The Landscape Centre Limited ST. ALBANS


The Landscape Centre started in year 2000 as Private Limited Company with registration number 04015821. The The Landscape Centre company has been functioning successfully for 24 years now and its status is active. The firm's office is based in St. Albans at Tyttenhanger Farm Coursers Road. Postal code: AL4 0PG.

The firm has 4 directors, namely Paul R., Simon L. and Jeremy N. and others. Of them, Paul R., Simon L., Jeremy N., Michael H. have been with the company the longest, being appointed on 1 February 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mathew F. who worked with the the firm until 1 February 2022.

This company operates within the CO3 8LT postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0234275 . It is located at The Landscape Centre, London Road, Colchester with a total of 6 cars. It has two locations in the UK.

The Landscape Centre Limited Address / Contact

Office Address Tyttenhanger Farm Coursers Road
Office Address2 Colney Heath
Town St. Albans
Post code AL4 0PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04015821
Date of Incorporation Fri, 16th Jun 2000
Industry Wholesale of other intermediate products
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Paul R.

Position: Director

Appointed: 01 February 2022

Simon L.

Position: Director

Appointed: 01 February 2022

Jeremy N.

Position: Director

Appointed: 01 February 2022

Michael H.

Position: Director

Appointed: 01 February 2022

John L.

Position: Director

Appointed: 01 February 2022

Resigned: 25 March 2022

Mathew F.

Position: Secretary

Appointed: 16 June 2000

Resigned: 01 February 2022

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 June 2000

Resigned: 16 June 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 2000

Resigned: 16 June 2000

Mathew F.

Position: Director

Appointed: 16 June 2000

Resigned: 01 February 2022

James F.

Position: Director

Appointed: 16 June 2000

Resigned: 01 February 2022

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we established, there is Lawsons (Whetstone) Limited from St. Albans, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is The Landscape Centre Holdings Limited that entered Colchester, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Mathew F., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Lawsons (Whetstone) Limited

Tyttenhanger Farm Coursers Road, Colney Heath, St. Albans, AL4 0PG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02790259
Notified on 1 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Landscape Centre Holdings Limited

Street Farm London Road, Stanway, Colchester, Essex, CO3 8LT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13706639
Notified on 28 October 2021
Ceased on 1 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mathew F.

Notified on 16 June 2016
Ceased on 28 October 2021
Nature of control: 25-50% shares

James F.

Notified on 16 June 2016
Ceased on 28 October 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand  742 434803 625377 768491 7881 093 4331 348 499
Current Assets340 203518 0911 145 1501 187 777869 939951 6531 450 7352 017 451
Debtors58 38264 52162 27556 34679 11355 09451 296128 903
Net Assets Liabilities  925 8131 183 9551 288 1691 425 0901 684 5832 599 566
Other Debtors  9517636471 6011 08257 649
Property Plant Equipment  223 961459 391520 617366 849390 944588 241
Total Inventories  335 268318 231403 217394 720305 291539 249
Cash Bank In Hand10 401140 539      
Intangible Fixed Assets24 01121 040      
Net Assets Liabilities Including Pension Asset Liability387 694453 424      
Stocks Inventory271 420313 031      
Tangible Fixed Assets572 776425 445      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve387 594453 324      
Other
Amount Specific Advance Or Credit Directors       27 567
Amount Specific Advance Or Credit Made In Period Directors       27 567
Accumulated Amortisation Impairment Intangible Assets  47 28850 25953 23056 20059 17159 415
Accumulated Depreciation Impairment Property Plant Equipment  239 629254 953274 827282 721344 679285 313
Additions Other Than Through Business Combinations Investment Property Fair Value Model    442 768   
Average Number Employees During Period  131313131213
Bank Borrowings Overdrafts  72 01360 01348 01336 01376 191 
Creditors  72 01395 200113 20683 268125 62116 458
Disposals Decrease In Depreciation Impairment Property Plant Equipment   21 96944 41446 5498 16744 107
Disposals Property Plant Equipment   30 25047 49849 96224 50081 729
Finance Lease Liabilities Present Value Total   35 18765 19347 25549 43016 458
Fixed Assets596 787446 485236 088468 547969 570982 8321 003 9561 288 241
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     -170 000  
Increase Decrease In Property Plant Equipment     67 50081 290 
Increase From Amortisation Charge For Year Intangible Assets   2 9712 9712 9702 971244
Increase From Depreciation Charge For Year Property Plant Equipment   37 29364 28854 44370 12560 491
Intangible Assets  12 1279 1566 1853 215244 
Intangible Assets Gross Cost  59 41559 41559 41559 41559 415 
Investment Property    442 768612 768612 768700 000
Investment Property Fair Value Model    442 768612 768612 768700 000
Net Current Assets Liabilities-87 184128 194768 007816 877461 334560 545843 3831 408 270
Other Creditors  16 4258687 96113 92613 99638 650
Other Taxation Social Security Payable  154 937152 535110 400135 088285 718336 732
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  5 1739 5759 84110 051715800
Property Plant Equipment Gross Cost  463 590714 344795 444649 570735 623873 554
Provisions For Liabilities Balance Sheet Subtotal  6 2696 26929 52935 01937 13580 487
Total Additions Including From Business Combinations Property Plant Equipment   281 004128 59874 088110 55364 828
Total Assets Less Current Liabilities509 603574 6791 004 0951 285 4241 430 9041 543 3771 847 3392 696 511
Trade Creditors Trade Payables  193 781172 841212 132167 398232 821200 827
Trade Debtors Trade Receivables  61 32455 58378 46653 49350 21471 254
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment       -75 750
Total Increase Decrease From Revaluations Property Plant Equipment       154 832
Bank Borrowings Overdrafts Secured124 072112 349      
Borrowings117 347112 349      
Capital Employed387 694453 424      
Creditors Due After One Year121 909121 255      
Creditors Due Within One Year427 387389 897      
Intangible Fixed Assets Aggregate Amortisation Impairment35 40438 375      
Intangible Fixed Assets Amortisation Charged In Period 2 971      
Intangible Fixed Assets Cost Or Valuation59 41559 415      
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 40 255      
Tangible Fixed Assets Cost Or Valuation742 677608 010      
Tangible Fixed Assets Depreciation169 901182 565      
Tangible Fixed Assets Depreciation Charged In Period 22 489      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 825      
Tangible Fixed Assets Disposals 174 922      

Transport Operator Data

The Landscape Centre
Address London Road , Stanway
City Colchester
Post code CO3 8LT
Vehicles 3
The Landscape Centre
Address Does Corner , Hatfield , Ulting
City Maldon
Post code CM9 6QH
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 30th June 2022
filed on: 7th, August 2023
Free Download (18 pages)

Company search