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

LANDTECH (UK) LIMITED

MAYFIELDS COTTAGE, BISHOPS FROME, WORCESTER, WR6 5AU,
Company Registration Number
03176859
Private Limited Company
Active

Company Overview

About Landtech (uk) Ltd
LANDTECH (UK) LIMITED was founded on 1996-03-22 and has its registered office in Worcester. The organisation's status is listed as "Active". Landtech (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LANDTECH (UK) LIMITED
 
Legal Registered Office
MAYFIELDS COTTAGE
BISHOPS FROME
WORCESTER
WR6 5AU
Other companies in DY11
 
Filing Information
Company Number 03176859
Company ID Number 03176859
Date formed 1996-03-22
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 22/03/2016
Return next due 19/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB670057644  
Last Datalog update: 2023-07-05 12:57:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDTECH (UK) LIMITED
The accountancy firm based at this address is TAX-EXACT 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 LANDTECH (UK) LIMITED

Current Directors
Officer Role Date Appointed
STEVEN WALTER DAVIES
Company Secretary 2002-11-26
ANDREW JAMES BROWN
Director 1996-03-22
STEVEN WALTER DAVIES
Director 2002-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DENZIL ONSLOW
Company Secretary 1997-04-01 2002-11-26
WILLIAM ANTHONY PAMMENT
Company Secretary 1996-03-22 1997-03-31
BRIAN ANTHONY PAMMENT
Director 1996-03-22 1997-03-31
WILLIAM ANTHONY PAMMENT
Director 1996-03-22 1997-03-31
ASHLYNN MARY HEANUE
Company Secretary 1996-03-22 1996-03-22
MARK BUTLER
Director 1996-03-22 1996-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES BROWN ARLEY FEST LIMITED Director 2011-06-01 CURRENT 2011-06-01 Dissolved 2013-09-03

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
2023-06-10CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-05-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-10-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-21CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-06-14MEM/ARTSARTICLES OF ASSOCIATION
2022-06-14RES01ADOPT ARTICLES 14/06/22
2022-06-09SH08Change of share class name or designation
2021-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/21 FROM Beauchamp House 402-403 Stourport Road Stourport Road Bewdley Worcs DY11 7BG United Kingdom
2021-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/21 FROM C/O Harris Young and Beattie 1 Franchise Street Kidderminster Worcestershire DY11 6RE
2020-11-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-08-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WALTER DAVIES
2019-06-03PSC07CESSATION OF STEVEN WALTER DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2019-06-03TM02Termination of appointment of Steven Walter Davies on 2018-04-01
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-12-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-11-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-20AR0122/03/16 ANNUAL RETURN FULL LIST
2016-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WALTER DAVIES / 20/04/2016
2016-04-20CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN WALTER DAVIES on 2016-04-20
2016-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BROWN / 20/04/2016
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-29LATEST SOC29/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-29AR0122/03/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-27AR0122/03/14 ANNUAL RETURN FULL LIST
2013-12-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AR0122/03/13 ANNUAL RETURN FULL LIST
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-01AR0122/03/12 ANNUAL RETURN FULL LIST
2011-12-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28AR0122/03/11 ANNUAL RETURN FULL LIST
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-29AR0122/03/10 ANNUAL RETURN FULL LIST
2010-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WALTER DAVIES / 22/03/2010
2010-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BROWN / 22/03/2010
2010-01-20AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-24363aReturn made up to 22/03/09; full list of members
2008-12-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-01363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-13363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-26363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-08363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-23287REGISTERED OFFICE CHANGED ON 23/07/04 FROM: WHARTONS PARK BEWDLEY KIDDERMINSTER WORCESTERSHIRE DY12 2QJ
2004-06-23363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-27363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-06288bDIRECTOR RESIGNED
2003-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-06288bSECRETARY RESIGNED
2002-04-05363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-25363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-26363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
1999-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-03SRES04£ NC 1000/10000 31/03/
1999-06-03123NC INC ALREADY ADJUSTED 31/03/99
1999-06-0388(2)RAD 31/03/98--------- £ SI 9900@1
1999-05-21395PARTICULARS OF MORTGAGE/CHARGE
1999-05-12363sRETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS
1998-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-05363(288)SECRETARY'S PARTICULARS CHANGED
1998-06-05363sRETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS
1997-10-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-07288aNEW SECRETARY APPOINTED
1997-04-24288bDIRECTOR RESIGNED
1997-04-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-04-24363sRETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS
1996-08-13287REGISTERED OFFICE CHANGED ON 13/08/96 FROM: COUNCIL CHAMBERS TEME STREET TENBURY WELLS WORCESTERSHIRE WR15 8AA
1996-05-2088(2)RAD 22/03/96--------- £ SI 98@1=98 £ IC 2/100
1996-04-15288DIRECTOR RESIGNED
1996-04-15287REGISTERED OFFICE CHANGED ON 15/04/96 FROM: 6 GILBERTSTONE COURT MOAT LANE YARDLEY BIRMINGHAM B26 1TJ
1996-04-15288SECRETARY RESIGNED
1996-04-04288NEW DIRECTOR APPOINTED
1996-04-04288NEW DIRECTOR APPOINTED
1996-04-04288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LANDTECH (UK) 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 LANDTECH (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1999-05-21 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 11,467
Creditors Due Within One Year 2013-03-31 £ 58,485
Creditors Due Within One Year 2012-04-01 £ 41,132

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 LANDTECH (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 10,000
Called Up Share Capital 2012-04-01 £ 10,000
Cash Bank In Hand 2013-03-31 £ 17,188
Cash Bank In Hand 2012-04-01 £ 45,499
Current Assets 2013-03-31 £ 117,866
Current Assets 2012-04-01 £ 116,008
Debtors 2013-03-31 £ 55,093
Debtors 2012-04-01 £ 60,479
Stocks Inventory 2013-03-31 £ 45,585
Stocks Inventory 2012-04-01 £ 10,030
Tangible Fixed Assets 2013-03-31 £ 41,554
Tangible Fixed Assets 2012-04-01 £ 29,573

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANDTECH (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDTECH (UK) LIMITED
Trademarks
We have not found any records of LANDTECH (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LANDTECH (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stroud District Council 2012-10-09 GBP £450 Housing Revenue Account
Sandwell Metroplitan Borough Council 2012-10-08 GBP £550
Stroud District Council 2012-08-14 GBP £2,500 Capital Expenditure
London Borough of Brent 2012-03-14 GBP £1,240
London Borough of Brent 2011-11-30 GBP £1,045 Weedkilling
Stroud District Council 2011-08-16 GBP £1,100 Capital Expenditure
Sandwell Metroplitan Borough Council 2011-08-05 GBP £520
Sandwell Metroplitan Borough Council 2011-05-06 GBP £1,350
Coventry City Council 2010-10-06 GBP £600 Grants
Worcestershire County Council 2010-10-05 GBP £1,512 Third Party Pymnts Other Hired & Contracted Servs
Worcestershire County Council 2010-10-04 GBP £825 Third Party Pymnts Other Hired & Contracted Servs
Worcestershire County Council 2010-09-27 GBP £1,768 Third Party Pymnts Other Hired & Contracted Servs
Worcestershire County Council 2010-09-27 GBP £1,865 Third Party Pymnts Other Hired & Contracted Servs
Worcestershire County Council 2010-09-13 GBP £2,176 Third Party Pymnts Other Hired & Contracted Servs
Worcestershire County Council 2010-08-31 GBP £3,914 Third Party Pymnts Other Hired & Contracted Servs
Worcestershire County Council 2010-08-10 GBP £825 Third Party Pymnts Other Hired & Contracted Servs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LANDTECH (UK) 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 LANDTECH (UK) 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 LANDTECH (UK) 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.