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

LAND ENERGY TOPCO LIMITED

BISCA HOUSE, SAWMILL LANE, HELMSLEY, NORTH YORKSHIRE, YO62 5DQ,
Company Registration Number
07871604
Private Limited Company
Active

Company Overview

About Land Energy Topco Ltd
LAND ENERGY TOPCO LIMITED was founded on 2011-12-05 and has its registered office in Helmsley. The organisation's status is listed as "Active". Land Energy Topco 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
LAND ENERGY TOPCO LIMITED
 
Legal Registered Office
BISCA HOUSE
SAWMILL LANE
HELMSLEY
NORTH YORKSHIRE
YO62 5DQ
Other companies in WC2E
 
Filing Information
Company Number 07871604
Company ID Number 07871604
Date formed 2011-12-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 00:31:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAND ENERGY TOPCO 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 LAND ENERGY TOPCO LIMITED

Current Directors
Officer Role Date Appointed
JOHN RICHARD WESTMACOTT
Company Secretary 2011-12-05
JOHN KIRK SAUNDERSON ELSDEN
Director 2012-01-17
RICHARD GEORGE MCLANE
Director 2012-01-17
SIMON CHRISTOPHER NIGEL WEATHERSEED
Director 2012-01-17
JOHN RICHARD WESTMACOTT
Director 2011-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GEORGE TEASDALE
Director 2012-01-17 2015-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN KIRK SAUNDERSON ELSDEN ION BALANCE LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
JOHN KIRK SAUNDERSON ELSDEN ABOVE BRAND LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active - Proposal to Strike off
JOHN KIRK SAUNDERSON ELSDEN CROWDVELOCITY LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active - Proposal to Strike off
JOHN KIRK SAUNDERSON ELSDEN WOMEN IN BUSINESS CLUB LTD Director 2015-09-08 CURRENT 2013-02-18 Active
JOHN KIRK SAUNDERSON ELSDEN AMALGAMATED SMART METERING LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
JOHN KIRK SAUNDERSON ELSDEN ALLIED SOLAR POWER LIMITED Director 2014-03-24 CURRENT 2014-03-24 Dissolved 2015-02-24
JOHN KIRK SAUNDERSON ELSDEN LAND ENERGY LTD Director 2012-01-17 CURRENT 2009-10-15 Active
JOHN KIRK SAUNDERSON ELSDEN LAND ENERGY THERMAL LTD Director 2012-01-17 CURRENT 2011-03-09 Active
JOHN KIRK SAUNDERSON ELSDEN TRIUMVIRATE VENTURES LIMITED Director 2008-09-17 CURRENT 2008-09-17 Active - Proposal to Strike off
JOHN KIRK SAUNDERSON ELSDEN PLANET THREE PUBLISHING NETWORK LIMITED Director 2005-07-15 CURRENT 1995-07-12 Dissolved 2014-03-12
JOHN KIRK SAUNDERSON ELSDEN GRID XITEK LIMITED Director 2004-09-01 CURRENT 1995-03-17 Active
JOHN KIRK SAUNDERSON ELSDEN PRIBECK LIMITED Director 1999-02-15 CURRENT 1999-01-28 Active - Proposal to Strike off
JOHN KIRK SAUNDERSON ELSDEN SIGNUM TECHNOLOGIES LIMITED Director 1998-11-26 CURRENT 1997-02-21 Active
JOHN KIRK SAUNDERSON ELSDEN THE ELECTRIC SOFTWARE COMPANY LTD. Director 1995-02-27 CURRENT 1995-02-27 Active - Proposal to Strike off
JOHN KIRK SAUNDERSON ELSDEN ALLIED POWERS LIMITED Director 1993-08-25 CURRENT 1993-08-25 Active
RICHARD GEORGE MCLANE BISCA NORTH YORKSHIRE LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
RICHARD GEORGE MCLANE BUK 2015 LTD Director 2015-08-14 CURRENT 2014-10-16 Active
RICHARD GEORGE MCLANE BISCA BESPOKE STAIRCASES LIMITED Director 2012-09-03 CURRENT 2012-09-03 Active
RICHARD GEORGE MCLANE PUREGLO HELMSLEY LIMITED Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2014-01-14
RICHARD GEORGE MCLANE BISCA UK LIMITED Director 2009-08-06 CURRENT 2009-08-06 Active
SIMON CHRISTOPHER NIGEL WEATHERSEED LAND ENERGY THERMAL LTD Director 2011-03-09 CURRENT 2011-03-09 Active
SIMON CHRISTOPHER NIGEL WEATHERSEED LAND ENERGY LTD Director 2009-10-21 CURRENT 2009-10-15 Active
SIMON CHRISTOPHER NIGEL WEATHERSEED CALVERLEY ASSOCIATES LIMITED Director 1999-11-24 CURRENT 1999-11-24 Active
JOHN RICHARD WESTMACOTT LAND ENERGY ESCO 3 LTD Director 2012-11-30 CURRENT 2012-11-30 Active
JOHN RICHARD WESTMACOTT LAND ENERGY ESCO 2 LTD Director 2012-05-08 CURRENT 2012-05-08 Active
JOHN RICHARD WESTMACOTT LAND ENERGY ESCO 1 LTD Director 2011-12-05 CURRENT 2011-12-05 Active
JOHN RICHARD WESTMACOTT LAND ENERGY THERMAL LTD Director 2011-03-09 CURRENT 2011-03-09 Active
JOHN RICHARD WESTMACOTT LAND ENERGY LTD Director 2009-10-15 CURRENT 2009-10-15 Active
JOHN RICHARD WESTMACOTT LAND ENERGY GIRVAN LIMITED Director 2009-02-09 CURRENT 2009-02-09 Active
JOHN RICHARD WESTMACOTT RYEDALE POTATOES LIMITED Director 2008-03-18 CURRENT 2000-09-25 Active - Proposal to Strike off

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
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-24Second filing of the annual return made up to 2012-12-05
2023-03-23Second filing of capital allotment of shares GBP4,582.85
2023-03-23Second filing of capital allotment of shares GBP4,582.85
2022-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-19RP04CS01Second filing of Confirmation Statement dated 05/12/2018
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 4824.43
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/16 FROM 8 Tavistock Street London WC2E 7PP
2016-01-13SH03Purchase of own shares
2015-12-21SH0125/11/15 STATEMENT OF CAPITAL GBP 4824.43
2015-12-21SH06Cancellation of shares. Statement of capital on 2015-11-13 GBP 4,534.97
2015-12-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-12-21RES01ADOPT ARTICLES 21/12/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 4824.43
2015-12-14AR0105/12/15 ANNUAL RETURN FULL LIST
2015-09-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE TEASDALE
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 4582.85
2015-01-07AR0105/12/14 ANNUAL RETURN FULL LIST
2014-09-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM 54 Hatton Garden London EC1N 8HN
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 4582.85
2013-12-09AR0105/12/13 ANNUAL RETURN FULL LIST
2013-08-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11SH0130/12/11 STATEMENT OF CAPITAL GBP 4582.97
2012-12-14AR0105/12/12 ANNUAL RETURN FULL LIST
2012-12-1424/05/23 ANNUAL RETURN FULL LIST
2012-12-1425/05/23 ANNUAL RETURN FULL LIST
2012-12-11RES01ADOPT ARTICLES 09/11/2012
2012-12-11RES12Resolution of varying share rights or name
2012-12-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-15SH0130/12/11 STATEMENT OF CAPITAL GBP 4309.89
2012-01-19AP01DIRECTOR APPOINTED MR RICHARD GEORGE MCLANE
2012-01-19AP01DIRECTOR APPOINTED MR PETER GEORGE TEASDALE
2012-01-19AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER NIGEL WEATHERSEED
2012-01-19AP01DIRECTOR APPOINTED MR JOHN KIRK SAUNDERSON ELSDEN
2012-01-11RES13SECTION 190 CA 2006 30/12/2011
2012-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-12-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




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

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Creditors
Creditors Due Within One Year 2011-12-05 £ 280

Creditors and other liabilities

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
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 LAND ENERGY TOPCO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-05 £ 4,511
Fixed Assets 2011-12-05 £ 651,278
Shareholder Funds 2011-12-05 £ 651,199

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LAND ENERGY TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAND ENERGY TOPCO LIMITED
Trademarks
We have not found any records of LAND ENERGY TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAND ENERGY TOPCO 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 (32990 - Other manufacturing n.e.c.) as LAND ENERGY TOPCO LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where LAND ENERGY TOPCO 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 LAND ENERGY TOPCO 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 LAND ENERGY TOPCO 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.