Company NameBland Landscapes Limited
DirectorsJoseph Phillip Bland and Philip Ernest Bland
Company StatusActive
Company Number04458743
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 10 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 Joseph Phillip Bland
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2002(same day as company formation)
RoleLandscaper
Country of ResidenceEngland
Correspondence AddressIvy Dene
Burnt Heath Ardleigh
Colchester
Essex
CO7 7SY
Director NameMr Philip Ernest Bland
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2002(same day as company formation)
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence AddressIvy Dene
Burnt Heath Ardleigh
Colchester
Essex
CO7 7SY
Secretary NameAnne Christine Bland
NationalityBritish
StatusCurrent
Appointed11 June 2002(same day as company formation)
RoleSecretary
Correspondence AddressIvy Dene
Burnt Heath Ardleigh
Colchester
Essex
CO7 7SY
Director NameDavid John Harvey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coppice
Abberton Road Fingringhoe
Colchester
Essex
CO5 7AS
Secretary NameRosemary Ann Harvey
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coppice
Abberton Road Fingringhoe
Colchester
Essex
CO5 7AS

Contact

Websiteblandlandscapes.co.uk
Telephone01206 230882
Telephone regionColchester

Location

Registered Address2 Beacon End Courtyard London Road
Stanway
Colchester
CO3 0NU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Joseph Phillip Bland
50.00%
Ordinary
1 at £1Mr Phillip Ernest Bland
50.00%
Ordinary

Financials

Year2014
Net Worth£89,051
Cash£62,769
Current Liabilities£81,699

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months, 1 week from now)

Filing History

5 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
8 August 2023Confirmation statement made on 11 June 2023 with updates (4 pages)
8 August 2023Director's details changed for Mr Joseph Phillip Bland on 8 August 2023 (2 pages)
18 July 2023Statement of capital following an allotment of shares on 1 June 2023
  • GBP 4
(4 pages)
18 July 2023Statement of capital following an allotment of shares on 1 June 2023
  • GBP 4
(4 pages)
27 April 2023Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS to 2 Beacon End Courtyard London Road Stanway Colchester CO3 0NU on 27 April 2023 (1 page)
27 June 2022Micro company accounts made up to 31 December 2021 (5 pages)
27 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
15 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
14 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
14 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
21 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
22 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 July 2017Notification of Philip Ernest Bland as a person with significant control on 11 June 2017 (2 pages)
28 July 2017Notification of Joseph Philip Bland as a person with significant control on 11 June 2017 (2 pages)
28 July 2017Notification of Philip Ernest Bland as a person with significant control on 11 June 2017 (2 pages)
28 July 2017Notification of Joseph Philip Bland as a person with significant control on 11 June 2017 (2 pages)
28 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
13 June 2013Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 13 June 2013 (1 page)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
13 June 2013Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS England on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS England on 13 June 2013 (1 page)
13 June 2013Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 13 June 2013 (1 page)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 June 2012Annual return made up to 11 June 2012 (5 pages)
14 June 2012Annual return made up to 11 June 2012 (5 pages)
14 June 2012Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 14 June 2012 (1 page)
26 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 June 2010Director's details changed for Philip Ernest Bland on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Philip Ernest Bland on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Joseph Phillip Bland on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Joseph Phillip Bland on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Joseph Phillip Bland on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Philip Ernest Bland on 1 June 2010 (2 pages)
19 April 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 19 April 2010 (1 page)
19 April 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 19 April 2010 (1 page)
19 June 2009Return made up to 11/06/09; full list of members (5 pages)
19 June 2009Return made up to 11/06/09; full list of members (5 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 July 2008Return made up to 11/06/08; full list of members (5 pages)
17 July 2008Return made up to 11/06/08; full list of members (5 pages)
2 July 2007Return made up to 11/06/07; full list of members (7 pages)
2 July 2007Return made up to 11/06/07; full list of members (7 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 June 2006Return made up to 11/06/06; full list of members (7 pages)
21 June 2006Return made up to 11/06/06; full list of members (7 pages)
17 June 2005Return made up to 11/06/05; full list of members (7 pages)
17 June 2005Return made up to 11/06/05; full list of members (7 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 July 2004Return made up to 11/06/04; full list of members (5 pages)
27 July 2004Return made up to 11/06/04; full list of members (5 pages)
9 July 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 July 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 June 2004Registered office changed on 17/06/04 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
17 June 2004Registered office changed on 17/06/04 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
30 June 2003Return made up to 11/06/03; full list of members (7 pages)
30 June 2003Return made up to 11/06/03; full list of members (7 pages)
29 January 2003Resolutions
  • RES13 ‐ Dir fixed renumeration 27/11/02
(1 page)
29 January 2003Resolutions
  • RES13 ‐ Dir fixed renumeration 27/11/02
(1 page)
6 September 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
6 September 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
11 June 2002Incorporation (12 pages)
11 June 2002Incorporation (12 pages)