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

DEERNESS FENCING & LANDSCAPING LIMITED

NEW HOUSE BOWBURN NORTH INDUSTRIAL ESTATE, BOWBURN, DURHAM, DH6 5PF,
Company Registration Number
01951003
Private Limited Company
Active

Company Overview

About Deerness Fencing & Landscaping Ltd
DEERNESS FENCING & LANDSCAPING LIMITED was founded on 1985-09-27 and has its registered office in Durham. The organisation's status is listed as "Active". Deerness Fencing & Landscaping Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DEERNESS FENCING & LANDSCAPING LIMITED
 
Legal Registered Office
NEW HOUSE BOWBURN NORTH INDUSTRIAL ESTATE
BOWBURN
DURHAM
DH6 5PF
Other companies in DH6
 
Previous Names
DEERNESS FENCING LIMITED15/12/2009
Filing Information
Company Number 01951003
Company ID Number 01951003
Date formed 1985-09-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB179055930  
Last Datalog update: 2024-01-08 22:08:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEERNESS FENCING & LANDSCAPING 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 DEERNESS FENCING & LANDSCAPING LIMITED

Current Directors
Officer Role Date Appointed
MARK SOWERBY
Company Secretary 2018-01-29
JAMES ROBERT BATES
Director 2012-05-17
ANDREW EDWARD RADCLIFFE
Director 2010-10-25
MARK ANDREW SOWERBY
Director 2018-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW EDWARD RADCLIFFE
Company Secretary 2010-10-25 2018-01-29
BRIAN MANNING
Director 2004-01-01 2017-04-28
ROBERT ALLISON WALL
Director 1997-10-01 2011-12-15
ANDREW RUSSELL PICKETT
Company Secretary 2000-01-01 2010-10-25
DAVID JOHN HALFACRE
Director 2007-08-01 2010-01-04
ANDREW DAVID BLICK
Director 2007-08-01 2009-05-18
MICHAEL FRANCIS HOGAN
Director 1990-12-28 2003-12-31
ANTHONY EDWARD CLAUGHAN
Director 1997-10-01 2002-05-24
MARY RITA HOGAN
Company Secretary 1990-12-28 2000-01-01
MARY RITA HOGAN
Director 1990-12-28 2000-01-01
DERMOT FRANCIS SLEVIN
Director 1990-12-28 2000-01-01
PHILIP JOHN ARCHER
Director 1997-04-04 1997-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW EDWARD RADCLIFFE ESH SPACE THE PARK LIMITED Director 2018-07-18 CURRENT 2007-02-13 Active
ANDREW EDWARD RADCLIFFE MIDDLETON ST GEORGE JV LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
ANDREW EDWARD RADCLIFFE ESH INVESTMENTS (EBT) LIMITED Director 2018-05-16 CURRENT 2015-03-24 Active
ANDREW EDWARD RADCLIFFE ESH GREEN LIMITED Director 2018-04-24 CURRENT 2013-04-23 Active
ANDREW EDWARD RADCLIFFE GREEN ENERGIES LIMITED Director 2018-01-29 CURRENT 2008-01-09 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE TURSDALE BUSINESS PARK LIMITED Director 2018-01-29 CURRENT 1999-12-06 Active
ANDREW EDWARD RADCLIFFE VENTURE HOUSE 08 09 10 LIMITED Director 2018-01-29 CURRENT 2010-09-08 Dissolved 2018-09-18
ANDREW EDWARD RADCLIFFE VENTURE FEETHAMS LIMITED Director 2018-01-29 CURRENT 2011-01-20 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE PHILADELPHIA PROPERTIES LIMITED Director 2018-01-29 CURRENT 1999-09-28 Active
ANDREW EDWARD RADCLIFFE ESH ENERGY LIMITED Director 2018-01-29 CURRENT 2007-12-17 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE M62 DEVELOPMENTS LIMITED Director 2018-01-29 CURRENT 2012-01-26 Active
ANDREW EDWARD RADCLIFFE SPEED 8767 LIMITED Director 2017-11-14 CURRENT 2001-05-10 Active
ANDREW EDWARD RADCLIFFE WEST PARK JV LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
ANDREW EDWARD RADCLIFFE CASTLE VIEW ENTERPRISE ACADEMY Director 2017-10-06 CURRENT 2007-06-04 Active
ANDREW EDWARD RADCLIFFE ESH SALUTATION ROAD LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
ANDREW EDWARD RADCLIFFE FINLAYSONS CONTRACTS LIMITED Director 2017-04-24 CURRENT 2016-04-28 Active
ANDREW EDWARD RADCLIFFE EASTBOURNE JV LIMITED Director 2016-11-21 CURRENT 2016-09-16 Active
ANDREW EDWARD RADCLIFFE PHILADELPHIA ESTATES LIMITED Director 2016-03-31 CURRENT 1996-06-25 Active
ANDREW EDWARD RADCLIFFE BOATHOUSE LANE PROJECTS LIMITED Director 2015-11-20 CURRENT 2010-09-21 Active
ANDREW EDWARD RADCLIFFE BARTRAM WALKER LIMITED Director 2015-11-20 CURRENT 1985-07-18 Liquidation
ANDREW EDWARD RADCLIFFE ESH INVESTMENTS LIMITED Director 2015-04-07 CURRENT 2014-10-29 Active
ANDREW EDWARD RADCLIFFE TURSDALE RECYCLING LIMITED Director 2014-10-23 CURRENT 2003-09-08 Active
ANDREW EDWARD RADCLIFFE BORDER CONSTRUCTION LIMITED Director 2014-04-28 CURRENT 1960-03-31 Active
ANDREW EDWARD RADCLIFFE BORDER CONSTRUCTION (HOLDINGS) LIMITED Director 2014-03-31 CURRENT 2000-12-19 Active
ANDREW EDWARD RADCLIFFE ESH HOMES LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
ANDREW EDWARD RADCLIFFE SET CONSTRUCTION PROJECTS LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE ESH REMEDIOS LIMITED Director 2012-09-12 CURRENT 2012-06-12 Active
ANDREW EDWARD RADCLIFFE REMEDIOS LIMITED Director 2012-09-12 CURRENT 1998-07-24 Active
ANDREW EDWARD RADCLIFFE ESH EDUCATION LIMITED Director 2012-04-30 CURRENT 2007-09-26 Dissolved 2018-08-14
ANDREW EDWARD RADCLIFFE ESH COMMUNITIES LIMITED Director 2012-04-30 CURRENT 2007-09-26 Dissolved 2018-08-14
ANDREW EDWARD RADCLIFFE PURE RENEWABLE ENERGIES LIMITED Director 2012-04-30 CURRENT 2008-01-09 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE SONES MAINTENANCE AND ENVIRONMENTAL LIMITED Director 2011-12-15 CURRENT 1999-03-03 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE BOATHOUSE LANE (FREEHOLD) LIMITED Director 2011-10-05 CURRENT 2011-10-05 Active
ANDREW EDWARD RADCLIFFE DUNELM FACILITY SERVICES LIMITED Director 2011-09-30 CURRENT 2007-10-10 Dissolved 2014-12-23
ANDREW EDWARD RADCLIFFE DAVID WILKINSON BUILDING CONTRACTORS LIMITED Director 2011-09-30 CURRENT 2008-02-14 Active
ANDREW EDWARD RADCLIFFE STEPHEN EASTEN BUILDING LIMITED Director 2011-09-30 CURRENT 2006-04-29 Active
ANDREW EDWARD RADCLIFFE VENTURE RP LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE ESH EBT TRUSTEE LIMITED Director 2011-06-01 CURRENT 2005-07-28 Active
ANDREW EDWARD RADCLIFFE ESH NORTHWEST 001 LIMITED Director 2011-03-21 CURRENT 2011-03-21 Dissolved 2014-12-23
ANDREW EDWARD RADCLIFFE WILKINSON FACILITIES SERVICES LIMITED Director 2010-10-25 CURRENT 1995-02-20 Active
ANDREW EDWARD RADCLIFFE ESH CONSTRUCTION LIMITED Director 2010-10-25 CURRENT 1990-08-10 Active
ANDREW EDWARD RADCLIFFE DUNELM NATIONAL PROJECTS 2 LIMITED Director 2010-10-25 CURRENT 2000-06-15 Dissolved 2018-08-14
ANDREW EDWARD RADCLIFFE DUNELM (BOWBURN) LIMITED Director 2010-10-25 CURRENT 2008-04-09 Active
ANDREW EDWARD RADCLIFFE ABC RENTAL PROPERTIES LIMITED Director 2010-10-25 CURRENT 2009-02-02 Active
ANDREW EDWARD RADCLIFFE DUNELM NATIONAL PROJECTS LIMITED Director 2010-10-25 CURRENT 2010-03-02 Active
ANDREW EDWARD RADCLIFFE ESH DEVELOPMENTS LIMITED Director 2010-10-25 CURRENT 1993-05-24 Active
ANDREW EDWARD RADCLIFFE DUNELM HOMES LIMITED Director 2010-10-25 CURRENT 1995-05-03 Active
ANDREW EDWARD RADCLIFFE DUNELM PROPERTY SERVICES LIMITED Director 2010-10-25 CURRENT 2000-07-11 Active
ANDREW EDWARD RADCLIFFE MECHPLANT (NORTH EAST) LIMITED Director 2010-10-25 CURRENT 2002-01-21 Active
ANDREW EDWARD RADCLIFFE ESH ACORN HOMES LIMITED Director 2010-10-25 CURRENT 2002-01-25 Active
ANDREW EDWARD RADCLIFFE LUMSDEN & CARROLL LIMITED Director 2010-10-25 CURRENT 2007-02-19 Active
ANDREW EDWARD RADCLIFFE J. TONKS (TRANSPORT) LIMITED Director 2010-10-25 CURRENT 1963-08-28 Active
ANDREW EDWARD RADCLIFFE ESH HOLDINGS LIMITED Director 2010-10-25 CURRENT 1999-03-03 Active
ANDREW EDWARD RADCLIFFE DUNELM HOMES (SEAHAM) LIMITED Director 2010-10-25 CURRENT 2009-07-22 Active
MARK ANDREW SOWERBY ESH GREEN LIMITED Director 2018-04-24 CURRENT 2013-04-23 Active
MARK ANDREW SOWERBY GREEN ENERGIES LIMITED Director 2018-01-29 CURRENT 2008-01-09 Active - Proposal to Strike off
MARK ANDREW SOWERBY ESH SALUTATION ROAD LIMITED Director 2018-01-29 CURRENT 2017-06-19 Active
MARK ANDREW SOWERBY ESH REMEDIOS LIMITED Director 2018-01-29 CURRENT 2012-06-12 Active
MARK ANDREW SOWERBY ESH CONSTRUCTION LIMITED Director 2018-01-29 CURRENT 1990-08-10 Active
MARK ANDREW SOWERBY DUNELM NATIONAL PROJECTS 2 LIMITED Director 2018-01-29 CURRENT 2000-06-15 Dissolved 2018-08-14
MARK ANDREW SOWERBY ESH EDUCATION LIMITED Director 2018-01-29 CURRENT 2007-09-26 Dissolved 2018-08-14
MARK ANDREW SOWERBY DAVID WILKINSON BUILDING CONTRACTORS LIMITED Director 2018-01-29 CURRENT 2008-02-14 Active
MARK ANDREW SOWERBY DUNELM (BOWBURN) LIMITED Director 2018-01-29 CURRENT 2008-04-09 Active
MARK ANDREW SOWERBY ABC RENTAL PROPERTIES LIMITED Director 2018-01-29 CURRENT 2009-02-02 Active
MARK ANDREW SOWERBY DUNELM NATIONAL PROJECTS LIMITED Director 2018-01-29 CURRENT 2010-03-02 Active
MARK ANDREW SOWERBY BOATHOUSE LANE PROJECTS LIMITED Director 2018-01-29 CURRENT 2010-09-21 Active
MARK ANDREW SOWERBY SONES MAINTENANCE AND ENVIRONMENTAL LIMITED Director 2018-01-29 CURRENT 1999-03-03 Active - Proposal to Strike off
MARK ANDREW SOWERBY TURSDALE BUSINESS PARK LIMITED Director 2018-01-29 CURRENT 1999-12-06 Active
MARK ANDREW SOWERBY SPEED 8767 LIMITED Director 2018-01-29 CURRENT 2001-05-10 Active
MARK ANDREW SOWERBY TURSDALE RECYCLING LIMITED Director 2018-01-29 CURRENT 2003-09-08 Active
MARK ANDREW SOWERBY VENTURE RP LIMITED Director 2018-01-29 CURRENT 2011-07-08 Active - Proposal to Strike off
MARK ANDREW SOWERBY TONKS RECYCLING LIMITED Director 2018-01-29 CURRENT 2012-05-03 Active
MARK ANDREW SOWERBY SET CONSTRUCTION PROJECTS LIMITED Director 2018-01-29 CURRENT 2013-07-10 Active - Proposal to Strike off
MARK ANDREW SOWERBY REMEDIOS LIMITED Director 2018-01-29 CURRENT 1998-07-24 Active
MARK ANDREW SOWERBY FINLAYSONS CONTRACTS LIMITED Director 2018-01-29 CURRENT 2016-04-28 Active
MARK ANDREW SOWERBY BARTRAM WALKER LIMITED Director 2018-01-29 CURRENT 1985-07-18 Liquidation
MARK ANDREW SOWERBY ESH DEVELOPMENTS LIMITED Director 2018-01-29 CURRENT 1993-05-24 Active
MARK ANDREW SOWERBY DUNELM HOMES LIMITED Director 2018-01-29 CURRENT 1995-05-03 Active
MARK ANDREW SOWERBY PHILADELPHIA ESTATES LIMITED Director 2018-01-29 CURRENT 1996-06-25 Active
MARK ANDREW SOWERBY PHILADELPHIA PROPERTIES LIMITED Director 2018-01-29 CURRENT 1999-09-28 Active
MARK ANDREW SOWERBY DUNELM PROPERTY SERVICES LIMITED Director 2018-01-29 CURRENT 2000-07-11 Active
MARK ANDREW SOWERBY MECHPLANT (NORTH EAST) LIMITED Director 2018-01-29 CURRENT 2002-01-21 Active
MARK ANDREW SOWERBY ESH ACORN HOMES LIMITED Director 2018-01-29 CURRENT 2002-01-25 Active
MARK ANDREW SOWERBY ESH FOUNDATION Director 2018-01-29 CURRENT 2005-07-06 Active
MARK ANDREW SOWERBY LUMSDEN & CARROLL LIMITED Director 2018-01-29 CURRENT 2007-02-19 Active
MARK ANDREW SOWERBY ESH COMMUNITIES LIMITED Director 2018-01-29 CURRENT 2007-09-26 Dissolved 2018-08-14
MARK ANDREW SOWERBY PURE RENEWABLE ENERGIES LIMITED Director 2018-01-29 CURRENT 2008-01-09 Active - Proposal to Strike off
MARK ANDREW SOWERBY ESH HOMES LIMITED Director 2018-01-29 CURRENT 2014-02-14 Active
MARK ANDREW SOWERBY BORDER CONSTRUCTION (HOLDINGS) LIMITED Director 2018-01-29 CURRENT 2000-12-19 Active
MARK ANDREW SOWERBY J. TONKS (TRANSPORT) LIMITED Director 2018-01-29 CURRENT 1963-08-28 Active
MARK ANDREW SOWERBY BORDER CONSTRUCTION LIMITED Director 2018-01-29 CURRENT 1960-03-31 Active
MARK ANDREW SOWERBY STEPHEN EASTEN BUILDING LIMITED Director 2018-01-29 CURRENT 2006-04-29 Active
MARK ANDREW SOWERBY DUNELM HOMES (SEAHAM) LIMITED Director 2018-01-29 CURRENT 2009-07-22 Active
MARK ANDREW SOWERBY ESH INVESTMENTS LIMITED Director 2018-01-17 CURRENT 2014-10-29 Active
MARK ANDREW SOWERBY ESH HOLDINGS LIMITED Director 2018-01-17 CURRENT 1999-03-03 Active
MARK ANDREW SOWERBY KINGS CHURCH DARLINGTON Director 2006-01-10 CURRENT 2006-01-10 Active

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
2023-12-15CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES
2022-12-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER HOGAN
2022-05-25AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER HOGAN
2022-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019510030006
2022-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/22 FROM The Farmhouse Hedley Hill Farm Cornsay Colliery Durham DH7 9EX United Kingdom
2022-03-04AP01DIRECTOR APPOINTED MICHAEL CHRISTOPHER HOGAN
2022-02-23PSC02Notification of Deerness Investments Limited as a person with significant control on 2022-01-21
2022-02-23PSC07CESSATION OF ESH HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-23TM02Termination of appointment of Alistair Law on 2022-01-21
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD RADCLIFFE
2022-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/22 FROM Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF
2022-01-24REGISTRATION OF A CHARGE / CHARGE CODE 019510030008
2022-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 019510030008
2022-01-14DIRECTOR APPOINTED MR MICHAEL FRANCIS HOGAN
2022-01-14AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS HOGAN
2021-12-14CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-15PSC05Change of details for Esh Holdings Limited as a person with significant control on 2016-12-04
2021-02-05AP03Appointment of Mr Alistair Law as company secretary on 2021-01-31
2021-02-05TM02Termination of appointment of Mark Sowerby on 2021-01-31
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW SOWERBY
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 019510030004
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MANNING
2018-01-30AP03Appointment of Mr Mark Sowerby as company secretary on 2018-01-29
2018-01-30TM02Termination of appointment of Andrew Edward Radcliffe on 2018-01-29
2018-01-30AP01DIRECTOR APPOINTED MR MARK ANDREW SOWERBY
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 1500000
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-08-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-04MEM/ARTSARTICLES OF ASSOCIATION
2016-01-04RES13APPROVAL OF DOCUMENTS/TRANSACTION 26/11/2015
2016-01-04RES01ADOPT ARTICLES 04/01/16
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 019510030002
2015-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1500000
2015-12-07AR0104/12/15 ANNUAL RETURN FULL LIST
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1500000
2014-12-15AR0104/12/14 ANNUAL RETURN FULL LIST
2014-10-22AUDAUDITOR'S RESIGNATION
2014-10-20MISCSection 519
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1500000
2013-12-09AR0104/12/13 FULL LIST
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MANNING / 09/12/2013
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-11RES01ADOPT ARTICLES 28/01/2013
2013-02-11CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-06AR0104/12/12 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17AP01DIRECTOR APPOINTED JAMES ROBERT BATES
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALL
2011-12-13AR0104/12/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-27AR0104/12/10 FULL LIST
2010-11-04AP01DIRECTOR APPOINTED MR ANDREW EDWARD RADCLIFFE
2010-11-04AP03SECRETARY APPOINTED MR ANDREW EDWARD RADCLIFFE
2010-11-04TM02APPOINTMENT TERMINATED, SECRETARY ANDREW PICKETT
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALFACRE
2010-01-20RES13REMOVAL FROM MEMORANDUM OF RESTRICTION 16/12/2009
2010-01-20SH0116/12/09 STATEMENT OF CAPITAL GBP 1500000
2009-12-15RES15CHANGE OF NAME 09/12/2009
2009-12-15CERTNMCOMPANY NAME CHANGED DEERNESS FENCING LIMITED CERTIFICATE ISSUED ON 15/12/09
2009-12-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-09AR0104/12/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALLISON WALL / 08/12/2009
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BLICK
2009-02-10363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-06363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-01-27122CONVE 21/12/06
2007-01-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-05363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-21288cDIRECTOR'S PARTICULARS CHANGED
2005-12-21363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-05363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-07-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-03-31288bDIRECTOR RESIGNED
2004-03-31288aNEW DIRECTOR APPOINTED
2003-12-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-03363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-07-03287REGISTERED OFFICE CHANGED ON 03/07/03 FROM: NEW HOUSE FARM ESH WINNING DURHAM DH7 9LQ
2003-06-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-12-16363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-10-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-17288bDIRECTOR RESIGNED
2002-03-11395PARTICULARS OF MORTGAGE/CHARGE
2001-12-10363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2000-12-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-18363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-08-11288aNEW SECRETARY APPOINTED
2000-08-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-11288bDIRECTOR RESIGNED
2000-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-01-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-12-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-21363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1999-10-06225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
1999-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-01363sRETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
We could not find any licences issued to DEERNESS FENCING & LANDSCAPING 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 DEERNESS FENCING & LANDSCAPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-03-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 DEERNESS FENCING & LANDSCAPING LIMITED

Intangible Assets
Patents
We have not found any records of DEERNESS FENCING & LANDSCAPING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEERNESS FENCING & LANDSCAPING LIMITED
Trademarks
We have not found any records of DEERNESS FENCING & LANDSCAPING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DEERNESS FENCING & LANDSCAPING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-09-30 GBP £2,500 Premises
Newcastle City Council 2014-10-17 GBP £1,392 Supplies & Services
Newcastle City Council 2014-03-28 GBP £28,185
Newcastle City Council 2013-10-27 GBP £3,603
Newcastle City Council 2013-08-07 GBP £4,407
Newcastle City Council 2013-02-14 GBP £476
Newcastle City Council 2013-02-13 GBP £4,341
Newcastle City Council 2012-05-25 GBP £17,811
Middlesbrough Council 2011-11-14 GBP £7,763 Grounds Maintenance
Newcastle City Council 2011-10-28 GBP £1,058
Newcastle City Council 2011-08-15 GBP £6,445
Newcastle City Council 2011-08-11 GBP £10,734
Newcastle City Council 2011-06-28 GBP £24,678
Newcastle City Council 2011-04-08 GBP £2,340
Gateshead Metropolitan Borough Council 2010-12-08 GBP £39,537
Durham County Council 2010-11-10 GBP £3,583
Newcastle City Council 2010-11-08 GBP £1,537 HRA Planning QS
Newcastle City Council 2010-10-21 GBP £651 HRA Planning QS
Newcastle City Council 2010-08-11 GBP £1,845 HRA Planning QS
Newcastle City Council 2010-08-11 GBP £9,446 HRA Planning QS
Newcastle City Council 2010-06-01 GBP £10,372 HRA Planning QS
Newcastle City Council 2010-05-16 GBP £593 HRA Planning QS
Newcastle City Council 2010-04-13 GBP £1,875 HRA Planning QS
Newcastle City Council 2010-04-08 GBP £7,185 HRA Planning QS
Newcastle City Council 2010-04-08 GBP £1,916 HRA Planning QS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DEERNESS FENCING & LANDSCAPING 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 DEERNESS FENCING & LANDSCAPING 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 DEERNESS FENCING & LANDSCAPING 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.