Background WavePink WaveYellow Wave

LAND & WATER PLANT LIMITED (03859592)

LAND & WATER PLANT LIMITED (03859592) is an active UK company. incorporated on 15 October 1999. with registered office in Kent. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. LAND & WATER PLANT LIMITED has been registered for 26 years. Current directors include CLARKE, Benjamin Graham, MACLEAN, James Alexander, MACLEAN, Richard Charles and 1 others.

Company Number
03859592
Status
active
Type
ltd
Incorporated
15 October 1999
Age
26 years
Address
Numeric House 98 Station Road, Kent, DA15 7BY
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
CLARKE, Benjamin Graham, MACLEAN, James Alexander, MACLEAN, Richard Charles, MELHUISH, Richard Edward Fitzharding
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND & WATER PLANT LIMITED

LAND & WATER PLANT LIMITED is an active company incorporated on 15 October 1999 with the registered office located in Kent. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. LAND & WATER PLANT LIMITED was registered 26 years ago.(SIC: 77390)

Status

active

Active since 26 years ago

Company No

03859592

LTD Company

Age

26 Years

Incorporated 15 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Numeric House 98 Station Road Sidcup Kent, DA15 7BY,

Timeline

35 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Loan Secured
Apr 14
Loan Secured
Jun 14
Loan Secured
Jul 14
Funding Round
Dec 14
Loan Secured
Jan 16
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Loan Secured
Nov 17
Loan Cleared
Aug 18
Loan Cleared
May 19
Loan Secured
Jul 19
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Oct 21
Loan Secured
Mar 22
Loan Secured
Apr 22
Loan Secured
May 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Apr 24
Director Joined
Jun 24
Loan Secured
Jul 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BISHOP, Kim

Active
Mill Lane, SurreyGU4 8RU
Secretary
Appointed 01 Jan 2022

CLARKE, Benjamin Graham

Active
Mill Lane, ChilworthGU4 8RU
Born November 1986
Director
Appointed 01 Jan 2024

MACLEAN, James Alexander

Active
Mill Lane, ChilworthGU4 8RU
Born February 1969
Director
Appointed 15 Oct 1999

MACLEAN, Richard Charles

Active
Mill Lane, ChilworthGU4 8RU
Born April 1971
Director
Appointed 17 Dec 2003

MELHUISH, Richard Edward Fitzharding

Active
Mill Lane, ChilworthGU4 8RU
Born September 1946
Director
Appointed 15 Oct 1999

BROWNING, Roger

Resigned
Weston Yard, GuildfordGU5 9AF
Secretary
Appointed 20 May 2013
Resigned 30 Sept 2021

MELHUISH, Jeremy Piers

Resigned
Midtown House The Flood, SalisburySP5 1QT
Secretary
Appointed 15 Oct 1999
Resigned 20 May 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 15 Oct 1999
Resigned 15 Oct 1999

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 15 Oct 1999
Resigned 15 Oct 1999

Persons with significant control

3

Mr Richard Edward Fitzharding Melhuish

Active
The Street, GuildfordGU5 9AF
Born September 1946

Nature of Control

Significant influence or control
Notified 15 Oct 2016

Mr James Alexander Maclean

Active
The Street, GuildfordGU5 9AF
Born February 1969

Nature of Control

Significant influence or control
Notified 15 Oct 2016
Station Road, SidcupDA15 7BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Oct 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 October 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Memorandum Articles
11 December 2014
MAMA
Resolution
11 December 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
11 December 2014
CC04CC04
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 June 2013
TM02Termination of Secretary
Legacy
11 December 2012
MG01MG01
Legacy
11 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Legacy
25 August 2012
MG01MG01
Accounts With Accounts Type Small
20 August 2012
AAAnnual Accounts
Legacy
31 December 2011
MG01MG01
Legacy
30 November 2011
MG01MG01
Legacy
1 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Legacy
13 September 2011
MG01MG01
Accounts With Accounts Type Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
27 July 2009
AAAnnual Accounts
Legacy
18 July 2009
395Particulars of Mortgage or Charge
Legacy
18 July 2009
395Particulars of Mortgage or Charge
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Small
7 August 2008
AAAnnual Accounts
Accounts With Accounts Type Small
27 December 2007
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 September 2004
AAAnnual Accounts
Legacy
1 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 January 2004
AAAnnual Accounts
Legacy
27 August 2003
288cChange of Particulars
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2002
AAAnnual Accounts
Legacy
22 January 2002
88(3)88(3)
Legacy
22 January 2002
88(2)R88(2)R
Resolution
22 January 2002
RESOLUTIONSResolutions
Resolution
22 January 2002
RESOLUTIONSResolutions
Resolution
22 January 2002
RESOLUTIONSResolutions
Resolution
22 January 2002
RESOLUTIONSResolutions
Legacy
22 January 2002
123Notice of Increase in Nominal Capital
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2001
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
395Particulars of Mortgage or Charge
Legacy
22 March 2000
88(2)R88(2)R
Legacy
22 March 2000
225Change of Accounting Reference Date
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
287Change of Registered Office
Incorporation Company
15 October 1999
NEWINCIncorporation