Lingwood Food Services Limited STOWMARKET


Founded in 1996, Lingwood Food Services, classified under reg no. 03295706 is an active company. Currently registered at Units 7, 8 & 9 Tomo Business Park IP14 5EP, Stowmarket the company has been in the business for twenty eight years. Its financial year was closed on December 30 and its latest financial statement was filed on 2022/12/30.

The firm has 2 directors, namely Mark D., Ian H.. Of them, Ian H. has been with the company the longest, being appointed on 28 October 1999 and Mark D. has been with the company for the least time - from 14 October 2016. 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.

Lingwood Food Services Limited Address / Contact

Office Address Units 7, 8 & 9 Tomo Business Park
Office Address2 Tomo Road
Town Stowmarket
Post code IP14 5EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03295706
Date of Incorporation Tue, 17th Dec 1996
Industry Other manufacturing n.e.c.
End of financial Year 30th December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Mark D.

Position: Director

Appointed: 14 October 2016

Ian H.

Position: Director

Appointed: 28 October 1999

Mark D.

Position: Director

Appointed: 24 March 2011

Resigned: 07 February 2014

Lorraine L.

Position: Secretary

Appointed: 07 April 2005

Resigned: 01 November 2008

Robert A.

Position: Director

Appointed: 03 August 2004

Resigned: 16 August 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1996

Resigned: 17 December 1996

Michael L.

Position: Director

Appointed: 17 December 1996

Resigned: 01 May 2011

Clare C.

Position: Secretary

Appointed: 17 December 1996

Resigned: 07 April 2005

David S.

Position: Director

Appointed: 17 December 1996

Resigned: 06 April 2005

Clare C.

Position: Director

Appointed: 17 December 1996

Resigned: 07 April 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 December 1996

Resigned: 17 December 1996

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is Lingwood Holdings 2011 Limited from Stowmarket, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lingwood Holdings 2011 Limited

Units 7,8 & 9 Tomo Business Park, Stowmarket, Suffolk, IP14 5EP, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07599495
Notified on 29 November 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 2019-12-302020-12-302021-12-302022-12-30
Balance Sheet
Cash Bank On Hand341 028471 5492 352 5071 523 162
Current Assets912 063936 6343 193 8472 666 948
Debtors435 140348 628691 529838 582
Net Assets Liabilities589 706568 410584 9721 523 555
Other Debtors19 98621 01920 396202 422
Property Plant Equipment50 19129 86738 96974 698
Total Inventories135 895116 457149 811305 204
Other
Accumulated Depreciation Impairment Property Plant Equipment206 708227 532212 864204 056
Additions Other Than Through Business Combinations Property Plant Equipment 50030 00869 322
Amounts Owed By Group Undertakings Participating Interests183 833183 83333 83350 000
Average Number Employees During Period9101011
Bank Borrowings Overdrafts 4 16710 00010 000
Creditors345 919341 4942 611 9441 177 580
Depreciation Rate Used For Property Plant Equipment 333333
Disposals Decrease In Depreciation Impairment Property Plant Equipment  35 57442 361
Disposals Property Plant Equipment  35 57442 401
Future Minimum Lease Payments Under Non-cancellable Operating Leases29 46632 14532 14532 145
Increase From Depreciation Charge For Year Property Plant Equipment 20 82420 90633 553
Net Current Assets Liabilities566 144595 140582 6721 489 368
Other Creditors295 409206 3762 169 724409 278
Other Taxation Social Security Payable10 34387 675184 545339 412
Property Plant Equipment Gross Cost256 899257 399251 833278 754
Provisions For Liabilities Balance Sheet Subtotal4 7161 373-769 
Total Assets Less Current Liabilities616 335625 007620 8721 564 066
Trade Creditors Trade Payables40 16743 276247 675418 890
Trade Debtors Trade Receivables231 321143 776637 300586 160

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/30
filed on: 25th, September 2023
Free Download (8 pages)

Company search