About

Registered Number: 02146758
Date of Incorporation: 13/07/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: John Phillips & Co Ltd 81 Centaur Court, Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL

 

Down to Earth Landscapes Ltd was founded on 13 July 1987 and are based in Ipswich. There are 12 directors listed for Down to Earth Landscapes Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Peter Robert 01 June 2015 - 1
BARRETT, Christopher Dirk 01 June 2015 - 1
BOWN, David John 01 June 2015 - 1
COFFEY, Hannah Susan 01 June 2015 - 1
ELKIN, Susan Carol N/A - 1
HOSZOWSKI, Krzysztof Siarkiewicz 19 November 2015 - 1
ELKIN, John James N/A 28 March 2016 1
ELKIN, Mark 12 March 2008 19 November 2015 1
ELKIN, Sarah 12 March 2008 03 March 2015 1
THORNTON, Doreen 21 July 2017 01 January 2018 1
Secretary Name Appointed Resigned Total Appointments
ELKIN, Sarah Jean Maria 30 September 2005 03 March 2015 1
HUCKSTEPP, Arthur Edward George N/A 30 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 06 March 2020
CS01 - N/A 02 January 2020
SH01 - Return of Allotment of shares 11 November 2019
AA - Annual Accounts 12 March 2019
CH01 - Change of particulars for director 29 January 2019
PSC04 - N/A 29 January 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 25 April 2018
SH01 - Return of Allotment of shares 06 April 2018
TM01 - Termination of appointment of director 30 January 2018
CS01 - N/A 02 January 2018
CH01 - Change of particulars for director 07 November 2017
SH01 - Return of Allotment of shares 28 July 2017
AP01 - Appointment of director 28 July 2017
AA - Annual Accounts 17 July 2017
SH01 - Return of Allotment of shares 30 June 2017
CS01 - N/A 20 January 2017
TM01 - Termination of appointment of director 18 January 2017
AA - Annual Accounts 26 July 2016
CH01 - Change of particulars for director 11 February 2016
CH01 - Change of particulars for director 11 February 2016
AR01 - Annual Return 31 December 2015
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 24 November 2015
SH03 - Return of purchase of own shares 12 August 2015
TM02 - Termination of appointment of secretary 28 July 2015
SH01 - Return of Allotment of shares 27 July 2015
SH01 - Return of Allotment of shares 27 July 2015
SH01 - Return of Allotment of shares 27 July 2015
SH01 - Return of Allotment of shares 27 July 2015
AP01 - Appointment of director 27 July 2015
AP01 - Appointment of director 27 July 2015
AP01 - Appointment of director 27 July 2015
AP01 - Appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 03 January 2013
AAMD - Amended Accounts 18 September 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 03 March 2011
AAMD - Amended Accounts 31 August 2010
AA - Annual Accounts 26 July 2010
AD01 - Change of registered office address 19 February 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
AA - Annual Accounts 14 August 2008
RESOLUTIONS - N/A 09 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
363s - Annual Return 26 February 2008
AA - Annual Accounts 08 October 2007
363s - Annual Return 08 March 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 11 January 2006
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 20 January 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 12 January 2000
395 - Particulars of a mortgage or charge 20 October 1999
AA - Annual Accounts 15 June 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 23 July 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 24 June 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 18 August 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 19 July 1995
363s - Annual Return 15 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 May 1994
363s - Annual Return 23 December 1993
AA - Annual Accounts 15 November 1993
386 - Notice of passing of resolution removing an auditor 02 September 1993
363s - Annual Return 29 January 1993
AA - Annual Accounts 18 November 1992
395 - Particulars of a mortgage or charge 08 February 1992
363b - Annual Return 23 January 1992
AA - Annual Accounts 10 December 1991
AA - Annual Accounts 09 September 1991
287 - Change in situation or address of Registered Office 27 August 1991
AA - Annual Accounts 31 July 1991
363a - Annual Return 14 June 1991
363a - Annual Return 14 June 1991
363 - Annual Return 03 October 1989
287 - Change in situation or address of Registered Office 21 September 1989
PUC 2 - N/A 27 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 January 1988
287 - Change in situation or address of Registered Office 17 August 1987
288 - N/A 17 August 1987
NEWINC - New incorporation documents 13 July 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 1999 Outstanding

N/A

Fixed and floating charge 07 February 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.