Background WavePink WaveYellow Wave

LANDSCAPE GRASS (CONCRETE) LIMITED (01160762)

LANDSCAPE GRASS (CONCRETE) LIMITED (01160762) is an active UK company. incorporated on 20 February 1974. with registered office in Wakefield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). LANDSCAPE GRASS (CONCRETE) LIMITED has been registered for 52 years. Current directors include HOWDEN, Robert Ellis, PARTRIDGE, Amy Lynette.

Company Number
01160762
Status
active
Type
ltd
Incorporated
20 February 1974
Age
52 years
Address
Duncan House, Wakefield, WF2 7RE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
HOWDEN, Robert Ellis, PARTRIDGE, Amy Lynette
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDSCAPE GRASS (CONCRETE) LIMITED

LANDSCAPE GRASS (CONCRETE) LIMITED is an active company incorporated on 20 February 1974 with the registered office located in Wakefield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). LANDSCAPE GRASS (CONCRETE) LIMITED was registered 52 years ago.(SIC: 46130)

Status

active

Active since 52 years ago

Company No

01160762

LTD Company

Age

52 Years

Incorporated 20 February 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Duncan House 142 Thornes Lane Thornes Wakefield, WF2 7RE,

Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Director Joined
Dec 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PARTRIDGE, Amy Lynette

Active
142 Thornes Lane, WakefieldWF2 7RE
Secretary
Appointed 01 May 2008

HOWDEN, Robert Ellis

Active
Garden Gate Cottage, WakefieldWF3 4HX
Born June 1955
Director
Appointed N/A

PARTRIDGE, Amy Lynette

Active
Duncan House, WakefieldWF2 7RE
Born October 1979
Director
Appointed 14 Dec 2020

HOWDEN, Robert Ellis

Resigned
Garden Gate Cottage, WakefieldWF3 4HX
Secretary
Appointed 13 Apr 2005
Resigned 01 May 2008

WALKER, Rodney Myerscough, Sir

Resigned
Pine Lodge Home Farm, WakefieldWF4 2JS
Secretary
Appointed N/A
Resigned 13 Apr 2005

CLAYTON, John Anthony

Resigned
11 Addingford Drive, WakefieldWF4 5BW
Born September 1935
Director
Appointed N/A
Resigned 26 Sept 1994

FEARNLEY, Brian

Resigned
The Hollies, Pontefract
Born December 1937
Director
Appointed N/A
Resigned 12 Apr 1996

LEE, Winifred

Resigned
Rose Cottage, PontefractWF7 6EZ
Born October 1936
Director
Appointed N/A
Resigned 11 Apr 2005

WALKER, Edward Norman

Resigned
Deudneys Cottage, Magham Down HailshamBN27 1PU
Born January 1939
Director
Appointed N/A
Resigned 12 Apr 2005

WALKER, Rodney Myerscough, Sir

Resigned
Pine Lodge Home Farm, WakefieldWF4 2JS
Born April 1943
Director
Appointed N/A
Resigned 02 May 2008

Persons with significant control

1

142 Thornes Lane, WakefieldWF2 7RE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 March 2020
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 March 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 September 2008
AAAnnual Accounts
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
363aAnnual Return
Legacy
17 October 2007
287Change of Registered Office
Accounts With Accounts Type Small
20 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2001
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
9 November 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
287Change of Registered Office
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1999
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1999
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
7 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1997
AAAnnual Accounts
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1995
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 1994
AAAnnual Accounts
Legacy
2 December 1994
363sAnnual Return (shuttle)
Legacy
31 October 1994
288288
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1993
AAAnnual Accounts
Accounts With Accounts Type Small
11 December 1992
AAAnnual Accounts
Legacy
11 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1991
AAAnnual Accounts
Legacy
12 December 1991
363b363b
Legacy
28 November 1991
288288
Accounts With Accounts Type Small
21 December 1990
AAAnnual Accounts
Legacy
21 December 1990
363363
Legacy
19 July 1990
288288
Accounts With Accounts Type Small
10 January 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Accounts With Accounts Type Small
4 January 1989
AAAnnual Accounts
Legacy
4 January 1989
363363
Accounts With Accounts Type Small
26 January 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
9 December 1986
AAAnnual Accounts
Legacy
9 December 1986
363363