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

LANDMOAT LIMITED

BLACKBERRY BARN, COLESHILL ROAD,, MAXSTOKE, WARWICKSHIRE, B46 2QE,
Company Registration Number
01341251
Private Limited Company
Active

Company Overview

About Landmoat Ltd
LANDMOAT LIMITED was founded on 1977-11-29 and has its registered office in Maxstoke. The organisation's status is listed as "Active". Landmoat 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
LANDMOAT LIMITED
 
Legal Registered Office
BLACKBERRY BARN
COLESHILL ROAD,
MAXSTOKE
WARWICKSHIRE
B46 2QE
Other companies in B46
 
Filing Information
Company Number 01341251
Company ID Number 01341251
Date formed 1977-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 09:58:50
Primary Source:Companies House
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 LANDMOAT LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN MARTYN KNIGHT
Director 2012-01-01
ZOE MILLER
Director 2016-08-05
JANE RIPLEY
Director 2016-09-10
JULIAN DAVID RIPLEY
Director 2016-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN SMITH
Director 2011-11-03 2016-08-05
MIRANDA - JANE HANCOCK
Company Secretary 2010-01-26 2016-03-11
MIRANDA-JANE HANCOCK
Director 2010-01-26 2016-03-11
PHILIP JOHN MOORE
Director 2010-09-01 2011-04-20
RICHARD PAUL MOORE
Director 2010-09-01 2011-04-20
RICHARD PAUL MOORE
Director 2009-09-10 2010-09-01
STEPHEN SMITH
Director 2006-12-09 2010-09-01
JULIE ELIZABETH BAILEY
Company Secretary 2007-02-16 2010-01-22
JULIE ELIZABETH BAILEY
Director 2007-02-16 2010-01-22
PHILIP JOHN MOORE
Director 2007-09-04 2009-09-10
RICHARD PAUL MOORE
Director 2008-01-01 2009-05-27
CAROL DOROTHY ELSE
Director 2003-08-12 2007-05-29
NIGEL COXON
Company Secretary 2002-10-12 2007-02-16
NIGEL COXON
Director 2002-10-12 2007-02-16
MICHAEL O'NEILL
Director 2004-08-09 2006-12-09
KEVIN PAUL BRADFORD
Director 2002-10-12 2004-08-09
CLAIRE ELIZABETH MATTHEWS
Director 2002-10-12 2004-08-09
JUSTIN MARK BELGEONNE
Director 1997-11-01 2003-08-12
STEPHANIE LOUISE BISSAKER
Director 1997-11-01 2003-08-12
STEPHANIE LOUISE BISSAKER
Company Secretary 1997-11-01 2002-10-16
TIMOTHY PETER LIGHTFOOT
Director 1998-06-01 2002-10-16
THERESA LORRAINE MANISON
Director 1998-05-01 2002-10-16
ROGER WILLIAMS JONES
Director 1993-07-09 1998-05-29
ANTHONY JOHN MCHALE
Director 1998-01-06 1998-05-01
JOANNE MERRICK
Director 1995-06-30 1997-11-01
LESLEY WHITE
Director 1991-07-07 1997-04-04
BRIAN PAUL WESTMAN
Company Secretary 1991-07-07 1995-08-01
BRIAN PAUL WESTMAN
Director 1991-07-07 1995-08-01
DAVID MOORE
Director 1991-07-07 1993-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN MARTYN KNIGHT MILITEM DEVELOPMENTS LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
JULIAN DAVID RIPLEY BARHALE CONSTRUCTION SERVICES LIMITED Director 2017-10-02 CURRENT 1984-04-12 Active
JULIAN DAVID RIPLEY BARHALE LIMITED Director 2017-09-05 CURRENT 1976-07-09 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
2024-04-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-04-27APPOINTMENT TERMINATED, DIRECTOR JANE RIPLEY
2023-09-15CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2022-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2021-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-18CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-27CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK COBAIN ANTHONY NIXON REYNOLDS
2020-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-10AP01DIRECTOR APPOINTED MR JACK REYNOLDS
2019-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ZOE MILLER
2019-11-10PSC07CESSATION OF ZOE MILLER AS A PERSON OF SIGNIFICANT CONTROL
2019-09-22CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-09CS01CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES
2017-09-09CS01CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES
2016-12-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-10LATEST SOC10/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-10CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-09-10AP01DIRECTOR APPOINTED MR JULIAN DAVID RIPLEY
2016-09-10AP01DIRECTOR APPOINTED MRS JANE RIPLEY
2016-08-30AP01DIRECTOR APPOINTED MISS ZOE MILLER
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2016-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/16 FROM Flat 1 Laburnum House Old Penns Lane Coleshill Birmingham B46 1BX
2016-04-17TM02APPOINTMENT TERMINATED, SECRETARY MIRANDA HANCOCK
2016-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MIRANDA-JANE HANCOCK
2016-04-17TM02APPOINTMENT TERMINATED, SECRETARY MIRANDA HANCOCK
2016-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MIRANDA-JANE HANCOCK
2016-01-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10AP01DIRECTOR APPOINTED MR ADRIAN KNIGHT
2015-11-10CH01Director's details changed for Mr Stephen Smith on 2015-01-01
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-28AR0131/08/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-21LATEST SOC21/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-21AR0131/08/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-28AR0131/08/13 ANNUAL RETURN FULL LIST
2012-12-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-23AR0131/08/12 ANNUAL RETURN FULL LIST
2011-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-11-07AP01DIRECTOR APPOINTED MR STEPHEN SMITH
2011-09-27AR0131/08/11 FULL LIST
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORE
2011-04-05AP01DIRECTOR APPOINTED MR PHILIP MOORE
2011-04-04AP01DIRECTOR APPOINTED MR RICHARD PAUL MOORE
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE
2011-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BENEDICT MOORE / 21/01/2011
2010-08-31AR0131/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SMITH / 31/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BENEDICT MOORE / 31/08/2010
2010-07-01AP03SECRETARY APPOINTED MISS MIRANDA - JANE HANCOCK
2010-06-30AP01DIRECTOR APPOINTED MISS MIRANDA-JANE HANCOCK
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIE BAILEY
2010-01-22TM02APPOINTMENT TERMINATED, SECRETARY JULIE BAILEY
2009-09-23288aDIRECTOR APPOINTED MR PAUL BENEDICT MOORE
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR PHILIP MOORE
2009-09-02363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP MOORE / 08/06/2009
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MOORE
2009-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-22363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-23288aNEW DIRECTOR APPOINTED
2007-10-12363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-10-12287REGISTERED OFFICE CHANGED ON 12/10/07 FROM: FLAT 1, LABURNUM HOUSE OLD PENNS LANE COLESHILL BIRMINGHAM B46 1BA
2007-10-11190LOCATION OF DEBENTURE REGISTER
2007-10-11353LOCATION OF REGISTER OF MEMBERS
2007-09-11288aNEW DIRECTOR APPOINTED
2007-06-18288bDIRECTOR RESIGNED
2007-03-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288bDIRECTOR RESIGNED
2006-10-10363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-20363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-07363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-08-26288bDIRECTOR RESIGNED
2004-08-25288bDIRECTOR RESIGNED
2004-08-25288aNEW DIRECTOR APPOINTED
2004-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-27363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-08-26288bDIRECTOR RESIGNED
2003-08-26288aNEW DIRECTOR APPOINTED
2003-08-26288bDIRECTOR RESIGNED
2003-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-11288bDIRECTOR RESIGNED
2002-11-11363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




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

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LANDMOAT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 3,122
Cash Bank In Hand 2012-04-01 £ 3,122
Current Assets 2012-04-01 £ 3,122
Shareholder Funds 2012-04-01 £ 3,122

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANDMOAT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDMOAT LIMITED
Trademarks
We have not found any records of LANDMOAT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDMOAT 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 (81100 - Combined facilities support activities) as LANDMOAT LIMITED are:

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