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

LANDMARK WHOLESALE LIMITED

3 CAROLINA COURT, WISCONSIN DRIVE, DONCASTER, DN4 5RA,
Company Registration Number
00659576
Private Limited Company
Active

Company Overview

About Landmark Wholesale Ltd
LANDMARK WHOLESALE LIMITED was founded on 1960-05-17 and has its registered office in Doncaster. The organisation's status is listed as "Active". Landmark Wholesale Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LANDMARK WHOLESALE LIMITED
 
Legal Registered Office
3 CAROLINA COURT
WISCONSIN DRIVE
DONCASTER
DN4 5RA
Other companies in MK5
 
Previous Names
LANDMARK CASH & CARRY LIMITED02/11/2005
Filing Information
Company Number 00659576
Company ID Number 00659576
Date formed 1960-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB718683795  
Last Datalog update: 2024-01-08 05:12:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDMARK WHOLESALE 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 LANDMARK WHOLESALE LIMITED
The following companies were found which have the same name as LANDMARK WHOLESALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANDMARK WHOLESALES INC. 33-70 PRINCE STREET #CA 2837 FLUSHING NY 11354 Active Company formed on the 2008-02-07
LANDMARK WHOLESALE, LLC 11 OVERHILL RD - YOUNGSTOWN OH 44512 Active Company formed on the 2009-10-26
LANDMARK WHOLESALE INC. 9120 DOUBLE DIAMOND PKWY RENO NV 89521 Permanently Revoked Company formed on the 1997-04-17
LANDMARK WHOLESALE NURSERY INC Georgia Unknown
LANDMARK WHOLESALE NURSERY INC Georgia Unknown
LANDMARK WHOLESALE ENTERPRISES INC Arkansas Unknown

Company Officers of LANDMARK WHOLESALE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARK THEWLIS
Company Secretary 1998-08-12
SHAMIR BIHAL
Director 2014-10-30
DAVID GRIMES
Director 2011-11-24
GEORGE GARLAND HEPBURN
Director 1999-10-14
SHARMMILA JEGANMOGAN
Director 2017-11-02
MANMOHAN KHURANA
Director 2014-12-04
GEOFFREY NORMAN JOHN MILLS
Director 2017-05-22
AMAAN RAMZAN
Director 2017-11-02
JAMES WILLIAM OXLEY RUSSELL
Director 2017-12-04
MARCUS SINGH
Director 2009-10-29
JEHANGIR SUTERWALLA
Director 2015-11-05
MANSOOR TAHERALLY SUTERWALLA
Director 2008-10-23
ANDREW MARK THEWLIS
Director 1998-10-14
WILLIAM CHRISTOPHER WILCOX
Director 2002-10-10
GURDASHAN SINGH WOUHRA
Director 2006-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN ANDREW JONES
Director 2017-11-02 2018-06-01
MARTIN JOHN JONES
Director 2004-10-14 2017-11-02
CHRISTOPHER JOHN DOYLE
Director 2010-02-03 2015-12-11
ROBERT WILLIAM ATKINSON
Director 2014-10-30 2015-04-01
ZAHIER AHMED
Director 2006-10-19 2014-03-17
SUE CRONIN-JONES
Director 2010-06-11 2011-11-24
GEORGE BENSON
Director 2007-11-01 2010-06-23
IAN DAVIDSON
Director 2008-03-13 2008-12-31
JOHN GRAHAM BENSON
Director 2001-10-11 2007-11-01
DOUGLAS JOHN GURR
Director 2004-10-14 2006-01-09
CHRISTOPHER DUNSTAN JONES
Director 1996-10-16 2004-10-14
AMIR TAYEBALI KAPADIA
Director 2001-10-11 2004-01-16
MARKHAN SINGH JOHAL
Director 1995-10-11 2003-09-14
RONALD CHARLES COLLEY
Director 1998-08-12 2002-08-31
JOHN GRAHAM BENSON
Director 1996-10-16 1999-10-14
PETER FRANCIS BLAKEMORE
Director 1992-10-17 1998-10-14
PHILIP WILLIAM MARCHANT
Company Secretary 1992-10-17 1998-08-12
YAQUB ALI
Director 1992-10-17 1996-10-16
STEPHEN WILLIAM DENNY
Director 1992-10-17 1996-01-04
JOHN GEORGE AUGUSTUS IRISH
Director 1992-10-17 1994-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK THEWLIS LANDMARK UK.COM LIMITED Company Secretary 2000-04-05 CURRENT 2000-03-24 Active
ANDREW MARK THEWLIS LIFESTYLE FOODS LIMITED Company Secretary 1998-10-14 CURRENT 1987-01-19 Active
ANDREW MARK THEWLIS CONSORT CASH & CARRY LIMITED Company Secretary 1998-10-14 CURRENT 1968-01-19 Active
ANDREW MARK THEWLIS CATERERS KITCHEN LIMITED Company Secretary 1998-10-14 CURRENT 1985-11-01 Active
ANDREW MARK THEWLIS LANDMARK CASH & CARRY LIMITED Company Secretary 1998-10-14 CURRENT 1952-09-25 Active
ANDREW MARK THEWLIS INDEPENDENT FOOD SERVICES LIMITED Company Secretary 1998-10-14 CURRENT 1967-07-11 Active
ANDREW MARK THEWLIS OUR BRAND LIMITED Company Secretary 1998-10-14 CURRENT 1962-02-14 Active
ANDREW MARK THEWLIS LANDMARK DIRECT LIMITED Company Secretary 1998-10-14 CURRENT 1982-07-12 Active
ANDREW MARK THEWLIS INDEPENDENT CIGARETTE COMPANY LIMITED Company Secretary 1998-10-14 CURRENT 1983-12-19 Active
SHAMIR BIHAL EVERY WELL WATER FOUNDATION Director 2016-12-20 CURRENT 2016-12-20 Active
SHAMIR BIHAL TOKEN POINTS LIMITED Director 2013-02-12 CURRENT 2013-02-12 Dissolved 2017-07-04
SHAMIR BIHAL TIME EQUITIES LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
SHAMIR BIHAL INTERBOND PRODUCTS LTD Director 2010-01-16 CURRENT 2010-01-16 Dissolved 2015-02-17
SHAMIR BIHAL TIME WHOLESALE SERVICES (UK) LTD Director 2007-12-04 CURRENT 1994-12-19 Active
GEORGE GARLAND HEPBURN QUEENS HOTEL (LERWICK) LIMITED Director 1994-01-10 CURRENT 1994-01-10 Active - Proposal to Strike off
GEORGE GARLAND HEPBURN SHETLAND TURF ACCOUNTANTS LIMITED Director 1994-01-01 CURRENT 1993-11-30 Active
GEORGE GARLAND HEPBURN THULE BAR (LERWICK) LIMITED Director 1994-01-01 CURRENT 1993-11-30 Active
GEORGE GARLAND HEPBURN GRAND HOTEL (LERWICK) LIMITED Director 1993-12-09 CURRENT 1993-12-09 Active - Proposal to Strike off
GEORGE GARLAND HEPBURN KGQ HOTELS LIMITED Director 1992-05-05 CURRENT 1987-10-13 Liquidation
GEORGE GARLAND HEPBURN J.W.G. PLC Director 1988-07-31 CURRENT 1984-07-11 Active
SHARMMILA JEGANMOGAN HILINE WINES PETERBOROUGH LTD Director 2018-02-13 CURRENT 2018-02-13 Active - Proposal to Strike off
SHARMMILA JEGANMOGAN J&M CONSULTANCY LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active - Proposal to Strike off
GEOFFREY NORMAN JOHN MILLS QUANTUM LEAP MANAGEMENT LTD Director 2013-09-01 CURRENT 2013-08-19 Active
AMAAN RAMZAN SANS LEISURE LTD Director 2013-02-08 CURRENT 2013-02-08 Dissolved 2014-10-03
AMAAN RAMZAN UNITED WHOLESALE GROCERS LIMITED Director 2013-01-01 CURRENT 1982-09-14 Active
MARCUS SINGH HYPERAMA PLC Director 2009-02-04 CURRENT 1991-11-26 Active
JEHANGIR SUTERWALLA SUTAKA UK LIMITED Director 2010-11-10 CURRENT 2010-11-10 Active
JEHANGIR SUTERWALLA S. T. SUTERWALLA & SONS LTD Director 2002-05-02 CURRENT 2002-05-02 Active
JEHANGIR SUTERWALLA CONVILLE LIMITED Director 2000-11-13 CURRENT 2000-08-31 Active
MANSOOR TAHERALLY SUTERWALLA SPICE & SEASONING INTERNATIONAL LTD Director 2014-06-10 CURRENT 2014-06-10 Active
MANSOOR TAHERALLY SUTERWALLA TRS APARTMENTS LTD Director 2013-05-13 CURRENT 2013-05-13 Active
MANSOOR TAHERALLY SUTERWALLA TRS ASSET MANAGEMENT (HOLDINGS) LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
MANSOOR TAHERALLY SUTERWALLA TRS GROUP (UK) LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
MANSOOR TAHERALLY SUTERWALLA TRS INVESTMENTS (HOLDINGS) LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
MANSOOR TAHERALLY SUTERWALLA TRS WHOLESALE CO. LIMITED Director 1992-09-20 CURRENT 1987-03-10 Active
MANSOOR TAHERALLY SUTERWALLA TRS CASH & CARRY LIMITED Director 1991-10-01 CURRENT 1967-10-31 Active
MANSOOR TAHERALLY SUTERWALLA T.R.SUTERWALLA & SONS LIMITED Director 1991-08-01 CURRENT 1959-02-17 Active
MANSOOR TAHERALLY SUTERWALLA TRS ASSET MANAGEMENT LTD Director 1991-08-01 CURRENT 1967-11-21 Active
MANSOOR TAHERALLY SUTERWALLA EAST END FOODS LIMITED Director 1991-08-01 CURRENT 1968-09-05 Active
MANSOOR TAHERALLY SUTERWALLA TRS INVESTMENTS LIMITED Director 1991-07-04 CURRENT 1989-07-04 Active
ANDREW MARK THEWLIS LANDMARK UK.COM LIMITED Director 2000-04-05 CURRENT 2000-03-24 Active
ANDREW MARK THEWLIS LIFESTYLE FOODS LIMITED Director 1998-06-16 CURRENT 1987-01-19 Active
ANDREW MARK THEWLIS CONSORT CASH & CARRY LIMITED Director 1998-06-16 CURRENT 1968-01-19 Active
ANDREW MARK THEWLIS CATERERS KITCHEN LIMITED Director 1998-06-16 CURRENT 1985-11-01 Active
ANDREW MARK THEWLIS LANDMARK CASH & CARRY LIMITED Director 1998-06-16 CURRENT 1952-09-25 Active
ANDREW MARK THEWLIS INDEPENDENT FOOD SERVICES LIMITED Director 1998-06-16 CURRENT 1967-07-11 Active
ANDREW MARK THEWLIS OUR BRAND LIMITED Director 1998-06-16 CURRENT 1962-02-14 Active
ANDREW MARK THEWLIS LANDMARK DIRECT LIMITED Director 1998-06-16 CURRENT 1982-07-12 Active
ANDREW MARK THEWLIS INDEPENDENT CIGARETTE COMPANY LIMITED Director 1998-06-16 CURRENT 1983-12-19 Active
WILLIAM CHRISTOPHER WILCOX TYNE TEES CASH & CARRY LIMITED Director 2008-03-01 CURRENT 1980-10-27 Dissolved 2017-09-12
WILLIAM CHRISTOPHER WILCOX JOHN EDWARDS (DALIADAU) LIMITED Director 2002-06-21 CURRENT 1979-01-26 Dissolved 2017-08-15
WILLIAM CHRISTOPHER WILCOX NORTH WALES CASH & CARRY CO. LIMITED Director 2002-06-21 CURRENT 1967-08-23 Dissolved 2017-08-15
WILLIAM CHRISTOPHER WILCOX JOHN EDWARDS (WHOLESALE GROCERS) LIMITED Director 2002-06-21 CURRENT 1943-06-05 Dissolved 2017-08-15
WILLIAM CHRISTOPHER WILCOX I.G. MOGFORD AND SONS LIMITED Director 2001-09-07 CURRENT 1979-06-20 Dissolved 2017-08-15
GURDASHAN SINGH WOUHRA EAST END FOODS HOLDINGS LIMITED Director 2013-08-28 CURRENT 2011-10-17 Active
GURDASHAN SINGH WOUHRA EAST END FOODS PROPERTIES LIMITED Director 2013-08-28 CURRENT 2011-10-18 Active
GURDASHAN SINGH WOUHRA JASON PAUL MONTGOMERY LIMITED Director 1992-08-29 CURRENT 1988-11-07 Active
GURDASHAN SINGH WOUHRA VIBRANT BRANDS LIMITED Director 1991-11-07 CURRENT 1974-02-05 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
2023-12-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-11-16CS01CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2022-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-21CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-13APPOINTMENT TERMINATED, DIRECTOR MANMOHAN KHURANA
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MANMOHAN KHURANA
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DARREN PAUL GOLDNEY
2021-04-23AP01DIRECTOR APPOINTED MR JOHN FITZGERALD KINNEY
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NORMAN JOHN MILLS
2021-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-02-16AP01DIRECTOR APPOINTED MR RICHARD BONE
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK THEWLIS
2021-02-16AP03Appointment of Mr Richard Bone as company secretary on 2021-02-15
2021-02-16TM02Termination of appointment of Andrew Mark Thewlis on 2021-02-15
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES
2020-02-10AP01DIRECTOR APPOINTED MR DARREN PAUL GOLDNEY
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SHARMMILA JEGANMOGAN
2019-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 006595760003
2019-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/19 FROM Landmark House 7 Davy Avenue Knowlhill Milton Keynes Bucks MK5 8HJ
2019-01-24AA01Current accounting period shortened from 30/04/19 TO 31/03/19
2019-01-10AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-11-19MEM/ARTSARTICLES OF ASSOCIATION
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-09-26RES01ADOPT ARTICLES 26/09/18
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MANSOOR TAHERALLY SUTERWALLA
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ANDREW JONES
2018-01-25AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-12-18AP01DIRECTOR APPOINTED MR JAMES WILLIAM OXLEY RUSSELL
2017-11-14AP01DIRECTOR APPOINTED MS SHARMMILA JEGANMOGAN
2017-11-14AP01DIRECTOR APPOINTED MR AMAAN RAMZAN
2017-11-14AP01DIRECTOR APPOINTED MR GAVIN ANDREW JONES
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SEARLE
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR NABEEL RAMZAN
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JONES
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 127
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-06-02AP01DIRECTOR APPOINTED MR GEOFFREY NORMAN JOHN MILLS
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAMS
2016-11-29AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 128
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN DOYLE
2015-11-14AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 127
2015-11-13AR0117/10/15 ANNUAL RETURN FULL LIST
2015-11-12AP01DIRECTOR APPOINTED MR JEHANGIR SUTERWALLA
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ATKINSON
2014-12-04AP01DIRECTOR APPOINTED MR MANMOHAN KHURANA
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RAMINDER RANGER
2014-11-13AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-11AP01DIRECTOR APPOINTED MR SHAMIR BIHAL
2014-11-07AP01DIRECTOR APPOINTED MR ROBERT WILLIAM ATKINSON
2014-10-23AR0117/10/14 FULL LIST
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAMS / 01/10/2014
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 126
2014-10-23SH0117/10/14 STATEMENT OF CAPITAL GBP 126
2014-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ZAHIER AHMED
2013-11-14AP01DIRECTOR APPOINTED DR RAMINDER SINGH RANGER
2013-11-11AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARFETT
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 124
2013-10-30AR0117/10/13 FULL LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-14AR0117/10/12 FULL LIST
2011-11-29AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SUE CRONIN-JONES
2011-11-25AP01DIRECTOR APPOINTED MR DAVID GRIMES
2011-11-25AR0117/10/11 FULL LIST
2011-11-21MEM/ARTSARTICLES OF ASSOCIATION
2011-11-21RES01ALTER ARTICLES 03/11/2011
2011-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MARK THEWLIS / 01/10/2011
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK THEWLIS / 01/10/2011
2011-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MARK THEWLIS / 01/10/2011
2010-11-09AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-01AP01DIRECTOR APPOINTED MR NABEEL RAMZAN
2010-10-26AR0117/10/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHRISTOPHER WILCOX / 01/10/2010
2010-06-28AP01DIRECTOR APPOINTED MRS SUE CRONIN-JONES
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN METCALFE
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BENSON
2010-02-05AP01DIRECTOR APPOINTED MR CHRIS DOYLE
2009-11-30AP01DIRECTOR APPOINTED MR MARCUS SINGH
2009-11-17AR0117/10/09 FULL LIST
2009-11-09AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GURDASHAN SINGH WOUHRA / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAMS / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK THEWLIS / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SEARLE / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN METCALFE / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GARLAND HEPBURN / 06/11/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANSOOR TAHERALLY SUTERWALLA / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN JONES / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PARFETT / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BENSON / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ZAHIER AHMED / 01/10/2009
2009-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WILCOX / 01/06/2009
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM, 1ST FLOOR WEST NORFOLK HOUSE, 433 SILBURY BOULEVARD, MILTON KEYNES, MK9 2AH
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR IAN DAVIDSON
2008-11-25AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-14363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-11-06288aDIRECTOR APPOINTED MANSOOR TAHERALLY SUTERWALLA
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR HATIM SUTERWALLA
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROSE
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-07288aDIRECTOR APPOINTED IAN DAVIDSON
2008-02-05AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-12-06288bDIRECTOR RESIGNED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-11-02363sRETURN MADE UP TO 17/10/07; CHANGE OF MEMBERS
2007-08-09288bDIRECTOR RESIGNED
2007-03-05AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-12-09288bDIRECTOR RESIGNED
2006-11-16363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-11-07288aNEW DIRECTOR APPOINTED
2006-11-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LANDMARK WHOLESALE 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 LANDMARK WHOLESALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-05-23 Satisfied HAMPTON BROOK DEVELOPMENTS LIMITED
MORTGAGE DEBENTURE 1999-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC
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
2020-03-31
Annual Accounts
2021-03-31

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 LANDMARK WHOLESALE LIMITED

Intangible Assets
Patents
We have not found any records of LANDMARK WHOLESALE LIMITED registering or being granted any patents
Domain Names

LANDMARK WHOLESALE LIMITED owns 6 domain names.

landmarkit.co.uk   aclm.co.uk   elbrook.co.uk   landmarkwholesale.co.uk   lmkcc.co.uk   e-landmark.co.uk  

Trademarks
We have not found any records of LANDMARK WHOLESALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDMARK WHOLESALE 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 (74990 - Non-trading company) as LANDMARK WHOLESALE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LANDMARK WHOLESALE 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.
Import/Export of Goods
Goods imported/exported by LANDMARK WHOLESALE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-01-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDMARK WHOLESALE 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 LANDMARK WHOLESALE 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.