Longwood Quarries Limited LINCOLN


Longwood Quarries started in year 1941 as Private Limited Company with registration number 00368358. The Longwood Quarries company has been functioning successfully for eighty three years now and its status is active. The firm's office is based in Lincoln at The Estate Office Temple Grange. Postal code: LN5 0AX.

The company has 4 directors, namely Timothy B., Julia V. and Richard P. and others. Of them, Richard P., John P. have been with the company the longest, being appointed on 31 January 1991 and Timothy B. and Julia V. have been with the company for the least time - from 26 January 2015. As of 14 May 2024, there were 2 ex directors - Eric P., Marguerite P. and others listed below. There were no ex secretaries.

This company operates within the LN4 3BN postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0202927 . It is located at The Workshop Longwood Lane, Lincoln Road, Lincoln with a total of 6 cars.

Longwood Quarries Limited Address / Contact

Office Address The Estate Office Temple Grange
Office Address2 Navenby
Town Lincoln
Post code LN5 0AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00368358
Date of Incorporation Fri, 25th Jul 1941
Industry Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
End of financial Year 30th April
Company age 83 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

John P.

Position: Secretary

Resigned:

Timothy B.

Position: Director

Appointed: 26 January 2015

Julia V.

Position: Director

Appointed: 26 January 2015

Richard P.

Position: Director

Appointed: 31 January 1991

John P.

Position: Director

Appointed: 31 January 1991

Eric P.

Position: Director

Appointed: 31 January 1991

Resigned: 01 October 2002

Marguerite P.

Position: Director

Appointed: 31 January 1991

Resigned: 18 April 2008

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we identified, there is Graham E. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Graham E. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Graham E.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Graham E.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand678 083566 061
Current Assets1 275 5701 038 479
Debtors507 920385 013
Net Assets Liabilities1 276 4631 398 788
Property Plant Equipment772 3141 081 299
Other
Accrued Liabilities Deferred Income17 32915 309
Accumulated Depreciation Impairment Property Plant Equipment1 307 9581 179 622
Additions Other Than Through Business Combinations Property Plant Equipment 597 246
Amounts Owed To Group Undertakings26 50826 508
Average Number Employees During Period1011
Corporation Tax Payable61 616 
Corporation Tax Recoverable 33 142
Creditors557 023401 615
Current Tax For Period61 616 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-26 216104 977
Deferred Tax Liabilities60 692165 669
Dividend Per Share Final44
Dividends Paid115 117115 117
Dividends Paid On Shares Final115 117115 117
Finance Lease Liabilities Present Value Total 32 458
Fixed Assets795 6081 104 593
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 71510 596
Increase Decrease In Current Tax From Adjustment For Prior Periods -33 142
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 65 217
Increase Decrease In Net Deferred Tax Liability From Changes In Tax Rates Or Laws 39 760
Increase From Depreciation Charge For Year Property Plant Equipment 276 511
Investments Fixed Assets23 29423 294
Investments In Group Undertakings Participating Interests23 29423 294
Net Assets Liabilities Subsidiaries 26 508
Net Current Assets Liabilities718 547636 864
Net Deferred Tax Liability Asset 165 669
Other Creditors2 1732 174
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 404 847
Other Disposals Property Plant Equipment 416 597
Other Provisions Balance Sheet Subtotal177 000177 000
Other Taxation Social Security Payable58 25353 159
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income36 03846 049
Profit Loss132 091237 442
Property Plant Equipment Gross Cost2 080 2722 260 921
Provisions237 692342 669
Provisions For Liabilities Balance Sheet Subtotal237 692342 669
Taxation Including Deferred Taxation Balance Sheet Subtotal60 692165 669
Tax Tax Credit On Profit Or Loss On Ordinary Activities35 40071 835
Total Assets Less Current Liabilities1 514 1551 741 457
Total Current Tax Expense Credit61 616-33 142
Trade Creditors Trade Payables391 144272 007
Trade Debtors Trade Receivables471 882305 822

Transport Operator Data

The Workshop Longwood Lane
Address Lincoln Road , Blankney
City Lincoln
Post code LN4 3AZ
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
Free Download (16 pages)

Company search

Advertisements