LANDWORK LIMITED
NORTHALLERTON

Hellopages » North Yorkshire » Hambleton » DL7 8EG

Company number 02049091
Status Active
Incorporation Date 22 August 1986
Company Type Private Limited Company
Address 74 HIGH STREET, NORTHALLERTON, NORTH YORKSHIRE, DL7 8EG
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 1,000 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 June 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 1,000 . The most likely internet sites of LANDWORK LIMITED are www.landwork.co.uk, and www.landwork.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-nine years and one months. Landwork Limited is a Private Limited Company. The company registration number is 02049091. Landwork Limited has been working since 22 August 1986. The present status of the company is Active. The registered address of Landwork Limited is 74 High Street Northallerton North Yorkshire Dl7 8eg. The company`s financial liabilities are £440.25k. It is £-49.76k against last year. And the total assets are £632.59k, which is £-236.77k against last year. YOUNG, Benjamin James is a Secretary of the company. YOUNG, Benjamin James is a Director of the company. YOUNG, Jane Carolyn is a Director of the company. YOUNG, Peter John is a Director of the company. Secretary BARKER, Suzanne Mary has been resigned. Secretary BROADWITH, Louis Mark Bramley has been resigned. Secretary PENNY, Richard Marc has been resigned. Secretary TURNER, Howard Robert has been resigned. Secretary YOUNG, Jane Carolyn has been resigned. Secretary YOUNG, Peter John has been resigned. Director BARKER, Suzanne Mary has been resigned. Director BRAITHWAITE, Edward Rogers Langley has been resigned. Director CURRY, Richard William has been resigned. Director TAVERNER, Torquil Graham has been resigned. The company operates in "Agents specialized in the sale of other particular products".


landwork Key Finiance

LIABILITIES £440.25k
-11%
CASH n/a
TOTAL ASSETS £632.59k
-28%
All Financial Figures

Current Directors

Secretary
YOUNG, Benjamin James
Appointed Date: 04 May 2006

Director
YOUNG, Benjamin James
Appointed Date: 01 March 2005
42 years old

Director
YOUNG, Jane Carolyn
Appointed Date: 01 March 2005
63 years old

Director
YOUNG, Peter John
Appointed Date: 05 December 2003
74 years old

Resigned Directors

Secretary
BARKER, Suzanne Mary
Resigned: 05 July 1995
Appointed Date: 01 October 1993

Secretary
BROADWITH, Louis Mark Bramley
Resigned: 23 November 2001
Appointed Date: 02 January 1997

Secretary
PENNY, Richard Marc
Resigned: 02 January 1997
Appointed Date: 05 July 1995

Secretary
TURNER, Howard Robert
Resigned: 01 October 1993

Secretary
YOUNG, Jane Carolyn
Resigned: 04 May 2006
Appointed Date: 07 October 2004

Secretary
YOUNG, Peter John
Resigned: 07 October 2004
Appointed Date: 23 November 2001

Director
BARKER, Suzanne Mary
Resigned: 05 July 1995
62 years old

Director
BRAITHWAITE, Edward Rogers Langley
Resigned: 07 October 2004
78 years old

Director
CURRY, Richard William
Resigned: 30 June 1993
73 years old

Director
TAVERNER, Torquil Graham
Resigned: 06 January 1997
80 years old

LANDWORK LIMITED Events

30 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000

09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000

20 May 2015
Total exemption small company accounts made up to 30 September 2014
23 Jul 2014
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000

...
... and 97 more events
15 Jan 1988
Registered office changed on 15/01/88 from: 4A old market place ripon north yorks HG4 1EQ

12 Sep 1986
Registered office changed on 12/09/86 from: 124-128 city road london EC1V 2NJ

12 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Aug 1986
Certificate of incorporation
22 Aug 1986
Certificate of Incorporation

LANDWORK LIMITED Charges

31 July 1992
Debenture
Delivered: 5 August 1992
Status: Satisfied on 29 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1989
Mortgage debenture
Delivered: 3 February 1989
Status: Satisfied on 17 October 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…