LANDMILL LIMITED

Register to unlock more data on OkredoRegister

LANDMILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02561426

Incorporation date

22/11/1990

Size

Micro Entity

Contacts

Registered address

Registered address

3 Charlcot, Whitchurch RG28 7RGCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2022)
dot icon31/01/2026
Micro company accounts made up to 2025-03-31
dot icon31/01/2026
Appointment of Mrs Melanie Clare Brixton as a director on 2026-01-25
dot icon26/01/2026
Termination of appointment of Simon Grove as a director on 2026-01-26
dot icon26/01/2026
Appointment of Mrs Marina Jade Allnutt as a director on 2026-01-26
dot icon22/01/2026
Registered office address changed from 6 Crossways Station Road Whitchurch RG28 7EP England to 3 Charlcot Whitchurch RG28 7RG on 2026-01-22
dot icon25/08/2025
Registered office address changed from Flat 1 the Crossways Station Road Whitchurch RG28 7EP England to 6 Crossways Station Road Whitchurch RG28 7EP on 2025-08-25
dot icon25/08/2025
Termination of appointment of Mathew Palmer as a secretary on 2025-06-26
dot icon25/08/2025
Termination of appointment of Mathew Palmer as a director on 2025-06-26
dot icon25/08/2025
Confirmation statement made on 2025-08-25 with updates
dot icon19/04/2025
Appointment of Mr Simon Grove as a director on 2025-04-19
dot icon29/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon14/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon20/09/2023
Appointment of Mr Mathew Palmer as a secretary on 2023-09-20
dot icon20/09/2023
Termination of appointment of Adrianne Major as a secretary on 2023-09-20
dot icon31/05/2023
Termination of appointment of Adrianne Major as a director on 2023-05-31
dot icon31/05/2023
Registered office address changed from 80 Trowbridge Lodge Park Trowbridge BA14 6DP England to Flat 1 the Crossways Station Road Whitchurch RG28 7EP on 2023-05-31
dot icon29/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/04/2023
Appointment of Mr Mathew Palmer as a director on 2023-04-20
dot icon23/11/2022
Confirmation statement made on 2022-11-03 with no updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+3.59 % *

* during past year

Cash in Bank

£7,305.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
11.88K
-
0.00
9.50K
-
2022
-
11.97K
-
0.00
7.05K
-
2023
-
12.18K
-
0.00
7.31K
-
2023
-
12.18K
-
0.00
7.31K
-

Employees

2023

Employees

-

Net Assets(GBP)

12.18K £Ascended1.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.31K £Ascended3.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'flynn, Paul
Director
22/01/2008 - 29/07/2008
-
Clifton, Matthew
Director
01/03/2019 - 25/05/2021
-
Brixton, Melanie Clare
Director
25/01/2026 - Present
2
Wakefield, Sarah Jane
Director
19/04/2004 - 05/05/2005
-
Atkinson, Christine
Director
16/10/2008 - 31/03/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANDMILL LIMITED

LANDMILL LIMITED is an(a) Active company incorporated on 22/11/1990 with the registered office located at 3 Charlcot, Whitchurch RG28 7RG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LANDMILL LIMITED?

toggle

LANDMILL LIMITED is currently Active. It was registered on 22/11/1990 .

Where is LANDMILL LIMITED located?

toggle

LANDMILL LIMITED is registered at 3 Charlcot, Whitchurch RG28 7RG.

What does LANDMILL LIMITED do?

toggle

LANDMILL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LANDMILL LIMITED?

toggle

The latest filing was on 31/01/2026: Micro company accounts made up to 2025-03-31.