Langridge Organic Products Limited FELTHAM


Langridge Organic Products started in year 1993 as Private Limited Company with registration number 02826485. The Langridge Organic Products company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Feltham at Unit 6,12,13,14 Felthambrook Industrial Estate. Postal code: TW13 7DU.

At the moment there are 2 directors in the the firm, namely Gavin L. and Alex P.. In addition one secretary - Gavin L. - is with the company. Currenlty, the firm lists one former director, whose name is Bernard G. and who left the the firm on 14 April 2003. In addition, there is one former secretary - Margaret G. who worked with the the firm until 14 April 2003.

This company operates within the SW8 5EE postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1036970 . It is located at Units A55-a56, New Covent Garden, London with a total of 4 cars.

Langridge Organic Products Limited Address / Contact

Office Address Unit 6,12,13,14 Felthambrook Industrial Estate
Office Address2 Felthambrook Way
Town Feltham
Post code TW13 7DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02826485
Date of Incorporation Fri, 11th Jun 1993
Industry Other processing and preserving of fruit and vegetables
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Gavin L.

Position: Director

Appointed: 16 September 2014

Gavin L.

Position: Secretary

Appointed: 14 April 2003

Alex P.

Position: Director

Appointed: 01 February 1997

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 11 June 1993

Resigned: 11 June 1993

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 1993

Resigned: 11 June 1993

Margaret G.

Position: Secretary

Appointed: 11 June 1993

Resigned: 14 April 2003

Bernard G.

Position: Director

Appointed: 11 June 1993

Resigned: 14 April 2003

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Gavin L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Alex P. This PSC owns 25-50% shares and has 25-50% voting rights.

Gavin L.

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

Alex P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-39 5313 71994 564203 520387 851       
Balance Sheet
Cash Bank On Hand    239 972399 597754 916666 2951 057 4321 272 7731 602 5341 451 726
Current Assets1 063 5231 089 8961 170 3741 207 0271 395 2721 584 1131 887 1652 039 3652 782 3032 642 0992 911 5422 767 444
Debtors908 298851 256940 282959 5341 071 8571 092 8691 030 6801 286 4131 623 4931 285 4701 227 4861 235 588
Net Assets Liabilities    387 851712 267923 7981 277 5421 551 4241 908 0172 409 1222 507 482
Other Debtors    102 59084 137129 441400 021466 46817 61627 01470 296
Property Plant Equipment    99 640329 528253 089521 955468 754480 326714 725632 952
Total Inventories    83 44391 647101 56986 657101 37883 85681 52280 130
Cash Bank In Hand86 646162 635145 798159 982239 972       
Net Assets Liabilities Including Pension Asset Liability-39 5313 71994 564203 520387 851       
Stocks Inventory68 57976 00584 29487 51183 443       
Tangible Fixed Assets74 30460 63254 39744 96399 640       
Reserves/Capital
Called Up Share Capital1 1001 1001 1001 1001 100       
Profit Loss Account Reserve-43 15790 938199 894199 894384 225       
Shareholder Funds-39 5313 71994 564203 520387 851       
Other
Version Production Software           1
Accrued Liabilities Deferred Income    10 6456 6506 56771 694248 991221 509189 289165 381
Accumulated Depreciation Impairment Property Plant Equipment    239 509247 589312 813220 584339 774444 866564 116489 977
Additions Other Than Through Business Combinations Property Plant Equipment           134 561
Average Number Employees During Period     45454548514836
Corporation Tax Payable    130 10576 980117 90193 615154 014132 778104 21996 057
Creditors    1 090 0751 147 0731 176 9321 218 7341 638 5541 150 7101 104 505758 139
Disposals Decrease In Depreciation Impairment Property Plant Equipment     16 16117 323176 684   218 411
Disposals Property Plant Equipment     18 08319 250197 343   290 473
Finished Goods          81 52280 130
Fixed Assets          714 725632 952
Increase From Depreciation Charge For Year Property Plant Equipment     24 24182 54784 455119 190105 092119 250144 272
Net Current Assets Liabilities-111 211-54 28946 671165 061305 197437 040710 233820 6311 143 7491 491 3891 807 0372 009 305
Other Creditors    3 08312 80222 0089 5859813 0674 8044 534
Other Taxation Social Security Payable    29 52430 06450 59134 81231 92236 52932 89024 599
Prepayments Accrued Income    9 62613 69853 22546 77561 25359 04872 81369 142
Property Plant Equipment Gross Cost    339 149577 117565 902742 539808 528925 1921 278 8411 122 929
Provisions For Liabilities Balance Sheet Subtotal    16 98654 30139 52465 04461 07963 698112 640134 775
Total Assets Less Current Liabilities-36 9076 343101 068210 024404 837766 568963 3221 342 5861 612 5031 971 7152 521 7622 642 257
Trade Creditors Trade Payables    848 759985 327933 325975 1981 141 525696 416713 602408 576
Trade Debtors Trade Receivables    918 014909 949819 880823 5741 067 8801 170 3661 031 7501 096 150
Amount Specific Advance Or Credit Directors    34 45318 45324 45318 453    
Amount Specific Advance Or Credit Made In Period Directors     64 000114 00070 000    
Amount Specific Advance Or Credit Repaid In Period Directors     80 000108 00064 000    
Capital Redemption Reserve4242424242       
Corporation Tax Recoverable    3 1801 472      
Creditors Due Within One Year1 174 7341 144 1851 123 7031 041 9661 090 075       
Merchandise    83 44391 647101 56986 657101 37883 85681 522 
Number Shares Allotted 100100100100       
Par Value Share 1111       
Provisions For Liabilities Charges2 6242 6246 5046 50416 986       
Recoverable Value-added Tax    38 44783 61328 13416 04327 89238 44095 909 
Secured Debts611 092282 978179 357         
Share Capital Allotted Called Up Paid100100100100100       
Share Premium Account2 4842 4842 4842 4842 484       
Tangible Fixed Assets Additions 7227 562         
Tangible Fixed Assets Cost Or Valuation302 740303 462311 024270 057339 149       
Tangible Fixed Assets Depreciation228 436242 830256 627225 094239 509       
Tangible Fixed Assets Depreciation Charged In Period 14 39413 797         
Total Additions Including From Business Combinations Property Plant Equipment     256 0518 035373 98065 989116 664353 649 
Advances Credits Directors45 35516 56525 57429 453        
Advances Credits Made In Period Directors42 48551 21035 709         
Advances Credits Repaid In Period Directors70780 00026 700         
Future Minimum Lease Payments Under Non-cancellable Operating Leases        109 534202 217202 217 

Transport Operator Data

Units A55-a56
Address New Covent Garden
City London
Post code SW8 5EE
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 6th, April 2023
Free Download (10 pages)

Company search