Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bud And Lawn Gardencare Ltd
Bud And Lawn Gardencare Ltd is an active company incorporated on 27 April 2017 with the registered office located in Cowes, Isle of Wight. Bud And Lawn Gardencare Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10744017
Private limited company
Age
8 years
Incorporated
27 April 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 April 2025
(6 months ago)
Next confirmation dated
26 April 2026
Due by
10 May 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(2 months remaining)
Learn more about Bud And Lawn Gardencare Ltd
Contact
Update Details
Address
5 Langtry Place
Castle Road
Cowes
PO31 7QQ
England
Address changed on
21 Jun 2023
(2 years 4 months ago)
Previous address was
7 Mornington Mews Cowes PO31 8AU England
Companies in PO31 7QQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Lee Anthony Jeffery
Director • British • Lives in England • Born in May 1976
Angela Rosemary Jeffery
Director • British • Lives in England • Born in Sep 1954
Clive Anthony Jeffery
Director • British • Lives in England • Born in Feb 1946
Mr Clive Anthony Jeffery
PSC • British • Lives in England • Born in Feb 1946
Mrs Angela Rosemary Jeffery
PSC • British • Lives in England • Born in Sep 1954
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
South Catamarans Ltd
Clive Anthony Jeffery and Angela Rosemary Jeffery are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£9.91K
Increased by £5.84K (+143%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£37.6K
Increased by £9K (+31%)
Total Liabilities
-£25.12K
Decreased by £10.53K (-30%)
Net Assets
£12.48K
Increased by £19.53K (-277%)
Debt Ratio (%)
67%
Decreased by 57.86% (-46%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 6 May 2025
Lee Anthony Jeffery (PSC) Appointed
11 Months Ago on 18 Nov 2024
Mr Lee Anthony Jeffery Appointed
1 Year Ago on 21 Oct 2024
Full Accounts Submitted
1 Year 4 Months Ago on 9 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 1 May 2024
Full Accounts Submitted
1 Year 9 Months Ago on 24 Jan 2024
Registered Address Changed
2 Years 4 Months Ago on 21 Jun 2023
Mrs Angela Rosemary Jeffery (PSC) Details Changed
2 Years 6 Months Ago on 12 May 2023
Mr Clive Anthony Jeffery (PSC) Details Changed
2 Years 6 Months Ago on 12 May 2023
Mr Clive Anthony Jeffery Details Changed
2 Years 6 Months Ago on 12 May 2023
Get Alerts
Get Credit Report
Discover Bud And Lawn Gardencare Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 26 April 2025 with updates
Submitted on 6 May 2025
Statement of capital following an allotment of shares on 18 November 2024
Submitted on 17 Mar 2025
Notification of Lee Anthony Jeffery as a person with significant control on 18 November 2024
Submitted on 17 Mar 2025
Appointment of Mr Lee Anthony Jeffery as a director on 21 October 2024
Submitted on 21 Oct 2024
Total exemption full accounts made up to 30 April 2024
Submitted on 9 Jul 2024
Confirmation statement made on 26 April 2024 with no updates
Submitted on 1 May 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 24 Jan 2024
Director's details changed for Mrs Angela Rosemary Jeffery on 12 May 2023
Submitted on 21 Jun 2023
Registered office address changed from 7 Mornington Mews Cowes PO31 8AU England to 5 Langtry Place Castle Road Cowes PO31 7QQ on 21 June 2023
Submitted on 21 Jun 2023
Director's details changed for Mr Clive Anthony Jeffery on 12 May 2023
Submitted on 21 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs