Landin Wilcock & Company Limited SHEFFIELD


Landin Wilcock & Company started in year 2002 as Private Limited Company with registration number 04469695. The Landin Wilcock & Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Sheffield at 68 Queen Street. Postal code: S1 1WR. Since Wed, 28th Aug 2002 Landin Wilcock & Company Limited is no longer carrying the name Quest Business Solutions.

At present there are 2 directors in the the firm, namely John M. and Kevin P.. In addition one secretary - Kevin P. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Glen M. who worked with the the firm until 1 April 2010.

Landin Wilcock & Company Limited Address / Contact

Office Address 68 Queen Street
Town Sheffield
Post code S1 1WR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04469695
Date of Incorporation Tue, 25th Jun 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

John M.

Position: Director

Appointed: 31 May 2014

Kevin P.

Position: Secretary

Appointed: 01 April 2010

Kevin P.

Position: Director

Appointed: 25 June 2002

Glen M.

Position: Director

Appointed: 25 June 2002

Resigned: 01 April 2010

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 2002

Resigned: 25 June 2002

Phillip D.

Position: Director

Appointed: 25 June 2002

Resigned: 19 July 2005

John M.

Position: Director

Appointed: 25 June 2002

Resigned: 31 May 2014

Glen M.

Position: Secretary

Appointed: 25 June 2002

Resigned: 01 April 2010

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 25 June 2002

Resigned: 25 June 2002

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Kevin P. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Susan M. This PSC owns 25-50% shares. The third one is John M., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Kevin P.

Notified on 25 June 2017
Nature of control: 25-50% shares

Susan M.

Notified on 6 August 2018
Nature of control: 25-50% shares

John M.

Notified on 25 June 2017
Ceased on 6 August 2018
Nature of control: 25-50% shares

Company previous names

Quest Business Solutions August 28, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth249 905293 310322 207       
Balance Sheet
Cash Bank On Hand  4 81213 2615 7813 0914 3064 024357413
Current Assets4 2658 2155 36113 56116 57028 88027 09536 81336 14631 202
Debtors1 05080055030010 78925 78922 78932 78935 78930 789
Net Assets Liabilities  322 207362 847408 441454 175486 372513 369547 748 
Other Debtors  550300300300300300300300
Cash Bank In Hand3 2157 4154 811       
Net Assets Liabilities Including Pension Asset Liability249 905293 310322 207       
Reserves/Capital
Called Up Share Capital600600600       
Profit Loss Account Reserve249 305292 710321 607       
Shareholder Funds249 905293 310322 207       
Other
Amounts Owed By Related Parties    10 489     
Amounts Owed To Related Parties  9 5119 511      
Amount Specific Bank Loan  199 989167 548134 474     
Bank Borrowings  169 989137 548134 474101 05167 06949 79014 744 
Creditors  169 989137 548104 47471 05137 06919 79014 744 
Investments Fixed Assets526 346526 346526 346526 346526 346526 346526 346526 346526 346526 346
Investments In Subsidiaries  526 346526 346526 346     
Net Current Assets Liabilities-43 447-31 297-34 150-25 951-13 431-1 120-2 9056 81321 40231 202
Other Creditors  111     
Ownership Interest In Subsidiary Percent  100100100     
Total Assets Less Current Liabilities482 899495 049492 196500 395512 915525 226523 441533 159547 748557 548
Total Borrowings  169 989137 548104 474     
Amounts Owed By Group Undertakings    10 48925 48922 48932 48935 48930 489
Average Number Employees During Period    222222
Bank Borrowings Overdrafts    104 47471 05137 06919 79014 744 
Investments In Group Undertakings    526 346526 346526 346526 346526 346526 346
Percentage Class Share Held In Subsidiary     100100100100100
Trade Creditors Trade Payables    1     
Creditors Due After One Year232 994201 739169 989       
Creditors Due Within One Year47 71239 51239 511       
Fixed Assets526 346526 346526 346       
Instalment Debts Due After5 Years112 99481 73949 989       
Number Shares Allotted600600600       
Par Value Share 11       
Percentage Subsidiary Held 100100       
Value Shares Allotted600600600       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 2nd, May 2023
Free Download (8 pages)

Company search

Advertisements