Warwick Landscaping Limited REDHILL


Founded in 2009, Warwick Landscaping, classified under reg no. 06803654 is an active company. Currently registered at 2 Warwick Lodge RH1 1DP, Redhill the company has been in the business for 15 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023. Since August 31, 2010 Warwick Landscaping Limited is no longer carrying the name Calabasas Landscaping.

At present there are 2 directors in the the company, namely Charles M. and Jean W.. In addition one secretary - Jean W. - is with the firm. As of 26 April 2024, there were 2 ex directors - Lance P., Guy H. and others listed below. There were no ex secretaries.

Warwick Landscaping Limited Address / Contact

Office Address 2 Warwick Lodge
Office Address2 42 Linkfield Lane
Town Redhill
Post code RH1 1DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06803654
Date of Incorporation Wed, 28th Jan 2009
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st January
Company age 15 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Charles M.

Position: Director

Appointed: 17 December 2021

Jean W.

Position: Secretary

Appointed: 28 January 2009

Jean W.

Position: Director

Appointed: 28 January 2009

Lance P.

Position: Director

Appointed: 01 February 2011

Resigned: 17 December 2021

Guy H.

Position: Director

Appointed: 28 January 2009

Resigned: 17 December 2021

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As we discovered, there is Warwick Landscaping Holdings Limited from Horley, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Charles M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Jean W., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Warwick Landscaping Holdings Limited

38 Lumley Road, Horley, RH6 7JL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies
Registration number 13783423
Notified on 18 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles M.

Notified on 17 December 2021
Ceased on 18 January 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jean W.

Notified on 6 April 2016
Ceased on 18 January 2022
Nature of control: 25-50% shares

Guy H.

Notified on 6 April 2016
Ceased on 17 December 2021
Nature of control: 25-50% shares

Lance P.

Notified on 6 April 2016
Ceased on 17 December 2021
Nature of control: 25-50% shares

Company previous names

Calabasas Landscaping August 31, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth13 70450 42375 316122 079     
Balance Sheet
Cash Bank On Hand    154 884287 721267 175  
Current Assets162 614198 062203 566311 372546 938566 786460 037602 425661 321
Debtors104 88944 733  356 634175 365114 767  
Net Assets Liabilities    294 224305 470328 051340 986543 029
Other Debtors    106 92177 46664 948  
Property Plant Equipment    2 5874 9173 972  
Total Inventories    35 420103 70078 095  
Cash Bank In Hand24 125105 079       
Net Assets Liabilities Including Pension Asset Liability13 70450 42475 316122 079     
Stocks Inventory33 60048 250       
Tangible Fixed Assets1511 6151 636      
Reserves/Capital
Called Up Share Capital150150       
Profit Loss Account Reserve9 60446 323       
Shareholder Funds13 70450 42375 316122 079     
Other
Description Principal Activities       43 99943 999
Accrued Liabilities    67 359144 534   
Accrued Liabilities Deferred Income     144 53416 515  
Accrued Liabilities Not Expressed Within Creditors Subtotal      16 51525 83923 983
Accumulated Depreciation Impairment Property Plant Equipment    5 6348 80111 527  
Additions Other Than Through Business Combinations Property Plant Equipment     5 496   
Amounts Owed To Related Parties     1 02515 565  
Average Number Employees During Period    44432
Creditors    255 301266 234114 992224 581119 460
Dividends Paid     165 857122 120  
Fixed Assets1511 6151 6363 125 4 9163 9722 7264 561
Increase From Depreciation Charge For Year Property Plant Equipment     3 1662 726  
Net Current Assets Liabilities13 55379 712129 293164 815291 637300 554345 045387 027609 305
Nominal Value Allotted Share Capital    150150   
Number Shares Issued Fully Paid    150150   
Other Creditors     1 025   
Par Value Share 1   1   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       9 18367 444
Property Plant Equipment Gross Cost    8 22113 71715 499  
Provisions For Liabilities Balance Sheet Subtotal      4 45122 92846 854
Taxation Social Security Payable    101 22448 99242 403  
Total Additions Including From Business Combinations Property Plant Equipment      1 782  
Total Assets Less Current Liabilities13 70450 423130 929167 940 305 470349 017389 753613 866
Trade Creditors Trade Payables    86 71871 68261 475  
Trade Debtors Trade Receivables    249 71397 89949 819  
Useful Life Property Plant Equipment Years      5  
Work In Progress    35 420103 70078 095  
Amount Specific Advance Or Credit Directors    3 866-138   
Amount Specific Advance Or Credit Made In Period Directors    3 866    
Amount Specific Advance Or Credit Repaid In Period Directors     -4 004   
Accruals Deferred Income 30 90355 61345 861     
Creditors Due Within One Year149 061149 25474 273146 557     
Number Shares Allotted 50       
Share Capital Allotted Called Up Paid5050       
Share Premium Account3 9503 950       
Tangible Fixed Assets Additions 2 122428      
Tangible Fixed Assets Cost Or Valuation1 2613 3833 811      
Tangible Fixed Assets Depreciation1 1101 7682 175      
Tangible Fixed Assets Depreciation Charged In Period 658407      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On January 3, 2024 secretary's details were changed
filed on: 8th, February 2024
Free Download (1 page)

Company search

Advertisements