Background WavePink WaveYellow Wave

BURY HILL LANDSCAPE SUPPLIES LIMITED (07767401)

BURY HILL LANDSCAPE SUPPLIES LIMITED (07767401) is an active UK company. incorporated on 8 September 2011. with registered office in Colney Heath. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. BURY HILL LANDSCAPE SUPPLIES LIMITED has been registered for 14 years. Current directors include COLES, John David, HARRISON, Christopher Mark, LAWSON, Simon John and 1 others.

Company Number
07767401
Status
active
Type
ltd
Incorporated
8 September 2011
Age
14 years
Address
Tyttenhanger Farm, Colney Heath, AL4 0PG
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
COLES, John David, HARRISON, Christopher Mark, LAWSON, Simon John, PITTINGALE, Allun
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURY HILL LANDSCAPE SUPPLIES LIMITED

BURY HILL LANDSCAPE SUPPLIES LIMITED is an active company incorporated on 8 September 2011 with the registered office located in Colney Heath. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. BURY HILL LANDSCAPE SUPPLIES LIMITED was registered 14 years ago.(SIC: 81300)

Status

active

Active since 14 years ago

Company No

07767401

LTD Company

Age

14 Years

Incorporated 8 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Tyttenhanger Farm Coursers Road Colney Heath, AL4 0PG,

Previous Addresses

5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG
From: 19 September 2011To: 2 October 2025
, 2 Cathedral Road, Derby, DE1 3PA, United Kingdom
From: 8 September 2011To: 19 September 2011
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Oct 11
Director Joined
Sept 12
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Loan Secured
Jan 16
Loan Cleared
Feb 16
Funding Round
Jul 16
Loan Secured
Nov 20
Loan Secured
Nov 22
New Owner
Oct 23
Owner Exit
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
6
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COLES, John David

Active
Coursers Road, Colney HeathAL4 0PG
Born March 1988
Director
Appointed 01 Sept 2012

HARRISON, Christopher Mark

Active
Coursers Road, Colney HeathAL4 0PG
Born March 1981
Director
Appointed 01 Oct 2025

LAWSON, Simon John

Active
Coursers Road, Colney HeathAL4 0PG
Born March 1960
Director
Appointed 01 Oct 2025

PITTINGALE, Allun

Active
Coursers Road, Colney HeathAL4 0PG
Born December 1971
Director
Appointed 01 Oct 2025

DE VERE, David Stephen

Resigned
Prospect Place, Millennium Way, DerbyDE24 8HG
Born October 1953
Director
Appointed 08 Sept 2011
Resigned 01 Oct 2025

Persons with significant control

4

1 Active
3 Ceased
Coursers Road, Colney HeathAL4 0PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2025

Mr John David Coles

Ceased
Coursers Road, Colney HeathAL4 0PG
Born March 1988

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Oct 2019
Ceased 01 Oct 2025

Mr John David Coles

Ceased
Millennium Way, DerbyDE24 8HG
Born March 1988

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Oct 2019
Ceased 11 Oct 2019
Prospect Place, Millennium Way, DerbyDE24 8HG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Oct 2025
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 September 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
21 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
24 December 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 December 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
10 December 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Gazette Filings Brought Up To Date
25 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Annual Return With Made Up Date
16 November 2016
RP04AR01RP04AR01
Legacy
30 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Capital Allotment Shares
22 July 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 June 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Gazette Notice Compulsory
29 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Capital Allotment Shares
2 July 2014
SH01Allotment of Shares
Capital Allotment Shares
2 July 2014
SH01Allotment of Shares
Capital Allotment Shares
2 July 2014
SH01Allotment of Shares
Capital Allotment Shares
2 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Resolution
25 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Legacy
6 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Capital Allotment Shares
25 October 2011
SH01Allotment of Shares
Resolution
21 September 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
19 September 2011
AD01Change of Registered Office Address
Incorporation Company
8 September 2011
NEWINCIncorporation