Upton Magna
Shrewsbury
SY4 4TT
Wales
Secretary Name | Mr Gareth Hurleston Emberton |
---|---|
Status | Closed |
Appointed | 17 February 2010(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 26 September 2019) |
Role | Company Director |
Correspondence Address | Blencathra Upton Magna Business Park Upton Magna Shrewsbury SY4 4TT Wales |
Director Name | Mr Simon Pugh |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2016(14 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 September 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Miss Sarah Louise Hayes |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2018(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Secretary Name | Lynda Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 The Mount Shrewsbury Shropshire SY3 8PW Wales |
Director Name | Mr Kevin Michael Ellis |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 August 2017) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Blencathra Upton Magna Business Park Upton Magna Shrewsbury SY4 4TT Wales |
Director Name | Mrs Jill Cottell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 April 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hafren House 5 St Giles Business Park Pool Road Newtown Powys SY16 3AJ Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | crown-landscapes.com |
---|---|
Email address | [email protected] |
Telephone | 01743 709411 |
Telephone region | Shrewsbury |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Mr Gareth Hurleston Emberton 50.00% Ordinary |
---|---|
1 at £1 | Mr Kevin Michael Ellis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,710 |
Cash | £9 |
Current Liabilities | £480,711 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
2 October 2017 | Delivered on: 5 October 2017 Persons entitled: Bcrs Business Loans Limited Classification: A registered charge Particulars: All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business. All of the company's other present and future undertaking and assets whatsoever and wheresoever, including (but without limitation) all the book and other debts of the company, and all freehold and leasehold property and all assets not subject to a fixed charge under this debenture. All monies, obligations and liabilities whatsoever (whether principal, interest or otherwise) which may now or at any time in the future be due owing or incurred crown landscapes LTD "the company") to the lender, whether present or future, actual or contingent whether alone, severally or jointly as principal, guarantor surety or otherwise and in whatever name or style and whether on any current or other account, or in any other manner whatsoever together with interest and including (but without limitation) all expenses so that interest shall be calculated and compounded in accordance with the usual practice of the lender from time to time as well after as before judgment. All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business. All of the company's other present and future undertaking and assets whatsoever and wheresoever, including (but without limitation) all the book and other debts of the company, and property and all assets not subject to a fixed charge under this debenture. Outstanding |
---|---|
28 November 2016 | Delivered on: 28 November 2016 Persons entitled: Bibby Financial Services Limited ( as Seurity Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
27 November 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
---|---|
24 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 October 2017 | Cessation of Kevin Michael Ellis as a person with significant control on 25 August 2017 (1 page) |
10 October 2017 | Purchase of own shares. (3 pages) |
5 October 2017 | Registration of charge 046164800002, created on 2 October 2017 (22 pages) |
26 September 2017 | Cancellation of shares. Statement of capital on 23 August 2017
|
13 September 2017 | Termination of appointment of Kevin Michael Ellis as a director on 25 August 2017 (1 page) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
21 March 2017 | Appointment of Mrs Jill Cottell as a director on 1 March 2017 (2 pages) |
3 January 2017 | Appointment of Mr Simon Pugh as a director on 21 December 2016 (2 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
28 November 2016 | Registration of charge 046164800001, created on 28 November 2016 (55 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
17 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
19 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
9 January 2014 | Director's details changed for Mr Gareth Hurleston Emberton on 16 March 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Kevin Michael Ellis on 16 March 2013 (2 pages) |
9 January 2014 | Secretary's details changed for Mr Gareth Hurleston Emberton on 16 March 2013 (1 page) |
9 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Secretary's details changed for Mr Gareth Hurleston Emberton on 10 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr Gareth Hurleston Emberton on 10 December 2011 (2 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 October 2011 | Director's details changed for Mr Gareth Hurleston Emberton on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Gareth Hurleston Emberton on 6 October 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr Gareth Hurleston Emberton on 12 September 2011 (2 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Director's details changed for Mr Kevin Michael Ellis on 1 December 2010 (2 pages) |
9 December 2010 | Secretary's details changed for Mr Gareth Hurleston Emberton on 1 December 2010 (2 pages) |
9 December 2010 | Secretary's details changed for Mr Gareth Hurleston Emberton on 1 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Mr Kevin Michael Ellis on 1 December 2010 (2 pages) |
23 February 2010 | Appointment of Mr Kevin Michael Ellis as a director (2 pages) |
17 February 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
17 February 2010 | Termination of appointment of Lynda Richards as a secretary (1 page) |
17 February 2010 | Company name changed pigsears LIMITED\certificate issued on 17/02/10
|
17 February 2010 | Appointment of Mr Gareth Hurleston Emberton as a secretary (1 page) |
17 February 2010 | Registered office address changed from 58 the Mount Shrewsbury Shropshire SY3 8PW on 17 February 2010 (1 page) |
26 January 2010 | Resolutions
|
21 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
24 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
18 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
23 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
5 February 2007 | Return made up to 13/12/06; full list of members (2 pages) |
22 December 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
12 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
16 December 2005 | Return made up to 13/12/05; full list of members (2 pages) |
18 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
24 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
15 January 2004 | Return made up to 13/12/03; full list of members (6 pages) |
11 May 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Incorporation (17 pages) |