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 Name | |
---|---|
ENGLISH LANDSCAPES MAINTENANCE LIMITED | |
Legal Registered Office | |
OCTAVIA HOUSE WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8JP Other companies in CV5 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN EDWARD RHODES |
||
DOUGLAS JOHN GRAHAM |
||
SARAH ANNE HUGHES-CLARKE |
||
JONATHAN EDWARD RHODES |
||
NICHOLAS TEMPLE-HEALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS JOHN GRAHAM |
Company Secretary | ||
MARK JAMES OLIVER |
Director | ||
MARTIN ROBERT HUNT |
Director | ||
PETER JOHN HOLLAND |
Director | ||
CHRISTINE MARIE COPP |
Company Secretary | ||
HARVEY LOUIS ALEXANDER |
Director | ||
MARK SAMSON ALEXANDER |
Director | ||
ROBERT FRANK GOLDSTEIN |
Director | ||
ROBERT FRANK GOLDSTEIN |
Company Secretary | ||
PHILIP JOHN SMITH |
Director | ||
PAUL SAVILLE |
Company Secretary | ||
PAUL SAVILLE |
Director | ||
IAN STUART BELL |
Director | ||
RONALD PLEWS |
Director | ||
IAN STUART BELL |
Company Secretary | ||
WAYNE KEEFE BRADLEY |
Director | ||
PETER JOHN HOLLAND |
Director | ||
PETER ROBERT HOWELL |
Director | ||
GORDON SCOTT ALEXANDER MONTGOMERY |
Company Secretary | ||
GORDON SCOTT ALEXANDER MONTGOMERY |
Director | ||
MARK OLIVER |
Director | ||
PHILIP JOHN SMITH |
Director | ||
ROBERT WILLIAM HAMPSON |
Company Secretary | ||
ROBERT WILLIAM HAMPSON |
Director | ||
JOHN MICHAEL HARDCASTLE |
Director | ||
EDWARD PETER CHARLES ROSLING |
Director | ||
ROGER OLDCORN |
Director | ||
EDWARD PETER CHARLES ROSLING |
Company Secretary | ||
JOHN MICHAEL HARDCASTLE |
Director | ||
ROGER MIDLANE FITTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IDVERDE SCOTLAND LIMITED | Director | 2017-06-01 | CURRENT | 2017-06-01 | Active | |
PFEIFFER LIMITED | Director | 2016-02-17 | CURRENT | 2001-03-16 | Dissolved 2017-09-12 | |
PFEIFFER HOLDINGS LIMITED | Director | 2016-02-17 | CURRENT | 2008-10-16 | Dissolved 2018-04-17 | |
BLYTHE VALLEY LIMITED | Director | 2016-02-17 | CURRENT | 2000-12-04 | Active | |
QUADRON SERVICES LIMITED | Director | 2016-02-17 | CURRENT | 1993-04-19 | Active | |
WESTERN LANDSCAPES LIMITED | Director | 2010-03-03 | CURRENT | 1985-08-21 | Active | |
BANYARDS LIMITED | Director | 2008-09-05 | CURRENT | 2002-12-11 | Active | |
INHOCO 4085 LIMITED | Director | 2008-06-23 | CURRENT | 2005-01-19 | Dissolved 2016-07-19 | |
ENGLISH LANDSCAPES LIMITED | Director | 2008-06-23 | CURRENT | 1926-10-07 | Active | |
ENGLISH WOODLANDS LIMITED | Director | 2008-06-23 | CURRENT | 1984-08-15 | Active | |
IDVERDE HOLDINGS LIMITED | Director | 2008-06-23 | CURRENT | 2008-03-19 | Active | |
IDVERDE LIMITED | Director | 2008-06-23 | CURRENT | 1998-04-08 | Active | |
IDVERDE UK LIMITED | Director | 2008-06-23 | CURRENT | 2008-03-19 | Active | |
IDVERDE SCOTLAND LIMITED | Director | 2017-06-01 | CURRENT | 2017-06-01 | Active | |
IDVERDE UK LIMITED | Director | 2015-03-17 | CURRENT | 2008-03-19 | Active | |
GROWING A GREENER BRITAIN | Director | 2013-06-26 | CURRENT | 2013-06-26 | Active - Proposal to Strike off | |
ENGLISH LANDSCAPES LIMITED | Director | 2012-01-25 | CURRENT | 1926-10-07 | Active | |
BANYARDS LIMITED | Director | 2012-01-25 | CURRENT | 2002-12-11 | Active | |
IDVERDE LIMITED | Director | 2012-01-25 | CURRENT | 1998-04-08 | Active | |
WESTERN LANDSCAPES LIMITED | Director | 2012-01-25 | CURRENT | 1985-08-21 | Active | |
ENGLISH LANDSCAPES LIMITED | Director | 2017-08-31 | CURRENT | 1926-10-07 | Active | |
ENGLISH WOODLANDS LIMITED | Director | 2017-08-31 | CURRENT | 1984-08-15 | Active | |
BLYTHE VALLEY LIMITED | Director | 2017-08-31 | CURRENT | 2000-12-04 | Active | |
BANYARDS LIMITED | Director | 2017-08-31 | CURRENT | 2002-12-11 | Active | |
IDVERDE HOLDINGS LIMITED | Director | 2017-08-31 | CURRENT | 2008-03-19 | Active | |
QUADRON SERVICES LIMITED | Director | 2017-08-31 | CURRENT | 1993-04-19 | Active | |
IDVERDE LIMITED | Director | 2017-08-31 | CURRENT | 1998-04-08 | Active | |
IDVERDE UK LIMITED | Director | 2017-08-31 | CURRENT | 2008-03-19 | Active | |
WESTERN LANDSCAPES LIMITED | Director | 2017-08-31 | CURRENT | 1985-08-21 | Active | |
IDVERDE SCOTLAND LIMITED | Director | 2017-06-01 | CURRENT | 2017-06-01 | Active | |
BLYTHE VALLEY LIMITED | Director | 2016-02-17 | CURRENT | 2000-12-04 | Active | |
QUADRON SERVICES LIMITED | Director | 2016-02-17 | CURRENT | 1993-04-19 | Active | |
WESTERN LANDSCAPES LIMITED | Director | 2010-03-03 | CURRENT | 1985-08-21 | Active | |
INHOCO 4085 LIMITED | Director | 2009-05-18 | CURRENT | 2005-01-19 | Dissolved 2016-07-19 | |
ENGLISH LANDSCAPES LIMITED | Director | 2009-05-18 | CURRENT | 1926-10-07 | Active | |
ENGLISH WOODLANDS LIMITED | Director | 2009-05-18 | CURRENT | 1984-08-15 | Active | |
BANYARDS LIMITED | Director | 2009-05-18 | CURRENT | 2002-12-11 | Active | |
IDVERDE HOLDINGS LIMITED | Director | 2009-05-18 | CURRENT | 2008-03-19 | Active | |
IDVERDE LIMITED | Director | 2009-05-18 | CURRENT | 1998-04-08 | Active | |
IDVERDE UK LIMITED | Director | 2009-05-18 | CURRENT | 2008-03-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR JEAN-NOEL HUGUES ROGER GROLEAU | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-NOEL HUGUES ROGER GROLEAU | |
Notification of Idverde Limited as a person with significant control on 2016-04-06 | ||
PSC02 | Notification of Idverde Limited as a person with significant control on 2016-04-06 | |
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
Change of details for Idverde Uk Limited as a person with significant control on 2020-07-31 | ||
PSC05 | Change of details for Idverde Uk Limited as a person with significant control on 2020-07-31 | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK PULLEN | |
AP01 | DIRECTOR APPOINTED MR JEAN-NOEL HUGUES ROGER GROLEAU | |
CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
TM02 | Termination of appointment of Jonathan Edward Rhodes on 2021-07-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD RHODES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN GRAHAM | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARK PULLEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TEMPLE-HEALD | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/20 FROM Landscapes House 3 Rye Hill Office Pk Birmingham Road Allesley Coventry West Midlands CV5 9AB | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH ANNE HUGHES-CLARKE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009467980025 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009467980026 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009467980026 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009467980025 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN EDWARD RHODES | |
AP03 | Appointment of Mr Jonathan Edward Rhodes as company secretary on 2017-08-31 | |
TM02 | Termination of appointment of Douglas John Graham on 2017-08-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 1623460 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009467980026 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 1623460 | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN GRAHAM / 31/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TEMPLE-HEALD / 31/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ANNE HUGHES-CLARKE / 31/12/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DOUGLAS JOHN GRAHAM on 2015-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AA01 | Current accounting period shortened from 31/03/16 TO 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009467980025 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009467980024 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009467980024 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20 | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 1623460 | |
AR01 | 14/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009467980024 | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 1623460 | |
AR01 | 14/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 14/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS SARAH HUGHES-CLARKE | |
AR01 | 14/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 14/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK OLIVER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2010 FROM FRILSHAM NURSERIES FRILSHAM YATTENDON THATCHAM BERKSHIRE RG18 0XX | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 | |
AR01 | 14/12/09 NO CHANGES | |
225 | CURREXT FROM 30/09/2009 TO 31/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
288a | DIRECTOR APPOINTED NICHOLAS TEMPLE-HEALD | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN HUNT | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK OLIVER / 04/07/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK OLIVER / 04/07/2007 | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER HOLLAND | |
288a | SECRETARY APPOINTED DOUGLAS JOHN GRAHAM | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTINE COPP | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 | |
288a | DIRECTOR APPOINTED DOUGLAS JOHN GRAHAM | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 | |
RES01 | ADOPT ARTICLES 31/03/2008 | |
288a | DIRECTOR APPOINTED PETER HOLLAND | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT GOLDSTEIN | |
288b | APPOINTMENT TERMINATED DIRECTOR HARVEY ALEXANDER | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK ALEXANDER | |
287 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM ALEXANDER HOUSE 106 PEMBROKE ROAD RUISLIP MIDDLESEX HA4 8NW | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
363s | RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/10/05 FROM: FRILSHAM NURSERY YATTENDON NEWBURY BERKSHIRE RG18 0XX | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 26 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 26 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HSBC FRANCE | ||
Satisfied | HSBC FRANCE (AS SECURITY AGENT) | ||
Satisfied | LLOYDS BANK PLC | ||
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 31ST MARCH 2008 AND | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK LTD | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK LTD | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK LTD | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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
ENGLISH LANDSCAPES MAINTENANCE LIMITED owns 1 domain names.
thelandscapegroup.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Fenland District Council | |
|
Premises Costs |
Coventry City Council | |
|
Horticultural |
Coventry City Council | |
|
Horticultural |
Fenland District Council | |
|
Premises Costs |
Dover District Council | |
|
GROUNDS MAINTENANCE-HRA |
Coventry City Council | |
|
Horticultural |
Fenland District Council | |
|
Premises Costs |
Dover District Council | |
|
GROUNDS MAINTENANCE-ROUTINE |
Coventry City Council | |
|
Horticultural |
Coventry City Council | |
|
Horticultural |
Fenland District Council | |
|
Premises Costs |
Fenland District Council | |
|
Premises Costs |
Coventry City Council | |
|
Horticultural |
Bristol City Council | |
|
|
Coventry City Council | |
|
Horticultural |
Fenland District Council | |
|
Premises Costs |
Bristol City Council | |
|
|
Coventry City Council | |
|
Horticultural |
Fenland District Council | |
|
Premises Costs |
Coventry City Council | |
|
Horticultural |
Coventry City Council | |
|
Horticultural |
Fenland District Council | |
|
Premises Costs |
Coventry City Council | |
|
Horticultural |
Fenland District Council | |
|
Premises Costs |
Fenland District Council | |
|
Premises Costs |
Coventry City Council | |
|
Bituminous Materials & Surface Dressings |
Coventry City Council | |
|
Bituminous Materials & Surface Dressings |
Fenland District Council | |
|
Premises Costs |
Fenland District Council | |
|
Premises Costs |
Coventry City Council | |
|
Bituminous Materials & Surface Dressings |
Isle of Wight Council | |
|
|
Coventry City Council | |
|
Bituminous Materials & Surface Dressings |
Fenland District Council | |
|
Premises Costs |
Fenland District Council | |
|
Premises Costs |
Coventry City Council | |
|
Floral Decorations |
Fenland District Council | |
|
Premises Costs |
Coventry City Council | |
|
Floral Decorations |
Fenland District Council | |
|
Premises Costs |
Coventry City Council | |
|
Floral Decorations |
Coventry City Council | |
|
Sub Contactor Costs |
Fenland District Council | |
|
Premises Costs |
Coventry City Council | |
|
Floral Decorations |
Fenland District Council | |
|
Premises Costs |
Coventry City Council | |
|
Sub Contactor Costs |
Fenland District Council | |
|
Premises Costs |
Coventry City Council | |
|
Highways Engineer |
Bristol City Council | |
|
|
Fenland District Council | |
|
Premises Costs |
Coventry City Council | |
|
Floral Decorations |
Bristol City Council | |
|
|
Coventry City Council | |
|
Floral Decorations |
Fenland District Council | |
|
Premises Costs |
Bristol City Council | |
|
|
Fenland District Council | |
|
Premises Costs |
Coventry City Council | |
|
Floral Decorations |
Babergh District Council | |
|
|
Coventry City Council | |
|
Sub Contactor Costs |
Bristol City Council | |
|
|
Isle of Wight Council | |
|
|
Fenland District Council | |
|
Premises Costs |
Isle of Wight Council | |
|
|
Coventry City Council | |
|
Floral Decorations |
Bristol City Council | |
|
|
Babergh District Council | |
|
|
Bristol City Council | |
|
|
Fenland District Council | |
|
Premises Costs |
Babergh District Council | |
|
|
Coventry City Council | |
|
Floral Decorations |
Fenland District Council | |
|
Premises Costs |
Bristol City Council | |
|
|
Coventry City Council | |
|
Floral Decorations |
Coventry City Council | |
|
Sub Contactor Costs |
South Staffordshire District Council | |
|
|
Isle of Wight Council | |
|
|
Bristol City Council | |
|
|
Babergh District Council | |
|
|
Coventry City Council | |
|
Sub Contactor Costs |
Isle of Wight Council | |
|
|
Fenland District Council | |
|
Premises Costs |
Bristol City Council | |
|
|
Babergh District Council | |
|
|
Bristol City Council | |
|
|
Coventry City Council | |
|
Floral Decorations |
Isle of Wight Council | |
|
|
Babergh District Council | |
|
|
Bristol City Council | |
|
|
Fenland District Council | |
|
Premises Costs |
Coventry City Council | |
|
Sub Contactor Costs |
London Borough of Redbridge | |
|
Grounds Maintenance |
Fenland District Council | |
|
Premises Costs |
Bristol City Council | |
|
|
Coventry City Council | |
|
Sub Contactor Costs |
Babergh District Council | |
|
|
Bristol City Council | |
|
|
Coventry City Council | |
|
Sub Contactor Costs |
Fenland District Council | |
|
Premises Costs |
Stroud District Council | |
|
Cemeteries and Crematoria |
London Borough of Redbridge | |
|
Grounds Maintenance |
South Staffordshire District Council | |
|
|
Wiltshire Council | |
|
Grounds Maintenance |
Babergh District Council | |
|
|
Fenland District Council | |
|
Premises Costs |
London Borough of Redbridge | |
|
Grounds Maintenance |
South Staffordshire District Council | |
|
|
Bristol City Council | |
|
|
Coventry City Council | |
|
Sub Contactor Costs |
Stroud District Council | |
|
Cemeteries and Crematoria |
Wiltshire Council | |
|
Grounds Maintenance |
Babergh District Council | |
|
|
London Borough of Redbridge | |
|
Grounds Maintenance |
Bristol City Council | |
|
|
Coventry City Council | |
|
Sub Contactor Costs |
Wiltshire Council | |
|
Grounds Maintenance |
Stroud District Council | |
|
Cemeteries and Crematoria |
Babergh District Council | |
|
|
London Borough of Redbridge | |
|
Grounds Maintenance |
Coventry City Council | |
|
Sub Contactor Costs |
Bristol City Council | |
|
BLAISE DEPOT & TRAINEES |
South Staffordshire District Council | |
|
|
Wiltshire Council | |
|
Grounds Maintenance |
Fenland District Council | |
|
Premises Costs |
Babergh District Council | |
|
|
Kent County Council | |
|
Highways & Transportation related costs |
London Borough of Redbridge | |
|
Grounds Maintenance |
Coventry City Council | |
|
Sub Contactor Costs |
East Staffordshire Borough Council | |
|
Shobnall Leisure Complex |
Bristol City Council | |
|
CENTRAL GM CONTRACT |
Fenland District Council | |
|
Premises Costs |
Wiltshire Council | |
|
Grounds Maintenance |
South Staffordshire District Council | |
|
|
Babergh District Council | |
|
|
East Staffordshire Borough Council | |
|
Cemeteries |
London Borough of Redbridge | |
|
Grounds Maintenance |
Bristol City Council | |
|
RED LODGE GARDEN RESERVE ETC |
South Staffordshire District Council | |
|
|
Wiltshire Council | |
|
Grounds Maintenance |
Babergh District Council | |
|
|
Bristol City Council | |
|
CENTRAL GM CONTRACT |
Wiltshire Council | |
|
Grounds Maintenance |
Kent County Council | |
|
Highways & Transportation Related Costs |
Stroud District Council | |
|
Recreation and Sport |
Fenland District Council | |
|
Premises Costs |
East Staffordshire Borough Council | |
|
Cemeteries |
Babergh District Council | |
|
|
East Staffordshire Borough Council | |
|
Cemeteries |
Kent County Council | |
|
Highways & Transportation Related Costs |
Wiltshire Council | |
|
Grounds Maintenance |
Stroud District Council | |
|
Cemeteries and Crematoria |
London Borough of Redbridge | |
|
Grounds Maintenance |
Bristol City Council | |
|
CENTRAL GM CONTRACT |
East Staffordshire Borough Council | |
|
Parks & Amenities |
Wiltshire Council | |
|
Grounds Maintenance |
Babergh District Council | |
|
|
London Borough of Redbridge | |
|
Grounds Maintenance |
Fenland District Council | |
|
Premises Costs |
Wiltshire Council | |
|
Grounds Maintenance |
Bristol City Council | |
|
CENTRAL GM CONTRACT |
East Staffordshire Borough Council | |
|
Grounds Maintenance |
Babergh District Council | |
|
|
East Staffordshire Borough Council | |
|
Grounds Maintenance |
Fenland District Council | |
|
Premises Costs |
London Borough of Redbridge | |
|
Grounds Maintenance |
Bristol City Council | |
|
CENTRAL GM CONTRACT |
East Staffordshire Borough Council | |
|
Grounds Maintenance |
London Borough of Redbridge | |
|
Grounds Maintenance |
Bristol City Council | |
|
|
Fenland District Council | |
|
Premises Costs |
Wiltshire Council | |
|
Grounds Maintenance |
East Staffordshire Borough Council | |
|
Grounds Maintenance |
Bristol City Council | |
|
PARKS - CENTRAL APM |
London Borough of Redbridge | |
|
Grounds Maintenance |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Fenland District Council | |
|
Premises Costs |
London Borough of Redbridge | |
|
Grounds Maintenance |
Bristol City Council | |
|
PARKS - CENTRAL APM |
Wiltshire Council | |
|
Grounds Maintenance |
East Staffordshire Borough Council | |
|
Grounds Maintenance |
Isle of Wight Council | |
|
Wyevale-Grounds Mtce |
London Borough of Redbridge | |
|
Grounds Maintenance |
Bristol City Council | |
|
PARKS - CENTRAL APM |
Wiltshire Council | |
|
Grounds Maintenance |
Tunbridge Wells Borough Council | |
|
2054 |
Isle of Wight Council | |
|
Environmental Maintenance Other Roads |
East Staffordshire Borough Council | |
|
Grounds Maintenance |
Coventry City Council | |
|
Street Cleaning |
East Staffordshire Borough Council | |
|
Grounds Maintenance |
London Borough of Redbridge | |
|
Grounds Maintenance |
Tunbridge Wells Borough Council | |
|
2054 |
Isle of Wight Council | |
|
Environmental Maintenance Other Roads |
East Staffordshire Borough Council | |
|
Cemeteries |
London Borough of Redbridge | |
|
Grounds Maintenance |
Tunbridge Wells Borough Council | |
|
2054 |
Wiltshire Council | |
|
Buildings Minor Alterations |
Dartford Borough Council | |
|
|
Isle of Wight Council | |
|
Grounds Maintenance - Delegated |
London Borough of Redbridge | |
|
Grounds Maintenance |
Wiltshire Council | |
|
Grounds Maintenance |
Dartford Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
2054 |
Isle of Wight Council | |
|
Public Realm contract gaps |
London Borough of Redbridge | |
|
Grounds Maintenance |
Tunbridge Wells Borough Council | |
|
2054 |
Isle of Wight Council | |
|
Cemeteries Administration |
Dartford Borough Council | |
|
|
East Staffordshire Borough Council | |
|
Cemeteries |
London Borough of Redbridge | |
|
Grounds Maintenance |
Isle of Wight Council | |
|
Wyevale-Grounds Mtce |
Dartford Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
2050 |
London Borough of Redbridge | |
|
Grounds Maintenance |
Dartford Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
2054 |
East Staffordshire Borough Council | |
|
Grounds Maintenance |
London Borough of Redbridge | |
|
Grounds Maintenance |
Dartford Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
2054 |
East Staffordshire Borough Council | |
|
Grounds Maintenance |
London Borough of Redbridge | |
|
Grounds Maintenance |
Tunbridge Wells Borough Council | |
|
2030 |
Dartford Borough Council | |
|
|
East Staffordshire Borough Council | |
|
Shobnall Leisure Complex |
London Borough of Redbridge | |
|
Grounds Maintenance |
Tunbridge Wells Borough Council | |
|
2054 |
Dartford Borough Council | |
|
|
East Staffordshire Borough Council | |
|
Grounds Maintenance |
London Borough of Redbridge | |
|
Grounds Maintenance |
London Borough of Redbridge | |
|
Grounds Maintenance |
Tunbridge Wells Borough Council | |
|
|
London Borough of Redbridge | |
|
Grounds Maintenance |
London Borough of Redbridge | |
|
Grounds Maintenance |
East Staffordshire Borough Council | |
|
Grounds Maintenance |
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
London Borough of Redbridge | |
|
Major Works Programme |
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Bristol City Council | |
|
|
Coventry City Council | |
|
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.
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. |