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

LLANDAFF LAMINATES LIMITED

UNIT B CAPITAL POINT, CAPITAL BUSINESS PARK, PARKWAY CARDIFF, SOUTH GLAMORGAN, CF3 2PY,
Company Registration Number
00929633
Private Limited Company
Active

Company Overview

About Llandaff Laminates Ltd
LLANDAFF LAMINATES LIMITED was founded on 1968-03-28 and has its registered office in Parkway Cardiff. The organisation's status is listed as "Active". Llandaff Laminates 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
LLANDAFF LAMINATES LIMITED
 
Legal Registered Office
UNIT B CAPITAL POINT
CAPITAL BUSINESS PARK
PARKWAY CARDIFF
SOUTH GLAMORGAN
CF3 2PY
Other companies in CF3
 
Filing Information
Company Number 00929633
Company ID Number 00929633
Date formed 1968-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB134865258  
Last Datalog update: 2023-11-06 10:50:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LLANDAFF LAMINATES 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 LLANDAFF LAMINATES LIMITED

Current Directors
Officer Role Date Appointed
MARK AQUILLA PHILLIPS
Company Secretary 1994-10-06
JANICE ANN PHILLIPS
Director 2001-02-12
MARK AQUILLA PHILLIPS
Director 1993-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN JOHN PHILLIPS
Director 1991-09-05 2001-04-19
TREVOR AQUILLA PHILLIPS
Director 1991-09-05 1995-04-01
TREVOR AQUILLA PHILLIPS
Company Secretary 1991-09-05 1994-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK AQUILLA PHILLIPS BRISTOL DECORATIVE SURFACES LIMITED Director 2011-03-18 CURRENT 2001-04-12 Dissolved 2014-09-30

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
2024-05-23REGISTRATION OF A CHARGE / CHARGE CODE 009296330005
2023-10-24CESSATION OF LOUISE ANN CRUSE AS A PERSON OF SIGNIFICANT CONTROL
2023-10-24CESSATION OF MARK AQUILLA PHILLIPS AS A PERSON OF SIGNIFICANT CONTROL
2023-10-24Notification of Aquilla Group Limited as a person with significant control on 2023-03-22
2023-10-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-05-0404/05/23 ANNUAL RETURN FULL LIST
2022-10-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2021-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-10-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 009296330004
2021-03-15CH01Director's details changed for Janice Ann Phillips on 2021-03-15
2021-03-15CH03SECRETARY'S DETAILS CHNAGED FOR MARK AQUILLA PHILLIPS on 2021-03-15
2021-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MARK AQUILLA PHILLIPS on 2021-03-05
2021-03-05CH01Director's details changed for Mr Mark Aquilla Phillips on 2021-03-05
2020-11-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2019-11-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-07-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 49
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-09-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 49
2015-09-10AR0105/09/15 ANNUAL RETURN FULL LIST
2015-08-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 49
2014-09-09AR0105/09/14 ANNUAL RETURN FULL LIST
2014-08-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17AR0105/09/13 ANNUAL RETURN FULL LIST
2013-07-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27AR0105/09/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-26AR0105/09/11 ANNUAL RETURN FULL LIST
2011-09-26CH01Director's details changed for Mr Mark Aquilla Phillips on 2011-09-05
2011-09-23MG01Particulars of a mortgage or charge / charge no: 3
2010-12-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-30AR0105/09/10 ANNUAL RETURN FULL LIST
2010-09-30CH01Director's details changed for Mark Aquilla Phillips on 2010-09-05
2010-09-30CH03SECRETARY'S DETAILS CHNAGED FOR MARK AQUILLA PHILLIPS on 2010-09-05
2010-01-20AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-08363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2008-12-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-03363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2007-09-25363sRETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-09-27363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-10-11363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-09-15363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-01287REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 65A STATION ROAD LLANDAFF NORTH CARDIFF CF14 2FB
2003-10-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-07363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-09-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-26363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-02363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-09-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-03169£ IC 100/59 19/04/01 £ SR 41@1=41
2001-05-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-01RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2001-05-01288bDIRECTOR RESIGNED
2001-05-01RES13RE SECTION 320 19/04/01
2001-03-07288aNEW DIRECTOR APPOINTED
2001-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-25288cDIRECTOR'S PARTICULARS CHANGED
2000-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-14363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
1999-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-23363sRETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS
1999-08-18395PARTICULARS OF MORTGAGE/CHARGE
1999-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-22363sRETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-05363sRETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS
1997-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-17363sRETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS
1996-03-06288DIRECTOR RESIGNED
1996-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-26363sRETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS
1995-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-09-20288DIRECTOR'S PARTICULARS CHANGED
1994-09-20363sRETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS
1994-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0076793 Active Licenced property: CAPITAL POINT UNIT B CAPITAL BUSINESS PARK PARKWAY CARDIFF CAPITAL BUSINESS PARK GB CF3 2PY.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 LLANDAFF LAMINATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-08-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1979-08-02 Outstanding BARCLAYS BANK LTD
Intangible Assets
Patents
We have not found any records of LLANDAFF LAMINATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LLANDAFF LAMINATES LIMITED
Trademarks
We have not found any records of LLANDAFF LAMINATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LLANDAFF LAMINATES 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 (46730 - Wholesale of wood, construction materials and sanitary equipment) as LLANDAFF LAMINATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LLANDAFF LAMINATES 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 LLANDAFF LAMINATES 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 LLANDAFF LAMINATES 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.