Wisconsin Drive
Doncaster
DN4 5RA
Secretary Name | Mr Richard Bone |
---|---|
Status | Current |
Appointed | 01 February 2021(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | John George Augustus Irish |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 12 Georgian Way Harrow On The Hill Harrow Middlesex HA1 3LF |
Director Name | Morton Ronald Middleditch |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 June 1998) |
Role | Chartered Secretary |
Correspondence Address | 5 Chestnut Walk Rectory Lane Stevenage Hertfordshire SG1 4DD |
Secretary Name | Philip William Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(24 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 14 October 1998) |
Role | Company Director |
Correspondence Address | 26 Albany Road Windsor Berkshire SL4 1HL |
Director Name | Garry Michael Craft |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(25 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 08 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hobb House Bambury Bloxham Oxon OX15 4PD |
Director Name | Thomas James Davies |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 September 1998) |
Role | Company Director |
Correspondence Address | 22 Park Way Ruislip Middlesex HA4 8NY |
Director Name | Stephen William Denny |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 1996) |
Role | Company Director |
Correspondence Address | The Cowshed Seymor Court Lane Marlow Bucks SL7 3DD |
Director Name | Michael McGee |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(25 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 October 2002) |
Role | Company Director |
Correspondence Address | Lynchets 54b Church Street Helmdon Brackley Northamptonshire NN13 5QJ |
Director Name | Geoffrey Purdy |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(25 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | 79 Raphael Drive Shoeburyness Southend On Sea Essex SS3 9UP |
Director Name | John Leonard Stanton |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Terrace 67 Hendon Lane Finchley London N3 1SJ |
Director Name | Mr Raymond Edward Donelan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taramisk Orchard Rise Groombridge Tunbridge Wells Kent TN3 9RX |
Director Name | Mr Andrew Mark Thewlis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(30 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Secretary Name | Mr Andrew Mark Thewlis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(31 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Martin Williams |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(35 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landmark House 7 Davy Avenue Knowlhill Milton Keynes Bucks MK5 8HJ |
Website | landmarkwholesale.co.uk |
---|
Registered Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrew Thewlis 50.00% Ordinary |
---|---|
1 at £1 | Landmark Wholesale LTD 50.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (7 months from now) |
16 November 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
21 November 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
2 February 2021 | Termination of appointment of Andrew Mark Thewlis as a director on 1 February 2021 (1 page) |
2 February 2021 | Appointment of Mr Richard Bone as a secretary on 1 February 2021 (2 pages) |
2 February 2021 | Termination of appointment of Andrew Mark Thewlis as a secretary on 1 February 2021 (1 page) |
2 February 2021 | Appointment of Mr Richard Bone as a director on 1 February 2021 (2 pages) |
11 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
15 March 2019 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
18 November 2018 | Registered office address changed from Landmark House 7 Davy Avenue Knowlhill Milton Keynes Bucks MK5 8HJ to 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA on 18 November 2018 (1 page) |
17 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
25 January 2018 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
28 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
28 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
4 January 2017 | Termination of appointment of Martin Williams as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Martin Williams as a director on 31 December 2016 (1 page) |
29 November 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
29 November 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
17 December 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
17 December 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
13 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
13 November 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
22 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Mr Martin Williams on 1 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Mr Martin Williams on 1 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Martin Williams on 1 October 2014 (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
25 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
14 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
9 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
28 October 2011 | Director's details changed for Mr Andrew Mark Thewlis on 1 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Mr Andrew Mark Thewlis on 1 October 2011 (2 pages) |
28 October 2011 | Secretary's details changed for Mr Andrew Mark Thewlis on 1 October 2011 (1 page) |
28 October 2011 | Secretary's details changed for Mr Andrew Mark Thewlis on 1 October 2011 (1 page) |
28 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Director's details changed for Mr Andrew Mark Thewlis on 1 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Secretary's details changed for Mr Andrew Mark Thewlis on 1 October 2011 (1 page) |
9 November 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
9 November 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
22 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
13 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
11 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 1ST floor west norfolk house 433 silbury boulevard milton keynes MK9 2AH (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 1ST floor west norfolk house 433 silbury boulevard milton keynes MK9 2AH (1 page) |
24 February 2009 | Total exemption full accounts made up to 30 April 2008 (4 pages) |
24 February 2009 | Total exemption full accounts made up to 30 April 2008 (4 pages) |
17 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
5 February 2008 | Total exemption full accounts made up to 30 April 2007 (4 pages) |
5 February 2008 | Total exemption full accounts made up to 30 April 2007 (4 pages) |
30 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (4 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (4 pages) |
3 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
3 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
15 November 2005 | Total exemption full accounts made up to 30 April 2005 (4 pages) |
15 November 2005 | Total exemption full accounts made up to 30 April 2005 (4 pages) |
28 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
28 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
28 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2004 | Return made up to 16/10/04; full list of members
|
20 October 2004 | Return made up to 16/10/04; full list of members
|
4 August 2004 | Total exemption full accounts made up to 30 April 2004 (4 pages) |
4 August 2004 | Total exemption full accounts made up to 30 April 2004 (4 pages) |
25 October 2003 | Return made up to 16/10/03; full list of members
|
25 October 2003 | Return made up to 16/10/03; full list of members
|
9 August 2003 | Total exemption full accounts made up to 30 April 2003 (4 pages) |
9 August 2003 | Total exemption full accounts made up to 30 April 2003 (4 pages) |
27 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
27 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Return made up to 16/10/02; full list of members
|
31 October 2002 | Return made up to 16/10/02; full list of members
|
30 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
3 August 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
3 August 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
23 January 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
23 January 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
13 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
13 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
6 March 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
6 March 2000 | Resolutions
|
6 March 2000 | Resolutions
|
6 March 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
17 November 1999 | Return made up to 16/10/99; full list of members
|
17 November 1999 | Return made up to 16/10/99; full list of members
|
23 February 1999 | Full accounts made up to 25 April 1998 (10 pages) |
23 February 1999 | Full accounts made up to 25 April 1998 (10 pages) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | Return made up to 16/10/98; no change of members
|
9 November 1998 | Return made up to 16/10/98; no change of members
|
9 November 1998 | New secretary appointed (2 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: 32-40 headstone drive harrow middlesex HA3 5QT (1 page) |
30 September 1998 | Registered office changed on 30/09/98 from: 32-40 headstone drive harrow middlesex HA3 5QT (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
2 March 1998 | Full accounts made up to 26 April 1997 (7 pages) |
2 March 1998 | Full accounts made up to 26 April 1997 (7 pages) |
10 November 1997 | Return made up to 16/10/97; full list of members (13 pages) |
10 November 1997 | Return made up to 16/10/97; full list of members (13 pages) |
6 March 1997 | Full accounts made up to 27 April 1996 (7 pages) |
6 March 1997 | Full accounts made up to 27 April 1996 (7 pages) |
15 November 1996 | Return made up to 16/10/96; no change of members
|
15 November 1996 | Return made up to 16/10/96; no change of members
|
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
13 November 1995 | Return made up to 16/10/95; no change of members (6 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Return made up to 16/10/95; no change of members (6 pages) |
9 November 1995 | Full accounts made up to 29 April 1995 (7 pages) |
9 November 1995 | Full accounts made up to 29 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |