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

NPL LANDCARE LTD

ONE ST PETER'S SQUARE, MANCHESTER, M2 3DE,
Company Registration Number
05643505
Private Limited Company
Active

Company Overview

About Npl Landcare Ltd
NPL LANDCARE LTD was founded on 2005-12-02 and has its registered office in Manchester. The organisation's status is listed as "Active". Npl Landcare Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NPL LANDCARE LTD
 
Legal Registered Office
ONE ST PETER'S SQUARE
MANCHESTER
M2 3DE
 
Previous Names
INHOCO 3274 LIMITED04/02/2006
Filing Information
Company Number 05643505
Company ID Number 05643505
Date formed 2005-12-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 20:21:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NPL LANDCARE LTD
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 NPL LANDCARE LTD
The following companies were found which have the same name as NPL LANDCARE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NPL LANDCARE HOLDINGS LTD 183 ST. VINCENT STREET NPL GROUP,1ST FLOOR GLASGOW G2 5QD Active Company formed on the 2012-02-13

Company Officers of NPL LANDCARE LTD

Current Directors
Officer Role Date Appointed
MICHELLE LAPPIN
Company Secretary 2007-05-03
MICHELLE LAPPIN
Director 2007-05-03
CAROL THOMSON
Director 2007-05-03
SIMON TOWERS
Director 2007-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
A G SECRETARIAL LIMITED
Company Secretary 2005-12-02 2007-05-03
INHOCO FORMATIONS LIMITED
Director 2005-12-02 2007-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE LAPPIN BRADLEY PARK WASTE MANAGEMENT LIMITED Company Secretary 2009-08-14 CURRENT 2009-07-24 Active
MICHELLE LAPPIN LANDCO FIVE LIMITED Company Secretary 2008-02-22 CURRENT 2006-05-23 Active
MICHELLE LAPPIN LANDCO TWO LIMITED Company Secretary 2008-02-22 CURRENT 2006-04-27 Active
MICHELLE LAPPIN LANDCO FOUR LIMITED Company Secretary 2008-02-22 CURRENT 2006-06-12 Active
MICHELLE LAPPIN KING STREET ENERGY (CHESHIRE) LIMITED Company Secretary 2007-05-18 CURRENT 2006-12-08 Active
MICHELLE LAPPIN NPL WASTE MANAGEMENT HOLDINGS LTD Company Secretary 2007-05-03 CURRENT 2005-09-01 Active
MICHELLE LAPPIN REGENIQ ANALYTICAL SERVICES LIMITED Company Secretary 2007-05-03 CURRENT 2006-11-22 Active
MICHELLE LAPPIN HIGH HILL VIEW RESIDENTS MANAGEMENT COMPANY LTD Company Secretary 2007-05-03 CURRENT 2005-12-16 Active
MICHELLE LAPPIN SYNGENIQ LIMITED Company Secretary 2007-05-03 CURRENT 2005-12-16 Active
MICHELLE LAPPIN NPL WASTE MANAGEMENT LIMITED Company Secretary 2007-03-23 CURRENT 2007-02-16 Active
MICHELLE LAPPIN CHESHIRE ENERGY LIMITED Company Secretary 2007-02-28 CURRENT 2007-02-27 Active
MICHELLE LAPPIN LANGENIQ LIMITED Company Secretary 2005-12-19 CURRENT 2005-12-19 Active
MICHELLE LAPPIN FYLDE WATER COMPANY LIMITED Company Secretary 2004-12-01 CURRENT 2004-10-29 Active
MICHELLE LAPPIN HILLHOUSE REMEDIATION LIMITED Company Secretary 2004-06-25 CURRENT 2004-01-16 Active
MICHELLE LAPPIN ARDEER REGENERATION LIMITED Company Secretary 2004-06-17 CURRENT 2004-06-17 Active
MICHELLE LAPPIN GRIFFITHS PARK LAND LIMITED Company Secretary 2004-06-04 CURRENT 2004-05-10 Active
MICHELLE LAPPIN WHEATLEY HALL ROAD LAND LTD. Company Secretary 2004-06-04 CURRENT 2004-03-10 Active
MICHELLE LAPPIN COOKES LANE LAND LIMITED Company Secretary 2003-08-15 CURRENT 2003-07-10 Active
MICHELLE LAPPIN BROWNFIELD LAND HOLDINGS LIMITED Company Secretary 2003-06-05 CURRENT 2003-02-20 Active
MICHELLE LAPPIN KING STREET (CHESHIRE) PROPERTIES LIMITED Company Secretary 2003-02-07 CURRENT 2002-12-13 Active
MICHELLE LAPPIN CAMVO 34 LIMITED Company Secretary 2002-08-06 CURRENT 2001-06-21 Active - Proposal to Strike off
MICHELLE LAPPIN FUREYS LIMITED Company Secretary 2002-07-24 CURRENT 2002-07-15 Active
MICHELLE LAPPIN WINNINGTON PROPERTIES LIMITED Company Secretary 2001-11-30 CURRENT 2001-10-25 Active
MICHELLE LAPPIN BURN HALL MANAGEMENT COMPANY LTD Company Secretary 2001-06-08 CURRENT 1997-09-12 Active - Proposal to Strike off
MICHELLE LAPPIN NPL PH CLEARING COMPANY LTD Company Secretary 1999-07-08 CURRENT 1999-07-08 Active
MICHELLE LAPPIN NORTHWEST BIOGAS LTD Director 2012-11-09 CURRENT 2012-11-09 Active
MICHELLE LAPPIN LANDCARE (MANCHESTER) LTD Director 2012-08-21 CURRENT 2012-08-21 Active
MICHELLE LAPPIN UCC STRATEGIC LAND LTD Director 2012-05-09 CURRENT 2012-05-09 Active
MICHELLE LAPPIN CHEMWASTE LIMITED Director 2012-04-04 CURRENT 1981-08-21 Liquidation
MICHELLE LAPPIN NPL LANDCARE HOLDINGS LTD Director 2012-02-13 CURRENT 2012-02-13 Active
MICHELLE LAPPIN WHITEHAVEN DEVELOPMENTS LTD Director 2011-06-01 CURRENT 2011-06-01 Active
MICHELLE LAPPIN ULVERSTON CANAL CO LTD. Director 2010-06-01 CURRENT 2009-12-10 Active
MICHELLE LAPPIN THORNTON FACILITIES MANAGEMENT LIMITED Director 2010-03-22 CURRENT 2003-02-20 Active
MICHELLE LAPPIN BRADLEY PARK WASTE MANAGEMENT LIMITED Director 2009-08-14 CURRENT 2009-07-24 Active
MICHELLE LAPPIN NPL WASTE MANAGEMENT HOLDINGS LTD Director 2007-05-03 CURRENT 2005-09-01 Active
MICHELLE LAPPIN REGENIQ ANALYTICAL SERVICES LIMITED Director 2007-05-03 CURRENT 2006-11-22 Active
MICHELLE LAPPIN HIGH HILL VIEW RESIDENTS MANAGEMENT COMPANY LTD Director 2007-05-03 CURRENT 2005-12-16 Active
MICHELLE LAPPIN SYNGENIQ LIMITED Director 2007-05-03 CURRENT 2005-12-16 Active
MICHELLE LAPPIN NPL ANALYTICAL LIMITED Director 2007-05-01 CURRENT 2003-10-16 Active
MICHELLE LAPPIN NPL WASTE MANAGEMENT LIMITED Director 2007-03-23 CURRENT 2007-02-16 Active
MICHELLE LAPPIN CHESHIRE ENERGY LIMITED Director 2007-02-28 CURRENT 2007-02-27 Active
MICHELLE LAPPIN LANGENIQ LIMITED Director 2006-07-07 CURRENT 2005-12-19 Active
MICHELLE LAPPIN FYLDE WATER COMPANY LIMITED Director 2004-12-01 CURRENT 2004-10-29 Active
MICHELLE LAPPIN HILLHOUSE REMEDIATION LIMITED Director 2004-06-25 CURRENT 2004-01-16 Active
MICHELLE LAPPIN GRIFFITHS PARK LAND LIMITED Director 2004-06-04 CURRENT 2004-05-10 Active
MICHELLE LAPPIN WHEATLEY HALL ROAD LAND LTD. Director 2004-06-04 CURRENT 2004-03-10 Active
MICHELLE LAPPIN COOKES LANE LAND LIMITED Director 2003-08-15 CURRENT 2003-07-10 Active
MICHELLE LAPPIN BROWNFIELD LAND HOLDINGS LIMITED Director 2003-06-05 CURRENT 2003-02-20 Active
MICHELLE LAPPIN FUREYS LIMITED Director 2002-07-24 CURRENT 2002-07-15 Active
MICHELLE LAPPIN PHOENIX (GLASGOW) LIMITED Director 2002-03-21 CURRENT 1990-09-04 Active - Proposal to Strike off
MICHELLE LAPPIN WINNINGTON PROPERTIES LIMITED Director 2001-11-30 CURRENT 2001-10-25 Active
MICHELLE LAPPIN BURN HALL MANAGEMENT COMPANY LTD Director 2001-06-08 CURRENT 1997-09-12 Active - Proposal to Strike off
CAROL THOMSON ARDEER REGENERATION LIMITED Director 2010-04-05 CURRENT 2004-06-17 Active
CAROL THOMSON BRADLEY PARK WASTE MANAGEMENT LIMITED Director 2009-08-14 CURRENT 2009-07-24 Active
CAROL THOMSON LANDCO THREE LIMITED Director 2008-02-22 CURRENT 2006-04-27 Active
CAROL THOMSON LANDCO FIVE LIMITED Director 2008-02-22 CURRENT 2006-05-23 Active
CAROL THOMSON LANDCO TWO LIMITED Director 2008-02-22 CURRENT 2006-04-27 Active
CAROL THOMSON LANDCO FOUR LIMITED Director 2008-02-22 CURRENT 2006-06-12 Active
CAROL THOMSON COOKES LANE LAND LIMITED Director 2007-12-17 CURRENT 2003-07-10 Active
CAROL THOMSON NPL WASTE MANAGEMENT LIMITED Director 2007-11-30 CURRENT 2007-02-16 Active
CAROL THOMSON WINNINGTON PROPERTIES LIMITED Director 2007-11-22 CURRENT 2001-10-25 Active
CAROL THOMSON NPL WASTE MANAGEMENT HOLDINGS LTD Director 2007-05-03 CURRENT 2005-09-01 Active
CAROL THOMSON REGENIQ ANALYTICAL SERVICES LIMITED Director 2007-05-03 CURRENT 2006-11-22 Active
CAROL THOMSON HIGH HILL VIEW RESIDENTS MANAGEMENT COMPANY LTD Director 2007-05-03 CURRENT 2005-12-16 Active
CAROL THOMSON SYNGENIQ LIMITED Director 2007-05-03 CURRENT 2005-12-16 Active
CAROL THOMSON IRVINE HARBOUR COMPANY (THE) Director 2007-03-19 CURRENT 1983-04-14 Active
CAROL THOMSON LANGENIQ LIMITED Director 2006-07-07 CURRENT 2005-12-19 Active
CAROL THOMSON GRIFFITHS PARK LAND LIMITED Director 2005-06-21 CURRENT 2004-05-10 Active
CAROL THOMSON NPL ESTATES LTD. Director 2004-09-15 CURRENT 1998-02-05 Active
SIMON TOWERS LANDCARE (REDHILL) LTD Director 2016-09-22 CURRENT 2016-09-22 Active
SIMON TOWERS LANDCARE (EAST MANCHESTER) LTD Director 2014-10-23 CURRENT 2014-10-23 Active
SIMON TOWERS BPW BIO SOILS LTD Director 2014-09-19 CURRENT 2014-09-19 Active
SIMON TOWERS WHITEHEAD RESTORATION LTD Director 2014-03-13 CURRENT 2014-03-13 Active
SIMON TOWERS NPL DEVELOPMENTS LTD Director 2013-06-10 CURRENT 2013-06-10 Active
SIMON TOWERS UCC STRATEGIC LAND LTD Director 2012-05-09 CURRENT 2012-05-09 Active
SIMON TOWERS CHEMWASTE LIMITED Director 2012-04-04 CURRENT 1981-08-21 Liquidation
SIMON TOWERS NPL LANDCARE HOLDINGS LTD Director 2012-02-13 CURRENT 2012-02-13 Active
SIMON TOWERS WHITEHAVEN DEVELOPMENTS LTD Director 2011-06-01 CURRENT 2011-06-01 Active
SIMON TOWERS P O S LANDCARE LTD. Director 2010-03-11 CURRENT 2010-03-11 Active
SIMON TOWERS ULVERSTON CANAL CO LTD. Director 2009-12-10 CURRENT 2009-12-10 Active
SIMON TOWERS BRADLEY PARK WASTE MANAGEMENT LIMITED Director 2009-08-14 CURRENT 2009-07-24 Active
SIMON TOWERS NPL WASTE MANAGEMENT HOLDINGS LTD Director 2007-05-03 CURRENT 2005-09-01 Active
SIMON TOWERS REGENIQ ANALYTICAL SERVICES LIMITED Director 2007-05-03 CURRENT 2006-11-22 Active
SIMON TOWERS HIGH HILL VIEW RESIDENTS MANAGEMENT COMPANY LTD Director 2007-05-03 CURRENT 2005-12-16 Active
SIMON TOWERS SYNGENIQ LIMITED Director 2007-05-03 CURRENT 2005-12-16 Active
SIMON TOWERS NPL WASTE MANAGEMENT LIMITED Director 2007-03-23 CURRENT 2007-02-16 Active
SIMON TOWERS CHESHIRE ENERGY LIMITED Director 2007-02-28 CURRENT 2007-02-27 Active
SIMON TOWERS THORNTON FACILITIES MANAGEMENT LIMITED Director 2006-07-18 CURRENT 2003-02-20 Active
SIMON TOWERS FYLDE WATER COMPANY LIMITED Director 2004-12-01 CURRENT 2004-10-29 Active
SIMON TOWERS NPL GEOTECHNICS LIMITED Director 2004-11-19 CURRENT 2003-02-20 Active
SIMON TOWERS HILLHOUSE REMEDIATION LIMITED Director 2004-06-25 CURRENT 2004-01-16 Active
SIMON TOWERS GRIFFITHS PARK LAND LIMITED Director 2004-06-04 CURRENT 2004-05-10 Active
SIMON TOWERS WHEATLEY HALL ROAD LAND LTD. Director 2004-06-04 CURRENT 2004-03-10 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
2023-04-20CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-04-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-30AP01DIRECTOR APPOINTED MR JOHN CHARLES LEWSLEY
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TOWERS
2021-04-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2020-04-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MCFARLANE
2020-04-03PSC07CESSATION OF ROBERT MCFARLANE AS A PERSON OF SIGNIFICANT CONTROL
2020-04-03PSC02Notification of Npl Landcare Holdings Ltd as a person with significant control on 2020-03-31
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-12-02CH01Director's details changed for Ms Michelle Lappin on 2019-12-02
2019-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MS MICHELLE LAPPIN on 2019-12-02
2019-10-29AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TOWERS / 18/10/2017
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL THOMSON / 18/10/2017
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE LAPPIN / 18/10/2017
2017-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE LAPPIN / 18/10/2017
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TOWERS / 18/10/2017
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL THOMSON / 18/10/2017
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE LAPPIN / 18/10/2017
2017-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE LAPPIN / 18/10/2017
2017-02-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM 100 Barbirolli Square Manchester M2 3AB
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-10AR0102/12/15 ANNUAL RETURN FULL LIST
2015-09-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-04AR0102/12/14 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-04AR0102/12/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AR0102/12/12 ANNUAL RETURN FULL LIST
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-28AR0102/12/11 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-15AR0102/12/10 FULL LIST
2010-10-08AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-02AR0102/12/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL THOMSON / 01/10/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LAPPIN / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TOWERS / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LAPPIN / 01/10/2009
2009-11-02AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-11-05AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-28363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-19288bSECRETARY RESIGNED
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-1988(2)RAD 25/05/07--------- £ SI 999@1=999 £ IC 1/1000
2007-01-06363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-02-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-06CERTNMCOMPANY NAME CHANGED INHOCO 3274 LIMITED CERTIFICATE ISSUED ON 04/02/06
2005-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to NPL LANDCARE LTD 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 NPL LANDCARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NPL LANDCARE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 NPL LANDCARE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 1,000
Current Assets 2012-01-01 £ 1,000
Shareholder Funds 2012-01-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NPL LANDCARE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NPL LANDCARE LTD
Trademarks
We have not found any records of NPL LANDCARE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NPL LANDCARE LTD. 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 (68320 - Management of real estate on a fee or contract basis) as NPL LANDCARE LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where NPL LANDCARE LTD 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 NPL LANDCARE LTD 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 NPL LANDCARE LTD 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.