Company Information for GENTRY-BROWN LANDSCAPES LIMITED
21 CALIFORNIA, MARTLESHAM, WOODBRIDGE, SUFFOLK, IP12 4DE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GENTRY-BROWN LANDSCAPES LIMITED | |
Legal Registered Office | |
21 CALIFORNIA MARTLESHAM WOODBRIDGE SUFFOLK IP12 4DE Other companies in IP12 | |
Company Number | 06914778 | |
---|---|---|
Company ID Number | 06914778 | |
Date formed | 2009-05-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2022 | |
Account next due | 29/02/2024 | |
Latest return | 26/05/2016 | |
Return next due | 23/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 08:42:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL BUTCHER |
||
STEVEN RONALD JAMES GENTRY-BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHERYL SUZANNAH GENTRY-BROWN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BINARY I.T. LIMITED | Company Secretary | 2009-05-08 | CURRENT | 2009-03-12 | Active - Proposal to Strike off | |
DEBEN CAPITAL PARTNERS LIMITED | Company Secretary | 2009-01-23 | CURRENT | 2009-01-23 | Active | |
THE PENSION REVIEW SERVICE LIMITED | Company Secretary | 2008-11-24 | CURRENT | 2008-11-24 | Dissolved 2018-01-16 | |
CRUISE SERVICES ( EUROPE ) LIMITED | Company Secretary | 2008-08-20 | CURRENT | 2008-08-20 | Active - Proposal to Strike off | |
IPSWICH MORTGAGE SERVICES LIMITED | Company Secretary | 2008-07-23 | CURRENT | 2005-06-13 | Active | |
P F DIXON & SONS ELECTRICAL CONTRACTORS LIMITED | Company Secretary | 2008-07-15 | CURRENT | 2008-07-15 | Active - Proposal to Strike off | |
MR COMMUNICATIONS LIMITED | Company Secretary | 2007-05-31 | CURRENT | 2000-05-26 | Dissolved 2014-07-22 | |
GLENNTRADE LIMITED | Company Secretary | 2007-02-05 | CURRENT | 2007-02-05 | Active | |
OVATION (EA) LIMITED | Company Secretary | 2006-06-27 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
LITHIUM7 LTD | Company Secretary | 2006-06-01 | CURRENT | 2000-04-18 | Dissolved 2015-04-28 | |
SHIPSERVER LIMITED | Company Secretary | 2005-10-01 | CURRENT | 2002-08-19 | Dissolved 2015-03-24 | |
B.M.S. LIGHT HAULIER LTD | Company Secretary | 2005-08-01 | CURRENT | 2003-03-02 | Dissolved 2018-06-12 | |
VICTORIA HAULAGE LIMITED | Company Secretary | 2003-11-17 | CURRENT | 2003-11-17 | Active | |
KESGRAVE GLASS AND WINDOWS LIMITED | Company Secretary | 2003-10-14 | CURRENT | 2003-10-14 | Active - Proposal to Strike off | |
D A SPINK HAULAGE LIMITED | Company Secretary | 2003-07-28 | CURRENT | 2003-07-28 | Active | |
DEBEN PLUMBING AND HEATING LIMITED | Company Secretary | 2003-02-19 | CURRENT | 2003-02-19 | Active | |
PEVEX ENTERPRISES LIMITED | Company Secretary | 2003-01-30 | CURRENT | 2003-01-30 | Active | |
E - SUCCESS LIMITED | Company Secretary | 2002-09-04 | CURRENT | 2002-09-04 | Active | |
JJ DESIGNS (EA) LIMITED | Company Secretary | 2002-08-14 | CURRENT | 2002-08-14 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Director's details changed for Mr Steven Ronald James Gentry-Brown on 2023-03-22 | ||
Change of details for Mr Steven Ronald James Gentry-Brown as a person with significant control on 2023-03-22 | ||
CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
PSC04 | Change of details for Mr Steven Ronald James Gentry-Brown as a person with significant control on 2019-09-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
LATEST SOC | 15/06/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHERYL SUZANNAH GENTRY-BROWN | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL SUZANNAH GENTRY-BROWN / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RONALD JAMES GENTRY-BROWN / 01/01/2013 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CHERYL SUZANNAH GENTRY-BROWN | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RONALD JAMES BROWN / 26/09/2010 | |
AR01 | 26/05/10 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 81300 - Landscape service activities
Creditors Due After One Year | 2013-05-31 | £ 5,433 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 8,864 |
Creditors Due After One Year | 2012-05-31 | £ 8,864 |
Creditors Due After One Year | 2011-05-31 | £ 12,296 |
Creditors Due Within One Year | 2013-05-31 | £ 14,604 |
Creditors Due Within One Year | 2012-05-31 | £ 3,949 |
Creditors Due Within One Year | 2012-05-31 | £ 3,949 |
Creditors Due Within One Year | 2011-05-31 | £ 4,787 |
Creditors and other liabilities
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 GENTRY-BROWN LANDSCAPES LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 5,656 |
Cash Bank In Hand | 2012-05-31 | £ 3,014 |
Cash Bank In Hand | 2012-05-31 | £ 3,014 |
Cash Bank In Hand | 2011-05-31 | £ 2,889 |
Current Assets | 2013-05-31 | £ 16,467 |
Current Assets | 2012-05-31 | £ 4,546 |
Current Assets | 2012-05-31 | £ 4,546 |
Current Assets | 2011-05-31 | £ 7,583 |
Debtors | 2013-05-31 | £ 10,811 |
Debtors | 2012-05-31 | £ 1,532 |
Debtors | 2012-05-31 | £ 1,532 |
Debtors | 2011-05-31 | £ 4,694 |
Shareholder Funds | 2013-05-31 | £ 3,084 |
Shareholder Funds | 2012-05-31 | £ 3,073 |
Shareholder Funds | 2012-05-31 | £ 3,073 |
Shareholder Funds | 2011-05-31 | £ 6,527 |
Tangible Fixed Assets | 2013-05-31 | £ 6,654 |
Tangible Fixed Assets | 2012-05-31 | £ 11,340 |
Tangible Fixed Assets | 2012-05-31 | £ 11,340 |
Tangible Fixed Assets | 2011-05-31 | £ 16,027 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81300 - Landscape service activities) as GENTRY-BROWN LANDSCAPES LIMITED are:
KRINKELS UK LIMITED | £ 9,658,512 |
ENGLISH LANDSCAPES MAINTENANCE LIMITED | £ 1,100,256 |
ENGLISH LANDSCAPES LIMITED | £ 1,052,828 |
WINDOWFLOWERS LIMITED | £ 450,093 |
BRIGHSTONE LANDSCAPING LIMITED | £ 376,064 |
BANYARDS LIMITED | £ 308,456 |
AGRICULTURAL & ESTATE SERVICES LIMITED | £ 231,086 |
ISLANDWIDE GROUNDS MAINTENANCE LIMITED | £ 136,020 |
ORGANIC RESOURCE AGENCY LTD. | £ 129,080 |
GRASSFORM PLANT HIRE LIMITED | £ 115,413 |
KRINKELS UK LIMITED | £ 53,924,656 |
GLENDALE MANAGED SERVICES LIMITED | £ 35,904,819 |
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED | £ 25,855,174 |
ENGLISH LANDSCAPES MAINTENANCE LIMITED | £ 21,480,742 |
IDVERDE LIMITED | £ 18,819,869 |
CITY SUBURBAN TREE SURGEONS LIMITED | £ 15,838,062 |
ENGLISH LANDSCAPES LIMITED | £ 14,417,163 |
GROUND CONTROL LIMITED | £ 12,550,366 |
HORTICON LIMITED | £ 9,666,280 |
GLENDALE GROUNDS MANAGEMENT LIMITED | £ 9,413,724 |
KRINKELS UK LIMITED | £ 53,924,656 |
GLENDALE MANAGED SERVICES LIMITED | £ 35,904,819 |
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED | £ 25,855,174 |
ENGLISH LANDSCAPES MAINTENANCE LIMITED | £ 21,480,742 |
IDVERDE LIMITED | £ 18,819,869 |
CITY SUBURBAN TREE SURGEONS LIMITED | £ 15,838,062 |
ENGLISH LANDSCAPES LIMITED | £ 14,417,163 |
GROUND CONTROL LIMITED | £ 12,550,366 |
HORTICON LIMITED | £ 9,666,280 |
GLENDALE GROUNDS MANAGEMENT LIMITED | £ 9,413,724 |
KRINKELS UK LIMITED | £ 53,924,656 |
GLENDALE MANAGED SERVICES LIMITED | £ 35,904,819 |
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED | £ 25,855,174 |
ENGLISH LANDSCAPES MAINTENANCE LIMITED | £ 21,480,742 |
IDVERDE LIMITED | £ 18,819,869 |
CITY SUBURBAN TREE SURGEONS LIMITED | £ 15,838,062 |
ENGLISH LANDSCAPES LIMITED | £ 14,417,163 |
GROUND CONTROL LIMITED | £ 12,550,366 |
HORTICON LIMITED | £ 9,666,280 |
GLENDALE GROUNDS MANAGEMENT LIMITED | £ 9,413,724 |
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. |