LONGCROFT & OLD LIMITED

Register to unlock more data on OkredoRegister

LONGCROFT & OLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01305861

Incorporation date

30/03/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Central Markets, West Market Buildings Smithfield, London EC1A 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1977)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/10/2025
Confirmation statement made on 2025-10-04 with updates
dot icon27/02/2025
Termination of appointment of Julie Ann Rose as a secretary on 2025-02-27
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon06/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/01/2024
Termination of appointment of Kevin Walsh as a director on 2024-01-04
dot icon06/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon17/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon04/10/2022
Director's details changed for Mr Stephen Paul Cuthbertson on 2022-10-04
dot icon05/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/11/2020
Accounts for a small company made up to 2020-03-31
dot icon06/11/2020
Director's details changed for Kevin Walsh on 2020-11-05
dot icon05/11/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon10/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon15/08/2019
Accounts for a small company made up to 2019-03-31
dot icon05/12/2018
Accounts for a small company made up to 2018-03-31
dot icon11/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon05/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon20/07/2017
Accounts for a small company made up to 2017-03-31
dot icon05/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon07/09/2016
Appointment of Mr Stephen Paul Cuthbertson as a director on 2016-04-01
dot icon12/08/2016
Accounts for a small company made up to 2016-03-31
dot icon07/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon27/07/2015
Accounts for a small company made up to 2015-03-31
dot icon16/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon29/07/2014
Accounts for a small company made up to 2014-03-31
dot icon04/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon22/07/2013
Accounts for a small company made up to 2013-03-31
dot icon15/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon20/06/2012
Accounts for a small company made up to 2012-03-31
dot icon14/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon29/06/2011
Accounts for a small company made up to 2011-03-31
dot icon11/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon11/10/2010
Secretary's details changed for Julie Ann Rose on 2010-10-04
dot icon11/10/2010
Register(s) moved to registered office address
dot icon08/07/2010
Termination of appointment of Kevin Walsh as a secretary
dot icon08/07/2010
Appointment of Julie Ann Rose as a secretary
dot icon28/06/2010
Accounts for a small company made up to 2010-03-31
dot icon08/02/2010
Purchase of own shares.
dot icon20/01/2010
Termination of appointment of Leonard Kent as a director
dot icon16/01/2010
Resolutions
dot icon15/01/2010
Cancellation of shares. Statement of capital on 2010-01-15
dot icon12/11/2009
Director's details changed for Kevin Walsh on 2009-11-12
dot icon12/11/2009
Secretary's details changed for Kevin Walsh on 2009-11-12
dot icon16/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon16/10/2009
Register(s) moved to registered inspection location
dot icon16/10/2009
Director's details changed for Leonard Kent on 2009-10-01
dot icon16/10/2009
Director's details changed for Kevin Walsh on 2009-10-01
dot icon16/10/2009
Register inspection address has been changed
dot icon09/07/2009
Accounts for a small company made up to 2009-03-31
dot icon14/10/2008
Return made up to 04/10/08; full list of members
dot icon25/06/2008
Accounts for a small company made up to 2008-03-31
dot icon15/10/2007
Return made up to 04/10/07; full list of members
dot icon11/10/2007
Secretary's particulars changed;director's particulars changed
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon21/06/2007
Accounts for a small company made up to 2007-03-31
dot icon06/10/2006
Return made up to 04/10/06; full list of members
dot icon13/07/2006
Accounts for a small company made up to 2006-03-31
dot icon27/06/2006
£ ic 100/91 10/03/06 £ sr 9@1=9
dot icon24/05/2006
Director resigned
dot icon16/03/2006
New secretary appointed
dot icon16/03/2006
Secretary resigned
dot icon23/11/2005
Return made up to 04/10/05; full list of members
dot icon23/11/2005
Secretary's particulars changed;director's particulars changed
dot icon08/08/2005
Registered office changed on 08/08/05 from: longcroft house 49 welldon cresent harrow middlesex HA1 1QB
dot icon05/07/2005
Accounts for a small company made up to 2005-03-31
dot icon28/06/2005
Registered office changed on 28/06/05 from: 30 central markets west market building london EC1A 9PS
dot icon17/06/2005
Ad 13/10/04--------- £ si 9@1=9 £ ic 82/91
dot icon19/10/2004
£ ic 91/82 13/10/04 £ sr 9@1=9
dot icon18/10/2004
Return made up to 04/10/04; full list of members
dot icon09/10/2004
Declaration of satisfaction of mortgage/charge
dot icon04/08/2004
Accounts for a small company made up to 2004-03-31
dot icon13/04/2004
Resolutions
dot icon13/04/2004
£ ic 100/91 22/03/04 £ sr 9@1=9
dot icon18/11/2003
Director resigned
dot icon06/10/2003
Return made up to 04/10/03; full list of members
dot icon13/07/2003
Accounts for a small company made up to 2003-03-31
dot icon13/01/2003
Accounts for a small company made up to 2002-03-31
dot icon11/10/2002
Return made up to 04/10/02; full list of members
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New secretary appointed;new director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon09/01/2002
Resolutions
dot icon07/01/2002
Return made up to 11/10/01; full list of members
dot icon06/08/2001
Accounts for a small company made up to 2001-03-31
dot icon08/06/2001
Particulars of mortgage/charge
dot icon23/10/2000
Return made up to 11/10/00; full list of members
dot icon12/07/2000
Accounts for a small company made up to 2000-03-31
dot icon10/04/2000
Accounts for a small company made up to 1999-03-31
dot icon17/01/2000
Return made up to 11/10/99; full list of members
dot icon17/01/2000
Registered office changed on 17/01/00 from: 224 london central markets london EC1A 9LH
dot icon19/03/1999
Accounting reference date shortened from 30/09/99 to 31/03/99
dot icon09/02/1999
Registered office changed on 09/02/99 from: mary street house mary street taunton somerset TA1 3NW
dot icon14/01/1999
Registered office changed on 14/01/99 from: pembroke house 11 northlands pavement pitsea basildon essex SS13 3DX
dot icon14/01/1999
Director resigned
dot icon14/01/1999
Secretary resigned;director resigned
dot icon14/01/1999
Director resigned
dot icon14/01/1999
Director resigned
dot icon14/01/1999
New director appointed
dot icon14/01/1999
New director appointed
dot icon14/01/1999
New secretary appointed
dot icon14/12/1998
Full accounts made up to 1998-10-01
dot icon14/12/1998
Return made up to 11/10/98; full list of members
dot icon19/10/1998
Director resigned
dot icon15/06/1998
Full accounts made up to 1997-09-30
dot icon29/10/1997
Return made up to 11/10/97; no change of members
dot icon11/06/1997
Full accounts made up to 1996-09-30
dot icon26/11/1996
Return made up to 11/10/96; no change of members
dot icon28/07/1996
Full accounts made up to 1995-09-30
dot icon30/10/1995
Return made up to 11/10/95; full list of members
dot icon13/03/1995
Full accounts made up to 1994-09-30
dot icon10/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Return made up to 11/10/94; no change of members
dot icon01/08/1994
Full accounts made up to 1993-09-30
dot icon29/06/1994
Registered office changed on 29/06/94 from: linacre house southernhay east exeter devon EX1 1UG
dot icon16/11/1993
Return made up to 11/10/93; full list of members
dot icon18/06/1993
New director appointed
dot icon15/06/1993
Full accounts made up to 1992-10-01
dot icon11/02/1993
Secretary resigned;new secretary appointed;director resigned
dot icon18/10/1992
Return made up to 11/10/92; no change of members
dot icon02/06/1992
Full accounts made up to 1991-09-26
dot icon21/10/1991
Return made up to 11/10/91; no change of members
dot icon25/01/1991
Full accounts made up to 1990-09-27
dot icon25/01/1991
Full accounts made up to 1989-12-28
dot icon07/01/1991
Return made up to 11/10/90; full list of members
dot icon22/11/1990
Secretary resigned;director resigned
dot icon22/11/1990
Director resigned
dot icon05/10/1990
Registered office changed on 05/10/90 from: colleton house colleton crescent exeter devon EX2 4DG
dot icon05/10/1990
Accounting reference date shortened from 31/12 to 30/09
dot icon04/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/12/1989
Full accounts made up to 1988-12-29
dot icon14/12/1989
Return made up to 11/10/89; full list of members
dot icon13/02/1989
Full accounts made up to 1987-12-30
dot icon13/02/1989
Return made up to 18/08/88; full list of members
dot icon25/11/1988
Director's particulars changed
dot icon18/09/1987
Full accounts made up to 1986-12-31
dot icon18/09/1987
Return made up to 21/07/87; full list of members
dot icon09/01/1987
Return made up to 01/10/86; full list of members
dot icon06/01/1987
Full accounts made up to 1986-01-02
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/12/1981
Particulars of mortgage/charge
dot icon17/05/1977
Certificate of change of name
dot icon30/03/1977
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon+125.59 % *

* during past year

Cash in Bank

£452,437.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
855.92K
-
0.00
239.16K
-
2022
10
901.34K
-
0.00
200.56K
-
2023
10
820.07K
-
0.00
452.44K
-
2023
10
820.07K
-
0.00
452.44K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

820.07K £Descended-9.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

452.44K £Ascended125.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Kevin
Director
07/01/2002 - 04/01/2024
3
Bayer, Ben
Director
11/01/1999 - 07/01/2002
22
Bayer, David Charles
Director
11/01/1999 - 07/01/2002
26
Harrington, Richard Spencer
Director
07/01/2002 - 04/11/2003
8
Cuthbertson, Stephen Paul
Director
01/04/2016 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About LONGCROFT & OLD LIMITED

LONGCROFT & OLD LIMITED is an(a) Active company incorporated on 30/03/1977 with the registered office located at 30 Central Markets, West Market Buildings Smithfield, London EC1A 9PS. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of LONGCROFT & OLD LIMITED?

toggle

LONGCROFT & OLD LIMITED is currently Active. It was registered on 30/03/1977 .

Where is LONGCROFT & OLD LIMITED located?

toggle

LONGCROFT & OLD LIMITED is registered at 30 Central Markets, West Market Buildings Smithfield, London EC1A 9PS.

What does LONGCROFT & OLD LIMITED do?

toggle

LONGCROFT & OLD LIMITED operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

How many employees does LONGCROFT & OLD LIMITED have?

toggle

LONGCROFT & OLD LIMITED had 10 employees in 2023.

What is the latest filing for LONGCROFT & OLD LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.