Company Information for ENTERPRISE PLANTS LIMITED
NURSERY COURT, LONDON ROAD, WINDLESHAM, GU20 6LQ,
|
Company Registration Number
01803031
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
ENTERPRISE PLANTS LIMITED | |||
Legal Registered Office | |||
NURSERY COURT LONDON ROAD WINDLESHAM GU20 6LQ Other companies in EN9 | |||
| |||
Company Number | 01803031 | |
---|---|---|
Company ID Number | 01803031 | |
Date formed | 1984-03-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 03/02/2016 | |
Return next due | 03/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 08:56:02 |
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 |
---|---|---|
CHRISTOPHER ALAN JENKIN |
||
CHRISTOPHER ALAN JENKIN |
||
MATTHEW MONCKTON |
||
ANTHONY RICHARD JAMES PAUL MULDOON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH DAVID DUNCAN |
Director | ||
KAREN PENELOPE BAMPTON |
Director | ||
CHRISTOPHER JOHN ELLWOOD |
Company Secretary | ||
CHRISTOPHER JOHN ELLWOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENTERPRISE LANDSCAPES LIMITED | Company Secretary | 2005-09-29 | CURRENT | 2005-09-29 | Active - Proposal to Strike off | |
ENTERPRISE LANDSCAPES LIMITED | Director | 2005-09-29 | CURRENT | 2005-09-29 | Active - Proposal to Strike off | |
ENTERPRISE LANDSCAPES LIMITED | Director | 2005-09-29 | CURRENT | 2005-09-29 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Christmas Installation Temp | Upminster | *Responsible to* : Stuart Cochran *Role Objective* : Temporary staff for Christmas tree installations/removals Main Tasks: * Helping to prepare orders at | |
Interior Landscaping Maintenance Technician | Upminster | *Reporting to: * Interior Supervisor *Role Objective* : Contributing to the continued success and profitability of the company. This is achieved by providing | |
Gardener | Upminster | *Reporting to* : Exterior Supervisor, Maintenance Director Responsibilities include: * Adhering to company policies and procedures as per training. * | |
Operations Administrator | Upminster | *Responsible to: * HR, Payroll and Training Manager *Role Objective: * Contributing to the continued success and profitability of the company. This is... | |
Trainee Interior/Exterior Landscape Installation Technician | Upminster | We are looking for an individual to join our Interior/Exterior Landscape installation team as a trainee installation technician. We require an ambitious, |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW MONCKTON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW MONCKTON | |
Amended account full exemption | ||
AAMD | Amended account full exemption | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK THOMSON | |
AP01 | DIRECTOR APPOINTED MR DANIEL PETER RATCLIFFE | |
Change of details for Nurture Landscapes Holdings Ltd as a person with significant control on 2022-10-14 | ||
PSC05 | Change of details for Nurture Landscapes Holdings Ltd as a person with significant control on 2022-10-14 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Paul Bean on 2019-08-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GEORGE BEAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON SARA PENELOPE ELLWOOD | |
AP01 | DIRECTOR APPOINTED MR SIMON PATRICK THOMSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES | |
PSC07 | CESSATION OF ANTHONY RICHARD JAMES PAUL MULDOON AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/18 FROM Hall Farm Nursery Church Lane North Ockendon Upminster RM14 3QH England | |
PSC02 | Notification of Nurture Landscapes Holdings Ltd as a person with significant control on 2018-11-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALAN JENKIN | |
TM02 | Termination of appointment of Christopher Alan Jenkin on 2018-11-30 | |
AP03 | Appointment of Mr Paul Bean as company secretary on 2018-11-30 | |
AP01 | DIRECTOR APPOINTED MRS ALISON ELLWOOD | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN JENKIN / 30/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MONCKTON / 30/04/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/17 FROM Trinity House Foxes Parade Waltham Abbey Essex EN9 1PH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH DAVID DUNCAN | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 7000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD JAMES PAUL MULDOON / 05/04/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER ALAN JENKIN on 2016-04-05 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN JENKIN / 05/04/2016 | |
SH01 | 01/10/16 STATEMENT OF CAPITAL GBP 7000 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 6500 | |
AR01 | 03/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 6500 | |
AR01 | 03/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 6500 | |
AR01 | 03/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEITH DUNCAN | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 03/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR KAREN BAMPTON | |
363a | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 04/11/02 FROM: C/O LITTLEJOHN FRAZER 1 PARK PLACE CANARY WHARF LONDON E14 4HJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
169 | £ IC 10000/6000 30/04/01 £ SR 4000@1=4000 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 19/02/97 | |
363s | RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/02/96 | |
363s | RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/93 | |
363s | RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/92 | |
363s | RETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/05/91 | |
288 | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1075404 | Active | Licenced property: CHURCH LANE HALL FARM NURSERY UPMINSTER GB RM14 3QH. Correspondance address: CHURCH LANE HALL FARM NURSERY NORTH OCKENDON UPMINSTER NORTH OCKENDON GB RM14 3QH | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1075404 | Active | Licenced property: CHURCH LANE HALL FARM NURSERY UPMINSTER GB RM14 3QH. Correspondance address: CHURCH LANE HALL FARM NURSERY NORTH OCKENDON UPMINSTER NORTH OCKENDON GB RM14 3QH |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 24,013 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 25,740 |
Creditors Due Within One Year | 2013-03-31 | £ 506,440 |
Creditors Due Within One Year | 2012-03-31 | £ 525,891 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 ENTERPRISE PLANTS LIMITED
Called Up Share Capital | 2013-03-31 | £ 6,500 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 6,500 |
Cash Bank In Hand | 2013-03-31 | £ 283,609 |
Cash Bank In Hand | 2012-03-31 | £ 182,477 |
Current Assets | 2013-03-31 | £ 562,933 |
Current Assets | 2012-03-31 | £ 521,368 |
Debtors | 2013-03-31 | £ 263,769 |
Debtors | 2012-03-31 | £ 324,884 |
Fixed Assets | 2013-03-31 | £ 205,242 |
Fixed Assets | 2012-03-31 | £ 200,775 |
Shareholder Funds | 2013-03-31 | £ 237,722 |
Shareholder Funds | 2012-03-31 | £ 170,512 |
Stocks Inventory | 2013-03-31 | £ 15,555 |
Stocks Inventory | 2012-03-31 | £ 14,007 |
Tangible Fixed Assets | 2013-03-31 | £ 203,842 |
Tangible Fixed Assets | 2012-03-31 | £ 199,375 |
Debtors and other cash assets
ENTERPRISE PLANTS LIMITED owns 3 domain names.
ep-group.co.uk enterpriseplants.co.uk greengroupnetwork.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London City Hall | |
|
HORTICULTURAL EXPENSES |
London City Hall | |
|
HORTICULTURAL EXPENSES |
London City Hall | |
|
HORTICULTURAL EXPENSES |
London City Hall | |
|
HORTICULTURAL EXPENSES |
London City Hall | |
|
HORTICULTURAL EXPENSES |
London City Hall | |
|
Horticultural Expenses |
London City Hall | |
|
Horticultural Expenses |
London City Hall | |
|
Horticultural Expenses |
London City Hall | |
|
Horticultural Expenses |
London City Hall | |
|
Horticultural Expenses |
Royal Borough of Kingston upon Thames | |
|
|
London City Hall | |
|
Horticultural Expenses |
London City Hall | |
|
Horticultural Expenses |
London City Hall | |
|
Horticultural Expenses |
London City Hall | |
|
Horticultural Expenses |
London City Hall | |
|
Horticultural Expenses |
London City Hall | |
|
Horticultural Expenses |
London City Hall | |
|
Building Maintenance & Repairs |
London City Hall | |
|
Building Maintenance & Repairs |
London City Hall | |
|
Building Maintenance & Repairs |
Royal Borough of Kingston upon Thames | |
|
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. |