Langfauld Farm Limited WIGTON


Founded in 2006, Langfauld Farm, classified under reg no. 05881439 is an active company. Currently registered at Langfauld Langrigg CA7 3LL, Wigton the company has been in the business for eighteen years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

There is a single director in the company at the moment - Ian B., appointed on 19 July 2006. In addition, a secretary was appointed - Ian B., appointed on 19 July 2006. As of 17 May 2024, there were 2 ex directors - Olive B., Ronald B. and others listed below. There were no ex secretaries.

Langfauld Farm Limited Address / Contact

Office Address Langfauld Langrigg
Office Address2 Aspatria
Town Wigton
Post code CA7 3LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05881439
Date of Incorporation Wed, 19th Jul 2006
Industry Raising of dairy cattle
End of financial Year 31st January
Company age 18 years old
Account next due date Thu, 31st Oct 2024 (167 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Ian B.

Position: Director

Appointed: 19 July 2006

Ian B.

Position: Secretary

Appointed: 19 July 2006

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 2006

Resigned: 19 July 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 July 2006

Resigned: 19 July 2006

Olive B.

Position: Director

Appointed: 19 July 2006

Resigned: 11 May 2015

Ronald B.

Position: Director

Appointed: 19 July 2006

Resigned: 24 May 2008

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Ian B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ian B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth297 559313 540     
Balance Sheet
Current Assets8 2491 671 312 212376 928418 961449 822
Net Assets Liabilities 313 540341 150388 033458 006488 470569 620
Net Assets Liabilities Including Pension Asset Liability297 559313 540     
Reserves/Capital
Shareholder Funds297 559313 540     
Other
Description Principal Activities    1 4101 4101 410
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 4031 4411 5761 600
Average Number Employees During Period   2222
Creditors 13 87717 13810 37927 65326 28241 726
Fixed Assets297 493329 960358 28887 603121 376103 170201 545
Net Current Assets Liabilities66-12 20617 138301 833349 275392 679408 096
Total Assets Less Current Liabilities297 559317 754341 150389 436470 651495 849609 641
Creditors Due After One Year 4 214     
Creditors Due Within One Year8 18313 877     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New sail address James Watson House Montgomery Way Rosehill Carlisle CA1 2UU. Change occurred at an unknown date. Company's previous address: Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England.
filed on: 6th, April 2024
Free Download (1 page)

Company search

Advertisements