Company NameSpa Landscaping Limited
Company StatusActive
Company Number04240438
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 10 months ago)
Previous NameUndergate Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMrs Pamela Anne Anthony
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2001(3 days after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Orgreave Close
Dore House Industrial Estate
Sheffield
South Yorkshire
S13 9NP
Director NameSimon Peter Anthony
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2001(3 days after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Orgreave Close
Dore House Industrial Estate
Sheffield
South Yorkshire
S13 9NP
Secretary NameMrs Pamela Anne Anthony
NationalityBritish
StatusCurrent
Appointed28 June 2001(3 days after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Orgreave Close
Dore House Industrial Estate
Sheffield
South Yorkshire
S13 9NP
Director NameMr Alexander Simon Anthony
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Orgreave Close Dore House Industrial Estate
Sheffield
South Yorkshire
S13 9NP
Director NameMrs Laurie Suzanne Davies
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Orgreave Close Dore House Industrial Estate
Sheffield
South Yorkshire
S13 9NP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitespalandscaping.co.uk
Telephone0114 2699119
Telephone regionSheffield

Location

Registered Address22 Orgreave Close
Dore House Industrial Estate
Sheffield
South Yorkshire
S13 9NP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Shareholders

500 at £1Pamela Anne Anthony
50.00%
Ordinary
500 at £1Simon Peter Anthony
50.00%
Ordinary

Financials

Year2014
Net Worth£280,861
Cash£283,447
Current Liabilities£245,104

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

17 February 2015Delivered on: 18 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 October 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
24 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
24 June 2020Memorandum and Articles of Association (22 pages)
12 May 2020Confirmation statement made on 12 May 2020 with updates (7 pages)
12 May 2020Notification of a person with significant control statement (2 pages)
12 May 2020Cessation of Simon Peter Anthony as a person with significant control on 10 March 2020 (1 page)
12 May 2020Cessation of Pamela Anne Anthony as a person with significant control on 10 March 2020 (1 page)
12 May 2020Cessation of Pamela Anne Anthony as a person with significant control on 10 March 2020 (1 page)
27 March 2020Change of share class name or designation (2 pages)
19 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
14 October 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
1 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
3 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
22 January 2018Resolutions
  • RES13 ‐ Reclass 13/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
20 October 2017Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages)
20 October 2017Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages)
20 October 2017Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages)
20 October 2017Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages)
20 October 2017Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages)
20 October 2017Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages)
20 October 2017Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages)
20 October 2017Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages)
20 October 2017Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages)
20 October 2017Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages)
20 October 2017Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages)
20 October 2017Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages)
20 October 2017Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages)
20 October 2017Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages)
20 October 2017Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages)
20 October 2017Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages)
20 October 2017Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages)
20 October 2017Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages)
20 October 2017Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages)
20 October 2017Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages)
18 October 2017Change of details for Simon Peter Anthony as a person with significant control on 17 October 2017 (2 pages)
18 October 2017Change of details for Simon Peter Anthony as a person with significant control on 17 October 2017 (2 pages)
6 October 2017Change of share class name or designation (2 pages)
6 October 2017Change of share class name or designation (2 pages)
13 September 2017Appointment of Mrs Laurie Suzanne Davies as a director on 8 August 2017 (2 pages)
13 September 2017Director's details changed for Mr Alexander Simon Anthony on 13 September 2017 (2 pages)
13 September 2017Appointment of Mrs Laurie Suzanne Davies as a director on 8 August 2017 (2 pages)
13 September 2017Director's details changed for Mrs Laurie Suzanne Davies on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Mr Alexander Simon Anthony on 13 September 2017 (2 pages)
13 September 2017Appointment of Mr Alexander Simon Anthony as a director on 8 August 2017 (2 pages)
13 September 2017Director's details changed for Mrs Laurie Suzanne Davies on 13 September 2017 (2 pages)
13 September 2017Appointment of Mr Alexander Simon Anthony as a director on 8 August 2017 (2 pages)
12 September 2017Notification of Simon Peter Anthony as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Notification of Pamela Anne Anthony as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Notification of Pamela Anne Anthony as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Notification of Simon Peter Anthony as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Notification of Pamela Anne Anthony as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Notification of Simon Peter Anthony as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Pamela Anne Anthony as a person with significant control on 1 July 2016 (2 pages)
7 July 2017Notification of Pamela Anne Anthony as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Pamela Anne Anthony as a person with significant control on 1 July 2016 (2 pages)
30 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
30 June 2017Director's details changed for Simon Peter Anthony on 30 June 2017 (2 pages)
30 June 2017Secretary's details changed for Pamela Anne Anthony on 30 June 2017 (1 page)
30 June 2017Secretary's details changed for Pamela Anne Anthony on 30 June 2017 (1 page)
30 June 2017Director's details changed for Pamela Anne Anthony on 30 June 2017 (2 pages)
30 June 2017Director's details changed for Simon Peter Anthony on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
30 June 2017Director's details changed for Pamela Anne Anthony on 30 June 2017 (2 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(5 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(5 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(5 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(5 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 February 2015Registration of charge 042404380001, created on 17 February 2015 (8 pages)
18 February 2015Registration of charge 042404380001, created on 17 February 2015 (8 pages)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(5 pages)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
9 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 July 2010Director's details changed for Pamela Anne Anthony on 25 June 2010 (2 pages)
15 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Pamela Anne Anthony on 25 June 2010 (2 pages)
15 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Simon Peter Anthony on 25 June 2010 (2 pages)
15 July 2010Director's details changed for Simon Peter Anthony on 25 June 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 July 2009Return made up to 25/06/09; full list of members (4 pages)
15 July 2009Return made up to 25/06/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 July 2008Return made up to 25/06/08; full list of members (4 pages)
16 July 2008Return made up to 25/06/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 July 2007Return made up to 25/06/07; full list of members (3 pages)
3 July 2007Return made up to 25/06/07; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 August 2006Registered office changed on 14/08/06 from: dobholme farm & nurseries main road troway sheffield S21 5RR (1 page)
14 August 2006Registered office changed on 14/08/06 from: dobholme farm & nurseries main road troway sheffield S21 5RR (1 page)
14 August 2006Return made up to 25/06/06; full list of members (3 pages)
14 August 2006Return made up to 25/06/06; full list of members (3 pages)
24 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 July 2005Return made up to 25/06/05; full list of members (3 pages)
12 July 2005Return made up to 25/06/05; full list of members (3 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 July 2004Return made up to 25/06/04; full list of members (7 pages)
14 July 2004Return made up to 25/06/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
31 July 2002Return made up to 25/06/02; full list of members
  • 363(287) ‐ Registered office changed on 31/07/02
(7 pages)
31 July 2002Return made up to 25/06/02; full list of members
  • 363(287) ‐ Registered office changed on 31/07/02
(7 pages)
24 September 2001Ad 01/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 September 2001Ad 01/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001New secretary appointed;new director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed;new director appointed (2 pages)
20 July 2001Company name changed undergate LIMITED\certificate issued on 20/07/01 (2 pages)
20 July 2001Company name changed undergate LIMITED\certificate issued on 20/07/01 (2 pages)
9 July 2001Registered office changed on 09/07/01 from: 788-790 finchley road london NW11 7TJ (1 page)
9 July 2001Registered office changed on 09/07/01 from: 788-790 finchley road london NW11 7TJ (1 page)
25 June 2001Incorporation (18 pages)
25 June 2001Incorporation (18 pages)