Company NameBlakewood Landscapes Ltd.
DirectorFrancis David Barry Beaumont Aspinall
Company StatusActive
Company Number03754977
CategoryPrivate Limited Company
Incorporation Date20 April 1999(24 years, 11 months ago)
Previous NameBlakewood Limited

Business Activity

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

Directors

Secretary NameKelly Suzanne Aitken
NationalityBritish
StatusCurrent
Appointed05 May 2000(1 year after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address43 Fielding Way
Morley
Leeds
West Yorkshire
LS27 9AB
Director NameMr Francis David Barry Beaumont Aspinall
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2006(7 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleL'Scape Gardener
Country of ResidenceEngland
Correspondence Address44 Fielding Way
Morley
Leeds
West Yorkshire
LS27 9AB
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameFrancis David Barry Beaumont Aspinall
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 May 2000)
RoleLandscape Gardener
Correspondence Address22 Harcourt Drive
Morley
Leeds
West Yorkshire
LS27 9SH
Secretary NameJoanne Louise Aspinall
NationalityBritish
StatusResigned
Appointed18 May 1999(4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 May 2000)
RoleCompany Director
Correspondence Address22 Harcourt Drive
Morley
Leeds
West Yorkshire
LS27 9SH
Director NameJoanne Louise Aspinall
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 20 June 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address44 Fielding Way
Morley
Leeds
West Yorkshire
LS27 9AB
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websiteblakewoodlandscapes.com
Email address[email protected]
Telephone07 711169312
Telephone regionMobile

Location

Registered Address1 Victoria Court
Bank Square, Morley
Leeds
West Yorkshire
LS27 9SE
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Francis David Barry Beaumont Aspinall
50.00%
Ordinary
50 at £1Joanne Aspinall
50.00%
Ordinary

Financials

Year2014
Net Worth£42,857
Cash£43,509
Current Liabilities£53,687

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 April 2023 (11 months, 1 week ago)
Next Return Due4 May 2024 (1 month from now)

Filing History

8 December 2020Total exemption full accounts made up to 30 April 2020 (15 pages)
11 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 30 April 2019 (14 pages)
10 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
1 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
4 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
17 September 2013Change of name notice (2 pages)
17 September 2013Company name changed blakewood LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-08-29
(2 pages)
17 September 2013Change of name notice (2 pages)
17 September 2013Company name changed blakewood LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-08-29
(2 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
12 December 2012Registered office address changed from New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB on 12 December 2012 (1 page)
12 December 2012Registered office address changed from New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB on 12 December 2012 (1 page)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 May 2009Return made up to 20/04/09; full list of members (5 pages)
19 May 2009Return made up to 20/04/09; full list of members (5 pages)
24 December 2008Ad 07/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 December 2008Ad 07/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 May 2008Return made up to 20/04/08; no change of members (6 pages)
27 May 2008Return made up to 20/04/08; no change of members (6 pages)
19 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 May 2007Return made up to 20/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2007Return made up to 20/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 September 2006Secretary's particulars changed (1 page)
6 September 2006Secretary's particulars changed (1 page)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (3 pages)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (3 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
24 April 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
30 December 2004Registered office changed on 30/12/04 from: 1 delph hill pudsey west yorkshire LS28 7EB (1 page)
30 December 2004Registered office changed on 30/12/04 from: 1 delph hill pudsey west yorkshire LS28 7EB (1 page)
17 May 2004Return made up to 20/04/04; full list of members (6 pages)
17 May 2004Return made up to 20/04/04; full list of members (6 pages)
29 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
29 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
10 May 2003Return made up to 20/04/03; full list of members (6 pages)
10 May 2003Return made up to 20/04/03; full list of members (6 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
21 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
21 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
10 May 2001Return made up to 20/04/01; full list of members (6 pages)
10 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2001Return made up to 20/04/01; full list of members (6 pages)
10 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
31 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
15 May 2000Return made up to 20/04/00; full list of members (6 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000New secretary appointed (2 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Return made up to 20/04/00; full list of members (6 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
21 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1999Registered office changed on 20/05/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
20 May 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999New secretary appointed (2 pages)
20 May 1999Registered office changed on 20/05/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
20 May 1999New secretary appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999New director appointed (2 pages)
20 April 1999Incorporation (16 pages)
20 April 1999Incorporation (16 pages)