Company NameD & E Landscapes Ltd
DirectorNicky James Cutts
Company StatusActive
Company Number04149704
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicky James Cutts
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(15 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleFencing Contractor
Country of ResidenceEngland
Correspondence Address22 Cherry Orchard
Southminster
Essex
CM0 7HE
Director NameDavid James Cutts
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleLandscaper
Correspondence Address1 Redward Cottages
Marsh Road
Burnham On Crouch
Essex
CM0 8NE
Director NameEva Dawn Cutts
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleLandscaper
Correspondence Address1 Redward Cottages
Marsh Road
Burnham On Crouch
Essex
CM0 8NE
Secretary NameJeff Harrison
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address46 Cross Road
Maldon
Essex
CM9 5EE
Secretary NameJohn Harvey Smith
NationalityBritish
StatusResigned
Appointed01 March 2007(6 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 April 2007)
RoleChartered Accountant
Correspondence Address31 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Secretary NameMr Alan John Cowperthwaite
NationalityBritish
StatusResigned
Appointed25 April 2007(6 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMascot House
4 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Director NameMr Antony John Collier
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(15 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 March 2017)
RoleFencing Contractor
Country of ResidenceEngland
Correspondence Address26 Drywoods South Woodham Ferrers
Chelmsford
Essex
CM3 5ZG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Dave Cutts
50.00%
Ordinary
50 at £1Eva Dawn Cutts
50.00%
Ordinary

Financials

Year2014
Net Worth£16,070
Cash£13,069
Current Liabilities£14,432

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 5 April 2023 (7 pages)
13 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
9 September 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
2 February 2022Notification of David James Cutts as a person with significant control on 8 September 2017 (2 pages)
2 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
2 February 2022Cessation of Antony John Collier as a person with significant control on 8 September 2017 (1 page)
12 July 2021Total exemption full accounts made up to 5 April 2021 (9 pages)
10 February 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
2 July 2020Total exemption full accounts made up to 5 April 2020 (9 pages)
5 February 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
24 July 2019Total exemption full accounts made up to 5 April 2019 (10 pages)
8 April 2019Termination of appointment of David James Cutts as a director on 30 January 2019 (1 page)
5 April 2019Termination of appointment of Eva Dawn Cutts as a director on 30 January 2019 (1 page)
18 February 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
6 July 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
14 February 2018Confirmation statement made on 29 January 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
10 April 2017Termination of appointment of Antony John Collier as a director on 5 March 2017 (1 page)
10 April 2017Termination of appointment of Antony John Collier as a director on 5 March 2017 (1 page)
10 February 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
8 June 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
8 June 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
24 March 2016Appointment of Mr Nicky James Cutts as a director on 24 March 2016 (2 pages)
24 March 2016Appointment of Mr Antony John Collier as a director on 24 March 2016 (2 pages)
24 March 2016Appointment of Mr Nicky James Cutts as a director on 24 March 2016 (2 pages)
24 March 2016Appointment of Mr Antony John Collier as a director on 24 March 2016 (2 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
4 June 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
4 June 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
4 June 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
6 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
4 June 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
4 June 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
4 June 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
24 July 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
24 July 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
24 July 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
6 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
6 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
8 June 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
8 June 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
4 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
11 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
16 March 2009Return made up to 29/01/09; full list of members (4 pages)
16 March 2009Return made up to 29/01/09; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
23 June 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
23 June 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
12 June 2008Return made up to 29/01/08; full list of members (4 pages)
12 June 2008Return made up to 29/01/08; full list of members (4 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
19 June 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
19 June 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned (1 page)
16 March 2007Registered office changed on 16/03/07 from: 46 cross road maldon essex CM9 5EE (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Registered office changed on 16/03/07 from: 46 cross road maldon essex CM9 5EE (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (2 pages)
16 March 2007New secretary appointed (2 pages)
17 February 2007Return made up to 29/01/07; full list of members (7 pages)
17 February 2007Return made up to 29/01/07; full list of members (7 pages)
22 June 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
22 June 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
7 February 2006Return made up to 29/01/06; full list of members (7 pages)
7 February 2006Return made up to 29/01/06; full list of members (7 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
5 February 2005Return made up to 29/01/05; full list of members (7 pages)
5 February 2005Return made up to 29/01/05; full list of members (7 pages)
8 June 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
8 June 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
7 February 2004Return made up to 29/01/04; full list of members (7 pages)
7 February 2004Return made up to 29/01/04; full list of members (7 pages)
30 June 2003Total exemption full accounts made up to 5 April 2003 (6 pages)
30 June 2003Total exemption full accounts made up to 5 April 2003 (6 pages)
30 June 2003Total exemption full accounts made up to 5 April 2003 (6 pages)
6 February 2003Return made up to 29/01/03; full list of members (7 pages)
6 February 2003Return made up to 29/01/03; full list of members (7 pages)
28 June 2002Total exemption full accounts made up to 5 April 2002 (4 pages)
28 June 2002Total exemption full accounts made up to 5 April 2002 (4 pages)
28 June 2002Total exemption full accounts made up to 5 April 2002 (4 pages)
6 February 2002Return made up to 29/01/02; full list of members (6 pages)
6 February 2002Return made up to 29/01/02; full list of members (6 pages)
15 May 2001Full accounts made up to 5 April 2001 (4 pages)
15 May 2001Full accounts made up to 5 April 2001 (4 pages)
15 May 2001Full accounts made up to 5 April 2001 (4 pages)
8 February 2001Accounting reference date shortened from 31/01/02 to 05/04/01 (1 page)
8 February 2001Accounting reference date shortened from 31/01/02 to 05/04/01 (1 page)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
29 January 2001Incorporation (31 pages)
29 January 2001Incorporation (31 pages)