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

LAINDON HOLDINGS LIMITED

SERVICE HOUSE, WEST MAYNE, BASILDON, ESSEX, SS15 6RW,
Company Registration Number
00332450
Private Limited Company
Active

Company Overview

About Laindon Holdings Ltd
LAINDON HOLDINGS LIMITED was founded on 1937-10-11 and has its registered office in Basildon. The organisation's status is listed as "Active". Laindon Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LAINDON HOLDINGS LIMITED
 
Legal Registered Office
SERVICE HOUSE
WEST MAYNE
BASILDON
ESSEX
SS15 6RW
Other companies in SS15
 
Filing Information
Company Number 00332450
Company ID Number 00332450
Date formed 1937-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB368735410  
Last Datalog update: 2023-11-06 11:05:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAINDON HOLDINGS 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 LAINDON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NEIL DUNCAN RICKWOOD
Company Secretary 2016-09-29
JONATHAN PAUL BROOK
Director 2012-05-16
ALEXANDER CHARLES THOMAS FORSTER
Director 2017-12-01
PETER LEWIS GILLETT
Director 2000-08-01
DANIEL TREVOR MARTINE
Director 2015-12-23
NEIL DUNCAN RICKWOOD
Director 2006-11-01
MICHAEL JOHN TOOMEY
Director 1991-05-09
TIMOTHY EDWARD WALLACE
Director 2011-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JEREMY PLANT
Director 2000-08-01 2017-08-31
PAUL JEREMY PLANT
Company Secretary 2005-01-01 2016-09-29
JANETTE LYNN MCCARTHY
Director 2011-01-01 2012-09-26
PETER ALAN DANCE
Director 2002-05-07 2005-11-24
ROBERT GEORGE GRIFFITHS
Company Secretary 2003-05-01 2005-01-31
MICHAEL EDWARD BRIAR
Company Secretary 1996-06-01 2003-06-30
SIMON PAUL CUFFIN-MUNDAY
Company Secretary 1994-05-24 1996-05-31
SIMON PAUL CUFFIN-MUNDAY
Director 1994-05-24 1996-05-31
ALBERT EDWARD GALE
Company Secretary 1991-05-09 1994-05-24
ALBERT EDWARD GALE
Director 1991-05-09 1994-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL BROOK MJT SECURITIES LIMITED Director 2012-05-16 CURRENT 1991-04-18 Active
JONATHAN PAUL BROOK GEORGE MARTIN LIMITED Director 2004-06-30 CURRENT 1962-09-05 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY MOTOR GROUP LIMITED Director 2017-12-01 CURRENT 1938-01-01 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY SITRON (SOUTHEND) LIMITED Director 2017-12-01 CURRENT 1997-09-03 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY NISSAN (SOUTHEND) LTD. Director 2017-12-01 CURRENT 1999-01-18 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY MG LIMITED Director 2017-12-01 CURRENT 1999-01-18 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY PERSHOW LIMITED Director 2017-12-01 CURRENT 2000-10-31 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY WESTLEASE LTD Director 2017-12-01 CURRENT 2002-05-29 Active - Proposal to Strike off
ALEXANDER CHARLES THOMAS FORSTER TOOMEY PERSHOW (SOUTHEND) LIMITED Director 2017-12-01 CURRENT 2003-11-18 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY (SOUTHEND) LIMITED Director 2017-12-01 CURRENT 2003-11-19 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY RENNO (SOUTHEND) LIMITED Director 2017-12-01 CURRENT 2004-04-07 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY OPTICAR LIMITED Director 2017-12-01 CURRENT 2004-11-29 Active - Proposal to Strike off
ALEXANDER CHARLES THOMAS FORSTER MJT SECURITIES LIMITED Director 2017-12-01 CURRENT 1991-04-18 Active
ALEXANDER CHARLES THOMAS FORSTER INTACAB LIMITED Director 2017-12-01 CURRENT 1975-05-15 Active - Proposal to Strike off
ALEXANDER CHARLES THOMAS FORSTER TOOMEY NISSAN LIMITED Director 2017-12-01 CURRENT 1979-07-24 Active
ALEXANDER CHARLES THOMAS FORSTER LAINDON CREDIT SERVICES LIMITED Director 2017-12-01 CURRENT 1936-05-26 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY RETIREMENT APARTMENTS LIMITED Director 2017-12-01 CURRENT 1937-07-02 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY LEASING GROUP LIMITED Director 2017-12-01 CURRENT 1969-09-25 Active
ALEXANDER CHARLES THOMAS FORSTER UNIT EXPORT LIMITED Director 2017-12-01 CURRENT 1977-07-08 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY RENNO LIMITED Director 2017-12-01 CURRENT 1981-10-14 Active
ALEXANDER CHARLES THOMAS FORSTER GEORGE MARTIN LIMITED Director 2017-12-01 CURRENT 1962-09-05 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY SITRON LIMITED Director 2017-12-01 CURRENT 2002-05-29 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY MIDZUBISHY LIMITED Director 2017-12-01 CURRENT 2006-06-21 Active - Proposal to Strike off
DANIEL TREVOR MARTINE HR INSIGHT LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
DANIEL TREVOR MARTINE MJT SECURITIES LIMITED Director 2015-12-23 CURRENT 1991-04-18 Active
DANIEL TREVOR MARTINE MOORE KINGSTON SMITH HR CONSULTANCY LIMITED Director 2012-12-06 CURRENT 1997-02-12 Active
NEIL DUNCAN RICKWOOD MJT SECURITIES LIMITED Director 2012-05-16 CURRENT 1991-04-18 Active
NEIL DUNCAN RICKWOOD TOOMEY MOTOR GROUP LIMITED Director 2006-11-01 CURRENT 1938-01-01 Active
NEIL DUNCAN RICKWOOD TOOMEY SITRON (SOUTHEND) LIMITED Director 2006-11-01 CURRENT 1997-09-03 Active
NEIL DUNCAN RICKWOOD TOOMEY NISSAN (SOUTHEND) LTD. Director 2006-11-01 CURRENT 1999-01-18 Active
NEIL DUNCAN RICKWOOD TOOMEY MG LIMITED Director 2006-11-01 CURRENT 1999-01-18 Active
NEIL DUNCAN RICKWOOD TOOMEY PERSHOW LIMITED Director 2006-11-01 CURRENT 2000-10-31 Active
NEIL DUNCAN RICKWOOD TOOMEY WESTLEASE LTD Director 2006-11-01 CURRENT 2002-05-29 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD TOOMEY PERSHOW (SOUTHEND) LIMITED Director 2006-11-01 CURRENT 2003-11-18 Active
NEIL DUNCAN RICKWOOD TOOMEY (SOUTHEND) LIMITED Director 2006-11-01 CURRENT 2003-11-19 Active
NEIL DUNCAN RICKWOOD TOOMEY RENNO (SOUTHEND) LIMITED Director 2006-11-01 CURRENT 2004-04-07 Active
NEIL DUNCAN RICKWOOD TOOMEY OPTICAR LIMITED Director 2006-11-01 CURRENT 2004-11-29 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD INTACAB LIMITED Director 2006-11-01 CURRENT 1975-05-15 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD LH FINE FOODS LIMITED Director 2006-11-01 CURRENT 2001-12-11 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD TOOMEY NISSAN LIMITED Director 2006-11-01 CURRENT 1979-07-24 Active
NEIL DUNCAN RICKWOOD LAINDON CREDIT SERVICES LIMITED Director 2006-11-01 CURRENT 1936-05-26 Active
NEIL DUNCAN RICKWOOD TOOMEY RETIREMENT APARTMENTS LIMITED Director 2006-11-01 CURRENT 1937-07-02 Active
NEIL DUNCAN RICKWOOD TOOMEY LEASING GROUP LIMITED Director 2006-11-01 CURRENT 1969-09-25 Active
NEIL DUNCAN RICKWOOD UNIT EXPORT LIMITED Director 2006-11-01 CURRENT 1977-07-08 Active
NEIL DUNCAN RICKWOOD TOOMEY RENNO LIMITED Director 2006-11-01 CURRENT 1981-10-14 Active
NEIL DUNCAN RICKWOOD GEORGE MARTIN LIMITED Director 2006-11-01 CURRENT 1962-09-05 Active
NEIL DUNCAN RICKWOOD TOOMEY VEHICLE RENTALS LTD Director 2006-11-01 CURRENT 2001-01-24 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD TOOMEY SITRON LIMITED Director 2006-11-01 CURRENT 2002-05-29 Active
NEIL DUNCAN RICKWOOD TOOMEY MIDZUBISHY LIMITED Director 2006-11-01 CURRENT 2006-06-21 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY MIDZUBISHY LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY OPTICAR LIMITED Director 2005-01-12 CURRENT 2004-11-29 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY RENNO (SOUTHEND) LIMITED Director 2004-04-13 CURRENT 2004-04-07 Active
MICHAEL JOHN TOOMEY TOOMEY PERSHOW (SOUTHEND) LIMITED Director 2004-02-11 CURRENT 2003-11-18 Active
MICHAEL JOHN TOOMEY TOOMEY (SOUTHEND) LIMITED Director 2004-02-11 CURRENT 2003-11-19 Active
MICHAEL JOHN TOOMEY TOOMEY WESTLEASE LTD Director 2002-09-23 CURRENT 2002-05-29 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY VEHICLE RENTALS LTD Director 2002-09-23 CURRENT 2001-01-24 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY SITRON LIMITED Director 2002-09-23 CURRENT 2002-05-29 Active
MICHAEL JOHN TOOMEY LH FINE FOODS LIMITED Director 2001-12-13 CURRENT 2001-12-11 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY FREIGHT SECURING SYSTEMS LTD Director 2001-11-06 CURRENT 2001-03-26 Active
MICHAEL JOHN TOOMEY TOOMEY PERSHOW LIMITED Director 2000-10-31 CURRENT 2000-10-31 Active
MICHAEL JOHN TOOMEY TOOMEY NISSAN (SOUTHEND) LTD. Director 2000-04-26 CURRENT 1999-01-18 Active
MICHAEL JOHN TOOMEY TOOMEY MG LIMITED Director 1999-01-18 CURRENT 1999-01-18 Active
MICHAEL JOHN TOOMEY TOOMEY SITRON (SOUTHEND) LIMITED Director 1997-09-03 CURRENT 1997-09-03 Active
MICHAEL JOHN TOOMEY TOOMEY MOTOR GROUP LIMITED Director 1992-05-09 CURRENT 1938-01-01 Active
MICHAEL JOHN TOOMEY INTACAB LIMITED Director 1991-05-09 CURRENT 1975-05-15 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY NISSAN LIMITED Director 1991-05-09 CURRENT 1979-07-24 Active
MICHAEL JOHN TOOMEY LAINDON CREDIT SERVICES LIMITED Director 1991-05-09 CURRENT 1936-05-26 Active
MICHAEL JOHN TOOMEY TOOMEY RETIREMENT APARTMENTS LIMITED Director 1991-05-09 CURRENT 1937-07-02 Active
MICHAEL JOHN TOOMEY TOOMEY LEASING GROUP LIMITED Director 1991-05-09 CURRENT 1969-09-25 Active
MICHAEL JOHN TOOMEY UNIT EXPORT LIMITED Director 1991-05-09 CURRENT 1977-07-08 Active
MICHAEL JOHN TOOMEY TOOMEY RENNO LIMITED Director 1991-05-09 CURRENT 1981-10-14 Active
MICHAEL JOHN TOOMEY GEORGE MARTIN LIMITED Director 1991-05-09 CURRENT 1962-09-05 Active
MICHAEL JOHN TOOMEY MJT SECURITIES LIMITED Director 1991-04-18 CURRENT 1991-04-18 Active
TIMOTHY EDWARD WALLACE MJT SECURITIES LIMITED Director 2014-09-24 CURRENT 1991-04-18 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
2023-10-19REGISTRATION OF A CHARGE / CHARGE CODE 003324500072
2023-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 003324500072
2023-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003324500063
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003324500055
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 43
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 49
2023-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 49
2023-04-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-22AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-09-08REGISTRATION OF A CHARGE / CHARGE CODE 003324500071
2022-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 003324500071
2022-08-05REGISTRATION OF A CHARGE / CHARGE CODE 003324500070
2022-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 003324500070
2022-05-19PSC05Change of details for Toomey Charitable Trust as a person with significant control on 2022-05-09
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-04-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-10APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TOOMEY
2022-01-10CESSATION OF MICHAEL JOHN TOOMEY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10Notification of Toomey Charitable Trust as a person with significant control on 2021-11-22
2022-01-10PSC02Notification of Toomey Charitable Trust as a person with significant control on 2021-11-22
2022-01-10PSC07CESSATION OF MICHAEL JOHN TOOMEY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TOOMEY
2021-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 003324500069
2021-07-22AP01DIRECTOR APPOINTED MR STEVEN JOSEPH DECELIS
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-04-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 48
2020-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 42
2020-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 003324500068
2020-07-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 003324500067
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-04-21AP01DIRECTOR APPOINTED MR MICHAEL EDWARD BRIAR
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEWIS GILLETT
2019-08-20AP01DIRECTOR APPOINTED MR IAN CAIN
2019-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 003324500066
2019-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 003324500062
2019-07-01AP01DIRECTOR APPOINTED MR PAUL JEREMY PLANT
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDWARD WALLACE
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES THOMAS FORSTER
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-04-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-19RP04TM01Second filing for the termination of Paul Jeremy Plant
2017-12-19ANNOTATIONClarification
2017-12-05AP01DIRECTOR APPOINTED MR ALEXANDER CHARLES THOMAS FORSTER
2017-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PLANT
2017-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PLANT
2017-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 003324500061
2017-08-17ANNOTATIONOther
2017-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 003324500060
2017-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 46
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 9000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-29TM02Termination of appointment of Paul Jeremy Plant on 2016-09-29
2016-09-29AP03Appointment of Mr Neil Duncan Rickwood as company secretary on 2016-09-29
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 9000
2016-05-23AR0109/05/16 ANNUAL RETURN FULL LIST
2016-04-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-01AP01DIRECTOR APPOINTED MR DANIEL TREVOR MARTINE
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 003324500059
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 9000
2015-05-14AR0109/05/15 ANNUAL RETURN FULL LIST
2015-05-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 003324500058
2014-06-19AUDAUDITOR'S RESIGNATION
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 9000
2014-05-30AR0109/05/14 ANNUAL RETURN FULL LIST
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 003324500057
2014-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 003324500056
2013-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 003324500055
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-06AR0109/05/13 FULL LIST
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE MCCARTHY
2012-05-24AR0109/05/12 FULL LIST
2012-05-16AP01DIRECTOR APPOINTED MR JONATHAN PAUL BROOK
2012-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 52
2012-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53
2012-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54
2011-12-30AP01DIRECTOR APPOINTED MRS JANETTE LYNN MCCARTHY
2011-12-30AP01DIRECTOR APPOINTED MR TIMOTHY EDWARD WALLACE
2011-05-17AR0109/05/11 FULL LIST
2011-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-13AR0109/05/10 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TOOMEY / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUNCAN RICKWOOD / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JEREMY PLANT / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LEWIS GILLETT / 14/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL JEREMY PLANT / 14/10/2009
2009-06-01363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-09-10AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-04403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3
2008-06-04403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 39
2008-06-04403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 20
2008-06-04403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 15
2008-06-03403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 40
2008-06-03403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6
2008-06-03403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5
2008-06-03403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2008-05-16363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52
2008-03-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2008-03-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2008-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-14395PARTICULARS OF MORTGAGE/CHARGE
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2007-05-21363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-01288aNEW DIRECTOR APPOINTED
2006-08-21395PARTICULARS OF MORTGAGE/CHARGE
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-07-06395PARTICULARS OF MORTGAGE/CHARGE
2006-05-12363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-04-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-09395PARTICULARS OF MORTGAGE/CHARGE
2005-11-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to LAINDON HOLDINGS 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 LAINDON HOLDINGS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COURT OF APPEAL CIVIL DIVISION LORD JUSTICE JACKSON 2016-04-12 to 2016-04-19 A1/2014/4130 Laindon Holdings Ltd -v- South Essex Partnership University NHS Foundation Trust. Appeal of defendant from the order of HHJ Waksman QC, dated 31st October 2014, filed 9th December 2014.
2016-04-19APPEAL
2016-04-18FINAL DECISIONS
2016-04-12APPEAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 72
Mortgages/Charges outstanding 56
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-03-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-03-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-02-13 Outstanding GENERAL MOTORS ACCEPTANCE (UK) PLC
LEGAL CHARGE 2003-01-03 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 2001-04-27 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 2001-01-12 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 1999-04-22 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 1998-12-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-12-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-12-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-12-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-12-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-03-06 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 1997-11-07 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 1996-01-25 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 1995-05-03 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1995-05-03 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1995-04-25 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (U.K.) PLC
LEGAL MORTGAGE 1994-04-12 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (U.K) PLC
LEGAL CHARGE 1991-01-28 Outstanding BARCLAYS BANK PLC
DEED OF LEGAL CHARGE 1990-10-03 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
CHARGE ON BUILDING AGREEMENT 1988-11-30 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1988-11-10 Outstanding GENERAL MOTORS ACCEPTANCES CORPORATION (UK) LIMITED
LEGAL CHARGE 1987-09-01 Satisfied BANK OF CREDIT & COMMERCE INTERNATIONALSOCIETE ANONYME LICENSED DEPOSIT TAKER
LEGAL CHARGE 1987-08-21 Satisfied BANK OF CREDIT & COMMERCE INTERNATIONALSOCIETE ANOYNME LICENSED DEPOSIT TAKER
LEGAL CHARGE 1985-02-11 Outstanding GENERAL MOTORS ACCPETANCE CORPORATION (UK) LIMITED
LEGAL CHARGE 1979-02-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1978-05-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1978-05-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1976-11-10 Satisfied MOBIL OIL COMPANY LTD
LEGAL CHARGE 1973-09-04 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1973-04-25 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1972-08-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-07-03 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1972-07-03 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1970-12-04 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 LAINDON HOLDINGS LIMITED

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

Government spend with LAINDON HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2016-12-20 GBP £5,037 Collection Fund
Thurrock Council 2016-08-09 GBP £3,072 Collection Fund
Thurrock Council 2016-06-14 GBP £4,183 Collection Fund
Thurrock Council 2016-03-22 GBP £2,963 NDR BA Amounts Paid by Ratepayers
Thurrock Council 2016-01-19 GBP £3,031 NDR BA Amounts Paid by Ratepayers
Thurrock Council 2015-11-10 GBP £3,188 NDR Payers
Thurrock Council 2015-08-25 GBP £2,704 NDR Payers
Thurrock Council 2015-07-14 GBP £3,236 NDR Payers
Thurrock Council 2015-04-14 GBP £495 NDR Payers
Thurrock Council 2015-04-14 GBP £495 NDR Payers
Thurrock Council 2014-12-02 GBP £2,991 NDR Payers
Thurrock Council 2014-07-15 GBP £2,743

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
Business rates information was found for LAINDON HOLDINGS LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council OFFICES AND PREMISES 1-4 Dunton Court Aston Road Basildon Laindon Essex SS15 6NX 193,0002014-04-01
Basildon Council OFFICES AND PREMISES Office @ Brimsdown Apartments Brimsdown Avenue Laindon Essex SS15 6NQ 1,8752014-04-01
Basildon Council OFFICES AND PREMISES 5-8 Dunton Court Aston Road Basildon Essex SS15 6NX 184,0002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAINDON HOLDINGS 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 LAINDON HOLDINGS 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.