Check the

UK LANDSCAPES LIMITED

Company
UK LANDSCAPES LIMITED (03466341)

UK LANDSCAPES

Phone: 01606 841 080
A⁺ rating

ABOUT UK LANDSCAPES LIMITED

When the wife of one of our employees asked – we quickly responded. Supported by our dedicated material supply network and students from the local school, we designed and built a Memorial Garden to celebrate the lives of former Sainsbury’s employees. The contents were configured to compliment each other and to provide a quiet, reflective space in which people could pay respect to former colleagues.

KEY FINANCES

Year
2012
Assets
£1444.58k ▲ £219.75k (17.94 %)
Cash
£10.06k ▼ £-32.11k (-76.14 %)
Liabilities
£1332.08k ▲ £328.24k (32.70 %)
Net Worth
£112.51k ▼ £-1112.33k (-90.81 %)

REGISTRATION INFO

Company name
UK LANDSCAPES LIMITED
Company number
03466341
VAT
GB701272088
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Nov 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.uklandscapes.co.uk
Phones
01606 841 080
08454 590 447
Registered Address
10 HOLLY HOUSE ESTATE,
MIDDLEWICH ROAD,
CRANAGE,
CHESHIRE,
CW10 9LT

ECONOMIC ACTIVITIES

71112
Urban planning and landscape architectural activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

08 Dec 2016
Full accounts made up to 29 February 2016
23 Nov 2016
Confirmation statement made on 14 November 2016 with updates
01 Jun 2016
Director's details changed for Mr Leigh Morton Preston on 1 June 2016

CHARGES

13 July 2015
Status
Outstanding
Delivered
14 July 2015
Persons entitled
Rbs Invoice Finance Limited
Description
Contains fixed charge…

24 January 2013
Status
Outstanding
Delivered
28 January 2013
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

12 January 2010
Status
Satisfied on 17 September 2015
Delivered
14 January 2010
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

18 October 2004
Status
Satisfied on 30 March 2013
Delivered
27 October 2004
Persons entitled
Bibby Factors Northwest Limited
Description
Fixed charge any present or future debt (purchased or…

See Also


Last update 2018

UK LANDSCAPES LIMITED DIRECTORS

Terence Patrick Edward Bowman

  Acting
Appointed
06 May 2016
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
10 Holly House Estate, Middlewich Road, Cranage, Cheshire, CW10 9LT
Country Of Residence
England
Name
BOWMAN, Terence Patrick Edward

David Neil Holligon

  Acting
Appointed
01 February 2015
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
10 Holly House Estate, Middlewich Road, Cranage, Cheshire, CW10 9LT
Country Of Residence
United Kingdom
Name
HOLLIGON, David Neil

Michelle Maybury

  Acting
Appointed
06 April 2016
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
10 Holly House Estate, Middlewich Road, Cranage, Cheshire, CW10 9LT
Country Of Residence
England
Name
MAYBURY, Michelle

Andrew Preston

  Acting PSC
Appointed
07 July 2013
Occupation
Landscaper
Role
Director
Age
75
Nationality
British
Address
10 Holly House Estate, Middlewich Road, Cranage, Cheshire, CW10 9LT
Country Of Residence
England
Name
PRESTON, Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Leigh Morton Preston

  Acting
Appointed
24 September 2002
Occupation
Landscaper
Role
Director
Age
49
Nationality
British
Address
10 Holly House Estate, Middlewich Road, Cranage, Cheshire, CW10 9LT
Country Of Residence
England
Name
PRESTON, Leigh Morton

Talia Preston

  Acting
Appointed
14 September 2004
Occupation
Consultant
Role
Director
Age
46
Nationality
British
Address
10 Holly House Estate, Middlewich Road, Cranage, Cheshire, CW10 9LT
Country Of Residence
United Kingdom
Name
PRESTON, Talia

Martin Charles Goodwin

  Resigned
Appointed
14 November 1997
Resigned
15 June 2000
Occupation
Director
Role
Secretary
Nationality
British
Address
93 Hassall Road, Winterley, Sandbach, Cheshire, CW11 4RT
Name
GOODWIN, Martin Charles

Leigh Morton Preston

  Resigned PSC
Appointed
02 September 2002
Resigned
01 February 2015
Role
Secretary
Address
10 Holly House Estate, Middlewich Road, Cranage, Cheshire, CW10 9LT
Name
PRESTON, Leigh Morton
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stephen Robert Purkis

  Resigned
Appointed
15 February 2015
Resigned
01 May 2016
Role
Secretary
Address
10 Holly House Estate, Middlewich Road, Cranage, Cheshire, CW10 9LT
Name
PURKIS, Stephen Robert

Adrian Francis Waltho

  Resigned
Appointed
15 November 2000
Resigned
06 September 2002
Role
Secretary
Address
62 Waggs Road, Congleton, Cheshire, CW12 4BT
Name
WALTHO, Adrian Francis

Julie Barlow

  Resigned
Appointed
14 November 1997
Resigned
14 September 2004
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
4 Ivy Gardens, Congleton, Cheshire, CW12 4GA
Name
BARLOW, Julie

Martin Charles Goodwin

  Resigned
Appointed
14 November 1997
Resigned
15 June 2000
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
93 Hassall Road, Winterley, Sandbach, Cheshire, CW11 4RT
Country Of Residence
England
Name
GOODWIN, Martin Charles

Stephen Robert Purkis

  Resigned
Appointed
01 February 2015
Resigned
01 February 2015
Occupation
Accountant
Role
Director
Age
57
Nationality
British
Address
10 Holly House Estate, Middlewich Road, Cranage, Cheshire, CW10 9LT
Country Of Residence
England
Name
PURKIS, Stephen Robert

Stephen Robert Purkis

  Resigned
Appointed
15 January 2015
Resigned
06 May 2016
Occupation
Accountant
Role
Director
Age
57
Nationality
British
Address
10 Holly House Estate, Middlewich Road, Cranage, Cheshire, CW10 9LT
Country Of Residence
England
Name
PURKIS, Stephen Robert

ABACUS CORPORATE SERVICES LTD

  Resigned
Appointed
20 January 2013
Resigned
01 February 2015
Role
Director
Address
Charles House, Princes Court, Nantwich, Cheshire, England, CW5 6PQ
Name
ABACUS CORPORATE SERVICES LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.