Company NameDee Landscapes Limited
DirectorsBryn Thomas Phillips and David Thomas Phillips
Company StatusActive
Company Number03695440
CategoryPrivate Limited Company
Incorporation Date14 January 1999(25 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameBryn Thomas Phillips
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1999(same day as company formation)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence Address8 Cromwell Close
Hawarden
Deeside
Clwyd
CH5 3SD
Wales
Director NameMr David Thomas Phillips
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1999(same day as company formation)
RoleRetired Landscape Gardener
Country of ResidenceUnited Kingdom
Correspondence Address128 The Highway
Hawarden
Deeside
Clwyd
CH5 3DJ
Wales
Secretary NameMr David Thomas Phillips
NationalityBritish
StatusCurrent
Appointed14 January 1999(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address128 The Highway
Hawarden
Deeside
Clwyd
CH5 3DJ
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address33 Chester Road West
Queensferry
Deeside
Flintshire
CH5 1SA
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

19.5k at £1David Thomas Phillips
97.50%
Ordinary
500 at £1Bryn T. Phillips
2.50%
Ordinary

Financials

Year2014
Net Worth£25,457
Cash£13,636
Current Liabilities£13,296

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

1 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
14 January 2021Unaudited abridged accounts made up to 31 January 2020 (6 pages)
1 January 2021Registered office address changed from Granite Building 6 Stanley Street Liverpool L1 6AF to 2nd Floor 28 Rodney Street Liverpool L1 2TQ on 1 January 2021 (1 page)
12 March 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
28 October 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
25 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
19 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
30 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
30 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
6 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 20,000
(5 pages)
29 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 20,000
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 20,000
(5 pages)
23 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 20,000
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 20,000
(5 pages)
24 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 20,000
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 January 2013Director's details changed for David Thomas Phillips on 14 January 2013 (2 pages)
25 January 2013Director's details changed for Bryn Thomas Philips on 14 January 2013 (2 pages)
25 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
25 January 2013Director's details changed for Bryn Thomas Philips on 14 January 2013 (2 pages)
25 January 2013Director's details changed for David Thomas Phillips on 14 January 2013 (2 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
10 February 2010Director's details changed for David Thomas Phillips on 31 January 2010 (2 pages)
10 February 2010Director's details changed for David Thomas Phillips on 31 January 2010 (2 pages)
10 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Bryn Thomas Philips on 31 January 2010 (2 pages)
10 February 2010Director's details changed for Bryn Thomas Philips on 31 January 2010 (2 pages)
10 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 January 2009Return made up to 14/01/09; full list of members (4 pages)
26 January 2009Return made up to 14/01/09; full list of members (4 pages)
31 January 2008Return made up to 14/01/08; full list of members (3 pages)
31 January 2008Return made up to 14/01/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
31 January 2007Return made up to 14/01/07; full list of members (3 pages)
31 January 2007Return made up to 14/01/07; full list of members (3 pages)
7 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
7 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Return made up to 14/01/06; full list of members (3 pages)
18 January 2006Return made up to 14/01/06; full list of members (3 pages)
12 January 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
24 February 2005Ad 31/01/04--------- £ si 19000@1 (2 pages)
24 February 2005Ad 31/01/04--------- £ si 19000@1 (2 pages)
2 February 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
19 January 2005Return made up to 14/01/05; full list of members (7 pages)
19 January 2005Return made up to 14/01/05; full list of members (7 pages)
5 February 2004Return made up to 14/01/04; full list of members (7 pages)
5 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2004Nc inc already adjusted 25/11/03 (1 page)
5 February 2004Return made up to 14/01/04; full list of members (7 pages)
5 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2004Nc inc already adjusted 25/11/03 (1 page)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
29 January 2003Return made up to 14/01/03; full list of members (7 pages)
29 January 2003Return made up to 14/01/03; full list of members (7 pages)
28 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
28 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
28 February 2002Return made up to 14/01/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/02
(6 pages)
28 February 2002Return made up to 14/01/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/02
(6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
23 January 2001Return made up to 14/01/01; full list of members (6 pages)
23 January 2001Return made up to 14/01/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
2 March 2000Return made up to 14/01/00; full list of members (6 pages)
2 March 2000Return made up to 14/01/00; full list of members (6 pages)
10 February 2000Ad 31/10/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 February 2000Ad 31/10/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 February 1999Secretary resigned (1 page)
1 February 1999New director appointed (2 pages)
1 February 1999New secretary appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999Registered office changed on 01/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
1 February 1999Secretary resigned (1 page)
1 February 1999New secretary appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999Director resigned (1 page)
1 February 1999Registered office changed on 01/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
1 February 1999Director resigned (1 page)
14 January 1999Incorporation (18 pages)
14 January 1999Incorporation (18 pages)