Company NameMatthew Steele Landscaping Limited
DirectorsMatthew William Steele and Shirley Elizabeth Steele
Company StatusActive
Company Number03209137
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Matthew William Steele
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1996(same day as company formation)
RoleGardener
Country of ResidenceEngland
Correspondence Address12 Hawthorn Walk
Wilmslow
Cheshire
SK9 5BS
Secretary NameMrs Shirley Elizabeth Steele
NationalityBritish
StatusCurrent
Appointed10 June 1996(3 days after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hawthorn Walk
Wilmslow
Cheshire
SK9 5BS
Director NameMrs Shirley Elizabeth Steele
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(21 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hawthorn Walk
Wilmslow
SK9 5BS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitematthewsteelelandscapingltd.co.u

Location

Registered Address12 Hawthorn Walk
Wilmslow
SK9 5BS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

51 at £1Matthew William Steele
51.00%
Ordinary
49 at £1Mrs Shirley Elizabeth Steele
49.00%
Ordinary

Financials

Year2014
Net Worth£1,928
Cash£27,364
Current Liabilities£52,111

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Filing History

7 December 2017Appointment of Mrs Shirley Elizabeth Steele as a director on 1 August 2017 (2 pages)
3 July 2017Notification of Matthew William Steele as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Shirley Elizabeth Steele as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 June 2010Director's details changed for Matthew William Steele on 7 June 2010 (2 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Matthew William Steele on 7 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 July 2009Return made up to 07/06/09; full list of members (3 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 July 2008Return made up to 07/06/08; full list of members (3 pages)
18 July 2008Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 June 2007Return made up to 07/06/07; no change of members (6 pages)
17 August 2006Return made up to 07/06/06; full list of members (6 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 June 2005Return made up to 07/06/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 June 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
(6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 April 2004Registered office changed on 07/04/04 from: c/o hacker young st james building 79 oxford street manchester M1 6HT (1 page)
17 March 2004Registered office changed on 17/03/04 from: andrew jones chartered accountants lockwood fold buxton road stockport SK2 6LS (1 page)
10 October 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
29 July 2003Return made up to 07/06/03; full list of members (6 pages)
26 September 2002Return made up to 07/06/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
(6 pages)
3 September 2002Registered office changed on 03/09/02 from: andrew jones 17 bramhall lane stockport cheshire SK2 6HT (1 page)
2 August 2001Return made up to 07/06/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
2 November 2000Accounts for a small company made up to 30 June 1999 (5 pages)
5 July 2000Return made up to 07/06/00; full list of members (6 pages)
5 July 2000Registered office changed on 05/07/00 from: c/o hacker young st james building 79 oxford street manchester M1 6HT (1 page)
16 September 1999Full accounts made up to 30 June 1998 (12 pages)
10 September 1999Return made up to 07/06/99; no change of members (4 pages)
21 April 1999Registered office changed on 21/04/99 from: abacus house 35/37 wilson patten street warrington cheshire WA1 1PG (1 page)
26 August 1998Return made up to 07/06/98; no change of members (4 pages)
21 August 1998Registered office changed on 21/08/98 from: hesketh house alderley road wilmslow cheshire SK9 1JX (1 page)
27 July 1998Accounts for a small company made up to 30 June 1997 (3 pages)
15 June 1996New secretary appointed (1 page)
15 June 1996Secretary resigned (1 page)
14 June 1996Registered office changed on 14/06/96 from: international house the britannia suite manchester M3 2ER (1 page)
14 June 1996Director resigned (1 page)
7 June 1996Incorporation (10 pages)