Landmark Environmental Consultants Limited BRISTOL


Founded in 1985, Landmark Environmental Consultants, classified under reg no. 01939302 is an active company. Currently registered at Unit 1 Theynes Court, Long Ashton Business Park BS41 9LB, Bristol the company has been in the business for thirty nine years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 2 directors in the the firm, namely Andrew S. and Gemma M.. In addition one secretary - Gemma M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Landmark Environmental Consultants Limited Address / Contact

Office Address Unit 1 Theynes Court, Long Ashton Business Park
Office Address2 Yanley Lane
Town Bristol
Post code BS41 9LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01939302
Date of Incorporation Thu, 15th Aug 1985
Industry Environmental consulting activities
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Gemma M.

Position: Secretary

Appointed: 01 October 2019

Andrew S.

Position: Director

Appointed: 05 May 2017

Gemma M.

Position: Director

Appointed: 05 May 2017

Robert R.

Position: Director

Resigned: 05 May 2017

Bernice R.

Position: Secretary

Appointed: 05 May 2017

Resigned: 01 October 2019

Colin P.

Position: Secretary

Appointed: 08 May 2003

Resigned: 05 May 2017

Bernice R.

Position: Director

Appointed: 08 May 2003

Resigned: 05 May 2017

Bernice R.

Position: Secretary

Appointed: 25 April 2003

Resigned: 08 May 2003

Stephen G.

Position: Director

Appointed: 21 August 2002

Resigned: 25 April 2003

Alan D.

Position: Director

Appointed: 18 April 1996

Resigned: 25 April 2003

Leslie B.

Position: Director

Appointed: 26 May 1994

Resigned: 31 March 2002

Jonathan G.

Position: Director

Appointed: 06 January 1992

Resigned: 21 August 2002

John M.

Position: Director

Appointed: 26 September 1991

Resigned: 01 February 2009

Brian J.

Position: Director

Appointed: 26 September 1991

Resigned: 20 June 2001

Christopher J.

Position: Director

Appointed: 26 September 1991

Resigned: 23 December 1992

Richard M.

Position: Director

Appointed: 26 September 1991

Resigned: 25 April 2003

Eric K.

Position: Director

Appointed: 26 September 1991

Resigned: 18 April 1996

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we found, there is The Landmark Practice Holdings Limited from Bristol, United Kingdom. This PSC is categorised as "a holding company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Robert R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Landmark Practice Holdings Limited

Unit 2 Theynes Court Long Ashton Business Park, Yanley Lane, Bristol, Avon, BS41 9LB, United Kingdom

Legal authority Companies Act 2006
Legal form Holding Company
Country registered England And Wales
Place registered England / Wales
Registration number 10725510
Notified on 5 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert R.

Notified on 6 April 2016
Ceased on 5 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets191 819205 510287 848402 140490 174
Net Assets Liabilities113 191115 529164 340241 937319 006
Cash Bank On Hand  139 370148 93995 606
Debtors  138 071238 585369 809
Other Debtors    4 390
Property Plant Equipment  22 49542 12754 158
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 4 00020 635  
Average Number Employees During Period1314151520
Creditors98 802108 803125 368194 672216 361
Fixed Assets8 8519 19222 495  
Net Current Assets Liabilities104 340110 337162 480207 468273 813
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal11 32313 63010 40714 61624 759
Total Assets Less Current Liabilities113 191119 529164 340249 595327 971
Accrued Liabilities Deferred Income  20 63548 69838 904
Accumulated Depreciation Impairment Property Plant Equipment  187 242201 312218 365
Amounts Owed By Group Undertakings  8 86823 15662 364
Amounts Recoverable On Contracts  28 21049 61053 664
Corporation Tax Payable   9 24641 703
Future Minimum Lease Payments Under Non-cancellable Operating Leases  30 00023 20026 500
Increase From Depreciation Charge For Year Property Plant Equipment   14 07017 053
Other Creditors  35 55034 99923 286
Other Taxation Social Security Payable  5 9336 77910 182
Property Plant Equipment Gross Cost  209 737243 439272 523
Provisions For Liabilities Balance Sheet Subtotal   7 6588 965
Total Additions Including From Business Combinations Property Plant Equipment   33 70229 084
Trade Creditors Trade Payables  10 43711 18116 721
Trade Debtors Trade Receivables  100 993165 819249 391

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 26th, April 2023
Free Download (10 pages)

Company search