Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > C.J. LANG & SON LIMITED
Company Information for

C.J. LANG & SON LIMITED

78 LONGTOWN ROAD, DUNDEE, TAYSIDE, DD4 8JU,
Company Registration Number
SC017664
Private Limited Company
Active

Company Overview

About C.j. Lang & Son Ltd
C.J. LANG & SON LIMITED was founded on 1934-01-04 and has its registered office in Tayside. The organisation's status is listed as "Active". C.j. Lang & Son Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
C.J. LANG & SON LIMITED
 
Legal Registered Office
78 LONGTOWN ROAD
DUNDEE
TAYSIDE
DD4 8JU
Other companies in DD4
 
Telephone1382512000
 
Filing Information
Company Number SC017664
Company ID Number SC017664
Date formed 1934-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts GROUP
Last Datalog update: 2023-12-07 02:24:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.J. LANG & SON 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.

Company Officers of C.J. LANG & SON LIMITED

Current Directors
Officer Role Date Appointed
JOHN PATRICK CONNOLLY
Company Secretary 2018-03-09
FIONA ANNE HAMILTON
Director 1996-05-01
JAMES HEPBURN
Director 2018-05-04
COLIN GIBSON MCLEAN
Director 2018-04-09
CAROLINE JOAN PAYNE
Director 1996-05-01
SERENA REYNOLDS
Director 1996-05-01
JOAN MARTIN SCOTT-ADIE
Director 1988-12-05
TANYA SCOTT-ADIE
Director 1996-05-01
CRAIG DOUGLAS TEDFORD
Director 2018-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT EDWARD MALCOLM
Company Secretary 2005-02-18 2018-02-02
SCOTT EDWARD MALCOLM
Director 2005-01-01 2018-02-02
JOHN WILLIAM SCOTT-ADIE
Director 1988-12-05 2016-06-06
DAVID CHARLES WALKER
Director 1988-12-05 2008-11-28
ALEXANDER SHAW
Company Secretary 2000-08-31 2005-02-18
IAN STEWART
Director 1998-04-27 2001-11-30
STELLA LOUISA LANG
Director 1988-12-05 2001-06-01
BRYAN STEPHEN KEY
Company Secretary 1998-04-27 2000-08-31
ALEXANDER MURDOCH
Director 1988-12-05 2000-06-22
LESLIE ROGER
Director 1990-05-28 2000-02-01
JEROME EDGAR
Director 1988-12-05 1998-12-05
STUART DAVID HENRY
Director 1988-12-05 1998-06-10
STUART DAVID HENRY
Company Secretary 1988-12-05 1998-04-27
JACOB MATHESON
Director 1988-12-05 1996-08-08
CHARLES GRUBB LANG
Director 1988-12-05 1996-02-24
JAMES SMART
Director 1988-12-05 1993-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN GIBSON MCLEAN YOUNG & MCMILLAN LIMITED Director 2018-04-09 CURRENT 1936-09-26 Active - Proposal to Strike off
COLIN GIBSON MCLEAN THOMAS JARDINE & COMPANY LIMITED Director 2018-04-09 CURRENT 2000-03-22 Active - Proposal to Strike off
COLIN GIBSON MCLEAN W.D. MCNABS CHILLED FOODS LIMITED Director 2018-04-09 CURRENT 1960-05-27 Active - Proposal to Strike off
COLIN GIBSON MCLEAN C J LANG & SON (AYRSHIRE) LIMITED Director 2018-04-09 CURRENT 2000-04-25 Active - Proposal to Strike off
COLIN GIBSON MCLEAN ARGEE C STORES LIMITED Director 2018-04-09 CURRENT 1939-01-30 Active
COLIN GIBSON MCLEAN LANDSBURGH BROS. LIMITED Director 2018-04-09 CURRENT 1954-07-01 Active - Proposal to Strike off
COLIN GIBSON MCLEAN FRESHWAYS FOOD STORES (DUNDEE) LIMITED Director 2018-04-09 CURRENT 1969-03-14 Active
COLIN GIBSON MCLEAN A.M. LANDSBURGH (ST. ANDREWS) LIMITED Director 2018-04-09 CURRENT 1975-07-08 Active - Proposal to Strike off
COLIN GIBSON MCLEAN C. J. LANG & SON (WHOLESALE) LIMITED Director 2018-04-09 CURRENT 1981-07-17 Active
COLIN GIBSON MCLEAN GILL RETAIL LTD. Director 2018-04-09 CURRENT 2000-11-22 Active
SERENA REYNOLDS STICKERTRICKS LIMITED Director 2000-04-03 CURRENT 2000-04-03 Active
SERENA REYNOLDS 37 FULHAM PARK GARDENS LIMITED Director 1997-03-04 CURRENT 1984-04-25 Active
JOAN MARTIN SCOTT-ADIE LANDSBURGH BROS. LIMITED Director 2013-05-30 CURRENT 1954-07-01 Active - Proposal to Strike off
JOAN MARTIN SCOTT-ADIE GILL RETAIL LTD. Director 2012-08-15 CURRENT 2000-11-22 Active
JOAN MARTIN SCOTT-ADIE A.M. LANDSBURGH (ST. ANDREWS) LIMITED Director 2011-04-18 CURRENT 1975-07-08 Active - Proposal to Strike off
JOAN MARTIN SCOTT-ADIE THOMAS JARDINE & COMPANY LIMITED Director 2008-11-28 CURRENT 2000-03-22 Active - Proposal to Strike off
JOAN MARTIN SCOTT-ADIE W.D. MCNABS CHILLED FOODS LIMITED Director 2008-11-28 CURRENT 1960-05-27 Active - Proposal to Strike off
JOAN MARTIN SCOTT-ADIE C J LANG & SON (AYRSHIRE) LIMITED Director 2008-11-28 CURRENT 2000-04-25 Active - Proposal to Strike off
JOAN MARTIN SCOTT-ADIE ARGEE C STORES LIMITED Director 2008-11-28 CURRENT 1939-01-30 Active
JOAN MARTIN SCOTT-ADIE YOUNG & MCMILLAN LIMITED Director 1997-09-18 CURRENT 1936-09-26 Active - Proposal to Strike off
JOAN MARTIN SCOTT-ADIE C. J. LANG & SON (WHOLESALE) LIMITED Director 1990-04-10 CURRENT 1981-07-17 Active
JOAN MARTIN SCOTT-ADIE FRESHWAYS FOOD STORES (DUNDEE) LIMITED Director 1988-12-05 CURRENT 1969-03-14 Active
CRAIG DOUGLAS TEDFORD YOUNG & MCMILLAN LIMITED Director 2018-04-09 CURRENT 1936-09-26 Active - Proposal to Strike off
CRAIG DOUGLAS TEDFORD THOMAS JARDINE & COMPANY LIMITED Director 2018-04-09 CURRENT 2000-03-22 Active - Proposal to Strike off
CRAIG DOUGLAS TEDFORD W.D. MCNABS CHILLED FOODS LIMITED Director 2018-04-09 CURRENT 1960-05-27 Active - Proposal to Strike off
CRAIG DOUGLAS TEDFORD C J LANG & SON (AYRSHIRE) LIMITED Director 2018-04-09 CURRENT 2000-04-25 Active - Proposal to Strike off
CRAIG DOUGLAS TEDFORD ARGEE C STORES LIMITED Director 2018-04-09 CURRENT 1939-01-30 Active
CRAIG DOUGLAS TEDFORD LANDSBURGH BROS. LIMITED Director 2018-04-09 CURRENT 1954-07-01 Active - Proposal to Strike off
CRAIG DOUGLAS TEDFORD FRESHWAYS FOOD STORES (DUNDEE) LIMITED Director 2018-04-09 CURRENT 1969-03-14 Active
CRAIG DOUGLAS TEDFORD A.M. LANDSBURGH (ST. ANDREWS) LIMITED Director 2018-04-09 CURRENT 1975-07-08 Active - Proposal to Strike off
CRAIG DOUGLAS TEDFORD C. J. LANG & SON (WHOLESALE) LIMITED Director 2018-04-09 CURRENT 1981-07-17 Active
CRAIG DOUGLAS TEDFORD GILL RETAIL LTD. Director 2018-04-09 CURRENT 2000-11-22 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
2024-05-21DIRECTOR APPOINTED MR CHRISTOPHER COLIN BOYLE
2023-12-04Appointment of Ms Joanne Naysmith Watson as company secretary on 2023-06-05
2023-12-04CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-11-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-10-13Resolutions passed:<ul><li>Resolution Approval of the company entering into the finance documents 03/10/2023</ul>
2023-03-27Termination of appointment of Allison Mary Forrest on 2023-02-07
2023-03-27Termination of appointment of Allison Mary Forrest on 2023-02-07
2023-03-27APPOINTMENT TERMINATED, DIRECTOR ALLISON MARY FORREST
2023-03-27APPOINTMENT TERMINATED, DIRECTOR ALLISON MARY FORREST
2023-03-27APPOINTMENT TERMINATED, DIRECTOR GUY ROBERT SMITH
2023-03-27APPOINTMENT TERMINATED, DIRECTOR GUY ROBERT SMITH
2023-01-11CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-08-08APPOINTMENT TERMINATED, DIRECTOR CRAIG DOUGLAS TEDFORD
2022-08-08DIRECTOR APPOINTED MR GUY ROBERT SMITH
2022-08-08Appointment of Ms Allison Mary Forrest as company secretary on 2022-08-01
2022-08-08DIRECTOR APPOINTED MS ALLISON MARY FORREST
2022-04-07TM02Termination of appointment of Louise Rogers on 2022-03-25
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-08-05AP01DIRECTOR APPOINTED MR DAVID MCCORQUODALE
2020-08-04AP03Appointment of Mrs Louise Rogers as company secretary on 2020-08-01
2020-08-04TM02Termination of appointment of John Patrick Connolly on 2020-07-31
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0176640012
2019-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0176640014
2019-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-05-10CH01Director's details changed for Mrs Joan Martin Scott-Adie on 2018-05-04
2018-05-10AP01DIRECTOR APPOINTED MR JAMES HEPBURN
2018-04-10AP01DIRECTOR APPOINTED MR CRAIG DOUGLAS TEDFORD
2018-04-10AP01DIRECTOR APPOINTED MR COLIN GIBSON MCLEAN
2018-03-12AP03Appointment of Mr John Patrick Connolly as company secretary on 2018-03-09
2018-02-05TM02Termination of appointment of Scott Edward Malcolm on 2018-02-02
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT EDWARD MALCOLM
2018-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-10-03CH01Director's details changed for Tanya French on 2017-10-03
2017-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 8000
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM SCOTT-ADIE
2016-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 8000
2015-12-03AR0103/12/15 ANNUAL RETURN FULL LIST
2015-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0176640013
2015-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0176640012
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0176640011
2015-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 8000
2014-12-11AR0103/12/14 ANNUAL RETURN FULL LIST
2014-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 0176640010
2014-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 8000
2013-12-16AR0103/12/13 ANNUAL RETURN FULL LIST
2013-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2013-01-15RES12VARYING SHARE RIGHTS AND NAMES
2013-01-15RES01ADOPT ARTICLES 07/11/2012
2013-01-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-01-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-14AR0103/12/12 FULL LIST
2012-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-12-12AR0103/12/11 FULL LIST
2011-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-12-17AR0103/12/10 FULL LIST
2010-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-12-18AR0103/12/09 FULL LIST
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT EDWARD MALCOLM / 02/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE PAYNE / 02/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT EDWARD MALCOLM / 02/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA ANNE HAMILTON / 02/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TANYA FRENCH / 02/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM SCOTT-ADIE / 02/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SERENA REYNOLDS / 02/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN MARTIN SCOTT-ADIE / 02/12/2009
2009-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-12-04363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID WALKER
2008-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-12-05363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-09-26288cDIRECTOR'S PARTICULARS CHANGED
2007-02-21AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-02-16288cDIRECTOR'S PARTICULARS CHANGED
2007-02-16288cDIRECTOR'S PARTICULARS CHANGED
2006-12-06363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-09-23410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-23410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-12-13288cDIRECTOR'S PARTICULARS CHANGED
2005-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-13363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-03-03288bSECRETARY RESIGNED
2005-03-03288aNEW SECRETARY APPOINTED
2005-01-10288aNEW DIRECTOR APPOINTED
2005-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-12-13363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-12-22363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-22363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2002-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2002-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-09363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2001-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01
2001-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-10363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-11-28288bDIRECTOR RESIGNED
2001-06-11288bDIRECTOR RESIGNED
2001-01-18AAFULL GROUP ACCOUNTS MADE UP TO 30/04/00
2000-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-28363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-09-15288aNEW SECRETARY APPOINTED
2000-09-15288bSECRETARY RESIGNED
2000-07-06288bDIRECTOR RESIGNED
2000-02-24288bDIRECTOR RESIGNED
2000-02-03AUDAUDITOR'S RESIGNATION
1999-12-29363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-12-20AAFULL GROUP ACCOUNTS MADE UP TO 30/04/99
1999-02-08AAFULL GROUP ACCOUNTS MADE UP TO 30/04/98
1999-01-14288bDIRECTOR RESIGNED
1999-01-08363(288)SECRETARY'S PARTICULARS CHANGED
1999-01-08363sRETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco

47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating



Licences & Regulatory approval
We could not find any licences issued to C.J. LANG & SON 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 C.J. LANG & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-07-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-05-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-05-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-09-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-09-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1994-09-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1994-09-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1992-10-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1989-06-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1972-03-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & DISPOSITION IN SECURITY 1969-07-24 Outstanding INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD 7 COPTHALL AVENUE LONDON EC2
BOND AND DISPOSITION IN SECURITY 1965-06-15 Outstanding STANDARD PROPERTY INVESTMENT COMPANY LIMITED, EDINBURGH
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2020-04-30

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 C.J. LANG & SON LIMITED

Intangible Assets
Patents
We have not found any records of C.J. LANG & SON 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 C.J. LANG & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.J. LANG & SON 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 (46390 - Non-specialised wholesale of food, beverages and tobacco) as C.J. LANG & SON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C.J. LANG & SON 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 C.J. LANG & SON 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 C.J. LANG & SON 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.