Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENGLISH LANDSCAPES LIMITED
Company Information for

ENGLISH LANDSCAPES LIMITED

OCTAVIA HOUSE WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8JP,
Company Registration Number
00216668
Private Limited Company
Active

Company Overview

About English Landscapes Ltd
ENGLISH LANDSCAPES LIMITED was founded on 1926-10-07 and has its registered office in Coventry. The organisation's status is listed as "Active". English Landscapes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ENGLISH LANDSCAPES LIMITED
 
Legal Registered Office
OCTAVIA HOUSE WESTWOOD WAY
WESTWOOD BUSINESS PARK
COVENTRY
CV4 8JP
Other companies in CV5
 
Filing Information
Company Number 00216668
Company ID Number 00216668
Date formed 1926-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 06:28:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGLISH LANDSCAPES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ENGLISH LANDSCAPES LIMITED
The following companies were found which have the same name as ENGLISH LANDSCAPES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENGLISH LANDSCAPES MAINTENANCE LIMITED OCTAVIA HOUSE WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8JP Active Company formed on the 1969-01-27
ENGLISH LANDSCAPES GROUP CO 20534 87TH AVE SW VASHON WA 980700000 Dissolved Company formed on the 2005-01-01
ENGLISH LANDSCAPES LLC Georgia Unknown
ENGLISH LANDSCAPES INC Georgia Unknown
ENGLISH LANDSCAPES LLC Michigan UNKNOWN
ENGLISH LANDSCAPES INC Georgia Unknown

Company Officers of ENGLISH LANDSCAPES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN EDWARD RHODES
Company Secretary 2017-08-31
DOUGLAS JOHN GRAHAM
Director 2008-06-23
SARAH ANNE HUGHES-CLARKE
Director 2012-01-25
JONATHAN EDWARD RHODES
Director 2017-08-31
NICHOLAS TEMPLE-HEALD
Director 2009-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS JOHN GRAHAM
Company Secretary 2008-10-31 2017-08-31
MARK OLIVER
Director 2003-07-01 2010-04-09
MARTIN ROBERT HUNT
Director 2005-04-15 2009-05-15
PETER JOHN HOLLAND
Director 2008-03-31 2008-12-31
CHRISTINE MARIE COPP
Company Secretary 2006-11-01 2008-10-31
HARVEY LOUIS ALEXANDER
Director 2005-04-15 2008-03-31
MARK SAMSON ALEXANDER
Director 2005-04-15 2008-03-31
ROBERT FRANK GOLDSTEIN
Director 2005-10-18 2008-03-31
ROBERT FRANK GOLDSTEIN
Company Secretary 2005-10-18 2006-11-01
PHILIP JOHN SMITH
Director 2003-07-01 2006-03-30
PAUL SAVILLE
Company Secretary 2005-04-15 2005-09-07
PAUL SAVILLE
Director 2005-04-15 2005-09-07
IAN STUART BELL
Director 2004-04-05 2005-07-19
IAN STUART BELL
Company Secretary 2004-04-05 2005-04-15
WAYNE KEEFE BRADLEY
Director 2003-12-21 2005-04-15
TREVOR WILLIAM WEST
Director 2003-12-21 2005-04-15
STUART CALLUM WILSON
Director 2003-07-01 2005-04-15
PETER ROBERT HOWELL
Director 2003-07-01 2005-01-01
GORDON SCOTT ALEXANDER MONTGOMERY
Company Secretary 2003-01-28 2004-09-30
GORDON SCOTT ALEXANDER MONTGOMERY
Director 2003-01-28 2004-09-30
ROBERT WILLIAM HAMPSON
Company Secretary 1996-10-01 2003-03-31
ROBERT WILLIAM HAMPSON
Director 1998-06-10 2003-03-31
SIMON STEPHENS
Director 1998-06-10 2003-03-31
EDWARD PETER CHARLES ROSLING
Director 1991-12-14 1998-06-10
TERRY STANFORD
Director 1994-01-01 1998-06-10
EDWARD PETER CHARLES ROSLING
Company Secretary 1991-12-14 1996-12-31
JOHN MICHAEL HARDCASTLE
Director 1991-12-14 1992-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS JOHN GRAHAM IDVERDE SCOTLAND LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
DOUGLAS JOHN GRAHAM PFEIFFER LIMITED Director 2016-02-17 CURRENT 2001-03-16 Dissolved 2017-09-12
DOUGLAS JOHN GRAHAM PFEIFFER HOLDINGS LIMITED Director 2016-02-17 CURRENT 2008-10-16 Dissolved 2018-04-17
DOUGLAS JOHN GRAHAM BLYTHE VALLEY LIMITED Director 2016-02-17 CURRENT 2000-12-04 Active
DOUGLAS JOHN GRAHAM QUADRON SERVICES LIMITED Director 2016-02-17 CURRENT 1993-04-19 Active
DOUGLAS JOHN GRAHAM WESTERN LANDSCAPES LIMITED Director 2010-03-03 CURRENT 1985-08-21 Active
DOUGLAS JOHN GRAHAM BANYARDS LIMITED Director 2008-09-05 CURRENT 2002-12-11 Active
DOUGLAS JOHN GRAHAM INHOCO 4085 LIMITED Director 2008-06-23 CURRENT 2005-01-19 Dissolved 2016-07-19
DOUGLAS JOHN GRAHAM ENGLISH LANDSCAPES MAINTENANCE LIMITED Director 2008-06-23 CURRENT 1969-01-27 Active
DOUGLAS JOHN GRAHAM ENGLISH WOODLANDS LIMITED Director 2008-06-23 CURRENT 1984-08-15 Active
DOUGLAS JOHN GRAHAM IDVERDE HOLDINGS LIMITED Director 2008-06-23 CURRENT 2008-03-19 Active
DOUGLAS JOHN GRAHAM IDVERDE LIMITED Director 2008-06-23 CURRENT 1998-04-08 Active
DOUGLAS JOHN GRAHAM IDVERDE UK LIMITED Director 2008-06-23 CURRENT 2008-03-19 Active
SARAH ANNE HUGHES-CLARKE IDVERDE SCOTLAND LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
SARAH ANNE HUGHES-CLARKE IDVERDE UK LIMITED Director 2015-03-17 CURRENT 2008-03-19 Active
SARAH ANNE HUGHES-CLARKE GROWING A GREENER BRITAIN Director 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
SARAH ANNE HUGHES-CLARKE ENGLISH LANDSCAPES MAINTENANCE LIMITED Director 2012-01-25 CURRENT 1969-01-27 Active
SARAH ANNE HUGHES-CLARKE BANYARDS LIMITED Director 2012-01-25 CURRENT 2002-12-11 Active
SARAH ANNE HUGHES-CLARKE IDVERDE LIMITED Director 2012-01-25 CURRENT 1998-04-08 Active
SARAH ANNE HUGHES-CLARKE WESTERN LANDSCAPES LIMITED Director 2012-01-25 CURRENT 1985-08-21 Active
JONATHAN EDWARD RHODES ENGLISH LANDSCAPES MAINTENANCE LIMITED Director 2017-08-31 CURRENT 1969-01-27 Active
JONATHAN EDWARD RHODES ENGLISH WOODLANDS LIMITED Director 2017-08-31 CURRENT 1984-08-15 Active
JONATHAN EDWARD RHODES BLYTHE VALLEY LIMITED Director 2017-08-31 CURRENT 2000-12-04 Active
JONATHAN EDWARD RHODES BANYARDS LIMITED Director 2017-08-31 CURRENT 2002-12-11 Active
JONATHAN EDWARD RHODES IDVERDE HOLDINGS LIMITED Director 2017-08-31 CURRENT 2008-03-19 Active
JONATHAN EDWARD RHODES QUADRON SERVICES LIMITED Director 2017-08-31 CURRENT 1993-04-19 Active
JONATHAN EDWARD RHODES IDVERDE LIMITED Director 2017-08-31 CURRENT 1998-04-08 Active
JONATHAN EDWARD RHODES IDVERDE UK LIMITED Director 2017-08-31 CURRENT 2008-03-19 Active
JONATHAN EDWARD RHODES WESTERN LANDSCAPES LIMITED Director 2017-08-31 CURRENT 1985-08-21 Active
NICHOLAS TEMPLE-HEALD IDVERDE SCOTLAND LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
NICHOLAS TEMPLE-HEALD BLYTHE VALLEY LIMITED Director 2016-02-17 CURRENT 2000-12-04 Active
NICHOLAS TEMPLE-HEALD QUADRON SERVICES LIMITED Director 2016-02-17 CURRENT 1993-04-19 Active
NICHOLAS TEMPLE-HEALD WESTERN LANDSCAPES LIMITED Director 2010-03-03 CURRENT 1985-08-21 Active
NICHOLAS TEMPLE-HEALD INHOCO 4085 LIMITED Director 2009-05-18 CURRENT 2005-01-19 Dissolved 2016-07-19
NICHOLAS TEMPLE-HEALD ENGLISH LANDSCAPES MAINTENANCE LIMITED Director 2009-05-18 CURRENT 1969-01-27 Active
NICHOLAS TEMPLE-HEALD ENGLISH WOODLANDS LIMITED Director 2009-05-18 CURRENT 1984-08-15 Active
NICHOLAS TEMPLE-HEALD BANYARDS LIMITED Director 2009-05-18 CURRENT 2002-12-11 Active
NICHOLAS TEMPLE-HEALD IDVERDE HOLDINGS LIMITED Director 2009-05-18 CURRENT 2008-03-19 Active
NICHOLAS TEMPLE-HEALD IDVERDE LIMITED Director 2009-05-18 CURRENT 1998-04-08 Active
NICHOLAS TEMPLE-HEALD IDVERDE UK LIMITED Director 2009-05-18 CURRENT 2008-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-03APPOINTMENT TERMINATED, DIRECTOR JEAN-NOEL HUGUES ROGER GROLEAU
2023-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-NOEL HUGUES ROGER GROLEAU
2023-02-01CESSATION OF IDVERDE UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-01Notification of Idverde Limited as a person with significant control on 2016-04-06
2023-02-01PSC02Notification of Idverde Limited as a person with significant control on 2016-04-06
2023-02-01PSC07CESSATION OF IDVERDE UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-06Change of details for Idverde Uk Limited as a person with significant control on 2020-07-31
2023-01-06PSC05Change of details for Idverde Uk Limited as a person with significant control on 2020-07-31
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK PULLEN
2022-03-02AP01DIRECTOR APPOINTED MR JEAN-NOEL HUGUES ROGER GROLEAU
2022-01-04CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-11-01TM02Termination of appointment of Jonathan Edward Rhodes on 2021-07-30
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD RHODES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN GRAHAM
2021-04-19AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK PULLEN
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TEMPLE-HEALD
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM Landscapes House 3 Rye Hill Office Pk Birmingham Road Allesley Coventry West Midlands CV5 9AB
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANNE HUGHES-CLARKE
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002166680007
2017-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002166680008
2017-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002166680008
2017-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002166680007
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-05AP01DIRECTOR APPOINTED MR JONATHAN EDWARD RHODES
2017-09-05AP03Appointment of Mr Jonathan Edward Rhodes as company secretary on 2017-08-31
2017-09-05TM02Termination of appointment of Douglas John Graham on 2017-08-31
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 661626
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-07RES13Resolutions passed:
  • Senior facilities agreement 15/02/2016
2016-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 002166680008
2016-01-29AUDAUDITOR'S RESIGNATION
2016-01-26AUDAUDITOR'S RESIGNATION
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 661626
2016-01-14AR0114/12/15 ANNUAL RETURN FULL LIST
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN GRAHAM / 31/12/2015
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ANNE HUGHES-CLARKE / 31/12/2015
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TEMPLE-HEALD / 31/12/2015
2016-01-14CH03SECRETARY'S DETAILS CHNAGED FOR MR DOUGLAS JOHN GRAHAM on 2015-12-31
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-18AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-04-07SH10Particulars of variation of rights attached to shares
2015-04-07SH08Change of share class name or designation
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 511626
2015-04-07SH02SUB-DIVISION 17/03/15
2015-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 002166680007
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002166680006
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 661626.408288
2015-01-07AR0114/12/14 FULL LIST
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 002166680006
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 661626.408288
2014-02-04AR0114/12/13 FULL LIST
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-07AR0114/12/12 FULL LIST
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-30AP01DIRECTOR APPOINTED MS SARAH HUGHES-CLARKE
2012-01-30AP01DIRECTOR APPOINTED MS SARAH HUGHES-CLARKE
2012-01-05AR0114/12/11 FULL LIST
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-07AR0114/12/10 FULL LIST
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK OLIVER
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2010 FROM FRILSHAM NURSERIES FRILSHAM YATTENDON THATCHAM BERKSHIRE RG18 0XX
2010-03-12MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-08AR0114/12/09 FULL LIST
2009-09-05225CURREXT FROM 30/09/2009 TO 31/03/2010
2009-07-23AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-07288aDIRECTOR APPOINTED NICHOLAS TEMPLE-HEALD
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HUNT
2009-01-16363aRETURN MADE UP TO 14/12/08; NO CHANGE OF MEMBERS
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR PETER HOLLAND
2008-11-10288aSECRETARY APPOINTED DOUGLAS JOHN GRAHAM
2008-11-10288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE COPP
2008-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-01288aDIRECTOR APPOINTED DOUGLAS JOHN GRAHAM
2008-04-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-08RES01ADOPT MEM AND ARTS 31/03/2008
2008-04-08288aDIRECTOR APPOINTED PETER HOLLAND
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR MARK ALEXANDER
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR HARVEY ALEXANDER
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR ROBERT GOLDSTEIN
2008-04-08287REGISTERED OFFICE CHANGED ON 08/04/2008 FROM ALEXANDER HOUSE 106 PEMBROKE ROAD RUISLIP MIDDLESEX HA4 8NW
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-19363sRETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS
2008-02-25AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-06-12AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-14363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-11-11288aNEW SECRETARY APPOINTED
2006-11-11288bSECRETARY RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-03288bDIRECTOR RESIGNED
2006-01-11363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-12-16288bDIRECTOR RESIGNED
2005-11-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-14287REGISTERED OFFICE CHANGED ON 14/10/05 FROM: FRILSHAM NURSERY YATTENDON NEWBURY BERKSHIRE RG18 0XX
2005-08-22288bDIRECTOR RESIGNED
2005-07-28288bDIRECTOR RESIGNED
2005-07-28AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-24288bDIRECTOR RESIGNED
2005-07-24288aNEW DIRECTOR APPOINTED
2005-07-24288aNEW DIRECTOR APPOINTED
2005-07-24288bDIRECTOR RESIGNED
2005-07-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-24288bSECRETARY RESIGNED
2005-07-24288aNEW DIRECTOR APPOINTED
2005-03-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
We could not find any licences issued to ENGLISH LANDSCAPES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENGLISH LANDSCAPES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-17 Satisfied HSBC FRANCE
2015-03-17 Satisfied HSBC FRANCE (AS SECURITY AGENT)
2014-09-30 Satisfied LLOYDS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-03-10 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 31ST MARCH 2008 AND 2008-09-10 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-04-09 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-04-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2003-10-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENGLISH LANDSCAPES LIMITED

Intangible Assets
Patents
We have not found any records of ENGLISH LANDSCAPES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGLISH LANDSCAPES LIMITED
Trademarks
We have not found any records of ENGLISH LANDSCAPES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENGLISH LANDSCAPES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2016-6 GBP £126,758 Grounds maintenance costs
Chorley Borough Council 2016-6 GBP £46,105 Civil engineering and landscaping works at Rangletts Recreation Ground
Portsmouth City Council 2016-5 GBP £189,097 Grounds maintenance costs
Portsmouth City Council 2016-4 GBP £152,502 Grounds maintenance costs
Portsmouth City Council 2016-3 GBP £82,008 Grounds maintenance costs
Portsmouth City Council 2016-2 GBP £142,749 Grounds maintenance costs
Portsmouth City Council 2015-10 GBP £244,357 Private contractors
Chorley Borough Council 2015-9 GBP £25,900 Civil engineering and landscaping works at Rangletts Recreation Ground
Portsmouth City Council 2015-9 GBP £105,123 Cleaning and domestic supplies
Portsmouth City Council 2015-8 GBP £122,473 Grounds maintenance costs
Portsmouth City Council 2015-7 GBP £254,151 Grounds maintenance costs
Portsmouth City Council 2015-6 GBP £118,169 Grounds maintenance costs
Chorley Borough Council 2015-6 GBP £45,521 Civil engineering and landscaping works at Rangletts Recreation Ground
Portsmouth City Council 2015-5 GBP £112,872 Grounds maintenance costs
Chorley Borough Council 2015-4 GBP £25,293 Civil engineering and landscaping works at Rangletts Recreation Ground
Chorley Borough Council 2015-3 GBP £63,981 Civil engineering and landscaping works at Rangletts Recreation Ground
Portsmouth City Council 2015-3 GBP £111,227 Grounds maintenance costs
Chorley Borough Council 2015-2 GBP £53,048 Civil engineering and landscaping works at Rangletts Recreation Ground
Portsmouth City Council 2015-2 GBP £90,773 Grounds maintenance costs
Chorley Borough Council 2015-1 GBP £27,367 Civil engineering and landscaping works at Rangletts Recreation Ground
Portsmouth City Council 2015-1 GBP £72,475 Grounds maintenance costs
Birmingham City Council 2015-1 GBP £198,610
Portsmouth City Council 2014-12 GBP £113,055 Private contractors
Birmingham City Council 2014-11 GBP £7,776
Portsmouth City Council 2014-11 GBP £96,183 Grounds maintenance costs
Portsmouth City Council 2014-10 GBP £241,014 Private contractors
East Hants Council 2014-9 GBP £2,772
Portsmouth City Council 2014-9 GBP £121,011 Cleaning and domestic supplies
East Hants Council 2014-8 GBP £4,850
Portsmouth City Council 2014-8 GBP £119,260 Grounds maintenance costs
Portsmouth City Council 2014-7 GBP £132,844 Grounds maintenance costs
Walsall Metropolitan Borough Council 2014-7 GBP £20,000
Portsmouth City Council 2014-6 GBP £166,586 Grounds maintenance costs
Cheshire West and Chester Council 2014-6 GBP £1,897 Hired + Contracted Svces
Cheshire West and Chester 2014-5 GBP £41,846
Cheshire West and Chester Council 2014-5 GBP £41,846 Hired + Contracted Svces
Portsmouth City Council 2014-5 GBP £92,011 Grounds maintenance costs
Portsmouth City Council 2014-4 GBP £148,330 Grounds maintenance costs
East Hants Council 2014-4 GBP £1,860
Birmingham City Council 2014-4 GBP £7,312
Walsall Council 2014-4 GBP £398
Cheshire West and Chester 2014-4 GBP £168,018
Cheshire West and Chester Council 2014-4 GBP £168,018 Hired + Contracted Svces
Cheshire West and Chester 2014-3 GBP £106,576
Portsmouth City Council 2014-3 GBP £73,905 Grounds maintenance costs
Cheshire West and Chester 2014-2 GBP £69,503
Portsmouth City Council 2014-2 GBP £64,254 Grounds maintenance costs
Birmingham City Council 2014-2 GBP £108,531
Wigan Council 2014-1 GBP £174,917 Capital Expenditure
Portsmouth City Council 2014-1 GBP £69,810 Grounds maintenance costs
Walsall Council 2013-12 GBP £64,568
Portsmouth City Council 2013-11 GBP £102,388 Grounds maintenance costs
Cheshire West and Chester 2013-11 GBP £6,976
Wigan Council 2013-10 GBP £190,045 Capital Expenditure
Portsmouth City Council 2013-10 GBP £124,296 Private contractors
Portsmouth City Council 2013-9 GBP £120,627 Grounds maintenance costs
Guildford Borough Council 2013-9 GBP £722
Wigan Council 2013-9 GBP £341,451 Capital Expenditure
Portsmouth City Council 2013-8 GBP £250,875 Private contractors
Portsmouth City Council 2013-7 GBP £140,601 Grounds maintenance costs
Portsmouth City Council 2013-6 GBP £113,725 Grounds maintenance costs
Portsmouth City Council 2013-5 GBP £140,798 Grounds maintenance costs
East Hants Council 2013-4 GBP £900
Cheshire East Council 2013-4 GBP £10,000
Cheshire West and Chester 2013-4 GBP £53,596
Cheshire East Council 2013-3 GBP £174,617
Portsmouth City Council 2013-3 GBP £130,133 Private contractors
Walsall Council 2013-2 GBP £156,000
Portsmouth City Council 2013-2 GBP £152,418 Grounds maintenance costs
Swale Borough Council 2013-1 GBP £6,474
Portsmouth City Council 2013-1 GBP £113,103 Grounds maintenance costs
Guildford Borough Council 2013-1 GBP £1,339
Carlisle City Council 2012-11 GBP £13,301
Walsall Council 2012-11 GBP £2,367
East Hants Council 2012-10 GBP £1,283
Walsall Council 2012-10 GBP £1,226
Portsmouth City Council 2012-10 GBP £137,960 Private contractors
Walsall Council 2012-9 GBP £95,018
Derbyshire Dales District Council 2012-9 GBP £3,619 Legal Fees
Derbyshire Dales District Council 2012-8 GBP £21,714 Legal Fees
Walsall Council 2012-8 GBP £150,490
Portsmouth City Council 2012-8 GBP £167,876 Private contractors
Portsmouth City Council 2012-7 GBP £130,198 Repairs, alterations and maintenance of buildings
Guildford Borough Council 2012-7 GBP £1,422
Walsall Council 2012-6 GBP £263,301
Portsmouth City Council 2012-6 GBP £124,266 Repairs, alterations and maintenance of buildings
Swale Borough Council 2012-6 GBP £1,232
Carlisle City Council 2012-5 GBP £12,425
Portsmouth City Council 2012-5 GBP £134,905 Repairs, alterations and maintenance of buildings
Walsall Council 2012-5 GBP £503,635
Manchester City Council 2012-4 GBP £4,954
Portsmouth City Council 2012-4 GBP £128,604 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2012-3 GBP £101,722 Repairs, alterations and maintenance of buildings
Walsall Council 2012-3 GBP £556,653
East Hants Council 2012-3 GBP £2,306
Portsmouth City Council 2012-2 GBP £77,805 Repairs, alterations and maintenance of buildings
East Hants Council 2012-2 GBP £1,282
Swale Borough Council 2012-2 GBP £1,367
Portsmouth City Council 2012-1 GBP £75,588 Repairs, alterations and maintenance of buildings
Walsall Council 2011-12 GBP £132,908
Portsmouth City Council 2011-12 GBP £119,510 Repairs, alterations and maintenance of buildings
East Hants Council 2011-12 GBP £175,641
Walsall Council 2011-11 GBP £99,863
Portsmouth City Council 2011-11 GBP £101,417 Private contractors
Portsmouth City Council 2011-10 GBP £146,884 Repairs, alterations and maintenance of buildings
Walsall Council 2011-10 GBP £50,631
East Hants Council 2011-10 GBP £105,892
Portsmouth City Council 2011-9 GBP £140,565 Repairs, alterations and maintenance of buildings
East Hants Council 2011-9 GBP £101,910
East Hants Council 2011-8 GBP £116,738
Portsmouth City Council 2011-8 GBP £298,158 Repairs, alterations and maintenance of buildings
Carlisle City Council 2011-7 GBP £6,851
East Hants Council 2011-7 GBP £-119,885
Portsmouth City Council 2011-7 GBP £148,878 Private contractors
Carlisle City Council 2011-6 GBP £19,213
East Hants Council 2011-6 GBP £123,299
Portsmouth City Council 2011-6 GBP £120,893 Repairs, alterations and maintenance of buildings
Carlisle City Council 2011-5 GBP £19,334
East Hants Council 2011-5 GBP £103,206
Portsmouth City Council 2011-5 GBP £135,391 Repairs, alterations and maintenance of buildings
Manchester City Council 2011-4 GBP £27,677 Works and associated costs for Land and Buildings
Portsmouth City Council 2011-4 GBP £122,885 Repairs, alterations and maintenance of buildings
East Hants Council 2011-4 GBP £15,876
Swale Borough Council 2011-4 GBP £115,516
Portsmouth City Council 2011-3 GBP £79,709
Swale Borough Council 2011-3 GBP £136,989
Carlisle City Council 2011-3 GBP £404,282
East Hants Council 2011-3 GBP £9,760
Carlisle City Council 2011-2 GBP £56,626
Portsmouth City Council 2011-2 GBP £82,525 Repairs, alterations and maintenance of buildings
East Hants Council 2011-2 GBP £10,324
Portsmouth City Council 2011-1 GBP £56,879 Repairs, alterations and maintenance of buildings
East Hants Council 2011-1 GBP £9,621
East Hants Council 2010-12 GBP £8,499
East Hants Council 2010-11 GBP £9,295
Reading Borough Council 2009-10 GBP £32,915
Reading Borough Council 2009-8 GBP £144,722
Reading Borough Council 2009-7 GBP £149,207
Reading Borough Council 2009-6 GBP £165,572
Reading Borough Council 2009-5 GBP £186,239
Reading Borough Council 2009-4 GBP £116,818
Cheshire East Council 0-0 GBP £440,814

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Birmingham City Council Landscaping work for parks 2013/01/15

Minor specialist landscape works.

Outgoings
Business Rates/Property Tax
No properties were found where ENGLISH LANDSCAPES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGLISH LANDSCAPES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENGLISH LANDSCAPES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.