Company NameLandscape Matters Limited
Company StatusActive
Company Number07240760
CategoryPrivate Limited Company
Incorporation Date30 April 2010(13 years, 11 months ago)
Previous NameOaksign Limited

Business Activity

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

Directors

Director NameMr Keith Clarke
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2010(3 months, 1 week after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr David John Philpot
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(10 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Stephen John Pickup
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(10 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceWales
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Secretary NameMr John Lindsay Fernyhough Edwards
StatusCurrent
Appointed22 June 2021(11 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Robert Alan Hickford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameJayne Margaret Hodgson
NationalityBritish
StatusResigned
Appointed06 August 2010(3 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 09 December 2020)
RoleCompany Director
Correspondence AddressCarlton House Ellerbeck Way
Stokesley
North Yorkshire
TS9 5JZ
Director NameMrs Jayne Margaret Hodgson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2020(10 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Secretary NameStephen John Pickup
StatusResigned
Appointed09 December 2020(10 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 June 2021)
RoleCompany Director
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT

Contact

Websitelandscapemattersltd.co.uk
Email address[email protected]
Telephone01752 344041
Telephone regionPlymouth

Location

Registered Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Carlton Power LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,793,075
Gross Profit£437,569
Net Worth£176,342
Cash£59,136
Current Liabilities£598,723

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 2 days from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
28 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
23 June 2021Appointment of Mr John Lindsay Fernyhough Edwards as a secretary on 22 June 2021 (2 pages)
23 June 2021Termination of appointment of Stephen John Pickup as a secretary on 22 June 2021 (1 page)
4 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
26 April 2021Previous accounting period extended from 30 December 2020 to 31 December 2020 (1 page)
21 January 2021Cessation of Keith Clarke as a person with significant control on 6 April 2016 (1 page)
21 January 2021Termination of appointment of Jayne Margaret Hodgson as a director on 9 December 2020 (1 page)
21 January 2021Termination of appointment of Jayne Margaret Hodgson as a secretary on 9 December 2020 (1 page)
21 January 2021Appointment of Stephen John Pickup as a secretary on 9 December 2020 (2 pages)
6 December 2020Total exemption full accounts made up to 30 December 2019 (9 pages)
16 October 2020Appointment of Mr David John Philpot as a director on 17 September 2020 (2 pages)
30 September 2020Appointment of Mr Stephen Pickup as a director on 17 September 2020 (2 pages)
30 September 2020Appointment of Mrs Jayne Margaret Hodgson as a director on 17 September 2020 (2 pages)
12 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 30 December 2018 (10 pages)
17 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
1 May 2019Registered office address changed from 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough North Yorkshire TS9 5JZ to 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT on 1 May 2019 (1 page)
28 September 2018Total exemption full accounts made up to 30 December 2017 (10 pages)
21 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 30 December 2016 (12 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages)
25 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
30 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 June 2014Director's details changed for Mr Keith Clarke on 1 October 2011 (2 pages)
24 June 2014Director's details changed for Mr Keith Clarke on 1 October 2011 (2 pages)
24 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
24 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
24 June 2014Director's details changed for Mr Keith Clarke on 1 October 2011 (2 pages)
14 May 2014Secretary's details changed for Jayne Margaret Hodgson on 1 March 2014 (1 page)
14 May 2014Secretary's details changed for Jayne Margaret Hodgson on 1 March 2014 (1 page)
14 May 2014Secretary's details changed for Jayne Margaret Hodgson on 1 March 2014 (1 page)
11 February 2014Registered office address changed from Carlton House 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT on 11 February 2014 (1 page)
11 February 2014Registered office address changed from Carlton House 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT on 11 February 2014 (1 page)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
8 April 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
8 April 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
31 August 2010Change of name notice (2 pages)
31 August 2010Change of name notice (2 pages)
31 August 2010Company name changed oaksign LIMITED\certificate issued on 31/08/10
  • RES15 ‐ Change company name resolution on 2010-08-25
(3 pages)
31 August 2010Company name changed oaksign LIMITED\certificate issued on 31/08/10
  • RES15 ‐ Change company name resolution on 2010-08-25
(3 pages)
13 August 2010Appointment of Jayne Margaret Hodgson as a secretary (3 pages)
13 August 2010Termination of appointment of Robert Hickford as a director (2 pages)
13 August 2010Appointment of Jayne Margaret Hodgson as a secretary (3 pages)
13 August 2010Appointment of Keith Clarke as a director (3 pages)
13 August 2010Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 13 August 2010 (2 pages)
13 August 2010Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 13 August 2010 (2 pages)
13 August 2010Termination of appointment of Robert Hickford as a director (2 pages)
13 August 2010Appointment of Keith Clarke as a director (3 pages)
30 April 2010Incorporation (21 pages)
30 April 2010Incorporation (21 pages)