Long & Marshall Limited HAVANT


Founded in 1977, Long & Marshall, classified under reg no. 01307835 is an active company. Currently registered at 1 Hayward Business Centre PO9 2NL, Havant the company has been in the business for 47 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

The firm has 3 directors, namely Angele K., Mark L. and Vincent L.. Of them, Mark L., Vincent L. have been with the company the longest, being appointed on 1 November 2002 and Angele K. has been with the company for the least time - from 1 August 2011. As of 14 May 2024, there were 3 ex directors - Ian M., Michael L. and others listed below. There were no ex secretaries.

Long & Marshall Limited Address / Contact

Office Address 1 Hayward Business Centre
Office Address2 New Lane
Town Havant
Post code PO9 2NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01307835
Date of Incorporation Tue, 12th Apr 1977
Industry Machining
End of financial Year 31st July
Company age 47 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Angele K.

Position: Director

Appointed: 01 August 2011

Mark L.

Position: Director

Appointed: 01 November 2002

Vincent L.

Position: Director

Appointed: 01 November 2002

Michael L.

Position: Secretary

Resigned: 04 December 2022

Ian M.

Position: Director

Appointed: 03 October 2005

Resigned: 25 April 2008

Michael L.

Position: Director

Appointed: 16 October 1991

Resigned: 31 July 2012

Lorraine L.

Position: Director

Appointed: 16 October 1991

Resigned: 31 July 2012

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Mark L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Vincent L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael L., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Mark L.

Notified on 14 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Vincent L.

Notified on 14 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Michael L.

Notified on 6 April 2016
Ceased on 5 December 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand36 702413 889509 914713 059336 618741 285714 956464 698
Current Assets810 8891 315 6921 410 4141 767 4931 511 5641 561 6021 505 9851 449 662
Debtors375 135607 757509 834662 656825 287541 894486 013595 414
Net Assets Liabilities672 889954 5921 066 8481 274 2001 298 577985 662981 856823 463
Other Debtors38 18838 18863 18872 98184 57383 831101 795104 970
Property Plant Equipment196 987364 710289 405446 197681 794405 053561 499 
Total Inventories399 052294 046390 666391 778349 659278 423305 016389 550
Other
Accrued Liabilities Deferred Income  149 97872 24983 269163 430196 201 
Accumulated Depreciation Impairment Property Plant Equipment2 078 7652 041 7761 924 8212 014 4392 147 3082 173 8182 303 9112 360 965
Additions Other Than Through Business Combinations Property Plant Equipment   265 772    
Administrative Expenses   774 166892 336767 677640 627 
Average Number Employees During Period2020 1922191816
Bank Borrowings Overdrafts56 823 167  232 63951 02548 762
Corporation Tax Payable  72 28199 044 8 708  
Corporation Tax Recoverable    21 57221 5728 708 
Cost Sales   1 299 3841 276 398973 7271 137 016 
Creditors302 665145 837107 178233 124376 976403 139516 798610 056
Dividends Paid    146 875131 076  
Finance Lease Liabilities Present Value Total19 186145 837107 178233 124142 726170 500316 384405 108
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 581692894 083749 129612 985468 031271 53863 124
Gross Profit Loss   1 482 7021 048 591520 942731 481 
Increase From Depreciation Charge For Year Property Plant Equipment 49 885 108 053132 869141 811130 094737
Interest Payable Similar Charges Finance Costs   22 84221 48428 10330 721 
Net Current Assets Liabilities508 224799 316941 8721 150 9361 071 9201 065 170989 187859 246
Number Shares Issued Fully Paid 30 000  30 00030 000 6 000
Operating Profit Loss   708 536156 255-145 03597 441 
Other Creditors128 333127 36536 569233 124376 976170 500220 73829 642
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   18 435 115 301  
Other Disposals Property Plant Equipment   19 362 266 425  
Other Interest Receivable Similar Income Finance Income     7262 
Other Operating Income Format1     103 1946 587 
Other Remaining Borrowings  22 3155 321    
Other Taxation Social Security Payable57 317256 19165 273120 608102 79069 90053 81816 609
Prepayments Accrued Income  35 71034 792    
Profit Loss   557 352171 252-181 83994 637 
Profit Loss On Ordinary Activities Before Tax   685 694134 771-173 13166 982 
Property Plant Equipment Gross Cost2 275 7522 406 4862 214 2262 460 6362 829 1022 578 8712 830 3303 018 446
Provisions For Liabilities Balance Sheet Subtotal32 32263 59757 25189 80978 16181 42265 736118 289
Tax Tax Credit On Profit Or Loss On Ordinary Activities   128 342-36 4818 708-27 655 
Total Additions Including From Business Combinations Property Plant Equipment 220 457  368 46616 194286 540272 316
Total Assets Less Current Liabilities705 2111 164 0261 231 2771 597 1331 753 7141 470 2231 550 6871 551 808
Trade Creditors Trade Payables41 00699 72186 23350 29762 52335 00472 662340 611
Trade Debtors Trade Receivables299 363538 240410 936589 675719 142436 491384 218490 444
Turnover Revenue   2 782 0862 324 9891 494 6691 868 497 
Additional Provisions Increase From New Provisions Recognised 3 261      
Balances Amounts Owed To Related Parties45 90037 789      
Bank Overdrafts56 823       
Deferred Tax Liabilities16 01744 031      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 86 874     84 000
Disposals Property Plant Equipment 89 723     84 200
Increase Decrease In Property Plant Equipment 198 478      
Loans Owed To Related Parties25 20032 912      
Nominal Value Allotted Share Capital30 00030 000      
Par Value Share 1     1
Provisions32 32263 597      
Total Borrowings76 009178 936      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 18th, December 2023
Free Download (11 pages)

Company search

Advertisements