LANDER AUTOMOTIVE LTD.

LANDER AUTOMOTIVE LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLANDER AUTOMOTIVE LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00500574
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LANDER AUTOMOTIVE LTD.?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is LANDER AUTOMOTIVE LTD. located?

    Registered Office Address
    174 Clapgate Lane
    B32 3ED Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LANDER AUTOMOTIVE LTD.?

    Previous Company Names
    Company NameFromUntil
    W.LANDER & SONS LIMITEDOct 20, 1951Oct 20, 1951

    What are the latest accounts for LANDER AUTOMOTIVE LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LANDER AUTOMOTIVE LTD.?

    Last Confirmation Statement Made Up ToNov 03, 2025
    Next Confirmation Statement DueNov 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2024
    OverdueNo

    What are the latest filings for LANDER AUTOMOTIVE LTD.?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Mark Blythe on Mar 28, 2025

    2 pagesCH01

    Termination of appointment of John Paul Mason as a director on Mar 28, 2025

    1 pagesTM01

    Appointment of Mr Mark Blythe as a director on Mar 20, 2025

    2 pagesAP01

    Director's details changed for Mr Ben Ian Russell on Feb 28, 2025

    2 pagesCH01

    Termination of appointment of Nigel Preston as a director on Feb 28, 2025

    1 pagesTM01

    Appointment of Mr Ben Ian Russell as a director on Feb 17, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Confirmation statement made on Nov 03, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 005005740013 in full

    1 pagesMR04

    Satisfaction of charge 005005740015 in full

    1 pagesMR04

    Appointment of Mr Nigel Preston as a director on Apr 03, 2024

    2 pagesAP01

    Termination of appointment of Michael Christopher Gary Melvin as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Nov 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Nov 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 005005740010 in full

    1 pagesMR04

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Registered office address changed from 5 the Courtyard Timothy's Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP England to 174 Clapgate Lane Birmingham B32 3ED on Jan 06, 2022

    1 pagesAD01

    Registration of charge 005005740016, created on Nov 02, 2021

    52 pagesMR01

    Registration of charge 005005740015, created on Oct 21, 2021

    23 pagesMR01

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Confirmation statement made on Nov 30, 2020 with updates

    4 pagesCS01

    Who are the officers of LANDER AUTOMOTIVE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLYTHE, Mark
    Clapgate Lane
    B32 3ED Birmingham
    174
    England
    Director
    Clapgate Lane
    B32 3ED Birmingham
    174
    England
    EnglandBritishCommercial Director56403790002
    MCCARTNEY-PALMER, Leonard
    Clapgate Lane
    B32 3ED Birmingham
    174
    England
    Director
    Clapgate Lane
    B32 3ED Birmingham
    174
    England
    EnglandBritishManaging Director190967580001
    RUSSELL, Ben Ian
    Clapgate Lane
    Woodgate Business Park
    B32 3ED Birmingham
    174
    England
    Director
    Clapgate Lane
    Woodgate Business Park
    B32 3ED Birmingham
    174
    England
    EnglandBritishFinance Director119985880001
    WALKER, Simon Neal
    Clapgate Lane
    B32 3ED Birmingham
    174
    England
    Director
    Clapgate Lane
    B32 3ED Birmingham
    174
    England
    EnglandBritishOperations Director278240160001
    WILLIAMS, Darren
    Clapgate Lane
    B32 3ED Birmingham
    174
    England
    Director
    Clapgate Lane
    B32 3ED Birmingham
    174
    England
    EnglandBritishEngineering Director138369830002
    ALEXANDER, Peter John Lander
    The Barn Old Rectory Lane
    Alvechurch
    B48 7SU Birmingham
    West Midlands
    Secretary
    The Barn Old Rectory Lane
    Alvechurch
    B48 7SU Birmingham
    West Midlands
    British3253300002
    ALEXANDER, Richard James
    The Oaklands
    WR9 8AD Droitwich
    22
    Worcestershire
    United Kingdom
    Secretary
    The Oaklands
    WR9 8AD Droitwich
    22
    Worcestershire
    United Kingdom
    BritishCo. Secretary126933700001
    ALEXANDER, Peter John Lander
    65 Court Road
    Newton Ferrers
    PL8 1BZ Plymouth
    Winterton
    England
    Director
    65 Court Road
    Newton Ferrers
    PL8 1BZ Plymouth
    Winterton
    England
    EnglandBritishChartered Accountant3253300004
    ALEXANDER, Richard James
    The Oaklands
    WR9 8AD Droitwich
    22
    Worcestershire
    Great Britain
    Director
    The Oaklands
    WR9 8AD Droitwich
    22
    Worcestershire
    Great Britain
    United KingdomBritishCo. Secretary126933700001
    BAILEY, Stephen John
    Dark Lane
    Kings Norton
    B38 0BS Birmingham
    Greenleas
    West Midlands
    Great Britain
    Director
    Dark Lane
    Kings Norton
    B38 0BS Birmingham
    Greenleas
    West Midlands
    Great Britain
    Great BritainBritishSales Manager20348100003
    CORNICK, Stephen Paul
    The Gallops
    95 Poolbrook Road
    WR14 3JW Malvern
    Worcestershire
    Director
    The Gallops
    95 Poolbrook Road
    WR14 3JW Malvern
    Worcestershire
    United KingdomBritishManufacturing Director80136310001
    DEVEY, John Charles
    Holly Lodge
    3 Olde Hall Lane
    WS6 6LL Great Wyrley Walsall
    Staffordshire
    Director
    Holly Lodge
    3 Olde Hall Lane
    WS6 6LL Great Wyrley Walsall
    Staffordshire
    BritishAccountant20389810002
    HAYWOOD, Martin
    High Street
    Ryton On Dunsmore
    CV8 3FH Coventry
    50
    Warwickshire
    United Kingdom
    Director
    High Street
    Ryton On Dunsmore
    CV8 3FH Coventry
    50
    Warwickshire
    United Kingdom
    United KingdomBritishFinance Director89468650002
    HOLLOWAY, Robin Charles Alexander
    31 Ryland Road
    Edgbaston
    B15 2BN Birmingham
    West Midlands
    Director
    31 Ryland Road
    Edgbaston
    B15 2BN Birmingham
    West Midlands
    BritishGroup Financial Director62546520002
    HOUGHTON, Derek
    The Paddocks 21a Plymouth Road
    Barnt Green
    B45 8JF Birmingham
    West Midlands
    Director
    The Paddocks 21a Plymouth Road
    Barnt Green
    B45 8JF Birmingham
    West Midlands
    BritishCompany Director20348120001
    HOUGHTON, Ian Robert
    Manor Lane
    B62 8PZ Halesowen
    49
    Birmingham
    Great Britain
    Director
    Manor Lane
    B62 8PZ Halesowen
    49
    Birmingham
    Great Britain
    EnglandBritishPurchasing Director84405550001
    HOUGHTON, Nicholas Derek
    Waterford Close
    SO41 3PU Lymington
    Tanglewood
    Hampshire
    Great Britain
    Director
    Waterford Close
    SO41 3PU Lymington
    Tanglewood
    Hampshire
    Great Britain
    United KingdomBritishDirector52560810002
    MASON, John Paul
    Clapgate Lane
    B32 3ED Birmingham
    174
    England
    Director
    Clapgate Lane
    B32 3ED Birmingham
    174
    England
    EnglandBritishSales Director219576450001
    MELVIN, Michael Christopher Gary
    Clapgate Lane
    B32 3ED Birmingham
    174
    England
    Director
    Clapgate Lane
    B32 3ED Birmingham
    174
    England
    EnglandBritishFinance And It Director189343500002
    PRESTON, Nigel
    Clapgate Lane
    B32 3ED Birmingham
    174
    England
    Director
    Clapgate Lane
    B32 3ED Birmingham
    174
    England
    EnglandBritishFinance Director321854540001
    TACK, Peter Bruce
    Sharpway Gate
    Stoke Prior
    B60 4AZ Bromsgrove
    Field View
    Worcestershire
    England
    Director
    Sharpway Gate
    Stoke Prior
    B60 4AZ Bromsgrove
    Field View
    Worcestershire
    England
    EnglandBritishManaging Director185797550002
    WHITEHOUSE, Roger William
    Habberley Lane
    Low Habberley
    DY11 5RF Kidderminster
    The Coach House
    Worcestershire
    Great Britain
    Director
    Habberley Lane
    Low Habberley
    DY11 5RF Kidderminster
    The Coach House
    Worcestershire
    Great Britain
    United KingdomBritishManaging Director92816340002
    WHITMORE, Stuart Joseph
    4 Ragley Close
    Knowle
    B93 9NU Solihull
    West Midlands
    Director
    4 Ragley Close
    Knowle
    B93 9NU Solihull
    West Midlands
    BritishEngineer20348130001

    Who are the persons with significant control of LANDER AUTOMOTIVE LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lander Holdings Limited
    Clapgate Lane
    B32 3ED Birmingham
    174
    England
    Apr 06, 2016
    Clapgate Lane
    B32 3ED Birmingham
    174
    England
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2016
    Place RegisteredRegister Of Companies In England And Wales
    Registration Number01547577
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0