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

ENGLISH LANDSCAPES MAINTENANCE LIMITED

OCTAVIA HOUSE WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8JP,
Company Registration Number
00946798
Private Limited Company
Active

Company Overview

About English Landscapes Maintenance Ltd
ENGLISH LANDSCAPES MAINTENANCE LIMITED was founded on 1969-01-27 and has its registered office in Coventry. The organisation's status is listed as "Active". English Landscapes Maintenance 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 MAINTENANCE LIMITED
 
Legal Registered Office
OCTAVIA HOUSE WESTWOOD WAY
WESTWOOD BUSINESS PARK
COVENTRY
CV4 8JP
Other companies in CV5
 
Filing Information
Company Number 00946798
Company ID Number 00946798
Date formed 1969-01-27
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 06:28:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGLISH LANDSCAPES MAINTENANCE 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.

Company Officers of ENGLISH LANDSCAPES MAINTENANCE 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 JAMES OLIVER
Director 2005-07-21 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 2005-07-21 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
RONALD PLEWS
Director 1999-05-27 2005-05-09
IAN STUART BELL
Company Secretary 2004-04-05 2005-04-15
WAYNE KEEFE BRADLEY
Director 2003-09-30 2005-04-15
PETER JOHN HOLLAND
Director 2003-12-16 2005-01-31
PETER ROBERT HOWELL
Director 2003-12-21 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
MARK OLIVER
Director 1997-10-01 2003-09-30
PHILIP JOHN SMITH
Director 2001-10-01 2003-09-30
ROBERT WILLIAM HAMPSON
Company Secretary 1997-01-01 2003-03-31
ROBERT WILLIAM HAMPSON
Director 1997-10-01 2003-03-31
JOHN MICHAEL HARDCASTLE
Director 1993-04-01 1998-06-09
EDWARD PETER CHARLES ROSLING
Director 1991-12-14 1998-06-09
ROGER OLDCORN
Director 1993-01-28 1998-06-01
EDWARD PETER CHARLES ROSLING
Company Secretary 1991-12-14 1996-12-31
JOHN MICHAEL HARDCASTLE
Director 1991-12-14 1992-10-15
ROGER MIDLANE FITTER
Director 1991-12-14 1992-07-14

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 LIMITED Director 2008-06-23 CURRENT 1926-10-07 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 LIMITED Director 2012-01-25 CURRENT 1926-10-07 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 LIMITED Director 2017-08-31 CURRENT 1926-10-07 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 LIMITED Director 2009-05-18 CURRENT 1926-10-07 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
2023-09-26ACCOUNTS 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
2023-02-01Notification 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
2023-01-11CONFIRMATION 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
2022-10-06ACCOUNTS 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
2022-02-08CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-01-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-11-01TM02Termination of appointment of Jonathan Edward Rhodes on 2021-07-30
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD RHODES
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN GRAHAM
2021-04-19AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK PULLEN
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
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
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANNE HUGHES-CLARKE
2019-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES
2017-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009467980025
2017-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009467980026
2017-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009467980026
2017-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009467980025
2017-10-07AAFULL 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
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1623460
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 009467980026
2016-01-29AUDAUDITOR'S RESIGNATION
2016-01-26AUDAUDITOR'S RESIGNATION
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1623460
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 / MR NICHOLAS TEMPLE-HEALD / 31/12/2015
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ANNE HUGHES-CLARKE / 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
2015-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 009467980025
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009467980024
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009467980024
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1623460
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 009467980024
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1623460
2014-02-04AR0114/12/13 FULL LIST
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-07AR0114/12/12 FULL LIST
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
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-02-18AR0114/12/09 NO CHANGES
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
2009-02-27363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / MARK OLIVER / 04/07/2007
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / MARK OLIVER / 04/07/2007
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: 22
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 19
2008-04-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-04-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-04-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
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: 21
2008-04-08RES01ADOPT ARTICLES 31/03/2008
2008-04-08288aDIRECTOR APPOINTED PETER HOLLAND
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR ROBERT GOLDSTEIN
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR HARVEY ALEXANDER
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR MARK ALEXANDER
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: 20
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
2006-11-11288bSECRETARY RESIGNED
2006-11-11288aNEW SECRETARY APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-03288bDIRECTOR RESIGNED
2006-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-11363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
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
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-22288bDIRECTOR RESIGNED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-07-28AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-24288aNEW DIRECTOR APPOINTED
2005-07-24288bDIRECTOR RESIGNED
2005-07-24288aNEW DIRECTOR APPOINTED
2005-07-24288bSECRETARY RESIGNED
2005-07-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1090896 Active Licenced property: OXFORD STREET UNIT 2 CROWN INDUSTRIAL ESTATE BURTON-ON-TRENT GB DE14 3PG. Correspondance address: BIRMINGHAM ROAD RYE HILL OFFICE PARK ALLESLEY COVENTRY ALLESLEY GB CV5 9AB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1090896 Active Licenced property: OXFORD STREET UNIT 2 CROWN INDUSTRIAL ESTATE BURTON-ON-TRENT GB DE14 3PG. Correspondance address: BIRMINGHAM ROAD RYE HILL OFFICE PARK ALLESLEY COVENTRY ALLESLEY GB CV5 9AB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1090896 Active Licenced property: OXFORD STREET UNIT 2 CROWN INDUSTRIAL ESTATE BURTON-ON-TRENT GB DE14 3PG. Correspondance address: BIRMINGHAM ROAD RYE HILL OFFICE PARK ALLESLEY COVENTRY ALLESLEY GB CV5 9AB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1090896 Active Licenced property: OXFORD STREET UNIT 2 CROWN INDUSTRIAL ESTATE BURTON-ON-TRENT GB DE14 3PG. Correspondance address: BIRMINGHAM ROAD RYE HILL OFFICE PARK ALLESLEY COVENTRY ALLESLEY GB CV5 9AB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1090896 Active Licenced property: OXFORD STREET UNIT 2 CROWN INDUSTRIAL ESTATE BURTON-ON-TRENT GB DE14 3PG. Correspondance address: BIRMINGHAM ROAD RYE HILL OFFICE PARK ALLESLEY COVENTRY ALLESLEY GB CV5 9AB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0223299 Active Licenced property: SOUTH STOKE MANOR FARM BUILDINGS BATH GB BA2 7DW. Correspondance address: BIRMINGHAM ROAD 3 RYE HILL OFFICE PARK ALLESLEY COVENTRY ALLESLEY GB CV5 9AB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0223299 Active Licenced property: SOUTH STOKE MANOR FARM BUILDINGS BATH GB BA2 7DW. Correspondance address: BIRMINGHAM ROAD 3 RYE HILL OFFICE PARK ALLESLEY COVENTRY ALLESLEY GB CV5 9AB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0223299 Active Licenced property: SOUTH STOKE MANOR FARM BUILDINGS BATH GB BA2 7DW. Correspondance address: BIRMINGHAM ROAD 3 RYE HILL OFFICE PARK ALLESLEY COVENTRY ALLESLEY GB CV5 9AB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MAINTENANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
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 1998-06-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-06-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-06-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-06-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1997-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-06-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1983-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1978-06-15 Satisfied NATIONAL WESTMINSTER BANK LTD
LEGAL MORTGAGE 1977-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1977-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1977-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1977-05-31 Satisfied NATIONAL WESTMINSTER BANK LTD
LEGAL CHARGE 1972-01-18 Satisfied NATIONAL WESTMINSTER BANK LTD
MORTGAGE DEBENTURE 1970-10-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1970-10-23 Satisfied NATIONAL WESTMINSTER BANK PLC
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
Annual Accounts
2008-09-30

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 MAINTENANCE LIMITED

Intangible Assets
Patents
We have not found any records of ENGLISH LANDSCAPES MAINTENANCE LIMITED registering or being granted any patents
Domain Names

ENGLISH LANDSCAPES MAINTENANCE LIMITED owns 1 domain names.

thelandscapegroup.co.uk  

Trademarks
We have not found any records of ENGLISH LANDSCAPES MAINTENANCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENGLISH LANDSCAPES MAINTENANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Fenland District Council 2015-1 GBP £13,500 Premises Costs
Coventry City Council 2015-1 GBP £77,598 Horticultural
Coventry City Council 2014-12 GBP £78,098 Horticultural
Fenland District Council 2014-12 GBP £61,119 Premises Costs
Dover District Council 2014-12 GBP £86,777 GROUNDS MAINTENANCE-HRA
Coventry City Council 2014-11 GBP £78,736 Horticultural
Fenland District Council 2014-11 GBP £165,330 Premises Costs
Dover District Council 2014-11 GBP £116,040 GROUNDS MAINTENANCE-ROUTINE
Coventry City Council 2014-10 GBP £78,741 Horticultural
Coventry City Council 2014-9 GBP £80,439 Horticultural
Fenland District Council 2014-9 GBP £80,005 Premises Costs
Fenland District Council 2014-8 GBP £59,400 Premises Costs
Coventry City Council 2014-8 GBP £82,552 Horticultural
Bristol City Council 2014-8 GBP £211,279
Coventry City Council 2014-7 GBP £84,073 Horticultural
Fenland District Council 2014-7 GBP £51,400 Premises Costs
Bristol City Council 2014-7 GBP £102,263
Coventry City Council 2014-6 GBP £82,940 Horticultural
Fenland District Council 2014-6 GBP £139,817 Premises Costs
Coventry City Council 2014-5 GBP £82,823 Horticultural
Coventry City Council 2014-4 GBP £79,557 Horticultural
Fenland District Council 2014-4 GBP £78,599 Premises Costs
Coventry City Council 2014-3 GBP £4,693 Horticultural
Fenland District Council 2014-3 GBP £76,400 Premises Costs
Fenland District Council 2014-2 GBP £55,685 Premises Costs
Coventry City Council 2014-2 GBP £77,598 Bituminous Materials & Surface Dressings
Coventry City Council 2014-1 GBP £81,837 Bituminous Materials & Surface Dressings
Fenland District Council 2014-1 GBP £46,558 Premises Costs
Fenland District Council 2013-12 GBP £27,000 Premises Costs
Coventry City Council 2013-12 GBP £84,918 Bituminous Materials & Surface Dressings
Isle of Wight Council 2013-11 GBP £200
Coventry City Council 2013-11 GBP £79,512 Bituminous Materials & Surface Dressings
Fenland District Council 2013-11 GBP £92,761 Premises Costs
Fenland District Council 2013-10 GBP £33,534 Premises Costs
Coventry City Council 2013-10 GBP £81,318 Floral Decorations
Fenland District Council 2013-9 GBP £144,175 Premises Costs
Coventry City Council 2013-9 GBP £83,205 Floral Decorations
Fenland District Council 2013-8 GBP £56,600 Premises Costs
Coventry City Council 2013-8 GBP £78,076 Floral Decorations
Coventry City Council 2013-7 GBP £80,406 Sub Contactor Costs
Fenland District Council 2013-7 GBP £56,600 Premises Costs
Coventry City Council 2013-6 GBP £79,978 Floral Decorations
Fenland District Council 2013-6 GBP £109,200 Premises Costs
Coventry City Council 2013-5 GBP £153,884 Sub Contactor Costs
Fenland District Council 2013-4 GBP £52,000 Premises Costs
Coventry City Council 2013-4 GBP £7,399 Highways Engineer
Bristol City Council 2013-3 GBP £104,296
Fenland District Council 2013-3 GBP £180,056 Premises Costs
Coventry City Council 2013-3 GBP £76,144 Floral Decorations
Bristol City Council 2013-2 GBP £4,257
Coventry City Council 2013-2 GBP £79,758 Floral Decorations
Fenland District Council 2013-2 GBP £16,700 Premises Costs
Bristol City Council 2013-1 GBP £94,590
Fenland District Council 2013-1 GBP £23,926 Premises Costs
Coventry City Council 2013-1 GBP £86,843 Floral Decorations
Babergh District Council 2012-12 GBP £96,283
Coventry City Council 2012-12 GBP £81,901 Sub Contactor Costs
Bristol City Council 2012-12 GBP £198,895
Isle of Wight Council 2012-12 GBP £8,348
Fenland District Council 2012-12 GBP £109,515 Premises Costs
Isle of Wight Council 2012-11 GBP £27,340
Coventry City Council 2012-11 GBP £78,617 Floral Decorations
Bristol City Council 2012-11 GBP £127,100
Babergh District Council 2012-11 GBP £199,248
Bristol City Council 2012-10 GBP £205,925
Fenland District Council 2012-10 GBP £122,776 Premises Costs
Babergh District Council 2012-10 GBP £93,854
Coventry City Council 2012-10 GBP £79,041 Floral Decorations
Fenland District Council 2012-9 GBP £55,635 Premises Costs
Bristol City Council 2012-9 GBP £199,193
Coventry City Council 2012-9 GBP £305,188 Floral Decorations
Coventry City Council 2012-8 GBP £293,143 Sub Contactor Costs
South Staffordshire District Council 2012-8 GBP £94,740
Isle of Wight Council 2012-8 GBP £11,610
Bristol City Council 2012-8 GBP £190,072
Babergh District Council 2012-7 GBP £95,467
Coventry City Council 2012-7 GBP £293,143 Sub Contactor Costs
Isle of Wight Council 2012-7 GBP £11,610
Fenland District Council 2012-7 GBP £98,949 Premises Costs
Bristol City Council 2012-7 GBP £190,072
Babergh District Council 2012-6 GBP £104,324
Bristol City Council 2012-6 GBP £108,099
Coventry City Council 2012-6 GBP £367,453 Floral Decorations
Isle of Wight Council 2012-6 GBP £11,610
Babergh District Council 2012-5 GBP £93,987
Bristol City Council 2012-5 GBP £99,665
Fenland District Council 2012-5 GBP £61,439 Premises Costs
Coventry City Council 2012-5 GBP £90,235 Sub Contactor Costs
London Borough of Redbridge 2012-4 GBP £15,462 Grounds Maintenance
Fenland District Council 2012-4 GBP £85,341 Premises Costs
Bristol City Council 2012-4 GBP £5,353
Coventry City Council 2012-4 GBP £3,340 Sub Contactor Costs
Babergh District Council 2012-4 GBP £226,626
Bristol City Council 2012-3 GBP £406,436
Coventry City Council 2012-3 GBP £146,571 Sub Contactor Costs
Fenland District Council 2012-3 GBP £50,866 Premises Costs
Stroud District Council 2012-3 GBP £34,411 Cemeteries and Crematoria
London Borough of Redbridge 2012-3 GBP £15,462 Grounds Maintenance
South Staffordshire District Council 2012-3 GBP £130,006
Wiltshire Council 2012-3 GBP £50,956 Grounds Maintenance
Babergh District Council 2012-2 GBP £94,481
Fenland District Council 2012-2 GBP £70,751 Premises Costs
London Borough of Redbridge 2012-2 GBP £15,489 Grounds Maintenance
South Staffordshire District Council 2012-2 GBP £55,019
Bristol City Council 2012-2 GBP £99,350
Coventry City Council 2012-2 GBP £75,342 Sub Contactor Costs
Stroud District Council 2012-2 GBP £15,037 Cemeteries and Crematoria
Wiltshire Council 2012-2 GBP £148,477 Grounds Maintenance
Babergh District Council 2012-1 GBP £95,094
London Borough of Redbridge 2012-1 GBP £15,462 Grounds Maintenance
Bristol City Council 2012-1 GBP £101,395
Coventry City Council 2012-1 GBP £4,816 Sub Contactor Costs
Wiltshire Council 2012-1 GBP £21,826 Grounds Maintenance
Stroud District Council 2012-1 GBP £15,876 Cemeteries and Crematoria
Babergh District Council 2011-12 GBP £97,003
London Borough of Redbridge 2011-12 GBP £14,749 Grounds Maintenance
Coventry City Council 2011-12 GBP £157,109 Sub Contactor Costs
Bristol City Council 2011-12 GBP £100,304 BLAISE DEPOT & TRAINEES
South Staffordshire District Council 2011-12 GBP £96,349
Wiltshire Council 2011-12 GBP £323,603 Grounds Maintenance
Fenland District Council 2011-12 GBP £103,429 Premises Costs
Babergh District Council 2011-11 GBP £90,833
Kent County Council 2011-11 GBP £6,692 Highways & Transportation related costs
London Borough of Redbridge 2011-11 GBP £14,749 Grounds Maintenance
Coventry City Council 2011-11 GBP £73,286 Sub Contactor Costs
East Staffordshire Borough Council 2011-11 GBP £29,004 Shobnall Leisure Complex
Bristol City Council 2011-11 GBP £108,809 CENTRAL GM CONTRACT
Fenland District Council 2011-11 GBP £62,726 Premises Costs
Wiltshire Council 2011-11 GBP £231,880 Grounds Maintenance
South Staffordshire District Council 2011-11 GBP £81,035
Babergh District Council 2011-10 GBP £91,284
East Staffordshire Borough Council 2011-10 GBP £123,987 Cemeteries
London Borough of Redbridge 2011-10 GBP £14,749 Grounds Maintenance
Bristol City Council 2011-10 GBP £93,273 RED LODGE GARDEN RESERVE ETC
South Staffordshire District Council 2011-10 GBP £64,697
Wiltshire Council 2011-10 GBP £61,646 Grounds Maintenance
Babergh District Council 2011-9 GBP £93,476
Bristol City Council 2011-9 GBP £92,632 CENTRAL GM CONTRACT
Wiltshire Council 2011-9 GBP £187,175 Grounds Maintenance
Kent County Council 2011-9 GBP £31,754 Highways & Transportation Related Costs
Stroud District Council 2011-9 GBP £16,245 Recreation and Sport
Fenland District Council 2011-9 GBP £187,693 Premises Costs
East Staffordshire Borough Council 2011-9 GBP £145,667 Cemeteries
Babergh District Council 2011-8 GBP £98,214
East Staffordshire Borough Council 2011-8 GBP £173,874 Cemeteries
Kent County Council 2011-8 GBP £6,492 Highways & Transportation Related Costs
Wiltshire Council 2011-8 GBP £44,116 Grounds Maintenance
Stroud District Council 2011-8 GBP £13,242 Cemeteries and Crematoria
London Borough of Redbridge 2011-7 GBP £34,521 Grounds Maintenance
Bristol City Council 2011-7 GBP £94,264 CENTRAL GM CONTRACT
East Staffordshire Borough Council 2011-7 GBP £217,381 Parks & Amenities
Wiltshire Council 2011-7 GBP £88,233 Grounds Maintenance
Babergh District Council 2011-7 GBP £197,754
London Borough of Redbridge 2011-6 GBP £44 Grounds Maintenance
Fenland District Council 2011-6 GBP £65,141 Premises Costs
Wiltshire Council 2011-6 GBP £47,392 Grounds Maintenance
Bristol City Council 2011-6 GBP £92,632 CENTRAL GM CONTRACT
East Staffordshire Borough Council 2011-6 GBP £77,944 Grounds Maintenance
Babergh District Council 2011-5 GBP £199,301
East Staffordshire Borough Council 2011-5 GBP £92,126 Grounds Maintenance
Fenland District Council 2011-5 GBP £59,054 Premises Costs
London Borough of Redbridge 2011-5 GBP £107,060 Grounds Maintenance
Bristol City Council 2011-5 GBP £92,632 CENTRAL GM CONTRACT
East Staffordshire Borough Council 2011-4 GBP £42,772 Grounds Maintenance
London Borough of Redbridge 2011-4 GBP £82,582 Grounds Maintenance
Bristol City Council 2011-4 GBP £103,368
Fenland District Council 2011-4 GBP £99,122 Premises Costs
Wiltshire Council 2011-4 GBP £128,503 Grounds Maintenance
East Staffordshire Borough Council 2011-3 GBP £51,992 Grounds Maintenance
Bristol City Council 2011-3 GBP £88,659 PARKS - CENTRAL APM
London Borough of Redbridge 2011-3 GBP £50,350 Grounds Maintenance
Wiltshire Council 2011-3 GBP £120,833 Premises Related Other Maintenance Costs
Fenland District Council 2011-3 GBP £82,106 Premises Costs
London Borough of Redbridge 2011-2 GBP £47,541 Grounds Maintenance
Bristol City Council 2011-2 GBP £88,474 PARKS - CENTRAL APM
Wiltshire Council 2011-2 GBP £188,571 Grounds Maintenance
East Staffordshire Borough Council 2011-2 GBP £52,225 Grounds Maintenance
Isle of Wight Council 2011-2 GBP £17,832 Wyevale-Grounds Mtce
London Borough of Redbridge 2011-1 GBP £33,157 Grounds Maintenance
Bristol City Council 2011-1 GBP £92,081 PARKS - CENTRAL APM
Wiltshire Council 2011-1 GBP £125,327 Grounds Maintenance
Tunbridge Wells Borough Council 2011-1 GBP £84,941 2054
Isle of Wight Council 2011-1 GBP £44,407 Environmental Maintenance Other Roads
East Staffordshire Borough Council 2011-1 GBP £49,225 Grounds Maintenance
Coventry City Council 2011-1 GBP £545 Street Cleaning
East Staffordshire Borough Council 2010-12 GBP £70,654 Grounds Maintenance
London Borough of Redbridge 2010-12 GBP £24,714 Grounds Maintenance
Tunbridge Wells Borough Council 2010-12 GBP £88,075 2054
Isle of Wight Council 2010-12 GBP £33,490 Environmental Maintenance Other Roads
East Staffordshire Borough Council 2010-11 GBP £86,002 Cemeteries
London Borough of Redbridge 2010-11 GBP £92,060 Grounds Maintenance
Tunbridge Wells Borough Council 2010-11 GBP £85,558 2054
Wiltshire Council 2010-11 GBP £14,469 Buildings Minor Alterations
Dartford Borough Council 2010-11 GBP £68,715
Isle of Wight Council 2010-11 GBP £65,347 Grounds Maintenance - Delegated
London Borough of Redbridge 2010-10 GBP £75,463 Grounds Maintenance
Wiltshire Council 2010-10 GBP £1,806 Grounds Maintenance
Dartford Borough Council 2010-10 GBP £66,027
Tunbridge Wells Borough Council 2010-10 GBP £85,754 2054
Isle of Wight Council 2010-10 GBP £90,257 Public Realm contract gaps
London Borough of Redbridge 2010-9 GBP £124,099 Grounds Maintenance
Tunbridge Wells Borough Council 2010-9 GBP £84,825 2054
Isle of Wight Council 2010-9 GBP £118,803 Cemeteries Administration
Dartford Borough Council 2010-9 GBP £132,205
East Staffordshire Borough Council 2010-8 GBP £170,328 Cemeteries
London Borough of Redbridge 2010-8 GBP £14,371 Grounds Maintenance
Isle of Wight Council 2010-8 GBP £23,875 Wyevale-Grounds Mtce
Dartford Borough Council 2010-8 GBP £3,260
Tunbridge Wells Borough Council 2010-8 GBP £86,455 2050
London Borough of Redbridge 2010-7 GBP £60,286 Grounds Maintenance
Dartford Borough Council 2010-7 GBP £71,992
Tunbridge Wells Borough Council 2010-7 GBP £89,382 2054
East Staffordshire Borough Council 2010-7 GBP £119,480 Grounds Maintenance
London Borough of Redbridge 2010-6 GBP £103,495 Grounds Maintenance
Dartford Borough Council 2010-6 GBP £68,322
Tunbridge Wells Borough Council 2010-6 GBP £84,156 2054
East Staffordshire Borough Council 2010-6 GBP £98,982 Grounds Maintenance
London Borough of Redbridge 2010-5 GBP £27,442 Grounds Maintenance
Tunbridge Wells Borough Council 2010-5 GBP £86,604 2030
Dartford Borough Council 2010-5 GBP £68,262
East Staffordshire Borough Council 2010-4 GBP £682 Shobnall Leisure Complex
London Borough of Redbridge 2010-4 GBP £45,421 Grounds Maintenance
Tunbridge Wells Borough Council 2010-4 GBP £87,847 2054
Dartford Borough Council 2010-4 GBP £70,315
East Staffordshire Borough Council 2010-3 GBP £876 Grounds Maintenance
London Borough of Redbridge 2010-3 GBP £65,450 Grounds Maintenance
London Borough of Redbridge 2010-2 GBP £2,705 Grounds Maintenance
Tunbridge Wells Borough Council 2010-2 GBP £177,103
London Borough of Redbridge 2010-1 GBP £17,037 Grounds Maintenance
London Borough of Redbridge 2009-12 GBP £11,627 Grounds Maintenance
East Staffordshire Borough Council 2009-12 GBP £1,500 Grounds Maintenance
Tunbridge Wells Borough Council 2009-12 GBP £185,116
Tunbridge Wells Borough Council 2009-11 GBP £91,255
London Borough of Redbridge 2009-11 GBP £27,459 Major Works Programme
Tunbridge Wells Borough Council 2009-10 GBP £4,926
Tunbridge Wells Borough Council 2009-9 GBP £92,520
Tunbridge Wells Borough Council 2009-8 GBP £91,382
Tunbridge Wells Borough Council 2009-7 GBP £180,404
Tunbridge Wells Borough Council 2009-6 GBP £90,207
Tunbridge Wells Borough Council 2009-5 GBP £8,210
Tunbridge Wells Borough Council 2009-4 GBP £179,131
Bristol City Council 0-0 GBP £627,139
Coventry City Council 0-0 GBP £80,632 Horticultural

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.

Outgoings
Business Rates/Property Tax
No properties were found where ENGLISH LANDSCAPES MAINTENANCE 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 MAINTENANCE 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 MAINTENANCE 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.