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

LANDMARK (BROADWAY) LIMITED

STAVERTON COURT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX,
Company Registration Number
03902330
Private Limited Company
Active

Company Overview

About Landmark (broadway) Ltd
LANDMARK (BROADWAY) LIMITED was founded on 2000-01-05 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Landmark (broadway) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LANDMARK (BROADWAY) LIMITED
 
Legal Registered Office
STAVERTON COURT
STAVERTON
CHELTENHAM
GLOUCESTERSHIRE
GL51 0UX
Other companies in GL51
 
Filing Information
Company Number 03902330
Company ID Number 03902330
Date formed 2000-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 01/11/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB747774090  
Last Datalog update: 2024-02-05 23:55:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDMARK (BROADWAY) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATH PROJECTS LIMITED   ANTHONY HARRIS LTD   SYON MANAGEMENT ADVISORY SERVICES 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 LANDMARK (BROADWAY) LIMITED

Current Directors
Officer Role Date Appointed
MARTIN MARK CHARLES ASPINALL
Company Secretary 2000-01-05
MARTIN MARK CHARLES ASPINALL
Director 2000-01-05
PAUL JAMES DERRETT
Director 2012-06-18
LOUISE MARY GREGORY
Director 2000-02-01
ADRIAN NEIL LOCKSTONE
Director 2000-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANNETTE ASPINALL
Director 2000-01-05 2011-04-12
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-01-05 2000-01-05
LONDON LAW SERVICES LIMITED
Nominated Director 2000-01-05 2000-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN MARK CHARLES ASPINALL COTSWOLD TRADING BROADWAY LIMITED Company Secretary 1999-11-01 CURRENT 1999-11-01 Active
MARTIN MARK CHARLES ASPINALL MMCA LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
MARTIN MARK CHARLES ASPINALL COTSWOLD TRADING BROADWAY LIMITED Director 1999-11-01 CURRENT 1999-11-01 Active
PAUL JAMES DERRETT WARD BEKKER LIMITED Director 2012-12-27 CURRENT 1971-06-10 Active - Proposal to Strike off
PAUL JAMES DERRETT J L P SERVICES LIMITED Director 2010-02-03 CURRENT 1998-06-08 Active
PAUL JAMES DERRETT GEMSTORY LTD Director 1999-10-04 CURRENT 1999-09-17 Active
LOUISE MARY GREGORY COTSWOLD TRADING BROADWAY LIMITED Director 2014-06-19 CURRENT 1999-11-01 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
2023-09-1931/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27Previous accounting period extended from 31/01/23 TO 01/02/23
2023-02-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-02-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-02-1501/02/23 STATEMENT OF CAPITAL GBP 1999
2023-02-15Notification of Landmark Country Limited as a person with significant control on 2023-02-01
2023-02-15CESSATION OF MARTIN MARK CHARLES ASPINALL AS A PERSON OF SIGNIFICANT CONTROL
2023-02-15CESSATION OF ADRIAN NEIL LOCKSTONE AS A PERSON OF SIGNIFICANT CONTROL
2023-02-09DIRECTOR APPOINTED ELLIOT ANTHONY HIGGINS
2023-01-13CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-09-0831/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-05-26AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-10-22AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-05-10AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2018-10-12SH08Change of share class name or designation
2018-10-11RES12Resolution of varying share rights or name
2018-07-25AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-10-25CH01Director's details changed for Martin Mark Charles Aspinall on 2017-10-25
2017-10-25PSC04Change of details for Martin Mark Charles Aspinall as a person with significant control on 2017-10-25
2017-08-09AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-01-23CH01Director's details changed for Adrian Neil Lockstone on 2017-01-23
2016-06-24AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07RES12VARYING SHARE RIGHTS AND NAMES
2016-04-07RES01ADOPT ARTICLES 23/03/2016
2016-04-07CC04Statement of company's objects
2016-04-07SH08Change of share class name or designation
2016-04-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-22AR0109/01/16 ANNUAL RETURN FULL LIST
2016-01-22CH01Director's details changed for Adrian Neil Lockstone on 2016-01-01
2016-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MARK CHARLES ASPINALL / 01/01/2016
2016-01-21CH03SECRETARY'S DETAILS CHNAGED FOR MARTIN MARK CHARLES ASPINALL on 2016-01-01
2016-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARY GREGORY / 01/01/2016
2015-06-16AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-05AR0109/01/15 ANNUAL RETURN FULL LIST
2014-06-04AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-27AR0109/01/14 ANNUAL RETURN FULL LIST
2013-06-10AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0109/01/13 FULL LIST
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NEIL LOCKSTONE / 05/02/2013
2012-08-02AP01DIRECTOR APPOINTED PAUL JAMES DERRETT
2012-06-25AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-07AR0109/01/12 FULL LIST
2011-06-08AA31/01/11 TOTAL EXEMPTION SMALL
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARY WALTERS / 13/05/2011
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE ASPINALL
2011-02-21AR0109/01/11 FULL LIST
2010-06-01AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-29AR0105/01/10 FULL LIST
2009-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-05AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LOCKSTONE / 17/02/2009
2009-03-17363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-05-20AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-01363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-06-06RES12VARYING SHARE RIGHTS AND NAMES
2007-02-07363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2007-02-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-07288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07288cDIRECTOR'S PARTICULARS CHANGED
2006-11-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-07288cDIRECTOR'S PARTICULARS CHANGED
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-04-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-03288cDIRECTOR'S PARTICULARS CHANGED
2006-02-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-27363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-21363aRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2005-04-21288cDIRECTOR'S PARTICULARS CHANGED
2005-03-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-19363aRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-30363aRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-03-11363aRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2001-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-02-09363aRETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS
2000-04-0588(2)RAD 01/02/00--------- £ SI 999@1=999 £ IC 1/1000
2000-03-24288aNEW DIRECTOR APPOINTED
2000-03-24288aNEW DIRECTOR APPOINTED
2000-03-24287REGISTERED OFFICE CHANGED ON 24/03/00 FROM: STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0TW
2000-03-01395PARTICULARS OF MORTGAGE/CHARGE
2000-02-02288aNEW DIRECTOR APPOINTED
2000-02-02288bSECRETARY RESIGNED
2000-02-02288bDIRECTOR RESIGNED
2000-02-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-02288aNEW DIRECTOR APPOINTED
2000-02-02287REGISTERED OFFICE CHANGED ON 02/02/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-01-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to LANDMARK (BROADWAY) 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 (BROADWAY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-07-18 Outstanding HSBC BANK PLC
DEBENTURE 2000-03-01 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 (BROADWAY) LIMITED

Intangible Assets
Patents
We have not found any records of LANDMARK (BROADWAY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDMARK (BROADWAY) LIMITED
Trademarks
We have not found any records of LANDMARK (BROADWAY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDMARK (BROADWAY) 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as LANDMARK (BROADWAY) LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where LANDMARK (BROADWAY) 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 LANDMARK (BROADWAY) 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 (BROADWAY) 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.