LONGLEAT ENTERPRISES LIMITED
Other amusement and recreation activities n.e.c.
LONGLEAT ENTERPRISES LIMITED
Other amusement and recreation activities n.e.c.
Contact & Details
Contact
Registered Address
The Longleat Estate Office Longleat Warminster Wilts BA12 7NW
Full company profile for LONGLEAT ENTERPRISES LIMITED (00789512), an active company based in Warminster, United Kingdom. Incorporated 27 Jan 1964. Other amusement and recreation activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2021–2024)
Cash in Bank
£13.22M
Net Assets
£23.84M
Total Liabilities
£8.11M
Turnover
£32.44M
Employees
591
Debt Ratio
25%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Albemarle John Cator | Director | British | United Kingdom | 19 Nov 2004 | Active |
See all 22 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Harry Westropp
British
- Ownership Of Shares 75 To 100 Percent As Trust
Albemarle John Cator
British
- Ownership Of Shares 75 To 100 Percent
James Felton Somers Hervey-bathurst
British
- Ownership Of Shares 75 To 100 Percent
Simon Franks
Ceased 31 Dec 2024
Timothy Roger William Moore
Ceased 31 Dec 2016
Alastair John Margadale
Ceased 25 Jun 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land lying to the north of The Cliffs, Cheddar SOMERSET | Freehold | - | 20 Dec 2016 |
Longleat Elephant House, Longleat, Warminster (BA12 7NN) WILTSHIRE | Leasehold | - | 4 Sept 2014 |
Land on the north side of Cliff Road, Cheddar SOMERSET | Freehold | - | 31 Jan 2013 |
Cheddar Caves Fish And Chicken Bar, The Cliffs, Cheddar SOMERSET | Freehold | - | 23 Aug 2011 |
Land at the back of Ivy Cottage, Cheddar SOMERSET | Freehold | - | 4 Jun 2007 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Nov 2025 | Officers | Change to director Ceawlin Henry Lazlo Thynn Lord Weymouth on 17 Nov 2025 | |
| 17 Nov 2025 | Confirmation Statement | Confirmation statement made on 17 Nov 2025 with updates | |
| 30 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 2 Jun 2025 | Persons With Significant Control | Cessation of Simon Franks as a person with significant control on 31 Dec 2024 | |
| 2 Jun 2025 | Officers | Appointment of Mr Simon Franks as director on 1 Jan 2025 |
Change to director Ceawlin Henry Lazlo Thynn Lord Weymouth on 17 Nov 2025
Confirmation statement made on 17 Nov 2025 with updates
Annual accounts made up to 31 Dec 2024
Cessation of Simon Franks as a person with significant control on 31 Dec 2024
Appointment of Mr Simon Franks as director on 1 Jan 2025
Recent Activity
Latest Activity
Change to director Ceawlin Henry Lazlo Thynn Lord Weymouth on 17 Nov 2025
5 months ago on 17 Nov 2025
Confirmation statement made on 17 Nov 2025 with updates
5 months ago on 17 Nov 2025
Annual accounts made up to 31 Dec 2024
7 months ago on 30 Sept 2025
Cessation of Simon Franks as a person with significant control on 31 Dec 2024
11 months ago on 2 Jun 2025
Appointment of Mr Simon Franks as director on 1 Jan 2025
11 months ago on 2 Jun 2025
