Company NameHarlow Carr Landscapes Limited
DirectorDavid Andrew Binks
Company StatusActive
Company Number04239257
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)
Previous NamesChelsea Physic Gardens Landscapes Limited and Premier External Works Group Limited

Business Activity

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

Directors

Director NameMr David Andrew Binks
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Close Farm Scholla Lane
Northallerton
North Yorkshire
DL6 3QX
Secretary NameBarbara Anne O'Brien
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lenham Close
Billingham
Cleveland
TS22 5RJ
Director NameMr Nicholas Robert Davis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(4 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cuerden Close
Bamberbridge
Lancashire
PR5 6BX

Location

Registered AddressC/O Cousins & Co
18 Brentnall Street
Middlesbrough
TS1 5AP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr David Andrew Binks
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
7 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
24 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
27 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
27 June 2017Notification of David Andrew Binks as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
27 June 2017Notification of David Andrew Binks as a person with significant control on 6 April 2016 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
27 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
27 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
18 October 2010Registered office address changed from Cleveland Business Centre Watson Street Middlesbrough TS1 2RQ on 18 October 2010 (1 page)
18 October 2010Termination of appointment of Barbara O'brien as a secretary (1 page)
18 October 2010Termination of appointment of Barbara O'brien as a secretary (1 page)
18 October 2010Registered office address changed from Cleveland Business Centre Watson Street Middlesbrough TS1 2RQ on 18 October 2010 (1 page)
19 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
30 March 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 March 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
19 March 2010Change of name notice (1 page)
19 March 2010Company name changed premier external works group LIMITED\certificate issued on 19/03/10
  • RES15 ‐ Change company name resolution on 2010-03-17
(2 pages)
19 March 2010Change of name notice (1 page)
19 March 2010Company name changed premier external works group LIMITED\certificate issued on 19/03/10
  • RES15 ‐ Change company name resolution on 2010-03-17
(2 pages)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
6 January 2010Annual return made up to 22 June 2009 with a full list of shareholders (3 pages)
6 January 2010Annual return made up to 22 June 2009 with a full list of shareholders (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
16 February 2009Registered office changed on 16/02/2009 from hopetown farm buildings A1 southbound burneston beadale north yorkshire DL8 2JN (1 page)
16 February 2009Registered office changed on 16/02/2009 from hopetown farm buildings A1 southbound burneston beadale north yorkshire DL8 2JN (1 page)
18 September 2008Return made up to 22/06/08; full list of members (3 pages)
18 September 2008Return made up to 22/06/08; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
15 August 2007Return made up to 22/06/07; no change of members (6 pages)
15 August 2007Return made up to 22/06/07; no change of members (6 pages)
7 June 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
7 June 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 August 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 August 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
11 August 2005Return made up to 22/06/05; full list of members (6 pages)
11 August 2005Return made up to 22/06/05; full list of members (6 pages)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
29 September 2004Company name changed chelsea physic gardens landscape s LIMITED\certificate issued on 29/09/04 (2 pages)
29 September 2004Company name changed chelsea physic gardens landscape s LIMITED\certificate issued on 29/09/04 (2 pages)
7 July 2004Return made up to 22/06/04; full list of members (6 pages)
7 July 2004Return made up to 22/06/04; full list of members (6 pages)
11 August 2003Return made up to 22/06/03; full list of members (6 pages)
11 August 2003Return made up to 22/06/03; full list of members (6 pages)
10 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
3 August 2002Return made up to 22/06/02; full list of members (6 pages)
3 August 2002Return made up to 22/06/02; full list of members (6 pages)
20 July 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
20 July 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
22 June 2001Incorporation (13 pages)
22 June 2001Incorporation (13 pages)