Architen Landrell Manufacturing Limited GWENT


Founded in 1983, Architen Landrell Manufacturing, classified under reg no. 01759047 is an active company. Currently registered at Station Road NP16 5PF, Gwent the company has been in the business for fourty one years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022. Since Tuesday 29th May 2001 Architen Landrell Manufacturing Limited is no longer carrying the name Landrell Manufacturing.

There is a single director in the company at the moment - Christopher R., appointed on 21 October 2016. In addition, a secretary was appointed - Kate R., appointed on 3 April 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Architen Landrell Manufacturing Limited Address / Contact

Office Address Station Road
Office Address2 Chepstow
Town Gwent
Post code NP16 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01759047
Date of Incorporation Wed, 5th Oct 1983
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th April
Company age 41 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Kate R.

Position: Secretary

Appointed: 03 April 2018

Christopher R.

Position: Director

Appointed: 21 October 2016

Charlotte R.

Position: Director

Resigned: 24 October 2016

Lancelot R.

Position: Director

Resigned: 24 October 2016

Alexander H.

Position: Director

Appointed: 10 May 2001

Resigned: 12 June 2007

Kevin H.

Position: Director

Appointed: 10 May 2001

Resigned: 31 March 2006

Laurence M.

Position: Secretary

Appointed: 10 May 2001

Resigned: 29 November 2020

John A.

Position: Director

Appointed: 14 January 2000

Resigned: 08 March 2001

William B.

Position: Director

Appointed: 21 May 1999

Resigned: 26 April 2001

Charlotte R.

Position: Secretary

Appointed: 17 September 1991

Resigned: 10 May 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats researched, there is Architen Landrell Group Limited from Chepstow, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Christopher R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Charlotte R., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Architen Landrell Group Limited

C/O Architen Landrell Manufacturing Limited Station Yard Industrial Estate, Station Road, Chepstow, NP16 5PF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 12205618
Notified on 20 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher R.

Notified on 6 April 2016
Ceased on 20 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Charlotte R.

Notified on 6 April 2016
Ceased on 21 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Lancelot R.

Notified on 6 April 2016
Ceased on 21 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Landrell Manufacturing May 29, 2001
Landrell Fabric Engineering April 4, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth274 664384 139       
Balance Sheet
Cash Bank On Hand  152 632404 061363 1631 507 6301 502 4521 189 7181 601 434
Current Assets351 668661 118930 8161 326 1001 143 0962 767 3392 906 3962 310 1493 276 875
Debtors340 798345 497625 121844 573681 8681 145 1051 208 970938 3401 528 244
Net Assets Liabilities  533 361795 342807 2081 842 3291 853 5352 287 1082 792 406
Other Debtors  7 8028 560211 593373 64261 382163 251104 987
Property Plant Equipment  175 683165 392257 166211 408310 862247 207302 308
Total Inventories  153 06377 46698 065114 604194 974182 091147 197
Cash Bank In Hand10 870307 030       
Net Assets Liabilities Including Pension Asset Liability274 664384 139       
Stocks Inventory 8 591       
Tangible Fixed Assets93 511117 482       
Reserves/Capital
Called Up Share Capital140 000140 000       
Profit Loss Account Reserve134 664244 139       
Shareholder Funds274 664384 139       
Other
Accrued Liabilities Deferred Income  110 095263 377     
Accumulated Amortisation Impairment Intangible Assets   3 5003 50027 00653 01281 518150 334
Accumulated Depreciation Impairment Property Plant Equipment  1 489 9771 505 0801 490 1341 365 5251 322 8011 389 5581 478 006
Additions Other Than Through Business Combinations Intangible Assets     235 05550 000 496 758
Additions Other Than Through Business Combinations Property Plant Equipment   29 932 22 194156 730 144 006
Amortisation Rate Used For Intangible Assets   100 1010 10
Amounts Owed By Group Undertakings Participating Interests     55 004174 0402 506 
Amounts Owed To Directors  17 308100 996     
Amounts Owed To Group Undertakings  11 00511 005     
Amounts Owed To Group Undertakings Participating Interests    11 00511 00511 00515 4255 626
Amounts Recoverable On Contracts  110 12785 130     
Average Number Employees During Period  14222425222428
Bank Borrowings Overdrafts      25 00056 48550 000
Corporation Tax Payable  77 2894 4988 962    
Creditors  549 695690 988535 3571 295 8531 313 957608 6271 638 377
Depreciation Rate Used For Property Plant Equipment   25 2525 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment   25 050 186 830100 000 10
Disposals Property Plant Equipment   25 120 192 562100 000 457
Finance Lease Liabilities Present Value Total  33 77020 259     
Fixed Assets98 890122 861181 062170 771262 545428 336551 784862 7181 340 382
Future Minimum Lease Payments Under Non-cancellable Operating Leases  267 863240 000211 417186 300150 000120 000116 667
Increase From Amortisation Charge For Year Intangible Assets     23 50626 006 68 816
Increase From Depreciation Charge For Year Property Plant Equipment   40 153 62 22157 276 88 458
Intangible Assets     211 549235 543610 1321 038 074
Intangible Assets Gross Cost   3 5003 500238 555288 555691 6501 188 408
Investments  5 3795 3795 3795 3795 3795 379-5 379
Investments Fixed Assets5 3795 3795 3795 3795 3795 3795 3795 379 
Investments In Group Undertakings  5 3795 3795 3795 3795 3795 379-5 379
Net Current Assets Liabilities248 188315 307381 121635 112607 7391 471 4861 592 4391 701 5221 638 498
Other Creditors  16 0711 828251 479801 628562 715214 298943 765
Other Taxation Social Security Payable  72 03987 218121 843379 198242 65095 301262 547
Prepayments Accrued Income  58 62919 621     
Property Plant Equipment Gross Cost  1 665 6601 670 4721 747 3011 576 9331 633 6631 636 7651 780 314
Provisions For Liabilities Balance Sheet Subtotal  8 56310 54130 36936 02056 202102 13261 474
Total Assets Less Current Liabilities347 078438 168562 183805 883870 2841 899 8222 144 2232 564 2402 978 880
Trade Creditors Trade Payables  212 118201 807142 068104 022472 587227 118376 439
Trade Debtors Trade Receivables  448 563731 262470 275716 459973 548772 5831 423 257
Creditors Due After One Year72 41454 029       
Creditors Due Within One Year103 480345 811       
Number Shares Allotted 70 000       
Par Value Share 1       
Secured Debts93 642101 940       
Share Capital Allotted Called Up Paid70 00070 000       
Tangible Fixed Assets Additions 49 514       
Tangible Fixed Assets Cost Or Valuation1 556 3651 593 257       
Tangible Fixed Assets Depreciation1 462 8541 475 775       
Tangible Fixed Assets Depreciation Charged In Period 25 543       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 622       
Tangible Fixed Assets Disposals 12 622       
Amount Specific Advance Or Credit Directors 5 225       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 23rd, January 2024
Free Download (12 pages)

Company search

Advertisements