London Road
Brentford
Middlesex
TW8 8JF
Director Name | Mr Anthony Gerald Jones |
---|---|
Date of Birth | August 1973 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2016(96 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 28 February 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | John Geoffrey Caunce |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(72 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 December 1997) |
Role | Company Director |
Correspondence Address | 16 Beaconsfield Road Claygate Esher Surrey KT10 0PW |
Director Name | David Mervyn Forrest |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(72 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | Clouds Farm Drayton Langport Somerset TA10 0JT |
Director Name | Nicholas Charles Gilmour Marshall |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(72 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glan Honddu House Llandefaelog Fach Brecon Powys LD3 9PP Wales |
Director Name | Mr Nicholas Charles Gilmour Marshall |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(72 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 November 2000) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Glan Honddu House Llandefaelog Fach Brecon Powys LD3 9PP Wales |
Director Name | Thomas Peter Spencer Smith |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(72 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 30 October 1991) |
Role | Company Director |
Correspondence Address | The Old Rectory Llanvetherine Abergavenny Gwent NP7 8RG Wales |
Director Name | David John Vaughan |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(72 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 November 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Cain Penpergwm Abergavenny Gwent NP7 9AE Wales |
Secretary Name | Thomas Peter Spencer Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(72 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 30 October 1991) |
Role | Company Director |
Correspondence Address | The Old Rectory Llanvetherine Abergavenny Gwent NP7 8RG Wales |
Secretary Name | David Mervyn Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(72 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | Clouds Farm Drayton Langport Somerset TA10 0JT |
Secretary Name | Mr Patrick John Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(73 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue Cedars Bunces Lane Burghfield Common Reading Berkshire RG7 3DL |
Director Name | Mr Robert John Hewitt |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(81 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cider Mill 2 Cotts Farm Cotts Lane Lugwardine Herefordshire HR1 3ND Wales |
Director Name | Mr Stephen Murfin |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(81 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 June 2006) |
Role | Company Director |
Correspondence Address | The Kymin Westhide Hereford Herefordshire HR1 3RG Wales |
Director Name | Mr Glyn John Price |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(81 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill End Ash Ingen Mews Bridstow Ross On Wye Herefordshire HR9 6QA Wales |
Secretary Name | Mr Stephen Murfin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(81 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 June 2006) |
Role | Company Director |
Correspondence Address | The Kymin Westhide Hereford Herefordshire HR1 3RG Wales |
Director Name | Gary Alan Favell |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(86 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 June 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Yates House Foldshaw Lane Braithwaite Harrogate Yorks HG3 4AN |
Director Name | Mr James Clifford Hodkinson |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(87 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29b Western Avenue Branksome Park Poole Dorset BH13 7AN |
Director Name | Mr William Andrew Livingston |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(87 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 February 2009) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3 Barnes Close St Cross Winchester Hampshire SO23 9QX |
Director Name | Mr Barry John Stevenson |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(87 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Cane End Reading Berkshire RG4 9HG |
Secretary Name | Mr Anthony David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(87 years after company formation) |
Appointment Duration | 8 months (resigned 16 February 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Brownhill Crescent Rothley Leicestershire LE7 7LA |
Director Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(87 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Secretary Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(87 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Director Name | Mr Peter Brigden |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(88 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 2009) |
Role | Director Of Retail Operation |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodstock Gardens Appleton Warrington Cheshire WA4 5HN |
Director Name | Ms Antonia Scarlett Jenkinson |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 October 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF |
Director Name | Mr Richard Leon Kozlowski |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Stubbs Wood Amersham Buckinghamshire HP6 6EX |
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 October 2012(93 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Kevin Michael Bradshaw |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(93 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Stephen Thomas Murphy |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(96 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 August 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Justin Matthew King |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(97 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Website | wyevale.co.uk |
---|---|
Telephone | 01488 682916 |
Telephone region | Hungerford |
Registered Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
1 at £1 | Country Gardens LTD 100.00% Ordinary |
---|
Latest Accounts | 27 December 2015 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 December 1992 | Delivered on: 23 December 1992 Satisfied on: 12 April 2006 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a lavershot court on the north west side of london road (formerly k/a high road) windlesham surrey tog with fixed plant machinery and other fixtures title no SY252220 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
8 December 1992 | Delivered on: 23 December 1992 Satisfied on: 12 April 2006 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee and mortgage debenture Secured details: All moneys due or to become due from the company to national westminster bank PLC as security trustee for itself and the secured parties (as defined) on any account whatsoever under the terms of the charge. Particulars: Please see doc M3 for further details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 March 1988 | Delivered on: 5 April 1988 Satisfied on: 20 May 1992 Persons entitled: Hill Samuel & Co Limited. Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or country gardens PLC to the chargee on any account whatsoever. Particulars: Land on north west side of london road windlesham, surrey heath, together with floating charge over all plant machinery & other fixtures (not being personal chattels within bills of sale acts 1878-1882) of the goodwill of the business. Fully Satisfied |
23 March 1988 | Delivered on: 5 April 1988 Satisfied on: 30 November 1991 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or country gardens PLC to the chargee on any account whatsoever. Particulars: Land on the north west side of london road windlesham and 1 & 2 homestead cottages london road, together with floating charge over all plant machinery & other fixtures (not being personal chattels within the bills of sale acts 1878-1882) and the goodwill of the business. Fully Satisfied |
29 September 1982 | Delivered on: 11 October 1982 Satisfied on: 12 April 2006 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H richmond nurseries london road, windlesham, surrey title no sy 252220. Fully Satisfied |
12 March 1980 | Delivered on: 26 March 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on N.W. side of london road, windlesham, surrey tog with land on the N.W. side of the basingstoke to staines road, windlesham surrey. Title nos: sy 252220 sy 220671. Fully Satisfied |
27 November 1972 | Delivered on: 14 December 1972 Satisfied on: 12 April 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets and present and future including goodwill uncalled capital by way of first fixed & floating charge. See doc 99. Fully Satisfied |
16 February 1959 | Delivered on: 4 March 1959 Satisfied on: 12 April 2006 Persons entitled: Westminster Bank LTD Classification: Inst of charge Secured details: All moneys due etc. Particulars: Land in parish of windlesham surrey, on n/w side of load leading from basingstoke to staines formerly forming part of property comprised in title no sy 208127 known as elsinore estate. Fully Satisfied |
24 February 2009 | Delivered on: 4 March 2009 Satisfied on: 4 May 2012 Persons entitled: Bank of Scotland PLC (The “Security Agent”) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its mortgaged property,investments,plant and machinery,credit balances see image for full details. Fully Satisfied |
13 January 1995 | Delivered on: 26 January 1995 Satisfied on: 12 April 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property descrided as land on the north west side of london road windlesham surrey t/n SY252220 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 January 1995 | Delivered on: 25 January 1995 Satisfied on: 12 April 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property described as lavershot court north west side of london road windlesham surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 January 1995 | Delivered on: 25 January 1995 Satisfied on: 12 April 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property described as land adjoining lavershot hall on the north west side of london road windlesham surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 April 1936 | Delivered on: 16 April 1936 Satisfied on: 12 April 2006 Classification: Series of debentures Fully Satisfied |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2016 | Application to strike the company off the register (3 pages) |
1 December 2016 | Application to strike the company off the register (3 pages) |
1 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
27 September 2016 | Accounts for a dormant company made up to 27 December 2015 (8 pages) |
27 September 2016 | Accounts for a dormant company made up to 27 December 2015 (8 pages) |
22 September 2016 | Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages) |
22 September 2016 | Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages) |
22 September 2016 | Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages) |
22 September 2016 | Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
18 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
10 May 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages) |
10 May 2016 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
10 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
10 May 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
10 May 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages) |
10 May 2016 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
10 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
10 May 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
23 February 2016 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 February 2016 (1 page) |
30 September 2015 | Accounts for a dormant company made up to 28 December 2014 (8 pages) |
30 September 2015 | Accounts for a dormant company made up to 28 December 2014 (8 pages) |
22 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 22 May 2015 (1 page) |
22 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 22 May 2015 (1 page) |
26 September 2014 | Accounts for a dormant company made up to 29 December 2013 (8 pages) |
26 September 2014 | Accounts for a dormant company made up to 29 December 2013 (8 pages) |
19 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 September 2013 | Accounts for a dormant company made up to 30 December 2012 (8 pages) |
19 September 2013 | Accounts for a dormant company made up to 30 December 2012 (8 pages) |
9 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Appointment of Mr Kevin Michael Bradshaw as a director (2 pages) |
4 December 2012 | Appointment of Mr Kevin Michael Bradshaw as a director (2 pages) |
23 October 2012 | Termination of appointment of Nicholas Marshall as a director (1 page) |
23 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
23 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a director (2 pages) |
23 October 2012 | Termination of appointment of Nicholas Marshall as a director (1 page) |
23 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
23 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a director (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 25 December 2011 (7 pages) |
27 September 2012 | Accounts for a dormant company made up to 25 December 2011 (7 pages) |
22 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Accounts for a dormant company made up to 26 December 2010 (8 pages) |
19 April 2011 | Accounts for a dormant company made up to 26 December 2010 (8 pages) |
7 March 2011 | Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 7 March 2011 (1 page) |
8 October 2010 | Termination of appointment of Richard Kozlowski as a director (1 page) |
8 October 2010 | Termination of appointment of Richard Kozlowski as a director (1 page) |
25 August 2010 | Full accounts made up to 27 December 2009 (13 pages) |
25 August 2010 | Full accounts made up to 27 December 2009 (13 pages) |
21 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Registered office address changed from Wyevale Garden Centres Ltd 258 Bath Road Berkshire SL1 4DX on 20 May 2010 (1 page) |
20 May 2010 | Registered office address changed from Wyevale Garden Centres Ltd 258 Bath Road Berkshire SL1 4DX on 20 May 2010 (1 page) |
16 January 2010 | Resolutions
|
16 January 2010 | Resolutions
|
20 November 2009 | Statement of capital on 20 November 2009
|
20 November 2009 | Statement by directors (5 pages) |
20 November 2009 | Solvency statement dated 19/11/09 (1 page) |
20 November 2009 | Resolutions
|
20 November 2009 | Statement of capital on 20 November 2009
|
20 November 2009 | Statement by directors (5 pages) |
20 November 2009 | Solvency statement dated 19/11/09 (1 page) |
20 November 2009 | Resolutions
|
18 May 2009 | Accounts for a dormant company made up to 28 December 2008 (6 pages) |
18 May 2009 | Accounts for a dormant company made up to 28 December 2008 (6 pages) |
15 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
12 May 2009 | Director appointed richard leon kozlowski (3 pages) |
12 May 2009 | Director appointed richard leon kozlowski (3 pages) |
9 April 2009 | Appointment terminated director peter brigden (1 page) |
9 April 2009 | Appointment terminated director peter brigden (1 page) |
30 March 2009 | Director appointed nicholas charles gilmour marshall (3 pages) |
30 March 2009 | Director appointed antonia scarlett jenkinson (3 pages) |
30 March 2009 | Director appointed nicholas charles gilmour marshall (3 pages) |
30 March 2009 | Director appointed antonia scarlett jenkinson (3 pages) |
18 March 2009 | Appointment terminated director william livingston (1 page) |
18 March 2009 | Resolutions
|
18 March 2009 | Appointment terminated director william livingston (1 page) |
18 March 2009 | Resolutions
|
4 March 2009 | Particulars of a mortgage or charge / charge no: 13 (15 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 13 (15 pages) |
13 January 2009 | Accounts for a dormant company made up to 30 December 2007 (6 pages) |
13 January 2009 | Accounts for a dormant company made up to 30 December 2007 (6 pages) |
10 November 2008 | Appointment terminated director and secretary sarah ratcliffe (1 page) |
10 November 2008 | Appointment terminated director and secretary sarah ratcliffe (1 page) |
19 September 2008 | Appointment terminated director james hodkinson (1 page) |
19 September 2008 | Appointment terminated director james hodkinson (1 page) |
17 July 2008 | Return made up to 28/04/08; full list of members (4 pages) |
17 July 2008 | Return made up to 28/04/08; full list of members (4 pages) |
16 July 2008 | Location of register of members (1 page) |
16 July 2008 | Location of register of members (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: c/o wyevale garden centres LIMITED kings acre road hereford HR4 0SE (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: c/o wyevale garden centres LIMITED kings acre road hereford HR4 0SE (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
4 June 2007 | Return made up to 28/04/07; full list of members
|
4 June 2007 | Return made up to 28/04/07; full list of members
|
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed;new director appointed (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed;new director appointed (2 pages) |
28 September 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
28 September 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
28 September 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
10 July 2006 | Resolutions
|
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
26 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
26 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
4 November 2005 | Accounts for a dormant company made up to 2 January 2005 (7 pages) |
4 November 2005 | Accounts for a dormant company made up to 2 January 2005 (7 pages) |
4 November 2005 | Accounts for a dormant company made up to 2 January 2005 (7 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
26 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
26 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
16 December 2004 | Auditor's resignation (1 page) |
16 December 2004 | Auditor's resignation (1 page) |
15 December 2004 | Auditor's resignation (1 page) |
15 December 2004 | Auditor's resignation (1 page) |
26 October 2004 | Full accounts made up to 28 December 2003 (5 pages) |
26 October 2004 | Full accounts made up to 28 December 2003 (5 pages) |
27 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
27 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (2 pages) |
9 January 2004 | Auditor's resignation (2 pages) |
3 November 2003 | Withdrawal of application for striking off (1 page) |
3 November 2003 | Withdrawal of application for striking off (1 page) |
24 October 2003 | Application for striking-off (1 page) |
24 October 2003 | Application for striking-off (1 page) |
21 October 2003 | Full accounts made up to 29 December 2002 (5 pages) |
21 October 2003 | Full accounts made up to 29 December 2002 (5 pages) |
28 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
28 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: garden centre roundabout bath road thatcham newbury berkshire RG18 3AN (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: garden centre roundabout bath road thatcham newbury berkshire RG18 3AN (1 page) |
2 November 2002 | Full accounts made up to 30 December 2001 (5 pages) |
2 November 2002 | Full accounts made up to 30 December 2001 (5 pages) |
16 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
16 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
29 October 2001 | Return made up to 05/10/01; full list of members
|
29 October 2001 | Return made up to 05/10/01; full list of members
|
15 October 2001 | Full accounts made up to 31 December 2000 (5 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (5 pages) |
18 December 2000 | New director appointed (3 pages) |
18 December 2000 | New director appointed (3 pages) |
18 December 2000 | New secretary appointed;new director appointed (3 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Secretary resigned;director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | New director appointed (3 pages) |
18 December 2000 | New director appointed (3 pages) |
18 December 2000 | New secretary appointed;new director appointed (3 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Secretary resigned;director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
10 November 2000 | Return made up to 05/10/00; full list of members (6 pages) |
10 November 2000 | Return made up to 05/10/00; full list of members (6 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
18 February 2000 | Return made up to 05/10/99; full list of members
|
18 February 2000 | Return made up to 05/10/99; full list of members
|
14 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
4 November 1998 | Return made up to 05/10/98; full list of members (8 pages) |
4 November 1998 | Return made up to 05/10/98; full list of members (8 pages) |
18 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
5 November 1997 | Return made up to 05/10/97; no change of members (7 pages) |
5 November 1997 | Return made up to 05/10/97; no change of members (7 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
1 November 1996 | Return made up to 05/10/96; no change of members (9 pages) |
1 November 1996 | Return made up to 05/10/96; no change of members (9 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 October 1995 | Return made up to 05/10/95; full list of members
|
18 October 1995 | Return made up to 05/10/95; full list of members
|
2 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 August 1995 | Registered office changed on 01/08/95 from: turnpike road thatcham berkshire RG13 3AN (1 page) |
1 August 1995 | Registered office changed on 01/08/95 from: turnpike road thatcham berkshire RG13 3AN (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |