Company NameScenic Blue Landscape Franchise Limited
DirectorsJustin Ashley Lockwood and Matthew Grant Pullen
Company StatusActive
Company Number04019016
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 9 months ago)
Previous NamesScenic Blue (UK) Limited and The Landscape Company (U.K.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Justin Ashley Lockwood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Matthew Grant Pullen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(23 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameJudith Mary Behl
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleLandscape Gardener
Correspondence Address7 Belvedere Close
Faversham Creek
Faversham
Kent
ME13 7GQ
Director NameMr Desmond Charles Fitzpatrick High
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address556 Loose Road
Loose
Maidstone
Kent
ME15 9UR
Secretary NameMr Desmond Charles Fitzpatrick High
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address556 Loose Road
Loose
Maidstone
Kent
ME15 9UR
Director NameDavid Graham Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(6 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkby Grange Birkby Hall Road
Huddersfield
HD2 2XB
Director NameMr Ian David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(6 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Secretary NameElizabeth Ann Blease
NationalityBritish
StatusResigned
Appointed30 November 2006(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2008)
RoleSecretary
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Secretary NameMr Ian David Burrell
NationalityBritish
StatusResigned
Appointed01 April 2008(7 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 July 2008)
RoleChartered Accountant
Correspondence AddressRundale House
Old Scriven
Knaresborough
HG5 9DY
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed07 July 2008(8 years after company formation)
Appointment Duration11 years, 10 months (resigned 26 May 2020)
RoleSecretary
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Martyn Coffey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(13 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Jack James Clarke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(14 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitescenicblue.co.uk

Location

Registered AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Scenic Blue Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Filing History

20 July 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
12 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
27 July 2021Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
15 April 2021Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page)
21 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
24 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
9 June 2020Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
1 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
25 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
19 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
23 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
23 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
6 June 2014Register(s) moved to registered office address (1 page)
6 June 2014Register(s) moved to registered office address (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
6 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2XB United Kingdom on 6 March 2014 (1 page)
6 March 2014Register inspection address has been changed (1 page)
6 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2XB United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2XB United Kingdom on 6 March 2014 (1 page)
6 March 2014Register inspection address has been changed (1 page)
15 October 2013Termination of appointment of David Holden as a director (1 page)
15 October 2013Termination of appointment of David Holden as a director (1 page)
11 October 2013Appointment of Mr Martyn Coffey as a director (2 pages)
11 October 2013Appointment of Mr Martyn Coffey as a director (2 pages)
2 October 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
2 October 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
27 January 2012Director's details changed for David Graham Holden on 25 January 2012 (2 pages)
27 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page)
27 January 2012Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages)
27 January 2012Director's details changed for David Graham Holden on 25 January 2012 (2 pages)
27 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 July 2011Director's details changed for David Graham Holden on 18 July 2011 (2 pages)
21 July 2011Director's details changed for David Graham Holden on 18 July 2011 (2 pages)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
1 September 2009Director's change of particulars / david holden / 03/08/2009 (1 page)
1 September 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
1 September 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
1 September 2009Director's change of particulars / david holden / 03/08/2009 (1 page)
1 September 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
1 September 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
30 June 2009Return made up to 16/06/09; full list of members (3 pages)
30 June 2009Return made up to 16/06/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
10 July 2008Secretary appointed catherine baxandall (1 page)
10 July 2008Appointment terminated secretary ian burrell (1 page)
10 July 2008Appointment terminated secretary ian burrell (1 page)
10 July 2008Secretary appointed catherine baxandall (1 page)
1 July 2008Registered office changed on 01/07/2008 from birkby grange 85 birkby hall road huddersfield west yorkshire HD2 2YA (1 page)
1 July 2008Return made up to 16/06/08; full list of members (3 pages)
1 July 2008Location of register of members (1 page)
1 July 2008Location of debenture register (1 page)
1 July 2008Location of debenture register (1 page)
1 July 2008Location of register of members (1 page)
1 July 2008Registered office changed on 01/07/2008 from birkby grange 85 birkby hall road huddersfield west yorkshire HD2 2YA (1 page)
1 July 2008Return made up to 16/06/08; full list of members (3 pages)
10 April 2008Appointment terminated secretary elizabeth blease (1 page)
10 April 2008Secretary appointed mr ian david burrell (1 page)
10 April 2008Appointment terminated secretary elizabeth blease (1 page)
10 April 2008Secretary appointed mr ian david burrell (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
11 July 2007Return made up to 16/06/07; no change of members (7 pages)
11 July 2007Return made up to 16/06/07; no change of members (7 pages)
4 May 2007Registered office changed on 04/05/07 from: the plant centre brogdale, brogdale road, faversham kent ME13 8SX (1 page)
4 May 2007Registered office changed on 04/05/07 from: the plant centre brogdale, brogdale road, faversham kent ME13 8SX (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007New director appointed (4 pages)
15 March 2007New director appointed (4 pages)
15 March 2007New director appointed (4 pages)
15 March 2007New director appointed (4 pages)
15 March 2007Secretary resigned;director resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned;director resigned (1 page)
15 March 2007Director resigned (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Return made up to 16/06/06; full list of members (2 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Return made up to 16/06/06; full list of members (2 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 June 2005Return made up to 16/06/05; full list of members (2 pages)
27 June 2005Return made up to 16/06/05; full list of members (2 pages)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
19 July 2004Return made up to 16/06/04; full list of members (7 pages)
19 July 2004Return made up to 16/06/04; full list of members (7 pages)
28 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 September 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
28 September 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
25 July 2003Return made up to 16/06/03; full list of members (7 pages)
25 July 2003Return made up to 16/06/03; full list of members (7 pages)
20 December 2002Company name changed the landscape company (U.K.) lim ited\certificate issued on 19/12/02 (2 pages)
20 December 2002Company name changed the landscape company (U.K.) lim ited\certificate issued on 19/12/02 (2 pages)
17 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
17 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
6 September 2002Return made up to 16/06/02; full list of members (7 pages)
6 September 2002Return made up to 16/06/02; full list of members (7 pages)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
24 August 2001Return made up to 16/06/01; full list of members (6 pages)
24 August 2001Return made up to 16/06/01; full list of members (6 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New secretary appointed;new director appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001New secretary appointed;new director appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Director resigned (1 page)
5 January 2001Company name changed scenic blue (uk) LIMITED\certificate issued on 05/01/01 (2 pages)
5 January 2001Company name changed scenic blue (uk) LIMITED\certificate issued on 05/01/01 (2 pages)
16 June 2000Incorporation (20 pages)
16 June 2000Incorporation (20 pages)