LONGFORD GROUP LIMITED

Active Walsall
38 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing
L

LONGFORD GROUP LIMITED

Founded 29 Mar 2005 Active Walsall, England 38 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing

Previous Company Names

PRESCO COMPONENTS LIMITED 29 Mar 2005 — 26 Oct 2018
Accounts Submitted 18 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 26 Mar 2026 Next due 4 Apr 2027 11 months remaining
Net assets £-574K £162K 2024 year on year
Total assets £3M £29K 2024 year on year
Total Liabilities £4M £133K 2024 year on year
Charges 4
4 outstanding

Contact & Details

Contact

Registered Address

2 Selborne Street Walsall West Midlands WS1 2JN England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for LONGFORD GROUP LIMITED (05405613), an active supply chain, manufacturing and commerce models company based in Walsall, England. Incorporated 29 Mar 2005. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£444.98k

Decreased by £42.23k (-9%)

Net Assets

-£573.89k

Decreased by £162.17k (-39%)

Total Liabilities

£4.07M

Increased by £133.25k (+3%)

Turnover

N/A

Employees

38

Decreased by 2 (-5%)

Debt Ratio

116%

Increased by 4 (+4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Quinn, David BrianDirectorBritishUnited Kingdom541 Apr 2007Active
Sally Elizabeth ParkesSecretaryBritishUnknown29 Mar 2005Active

Shareholders

Shareholders (1)

Christopher James Parkes
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Christopher James Parkes

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1971
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Mr Christopher James Parkes

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1971
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

4 outstanding

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
Land and buildings on the South East side of Selbourne Street WALSALL
Freehold-16 Feb 2006
Land and buildings on the South East side of Selbourne Street
Freehold
Added 16 Feb 2006
District WALSALL

Documents

Company Filings

DateCategoryDescriptionDocument
26 Mar 2026OfficersTermination of John Anthony Morgan as director on 20 Mar 2026
26 Mar 2026Confirmation StatementConfirmation statement made on 21 Mar 2026 with no updates
21 Mar 2026Persons With Significant ControlChange to Mr Christopher James Parkes as a person with significant control on 21 Mar 2026
28 Jan 2026OfficersTermination of Sally Elizabeth Parkes as director on 28 Jan 2026
18 Sept 2025AccountsAnnual accounts made up to 30 Dec 2024
26 Mar 2026 Officers

Termination of John Anthony Morgan as director on 20 Mar 2026

26 Mar 2026 Confirmation Statement

Confirmation statement made on 21 Mar 2026 with no updates

21 Mar 2026 Persons With Significant Control

Change to Mr Christopher James Parkes as a person with significant control on 21 Mar 2026

28 Jan 2026 Officers

Termination of Sally Elizabeth Parkes as director on 28 Jan 2026

18 Sept 2025 Accounts

Annual accounts made up to 30 Dec 2024

Recent Activity

Latest Activity

Termination of John Anthony Morgan as director on 20 Mar 2026

1 months ago on 26 Mar 2026

Confirmation statement made on 21 Mar 2026 with no updates

1 months ago on 26 Mar 2026

Change to Mr Christopher James Parkes as a person with significant control on 21 Mar 2026

1 months ago on 21 Mar 2026

Termination of Sally Elizabeth Parkes as director on 28 Jan 2026

3 months ago on 28 Jan 2026

Annual accounts made up to 30 Dec 2024

7 months ago on 18 Sept 2025