• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

The Landscape Trading CO. LTD. Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Test Valley
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Advert
Company Details
  • Business Name
    The Landscape Trading CO. LTD.
  • Address
    The Dell, North Common, Sherfield English, Romsey, SO51 6JT
  • SIC Codes
    81300
  • SIC Description
    Landscape service activities
  • Company Number
    03193008
  • Listing UID
    76644
Advert
Location
  • 2C7H+VQ Romsey, UK

    Get Directions
Advert
Geolocation Details
  • Latitude
    51.014662
  • Longitude
    -1.570623
  • Easting
    430217.0
  • Northing
    124008.0
  • Opportunities
    4
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    500x500 Advert
    Permit Information
    • Registration Number
      CBDU89880
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Thursday, February 17, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BARNARD, Richard James
    Appointed On: May 16, 1996
    Occupation: Director
    Role: director
    Address: Vine Cottage, Chilbolton, Stockbridge, Hampshire, SO20 6BE
    DEWEY, Mark Daniel
    Appointed On: January 1, 2023
    Occupation: Operations Director
    Role: director
    Address: Unit C6 Manor Nursery, Stockbridge Road, Timsbury, Romsey, SO51 0NB, England
    BARNARD, Lynda May
    Appointed On: January 5, 2006
    Occupation: Director
    Role: secretary
    Address: Vine Cottage, Chilbolton, Stockbridge, Hampshire, SO20 6BE
    Resigned On: December 31, 2022
    EBERLE, Sarah Ann
    Appointed On: May 16, 1996
    Occupation: Director
    Role: secretary
    Address: Vine Cottage, Chilbolton, Stockbridge, Hampshire, SO20 6BE
    Resigned On: January 5, 2006
    PARVIN, Deborah Louise
    Appointed On: January 1, 2023
    Occupation: N/A
    Role: secretary
    Address: The Dell, North Common, Sherfield English, Romsey, Hampshire, SO51 6JT, England
    Resigned On: March 11, 2024
    SWIFT INCORPORATIONS LIMITED
    Appointed On: May 1, 1996
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 26, Church Street, London, NW8 8EP
    Resigned On: May 16, 1996
    BARNARD, Lynda May
    Appointed On: January 5, 2006
    Occupation: Director
    Role: director
    Address: Vine Cottage, Chilbolton, Stockbridge, Hampshire, SO20 6BE
    Resigned On: December 31, 2022
    BRAY, Robert Charles
    Appointed On: July 12, 1996
    Occupation: Director
    Role: director
    Address: 44 Malthouse Lane, West End, Woking, Surrey, GU24 9JE
    Resigned On: May 31, 2013
    EBERLE, Sarah Ann
    Appointed On: May 16, 1996
    Occupation: Director
    Role: director
    Address: Vine Cottage, Chilbolton, Stockbridge, Hampshire, SO20 6BE
    Resigned On: January 5, 2006
    HILLIER, Robert Trant
    Appointed On: July 8, 1996
    Occupation: Director
    Role: director
    Address: Ampfield House Cottage, Winchester Road, Ampfield, Romsey, Hampshire, SO51 9PA, England
    Resigned On: December 31, 2022
    OAKLEY, Lisa
    Appointed On: January 1, 2023
    Occupation: Administrator
    Role: director
    Address: The Dell, North Common, Sherfield English, Romsey, Hampshire, SO51 6JT, England
    Resigned On: March 19, 2024
    PARVIN, Deborah Louise
    Appointed On: January 1, 2023
    Occupation: Accountant
    Role: director
    Address: The Dell, North Common, Sherfield English, Romsey, Hampshire, SO51 6JT, England
    Resigned On: March 11, 2024
    INSTANT COMPANIES LIMITED
    Appointed On: May 1, 1996
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 1, Mitchell Lane, Bristol, Avon, BS1 6BU
    Resigned On: May 16, 1996
    Shortcode
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    June 30, 2024
    Period End On
    June 30, 2024
    Period Start On
    July 1, 2023
    Type
    total-exemption-full
    Next Accounts
    Due On
    March 31, 2026
    Overdue
    No
    Period End On
    June 30, 2025
    Period Start On
    July 1, 2024
    Next Due
    March 31, 2026
    Next Made Up To
    June 30, 2025
    Overdue
    No
    Company Name
    THE LANDSCAPE TRADING COMPANY LIMITED
    Company Number
    03193008
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 1, 2024
    Next Due
    May 15, 2025
    Next Made Up To
    May 1, 2025
    Overdue
    No
    Date Of Creation
    May 1, 1996
    ETag
    3671a89f44f66a184b793232c10c4324aeb1855f
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 1, 2016
    Previous Company Names
    Ceased On
    June 5, 1996
    Effective From
    May 1, 1996
    Name
    SEALIDEAL LIMITED
    Registered Office Address
    Address Line 1
    Unit C6 Manor Nursery Stockbridge Road
    Address Line 2
    Timsbury
    country
    England
    Locality
    Romsey
    Post Code
    SO51 0NB
    Type
    ltd

    You May Also Be Interested In

    Kerb Appeal Landscaping LTD Verified listing

    • 3, Marlborough Close, Tadcaster, LS24 9DH
    • North Yorkshire
    • Landscape service activities
    • Carrier, Broker, Dealer

    JW Salmon Arboricultural LTD Verified listing

    • Lower Farm, Buntingford, SG9 9RW
    • East Hertfordshire
    • Landscape service activities
    • Carrier, Broker, Dealer

    Bowman Arboriculture Limited Verified listing

    • Morning Field Farm, Pontefract Road, Thorpe Audlin, Pontefract, WF8 3HG
    • Wakefield
    • Landscape service activities
    • Carrier, Broker, Dealer

    Plan 2 Plant LTD Verified listing

    • 290, Chester Road North, Kidderminster, DY10 2RR
    • Wyre Forest
    • Landscape service activities
    • Carrier, Broker, Dealer

    PD Property Maintenance And Garden Care LTD Trading AS PD Property Maintenance And Garden Care Limited Verified listing

    • Penrose House, Soldridge Road, Medstead, Alton, GU34 5JF
    • East Hampshire
    • Landscape service activities, Repair of household appliances and home and garden equipment
    • Carrier, Broker, Dealer

    Fernwood Property Solutions LTD Verified listing

    • 42, Muirfield, Warmley, Bristol, BS30 8GQ
    • South Gloucestershire
    • Plumbing, heat and air-conditioning installation, Other construction installation, Landscape service activities
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link