BLUE IRIS LANDSCAPES LIMITED

Register to unlock more data on OkredoRegister

BLUE IRIS LANDSCAPES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08395207

Incorporation date

08/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Waterbridge Farm, Yarnfield Lane, Stone, Staffordshire ST15 0NECopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2013)
dot icon09/02/2026
Confirmation statement made on 2026-02-08 with updates
dot icon16/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon26/06/2025
Change of details for Harker's Estates Ltd as a person with significant control on 2025-06-26
dot icon26/06/2025
Registered office address changed from Annalea House Grindley Lane Blythe Bridge Stoke-on-Trent ST11 9JS England to Waterbridge Farm Yarnfield Lane Stone Staffordshire ST15 0NE on 2025-06-26
dot icon26/06/2025
Director's details changed for Mr Jason Lee Harker on 2025-06-26
dot icon10/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon05/12/2024
Change of details for Harker's Estates Ltd as a person with significant control on 2024-12-05
dot icon05/12/2024
Registered office address changed from Unit 16 Sutherland Institute, Lightwood Road Longton Stoke-on-Trent Staffordshire ST3 4HY England to Annalea House Grindley Lane Blythe Bridge Stoke-on-Trent ST11 9JS on 2024-12-05
dot icon05/12/2024
Director's details changed for Mr Jason Lee Harker on 2024-12-05
dot icon17/10/2024
Resolutions
dot icon15/10/2024
Change of share class name or designation
dot icon09/10/2024
Second filing of Confirmation Statement dated 2024-02-08
dot icon26/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/02/2024
08/02/24 Statement of Capital gbp 100
dot icon28/09/2023
Cessation of Jason Lee Harker as a person with significant control on 2016-04-06
dot icon28/09/2023
Notification of Harker's Estates Ltd as a person with significant control on 2016-04-06
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon26/01/2023
Previous accounting period extended from 2022-04-30 to 2022-10-31
dot icon23/01/2023
Registered office address changed from Station House Station Road Barlaston Stoke-on-Trent Staffordshire ST12 9DQ England to Unit 16 Sutherland Institute, Lightwood Road Longton Stoke-on-Trent Staffordshire ST3 4HY on 2023-01-24
dot icon23/01/2023
Director's details changed for Mr Jason Lee Harker on 2023-01-24
dot icon23/01/2023
Change of details for Mr Jason Lee Harker as a person with significant control on 2023-01-24
dot icon13/06/2022
Resolutions
dot icon07/06/2022
Change of share class name or designation
dot icon06/06/2022
Termination of appointment of Emma Candlin as a director on 2022-06-03
dot icon15/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon22/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon11/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon11/09/2020
Change of share class name or designation
dot icon11/09/2020
Resolutions
dot icon06/08/2020
Termination of appointment of Chris Jones as a director on 2020-07-31
dot icon31/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon10/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon28/11/2019
Registered office address changed from Acer House Unit 1 Galveston Grove Stoke on Trent Staffordshire ST4 3PE England to Station House Station Road Barlaston Stoke-on-Trent Staffordshire ST12 9DQ on 2019-11-28
dot icon02/07/2019
Resolutions
dot icon02/07/2019
Change of name notice
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/12/2018
Registration of charge 083952070001, created on 2018-12-10
dot icon19/09/2018
Resolutions
dot icon19/09/2018
Resolutions
dot icon09/04/2018
Confirmation statement made on 2018-02-08 with updates
dot icon09/04/2018
Director's details changed for Mr Jason Lee Harker on 2017-02-09
dot icon21/03/2018
Director's details changed for Mr Jason Lee Harker on 2018-03-21
dot icon01/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon26/01/2018
Particulars of variation of rights attached to shares
dot icon15/01/2018
Change of share class name or designation
dot icon12/01/2018
Resolutions
dot icon21/12/2017
Appointment of Mr Chris Jones as a director on 2017-12-20
dot icon07/11/2017
Director's details changed for Ms Emma Candlin on 2017-11-02
dot icon12/06/2017
Change of share class name or designation
dot icon12/06/2017
Particulars of variation of rights attached to shares
dot icon06/06/2017
Resolutions
dot icon11/04/2017
Director's details changed for Ms Emma Candlin on 2017-04-01
dot icon24/02/2017
Appointment of Ms Emma Candlin as a director on 2017-02-23
dot icon14/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon19/02/2016
Registered office address changed from Unit 1 Galveston Grove Stoke-on-Trent ST4 3PE England to Acer House Unit 1 Galveston Grove Stoke on Trent Staffordshire ST4 3PE on 2016-02-19
dot icon28/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon03/11/2015
Registered office address changed from Studio 16 Sutherland Institute Lightwood Road Longton Stoke on Trent ST3 4HY to Unit 1 Galveston Grove Stoke-on-Trent ST4 3PE on 2015-11-03
dot icon13/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon08/07/2014
Registered office address changed from Annalea House 218 Grindley Lane Blythe Bridge Stoke-on-Trent ST11 9JS on 2014-07-08
dot icon12/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon12/03/2014
Current accounting period extended from 2013-10-31 to 2014-04-30
dot icon13/03/2013
Statement of capital following an allotment of shares on 2013-02-08
dot icon13/03/2013
Appointment of Mr Jason Lee Harker as a director
dot icon13/03/2013
Current accounting period shortened from 2014-02-28 to 2013-10-31
dot icon13/02/2013
Termination of appointment of Barbara Kahan as a director
dot icon08/02/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-10 *

* during past year

Number of employees

35
2022
change arrow icon-97.61 % *

* during past year

Cash in Bank

£890.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
5.04K
-
0.00
37.23K
-
2022
35
12.41K
-
0.00
890.00
-
2022
35
12.41K
-
0.00
890.00
-

Employees

2022

Employees

35 Descended-22 % *

Net Assets(GBP)

12.41K £Ascended146.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

890.00 £Descended-97.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harker, Jason Lee
Director
08/02/2013 - Present
21

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BLUE IRIS LANDSCAPES LIMITED

BLUE IRIS LANDSCAPES LIMITED is an(a) Active company incorporated on 08/02/2013 with the registered office located at Waterbridge Farm, Yarnfield Lane, Stone, Staffordshire ST15 0NE. There is currently 1 active director according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE IRIS LANDSCAPES LIMITED?

toggle

BLUE IRIS LANDSCAPES LIMITED is currently Active. It was registered on 08/02/2013 .

Where is BLUE IRIS LANDSCAPES LIMITED located?

toggle

BLUE IRIS LANDSCAPES LIMITED is registered at Waterbridge Farm, Yarnfield Lane, Stone, Staffordshire ST15 0NE.

What does BLUE IRIS LANDSCAPES LIMITED do?

toggle

BLUE IRIS LANDSCAPES LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

How many employees does BLUE IRIS LANDSCAPES LIMITED have?

toggle

BLUE IRIS LANDSCAPES LIMITED had 35 employees in 2022.

What is the latest filing for BLUE IRIS LANDSCAPES LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-08 with updates.