Lenger Shellfish Limited BURRY PORT


Lenger Shellfish started in year 1955 as Private Limited Company with registration number 00552115. The Lenger Shellfish company has been functioning successfully for sixty nine years now and its status is active. The firm's office is based in Burry Port at Ashburnham Works. Postal code: SA16 0ET. Since 2020/01/15 Lenger Shellfish Limited is no longer carrying the name Leslie A. Parsons & Sons.

Currently there are 3 directors in the the firm, namely Colin M., Simon L. and Simon L.. In addition one secretary - Simon L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SA16 0ET postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0037774 . It is located at Ashburnham Works, Derwydd Road, Burry Port with a total of 6 carsand 6 trailers.

Lenger Shellfish Limited Address / Contact

Office Address Ashburnham Works
Office Address2 Derwydd Road
Town Burry Port
Post code SA16 0ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 00552115
Date of Incorporation Fri, 15th Jul 1955
Industry Other processing and preserving of fruit and vegetables
Industry Processing and preserving of fish, crustaceans and molluscs
End of financial Year 31st March
Company age 69 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Colin M.

Position: Director

Appointed: 30 March 2020

Simon L.

Position: Director

Appointed: 30 March 2020

Simon L.

Position: Secretary

Appointed: 26 May 2000

Simon L.

Position: Director

Appointed: 26 May 2000

Rory P.

Position: Secretary

Resigned: 16 July 1995

Nico D.

Position: Director

Appointed: 26 May 2000

Resigned: 30 March 2020

David S.

Position: Director

Appointed: 24 December 1997

Resigned: 30 March 2020

Margaret P.

Position: Secretary

Appointed: 29 January 1996

Resigned: 26 May 2000

Sandra P.

Position: Secretary

Appointed: 16 July 1995

Resigned: 29 January 1996

Rory P.

Position: Director

Appointed: 31 August 1992

Resigned: 15 September 2005

Gary P.

Position: Director

Appointed: 31 August 1992

Resigned: 16 July 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Simon L. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Simon L.

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

Company previous names

Leslie A. Parsons & Sons January 15, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  5 5348 5868 139
Current Assets  57 38998 381325 490
Debtors10 000 51 85589 795317 351
Net Assets Liabilities -32 821-199 097-342 500-509 928
Other Debtors10 000 51 85584 172129 201
Property Plant Equipment 258 812277 267260 027383 129
Other
Accumulated Depreciation Impairment Property Plant Equipment  34 60666 968122 163
Additions Other Than Through Business Combinations Property Plant Equipment  53 06116 138178 297
Amounts Owed To Group Undertakings 208 812518 017678 1141 026 781
Average Number Employees During Period  333
Balances Amounts Owed To Related Parties  198 812208 877214 099
Creditors 291 633518 715687 1141 179 380
Deferred Tax Asset Debtors    38 970
Increase From Depreciation Charge For Year Property Plant Equipment  34 60632 36255 195
Net Current Assets Liabilities10 000-291 633-461 326-588 733-853 890
Other Creditors 82 8215003 151140 000
Other Disposals Property Plant Equipment   1 016 
Property Plant Equipment Gross Cost 258 812311 873326 995505 292
Provisions For Liabilities Balance Sheet Subtotal  15 03813 79439 167
Total Additions Including From Business Combinations Property Plant Equipment 258 812   
Total Assets Less Current Liabilities10 000-32 821-184 059-328 706-470 761
Trade Creditors Trade Payables  1985 84912 599
Trade Debtors Trade Receivables   5 623149 180

Transport Operator Data

Ashburnham Works
Address Derwydd Road
City Burry Port
Post code SA16 0ET
Vehicles 6
Trailers 6

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Resolution
Small company accounts made up to 2023/03/31
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements