UKBizDB.co.uk

DOWN TO EARTH LANDSCAPES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Down To Earth Landscapes Limited. The company was founded 36 years ago and was given the registration number 02146758. The firm's registered office is in IPSWICH. You can find them at John Phillips & Co Ltd 81 Centaur Court, Claydon Business Park, Great Blakenham, Ipswich, Suffolk. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DOWN TO EARTH LANDSCAPES LIMITED
Company Number:02146758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1987
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:John Phillips & Co Ltd 81 Centaur Court, Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rowan Cottage, 4 The Terrace, Stoke Road, Lower Layham, Hadleigh, England, IP7 5RB

Director01 June 2015Active
7 Gorse Way, Stanway, Colchester, England, CO3 0QP

Director01 June 2015Active
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL

Director01 June 2015Active
The Willows, Wiston Road, Nayland, Colchester, CO6 4LS

Director12 March 2008Active
The Willows Wiston Road, Nayland, Colchester, CO6 4LS

Director-Active
The Willows, Wiston Road, Nayland, Colchester, United Kingdom, CO6 4LS

Director19 November 2015Active
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL

Director12 October 2022Active
13 Surbiton Road, Ipswich, IP1 4AX

Secretary30 September 2005Active
51 Rudsdale Way, Colchester, CO3 4LR

Secretary-Active
32 Head Lane, Great Cornard, Sudbury, England, CO10 0JS

Director01 June 2015Active
The Willows, Wiston Road Nayland, Colchester, CO6 4LS

Director-Active
30 Laburnum Way, Nayland, Colchester, CO6 4LG

Director12 March 2008Active
Chase Cottage, Lower Farm Road, Boxted, Colchester, CO4 5SZ

Director12 March 2008Active
John Phillips & Co Ltd, 81 Centaur Court, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL

Director21 July 2017Active

People with Significant Control

Mr Peter Robert Baldwin
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:32 Head Lane, Great Cornard, Sudbury, England, CO10 0JS
Nature of control:
  • Right to appoint and remove directors
Mr James Elkin
Notified on:06 April 2016
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:The Willows, Wiston Road, Colchester, United Kingdom, CO6 4LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Dirk Barrett
Notified on:06 April 2016
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:Rowan Cottage, 4 The Terrace, Stoke Road, Hadleigh, England, IP7 5RB
Nature of control:
  • Right to appoint and remove directors
Ms Hannah Susan Coffey
Notified on:06 April 2016
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:Unit 81 Centaur Court, Claydon Business Park, Ipswich, United Kingdom, IP6 0NL
Nature of control:
  • Right to appoint and remove directors
Mrs Susan Carol Elkin
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:The Willows, Wiston Road, Colchester, United Kingdom, CO6 4LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David John Bown
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:7 Gorse Way, Stanway, Colchester, England, CO3 0QP
Nature of control:
  • Right to appoint and remove directors
Mr Krzysztof Siarkiewicz Hoszowski
Notified on:06 April 2016
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:The Willows, Wiston Road, Colchester, United Kingdom, CO6 4LS
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Capital

Capital allotment shares.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-12-05Capital

Capital allotment shares.

Download
2022-12-05Capital

Capital allotment shares.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Persons with significant control

Change to a person with significant control.

Download
2021-01-06Officers

Change person director company with change date.

Download
2021-01-06Persons with significant control

Change to a person with significant control.

Download
2021-01-06Officers

Change person director company with change date.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.