Background WavePink WaveYellow Wave

APPLEBY LANDSCAPES AND GARDENS LIMITED (04492537)

APPLEBY LANDSCAPES AND GARDENS LIMITED (04492537) is an active UK company. incorporated on 23 July 2002. with registered office in St Albans. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. APPLEBY LANDSCAPES AND GARDENS LIMITED has been registered for 23 years. Current directors include HOWELLS, Angela, HOWELLS, Timothy.

Company Number
04492537
Status
active
Type
ltd
Incorporated
23 July 2002
Age
23 years
Address
8 Foxcroft, St Albans, AL1 5SP
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
HOWELLS, Angela, HOWELLS, Timothy
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLEBY LANDSCAPES AND GARDENS LIMITED

APPLEBY LANDSCAPES AND GARDENS LIMITED is an active company incorporated on 23 July 2002 with the registered office located in St Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. APPLEBY LANDSCAPES AND GARDENS LIMITED was registered 23 years ago.(SIC: 81300)

Status

active

Active since 23 years ago

Company No

04492537

LTD Company

Age

23 Years

Incorporated 23 July 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

14 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

8 Foxcroft St Albans, AL1 5SP,

Timeline

3 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
New Owner
Jul 25
Owner Exit
Jul 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HOWELLS, Angela

Active
8 Foxcroft, St AlbansAL1 5SP
Secretary
Appointed 23 Jul 2002

HOWELLS, Angela

Active
8 Foxcroft, St AlbansAL1 5SP
Born February 1970
Director
Appointed 23 Jul 2002

HOWELLS, Timothy

Active
8 Foxcroft, St AlbansAL1 5SP
Born June 1967
Director
Appointed 23 Jul 2002

BBK REGISTRARS LIMITED

Resigned
311 Ballards Lane, LondonN12 8LY
Corporate secretary
Appointed 23 Jul 2002
Resigned 23 Jul 2002

KAYE, Alan

Resigned
26 Chandos Avenue, SouthgateN14 7ET
Born November 1953
Director
Appointed 23 Jul 2002
Resigned 23 Jul 2002

Persons with significant control

3

2 Active
1 Ceased

Mr Timothy Mark Howells

Active
Foxcroft, St AlbansAL1 5SP
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jul 2025

Mr Timothy Mark Howells

Ceased
Foxcroft, St AlbansAL1 5SP
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 23 Jul 2016
Ceased 28 Jul 2025

Mrs Angela Jane Howells

Active
Foxcroft, St AlbansAL1 5SP
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 23 Jul 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
25 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
1 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2007
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2006
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 May 2005
AAAnnual Accounts
Legacy
17 May 2005
287Change of Registered Office
Legacy
6 August 2004
88(2)R88(2)R
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2004
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
30 August 2002
287Change of Registered Office
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Incorporation Company
23 July 2002
NEWINCIncorporation