N J Langford Ltd DOWNHAM MARKET


Founded in 2006, N J Langford, classified under reg no. 05853356 is an active company. Currently registered at 23 London Road PE38 9BJ, Downham Market the company has been in the business for eighteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since November 5, 2018 N J Langford Ltd is no longer carrying the name Agecare (eastern).

There is a single director in the company at the moment - Nicholas L., appointed on 21 June 2006. In addition, a secretary was appointed - Jane L., appointed on 31 March 2011. Currenlty, the company lists one former director, whose name is Peter L. and who left the the company on 31 March 2011. In addition, there is one former secretary - Ross L. who worked with the the company until 25 June 2008.

N J Langford Ltd Address / Contact

Office Address 23 London Road
Town Downham Market
Post code PE38 9BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05853356
Date of Incorporation Wed, 21st Jun 2006
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Jane L.

Position: Secretary

Appointed: 31 March 2011

Nicholas L.

Position: Director

Appointed: 21 June 2006

Ross L.

Position: Secretary

Appointed: 21 June 2006

Resigned: 25 June 2008

Peter L.

Position: Director

Appointed: 21 June 2006

Resigned: 31 March 2011

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Nicholas L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jane L. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jane L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Agecare (eastern) November 5, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312021-03-312022-03-312023-03-31
Net Worth313 202368 999   
Balance Sheet
Cash Bank On Hand  8 24326 3922 677
Current Assets262 291279 720575 092647 825289 039
Debtors65 71378 350260 796245 95745 886
Net Assets Liabilities  640 988620 178542 987
Other Debtors  248 024234 35030 265
Property Plant Equipment  295 939294 429292 758
Total Inventories  306 053375 476 
Cash Bank In Hand188 078192 870   
Net Assets Liabilities Including Pension Asset Liability313 202368 999   
Stocks Inventory8 5008 500   
Tangible Fixed Assets315 924310 369   
Reserves/Capital
Called Up Share Capital22   
Profit Loss Account Reserve313 200368 997   
Shareholder Funds313 202368 999   
Other
Accumulated Depreciation Impairment Property Plant Equipment  55 67157 70059 371
Average Number Employees During Period  111
Bank Borrowings Overdrafts  53 92734 07924 099
Creditors  53 92734 07924 099
Increase From Depreciation Charge For Year Property Plant Equipment   2 0291 671
Net Current Assets Liabilities124 238165 938400 640361 280275 463
Other Creditors  137 434251 9642 520
Other Taxation Social Security Payable  11 71524 5811 056
Property Plant Equipment Gross Cost  351 609352 129 
Provisions For Liabilities Balance Sheet Subtotal  1 6641 4521 135
Total Additions Including From Business Combinations Property Plant Equipment   520 
Total Assets Less Current Liabilities440 162476 307696 579655 709568 221
Trade Creditors Trade Payables  7 013  
Trade Debtors Trade Receivables  12 77211 60715 621
Creditors Due After One Year122 533103 675   
Creditors Due Within One Year138 053113 782   
Fixed Assets315 924310 369   
Instalment Debts Due After5 Years61 33245 973   
Number Shares Allotted 2   
Par Value Share 1   
Provisions For Liabilities Charges4 4273 633   
Secured Debts139 947121 089   
Share Capital Allotted Called Up Paid22   
Tangible Fixed Assets Cost Or Valuation342 859342 859   
Tangible Fixed Assets Depreciation26 93532 490   
Tangible Fixed Assets Depreciation Charged In Period 5 555   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, March 2024
Free Download (10 pages)

Company search

Advertisements