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

LANDELL MILLS LIMITED

BRYER ASH BUSINESS PARK, BRADFORD ROAD, TROWBRIDGE, WILTSHIRE, BA14 8HE,
Company Registration Number
01574821
Private Limited Company
Active

Company Overview

About Landell Mills Ltd
LANDELL MILLS LIMITED was founded on 1981-07-16 and has its registered office in Trowbridge. The organisation's status is listed as "Active". Landell Mills Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LANDELL MILLS LIMITED
 
Legal Registered Office
BRYER ASH BUSINESS PARK
BRADFORD ROAD
TROWBRIDGE
WILTSHIRE
BA14 8HE
Other companies in BA14
 
Filing Information
Company Number 01574821
Company ID Number 01574821
Date formed 1981-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB501874068  
Last Datalog update: 2024-03-06 22:39:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDELL MILLS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   OAKENSEN LIMITED   MUNRO AUDIT 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.
Companies with same name LANDELL MILLS LIMITED
The following companies were found which have the same name as LANDELL MILLS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANDELL MILLS INTERNATIONAL LIMITED BLACKROCK OFFICEPODS THE OLD STATION HOUSE 15A MAIN STREET BLACKROCK CO. DUBLIN BLACKROCK, DUBLIN Active Company formed on the 1989-08-17
LANDELL MILLS MARKET RESEARCH LIMITED California Unknown

Company Officers of LANDELL MILLS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM RICHARD FAY
Company Secretary 2010-07-06
GRAHAM RICHARD FAY
Director 2014-11-04
SIMON FOXWELL
Director 2017-07-04
DAVID THOMAS UGLOW
Director 2009-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER EDWARD LUGG
Director 2014-12-17 2018-02-08
MICHAEL PATRICK BOYD
Director 1998-07-07 2014-11-04
SIMON FOXWELL
Director 2009-12-18 2014-11-04
ANDREA CASE
Company Secretary 2009-01-06 2010-07-06
GRAHAM RICHARD FAY
Company Secretary 2004-05-07 2009-01-06
PAUL INGRAM
Company Secretary 1992-05-28 2004-05-07
LYNDA CHALKER OF WALLASEY
Director 1999-04-07 2003-11-17
CHRISTOPHER DAVID KNEE
Director 1999-01-06 2002-02-15
TREVOR GEORGE WILLIAM BOWEN
Director 1998-07-07 2001-12-31
RICHARD TIMOTHY FIELD
Director 2000-02-03 2001-09-19
JOHN VLADIMIR LANDELL MILLS
Director 1992-04-09 2000-12-16
NIGEL ANDERSON PEACOCK
Director 1992-05-28 1999-12-06
RICHARD HUGH BENNISON
Director 1994-05-05 1998-07-07
LESLIE BURDETT
Director 1994-02-01 1998-07-07
CHARLES ROWLAND DUFF
Director 1997-11-21 1998-07-07
RICHARD TIMOTHY FIELD
Director 1998-01-29 1998-07-07
CHRISTOPHER DAVID KNEE
Director 1992-08-28 1998-07-07
TERENCE NEAL WOODS
Director 1992-05-28 1998-07-07
ANTHONY ADAM WIMSHURST
Director 1992-05-28 1998-01-31
PAUL ENGLAND BURGON
Director 1992-05-28 1997-11-14
VICTORIA CHRISTINE LANDELL MILLS
Company Secretary 1992-04-09 1992-05-28
THOMAS VLADIMIR LANDELL MILLS
Director 1992-04-09 1992-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON FOXWELL SLADEGATE LIMITED Director 2000-02-28 CURRENT 1983-11-04 Active
DAVID THOMAS UGLOW UFT LIMITED Director 2009-12-04 CURRENT 2009-12-04 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
2024-02-12CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2023-10-24Director's details changed for Mr David Thomas Uglow on 2023-10-04
2023-07-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-13CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RICHARD FAY
2022-05-06AP03Appointment of Mr Dean Willacy as company secretary on 2022-05-06
2022-05-06TM02Termination of appointment of Graham Richard Fay on 2022-05-06
2022-02-14CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWARD LUGG
2017-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-04AP01DIRECTOR APPOINTED MR SIMON FOXWELL
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 552238
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 552238
2016-02-19AR0117/02/16 ANNUAL RETURN FULL LIST
2015-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 552238
2015-02-17AR0117/02/15 ANNUAL RETURN FULL LIST
2014-12-23AP01DIRECTOR APPOINTED MR PETER LUGG
2014-11-28AP01DIRECTOR APPOINTED MR GRAHAM RICHARD FAY
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FOXWELL
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOYD
2014-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 552238
2014-02-17AR0117/02/14 ANNUAL RETURN FULL LIST
2013-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-18AR0117/02/13 ANNUAL RETURN FULL LIST
2012-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17AR0117/02/12 ANNUAL RETURN FULL LIST
2011-09-26MG01Particulars of a mortgage or charge / charge no: 5
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-17AR0117/02/11 FULL LIST
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06AP03SECRETARY APPOINTED MR GRAHAM RICHARD FAY
2010-07-06TM02APPOINTMENT TERMINATED, SECRETARY ANDREA CASE
2010-02-19AR0119/02/10 FULL LIST
2010-01-27AR0131/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOYD / 31/12/2009
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANDREA CASE / 31/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS UGLOW / 18/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON FOXWELL / 18/12/2009
2010-01-06AP01DIRECTOR APPOINTED SIMON FOXWELL
2010-01-06AP01DIRECTOR APPOINTED DAVID THOMAS UGLOW
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-06288bAPPOINTMENT TERMINATED SECRETARY GRAHAM FAY
2009-01-06288aSECRETARY APPOINTED MRS ANDREA CASE
2009-01-05288cSECRETARY'S CHANGE OF PARTICULARS / GRAHAM FAY / 31/12/2008
2008-11-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-13AUDAUDITOR'S RESIGNATION
2008-08-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-26363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-16363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-14288aNEW SECRETARY APPOINTED
2004-05-14288bSECRETARY RESIGNED
2004-01-11363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-25288bDIRECTOR RESIGNED
2003-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-01-17363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-02-06288bDIRECTOR RESIGNED
2002-02-06288bDIRECTOR RESIGNED
2002-01-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-02288bDIRECTOR RESIGNED
2001-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-02288bDIRECTOR RESIGNED
2000-05-12AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-03-08288aNEW DIRECTOR APPOINTED
2000-01-31363(288)DIRECTOR RESIGNED
2000-01-31363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-25AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-06-29288aNEW DIRECTOR APPOINTED
1999-06-29288aNEW DIRECTOR APPOINTED
1999-02-24CERTNMCOMPANY NAME CHANGED LANDELL MILLS INTERNATIONAL LIMI TED CERTIFICATE ISSUED ON 25/02/99
1994-11-23ARTICLES OF ASSOCIATION
1994-11-23Resolutions passed:<ul><li>Special resolution passed varying share rights</ul>
1992-06-11Resolutions passed:<ul><li>Special resolution passed to increase capital</ul>
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 LANDELL MILLS 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 LANDELL MILLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-26 Outstanding HSBC BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2008-11-17 Satisfied BARCLAYS BANK PLC
GUARANTEE AND SECOND MORTGAGE DEBENTURE 1992-08-06 Satisfied AGRICULTURAL TECHNOLOGY LIMITED
DEBENTURE 1992-08-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-02-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
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 LANDELL MILLS LIMITED

Intangible Assets
Patents
We have not found any records of LANDELL MILLS LIMITED registering or being granted any patents
Domain Names

LANDELL MILLS LIMITED owns 2 domain names.

landell-mills.co.uk   landellmills.co.uk  

Trademarks
We have not found any records of LANDELL MILLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDELL MILLS 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 (70229 - Management consultancy activities other than financial management) as LANDELL MILLS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where LANDELL MILLS 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.
Import/Export of Goods
Goods imported/exported by LANDELL MILLS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0090269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2018-03-0090230010Instruments, apparatus and models for teaching physics, chemistry or technical subjects
2018-01-0085238010Media for the recording of sound or of other phenomena, unrecorded, incl. matrices and masters for the production of discs (excl. magnetic, optical and semiconductor media, and products of chapter 37)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDELL MILLS 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 LANDELL MILLS 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.