DOWN TO EARTH LANDSCAPES LIMITED

Register to unlock more data on OkredoRegister

DOWN TO EARTH LANDSCAPES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02146758

Incorporation date

13/07/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

John Phillips & Co Ltd 81 Centaur Court, Claydon Business Park, Great Blakenham, Ipswich, Suffolk IP6 0NLCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1987)
dot icon04/11/2025
Termination of appointment of Christopher Dirk Barrett as a director on 2025-10-31
dot icon04/11/2025
Cessation of Christopher Dirk Barrett as a person with significant control on 2025-10-31
dot icon04/11/2025
Termination of appointment of David John Bown as a director on 2025-10-31
dot icon04/11/2025
Cessation of David John Bown as a person with significant control on 2025-10-31
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon17/02/2025
Change of details for Ms Hannah Susan Coffey as a person with significant control on 2025-02-14
dot icon14/02/2025
Cessation of Susan Carol Elkin as a person with significant control on 2025-02-14
dot icon14/02/2025
Change of details for Mr James Elkin as a person with significant control on 2025-02-14
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon24/07/2024
Confirmation statement made on 2024-07-24 with updates
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/01/2023
Statement of capital following an allotment of shares on 2023-01-18
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon06/12/2022
Termination of appointment of Peter Robert Baldwin as a director on 2022-11-24
dot icon06/12/2022
Cessation of Peter Robert Baldwin as a person with significant control on 2022-11-25
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-10-12
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-10-12
dot icon25/11/2022
Appointment of Mr Daniel Statham as a director on 2022-10-12
dot icon25/11/2022
Director's details changed for Mr Peter Robert Baldwin on 2022-11-25
dot icon25/11/2022
Change of details for Mr Peter Robert Baldwin as a person with significant control on 2022-11-25
dot icon05/09/2022
Change of details for Ms Hannah Susan Coffey as a person with significant control on 2022-09-02
dot icon05/09/2022
Director's details changed for Ms Hannah Susan Coffey on 2022-09-02
dot icon05/09/2022
Director's details changed for Ms Hannah Susan Coffey on 2022-09-02
dot icon05/09/2022
Change of details for Ms Hannah Susan Coffey as a person with significant control on 2022-09-02
dot icon17/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon06/01/2021
Change of details for Mr Christopher Dirk Barrett as a person with significant control on 2020-12-16
dot icon06/01/2021
Director's details changed for Mr Christopher Dirk Barrett on 2020-12-16
dot icon06/01/2021
Change of details for Mr Peter Robert Baldwin as a person with significant control on 2020-12-16
dot icon06/01/2021
Director's details changed for Mr Peter Robert Baldwin on 2020-12-16
dot icon06/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-10-22
dot icon12/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/01/2019
Director's details changed for Ms Hannah Susan Elkin on 2019-01-29
dot icon29/01/2019
Change of details for Ms Hannah Susan Elkin as a person with significant control on 2019-01-29
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/04/2018
Statement of capital following an allotment of shares on 2018-04-06
dot icon30/01/2018
Termination of appointment of Doreen Thornton as a director on 2018-01-01
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon07/11/2017
Director's details changed for Ms Doreen Tuornton on 2017-11-07
dot icon28/07/2017
Statement of capital following an allotment of shares on 2017-07-21
dot icon28/07/2017
Appointment of Ms Doreen Tuornton as a director on 2017-07-21
dot icon17/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon30/06/2017
Statement of capital following an allotment of shares on 2017-01-01
dot icon20/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon18/01/2017
Termination of appointment of John James Elkin as a director on 2016-03-28
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/02/2016
Director's details changed for Mr Christopher Dirk Barrett on 2016-02-11
dot icon11/02/2016
Director's details changed for Mr David John Brown on 2016-02-11
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/11/2015
Appointment of Mr Krzysztof Siarkiewicz Hoszowski as a director on 2015-11-19
dot icon24/11/2015
Termination of appointment of Mark Elkin as a director on 2015-11-19
dot icon12/08/2015
Purchase of own shares.
dot icon28/07/2015
Termination of appointment of Sarah Jean Maria Elkin as a secretary on 2015-03-03
dot icon27/07/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon27/07/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon27/07/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon27/07/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon27/07/2015
Appointment of Mr David John Brown as a director on 2015-06-01
dot icon27/07/2015
Appointment of Mr Peter Robert Baldwin as a director on 2015-06-01
dot icon27/07/2015
Appointment of Ms Hannah Susan Elkin as a director on 2015-06-01
dot icon27/07/2015
Appointment of Mr Christopher Dirk Barrett as a director on 2015-06-01
dot icon27/07/2015
Termination of appointment of Sarah Elkin as a director on 2015-03-03
dot icon23/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon31/12/2014
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/01/2013
Annual return made up to 2012-12-31
dot icon18/09/2012
Amended accounts made up to 2011-10-31
dot icon23/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/03/2011
Annual return made up to 2010-12-31
dot icon31/08/2010
Amended accounts made up to 2009-10-31
dot icon26/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/02/2010
Registered office address changed from the Willows Wiston Road Nayland, Colchester Essex, CO6 4LS on 2010-02-19
dot icon11/02/2010
Annual return made up to 2009-12-31
dot icon08/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/03/2009
Return made up to 31/12/08; full list of members
dot icon20/03/2009
Secretary's change of particulars sarah elkin logged form
dot icon14/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon09/04/2008
Ad 12/03/08\gbp si 23@1=23\gbp ic 100/123\
dot icon09/04/2008
Resolutions
dot icon28/03/2008
Director appointed sarah elkin
dot icon28/03/2008
Director appointed mark elkin
dot icon28/03/2008
Director appointed james elkin
dot icon26/02/2008
Return made up to 31/12/07; no change of members
dot icon08/10/2007
Total exemption small company accounts made up to 2006-10-31
dot icon08/03/2007
Return made up to 31/12/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon13/10/2005
New secretary appointed
dot icon13/10/2005
Secretary resigned
dot icon07/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon07/02/2005
Return made up to 31/12/04; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon04/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon29/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon28/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon20/01/2001
Return made up to 31/12/00; full list of members
dot icon31/08/2000
Full accounts made up to 1999-10-31
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon20/10/1999
Particulars of mortgage/charge
dot icon15/06/1999
Accounts for a small company made up to 1998-10-31
dot icon27/01/1999
Return made up to 31/12/98; full list of members
dot icon23/07/1998
Accounts for a small company made up to 1997-10-31
dot icon13/02/1998
Return made up to 31/12/97; full list of members
dot icon24/06/1997
Accounts for a small company made up to 1996-10-31
dot icon21/01/1997
Return made up to 31/12/96; no change of members
dot icon18/08/1996
Accounts for a small company made up to 1995-10-31
dot icon17/01/1996
Return made up to 31/12/95; no change of members
dot icon19/07/1995
Accounts for a small company made up to 1994-10-31
dot icon15/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/05/1994
Accounts for a small company made up to 1993-10-31
dot icon23/12/1993
Return made up to 31/12/93; no change of members
dot icon15/11/1993
Accounts for a small company made up to 1992-10-31
dot icon02/09/1993
Notice of resolution removing auditor
dot icon29/01/1993
Return made up to 31/12/92; full list of members
dot icon18/11/1992
Accounts for a small company made up to 1991-10-31
dot icon08/02/1992
Particulars of mortgage/charge
dot icon23/01/1992
Return made up to 31/12/91; full list of members
dot icon10/12/1991
Accounts for a small company made up to 1990-10-31
dot icon09/09/1991
Accounts for a small company made up to 1989-10-31
dot icon27/08/1991
Registered office changed on 27/08/91 from: 51 rudsdale way colchester essex CO3 4LR
dot icon31/07/1991
Full accounts made up to 1988-10-31
dot icon14/06/1991
Return made up to 31/12/90; no change of members
dot icon14/06/1991
Return made up to 31/12/89; no change of members
dot icon03/10/1989
Return made up to 31/12/88; full list of members
dot icon21/09/1989
Registered office changed on 21/09/89 from: c/o K.J.slade fairfax house causton road colchester, essex CO1 1RJ
dot icon27/01/1988
Wd 05/01/88 ad 27/11/87--------- £ si 98@1=98 £ ic 2/100
dot icon07/01/1988
Accounting reference date notified as 31/10
dot icon17/08/1987
Registered office changed on 17/08/87 from: 84 temple chambers temple ave london EC4Y
dot icon17/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/07/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

35
2022
change arrow icon-20.36 % *

* during past year

Cash in Bank

£816,363.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/11/2026
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
35
3.12M
-
0.00
1.03M
-
2022
35
3.63M
-
0.00
816.36K
-
2022
35
3.63M
-
0.00
816.36K
-

Employees

2022

Employees

35 Ascended0 % *

Net Assets(GBP)

3.63M £Ascended16.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

816.36K £Descended-20.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About DOWN TO EARTH LANDSCAPES LIMITED

DOWN TO EARTH LANDSCAPES LIMITED is an(a) Active company incorporated on 13/07/1987 with the registered office located at John Phillips & Co Ltd 81 Centaur Court, Claydon Business Park, Great Blakenham, Ipswich, Suffolk IP6 0NL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of DOWN TO EARTH LANDSCAPES LIMITED?

toggle

DOWN TO EARTH LANDSCAPES LIMITED is currently Active. It was registered on 13/07/1987 .

Where is DOWN TO EARTH LANDSCAPES LIMITED located?

toggle

DOWN TO EARTH LANDSCAPES LIMITED is registered at John Phillips & Co Ltd 81 Centaur Court, Claydon Business Park, Great Blakenham, Ipswich, Suffolk IP6 0NL.

What does DOWN TO EARTH LANDSCAPES LIMITED do?

toggle

DOWN TO EARTH LANDSCAPES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does DOWN TO EARTH LANDSCAPES LIMITED have?

toggle

DOWN TO EARTH LANDSCAPES LIMITED had 35 employees in 2022.

What is the latest filing for DOWN TO EARTH LANDSCAPES LIMITED?

toggle

The latest filing was on 04/11/2025: Termination of appointment of Christopher Dirk Barrett as a director on 2025-10-31.