Company number 00216668
Status Active
Incorporation Date 7 October 1926
Company Type Private Limited Company
Address LANDSCAPES HOUSE 3 RYE HILL OFFICE PK BIRMINGHAM ROAD, ALLESLEY, COVENTRY, WEST MIDLANDS, CV5 9AB
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc
Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Full accounts made up to 31 December 2015; Resolutions
RES13 ‐
Senior facilities agreement 15/02/2016
RES13 ‐
Senior facilities agreement 15/02/2016
. The most likely internet sites of ENGLISH LANDSCAPES LIMITED are www.englishlandscapes.co.uk, and www.english-landscapes.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and twelve months. English Landscapes Limited is a Private Limited Company.
The company registration number is 00216668. English Landscapes Limited has been working since 07 October 1926.
The present status of the company is Active. The registered address of English Landscapes Limited is Landscapes House 3 Rye Hill Office Pk Birmingham Road Allesley Coventry West Midlands Cv5 9ab. . GRAHAM, Douglas John is a Secretary of the company. GRAHAM, Douglas John is a Director of the company. HUGHES-CLARKE, Sarah Anne is a Director of the company. TEMPLE-HEALD, Nicholas is a Director of the company. Secretary BELL, Ian Stuart has been resigned. Secretary COPP, Christine Marie has been resigned. Secretary GOLDSTEIN, Robert Frank has been resigned. Secretary HAMPSON, Robert William has been resigned. Secretary MONTGOMERY, Gordon Scott Alexander has been resigned. Secretary ROSLING, Edward Peter Charles has been resigned. Secretary SAVILLE, Paul has been resigned. Director ALEXANDER, Harvey Louis has been resigned. Director ALEXANDER, Mark Samson has been resigned. Director BELL, Ian Stuart has been resigned. Director BRADLEY, Wayne Keefe has been resigned. Director GOLDSTEIN, Robert Frank has been resigned. Director HAMPSON, Robert William has been resigned. Director HARDCASTLE, John Michael has been resigned. Director HOLLAND, Peter John has been resigned. Director HOWELL, Peter Robert has been resigned. Director HUNT, Martin Robert has been resigned. Director MONTGOMERY, Gordon Scott Alexander has been resigned. Director OLIVER, Mark has been resigned. Director ROSLING, Edward Peter Charles has been resigned. Director SAVILLE, Paul has been resigned. Director SMITH, Philip John has been resigned. Director STANFORD, Terry has been resigned. Director STEPHENS, Simon has been resigned. Director WEST, Trevor William has been resigned. Director WILSON, Stuart Callum has been resigned. The company operates in "Landscape service activities".
Current Directors
Resigned Directors
Secretary
SAVILLE, Paul
Resigned: 07 September 2005
Appointed Date: 15 April 2005
Director
BELL, Ian Stuart
Resigned: 19 July 2005
Appointed Date: 05 April 2004
74 years old
Director
OLIVER, Mark
Resigned: 09 April 2010
Appointed Date: 01 July 2003
61 years old
Director
SAVILLE, Paul
Resigned: 07 September 2005
Appointed Date: 15 April 2005
68 years old
Director
STANFORD, Terry
Resigned: 10 June 1998
Appointed Date: 01 January 1994
88 years old
Director
STEPHENS, Simon
Resigned: 31 March 2003
Appointed Date: 10 June 1998
66 years old
Persons With Significant Control
Idverde Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ENGLISH LANDSCAPES LIMITED Events
17 February 2016
Charge code 0021 6668 0008
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Hsbc France
Description: L/H k/a 5A aintree racecourse business park ormskirk road…
17 March 2015
Charge code 0021 6668 0007
Delivered: 23 March 2015
Status: Outstanding
Persons entitled: Hsbc France (As Security Agent)
Description: Unit 5A aintree racecourse business park ormskirk road…
19 September 2014
Charge code 0021 6668 0006
Delivered: 30 September 2014
Status: Satisfied
on 19 March 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 March 2010
An omnibus guarantee and set-off agreement
Delivered: 10 March 2010
Status: Satisfied
on 19 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
5 September 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 31ST march 2008 and
Delivered: 10 September 2008
Status: Satisfied
on 19 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
31 March 2008
An omnibus guarantee and set-off agreement
Delivered: 9 April 2008
Status: Satisfied
on 19 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
31 March 2008
Debenture
Delivered: 4 April 2008
Status: Satisfied
on 19 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 October 2003
Debenture
Delivered: 25 October 2003
Status: Satisfied
on 19 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…