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

ENTERPRISE PLANTS LIMITED

NURSERY COURT, LONDON ROAD, WINDLESHAM, GU20 6LQ,
Company Registration Number
01803031
Private Limited Company
Active

Company Overview

About Enterprise Plants Ltd
ENTERPRISE PLANTS LIMITED was founded on 1984-03-26 and has its registered office in Windlesham. The organisation's status is listed as "Active". Enterprise Plants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ENTERPRISE PLANTS LIMITED
 
Legal Registered Office
NURSERY COURT
LONDON ROAD
WINDLESHAM
GU20 6LQ
Other companies in EN9
 
Telephone0800 0321820
 
Filing Information
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 GB506702567  
Last Datalog update: 2024-03-06 08:56:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENTERPRISE PLANTS 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 ENTERPRISE PLANTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ALAN JENKIN
Company Secretary 2000-06-14
CHRISTOPHER ALAN JENKIN
Director 1991-02-21
MATTHEW MONCKTON
Director 2004-01-26
ANTHONY RICHARD JAMES PAUL MULDOON
Director 1991-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH DAVID DUNCAN
Director 2014-01-01 2017-11-14
KAREN PENELOPE BAMPTON
Director 1991-04-19 2008-11-20
CHRISTOPHER JOHN ELLWOOD
Company Secretary 1991-02-21 2000-06-14
CHRISTOPHER JOHN ELLWOOD
Director 1991-02-21 2000-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ALAN JENKIN ENTERPRISE LANDSCAPES LIMITED Company Secretary 2005-09-29 CURRENT 2005-09-29 Active - Proposal to Strike off
CHRISTOPHER ALAN JENKIN ENTERPRISE LANDSCAPES LIMITED Director 2005-09-29 CURRENT 2005-09-29 Active - Proposal to Strike off
ANTHONY RICHARD JAMES PAUL MULDOON ENTERPRISE LANDSCAPES LIMITED Director 2005-09-29 CURRENT 2005-09-29 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Christmas Installation TempUpminster*Responsible to* : Stuart Cochran *Role Objective* : Temporary staff for Christmas tree installations/removals Main Tasks: * Helping to prepare orders at2016-11-14
Interior Landscaping Maintenance TechnicianUpminster*Reporting to: * Interior Supervisor *Role Objective* : Contributing to the continued success and profitability of the company. This is achieved by providing2016-11-07
GardenerUpminster*Reporting to* : Exterior Supervisor, Maintenance Director Responsibilities include: * Adhering to company policies and procedures as per training. *2016-10-04
Operations AdministratorUpminster*Responsible to: * HR, Payroll and Training Manager *Role Objective: * Contributing to the continued success and profitability of the company. This is...2016-09-30
Trainee Interior/Exterior Landscape Installation TechnicianUpminsterWe are looking for an individual to join our Interior/Exterior Landscape installation team as a trainee installation technician. We require an ambitious,2016-09-28

Jobs results powered by Indeed
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
2024-02-15CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2024-01-22Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-22Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-22Audit exemption subsidiary accounts made up to 2023-03-31
2023-02-15CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2023-01-27APPOINTMENT TERMINATED, DIRECTOR MATTHEW MONCKTON
2023-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MONCKTON
2023-01-26Amended account full exemption
2023-01-26AAMDAmended account full exemption
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK THOMSON
2022-10-24AP01DIRECTOR APPOINTED MR DANIEL PETER RATCLIFFE
2022-10-14Change of details for Nurture Landscapes Holdings Ltd as a person with significant control on 2022-10-14
2022-10-14PSC05Change of details for Nurture Landscapes Holdings Ltd as a person with significant control on 2022-10-14
2022-02-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-02-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-02-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-02-04CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2021-07-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-07-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-07-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-06-09DISS40Compulsory strike-off action has been discontinued
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES
2021-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-09-10TM02Termination of appointment of Paul Bean on 2019-08-31
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEORGE BEAN
2019-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SARA PENELOPE ELLWOOD
2019-05-21AP01DIRECTOR APPOINTED MR SIMON PATRICK THOMSON
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES
2018-12-04PSC07CESSATION OF ANTHONY RICHARD JAMES PAUL MULDOON AS A PERSON OF SIGNIFICANT CONTROL
2018-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/18 FROM Hall Farm Nursery Church Lane North Ockendon Upminster RM14 3QH England
2018-12-04PSC02Notification of Nurture Landscapes Holdings Ltd as a person with significant control on 2018-11-30
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALAN JENKIN
2018-12-03TM02Termination of appointment of Christopher Alan Jenkin on 2018-11-30
2018-12-03AP03Appointment of Mr Paul Bean as company secretary on 2018-11-30
2018-12-03AP01DIRECTOR APPOINTED MRS ALISON ELLWOOD
2018-07-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN JENKIN / 30/04/2018
2018-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MONCKTON / 30/04/2018
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/17 FROM Trinity House Foxes Parade Waltham Abbey Essex EN9 1PH
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DAVID DUNCAN
2017-09-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 7000
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD JAMES PAUL MULDOON / 05/04/2016
2017-02-23CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER ALAN JENKIN on 2016-04-05
2017-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN JENKIN / 05/04/2016
2017-01-04SH0101/10/16 STATEMENT OF CAPITAL GBP 7000
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 6500
2016-02-15AR0103/02/16 ANNUAL RETURN FULL LIST
2015-09-03AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 6500
2015-02-16AR0103/02/15 FULL LIST
2014-09-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 6500
2014-02-18AR0103/02/14 FULL LIST
2014-01-30AP01DIRECTOR APPOINTED MR KEITH DUNCAN
2013-11-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-11AR0103/02/13 FULL LIST
2012-09-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-20AR0103/02/12 FULL LIST
2011-09-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-09AR0103/02/11 FULL LIST
2010-09-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-18AR0103/02/10 FULL LIST
2009-09-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-12-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR KAREN BAMPTON
2008-02-11363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-20363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-06363aRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-11363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-04363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2004-03-01288aNEW DIRECTOR APPOINTED
2003-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-14363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2002-12-19395PARTICULARS OF MORTGAGE/CHARGE
2002-11-04287REGISTERED OFFICE CHANGED ON 04/11/02 FROM: C/O LITTLEJOHN FRAZER 1 PARK PLACE CANARY WHARF LONDON E14 4HJ
2002-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-25363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2001-08-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-11169£ IC 10000/6000 30/04/01 £ SR 4000@1=4000
2001-06-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-02-02363(288)SECRETARY'S PARTICULARS CHANGED
2001-02-02363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-23288aNEW SECRETARY APPOINTED
2000-06-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-02363sRETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS
1999-07-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-23AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-02-11363sRETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS
1998-10-07225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99
1998-04-01AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-03-12363sRETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS
1997-02-19363(287)REGISTERED OFFICE CHANGED ON 19/02/97
1997-02-19363sRETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS
1997-01-06AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-04-02AAFULL ACCOUNTS MADE UP TO 31/05/95
1996-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/96
1996-02-28363sRETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS
1995-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
1995-05-01363sRETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS
1995-02-23AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-04-13AAFULL ACCOUNTS MADE UP TO 31/05/93
1994-03-01363sRETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS
1993-03-31AAFULL ACCOUNTS MADE UP TO 31/05/92
1993-03-11363sRETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS
1992-02-24AAFULL GROUP ACCOUNTS MADE UP TO 31/05/91
1992-02-16288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

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 ENTERPRISE PLANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-10 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2002-12-19 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 1990-06-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

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 ENTERPRISE PLANTS LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ENTERPRISE PLANTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ENTERPRISE PLANTS LIMITED owns 3 domain names.

ep-group.co.uk   enterpriseplants.co.uk   greengroupnetwork.co.uk  

Trademarks
We have not found any records of ENTERPRISE PLANTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENTERPRISE PLANTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London City Hall 2014-11-12 GBP £632 HORTICULTURAL EXPENSES
London City Hall 2014-10-08 GBP £632 HORTICULTURAL EXPENSES
London City Hall 2014-09-10 GBP £632 HORTICULTURAL EXPENSES
London City Hall 2014-08-07 GBP £353 HORTICULTURAL EXPENSES
London City Hall 2014-07-15 GBP £583 HORTICULTURAL EXPENSES
London City Hall 2014-06-11 GBP £583 Horticultural Expenses
London City Hall 2014-05-09 GBP £583 Horticultural Expenses
London City Hall 2014-03-25 GBP £583 Horticultural Expenses
London City Hall 2014-03-11 GBP £583 Horticultural Expenses
London City Hall 2014-02-12 GBP £583 Horticultural Expenses
Royal Borough of Kingston upon Thames 2014-01-21 GBP £675
London City Hall 2014-01-10 GBP £583 Horticultural Expenses
London City Hall 2013-12-12 GBP £583 Horticultural Expenses
London City Hall 2013-11-08 GBP £583 Horticultural Expenses
London City Hall 2013-10-14 GBP £583 Horticultural Expenses
London City Hall 2013-08-08 GBP £583 Horticultural Expenses
London City Hall 2013-07-19 GBP £583 Horticultural Expenses
London City Hall 2013-06-17 GBP £583 Building Maintenance & Repairs
London City Hall 2013-06-06 GBP £583 Building Maintenance & Repairs
London City Hall 2013-04-12 GBP £549 Building Maintenance & Repairs
Royal Borough of Kingston upon Thames 2012-12-18 GBP £675

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 ENTERPRISE PLANTS 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 ENTERPRISE PLANTS 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 ENTERPRISE PLANTS 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.