Lornford Construction Limited CREWE


Lornford Construction started in year 1997 as Private Limited Company with registration number 03431731. The Lornford Construction company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Crewe at New House Farm, Clay Lane. Postal code: CW1 5SQ.

The firm has 4 directors, namely Jocelyn M., David S. and Mark S. and others. Of them, Lorne P. has been with the company the longest, being appointed on 10 September 1997 and Jocelyn M. and David S. have been with the company for the least time - from 6 December 2023. Currenlty, the firm lists one former director, whose name is Diane P. and who left the the firm on 6 December 2023. In addition, there is one former secretary - Diane P. who worked with the the firm until 6 December 2023.

This company operates within the CW1 5SQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0293561 . It is located at Unit 3, Newhouse Farm, Crewe with a total of 4 cars.

Lornford Construction Limited Address / Contact

Office Address New House Farm, Clay Lane
Office Address2 Haslington
Town Crewe
Post code CW1 5SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03431731
Date of Incorporation Wed, 10th Sep 1997
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Jocelyn M.

Position: Director

Appointed: 06 December 2023

David S.

Position: Director

Appointed: 06 December 2023

Mark S.

Position: Director

Appointed: 12 September 2007

Lorne P.

Position: Director

Appointed: 10 September 1997

Diane P.

Position: Secretary

Appointed: 10 September 1997

Resigned: 06 December 2023

Fncs Limited

Position: Corporate Nominee Director

Appointed: 10 September 1997

Resigned: 10 September 1997

Diane P.

Position: Director

Appointed: 10 September 1997

Resigned: 06 December 2023

Fncs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 1997

Resigned: 10 September 1997

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats discovered, there is Argyle Construction (Holdings) Limited from Manchester, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Diane P. This PSC owns 25-50% shares. Then there is Lorne P., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Argyle Construction (Holdings) Limited

47 Gibfield Park Avenue, Atherton, Manchester, M46 0SY, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13539623
Notified on 6 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Diane P.

Notified on 6 April 2016
Ceased on 6 December 2023
Nature of control: 25-50% shares

Lorne P.

Notified on 6 April 2016
Ceased on 6 December 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth373 512362 734315 281364 800572 465832 242       
Balance Sheet
Cash Bank On Hand     86 669367 855569 178635 8721 056 7131 805 3972 395 0023 437 678
Current Assets649 224559 629502 102741 2451 043 1431 362 7022 006 8322 722 1113 197 9073 288 1084 018 6334 870 9776 052 021
Debtors573 870522 229421 612699 046958 3791 276 0331 638 9772 152 9332 562 0352 231 3952 213 2362 475 9752 614 343
Net Assets Liabilities     832 2431 381 0942 022 9582 626 8892 856 7953 585 9344 402 8655 453 695
Other Debtors       196 753280 579137 287125 810197 622172 645
Property Plant Equipment     58 813155 691139 721109 84097 043116 381156 581130 795
Cash Bank In Hand75 35437 40080 49042 19984 76486 669       
Net Assets Liabilities Including Pension Asset Liability373 512362 734315 281364 800572 465832 242       
Tangible Fixed Assets29 24124 49142 76035 14958 34158 812       
Reserves/Capital
Called Up Share Capital333333       
Profit Loss Account Reserve373 509362 731315 278364 797572 462832 239       
Shareholder Funds373 512362 734315 281364 800572 465832 242       
Other
Accrued Liabilities Deferred Income       9001 2001 2001 3001 4001 900
Accrued Liabilities Not Expressed Within Creditors Subtotal     -750-43 750-900     
Accumulated Depreciation Impairment Property Plant Equipment     90 878114 232157 402106 644150 391211 453260 350313 400
Additions Other Than Through Business Combinations Property Plant Equipment      139 89230 100     
Amounts Owed By Directors            138 760
Average Number Employees During Period     2223221010102030
Comprehensive Income Expense     323 077622 851717 864     
Corporation Tax Payable       171 313171 27291 817201 671211 441 
Creditors     584 696716 463821 354638 082501 322526 968594 943696 422
Deferred Tax Liabilities        20 87023 94822 11229 750 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -7 864-2 900-89 555-1 240   
Disposals Property Plant Equipment      -19 660-2 900-94 577-3 100   
Dividend Per Share Interim     21 10024 800      
Dividends Paid     -63 300-74 000-76 000     
Dividends Paid On Shares        93 000147 150151 790118 20088 400
Dividends Paid On Shares Interim      76 00074 000     
Finance Lease Liabilities Present Value Total        18 82018 820   
Fixed Assets29 24124 49142 76035 14958 34158 812 139 721109 84097 043116 381156 581130 795
Increase Decrease In Depreciation Impairment Property Plant Equipment        5 46512 27512 87517 68418 437
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss        3 3503 078-1 8367 638 
Increase From Depreciation Charge For Year Property Plant Equipment      31 21846 07038 79744 98761 06248 89753 050
Loans From Directors       2511 4611 0731 0821 240 
Net Current Assets Liabilities344 271338 243272 521329 651517 634777 2561 290 3691 900 7572 559 8252 786 7863 491 6654 276 0345 355 599
Other Creditors        7 76621 98832 44323 39524 326
Other Taxation Social Security Payable       12 15912 22930 56316 93321 261 
Par Value Share 1111136 00040 000     
Profit Loss     323 077622 851717 864     
Property Plant Equipment Gross Cost     149 691269 923297 123216 484247 434327 834416 931444 195
Provisions For Liabilities Balance Sheet Subtotal     3 82621 21617 520     
Taxation Including Deferred Taxation Balance Sheet Subtotal       -17 520-20 870-23 948-22 112-29 750-32 699
Taxation Social Security Payable           232 702353 586
Total Additions Including From Business Combinations Property Plant Equipment        13 93834 05080 40089 09727 264
Total Assets Less Current Liabilities   364 800575 975836 0681 446 0602 041 3782 669 6652 883 8293 608 0464 432 6155 486 394
Trade Creditors Trade Payables       636 731425 334335 861273 539336 206316 610
Trade Debtors Trade Receivables       1 956 1802 281 4562 094 1082 087 4262 278 3532 302 938
Creditors Due Within One Year304 953221 386229 581411 594525 509585 446       
Number Shares Allotted333333       
Provisions For Liabilities Charges    3 5103 826       
Value Shares Allotted333333       

Transport Operator Data

Unit 3
Address Newhouse Farm , Clay Lane , Haslington
City Crewe
Post code CW1 5SQ
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period shortened to 2024/08/31, originally was 2024/09/30.
filed on: 7th, February 2024
Free Download (1 page)

Company search

Advertisements