Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director Name | Mr Murray Strachan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2007(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Director Name | Mrs Susan Jane Lawson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2016(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 22 September 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Courtyards, Wyncolls Road 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 | 4 years, 4 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | 2 The Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
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 | James Beard |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | Hill Cottage Chappell Hill Chappell Nr Wakes Colne Colchester Essex CO6 2DX |
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 | 1 year, 5 months (resigned 02 June 2007) |
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 | 1 year, 5 months (resigned 02 June 2007) |
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 | Mrs Sarah Caroline Caven-Atack |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(3 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 January 2014) |
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 Peter John Hales |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(3 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shalom Little Brington Northampton Northamptonshire NN7 4HX |
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 | landscapeplanninggroup.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 |
5.4k at £1 | Rasik Valand 8.13% Ordinary |
---|---|
34.7k at £1 | Michael Lawson 52.72% Ordinary |
7.2k at £1 | Murray Strachan 10.97% Ordinary |
7.2k at £1 | James Caven-atack 10.91% Ordinary |
7k at £1 | Scott Martin 10.61% Ordinary |
838 at £1 | Andrew Hugh Mcdougall 1.27% Ordinary |
838 at £1 | John Timothy Roberts 1.27% Ordinary |
839 at £1 | Nicholas James Addyman 1.27% Ordinary |
838 at £1 | Timothy Gerald Oliver 1.27% Ordinary |
541 at £1 | Melanie Thomas 0.82% Ordinary |
271 at £1 | Noel Crank 0.41% Ordinary |
225 at £1 | James Michael Walker 0.34% Ordinary |
Year | 2014 |
---|---|
Net Worth | £652,677 |
Cash | £37 |
Current Liabilities | £518,725 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 March 2006 | Delivered on: 24 March 2006 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 (13 pages) |
---|---|
21 June 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
15 June 2017 | Purchase of own shares. (3 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
3 April 2017 | Director's details changed for Mr Michael Peter Lawson on 3 April 2017 (2 pages) |
16 February 2017 | Resolutions
|
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 (9 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
|
16 May 2016 | Statement of capital on 16 May 2016
|
11 May 2016 | Appointment of Miss Lorena Elizabeth Nichols as a secretary on 11 May 2016 (2 pages) |
25 April 2016 | Statement by Directors (1 page) |
25 April 2016 | Solvency Statement dated 31/03/16 (1 page) |
25 April 2016 | Resolutions
|
11 January 2016 | Appointment of Mrs Susan Jane Lawson as a director on 11 January 2016 (2 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (10 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 (10 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 director (1 page) |
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 (5 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 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 (6 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 October 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
1 August 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
23 June 2011 | Director's details changed for Mr Murray Strachan on 1 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mrs Sarah Caroline Caven-Atack on 1 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mrs Sarah Caroline Caven-Atack 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 | Secretary's details changed for Mrs Sarah Caroline Caven-Atack on 1 June 2011 (1 page) |
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 Mr Murray Strachan 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 | 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 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Auditor's resignation (1 page) |
10 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
16 October 2010 | Statement of capital following an allotment of shares on 17 September 2010
|
26 July 2010 | Statement of capital following an allotment of shares on 26 June 2010
|
25 June 2010 | Director's details changed for Sarah Caroline Caven-Atack on 1 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
25 June 2010 | Director's details changed for Sarah Caroline Caven-Atack on 1 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 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) |
18 January 2010 | Registered office address changed from Landscape House 888 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 18 January 2010 (1 page) |
15 October 2009 | Ad 17/09/09\gbp si 486@1=486\gbp ic 11018/11504\ (3 pages) |
15 October 2009 | Ad 22/09/09\gbp si 4932@1=4932\gbp ic 11504/16436\ (2 pages) |
25 June 2009 | Return made up to 01/06/09; full list of members (7 pages) |
12 May 2009 | Director's change of particulars / murray strachan / 01/01/2009 (2 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
6 January 2009 | Appointment terminated director peter hales (1 page) |
11 September 2008 | Appointment terminated director noel crank (1 page) |
9 June 2008 | Return made up to 01/06/08; full list of members (7 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from carlton house CBC 101 new london road chelmsford essex CM2 0PP (1 page) |
14 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | New director appointed (1 page) |
2 August 2007 | Return made up to 01/06/07; full list of members (4 pages) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
5 July 2007 | Resolutions
|
1 June 2007 | New director appointed (1 page) |
31 May 2007 | Ad 04/05/07--------- £ si 881@1=881 £ ic 10137/11018 (2 pages) |
31 May 2007 | Ad 04/05/07--------- £ si 8137@1=8137 £ ic 2000/10137 (3 pages) |
29 May 2007 | Resolutions
|
15 May 2007 | Ad 01/12/06--------- £ si 110@1 (2 pages) |
15 May 2007 | Ad 12/06/06--------- £ si 850@1 (2 pages) |
15 May 2007 | Ad 12/06/06--------- £ si 50@1 (2 pages) |
15 May 2007 | Ad 01/12/06--------- £ si 890@1 (2 pages) |
15 May 2007 | Resolutions
|
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New secretary appointed (1 page) |
10 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Ad 01/10/06-02/12/06 £ si 1000@1=1000 £ ic 100/1100 (2 pages) |
8 December 2006 | Nc inc already adjusted 02/06/06 (1 page) |
8 December 2006 | Resolutions
|
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 July 2006 | Return made up to 01/06/06; full list of members (3 pages) |
18 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (1 page) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
24 March 2006 | Particulars of mortgage/charge (3 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) |
6 October 2004 | Company name changed landscape planning LIMITED\certificate issued on 06/10/04 (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 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) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Incorporation (9 pages) |