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

LANDSCAPE AGENCY LIMITED

ARMSTRONG WATSON THORNFIELD BUSINESS PARK, STANDARD WAY BUSINESS PARK, NORTHALLERTON, DL6 2XQ,
Company Registration Number
03612055
Private Limited Company
Active

Company Overview

About Landscape Agency Ltd
LANDSCAPE AGENCY LIMITED was founded on 1998-08-07 and has its registered office in Northallerton. The organisation's status is listed as "Active". Landscape Agency Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LANDSCAPE AGENCY LIMITED
 
Legal Registered Office
ARMSTRONG WATSON THORNFIELD BUSINESS PARK
STANDARD WAY BUSINESS PARK
NORTHALLERTON
DL6 2XQ
Other companies in YO10
 
Filing Information
Company Number 03612055
Company ID Number 03612055
Date formed 1998-08-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB108273624  
Last Datalog update: 2024-01-08 05:06:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDSCAPE AGENCY 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 LANDSCAPE AGENCY LIMITED

Current Directors
Officer Role Date Appointed
HANNAH RACHEL CUMMINGS
Company Secretary 2007-04-16
NATASHA JAMES
Director 2003-08-04
PATRICK ESMOND JAMES
Director 1998-08-07
ALEX JOHN ROBINSON
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN JAMES
Director 1998-08-07 2012-09-20
ALISTAIR WILLIAM BALDWIN
Director 2008-06-02 2010-06-30
GEORGE ANDREW BOWMAN SHAW
Director 2005-03-01 2010-06-30
GRAHAM REGINALD PRIOR
Director 2007-09-01 2009-09-25
CAROLINE JANE ROY
Company Secretary 2003-08-04 2007-01-03
STEPHEN GEORGE ARTHUR HEWARD
Director 2005-03-01 2006-11-10
EMMA LOUISE HYND
Company Secretary 2002-04-04 2003-08-04
HARRIET SOPHIE HEWITSON
Company Secretary 2000-02-07 2002-04-04
PATRICK ESMOND JAMES
Company Secretary 1998-08-07 2000-02-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-08-07 1998-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK ESMOND JAMES LANGWITH DEVELOPMENT PARTNERSHIP LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active
PATRICK ESMOND JAMES SANDBY (BARDSEY) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
PATRICK ESMOND JAMES SANDBY LIMITED Director 2015-12-02 CURRENT 2015-12-02 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
2023-08-14CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2023-08-04Director's details changed for Mr Edward Moss Payne on 2023-08-04
2023-08-04Director's details changed for Mr Patrick Esmond James on 2023-07-31
2023-08-04Change of details for Mr Patrick Esmond James as a person with significant control on 2023-07-31
2023-08-04Change of details for Mr Edward Moss Payne as a person with significant control on 2023-07-31
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES
2021-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-08-19PSC04Change of details for Mr Patrick Esmond James as a person with significant control on 2019-07-01
2020-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD MOSS PAYNE
2020-08-18PSC04Change of details for Mr Patrick Esmond James as a person with significant control on 2020-07-21
2020-08-18CH01Director's details changed for Mr Edward Moss Payne on 2020-08-18
2020-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/20 FROM Stanley Harrison House the Chocolate Works Bishopthorpe Road York YO23 1DE England
2020-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-06-21AP01DIRECTOR APPOINTED MR EDWARD MOSS PAYNE
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA JAMES
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM Genesis 5 Church Lane Heslington York YO10 5DQ England
2018-11-16AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04TM02Termination of appointment of Hannah Rachel Cummings on 2018-09-04
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEX JOHN ROBINSON
2018-09-04PSC07CESSATION OF ALEX JOHN ROBINSON AS A PERSON OF SIGNIFICANT CONTROL
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX JOHN ROBINSON
2017-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/17 FROM Genesis 5 Innovation Way Heslington York YO10 5DQ
2017-01-03AP01DIRECTOR APPOINTED MR ALEX JOHN ROBINSON
2016-09-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 35000
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-06-08RES13Resolutions passed:
  • Other company business 17/05/2016
2016-05-25SH19Statement of capital on 2016-05-25 GBP 35,000
2016-05-25CAP-SSSolvency Statement dated 17/05/16
2016-05-25RES13REDUCE SHARE PREMIUM ACCOUNT 17/05/2016
2016-05-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share premium account 17/05/2016
2015-12-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 162063
2015-09-01AR0107/08/15 ANNUAL RETURN FULL LIST
2014-11-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 162063
2014-09-03AR0107/08/14 ANNUAL RETURN FULL LIST
2013-10-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0107/08/13 ANNUAL RETURN FULL LIST
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ESMOND JAMES / 01/07/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA JAMES / 01/07/2013
2013-01-24AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JAMES
2012-09-03AR0107/08/12 FULL LIST
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ESMOND JAMES / 01/08/2012
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA JAMES / 01/08/2012
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JAMES / 01/08/2012
2012-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / HANNAH RACHEL CUMMINGS / 01/08/2012
2011-12-08AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-02AR0107/08/11 FULL LIST
2011-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2011 FROM FOSS PLACE FOSS ISLANDS ROAD YORK YO31 7UJ
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-29RES13ALLOT MAX 150000 ORD SHARES TO P JAMES 05/11/2010
2010-11-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-29SH0105/11/10 STATEMENT OF CAPITAL GBP 162063.00
2010-09-07AR0107/08/10 FULL LIST
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BOWMAN SHAW
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BALDWIN
2010-05-18AA31/08/09 TOTAL EXEMPTION SMALL
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PRIOR
2009-12-02AA01CURRSHO FROM 31/08/2010 TO 30/06/2010
2009-09-24363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR BALDWIN / 01/08/2009
2009-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / NATASHA JAMES / 01/06/2009
2009-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES / 01/06/2009
2009-01-09AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-04363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-06-11288aDIRECTOR APPOINTED ALISTAIR WILLIAM BALDWIN
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-11-23288aNEW DIRECTOR APPOINTED
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: FOSS PLACE FOSS ISLANDS ROAD YORK YO31 7UT
2007-08-31363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-05-01288aNEW SECRETARY APPOINTED
2007-01-06395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03288bSECRETARY RESIGNED
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-07288bDIRECTOR RESIGNED
2006-08-23190LOCATION OF DEBENTURE REGISTER
2006-08-23353LOCATION OF REGISTER OF MEMBERS
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: FOSS PLACE FOSS ISLANDS ROAD YORK YO31 7UT
2006-08-23363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: ST ANDREWS HOUSE SPEN LANE YORK YO1 7FS
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-10288cDIRECTOR'S PARTICULARS CHANGED
2005-10-14363(288)SECRETARY'S PARTICULARS CHANGED
2005-10-14363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-03-16288aNEW DIRECTOR APPOINTED
2005-03-16288aNEW DIRECTOR APPOINTED
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-11363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-10-06RES04£ NC 10000/15000 02/06/
2004-10-06123NC INC ALREADY ADJUSTED 02/06/04
2004-10-0688(2)RAD 02/06/04--------- £ SI 2413@1=2413 £ IC 9650/12063
2004-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-21288aNEW DIRECTOR APPOINTED
2003-09-15363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-09-15288bSECRETARY RESIGNED
2003-08-12288aNEW SECRETARY APPOINTED
1998-08-12Secretary resigned
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71112 - Urban planning and landscape architectural activities




Licences & Regulatory approval
We could not find any licences issued to LANDSCAPE AGENCY 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 LANDSCAPE AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-06 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 LANDSCAPE AGENCY LIMITED

Intangible Assets
Patents
We have not found any records of LANDSCAPE AGENCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDSCAPE AGENCY LIMITED
Trademarks
We have not found any records of LANDSCAPE AGENCY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LANDSCAPE AGENCY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-12-10 GBP £11,003 Capital Outlay
City of London 2014-08-29 GBP £2,800 Capital Outlay
City of London 2014-08-29 GBP £240 Capital Outlay
City of London 2014-08-29 GBP £247 Capital Outlay
City of London 2014-07-16 GBP £653 Capital Outlay
City of London 2014-07-16 GBP £670 Capital Outlay
City of London 2014-06-09 GBP £5,230 Capital Outlay

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 LANDSCAPE AGENCY 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 LANDSCAPE AGENCY 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 LANDSCAPE AGENCY 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.