Company NameHorizon Landscapes East Anglia Limited
DirectorMarc Antony Everett
Company StatusActive
Company Number04756761
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 11 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 NameMarc Antony Everett
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2003(4 months after company formation)
Appointment Duration20 years, 7 months
RoleLandscape Gardener
Correspondence Address6 Bargate Lane
Dedham
Essex
CO7 6BN
Secretary NameMrs Hayley Isobel Everett
NationalityBritish
StatusCurrent
Appointed21 January 2005(1 year, 8 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address6 Bargate Lane Bargate Lane
Dedham
Colchester
Essex
CO7 6BN
Secretary NameJennifer Pitman
NationalityBritish
StatusResigned
Appointed11 September 2003(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 2005)
RoleCompany Director
Correspondence AddressRose Cottage
Amos Hill Great Henny
Sudbury
Suffolk
CO10 7NQ
Director NameBirkett Long Directors Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence AddressEssex House
42 Crouch Street
Colchester
Essex
CO3 3HH
Secretary NameBirkett Long Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH

Contact

Telephone01206 322646
Telephone regionColchester

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Hayley Isobel Everett
50.00%
Ordinary B
2 at £1Marc Anthony Everett
50.00%
Ordinary

Financials

Year2014
Net Worth£4,663
Current Liabilities£173,254

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (2 weeks, 6 days from now)

Filing History

18 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
15 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
10 July 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4
(5 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4
(5 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4
(5 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4
(5 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4
(5 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
23 August 2012Secretary's details changed for Mrs Hayley Isobel Everett on 17 August 2012 (3 pages)
23 August 2012Secretary's details changed for Mrs Hayley Isobel Everett on 17 August 2012 (3 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 January 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
24 January 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
3 October 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 4
(3 pages)
3 October 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 4
(3 pages)
29 September 2011Statement of company's objects (2 pages)
29 September 2011Particulars of variation of rights attached to shares (2 pages)
29 September 2011Particulars of variation of rights attached to shares (2 pages)
29 September 2011Change of share class name or designation (2 pages)
29 September 2011Change of share class name or designation (2 pages)
29 September 2011Statement of company's objects (2 pages)
29 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 22/09/2011
(17 pages)
29 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 22/09/2011
(17 pages)
20 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
25 March 2011Secretary's details changed for Hayley Isobel Edwards on 16 March 2011 (1 page)
25 March 2011Secretary's details changed for Hayley Isobel Edwards on 16 March 2011 (1 page)
17 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
7 May 2010Registered office address changed from 6 Bargate Lane Dedham Colchester Essex CO7 6BN on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 6 Bargate Lane Dedham Colchester Essex CO7 6BN on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 6 Bargate Lane Dedham Colchester Essex CO7 6BN on 7 May 2010 (1 page)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 June 2009Return made up to 08/05/09; full list of members (3 pages)
30 June 2009Return made up to 08/05/09; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 May 2008Return made up to 08/05/08; full list of members (3 pages)
27 May 2008Return made up to 08/05/08; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 June 2007Return made up to 08/05/07; no change of members (6 pages)
5 June 2007Return made up to 08/05/07; no change of members (6 pages)
25 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 June 2006Return made up to 08/05/06; full list of members (6 pages)
5 June 2006Return made up to 08/05/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 June 2005Return made up to 08/05/05; full list of members (6 pages)
6 June 2005Return made up to 08/05/05; full list of members (6 pages)
4 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005New secretary appointed (2 pages)
22 June 2004Return made up to 08/05/04; full list of members (6 pages)
22 June 2004Return made up to 08/05/04; full list of members (6 pages)
17 October 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
17 October 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New secretary appointed (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003New secretary appointed (1 page)
23 September 2003Registered office changed on 23/09/03 from: essex house 42 crouch street colchester essex CO3 3HH (1 page)
23 September 2003Memorandum and Articles of Association (23 pages)
23 September 2003Memorandum and Articles of Association (23 pages)
23 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 September 2003Registered office changed on 23/09/03 from: essex house 42 crouch street colchester essex CO3 3HH (1 page)
8 September 2003Company name changed long companies 228 LIMITED\certificate issued on 08/09/03 (2 pages)
8 September 2003Company name changed long companies 228 LIMITED\certificate issued on 08/09/03 (2 pages)
8 May 2003Incorporation (20 pages)
8 May 2003Incorporation (20 pages)