED |
MR OLIVER HUGH STANLEY | Jun 1959 | British | Director | 2010-05-12 UNTIL 2011-09-04 | RESIGNED |
MR RICHARD WILLIAM JAMES PARRY | Dec 1951 | British | Director | 2011-10-06 UNTIL 2016-06-02 | RESIGNED |
MR TIMOTHY ROGER WILLIAM MOORE | Jul 1946 | British | Director | 2014-01-29 UNTIL 2016-12-31 | RESIGNED |
ROBERT BRUCE MONTGOMERY | May 1959 | Canadian | Director | 2014-02-14 UNTIL 2019-02-21 | RESIGNED |
MR WILLIAM KEVIN KENNEDY | Jan 1920 | British | Director | RESIGNED | |
MICHAEL JOHN CHANTLER | Dec 1956 | British | Director | 2003-07-06 UNTIL 2004-11-19 | RESIGNED |
MR JOHAN ELIASCH | Feb 1962 | Swedish | Director | 2016-12-01 UNTIL 2023-09-18 | RESIGNED |
MR JAMES CAMPBELL DEVAS | Mar 1955 | British | Director | 2009-05-01 UNTIL 2015-01-27 | RESIGNED |
DAVID MICHAEL BRADLEY | Jun 1960 | British | Director | 2011-02-24 UNTIL 2013-10-04 | RESIGNED |
MR DAVID EDWARD BENCE | Jan 1974 | British | Director | 2013-04-25 UNTIL 2014-04-30 | RESIGNED |
ANNA MARIA ABIGAIL | Sep 1946 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Harry Westropp | 2018-06-25 | 12/1944 | Ownership of shares 75 to 100 percent as trust | |
Mr Simon Franks | 2018-06-25 | 8/1971 | Ownership of shares 75 to 100 percent as trust | |
Mr James Felton Somers Hervey-Bathurst | 2016-05-24 | 12/1949 | Ownership of shares 75 to 100 percent | |
Lord Alastair John Margadale | 2016-04-06 - 2018-06-25 | 4/1958 | Ownership of shares 75 to 100 percent | |
Mr Timothy Roger William Moore | 2016-04-06 - 2016-12-31 | 7/1946 | Ownership of shares 75 to 100 percent | |
Mr Albemarle John Cator | 2016-04-06 | 8/1953 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Longleat_Enterprises_Limi - Accounts | 2024-05-14 | 31-12-2023 | £14,107,957 Cash £22,854,924 equity |
Longleat_Enterprises_Limi - Accounts | 2023-09-27 | 31-12-2022 | £12,982,723 Cash £22,018,467 equity |
Longleat_Enterprises_Limi - Accounts | 2022-09-30 | 31-12-2021 | £15,569,631 Cash £27,018,395 equity |
Longleat_Enterprises_Limi - Accounts | 2021-10-01 | 31-12-2020 | £11,317,495 Cash £21,685,050 equity |