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

LANDAU UK LTD

KINTYRE HOUSE, 70 HIGH STREET, FAREHAM, HAMPSHIRE, PO16 7BB,
Company Registration Number
03662455
Private Limited Company
Active

Company Overview

About Landau Uk Ltd
LANDAU UK LTD was founded on 1998-11-05 and has its registered office in Fareham. The organisation's status is listed as "Active". Landau Uk Ltd is a Private Limited Company registered in ENGLAND 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
LANDAU UK LTD
 
Legal Registered Office
KINTYRE HOUSE
70 HIGH STREET
FAREHAM
HAMPSHIRE
PO16 7BB
Other companies in SO31
 
Filing Information
Company Number 03662455
Company ID Number 03662455
Date formed 1998-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB744680024  
Last Datalog update: 2024-06-05 21:35:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDAU UK LTD
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 LANDAU UK LTD
The following companies were found which have the same name as LANDAU UK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANDAU UK COMMERCIAL LTD KINTYRE HOUSE 70 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB Active Company formed on the 2015-03-06

Company Officers of LANDAU UK LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER DORAN
Director 2009-02-06
ROBERT CHARLES MARSH
Director 2005-05-24
BENJAMIN JAMES CARRINGTON METCALFE
Director 1999-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MICHAEL CROSSLAND
Director 2016-12-21 2018-02-02
VIRGINIA KATE MEARNS
Company Secretary 2013-09-08 2017-04-18
PETER INNES-KER
Company Secretary 2006-08-24 2013-09-07
PETER INNES-KER
Director 2006-06-29 2013-09-07
COLIN RICHARD WATTS
Director 2005-05-24 2006-12-13
DAVID CHARLES SMITH
Company Secretary 2005-05-24 2006-08-24
VICTORIA MARY CARRINGTON METCALFE
Company Secretary 1999-04-01 2005-05-24
VICTORIA MARY CARRINGTON METCALFE
Director 1999-04-01 2005-05-24
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-11-05 1998-11-05
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-11-05 1998-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHARLES MARSH HOME FARM ASSET MANAGEMENT LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
ROBERT CHARLES MARSH LOWGROUNDS FARM LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
ROBERT CHARLES MARSH HARLEYFORD HOLDINGS LIMITED Director 2017-11-16 CURRENT 2017-11-16 Active
ROBERT CHARLES MARSH SAVILL COURT MANAGEMENT LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
ROBERT CHARLES MARSH LANDAU UK COMMERCIAL LTD Director 2015-03-06 CURRENT 2015-03-06 Active
ROBERT CHARLES MARSH BOAT SHOWROOMS LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
ROBERT CHARLES MARSH FOLBRO (Y) LIMITED Director 2011-06-09 CURRENT 1980-06-27 Active
ROBERT CHARLES MARSH HARLEYFORD MARINE LIMITED Director 2011-05-14 CURRENT 1984-02-17 Active
ROBERT CHARLES MARSH FOLLEY PROPERTIES (INVESTMENTS) LIMITED Director 2011-05-14 CURRENT 1986-03-06 Active
ROBERT CHARLES MARSH HARLEYFORD GOLF CLUB MARLOW LIMITED Director 2011-05-14 CURRENT 1977-08-26 Active
ROBERT CHARLES MARSH HARLEYFORD MARINE SALES LIMITED Director 2011-05-14 CURRENT 1996-11-08 Active
ROBERT CHARLES MARSH ASHLEA (SUNBURY) LIMITED Director 2011-05-14 CURRENT 1960-08-02 Active
ROBERT CHARLES MARSH THE HARLEYFORD GROUP LIMITED Director 2009-03-10 CURRENT 2009-03-10 Active
ROBERT CHARLES MARSH HARLEYFORD LAND ASSETS LIMITED Director 2008-10-14 CURRENT 1991-03-28 Active
ROBERT CHARLES MARSH OAKENGROVE MANAGEMENT COMPANY LIMITED Director 2008-07-14 CURRENT 2008-07-14 Active - Proposal to Strike off
ROBERT CHARLES MARSH HENLEY ESTATES LIMITED Director 2006-10-10 CURRENT 2006-10-10 Liquidation
ROBERT CHARLES MARSH SHEPPERTON MARINA, LIMITED Director 2004-11-30 CURRENT 1972-12-15 Active
ROBERT CHARLES MARSH HARLEYFORD PROPERTIES LIMITED Director 2003-11-14 CURRENT 1997-03-10 Active
ROBERT CHARLES MARSH HARLEYFORD HOLDINGS LIMITED Director 2003-04-25 CURRENT 1997-05-06 Dissolved 2013-10-12
BENJAMIN JAMES CARRINGTON METCALFE LANDAU UK COMMERCIAL LTD Director 2015-03-06 CURRENT 2015-03-06 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Book Keeper (P/T 24 Hours per week)Southampton*A great opportunity has arisen for a Part Time Book Keeper to join leading marine retrofit specialist Landau UK, based at our offices in Swanwick Marina,2016-06-07
Book Keeper (Part-time)Southampton*A great opportunity has arisen for a Part Time Book Keeper to join leading marine retrofit specialist Landau UK, based at our offices in Swanwick Marina,2016-01-29

Jobs results powered by Indeed
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
2023-06-1731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-1731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-23CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2023-03-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES CARRINGTON METCALFE
2022-06-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES
2022-03-04SH03Purchase of own shares
2022-01-07Director's details changed for Mr Benjamin James Carrington Metcalfe on 2019-01-27
2022-01-07Director's details changed for Mr Benjamin James Carrington Metcalfe on 2019-03-15
2022-01-07CH01Director's details changed for Mr Benjamin James Carrington Metcalfe on 2019-01-27
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2020-09-15CH01Director's details changed for Mr Benjamin James Carrington Metcalfe on 2020-09-15
2020-07-15PSC02Notification of Landau Marine Services Limited as a person with significant control on 2020-01-29
2020-07-15PSC09Withdrawal of a person with significant control statement on 2020-07-15
2020-06-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2020-02-19AAMDAmended account full exemption
2020-02-13AAMDAmended account full exemption
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES MARSH
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-08-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM Unit C Building 9 Swanwick Marina Swanwick Hampshire SO31 1ZL
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL CROSSLAND
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES CARRINGTON METCALFE / 07/05/2017
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL CROSSLAND / 07/05/2017
2017-04-19TM02Termination of appointment of Virginia Kate Mearns on 2017-04-18
2017-02-15CH01Director's details changed for Mr Christopher Doran on 2017-02-15
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL CROSSLAND
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 40
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 25
2015-09-28AR0101/09/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 25
2014-09-29AR0101/09/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AR0101/09/13 ANNUAL RETURN FULL LIST
2013-09-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER INNES-KER
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER INNES-KER
2013-09-17AP03Appointment of Miss Virginia Kate Mearns as company secretary
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-12AR0101/09/12 FULL LIST
2012-05-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-06AR0101/09/11 FULL LIST
2010-11-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-29AR0101/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DORAN / 01/09/2010
2009-12-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-23AR0101/09/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES CARRINGTON METCALFE / 19/10/2009
2009-08-05288aDIRECTOR APPOINTED MR CHRISTOPHER DORAN
2009-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-25RES12VARYING SHARE RIGHTS AND NAMES
2009-02-25RES01ADOPT ARTICLES 06/02/2009
2008-12-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-30363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-09-30353LOCATION OF REGISTER OF MEMBERS
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM UNIT 4 THE CHANDLERY BUILDING HAMBLE POINT MARINA SCHOOL LANE, HAMBLE HAMPSHIRE SO31 4NB
2008-09-30190LOCATION OF DEBENTURE REGISTER
2008-03-12363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: SHEEP POND FARM SHEEP POND LANE DROXFORD HAMPSHIRE SO32 3QZ
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-29288bDIRECTOR RESIGNED
2006-10-26363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-10-25288cDIRECTOR'S PARTICULARS CHANGED
2006-09-22288aNEW SECRETARY APPOINTED
2006-09-22288bSECRETARY RESIGNED
2006-07-11288aNEW DIRECTOR APPOINTED
2006-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-15363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-07-05288aNEW SECRETARY APPOINTED
2005-07-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-17288aNEW DIRECTOR APPOINTED
2005-06-17288aNEW DIRECTOR APPOINTED
2005-06-06RES12VARYING SHARE RIGHTS AND NAMES
2005-06-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-10395PARTICULARS OF MORTGAGE/CHARGE
2005-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-25363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-03-09287REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 2 HISPANO AVENUE WHITELEY FAREHAM HAMPSHIRE PO15 7DP
2003-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-16363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-17363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-17363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2000-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-05363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
1999-12-22363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-12-08288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33150 - Repair and maintenance of ships and boats

33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment



Licences & Regulatory approval
We could not find any licences issued to LANDAU UK LTD 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 LANDAU UK LTD
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
RENT DEPOSIT DEED 2012-11-14 Outstanding PREMIER MARINAS (HAMBLE) LIMITED
DEBENTURE 2012-05-15 Outstanding LOMBARD NORTH CENTRAL PLC
RENT DEPOSIT DEED 2009-04-27 Satisfied PREMIER MARINAS (HAMBLE) LIMITED
RENT DEPOSIT DEED 2005-05-10 Outstanding MARINA DEVELOPMENTS LIMITED
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
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 LANDAU UK LTD

Intangible Assets
Patents
We have not found any records of LANDAU UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LANDAU UK LTD
Trademarks
We have not found any records of LANDAU UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDAU UK LTD. 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 (33150 - Repair and maintenance of ships and boats) as LANDAU UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LANDAU UK LTD 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 LANDAU UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0084332050Mowers without motor, incl. cutter bars, designed to be carried on or hauled by a tractor
2018-07-0084332050Mowers without motor, incl. cutter bars, designed to be carried on or hauled by a tractor
2018-07-0084334000Straw or fodder balers, incl. pick-up balers
2018-07-0084334000Straw or fodder balers, incl. pick-up balers
2016-02-0076169990Articles of aluminium, uncast, n.e.s.
2016-02-0084251100Pulley tackle and hoists, powered by electric motor (other than skip hoists or hoists of a kind used for raising vehicles)
2012-11-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2012-11-0184251900Pulley tackle and hoists (other than skip hoists or hoists of a kind used for raising vehicles), non-powered by electric motor
2012-10-0185198185Magnetic tape recorders incorporating sound reproducing apparatus (excl. those operated by coins, banknotes, bank cards, tokens or by other means of payment, telephone answering machines, dictating machines, cassette recorders and apparatus using magnetic tapes on reels, allowing sound recording or reproducing either at a single speed of 19 cm per second or at several speeds if those comprise only 19 cm per second and lower speeds)
2012-10-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2012-05-0195062900Water-skis, surfboards and other water-sport equipment (other than sailboards)
2011-05-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2011-05-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2011-04-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2011-04-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2010-07-0194031010
2010-05-0168151090Articles of graphite or other carbon, for non-electrical purposes (excl. carbon fibres and articles of carbon fibres)

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 LANDAU UK LTD 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 LANDAU UK LTD 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.