Longford Farms Limited SALISBURY


Founded in 1951, Longford Farms, classified under reg no. 00502365 is an active company. Currently registered at Estate Office SP5 4ED, Salisbury the company has been in the business for 73 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely Jacob P., Natasha H. and Peter P. and others. In addition one secretary - Karen P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John K. who worked with the the company until 4 December 1995.

Longford Farms Limited Address / Contact

Office Address Estate Office
Office Address2 Longford Castle
Town Salisbury
Post code SP5 4ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 00502365
Date of Incorporation Fri, 14th Dec 1951
Industry Mixed farming
End of financial Year 31st March
Company age 73 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Jacob P.

Position: Director

Appointed: 06 December 2023

Natasha H.

Position: Director

Appointed: 31 March 2023

Peter P.

Position: Director

Appointed: 18 March 2002

Karen P.

Position: Secretary

Appointed: 04 December 1995

William T.

Position: Director

Appointed: 07 July 1991

Alasdair J.

Position: Director

Appointed: 30 June 2014

Resigned: 17 May 2018

Susan L.

Position: Director

Appointed: 12 May 2000

Resigned: 31 March 2023

Bryan R.

Position: Director

Appointed: 31 May 1994

Resigned: 12 May 2000

John K.

Position: Secretary

Appointed: 07 July 1991

Resigned: 04 December 1995

Reuben P.

Position: Director

Appointed: 07 July 1991

Resigned: 18 March 2002

Jacob T.

Position: Director

Appointed: 07 July 1991

Resigned: 11 August 2008

Christopher W.

Position: Director

Appointed: 07 July 1991

Resigned: 30 June 2014

Michael L.

Position: Director

Appointed: 07 July 1991

Resigned: 31 May 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 9 names. As BizStats found, there is William P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Peter P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Helen C., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

William P.

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

Peter P.

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

Helen C.

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

Jacob P.

Notified on 6 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Natasha H.

Notified on 31 March 2023
Ceased on 6 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jacob P.

Notified on 6 December 2023
Ceased on 6 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Natasha H.

Notified on 31 March 2023
Ceased on 6 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susan L.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William P.

Notified on 6 April 2016
Ceased on 6 April 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 2016-03-312017-03-312019-03-312020-03-31
Balance Sheet
Current Assets1 797 1311 792 5541 755 1101 649 270
Debtors136 439192 761154 507242 723
Net Assets Liabilities1 548 5111 338 218403 478-54 707
Other Debtors88 56151 39556 814157 824
Property Plant Equipment1 864 6751 846 7882 300 0532 291 117
Total Inventories1 660 6921 599 7931 600 6031 406 547
Other
Accumulated Depreciation Impairment Property Plant Equipment1 390 7651 249 3371 430 6541 606 386
Additions Other Than Through Business Combinations Property Plant Equipment 434 443 198 532
Amounts Owed By Related Parties1 9551 1364533 506
Average Number Employees During Period9988
Bank Overdrafts260 910387 510160 853237 437
Comprehensive Income Expense9 785-210 293-992 453-458 185
Creditors456 679523 057483 797386 274
Deferred Income   33 377
Disposals Decrease In Depreciation Impairment Property Plant Equipment -291 737 -24 959
Disposals Property Plant Equipment -593 758 -31 729
Finance Lease Liabilities Present Value Total32 000120 433127 41820 750
Financial Assets248248248248
Financial Commitments Other Than Capital Commitments320 958320 9586 490 1596 213 403
Fixed Assets1 865 4231 847 5362 300 8012 291 865
Further Item Creditors Component Total Creditors329 232304 226251 795251 793
Increase From Depreciation Charge For Year Property Plant Equipment 150 309 200 691
Investments Fixed Assets500500500500
Investments In Subsidiaries500500500500
Net Current Assets Liabilities139 76713 739-1 413 526-1 960 298
Other Comprehensive Income Expense Net Tax14 28813 62712 24211 516
Other Creditors601 248691 1242 073 6162 466 901
Other Inventories182 732126 369176 199131 749
Other Remaining Borrowings424 679402 624356 379332 147
Profit Loss9 785-210 293-992 453-458 185
Property Plant Equipment Gross Cost3 255 4403 096 1253 730 7003 897 503
Raw Materials Consumables147 023109 261225 361237 343
Taxation Social Security Payable3 7983 7944 2024 593
Total Assets Less Current Liabilities2 005 1901 861 275887 275331 567
Total Borrowings456 679523 057483 797352 897
Trade Creditors Trade Payables128 67244 048175 901208 041
Trade Debtors Trade Receivables45 923140 23097 24081 393

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (36 pages)

Company search

Advertisements