Company NameR & T Landscapes Limited
DirectorKenneth Collins
Company StatusActive
Company Number03153207
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Kenneth Collins
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(23 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Finlay Court
South Shields
NE34 9QA
Director NameMr Rodney Frank Cooper
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleLandscape Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Somerset Grove
Chirton Grange
North Shields
Tyne & Wear
NE29 8PN
Director NameMr Anthony Wilson
Date of BirthJune 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleLandscape
Country of ResidenceUnited Kingdom
Correspondence Address8 Bexley Gardens
Battle Hill
Wallsend
Tyne & Wear
NE28 9BP
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Secretary NameMr Rodney Frank Cooper
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Somerset Grove
Chirton Grange
North Shields
Tyne & Wear
NE29 8PN
Director NameMr Julian Patrick Bulman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(23 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 August 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address7 Finlay Court
South Shields
NE34 9QA

Location

Registered Address7 Finlay Court
South Shields
NE34 9QA
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBede
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£40,934
Cash£72,842
Current Liabilities£139,005

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 December 2023 (5 months ago)
Next Return Due1 January 2025 (7 months, 2 weeks from now)

Charges

24 September 2020Delivered on: 29 September 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
12 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
5 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
22 April 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
12 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
16 November 2020Change of details for Mr Kenneth Collins as a person with significant control on 13 November 2020 (2 pages)
16 November 2020Director's details changed for Mr Kenneth Collins on 13 November 2020 (2 pages)
29 September 2020Registration of charge 031532070001, created on 24 September 2020 (5 pages)
9 September 2020Termination of appointment of Julian Bulman as a director on 27 August 2020 (1 page)
1 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
21 January 2020Registered office address changed from Unit 5 Weymouth Road West Chirton Trading Estate South North Shields Tyne and Wear NE29 7TY United Kingdom to 7 Finlay Court South Shields NE34 9QA on 21 January 2020 (1 page)
12 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
11 December 2019Appointment of Mr Julian Bulman as a director on 6 December 2019 (2 pages)
9 December 2019Notification of Kenneth Collins as a person with significant control on 6 December 2019 (2 pages)
9 December 2019Termination of appointment of Anthony Wilson as a director on 6 December 2019 (1 page)
9 December 2019Termination of appointment of Rodney Frank Cooper as a director on 6 December 2019 (1 page)
9 December 2019Cessation of Anthony Wilson as a person with significant control on 6 December 2019 (1 page)
9 December 2019Appointment of Mr Kenneth Collins as a director on 6 December 2019 (2 pages)
9 December 2019Cessation of Rodney Frank Cooper as a person with significant control on 6 December 2019 (1 page)
9 December 2019Termination of appointment of Rodney Frank Cooper as a secretary on 6 December 2019 (1 page)
26 March 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
7 March 2019Registered office address changed from Unit 5 Weymouth Road West Chirton Industrial Estate South North Shields to Unit 5 Weymouth Road West Chirton Trading Estate South North Shields Tyne and Wear NE29 7TY on 7 March 2019 (1 page)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
12 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
11 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(6 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(6 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Anthony Wilson on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Anthony Wilson on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Rodney Frank Cooper on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Anthony Wilson on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Rodney Frank Cooper on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Rodney Frank Cooper on 1 October 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 March 2009Return made up to 31/01/09; full list of members (4 pages)
17 March 2009Return made up to 31/01/09; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 April 2008Return made up to 31/01/08; full list of members (4 pages)
7 April 2008Return made up to 31/01/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 March 2007Return made up to 31/01/07; full list of members (3 pages)
14 March 2007Return made up to 31/01/07; full list of members (3 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 March 2006Return made up to 31/01/06; full list of members (3 pages)
20 March 2006Return made up to 31/01/06; full list of members (3 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 February 2005Return made up to 31/01/05; full list of members (7 pages)
22 February 2005Return made up to 31/01/05; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 February 2004Return made up to 31/01/04; full list of members (7 pages)
24 February 2004Return made up to 31/01/04; full list of members (7 pages)
7 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 February 2003Return made up to 31/01/03; full list of members (8 pages)
7 February 2003Return made up to 31/01/03; full list of members (8 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 March 2002Return made up to 31/01/02; full list of members (7 pages)
26 March 2002Return made up to 31/01/02; full list of members (7 pages)
9 August 2001Secretary's particulars changed;director's particulars changed (1 page)
9 August 2001Secretary's particulars changed;director's particulars changed (1 page)
16 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 March 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(7 pages)
22 March 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(7 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 February 2000Return made up to 31/01/00; full list of members (7 pages)
10 February 2000Return made up to 31/01/00; full list of members (7 pages)
27 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 April 1999Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 April 1999Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 1999Return made up to 31/01/99; no change of members (4 pages)
10 February 1999Return made up to 31/01/99; no change of members (4 pages)
23 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 February 1998Return made up to 31/01/98; no change of members (4 pages)
11 February 1998Return made up to 31/01/98; no change of members (4 pages)
3 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 February 1997Return made up to 31/01/97; full list of members (6 pages)
6 February 1997Return made up to 31/01/97; full list of members (6 pages)
29 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1996Memorandum and Articles of Association (2 pages)
17 April 1996Memorandum and Articles of Association (2 pages)
17 February 1996Accounting reference date notified as 31/12 (1 page)
17 February 1996Accounting reference date notified as 31/12 (1 page)
15 February 1996Secretary resigned (1 page)
15 February 1996Secretary resigned (1 page)
15 February 1996New secretary appointed (2 pages)
15 February 1996New secretary appointed (2 pages)
31 January 1996Incorporation (10 pages)
31 January 1996Incorporation (10 pages)