SCENIC BLUE (UK) LIMITED
Overview
Company Name | SCENIC BLUE (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03243957 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCENIC BLUE (UK) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SCENIC BLUE (UK) LIMITED located?
Registered Office Address | Landscape House Premier Way Lowfields Business Park HX5 9HT Elland West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCENIC BLUE (UK) LIMITED?
Company Name | From | Until |
---|---|---|
THE LANDSCAPE COMPANY (U.K.) LIMITED | Aug 23, 1996 | Aug 23, 1996 |
What are the latest accounts for SCENIC BLUE (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SCENIC BLUE (UK) LIMITED?
Last Confirmation Statement Made Up To | Aug 15, 2025 |
---|---|
Next Confirmation Statement Due | Aug 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 15, 2024 |
Overdue | No |
What are the latest filings for SCENIC BLUE (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Martyn Coffey as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Grant Pullen as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Appointment of Mr Justin Ashley Lockwood as a director on Jul 26, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jack James Clarke as a director on Apr 01, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Catherine Elizabeth Baxandall as a secretary on May 26, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Aug 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Who are the officers of SCENIC BLUE (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOCKWOOD, Justin Ashley | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | England | British | Chief Financial Officer | 285606120001 | ||||
PULLEN, Matthew Grant | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | England | British | Chief Executive | 317795040001 | ||||
BAXANDALL, Catherine Elizabeth | Secretary | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | Company Secretary | 27825440003 | |||||
BEHL, Judith Mary | Secretary | Homeside 7 Church Road Oare ME13 0QA Faversham Kent | British | Landscape Gardener | 57897790001 | |||||
BLEASE, Elizabeth Ann | Secretary | Dicklow Cob Farm Dicklow Cob SK11 9EA Lower Withington Cheshire | British | Company Secretary | 68258550002 | |||||
BURRELL, Ian David | Secretary | Rundale House Old Scriven HG5 9DY Knaresborough | British | Chartered Accountant | 47706090002 | |||||
HIGH, Desmond Charles Fitzpatrick | Secretary | 556 Loose Road Loose ME15 9UR Maidstone Kent | British | 29263250002 | ||||||
THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
BEASLEY, Leonard Henry | Director | 69 The Ridgeway SS0 8PX Westcliff On Sea Essex | British | Director | 111978980001 | |||||
BEHL, Edward John | Director | 20 Dargate Road Yorkletts CT5 3AB Whitstable Kent | British | Landscape Gardener | 49596910002 | |||||
BEHL, Judith Mary | Director | 7 Belvedere Close Faversham Creek ME13 7GQ Faversham Kent | British | Landscape Gardener | 57897790002 | |||||
BURRELL, Ian David | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | England | British | Director | 47706090006 | ||||
CLARKE, Jack James | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | England | British | Company Director | 191431070001 | ||||
COFFEY, Martyn | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | United Kingdom | British | Company Director | 181221470001 | ||||
GREGORY, Mark | Director | Pondover House Lyne Road GU25 4EG Virginia Water Surrey | United Kingdom | British | Landscape Contractor | 91479090001 | ||||
HIGH, Desmond Charles Fitzpatrick | Director | 556 Loose Road Loose ME15 9UR Maidstone Kent | England | British | Chartered Accountant | 29263250002 | ||||
HOLDEN, David Graham | Director | Birkby Hall Road HD2 2XB Huddersfield Birkby Grange West Yorkshire United Kingdom | United Kingdom | British | Director | 32474600003 | ||||
LUSTY, Melvin | Director | Tangle Trees 1 Manor Close NG25 0TG Oxton Nottinghamshire | England | British | Franchise Entrepreneur | 152099860001 | ||||
MUNDELLA, Anthony John | Director | Ashurst Lodge Forsham Lane, Chart Sutton ME17 3EP Maidstone Kent | United Kingdom | British | Franchise Director | 197064990001 | ||||
TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
THWAITES, Raymond Edward | Director | 13 The Mall ME13 8JL Faversham Kent | British | Director | 49596870001 |
Who are the persons with significant control of SCENIC BLUE (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Marshalls Mono Limited | Apr 06, 2016 | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0