Company NameSPH Landscapes Limited
DirectorShaun Peter Hughes
Company StatusActive
Company Number04514925
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Shaun Peter Hughes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(same day as company formation)
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence Address36 Fairhaven Avenue
West Mersea
Colchester
Essex
CO5 8EZ
Secretary NameMr Shaun Peter Hughes
NationalityBritish
StatusCurrent
Appointed20 August 2002(same day as company formation)
RoleLandscape Gardener
Correspondence Address36 Fairhaven Avenue
West Mersea
Colchester
CO5 8EZ
Director NameKelly Hughes
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address12 Ash Grove
Blackheath
Colchester
Essex
CO2 0AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 8 Old Ipswich Road
Ardleigh
Colchester
CO7 7FX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Built Up AreaHart's Lane, nr Langham (Colchester)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1S.p. Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£1,015
Current Liabilities£5,917

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (4 months from now)

Filing History

21 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 August 2022 (6 pages)
22 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 August 2021 (7 pages)
6 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 August 2020 (6 pages)
1 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 August 2019 (6 pages)
29 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
21 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
6 December 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
22 July 2016Registered office address changed from Jacobi House 250 Mersea Road Colchester Essex CO2 8QX to Unit 8 Old Ipswich Road Ardleigh Colchester CO7 7FX on 22 July 2016 (1 page)
22 July 2016Registered office address changed from Jacobi House 250 Mersea Road Colchester Essex CO2 8QX to Unit 8 Old Ipswich Road Ardleigh Colchester CO7 7FX on 22 July 2016 (1 page)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 August 2015Director's details changed for Shaun Peter Hughes on 1 January 2015 (2 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Secretary's details changed for Mr Shaun Peter Hughes on 1 January 2015 (1 page)
24 August 2015Secretary's details changed for Mr Shaun Peter Hughes on 1 January 2015 (1 page)
24 August 2015Director's details changed for Shaun Peter Hughes on 1 January 2015 (2 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Secretary's details changed for Mr Shaun Peter Hughes on 1 January 2015 (1 page)
24 August 2015Director's details changed for Shaun Peter Hughes on 1 January 2015 (2 pages)
15 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 September 2013Secretary's details changed for Mr Shaun Peter Hughes on 1 April 2013 (2 pages)
2 September 2013Secretary's details changed for Mr Shaun Peter Hughes on 1 April 2013 (2 pages)
2 September 2013Director's details changed for Shaun Peter Hughes on 1 April 2013 (2 pages)
2 September 2013Secretary's details changed for Mr Shaun Peter Hughes on 1 April 2013 (2 pages)
2 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Director's details changed for Shaun Peter Hughes on 1 April 2013 (2 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 September 2012Secretary's details changed for Mr Shaun Peter Hughes on 1 January 2012 (2 pages)
11 September 2012Secretary's details changed for Mr Shaun Peter Hughes on 1 January 2012 (2 pages)
11 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
11 September 2012Secretary's details changed for Mr Shaun Peter Hughes on 1 January 2012 (2 pages)
11 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
10 September 2012Director's details changed for Shaun Peter Hughes on 1 January 2012 (2 pages)
10 September 2012Director's details changed for Shaun Peter Hughes on 1 January 2012 (2 pages)
10 September 2012Director's details changed for Shaun Peter Hughes on 1 January 2012 (2 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
6 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
4 March 2011Secretary's details changed for Mr Shaun Peter Hughes on 1 September 2010 (2 pages)
4 March 2011Termination of appointment of Kelly Hughes as a director (1 page)
4 March 2011Secretary's details changed for Mr Shaun Peter Hughes on 1 September 2010 (2 pages)
4 March 2011Director's details changed for Shaun Peter Hughes on 1 September 2010 (2 pages)
4 March 2011Director's details changed for Shaun Peter Hughes on 1 September 2010 (2 pages)
4 March 2011Director's details changed for Shaun Peter Hughes on 1 September 2010 (2 pages)
4 March 2011Secretary's details changed for Mr Shaun Peter Hughes on 1 September 2010 (2 pages)
4 March 2011Termination of appointment of Kelly Hughes as a director (1 page)
11 October 2010Director's details changed for Kelly Hughes on 1 May 2010 (2 pages)
11 October 2010Director's details changed for Mr Shaun Peter Hughes on 1 May 2010 (2 pages)
11 October 2010Secretary's details changed for Shaun Peter Hughes on 1 May 2010 (2 pages)
11 October 2010Director's details changed for Kelly Hughes on 1 May 2010 (2 pages)
11 October 2010Secretary's details changed for Shaun Peter Hughes on 1 May 2010 (2 pages)
11 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Kelly Hughes on 1 May 2010 (2 pages)
11 October 2010Director's details changed for Mr Shaun Peter Hughes on 1 May 2010 (2 pages)
11 October 2010Secretary's details changed for Shaun Peter Hughes on 1 May 2010 (2 pages)
11 October 2010Director's details changed for Mr Shaun Peter Hughes on 1 May 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
8 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 September 2009Return made up to 20/08/09; full list of members (4 pages)
2 September 2009Return made up to 20/08/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
28 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 September 2008Return made up to 20/08/08; full list of members (4 pages)
3 September 2008Return made up to 20/08/08; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 September 2007Return made up to 20/08/07; full list of members (7 pages)
14 September 2007Return made up to 20/08/07; full list of members (7 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
3 May 2007Registered office changed on 03/05/07 from: 47 butt road colchester essex CO3 3BZ (1 page)
3 May 2007Registered office changed on 03/05/07 from: 47 butt road colchester essex CO3 3BZ (1 page)
21 September 2006Return made up to 20/08/06; full list of members (7 pages)
21 September 2006Return made up to 20/08/06; full list of members (7 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 September 2005Return made up to 20/08/05; full list of members (7 pages)
1 September 2005Return made up to 20/08/05; full list of members (7 pages)
27 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
27 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
23 September 2004Return made up to 20/08/04; full list of members (7 pages)
23 September 2004Return made up to 20/08/04; full list of members (7 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Secretary's particulars changed;director's particulars changed (1 page)
27 May 2004Secretary's particulars changed;director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
13 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
13 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
6 March 2004Ad 20/08/02--------- £ si 99@1 (3 pages)
6 March 2004Ad 20/08/02--------- £ si 99@1 (3 pages)
31 August 2003Return made up to 20/08/03; full list of members (7 pages)
31 August 2003Return made up to 20/08/03; full list of members (7 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Secretary resigned (1 page)
20 August 2002Incorporation (16 pages)
20 August 2002Incorporation (16 pages)