Severalls Industrial Park
Colchester
Essex
CO4 9PE
Secretary Name | Miss Lorena Elizabeth Nichols |
---|---|
Status | Closed |
Appointed | 11 May 2016(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 February 2019) |
Role | Company Director |
Correspondence Address | 2 The Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Director Name | Mr Michael Peter Lawson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Cottage Tilbury Road Great Yeldham Sudbury Suffolk CO9 4JG |
Secretary Name | Susan Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | Mill Cottage Tilbury Road Great Yeldham Essex CO9 4JG |
Director Name | Mr Noel Crank |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 September 2008) |
Role | Company Director |
Correspondence Address | 3 Taddy Close Upper Caldecote Biggleswade Bedfordshire SG18 9DN |
Director Name | Mr David Partridge |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Park Road Staines Middlesex TW19 7NT |
Director Name | Mrs Melanie Thomas |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 year, 7 months after company formation) |
Appointment Duration | 7 years (resigned 23 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Director Name | Mr Oisin Julius Kelly |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Bures Road Great Cornard Colchester Suffolk CO10 0EJ |
Secretary Name | James Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 year, 7 months after company formation) |
Appointment Duration | 12 months (resigned 29 December 2006) |
Role | Company Director |
Correspondence Address | Hill Cottage Chappell Hill Chappell Nr Wakes Colne Colchester Essex CO6 2DX |
Secretary Name | Mrs Sarah Caroline Caven-Atack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 03 January 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Director Name | Dr Delga Pedar O'Callaghan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(3 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 January 2008) |
Role | Company Director |
Correspondence Address | 43 Beachwood Road Cressington Liverpool LI9 0LA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | oca-arb.co.uk |
---|
Registered Address | 2 The Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
100 at £1 | Landscape Planning (Group) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £104,813 |
Cash | £145,431 |
Current Liabilities | £342,148 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 May 2007 | Delivered on: 18 May 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
3 April 2017 | Director's details changed for Mr Michael Peter Lawson on 3 April 2017 (2 pages) |
26 January 2017 | Registered office address changed from 4 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE to 2 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 26 January 2017 (1 page) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
11 May 2016 | Appointment of Miss Lorena Elizabeth Nichols as a secretary on 11 May 2016 (2 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
3 January 2014 | Termination of appointment of Sarah Caven-Atack as a secretary (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Termination of appointment of Melanie Thomas as a director (1 page) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 August 2011 | Section 519 (1 page) |
4 August 2011 | Section 519 (1 page) |
23 June 2011 | Secretary's details changed for Mrs Sarah Caroline Caven-Atack on 1 June 2011 (1 page) |
23 June 2011 | Director's details changed for Mr Michael Peter Lawson on 1 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Michael Peter Lawson on 1 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mrs Melanie Thomas on 1 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mrs Melanie Thomas on 1 June 2011 (2 pages) |
23 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Secretary's details changed for Mrs Sarah Caroline Caven-Atack on 1 June 2011 (1 page) |
23 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Auditor's resignation (1 page) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 January 2010 | Registered office address changed from Landscape House 888 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 19 January 2010 (1 page) |
25 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
17 February 2009 | Director's change of particulars / michael lawson / 16/02/2009 (1 page) |
17 February 2009 | Director's change of particulars / melanie thomas / 16/02/2009 (2 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 September 2008 | Appointment terminated director noel crank (1 page) |
11 September 2008 | Appointment terminated director oisin kelly (1 page) |
11 September 2008 | Director appointed mr michael peter lawson (2 pages) |
9 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from carlton house CBC 1010 new london road chelmsford essex CM2 0PP (1 page) |
3 April 2008 | Appointment terminated director david partridge (1 page) |
10 March 2008 | Appointment terminated director delga o'callaghan (1 page) |
14 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 September 2007 | New director appointed (1 page) |
10 August 2007 | Return made up to 01/06/07; full list of members (3 pages) |
20 June 2007 | Resolutions
|
20 June 2007 | Nc inc already adjusted 04/05/07 (2 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
10 April 2007 | New secretary appointed (1 page) |
10 January 2007 | Secretary resigned (1 page) |
2 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
2 August 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
24 July 2006 | Return made up to 01/06/06; full list of members (3 pages) |
10 July 2006 | Director resigned (1 page) |
1 June 2006 | Company name changed landscape planning (south) limit ed\certificate issued on 01/06/06 (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | Secretary resigned (1 page) |
6 October 2005 | Return made up to 01/06/05; full list of members; amend (5 pages) |
28 July 2005 | Return made up to 01/06/05; full list of members (2 pages) |
31 March 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
7 July 2004 | Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Incorporation (9 pages) |