Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONGFORD FARMS LIMITED
Company Information for

LONGFORD FARMS LIMITED

ESTATE OFFICE, LONGFORD CASTLE, SALISBURY, WILTS, SP5 4ED,
Company Registration Number
00502365
Private Limited Company
Active

Company Overview

About Longford Farms Ltd
LONGFORD FARMS LIMITED was founded on 1951-12-14 and has its registered office in Salisbury. The organisation's status is listed as "Active". Longford Farms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LONGFORD FARMS LIMITED
 
Legal Registered Office
ESTATE OFFICE
LONGFORD CASTLE
SALISBURY
WILTS
SP5 4ED
Other companies in SP5
 
Telephone01722411616
 
Filing Information
Company Number 00502365
Company ID Number 00502365
Date formed 1951-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/06/2015
Return next due 24/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB188569691  
Last Datalog update: 2024-01-07 21:17:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONGFORD FARMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LONGFORD FARMS LIMITED
The following companies were found which have the same name as LONGFORD FARMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LONGFORD FARMS INCORPORATED California Unknown
LONGFORD FARMS LIMITED PARTNERSHIP ESTATE OFFICE LONGFORD CASTLE SALISBURY WILTS SP5 4ED Active Company formed on the 2021-04-14

Company Officers of LONGFORD FARMS LIMITED

Current Directors
Officer Role Date Appointed
KAREN PRICE
Company Secretary 1995-12-04
SUSAN ANNE LAING
Director 2000-05-12
PETER JOHN PLEYDELL BOUVERIE
Director 2002-03-18
WILLIAM THE 9TH EARL OF RADNOR
Director 1991-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALASDAIR JONES-PERROTT
Director 2014-06-30 2018-05-17
CHRISTOPHER ROBERT WHALLEY
Director 1991-07-07 2014-06-30
JACOB THE EIGHTH EARL OF RADNOR
Director 1991-07-07 2008-08-11
REUBEN PLEYDELL-BOUVERIE
Director 1991-07-07 2002-03-18
BRYAN ANTHONY JOSEPH RADCLIFFE
Director 1994-05-31 2000-05-12
JOHN REVILL KELLMAN
Company Secretary 1991-07-07 1995-12-04
MICHAEL DOUGLAS TROLLOPE LOUP
Director 1991-07-07 1994-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN PRICE SARUM FOODS LIMITED Company Secretary 2007-10-09 CURRENT 2001-03-09 Liquidation
KAREN PRICE 20 REDCLIFFE ROAD LIMITED Company Secretary 2004-02-02 CURRENT 2003-11-27 Active
KAREN PRICE FOLKESTONE HIGH HOLBORN (NUMBER 2) LIMITED Company Secretary 2002-10-24 CURRENT 2002-10-16 Active
KAREN PRICE FOLKESTONE HIGH HOLBORN (NUMBER 1) LIMITED Company Secretary 2002-10-24 CURRENT 2002-10-16 Active
KAREN PRICE EBBLE DEVELOPMENTS LIMITED Company Secretary 1995-12-04 CURRENT 1969-10-29 Active
SUSAN ANNE LAING WESTMINSTER NOMINEES TWO LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
SUSAN ANNE LAING WESTMINSTER NOMINEES ONE LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active - Proposal to Strike off
SUSAN ANNE LAING LONGFORD COTTAGES LIMITED Director 2009-05-28 CURRENT 2009-05-28 Active
SUSAN ANNE LAING FOLKESTONE HIGH HOLBORN (NUMBER 2) LIMITED Director 2002-10-24 CURRENT 2002-10-16 Active
SUSAN ANNE LAING FOLKESTONE HIGH HOLBORN (NUMBER 1) LIMITED Director 2002-10-24 CURRENT 2002-10-16 Active
SUSAN ANNE LAING EBBLE DEVELOPMENTS LIMITED Director 2000-05-12 CURRENT 1969-10-29 Active
PETER JOHN PLEYDELL BOUVERIE FOLKESTONE HIGH HOLBORN (NUMBER 2) LIMITED Director 2002-10-24 CURRENT 2002-10-16 Active
PETER JOHN PLEYDELL BOUVERIE FOLKESTONE HIGH HOLBORN (NUMBER 1) LIMITED Director 2002-10-24 CURRENT 2002-10-16 Active
PETER JOHN PLEYDELL BOUVERIE EBBLE DEVELOPMENTS LIMITED Director 2002-03-18 CURRENT 1969-10-29 Active
WILLIAM THE 9TH EARL OF RADNOR FOLKESTONE HIGH HOLBORN (NUMBER 2) LIMITED Director 2002-10-24 CURRENT 2002-10-16 Active
WILLIAM THE 9TH EARL OF RADNOR FOLKESTONE HIGH HOLBORN (NUMBER 1) LIMITED Director 2002-10-24 CURRENT 2002-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10Change of details for The Honourable Peter John Pleydell-Bouverie as a person with significant control on 2024-05-10
2024-05-10APPOINTMENT TERMINATED, DIRECTOR JACOB PLEYDELL-BOUVERIE
2024-05-10DIRECTOR APPOINTED THE HON JACOB PLEYDELL-BOUVERIE (KNOWN AS VISCOUNT FOLKESTONE)
2024-05-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATASHA JANE DINAH HASSALL
2024-05-10CESSATION OF JACOB PLEYDELL-BOUVERIE (KNOWN AS VISCOUNT FOLKESTONE) AS A PERSON OF SIGNIFICANT CONTROL
2024-01-09CESSATION OF JACOB PLEYDELL-BOUVERIE AS A PERSON OF SIGNIFICANT CONTROL
2024-01-09CESSATION OF WILLIAM PLEYDELL-BOUVERIE AS A PERSON OF SIGNIFICANT CONTROL
2024-01-08CESSATION OF NATASHA JANE DINAH HASSALL AS A PERSON OF SIGNIFICANT CONTROL
2024-01-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB PLEYDELL-BOUVERIE
2024-01-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM PLEYDELL-BOUVERIE
2024-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB PLEYDELL-BOUVERIE
2024-01-08PSC07CESSATION OF NATASHA JANE DINAH HASSALL AS A PERSON OF SIGNIFICANT CONTROL
2024-01-04CESSATION OF NATASHA JANE DINAH HASSALL AS A PERSON OF SIGNIFICANT CONTROL
2024-01-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATASHA JANE DINAH HASSALL
2024-01-04DIRECTOR APPOINTED THE HON JACOB PLEYDELL-BOUVERIE
2024-01-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB PLEYDELL-BOUVERIE (KNOWN AS VISCOUNT FOLKESTONE)
2024-01-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATASHA JANE DINAH HASSALL
2024-01-04AP01DIRECTOR APPOINTED THE HON JACOB PLEYDELL-BOUVERIE
2024-01-04PSC07CESSATION OF NATASHA JANE DINAH HASSALL AS A PERSON OF SIGNIFICANT CONTROL
2023-12-21AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-07-20CS01CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-05-03CESSATION OF SUSAN ANNE LAING AS A PERSON OF SIGNIFICANT CONTROL
2023-05-03APPOINTMENT TERMINATED, DIRECTOR SUSAN ANNE LAING
2023-05-03DIRECTOR APPOINTED MRS NATASHA JANE DINAH HASSALL
2023-05-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATASHA JANE DINAH HASSALL
2023-05-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATASHA JANE DINAH HASSALL
2023-05-03AP01DIRECTOR APPOINTED MRS NATASHA JANE DINAH HASSALL
2023-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANNE LAING
2023-05-03PSC07CESSATION OF SUSAN ANNE LAING AS A PERSON OF SIGNIFICANT CONTROL
2023-01-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES
2021-03-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-01-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR JONES-PERROTT
2018-01-09AAMDAmended account full exemption
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 71035
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 71035
2015-07-23AR0126/06/15 ANNUAL RETURN FULL LIST
2015-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-10-06AA01Current accounting period shortened from 30/06/15 TO 31/03/15
2014-09-25AP01DIRECTOR APPOINTED MR ALASDAIR JONES-PERROTT
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERT WHALLEY
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 71035
2014-07-09AR0126/06/14 ANNUAL RETURN FULL LIST
2014-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-07-11AR0126/06/13 ANNUAL RETURN FULL LIST
2013-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-08-07AR0126/06/12 ANNUAL RETURN FULL LIST
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON VISCOUNT WILLIAM THE 9TH EARL OF RADNOR / 26/06/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT WHALLEY / 26/06/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE PETER JOHN PLEYDELL BOUVERIE / 26/06/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE LAING / 26/06/2012
2012-08-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS KAREN PRICE on 2012-06-26
2012-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-07-04AR0126/06/11 FULL LIST
2011-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-07-06AR0126/06/10 FULL LIST
2010-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-07-25363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THE 9TH EARL OF RADNOR / 11/08/2008
2009-04-28AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR JACOB THE EIGHTH EARL OF RADNOR
2008-11-06288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PLEYDELL-BOUVERIE / 11/08/2008
2008-07-29363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-02-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-19363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-04-27AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-14363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-05-16AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-18288cDIRECTOR'S PARTICULARS CHANGED
2005-08-18363aRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-08-18288cDIRECTOR'S PARTICULARS CHANGED
2005-08-05288cDIRECTOR'S PARTICULARS CHANGED
2005-08-04288cDIRECTOR'S PARTICULARS CHANGED
2005-02-14AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-30363sRETURN MADE UP TO 26/06/04; NO CHANGE OF MEMBERS
2004-06-03AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-10363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-04-07AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-07-23363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-07-03AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-05-09288bDIRECTOR RESIGNED
2002-05-09288aNEW DIRECTOR APPOINTED
2001-07-25363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-04-23AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-27363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-06-09288aNEW DIRECTOR APPOINTED
2000-06-08288bDIRECTOR RESIGNED
1999-12-24AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-19363sRETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS
1999-04-22AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-07-15363sRETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS
1998-04-09AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-07-31363sRETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-10-15288cSECRETARY'S PARTICULARS CHANGED
1996-07-24363sRETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS
1996-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-12-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-07-07363sRETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS
1995-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-07-07363(288)DIRECTOR RESIGNED
1994-07-07363sRETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS
1994-06-15288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to LONGFORD FARMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONGFORD FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONGFORD FARMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.629
MortgagesNumMortOutstanding1.089
MortgagesNumMortPartSatisfied0.014
MortgagesNumMortSatisfied0.539

This shows the max and average number of mortgages for companies with the same SIC code of 01500 - Mixed farming

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONGFORD FARMS LIMITED

Intangible Assets
Patents
We have not found any records of LONGFORD FARMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LONGFORD FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONGFORD FARMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as LONGFORD FARMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LONGFORD FARMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONGFORD FARMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONGFORD FARMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.