Landmann Limited HUNTINGDON


Landmann started in year 1987 as Private Limited Company with registration number 02190079. The Landmann company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Huntingdon at Unit B4. Postal code: PE29 7DH.

The company has 2 directors, namely David F., Alan C.. Of them, Alan C. has been with the company the longest, being appointed on 1 March 2022 and David F. has been with the company for the least time - from 1 June 2022. 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.

Landmann Limited Address / Contact

Office Address Unit B4
Office Address2 Tower Close
Town Huntingdon
Post code PE29 7DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02190079
Date of Incorporation Mon, 9th Nov 1987
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

David F.

Position: Director

Appointed: 01 June 2022

Alan C.

Position: Director

Appointed: 01 March 2022

Christian G.

Position: Director

Appointed: 22 July 2022

Resigned: 04 August 2023

David M.

Position: Director

Appointed: 01 March 2021

Resigned: 22 July 2022

Derek N.

Position: Director

Appointed: 01 March 2021

Resigned: 27 May 2022

Thomas S.

Position: Director

Appointed: 31 August 2020

Resigned: 01 March 2021

Thorsten R.

Position: Director

Appointed: 11 October 2019

Resigned: 31 August 2020

Andreas S.

Position: Director

Appointed: 22 October 2015

Resigned: 09 August 2019

Martin C.

Position: Secretary

Appointed: 08 August 2013

Resigned: 31 August 2020

Andreas K.

Position: Director

Appointed: 01 July 2013

Resigned: 22 October 2015

Joanne M.

Position: Secretary

Appointed: 01 December 2010

Resigned: 08 August 2013

Guido K.

Position: Director

Appointed: 01 December 2010

Resigned: 01 July 2013

Martin C.

Position: Director

Appointed: 01 July 2008

Resigned: 31 August 2020

Thorsten R.

Position: Secretary

Appointed: 31 December 2007

Resigned: 01 December 2010

Thorsten R.

Position: Director

Appointed: 01 January 2006

Resigned: 01 December 2010

Craig B.

Position: Director

Appointed: 01 October 2002

Resigned: 31 December 2007

Craig B.

Position: Secretary

Appointed: 31 May 2001

Resigned: 31 December 2007

Andreas S.

Position: Director

Appointed: 17 May 1991

Resigned: 31 May 2002

Jeffrey H.

Position: Director

Appointed: 17 May 1991

Resigned: 31 May 2001

Gunter S.

Position: Director

Appointed: 17 May 1991

Resigned: 30 September 2009

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Hanno H. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Ralf D. This PSC owns 25-50% shares. Then there is Daniela H., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Hanno H.

Notified on 18 January 2021
Ceased on 18 January 2021
Nature of control: 25-50% shares

Ralf D.

Notified on 18 January 2021
Ceased on 18 January 2021
Nature of control: 25-50% shares

Daniela H.

Notified on 18 January 2021
Ceased on 18 January 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand151 15793 823123 131100 643621 828339 236286 877
Current Assets2 130 4822 265 5892 354 2382 072 6531 915 6215 423 9796 396 359
Debtors718 123615 753729 712682 137767 471407 170733 498
Net Assets Liabilities    207 66296 078-3 121 397
Other Debtors160 789155 716123 254142 81596 676295 54568 602
Property Plant Equipment119 33294 818130 923144 009103 69634 74733 933
Total Inventories1 261 2021 556 0131 501 3951 289 873526 3224 677 573 
Other
Accumulated Amortisation Impairment Intangible Assets     73612 844
Accumulated Depreciation Impairment Property Plant Equipment279 734310 308357 233397 368445 123181 721203 085
Additions Other Than Through Business Combinations Intangible Assets     29 32691 757
Amounts Owed By Related Parties65 43017 38921 48914 51970 928 268 972
Amounts Owed To Group Undertakings2 942 1993 111 6113 286 3852 185 8531 437 0624 254 4019 278 253
Average Number Employees During Period   16151521
Bank Borrowings Overdrafts     42 500 
Creditors3 124 1203 222 6513 517 7112 397 0481 811 65542 5009 659 928
Fixed Assets    103 69663 337142 172
Future Minimum Lease Payments Under Non-cancellable Operating Leases  672 303564 931461 593342 3101 276 959
Increase From Amortisation Charge For Year Intangible Assets     73612 108
Increase From Depreciation Charge For Year Property Plant Equipment 30 57446 92550 13850 94157 45221 364
Intangible Assets     28 590108 239
Intangible Assets Gross Cost     29 326121 083
Net Current Assets Liabilities-993 638-957 062-1 163 473-324 395103 96675 241-3 263 569
Number Shares Issued Fully Paid 350 000350 000    
Other Creditors26 68826 68797 38460 23089 335996 76267 009
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 0033 186320 854 
Other Disposals Property Plant Equipment   14 85021 850332 351 
Other Taxation Social Security Payable96 78414 19647 18613 918239 2129 86844 115
Par Value Share 11    
Property Plant Equipment Gross Cost399 066405 126488 156541 377548 819216 468237 018
Total Additions Including From Business Combinations Property Plant Equipment 6 06083 03068 07129 292 20 550
Total Assets Less Current Liabilities-874 306-862 244-1 032 550-180 386207 662138 578-3 121 397
Trade Creditors Trade Payables58 44970 15786 756137 04746 04680 207270 551
Trade Debtors Trade Receivables491 904442 648584 969524 803599 867111 625329 473
Director Remuneration  79 01181 192   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 25th, January 2024
Free Download (11 pages)

Company search