Company NameGould Landscapes Limited
Company StatusActive
Company Number04814203
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Colin Alexander Stirling
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(10 years, 9 months after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Schooner Court
Crossways Business Park
Dartford
DA2 6NW
Director NameMrs Kim Georgina Millen-Stirling
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(10 years, 9 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Schooner Court
Crossways Business Park
Dartford
DA2 6NW
Secretary NameMr Neil William Stirling
StatusCurrent
Appointed25 March 2014(10 years, 9 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address20 Schooner Court
Crossways Business Park
Dartford
DA2 6NW
Director NameMr Steven Alfonso Forde
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameMr Ian James Gould
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence Address1 Mill Lane
Wolvey
Leicestershire
LE10 3HR
Director NameMrs Jayne Gould
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence Address1 Mill Lane
Wolvey
Leicestershire
LE10 3HR
Secretary NameMrs Jayne Gould
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence Address1 Mill Lane
Wolvey
Leicestershire
LE10 3HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegouldlandscapes.co.uk
Email address[email protected]

Location

Registered Address20 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Hi-spec Facilities Services PLC
100.00%
Ordinary

Financials

Year2014
Turnover£313,869
Gross Profit£124,056
Net Worth£124,539
Cash£11,827
Current Liabilities£57,126

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due29 March 2024 (0 days from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 March

Returns

Latest Return29 January 2024 (1 month, 4 weeks ago)
Next Return Due12 February 2025 (10 months, 2 weeks from now)

Charges

16 January 2019Delivered on: 16 January 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
22 July 2016Delivered on: 26 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 October 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
23 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
3 January 2020Resolutions
  • RES13 ‐ Shorten accounting reference date / company business 20/12/2019
(1 page)
3 January 2020Previous accounting period shortened from 31 March 2019 to 30 March 2019 (3 pages)
28 December 2019Satisfaction of charge 048142030001 in full (4 pages)
1 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
16 January 2019Registration of charge 048142030002, created on 16 January 2019 (9 pages)
5 January 2019Audit exemption statement of guarantee by parent company for period ending 03/04/18 (3 pages)
5 January 2019Notice of agreement to exemption from audit of accounts for period ending 03/04/18 (1 page)
5 January 2019Audit exemption subsidiary accounts made up to 3 April 2018 (9 pages)
5 January 2019Consolidated accounts of parent company for subsidiary company period ending 03/04/18 (39 pages)
10 April 2018Appointment of Mr Steven Alfonso Forde as a director on 1 April 2018 (2 pages)
26 February 2018Audit exemption subsidiary accounts made up to 31 March 2017 (12 pages)
26 February 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (34 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
5 February 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (2 pages)
5 February 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
3 March 2017Audit exemption subsidiary accounts made up to 31 March 2016 (17 pages)
3 March 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
3 March 2017Audit exemption subsidiary accounts made up to 31 March 2016 (17 pages)
3 March 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
12 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (39 pages)
12 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (39 pages)
12 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
12 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
26 July 2016Registration of charge 048142030001, created on 22 July 2016 (5 pages)
26 July 2016Registration of charge 048142030001, created on 22 July 2016 (5 pages)
11 February 2016Registered office address changed from 20 Schooner Court Crossways Business Park Dartford DA2 6NW to 20 Schooner Court Crossways Business Park Dartford Kent DA2 6NW on 11 February 2016 (1 page)
11 February 2016Registered office address changed from 20 Schooner Court Crossways Business Park Dartford DA2 6NW to 20 Schooner Court Crossways Business Park Dartford Kent DA2 6NW on 11 February 2016 (1 page)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
27 October 2015Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages)
27 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
27 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (28 pages)
27 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (2 pages)
27 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (2 pages)
27 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (28 pages)
27 October 2015Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages)
27 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Registered office address changed from 5 Royal Scot Road Pride Park Derby DE24 8AJ England to 20 Schooner Court Crossways Business Park Dartford DA2 6NW on 26 January 2015 (1 page)
26 January 2015Registered office address changed from 5 Royal Scot Road Pride Park Derby DE24 8AJ England to 20 Schooner Court Crossways Business Park Dartford DA2 6NW on 26 January 2015 (1 page)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
17 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (27 pages)
17 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (10 pages)
17 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (10 pages)
17 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (27 pages)
26 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages)
26 November 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
26 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages)
26 November 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
7 August 2014Appointment of Mrs Kim Georgina Millen-Stirling as a director on 25 March 2014 (2 pages)
7 August 2014Appointment of Mrs Kim Georgina Millen-Stirling as a director on 25 March 2014 (2 pages)
4 April 2014Termination of appointment of Jayne Gould as a director (1 page)
4 April 2014Termination of appointment of Ian Gould as a director (1 page)
4 April 2014Registered office address changed from 1 Mill Lane Wolvey Hinckley Leicestershire LE10 3HR on 4 April 2014 (1 page)
4 April 2014Termination of appointment of Jayne Gould as a secretary (1 page)
4 April 2014Appointment of Mr Neil William Stirling as a secretary (2 pages)
4 April 2014Appointment of Mr Colin Alexander Stirling as a director (2 pages)
4 April 2014Appointment of Mr Colin Alexander Stirling as a director (2 pages)
4 April 2014Termination of appointment of Jayne Gould as a secretary (1 page)
4 April 2014Termination of appointment of Jayne Gould as a director (1 page)
4 April 2014Appointment of Mr Neil William Stirling as a secretary (2 pages)
4 April 2014Registered office address changed from 1 Mill Lane Wolvey Hinckley Leicestershire LE10 3HR on 4 April 2014 (1 page)
4 April 2014Termination of appointment of Ian Gould as a director (1 page)
4 April 2014Registered office address changed from 1 Mill Lane Wolvey Hinckley Leicestershire LE10 3HR on 4 April 2014 (1 page)
31 March 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
31 March 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
11 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 July 2010Director's details changed for Ian James Gould on 27 June 2010 (2 pages)
1 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Ian James Gould on 27 June 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 July 2009Return made up to 27/06/09; full list of members (4 pages)
6 July 2009Return made up to 27/06/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 July 2008Return made up to 27/06/08; full list of members (4 pages)
10 July 2008Return made up to 27/06/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 August 2007Return made up to 27/06/07; full list of members (2 pages)
20 August 2007Return made up to 27/06/07; full list of members (2 pages)
21 December 2006Total exemption full accounts made up to 31 July 2006 (5 pages)
21 December 2006Total exemption full accounts made up to 31 July 2006 (5 pages)
24 July 2006Return made up to 27/06/06; full list of members (2 pages)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Return made up to 27/06/06; full list of members (2 pages)
9 June 2006Registered office changed on 09/06/06 from: mitre house school road bulkington bedworth warwickshire CV12 9JB (1 page)
9 June 2006Registered office changed on 09/06/06 from: mitre house school road bulkington bedworth warwickshire CV12 9JB (1 page)
5 February 2006Registered office changed on 05/02/06 from: 30 gipsy lane, whitestone nuneaton warwickshire CV11 4SE (1 page)
5 February 2006Registered office changed on 05/02/06 from: 30 gipsy lane, whitestone nuneaton warwickshire CV11 4SE (1 page)
26 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 July 2005Return made up to 27/06/05; full list of members (2 pages)
21 July 2005Return made up to 27/06/05; full list of members (2 pages)
22 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 July 2004Return made up to 27/06/04; full list of members (7 pages)
27 July 2004Return made up to 27/06/04; full list of members (7 pages)
28 August 2003Ad 27/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2003Ad 27/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
28 August 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
4 July 2003New secretary appointed;new director appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New secretary appointed;new director appointed (2 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Secretary resigned (1 page)
27 June 2003Incorporation (17 pages)
27 June 2003Incorporation (17 pages)