UK LANDSCAPES LIMITED
CRANAGE NEWCORP COMMERCIAL LOGISTICS LIMITED

Hellopages » Cheshire » Cheshire East » CW10 9LT

Company number 03466341
Status Active
Incorporation Date 14 November 1997
Company Type Private Limited Company
Address 10 HOLLY HOUSE ESTATE, MIDDLEWICH ROAD, CRANAGE, CHESHIRE, CW10 9LT
Home Country United Kingdom
Nature of Business 71112 - Urban planning and landscape architectural activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 14 November 2016 with updates; Director's details changed for Mr Leigh Morton Preston on 1 June 2016. The most likely internet sites of UK LANDSCAPES LIMITED are www.uklandscapes.co.uk, and www.uk-landscapes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Knutsford Rail Station is 6 miles; to Greenbank Rail Station is 6.1 miles; to Chelford Rail Station is 6.2 miles; to Ashley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Landscapes Limited is a Private Limited Company. The company registration number is 03466341. Uk Landscapes Limited has been working since 14 November 1997. The present status of the company is Active. The registered address of Uk Landscapes Limited is 10 Holly House Estate Middlewich Road Cranage Cheshire Cw10 9lt. . BOWMAN, Terence Patrick Edward is a Director of the company. HOLLIGON, David Neil is a Director of the company. MAYBURY, Michelle is a Director of the company. PRESTON, Andrew is a Director of the company. PRESTON, Leigh Morton is a Director of the company. PRESTON, Talia is a Director of the company. Secretary GOODWIN, Martin Charles has been resigned. Secretary PRESTON, Leigh Morton has been resigned. Secretary PURKIS, Stephen Robert has been resigned. Secretary WALTHO, Adrian Francis has been resigned. Director BARLOW, Julie has been resigned. Director GOODWIN, Martin Charles has been resigned. Director PURKIS, Stephen Robert has been resigned. Director PURKIS, Stephen Robert has been resigned. Director ABACUS CORPORATE SERVICES LTD has been resigned. The company operates in "Urban planning and landscape architectural activities".


Current Directors

Director
BOWMAN, Terence Patrick Edward
Appointed Date: 06 May 2016
74 years old

Director
HOLLIGON, David Neil
Appointed Date: 01 February 2015
53 years old

Director
MAYBURY, Michelle
Appointed Date: 06 April 2016
56 years old

Director
PRESTON, Andrew
Appointed Date: 07 July 2013
76 years old

Director
PRESTON, Leigh Morton
Appointed Date: 24 September 2002
50 years old

Director
PRESTON, Talia
Appointed Date: 14 September 2004
46 years old

Resigned Directors

Secretary
GOODWIN, Martin Charles
Resigned: 15 June 2000
Appointed Date: 14 November 1997

Secretary
PRESTON, Leigh Morton
Resigned: 01 February 2015
Appointed Date: 02 September 2002

Secretary
PURKIS, Stephen Robert
Resigned: 01 May 2016
Appointed Date: 15 February 2015

Secretary
WALTHO, Adrian Francis
Resigned: 06 September 2002
Appointed Date: 15 November 2000

Director
BARLOW, Julie
Resigned: 14 September 2004
Appointed Date: 14 November 1997
58 years old

Director
GOODWIN, Martin Charles
Resigned: 15 June 2000
Appointed Date: 14 November 1997
73 years old

Director
PURKIS, Stephen Robert
Resigned: 01 February 2015
Appointed Date: 01 February 2015
58 years old

Director
PURKIS, Stephen Robert
Resigned: 06 May 2016
Appointed Date: 15 January 2015
58 years old

Director
ABACUS CORPORATE SERVICES LTD
Resigned: 01 February 2015
Appointed Date: 20 January 2013

Persons With Significant Control

Mr Andrew Preston
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Leigh Morton Preston
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UK LANDSCAPES LIMITED 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
01 Jun 2016
Appointment of Mr Terence Patrick Edward Bowman as a director on 6 May 2016
01 Jun 2016
Termination of appointment of Stephen Robert Purkis as a director on 6 May 2016
...
... and 81 more events
16 Feb 1998
Secretary resigned
16 Feb 1998
Resolutions
  • ELRES ‐ Elective resolution

16 Feb 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Feb 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Nov 1997
Incorporation

UK LANDSCAPES LIMITED Charges

13 July 2015
Charge code 0346 6341 0004
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
24 January 2013
Debenture
Delivered: 28 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 January 2010
All assets debenture
Delivered: 14 January 2010
Status: Satisfied on 17 September 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 October 2004
Fixed and floating charge
Delivered: 27 October 2004
Status: Satisfied on 30 March 2013
Persons entitled: Bibby Factors Northwest Limited
Description: Fixed charge any present or future debt (purchased or…