Lingcroft Associates Limited CLECKHEATON


Founded in 1989, Lingcroft Associates, classified under reg no. 02363150 is an active company. Currently registered at Park House BD19 3RY, Cleckheaton the company has been in the business for 35 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

There is a single director in the firm at the moment - John W.. In addition, a secretary was appointed - Anthony V.. At present 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.

Lingcroft Associates Limited Address / Contact

Office Address Park House
Office Address2 Brooke Street
Town Cleckheaton
Post code BD19 3RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02363150
Date of Incorporation Mon, 20th Mar 1989
Industry Manufacture of other textiles n.e.c.
End of financial Year 31st August
Company age 35 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

John W.

Position: Director

Resigned:

Anthony V.

Position: Secretary

Appointed: 15 November 2007

Moira G.

Position: Secretary

Appointed: 16 February 1995

Resigned: 15 November 2007

John W.

Position: Secretary

Appointed: 05 October 1991

Resigned: 16 February 1995

Graham R.

Position: Director

Appointed: 05 October 1991

Resigned: 17 February 1995

Edward W.

Position: Director

Appointed: 05 October 1991

Resigned: 24 July 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Sheila W. This PSC and has 25-50% shares. The second one in the persons with significant control register is John W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sheila W.

Notified on 4 April 2023
Nature of control: 25-50% shares

John W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth393 865428 535495 708      
Balance Sheet
Cash Bank On Hand  208 293218 015138 74697 374134 651140 011115 793
Current Assets182 014220 212226 912271 222363 879302 040227 892226 133279 664
Debtors29 90426 27012 00043 55867 90752 30537 12048 24788 892
Net Assets Liabilities  495 707503 069   644 707647 992
Property Plant Equipment  430 377413 573397 552514 948497 947481 846466 094
Total Inventories  6 6199 649157 226152 36156 12137 87574 979
Cash Bank In Hand148 621188 592208 293      
Net Assets Liabilities Including Pension Asset Liability393 865428 535495 708      
Other Debtors  9 48115 51466 0496 7815 9215 922 
Stocks Inventory3 4895 3506 619      
Tangible Fixed Assets408 513418 939430 377      
Reserves/Capital
Called Up Share Capital5 0005 0005 000      
Profit Loss Account Reserve383 865418 535485 708      
Shareholder Funds393 865428 535495 708      
Other
Accumulated Depreciation Impairment Property Plant Equipment  163 583180 841197 136214 719231 720248 401264 153
Average Number Employees During Period   344444
Creditors  160 206181 726209 727245 01894 73863 27297 766
Fixed Assets       481 846466 094
Increase From Depreciation Charge For Year Property Plant Equipment   17 25816 29517 58317 00116 68115 752
Net Current Assets Liabilities-10 37612 82866 70689 496154 15257 022133 154162 861181 898
Property Plant Equipment Gross Cost  593 960594 414594 688729 667729 667730 247730 247
Total Assets Less Current Liabilities398 137431 767497 084503 069551 704571 970631 101644 707647 992
Capital Redemption Reserve5 0005 0005 000      
Creditors Due Within One Year192 390207 384160 205      
Number Shares Allotted 5 0005 000      
Other Creditors  56 04732 79811 99913 2476 5856 418 
Other Taxation Social Security Payable  23 16761212 9702 04646 9238 423 
Par Value Share 11      
Provisions For Liabilities Balance Sheet Subtotal  1 376      
Provisions For Liabilities Charges4 2723 2321 376      
Share Capital Allotted Called Up Paid5 0005 0005 000      
Tangible Fixed Assets Additions 30 07129 280      
Tangible Fixed Assets Cost Or Valuation534 609564 680593 960      
Tangible Fixed Assets Depreciation126 096145 741163 583      
Tangible Fixed Assets Depreciation Charged In Period 19 64517 842      
Total Additions Including From Business Combinations Property Plant Equipment   454274134 979 580 
Trade Creditors Trade Payables  80 992148 316184 758229 72541 23048 431 
Trade Debtors Trade Receivables  2 51928 0441 85845 52431 19942 325 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 6th, December 2021
Free Download (7 pages)

Company search

Advertisements