Company NameLandteam Developments Limited
DirectorEdward Francis Speir
Company StatusActive
Company Number04103729
CategoryPrivate Limited Company
Incorporation Date8 November 2000(23 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Edward Francis Speir
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2015(15 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurky Hill Offices Cow Lane
Middleton Tyas
Richmond
N Yorkshire
DL10 6RW
Secretary NameMr Edward Francis Speir
StatusCurrent
Appointed06 July 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressMurky Hill Offices Cow Lane
Middleton Tyas
Richmond
N Yorkshire
DL10 6RW
Director NameMr Ralph Congreve
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Hall
Middleton Tyas
Richmond
North Yorkshire
DL10 6RB
Director NameMr Adrian John Speir
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Melsonby
Richmond
North Yorkshire
DL10 5NF
Secretary NameMr Adrian John Speir
NationalityBritish
StatusResigned
Appointed08 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Melsonby
Richmond
North Yorkshire
DL10 5NF
Director NameMr Nicholas Colin David Appleyard
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(11 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 April 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMurky Hill Offices Cow Lane
Middleton Tyas
Richmond
N Yorkshire
DL10 6RW
Director NameMrs Lucy Annabel Speir
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(18 years after company formation)
Appointment Duration4 weeks (resigned 18 December 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressMurky Hill Offices Cow Lane
Middleton Tyas
Richmond
N Yorkshire
DL10 6RW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 November 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 November 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitelandteam.co.uk
Email address[email protected]
Telephone01325 339250
Telephone regionDarlington

Location

Registered AddressMurky Hill Offices Cow Lane
Middleton Tyas
Richmond
N Yorkshire
DL10 6RW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMiddleton Tyas
WardMiddleton Tyas
Address Matches5 other UK companies use this postal address

Shareholders

40 at £1Adrian John Speir
40.00%
Ordinary
40 at £1Ralph Congreve
40.00%
Ordinary
10 at £1James Bernard Aston
10.00%
Ordinary
10 at £1Nicholas Colin David Appleyard
10.00%
Ordinary

Financials

Year2014
Net Worth£20,655
Cash£5,477
Current Liabilities£2,805,623

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

20 December 2018Delivered on: 24 December 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 24 December 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold land being sentinal house and eglington house, morton road and units 1 to 4 morton trade park, morton park way, darlington registered at hm land registry with title absolute under title number DU189820.
Outstanding
17 February 2015Delivered on: 19 February 2015
Persons entitled: Leeds Building Society

Classification: A registered charge
Particulars: Sentinel house and eglington house morton road and units 1 to 4 morton trade park morton park way darlington t/n DU189820.
Outstanding
17 February 2015Delivered on: 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Sentinal house and eglington house morton road and units 1 to 4 morton trade park morton park way darlington t/no DU189820.
Outstanding
24 September 2004Delivered on: 30 September 2004
Persons entitled: Leeds & Holbeck Building Society

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a morton house morton road darlington together with all buildings thereon t/no DU189820 and all fixtures. All income in relation to the property and all deeds and documents and all insurance proceeds. Assigns the property rights. The equipment and goods and any other plant and machinery erected on or affixed to the property. By way of floating charge the undertaking and all other property assets and rights and assigns all goodwill and the intellectual property rights. See the mortgage charge document for full details.
Outstanding
24 September 2004Delivered on: 30 September 2004
Persons entitled: Leeds & Holbeck Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The rents meaning all rights title benefit and interest in and to all rent licence fees or other sums of money from the tenant or licensee of the property including insurance payments and any other income in respect of the property. See the mortgage charge document for full details.
Outstanding
2 November 2022Delivered on: 3 November 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
13 December 2001Delivered on: 18 December 2001
Satisfied on: 3 November 2004
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in accordance with the charge or the loan offer.
Particulars: By way of legal mortgage all that f/h land and buildings on the south side of morton road, yarm road ind. Estate, t/no DU189820 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 December 2000Delivered on: 21 December 2000
Satisfied on: 26 April 2005
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a the former north east bus depot morton road morton park darlington including all fixtures fittings fixed plant and machinery.
Fully Satisfied
15 December 2000Delivered on: 21 December 2000
Satisfied on: 3 November 2004
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets.
Fully Satisfied

Filing History

25 September 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
21 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
2 March 2023Total exemption full accounts made up to 30 November 2021 (8 pages)
3 November 2022Registration of charge 041037290010, created on 2 November 2022 (5 pages)
22 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
2 February 2022Compulsory strike-off action has been discontinued (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
31 January 2022Total exemption full accounts made up to 30 November 2020 (8 pages)
23 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
21 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
22 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
24 December 2018Registration of charge 041037290009, created on 20 December 2018 (9 pages)
24 December 2018Registration of charge 041037290008, created on 20 December 2018 (4 pages)
21 December 2018Satisfaction of charge 041037290006 in full (1 page)
18 December 2018Termination of appointment of Lucy Annabel Speir as a director on 18 December 2018 (1 page)
13 December 2018Satisfaction of charge 5 in full (2 pages)
13 December 2018Satisfaction of charge 4 in full (1 page)
30 November 2018Appointment of Mrs Lucy Annabel Speir as a director on 20 November 2018 (2 pages)
4 September 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
18 July 2018Termination of appointment of Adrian John Speir as a director on 6 July 2018 (1 page)
18 July 2018Termination of appointment of Adrian John Speir as a secretary on 6 July 2018 (1 page)
18 July 2018Cessation of Adrian John Speir as a person with significant control on 6 July 2018 (1 page)
18 July 2018Notification of Edward Francis Speir as a person with significant control on 6 July 2018 (2 pages)
18 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
18 July 2018Appointment of Mr Edward Francis Speir as a secretary on 6 July 2018 (2 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Cessation of Ralph Congreve as a person with significant control on 20 September 2017 (1 page)
29 September 2017Cessation of Ralph Congreve as a person with significant control on 20 September 2017 (1 page)
22 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
22 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 1,000
(3 pages)
22 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 1,000
(3 pages)
20 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
20 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
25 July 2017Termination of appointment of Ralph Congreve as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Ralph Congreve as a director on 25 July 2017 (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
10 November 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
10 November 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
25 August 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
25 April 2016Termination of appointment of Nicholas Colin David Appleyard as a director on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Nicholas Colin David Appleyard as a director on 25 April 2016 (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
10 March 2016Total exemption small company accounts made up to 30 November 2014 (5 pages)
10 March 2016Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
4 December 2015Appointment of Mr Edward Francis Speir as a director on 4 December 2015 (2 pages)
4 December 2015Appointment of Mr Edward Francis Speir as a director on 4 December 2015 (2 pages)
4 December 2015Appointment of Mr Edward Francis Speir as a director on 4 December 2015 (2 pages)
9 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
9 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
6 August 2015Previous accounting period shortened from 30 March 2015 to 30 November 2014 (1 page)
6 August 2015Previous accounting period shortened from 30 March 2015 to 30 November 2014 (1 page)
19 February 2015Registration of charge 041037290007, created on 17 February 2015 (31 pages)
19 February 2015Registration of charge 041037290006, created on 17 February 2015 (10 pages)
19 February 2015Registration of charge 041037290007, created on 17 February 2015 (31 pages)
19 February 2015Registration of charge 041037290006, created on 17 February 2015 (10 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
29 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
13 March 2012Appointment of Mr Nicholas Colin David Appleyard as a director (2 pages)
13 March 2012Appointment of Mr Nicholas Colin David Appleyard as a director (2 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
24 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
23 August 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
23 August 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
23 August 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
6 April 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
6 April 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
13 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
12 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 January 2010Director's details changed for Ralph Congreve on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ralph Congreve on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Adrian John Speir on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ralph Congreve on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Adrian John Speir on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Adrian John Speir on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
6 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
6 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
13 November 2008Return made up to 08/11/08; full list of members (4 pages)
13 November 2008Return made up to 08/11/08; full list of members (4 pages)
3 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
26 November 2007Return made up to 08/11/07; full list of members (3 pages)
26 November 2007Return made up to 08/11/07; full list of members (3 pages)
25 May 2007Registered office changed on 25/05/07 from: morton house morton road darlington durham DL1 4PT (1 page)
25 May 2007Registered office changed on 25/05/07 from: morton house morton road darlington durham DL1 4PT (1 page)
22 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
22 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
18 December 2006Return made up to 08/11/06; full list of members (2 pages)
18 December 2006Return made up to 08/11/06; full list of members (2 pages)
17 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
17 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
14 December 2005Return made up to 08/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2005Return made up to 08/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2005Registered office changed on 14/09/05 from: 108 fulham palace road london W6 9PL (1 page)
14 September 2005Registered office changed on 14/09/05 from: 108 fulham palace road london W6 9PL (1 page)
26 April 2005Declaration of satisfaction of mortgage/charge (1 page)
26 April 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
23 November 2004Return made up to 08/11/04; full list of members (7 pages)
23 November 2004Return made up to 08/11/04; full list of members (7 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Particulars of mortgage/charge (7 pages)
30 September 2004Particulars of mortgage/charge (7 pages)
30 September 2004Particulars of mortgage/charge (7 pages)
30 September 2004Particulars of mortgage/charge (7 pages)
9 February 2004Full accounts made up to 31 March 2003 (11 pages)
9 February 2004Full accounts made up to 31 March 2003 (11 pages)
12 December 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2002Return made up to 08/11/02; full list of members (7 pages)
30 November 2002Return made up to 08/11/02; full list of members (7 pages)
19 September 2002Full accounts made up to 31 March 2002 (9 pages)
19 September 2002Full accounts made up to 31 March 2002 (9 pages)
10 January 2002Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2002Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2001Particulars of mortgage/charge (6 pages)
18 December 2001Particulars of mortgage/charge (6 pages)
12 November 2001Accounting reference date extended from 30/11/01 to 30/03/02 (1 page)
12 November 2001Accounting reference date extended from 30/11/01 to 30/03/02 (1 page)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
20 November 2000New secretary appointed;new director appointed (3 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000Secretary resigned (1 page)
20 November 2000New secretary appointed;new director appointed (3 pages)
20 November 2000New director appointed (3 pages)
20 November 2000Registered office changed on 20/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 November 2000New director appointed (3 pages)
20 November 2000Director resigned (1 page)
20 November 2000Registered office changed on 20/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 November 2000Director resigned (1 page)
8 November 2000Incorporation (32 pages)
8 November 2000Incorporation (32 pages)