Company NameHeritage Landscaping Supplies Ltd
DirectorRobert English
Company StatusActive
Company Number10695442
CategoryPrivate Limited Company
Incorporation Date28 March 2017(7 years ago)
Previous Names5

Business Activity

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

Director

Director NameRobert English
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heritage Yard Stamfordham Road
Eachwick
Newcastle Upon Tyne
NE18 0BG

Location

Registered AddressThe Heritage Yard Stamfordham Road
Eachwick
Newcastle Upon Tyne
NE18 0BG
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishStamfordham
WardPonteland West

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Filing History

15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-06
(3 pages)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 November 2019Registered office address changed from 112 Whitley Road Whitley Bay NE26 2NE United Kingdom to The Heritage Yard Stamfordham Road Eachwick Newcastle upon Tyne NE18 0BG on 22 November 2019 (1 page)
22 November 2019Director's details changed for Robert English on 21 November 2019 (2 pages)
10 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-31
(3 pages)
29 March 2018Notification of Robert English as a person with significant control on 28 March 2017 (2 pages)
29 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
29 March 2018Withdrawal of a person with significant control statement on 29 March 2018 (2 pages)
1 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-30
(3 pages)
1 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-30
(3 pages)
28 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-28
  • GBP 1
(26 pages)
28 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-28
  • GBP 1
(26 pages)