Background WavePink WaveYellow Wave

T. C. LANDSCAPES LIMITED (04649316)

T. C. LANDSCAPES LIMITED (04649316) is an active UK company. incorporated on 28 January 2003. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. T. C. LANDSCAPES LIMITED has been registered for 23 years. Current directors include BELL, Aidan Patrick, HUXLEY, Saul, POLLINS, Andrew Martin.

Company Number
04649316
Status
active
Type
ltd
Incorporated
28 January 2003
Age
23 years
Address
Octavia House Westwood Way, Coventry, CV4 8JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
BELL, Aidan Patrick, HUXLEY, Saul, POLLINS, Andrew Martin
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T. C. LANDSCAPES LIMITED

T. C. LANDSCAPES LIMITED is an active company incorporated on 28 January 2003 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. T. C. LANDSCAPES LIMITED was registered 23 years ago.(SIC: 81300)

Status

active

Active since 23 years ago

Company No

04649316

LTD Company

Age

23 Years

Incorporated 28 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Octavia House Westwood Way Westwood Business Park Coventry, CV4 8JP,

Previous Addresses

Covey Farm Pitsford Road Chapel Brampton Northampton Northamptonshire NN6 8BE
From: 28 January 2003To: 8 February 2022
Timeline

54 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Apr 12
Loan Secured
May 14
Loan Cleared
May 14
Director Joined
Sept 15
Loan Secured
Dec 15
Director Left
Feb 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Cleared
Jul 16
Loan Secured
Jul 16
Loan Secured
Aug 16
Loan Secured
Jul 17
Loan Secured
Aug 17
Loan Secured
Nov 17
Loan Secured
Mar 18
Loan Secured
Apr 18
Director Joined
Aug 18
Owner Exit
Feb 19
Loan Secured
Aug 19
Funding Round
Sept 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Mar 20
Director Left
Jun 20
Director Left
Sept 20
Loan Secured
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Feb 23
Loan Cleared
Jun 23
Loan Secured
Jul 23
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Mar 25
Loan Secured
Jun 25
Director Joined
Aug 25
Loan Secured
Jan 26
Loan Secured
Jan 26
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

ROBERTSON, Zoe Sheila

Active
Westwood Way, CoventryCV4 8JP
Secretary
Appointed 16 Oct 2024

BELL, Aidan Patrick

Active
Westwood Way, CoventryCV4 8JP
Born September 1972
Director
Appointed 27 Aug 2025

HUXLEY, Saul

Active
Westwood Way, CoventryCV4 8JP
Born October 1972
Director
Appointed 02 Mar 2022

POLLINS, Andrew Martin

Active
Westwood Way, CoventryCV4 8JP
Born October 1967
Director
Appointed 16 Oct 2024

BILLINGTON, Christine Mary

Resigned
15 The Ridings, NorthamptonNN6 9EX
Secretary
Appointed 13 Mar 2007
Resigned 30 May 2014

BILLINGTON, Christine Mary

Resigned
15 The Ridings, NorthamptonNN6 9EX
Secretary
Appointed 23 Sept 2004
Resigned 01 Feb 2007

CASHMORE, Simon John

Resigned
8 Thatch Close, Darley AbbeyDE22 1EA
Secretary
Appointed 01 Feb 2007
Resigned 13 Mar 2007

GOOD, Oliver Roger

Resigned
Rufforth Thicket Grove, MaidenheadSL6 4LW
Secretary
Appointed 28 Jan 2003
Resigned 23 Sept 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jan 2003
Resigned 28 Jan 2003

ABLEY, Simon John

Resigned
Covey Farm Pitsford Road, NorthamptonNN6 8BE
Born October 1976
Director
Appointed 25 Jan 2008
Resigned 31 Mar 2020

CAMMISS, Joseph Anthony

Resigned
Covey Farm Pitsford Road, NorthamptonNN6 8BE
Born September 1970
Director
Appointed 24 Aug 2015
Resigned 30 Jul 2021

CASHMORE, Simon John

Resigned
Covey Farm Pitsford Road, NorthamptonNN6 8BE
Born April 1970
Director
Appointed 01 Feb 2007
Resigned 28 Aug 2020

CHAMBERS, Jonathon Paul

Resigned
56 Mill Meadow, NorthamptonNN2 7DR
Born August 1965
Director
Appointed 01 Feb 2005
Resigned 01 Feb 2007

CHATWIN, Robert

Resigned
Covey Farm Pitsford Road, NorthamptonNN6 8BE
Born June 1984
Director
Appointed 03 Aug 2018
Resigned 30 Apr 2020

COX, Anthony Charles Lever

Resigned
Lanes End Lodge Peters Lane, NorthamptonNN6 9YZ
Born March 1960
Director
Appointed 12 Nov 2003
Resigned 01 Feb 2007

FISHER, Roland

Resigned
8 Ranelagh Grove, LondonSW1W 8PD
Born June 1971
Director
Appointed 01 Feb 2007
Resigned 31 May 2007

GOOD, Dudley Joseph

Resigned
Stubbings House, MaidenheadSL6 6QL
Born September 1931
Director
Appointed 28 Jan 2003
Resigned 23 Sept 2004

GOOD, Oliver Roger

Resigned
Rufforth Thicket Grove, MaidenheadSL6 4LW
Born February 1973
Director
Appointed 28 Jan 2003
Resigned 23 Sept 2004

GRAHAM, Douglas John

Resigned
Covey Farm Pitsford Road, NorthamptonNN6 8BE
Born October 1969
Director
Appointed 10 Oct 2019
Resigned 19 Apr 2021

GROLEAU, Jean-Noel Hugues Roger

Resigned
Westwood Way, CoventryCV4 8JP
Born August 1974
Director
Appointed 02 Mar 2022
Resigned 04 Jan 2023

HIGHLEY, Jonathan Clive

Resigned
Covey Farm Pitsford Road, NorthamptonNN6 8BE
Born February 1968
Director
Appointed 03 Dec 2008
Resigned 01 Sept 2015

LENNARD, Kristian

Resigned
Westwood Way, CoventryCV4 8JP
Born July 1971
Director
Appointed 02 Mar 2022
Resigned 16 Oct 2024

MASTERS, Mathew Simon Dexter

Resigned
18 Primrose Mansions, LondonSW11 4ED
Born June 1973
Director
Appointed 01 Feb 2007
Resigned 27 Feb 2012

PULLEN, Christopher Mark

Resigned
Westwood Way, CoventryCV4 8JP
Born May 1970
Director
Appointed 19 Apr 2021
Resigned 02 Mar 2022

RHODES, Jonathan Edward

Resigned
Covey Farm Pitsford Road, NorthamptonNN6 8BE
Born July 1977
Director
Appointed 10 Oct 2019
Resigned 30 Jul 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Jan 2003
Resigned 28 Jan 2003

Persons with significant control

2

1 Active
1 Ceased
Westwood Business Park, CoventryCV4 8JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2018
Derby Road, RipleyDE5 8LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Aug 2018
Fundings
Financials
Latest Activities

Filing History

167

Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
16 April 2021
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
16 April 2021
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Accounts Amended With Accounts Type Full
3 February 2021
AAMDAAMD
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Resolution
19 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 February 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Move Registers To Sail Company With New Address
26 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 February 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 July 2014
TM02Termination of Secretary
Resolution
10 July 2014
RESOLUTIONSResolutions
Resolution
27 May 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 May 2014
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
14 May 2014
RP04RP04
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
23 December 2013
RP04RP04
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Auditors Resignation Company
29 May 2012
AUDAUD
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
15 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
26 October 2007
287Change of Registered Office
Accounts With Accounts Type Medium
30 March 2007
AAAnnual Accounts
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
3 March 2007
288aAppointment of Director or Secretary
Resolution
1 March 2007
RESOLUTIONSResolutions
Resolution
1 March 2007
RESOLUTIONSResolutions
Resolution
1 March 2007
RESOLUTIONSResolutions
Legacy
27 February 2007
122122
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
155(6)a155(6)a
Legacy
13 February 2007
395Particulars of Mortgage or Charge
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Medium
11 October 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2005
AAAnnual Accounts
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
363sAnnual Return (shuttle)
Legacy
25 November 2004
225Change of Accounting Reference Date
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
30 September 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
7 December 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
88(2)R88(2)R
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Incorporation Company
28 January 2003
NEWINCIncorporation