ACER LANDSCAPES LIMITED

Register to unlock more data on OkredoRegister

ACER LANDSCAPES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02836812

Incorporation date

16/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Castle Street, Hertford, Hertfordshire SG14 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1993)
dot icon29/01/2026
Final Gazette dissolved following liquidation
dot icon29/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon11/06/2025
Liquidators' statement of receipts and payments to 2025-04-13
dot icon19/06/2024
Liquidators' statement of receipts and payments to 2024-04-13
dot icon09/06/2023
Liquidators' statement of receipts and payments to 2023-04-13
dot icon18/05/2023
Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP to 28 Castle Street Hertford Hertfordshire SG14 1HH on 2023-05-18
dot icon21/06/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/06/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/04/2022
Registered office address changed from Five Tree Works Bakers Lane Galleywood Chelmsford Essex CM2 8LD to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 2022-04-25
dot icon25/04/2022
Statement of affairs
dot icon25/04/2022
Appointment of a voluntary liquidator
dot icon25/04/2022
Resolutions
dot icon29/10/2021
Secretary's details changed for Keren Stacey Broomfield on 2021-10-29
dot icon29/10/2021
Director's details changed for Mr William David Broomfield on 2021-10-29
dot icon13/08/2021
Confirmation statement made on 2021-07-22 with updates
dot icon13/08/2021
Director's details changed for Mr William David Broomfield on 2021-08-13
dot icon21/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/03/2021
Previous accounting period extended from 2020-06-30 to 2020-12-31
dot icon09/11/2020
Registration of charge 028368120006, created on 2020-11-04
dot icon28/07/2020
Confirmation statement made on 2020-07-22 with updates
dot icon14/07/2020
Registration of charge 028368120005, created on 2020-07-13
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon23/07/2018
Confirmation statement made on 2018-07-22 with updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/11/2017
Satisfaction of charge 3 in full
dot icon24/07/2017
Confirmation statement made on 2017-07-22 with updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/01/2017
Satisfaction of charge 028368120004 in full
dot icon01/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon03/05/2013
Satisfaction of charge 2 in full
dot icon29/04/2013
Resolutions
dot icon29/04/2013
Purchase of own shares.
dot icon23/04/2013
Registration of charge 028368120004
dot icon17/04/2013
Cancellation of shares. Statement of capital on 2013-04-17
dot icon03/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon03/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon03/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon11/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon09/08/2010
Director's details changed for Mr William David Broomfield on 2010-07-16
dot icon31/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon12/08/2009
Return made up to 16/07/09; full list of members
dot icon04/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/07/2008
Return made up to 16/07/08; full list of members
dot icon30/05/2008
Amended accounts made up to 2007-06-30
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon16/08/2007
Return made up to 16/07/07; full list of members
dot icon21/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/10/2006
Registered office changed on 10/10/06 from: broadfields house new road whixley york YO26 8AG
dot icon10/10/2006
New secretary appointed
dot icon10/10/2006
Secretary resigned;director resigned
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Director resigned
dot icon09/10/2006
Return made up to 16/07/06; full list of members
dot icon17/02/2006
Full accounts made up to 2005-06-30
dot icon19/07/2005
Return made up to 16/07/05; full list of members
dot icon07/01/2005
Full accounts made up to 2004-06-30
dot icon24/08/2004
Return made up to 16/07/04; full list of members
dot icon15/04/2004
New secretary appointed;new director appointed
dot icon15/04/2004
Secretary resigned;director resigned
dot icon12/01/2004
Full accounts made up to 2003-06-30
dot icon12/07/2003
Return made up to 16/07/03; full list of members
dot icon19/03/2003
Accounting reference date shortened from 31/08/03 to 30/06/03
dot icon13/12/2002
Full accounts made up to 2002-08-31
dot icon12/07/2002
Return made up to 16/07/02; full list of members
dot icon10/01/2002
Full accounts made up to 2001-08-31
dot icon23/07/2001
Return made up to 16/07/01; full list of members
dot icon20/07/2001
Ad 28/06/01--------- £ si 15@1=15 £ ic 5/20
dot icon20/07/2001
Resolutions
dot icon11/05/2001
Accounts for a small company made up to 2000-08-31
dot icon08/09/2000
Return made up to 16/07/00; full list of members
dot icon30/08/2000
New director appointed
dot icon28/04/2000
Accounts for a small company made up to 1999-08-31
dot icon21/03/2000
Secretary's particulars changed;director's particulars changed
dot icon21/03/2000
Director resigned
dot icon21/03/2000
New secretary appointed
dot icon11/01/2000
Memorandum and Articles of Association
dot icon11/01/2000
Resolutions
dot icon06/08/1999
Return made up to 16/07/99; no change of members
dot icon30/04/1999
Accounts for a small company made up to 1998-08-31
dot icon20/07/1998
Return made up to 16/07/98; full list of members
dot icon24/05/1998
Accounts for a small company made up to 1997-08-31
dot icon21/07/1997
Return made up to 16/07/97; no change of members
dot icon27/04/1997
Accounts for a small company made up to 1996-08-31
dot icon05/11/1996
Director's particulars changed
dot icon05/11/1996
Director's particulars changed
dot icon21/07/1996
Return made up to 16/07/96; no change of members
dot icon03/05/1996
Accounts for a small company made up to 1995-08-31
dot icon06/07/1995
Return made up to 16/07/95; full list of members
dot icon30/01/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
New director appointed
dot icon04/11/1994
New director appointed
dot icon11/07/1994
Return made up to 16/07/94; full list of members
dot icon08/09/1993
Ad 31/08/93--------- £ si 3@1=3 £ ic 2/5
dot icon08/09/1993
Accounting reference date notified as 31/08
dot icon28/08/1993
Particulars of mortgage/charge
dot icon05/08/1993
Director resigned;new director appointed
dot icon05/08/1993
New director appointed
dot icon05/08/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon16/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
22/07/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, David
Director
01/07/2000 - 20/09/2006
21
Richardson, Andrew John
Director
16/07/1993 - 20/09/2006
9
Broomfield, Keren Stacey
Secretary
25/09/2006 - Present
-
Downer, Paul
Secretary
01/03/2000 - 05/03/2004
-
Richardson, Andrew John
Secretary
16/07/1993 - 15/03/2000
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About ACER LANDSCAPES LIMITED

ACER LANDSCAPES LIMITED is an(a) Dissolved company incorporated on 16/07/1993 with the registered office located at 28 Castle Street, Hertford, Hertfordshire SG14 1HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACER LANDSCAPES LIMITED?

toggle

ACER LANDSCAPES LIMITED is currently Dissolved. It was registered on 16/07/1993 and dissolved on 29/01/2026.

Where is ACER LANDSCAPES LIMITED located?

toggle

ACER LANDSCAPES LIMITED is registered at 28 Castle Street, Hertford, Hertfordshire SG14 1HH.

What does ACER LANDSCAPES LIMITED do?

toggle

ACER LANDSCAPES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ACER LANDSCAPES LIMITED?

toggle

The latest filing was on 29/01/2026: Final Gazette dissolved following liquidation.