Background WavePink WaveYellow Wave

HM LANDCARE LIMITED (07005783)

HM LANDCARE LIMITED (07005783) is an active UK company. incorporated on 1 September 2009. with registered office in Cardiff. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). HM LANDCARE LIMITED has been registered for 16 years. Current directors include TAYLOR, Neville Anthony.

Company Number
07005783
Status
active
Type
ltd
Incorporated
1 September 2009
Age
16 years
Address
07005783 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
TAYLOR, Neville Anthony
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HM LANDCARE LIMITED

HM LANDCARE LIMITED is an active company incorporated on 1 September 2009 with the registered office located in Cardiff. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). HM LANDCARE LIMITED was registered 16 years ago.(SIC: 39000)

Status

active

Active since 16 years ago

Company No

07005783

LTD Company

Age

16 Years

Incorporated 1 September 2009

Size

N/A

Accounts

ARD: 30/9

Overdue

2 years overdue

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 27 June 2022 (3 years ago)
Period: 1 October 2020 - 30 September 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2023
Period: 1 October 2021 - 30 September 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 3 February 2023 (3 years ago)
Submitted on 14 February 2023 (3 years ago)

Next Due

Due by 17 February 2024
For period ending 3 February 2024
Contact
Address

07005783 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

The Old Parlour Foley Estate Liphook Hampshire GU30 7JF England
From: 3 March 2022To: 14 February 2023
Horsley House Tilford Farnham Surrey GU10 2AJ
From: 23 September 2014To: 3 March 2022
Lutidine House Newark Lane Ripley Woking Surrey GU23 6BS
From: 1 September 2009To: 23 September 2014
Timeline

10 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Aug 09
Share Issue
Feb 13
Funding Round
Feb 13
Director Joined
Mar 13
New Owner
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Director Joined
Mar 23
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

TAYLOR, Neville Anthony

Active
CardiffCF14 8LH
Born April 1967
Director
Appointed 01 Mar 2023

HOPKINS, Paula Marie

Resigned
Newark Lane, WokingGU23 6BS
Secretary
Appointed 01 Sept 2009
Resigned 13 Aug 2013

WALKER, Gillian

Resigned
Foley Estate, LiphookGU30 7JF
Secretary
Appointed 13 Aug 2013
Resigned 03 Feb 2023

WALKER, Sarah

Resigned
Foley Estate, LiphookGU30 7JF
Secretary
Appointed 13 Aug 2013
Resigned 03 Feb 2023

EDAYOSHI, Nobuteru

Resigned
Foley Estate, LiphookGU30 7JF
Born August 1979
Director
Appointed 14 Feb 2013
Resigned 03 Feb 2023

WALKER, Grant Nicholas

Resigned
Foley Estate, LiphookGU30 7JF
Born November 1973
Director
Appointed 01 Sept 2009
Resigned 03 Feb 2023

WALKER, John Plenderleith

Resigned
Foley Estate, LiphookGU30 7JF
Born November 1940
Director
Appointed 01 Sept 2009
Resigned 03 Feb 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Neville Taylor

Active
CardiffCF14 8LH
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Feb 2023

Nobuteru Edayoshi

Ceased
Foley Estate, LiphookGU30 7JF
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Feb 2023
Fundings
Financials
Latest Activities

Filing History

59

Default Companies House Service Address Applied Psc
25 September 2024
RP10RP10
Default Companies House Service Address Applied Officer
25 September 2024
RP09RP09
Default Companies House Registered Office Address Applied
25 September 2024
RP05RP05
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 June 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 March 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 September 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Appoint Person Secretary Company With Name
27 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 September 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Capital Allotment Shares
18 February 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 February 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Incorporation Company
1 September 2009
NEWINCIncorporation