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

CLAPHAMS LANDSCAPE SERVICES LIMITED

NURSERY COURT, LONDON ROAD, WINDLESHAM, SURREY, GU20 6LQ,
Company Registration Number
02952255
Private Limited Company
Active

Company Overview

About Claphams Landscape Services Ltd
CLAPHAMS LANDSCAPE SERVICES LIMITED was founded on 1994-07-25 and has its registered office in Windlesham. The organisation's status is listed as "Active". Claphams Landscape Services 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
CLAPHAMS LANDSCAPE SERVICES LIMITED
 
Legal Registered Office
NURSERY COURT
LONDON ROAD
WINDLESHAM
SURREY
GU20 6LQ
Other companies in SK7
 
Filing Information
Company Number 02952255
Company ID Number 02952255
Date formed 1994-07-25
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 25/07/2015
Return next due 22/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB616156844  
Last Datalog update: 2024-03-07 01:11:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAPHAMS LANDSCAPE SERVICES 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 CLAPHAMS LANDSCAPE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN BRACE
Director 2011-03-01
PETER JEREMY HARPER
Director 1997-07-01
RODNEY CHRISTOPHER KING
Director 1995-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON JAYNE HADFIELD
Company Secretary 2000-02-08 2012-09-19
DEBORAH ANN HARPER
Director 2001-03-06 2002-02-01
DAVID JAMES HARDMAN
Company Secretary 1994-07-25 2000-02-08
CHRISTOPHER SYDNEY THORPE
Director 1994-04-25 1997-07-01
MICHAEL GEORGE MOTTRAM
Director 1995-01-25 1996-07-26
PHILIP ALEC LLOYD
Director 1995-01-25 1995-11-30
THE SECRETARY LIMITED
Nominated Secretary 1994-07-25 1994-07-25
THE DIRECTOR LIMITED
Nominated Director 1994-07-25 1994-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JEREMY HARPER RESTORATION CONTRACTORS LTD Director 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
RODNEY CHRISTOPHER KING RESTORATION CONTRACTORS LTD Director 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off

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
2024-01-22Audit exemption subsidiary accounts made up to 2023-03-31
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
2023-08-07CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK THOMSON
2022-10-24AP01DIRECTOR APPOINTED MR DANIEL PETER RATCLIFFE
2022-10-14Change of details for Nurture Landscape Holdings Limited as a person with significant control on 2022-10-14
2022-10-14PSC05Change of details for Nurture Landscape Holdings Limited as a person with significant control on 2022-10-14
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
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
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 25/07/21, 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 31/03/20
2021-06-09DISS40Compulsory strike-off action has been discontinued
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES
2020-03-27AA01Current accounting period shortened from 30/06/20 TO 31/03/20
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER JEREMY HARPER
2020-01-29PSC02Notification of Nurture Landscape Holdings Limited as a person with significant control on 2020-01-28
2020-01-29PSC07CESSATION OF PETER JEREMY HARPER AS A PERSON OF SIGNIFICANT CONTROL
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM Melford House Greyhound Ind Est Melford Road Hazel Grove Stockport Cheshire SK7 6DD
2020-01-29AP01DIRECTOR APPOINTED MR PETER JOHN FANE
2020-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 105
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 105
2015-10-16AR0125/07/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 105
2014-08-28AR0125/07/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0125/07/13 ANNUAL RETURN FULL LIST
2013-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-06-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-03-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHARON HADFIELD
2013-03-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-30AR0125/07/12 ANNUAL RETURN FULL LIST
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-07AR0125/07/11 ANNUAL RETURN FULL LIST
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY CHRISTOPHER KING / 24/07/2011
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEREMY HARPER / 24/07/2011
2011-10-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHARON JAYNE HADFIELD on 2011-07-24
2011-10-07MG01Particulars of a mortgage or charge / charge no: 3
2011-08-17RES01ALTER ARTICLES 12/08/2011
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-09AP01DIRECTOR APPOINTED MR KEVIN JOHN BRACE
2010-09-09AR0125/07/10 FULL LIST
2010-03-05AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-02363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2008-10-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-09-24363sRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-17363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: OAK HOUSE NEWBY ROAD IND. ESTATE HAZEL GROVE, STOCKPORT SK7 5AS
2005-08-04363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-20363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-04-20123NC INC ALREADY ADJUSTED 10/01/03
2003-09-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-02363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-11-13395PARTICULARS OF MORTGAGE/CHARGE
2002-08-07363(288)DIRECTOR RESIGNED
2002-08-07363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-05-10123NC INC ALREADY ADJUSTED 01/03/02
2002-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-10RES04£ NC 100000/100200 01/03
2002-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-04-2488(2)RAD 01/03/02--------- £ SI 2@1=2 £ IC 102/104
2002-04-2488(2)RAD 01/03/02--------- £ SI 2@1=2 £ IC 100/102
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-01363sRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2001-03-16288aNEW DIRECTOR APPOINTED
2000-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-15363sRETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS
2000-02-14288aNEW SECRETARY APPOINTED
2000-02-14288bSECRETARY RESIGNED
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-09-17363sRETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS
1999-07-13395PARTICULARS OF MORTGAGE/CHARGE
1999-05-06AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-08-21363sRETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS
1998-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-29CERTNMCOMPANY NAME CHANGED CLAPHAMS MAINTENANCE SERVICES LI MITED CERTIFICATE ISSUED ON 30/01/98
1997-09-05288bDIRECTOR RESIGNED
1997-09-05288aNEW DIRECTOR APPOINTED
1997-09-05363sRETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS
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
We could not find any licences issued to CLAPHAMS LANDSCAPE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLAPHAMS LANDSCAPE SERVICES 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 2011-10-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-10-30 Satisfied WHITEAWAY LAIDLAW BANK LIMITED
DEBENTURE 1999-06-22 Satisfied WHITEAWAY LAIDLAW BANK LIMITED
Creditors
Creditors Due After One Year 2012-07-01 £ 820
Creditors Due After One Year 2011-07-01 £ 7,927
Creditors Due Within One Year 2012-07-01 £ 351,791
Creditors Due Within One Year 2011-07-01 £ 398,923
Provisions For Liabilities Charges 2012-07-01 £ 19,974
Provisions For Liabilities Charges 2011-07-01 £ 21,036

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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 CLAPHAMS LANDSCAPE SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 105
Called Up Share Capital 2011-07-01 £ 105
Cash Bank In Hand 2012-07-01 £ 265,940
Cash Bank In Hand 2011-07-01 £ 117,182
Current Assets 2012-07-01 £ 746,243
Current Assets 2011-07-01 £ 719,361
Debtors 2012-07-01 £ 480,303
Debtors 2011-07-01 £ 602,179
Fixed Assets 2012-07-01 £ 120,481
Fixed Assets 2011-07-01 £ 131,689
Shareholder Funds 2012-07-01 £ 494,139
Shareholder Funds 2011-07-01 £ 423,164
Tangible Fixed Assets 2012-07-01 £ 120,481
Tangible Fixed Assets 2011-07-01 £ 131,689

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLAPHAMS LANDSCAPE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAPHAMS LANDSCAPE SERVICES LIMITED
Trademarks
We have not found any records of CLAPHAMS LANDSCAPE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAPHAMS LANDSCAPE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CLAPHAMS LANDSCAPE SERVICES LIMITED are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where CLAPHAMS LANDSCAPE SERVICES 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 CLAPHAMS LANDSCAPE SERVICES 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 CLAPHAMS LANDSCAPE SERVICES 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.