BURY HILL LANDSCAPE SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

BURY HILL LANDSCAPE SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07767401

Incorporation date

08/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tyttenhanger Farm, Coursers Road, Colney Heath, Hertfordshire AL4 0PGCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2011)
dot icon28/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon02/10/2025
Appointment of Mr Allun Pittingale as a director on 2025-10-01
dot icon02/10/2025
Appointment of Mr Simon John Lawson as a director on 2025-10-01
dot icon02/10/2025
Termination of appointment of David Stephen De Vere as a director on 2025-10-01
dot icon02/10/2025
Appointment of Christopher Mark Harrison as a director on 2025-10-01
dot icon02/10/2025
Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG to Tyttenhanger Farm Coursers Road Colney Heath Hertfordshire AL4 0PG on 2025-10-02
dot icon02/10/2025
Cessation of John David Coles as a person with significant control on 2019-10-11
dot icon02/10/2025
Notification of John David Coles as a person with significant control on 2019-10-11
dot icon02/10/2025
Notification of Lawsons Holdings Limited as a person with significant control on 2025-10-01
dot icon02/10/2025
Cessation of Bury Hill Fisheries Limited as a person with significant control on 2025-10-01
dot icon02/10/2025
Cessation of John David Coles as a person with significant control on 2025-10-01
dot icon02/10/2025
Satisfaction of charge 077674010002 in full
dot icon02/10/2025
Satisfaction of charge 077674010004 in full
dot icon02/10/2025
Satisfaction of charge 077674010003 in full
dot icon02/10/2025
Registration of charge 077674010005, created on 2025-10-01
dot icon01/10/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon23/04/2025
Director's details changed for Mr David Stephen De Vere on 2025-04-11
dot icon30/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon04/10/2023
Change of details for Bury Hill Fisheries Limited as a person with significant control on 2019-10-11
dot icon03/10/2023
Notification of John David Coles as a person with significant control on 2019-10-11
dot icon03/10/2023
Confirmation statement made on 2023-09-08 with updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/11/2022
Registration of charge 077674010004, created on 2022-10-26
dot icon22/09/2022
Confirmation statement made on 2022-09-08 with updates
dot icon22/09/2022
Current accounting period extended from 2022-03-31 to 2022-09-30
dot icon21/09/2022
Change of details for Bury Hill Fisheries Limited as a person with significant control on 2019-10-11
dot icon28/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon10/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/12/2020
Confirmation statement made on 2020-09-08 with updates
dot icon24/12/2020
Particulars of variation of rights attached to shares
dot icon16/12/2020
Change of share class name or designation
dot icon10/12/2020
Change of details for Bury Hill Fisheries Limited as a person with significant control on 2019-10-11
dot icon23/11/2020
Registration of charge 077674010003, created on 2020-11-23
dot icon31/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2019
Director's details changed for Mr John David Coles on 2019-11-05
dot icon10/09/2019
Confirmation statement made on 2019-09-08 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/09/2018
Confirmation statement made on 2018-09-08 with updates
dot icon03/07/2018
Director's details changed for Mr David Stephen De Vere on 2018-06-29
dot icon24/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-09-08 with updates
dot icon03/10/2017
Director's details changed for Mr John David Coles on 2017-09-08
dot icon25/03/2017
Compulsory strike-off action has been discontinued
dot icon24/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon16/11/2016
Second filing of the annual return made up to 2015-09-08
dot icon30/09/2016
08/09/16 Statement of Capital gbp 280
dot icon30/09/2016
Director's details changed for Mr David Stephen De Vere on 2016-09-08
dot icon22/07/2016
Statement of capital following an allotment of shares on 2014-10-01
dot icon23/06/2016
Change of share class name or designation
dot icon02/02/2016
Satisfaction of charge 1 in full
dot icon29/01/2016
Registration of charge 077674010002, created on 2016-01-13
dot icon20/01/2016
Current accounting period extended from 2015-09-30 to 2016-03-31
dot icon04/11/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/10/2015
Compulsory strike-off action has been discontinued
dot icon06/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon29/09/2015
First Gazette notice for compulsory strike-off
dot icon16/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon02/07/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon02/07/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon02/07/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon02/07/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/06/2014
Resolutions
dot icon10/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon10/09/2013
Director's details changed for Mr John David Coles on 2013-09-10
dot icon01/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon04/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon11/09/2012
Appointment of Mr John David Coles as a director
dot icon25/10/2011
Statement of capital following an allotment of shares on 2011-09-08
dot icon21/09/2011
Resolutions
dot icon19/09/2011
Registered office address changed from , 2 Cathedral Road, Derby, DE1 3PA, United Kingdom on 2011-09-19
dot icon08/09/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
69.54K
-
0.00
80.35K
-
2022
25
49.95K
-
0.00
0.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pittingale, Allun
Director
01/10/2025 - Present
38
Christopher Mark Harrison
Director
01/10/2025 - Present
57
De Vere, David Stephen
Director
08/09/2011 - 01/10/2025
13
Mr John David Coles
Director
01/09/2012 - Present
-
Mr Simon John Lawson
Director
01/10/2025 - Present
26

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURY HILL LANDSCAPE SUPPLIES LIMITED

BURY HILL LANDSCAPE SUPPLIES LIMITED is an(a) Active company incorporated on 08/09/2011 with the registered office located at Tyttenhanger Farm, Coursers Road, Colney Heath, Hertfordshire AL4 0PG. There are currently 4 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 BURY HILL LANDSCAPE SUPPLIES LIMITED?

toggle

BURY HILL LANDSCAPE SUPPLIES LIMITED is currently Active. It was registered on 08/09/2011 .

Where is BURY HILL LANDSCAPE SUPPLIES LIMITED located?

toggle

BURY HILL LANDSCAPE SUPPLIES LIMITED is registered at Tyttenhanger Farm, Coursers Road, Colney Heath, Hertfordshire AL4 0PG.

What does BURY HILL LANDSCAPE SUPPLIES LIMITED do?

toggle

BURY HILL LANDSCAPE SUPPLIES LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for BURY HILL LANDSCAPE SUPPLIES LIMITED?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-09-30.