Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APPLIED LANDSCAPE DESIGN LIMITED
Company Information for

APPLIED LANDSCAPE DESIGN LIMITED

FALCON HOUSE, TELFORD ROAD, BICESTER, OX26 4LD,
Company Registration Number
04391474
Private Limited Company
Active

Company Overview

About Applied Landscape Design Ltd
APPLIED LANDSCAPE DESIGN LIMITED was founded on 2002-03-11 and has its registered office in Bicester. The organisation's status is listed as "Active". Applied Landscape Design Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
APPLIED LANDSCAPE DESIGN LIMITED
 
Legal Registered Office
FALCON HOUSE
TELFORD ROAD
BICESTER
OX26 4LD
Other companies in OX26
 
Filing Information
Company Number 04391474
Company ID Number 04391474
Date formed 2002-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB784240816  
Last Datalog update: 2025-02-11 08:44:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLIED LANDSCAPE DESIGN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APPLIED LANDSCAPE DESIGN LIMITED

Current Directors
Officer Role Date Appointed
STEVEN PAUL SAMUEL
Company Secretary 2002-03-11
KYM MICHELLE JONES
Director 2002-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JOHN LARBY
Director 2002-03-21 2002-03-21
JOHN AMBROSE MELMOE
Director 2002-03-21 2002-03-21
ENERGIZE SECRETARY LIMITED
Nominated Secretary 2002-03-11 2002-03-11
ENERGIZE DIRECTOR LIMITED
Nominated Director 2002-03-11 2002-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN PAUL SAMUEL ANTEX (UK) LTD Company Secretary 2001-02-16 CURRENT 2001-02-16 Dissolved 2017-12-12
STEVEN PAUL SAMUEL CLICK CLICK INTERACTIVE LIMITED Company Secretary 2000-03-10 CURRENT 2000-03-10 Dissolved 2017-11-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-3030/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-04CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES
2024-01-2930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-26Termination of appointment of Steven Paul Samuel on 2024-01-26
2024-01-26Appointment of Mrs Tracy Orrell Waters as company secretary on 2024-01-26
2023-12-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-11-30Particulars of variation of rights attached to shares
2023-11-29Change of share class name or designation
2023-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-04-27CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-23CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/21 FROM The Threshing Barn Bignell Park Barns Chesterton Bicester Oxfordshire OX26 1TD
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-01-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-01-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-03-22CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN PAUL SAMUEL on 2018-03-22
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 15600
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 15600
2016-03-22AR0111/03/16 ANNUAL RETURN FULL LIST
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 15600
2015-03-25AR0111/03/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 15600
2014-03-26AR0111/03/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0111/03/13 ANNUAL RETURN FULL LIST
2012-12-04AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20AR0111/03/12 ANNUAL RETURN FULL LIST
2012-01-17AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-21AR0111/03/11 ANNUAL RETURN FULL LIST
2010-10-05AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-23SH0117/06/10 STATEMENT OF CAPITAL GBP 40000
2010-03-25AR0111/03/10 ANNUAL RETURN FULL LIST
2010-03-25CH01Director's details changed for Kym Michelle Jones on 2010-03-11
2009-12-15AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-27123Nc inc already adjusted 24/04/09
2009-05-27MEM/ARTSARTICLES OF ASSOCIATION
2009-05-27RES04Resolutions passed:<ul><li>Resolution of increasing authorised share capital</ul>
2009-05-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-0988(2)AD 24/04/09 GBP SI 12000@0.25=3000 GBP IC 32000/35000
2009-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-05363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-02-20AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM BICESTER INNOVATION CENTRE COMMERCE HOUSE TELFORD ROAD BICESTER OXFORDSHIRE OX26 4LD
2008-04-22363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-04-11122GBP SR 10000@1
2007-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-24RES13PROP GRANT 6,000 SHARE 30/07/07
2007-04-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-13363sRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-11363sRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-16363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-22363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2004-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-01363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2002-09-03225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03
2002-09-03123NC INC ALREADY ADJUSTED 01/07/02
2002-09-03287REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 21-25 STAFFORD ROAD CROYDON SURREY CR9 4BQ
2002-09-03122DIV 01/07/02
2002-09-03RES04£ NC 10000/45000
2002-09-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-0388(2)RAD 01/07/02--------- £ SI 47992@.25=11998 £ SI 30000@1=30000 £ IC 2/42000
2002-05-31288bDIRECTOR RESIGNED
2002-05-31288bSECRETARY RESIGNED
2002-05-08123£ NC 1000/10000 30/04/02
2002-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-08RES04NC INC ALREADY ADJUSTED 30/04/02
2002-04-30288bDIRECTOR RESIGNED
2002-04-30288bSECRETARY RESIGNED
2002-04-25288bDIRECTOR RESIGNED
2002-04-25288bDIRECTOR RESIGNED
2002-04-22CERTNMCOMPANY NAME CHANGED KYM JONES ASSOCIATES LIMITED CERTIFICATE ISSUED ON 22/04/02
2002-04-15288aNEW DIRECTOR APPOINTED
2002-04-15288aNEW SECRETARY APPOINTED
2002-03-22288aNEW DIRECTOR APPOINTED
2002-03-22288aNEW DIRECTOR APPOINTED
2002-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71112 - Urban planning and landscape architectural activities




Licences & Regulatory approval
We could not find any licences issued to APPLIED LANDSCAPE DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APPLIED LANDSCAPE DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-02 Outstanding STEPHEN THOMAS UPTON, STEVEN PAUL SAMUEL AND MICHAEL JAMES WARD AS TRUSTEES OF THE UPTON FAMILY SETTLEMENT 2006
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APPLIED LANDSCAPE DESIGN LIMITED

Intangible Assets
Patents
We have not found any records of APPLIED LANDSCAPE DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPLIED LANDSCAPE DESIGN LIMITED
Trademarks
We have not found any records of APPLIED LANDSCAPE DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLIED LANDSCAPE DESIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71112 - Urban planning and landscape architectural activities) as APPLIED LANDSCAPE DESIGN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where APPLIED LANDSCAPE DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPLIED LANDSCAPE DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APPLIED LANDSCAPE DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.