Company NameL.R.Russell Limited
Company StatusDissolved
Company Number00156981
CategoryPrivate Limited Company
Incorporation Date12 July 1919(104 years, 10 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roger McLaughlan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2016(96 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 28 February 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Anthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(96 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (closed 28 February 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameThomas Peter Spencer Smith
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(72 years, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 30 October 1991)
RoleCompany Director
Correspondence AddressThe Old Rectory
Llanvetherine
Abergavenny
Gwent
NP7 8RG
Wales
Director NameMr Nicholas Charles Gilmour Marshall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(72 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 November 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGlan Honddu House
Llandefaelog Fach
Brecon
Powys
LD3 9PP
Wales
Director NameNicholas Charles Gilmour Marshall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(72 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlan Honddu House
Llandefaelog Fach
Brecon
Powys
LD3 9PP
Wales
Director NameJohn Geoffrey Caunce
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(72 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 December 1997)
RoleCompany Director
Correspondence Address16 Beaconsfield Road
Claygate
Esher
Surrey
KT10 0PW
Director NameDavid John Vaughan
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(72 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 November 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Cain
Penpergwm
Abergavenny
Gwent
NP7 9AE
Wales
Director NameDavid Mervyn Forrest
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(72 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 October 1992)
RoleCompany Director
Correspondence AddressClouds Farm
Drayton
Langport
Somerset
TA10 0JT
Secretary NameThomas Peter Spencer Smith
NationalityBritish
StatusResigned
Appointed05 October 1991(72 years, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 30 October 1991)
RoleCompany Director
Correspondence AddressThe Old Rectory
Llanvetherine
Abergavenny
Gwent
NP7 8RG
Wales
Secretary NameDavid Mervyn Forrest
NationalityBritish
StatusResigned
Appointed31 October 1991(72 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 October 1992)
RoleCompany Director
Correspondence AddressClouds Farm
Drayton
Langport
Somerset
TA10 0JT
Secretary NameMr Patrick John Pearce
NationalityBritish
StatusResigned
Appointed16 October 1992(73 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Cedars Bunces Lane
Burghfield Common
Reading
Berkshire
RG7 3DL
Director NameMr Robert John Hewitt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(81 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cider Mill 2 Cotts Farm
Cotts Lane
Lugwardine
Herefordshire
HR1 3ND
Wales
Director NameMr Stephen Murfin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(81 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 June 2006)
RoleCompany Director
Correspondence AddressThe Kymin
Westhide
Hereford
Herefordshire
HR1 3RG
Wales
Director NameMr Glyn John Price
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(81 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill End
Ash Ingen Mews Bridstow
Ross On Wye
Herefordshire
HR9 6QA
Wales
Secretary NameMr Stephen Murfin
NationalityBritish
StatusResigned
Appointed21 November 2000(81 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 June 2006)
RoleCompany Director
Correspondence AddressThe Kymin
Westhide
Hereford
Herefordshire
HR1 3RG
Wales
Director NameGary Alan Favell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(86 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 June 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYates House Foldshaw Lane
Braithwaite
Harrogate
Yorks
HG3 4AN
Director NameMr James Clifford Hodkinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(87 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29b Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Director NameMr William Andrew Livingston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(87 years after company formation)
Appointment Duration2 years, 7 months (resigned 12 February 2009)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3 Barnes Close
St Cross
Winchester
Hampshire
SO23 9QX
Director NameMr Barry John Stevenson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(87 years after company formation)
Appointment Duration1 year, 6 months (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Cane End
Reading
Berkshire
RG4 9HG
Secretary NameMr Anthony David Jones
NationalityBritish
StatusResigned
Appointed20 June 2006(87 years after company formation)
Appointment Duration8 months (resigned 16 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Brownhill Crescent
Rothley
Leicestershire
LE7 7LA
Director NameMiss Sarah Elizabeth Ratcliffe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(87 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Secretary NameMiss Sarah Elizabeth Ratcliffe
NationalityBritish
StatusResigned
Appointed19 February 2007(87 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Director NameMr Peter Brigden
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(88 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2009)
RoleDirector Of Retail Operation
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodstock Gardens
Appleton
Warrington
Cheshire
WA4 5HN
Director NameMs Antonia Scarlett Jenkinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(89 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Centre Group Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMr Richard Leon Kozlowski
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(89 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Stubbs Wood
Amersham
Buckinghamshire
HP6 6EX
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed19 October 2012(93 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Kevin Michael Bradshaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(93 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(96 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 August 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Justin Matthew King
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(97 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF

Contact

Websitewyevale.co.uk
Telephone01488 682916
Telephone regionHungerford

Location

Registered AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Shareholders

1 at £1Country Gardens LTD
100.00%
Ordinary

Accounts

Latest Accounts27 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 December 1992Delivered 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 1992Delivered 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 1988Delivered 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 1988Delivered 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 1982Delivered 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 1980Delivered 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 1972Delivered 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 1959Delivered 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 2009Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1936Delivered on: 16 April 1936
Satisfied on: 12 April 2006
Classification: Series of debentures
Fully Satisfied

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
1 December 2016Application to strike the company off the register (3 pages)
1 December 2016Application to strike the company off the register (3 pages)
1 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
27 September 2016Accounts for a dormant company made up to 27 December 2015 (8 pages)
27 September 2016Accounts for a dormant company made up to 27 December 2015 (8 pages)
22 September 2016Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages)
22 September 2016Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages)
22 September 2016Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages)
22 September 2016Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
26 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
26 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
10 May 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
10 May 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
10 May 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
10 May 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
10 May 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016.
(2 pages)
10 May 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016.
(2 pages)
10 May 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
10 May 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
10 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016
(2 pages)
10 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016
(2 pages)
23 February 2016Registered 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 2016Registered 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 2015Accounts for a dormant company made up to 28 December 2014 (8 pages)
30 September 2015Accounts for a dormant company made up to 28 December 2014 (8 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Registered 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 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Registered 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 2014Accounts for a dormant company made up to 29 December 2013 (8 pages)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (8 pages)
19 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 September 2013Accounts for a dormant company made up to 30 December 2012 (8 pages)
19 September 2013Accounts for a dormant company made up to 30 December 2012 (8 pages)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
4 December 2012Appointment of Mr Kevin Michael Bradshaw as a director (2 pages)
4 December 2012Appointment of Mr Kevin Michael Bradshaw as a director (2 pages)
23 October 2012Termination of appointment of Nicholas Marshall as a director (1 page)
23 October 2012Termination of appointment of Nicholas Marshall as a director (1 page)
23 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
23 October 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
23 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
23 October 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
27 September 2012Accounts for a dormant company made up to 25 December 2011 (7 pages)
27 September 2012Accounts for a dormant company made up to 25 December 2011 (7 pages)
22 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
22 May 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages)
22 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
22 May 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
19 April 2011Accounts for a dormant company made up to 26 December 2010 (8 pages)
19 April 2011Accounts for a dormant company made up to 26 December 2010 (8 pages)
7 March 2011Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 7 March 2011 (1 page)
8 October 2010Termination of appointment of Richard Kozlowski as a director (1 page)
8 October 2010Termination of appointment of Richard Kozlowski as a director (1 page)
25 August 2010Full accounts made up to 27 December 2009 (13 pages)
25 August 2010Full accounts made up to 27 December 2009 (13 pages)
21 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
20 May 2010Registered office address changed from Wyevale Garden Centres Ltd 258 Bath Road Berkshire SL1 4DX on 20 May 2010 (1 page)
20 May 2010Registered office address changed from Wyevale Garden Centres Ltd 258 Bath Road Berkshire SL1 4DX on 20 May 2010 (1 page)
16 January 2010Resolutions
  • RES13 ‐ Dividend 22/12/2009
(1 page)
16 January 2010Resolutions
  • RES13 ‐ Dividend 22/12/2009
(1 page)
20 November 2009Solvency statement dated 19/11/09 (1 page)
20 November 2009Statement by directors (5 pages)
20 November 2009Resolutions
  • RES13 ‐ Reduction of capital reserve/share premium account 19/11/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 November 2009Statement of capital on 20 November 2009
  • GBP 1
(4 pages)
20 November 2009Solvency statement dated 19/11/09 (1 page)
20 November 2009Statement of capital on 20 November 2009
  • GBP 1
(4 pages)
20 November 2009Statement by directors (5 pages)
20 November 2009Resolutions
  • RES13 ‐ Reduction of capital reserve/share premium account 19/11/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 May 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
18 May 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
15 May 2009Return made up to 28/04/09; full list of members (3 pages)
15 May 2009Return made up to 28/04/09; full list of members (3 pages)
12 May 2009Director appointed richard leon kozlowski (3 pages)
12 May 2009Director appointed richard leon kozlowski (3 pages)
9 April 2009Appointment terminated director peter brigden (1 page)
9 April 2009Appointment terminated director peter brigden (1 page)
30 March 2009Director appointed antonia scarlett jenkinson (3 pages)
30 March 2009Director appointed nicholas charles gilmour marshall (3 pages)
30 March 2009Director appointed antonia scarlett jenkinson (3 pages)
30 March 2009Director appointed nicholas charles gilmour marshall (3 pages)
18 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 March 2009Appointment terminated director william livingston (1 page)
18 March 2009Appointment terminated director william livingston (1 page)
18 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 13 (15 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 13 (15 pages)
13 January 2009Accounts for a dormant company made up to 30 December 2007 (6 pages)
13 January 2009Accounts for a dormant company made up to 30 December 2007 (6 pages)
10 November 2008Appointment terminated director and secretary sarah ratcliffe (1 page)
10 November 2008Appointment terminated director and secretary sarah ratcliffe (1 page)
19 September 2008Appointment terminated director james hodkinson (1 page)
19 September 2008Appointment terminated director james hodkinson (1 page)
17 July 2008Return made up to 28/04/08; full list of members (4 pages)
17 July 2008Return made up to 28/04/08; full list of members (4 pages)
16 July 2008Location of register of members (1 page)
16 July 2008Location of register of members (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
19 December 2007Registered office changed on 19/12/07 from: c/o wyevale garden centres LIMITED kings acre road hereford HR4 0SE (1 page)
19 December 2007Registered office changed on 19/12/07 from: c/o wyevale garden centres LIMITED kings acre road hereford HR4 0SE (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
4 June 2007Return made up to 28/04/07; full list of members
  • 363(287) ‐ Registered office changed on 04/06/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 June 2007Return made up to 28/04/07; full list of members
  • 363(287) ‐ Registered office changed on 04/06/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed;new director appointed (2 pages)
28 September 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
28 September 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
28 September 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 July 2006Director resigned (1 page)
10 July 2006New secretary appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
26 May 2006Return made up to 28/04/06; full list of members (7 pages)
26 May 2006Return made up to 28/04/06; full list of members (7 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
4 November 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
4 November 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
4 November 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
26 May 2005Return made up to 28/04/05; full list of members (7 pages)
26 May 2005Return made up to 28/04/05; full list of members (7 pages)
16 December 2004Auditor's resignation (1 page)
16 December 2004Auditor's resignation (1 page)
15 December 2004Auditor's resignation (1 page)
15 December 2004Auditor's resignation (1 page)
26 October 2004Full accounts made up to 28 December 2003 (5 pages)
26 October 2004Full accounts made up to 28 December 2003 (5 pages)
27 May 2004Return made up to 28/04/04; full list of members (7 pages)
27 May 2004Return made up to 28/04/04; full list of members (7 pages)
9 January 2004Auditor's resignation (2 pages)
9 January 2004Auditor's resignation (2 pages)
3 November 2003Withdrawal of application for striking off (1 page)
3 November 2003Withdrawal of application for striking off (1 page)
24 October 2003Application for striking-off (1 page)
24 October 2003Application for striking-off (1 page)
21 October 2003Full accounts made up to 29 December 2002 (5 pages)
21 October 2003Full accounts made up to 29 December 2002 (5 pages)
28 May 2003Return made up to 28/04/03; full list of members (7 pages)
28 May 2003Return made up to 28/04/03; full list of members (7 pages)
11 February 2003Registered office changed on 11/02/03 from: garden centre roundabout bath road thatcham newbury berkshire RG18 3AN (1 page)
11 February 2003Registered office changed on 11/02/03 from: garden centre roundabout bath road thatcham newbury berkshire RG18 3AN (1 page)
2 November 2002Full accounts made up to 30 December 2001 (5 pages)
2 November 2002Full accounts made up to 30 December 2001 (5 pages)
16 May 2002Return made up to 28/04/02; full list of members (7 pages)
16 May 2002Return made up to 28/04/02; full list of members (7 pages)
29 October 2001Return made up to 05/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 2001Return made up to 05/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2001Full accounts made up to 31 December 2000 (5 pages)
15 October 2001Full accounts made up to 31 December 2000 (5 pages)
18 December 2000Director resigned (1 page)
18 December 2000Secretary resigned;director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000New secretary appointed;new director appointed (3 pages)
18 December 2000New director appointed (3 pages)
18 December 2000New director appointed (3 pages)
18 December 2000New director appointed (3 pages)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (3 pages)
18 December 2000Secretary resigned;director resigned (1 page)
18 December 2000New secretary appointed;new director appointed (3 pages)
10 November 2000Return made up to 05/10/00; full list of members (6 pages)
10 November 2000Return made up to 05/10/00; full list of members (6 pages)
22 September 2000Full accounts made up to 31 December 1999 (8 pages)
22 September 2000Full accounts made up to 31 December 1999 (8 pages)
18 February 2000Return made up to 05/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
(6 pages)
18 February 2000Return made up to 05/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
(6 pages)
14 September 1999Full accounts made up to 31 December 1998 (8 pages)
14 September 1999Full accounts made up to 31 December 1998 (8 pages)
4 November 1998Return made up to 05/10/98; full list of members (8 pages)
4 November 1998Return made up to 05/10/98; full list of members (8 pages)
18 April 1998Full accounts made up to 31 December 1997 (10 pages)
18 April 1998Full accounts made up to 31 December 1997 (10 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
5 November 1997Return made up to 05/10/97; no change of members (7 pages)
5 November 1997Return made up to 05/10/97; no change of members (7 pages)
17 October 1997Full accounts made up to 31 December 1996 (13 pages)
17 October 1997Full accounts made up to 31 December 1996 (13 pages)
1 November 1996Return made up to 05/10/96; no change of members (9 pages)
1 November 1996Return made up to 05/10/96; no change of members (9 pages)
31 October 1996Full accounts made up to 31 December 1995 (12 pages)
31 October 1996Full accounts made up to 31 December 1995 (12 pages)
18 October 1995Return made up to 05/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 October 1995Return made up to 05/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 August 1995Full accounts made up to 31 December 1994 (12 pages)
2 August 1995Full accounts made up to 31 December 1994 (12 pages)
1 August 1995Registered office changed on 01/08/95 from: turnpike road thatcham berkshire RG13 3AN (1 page)
1 August 1995Registered office changed on 01/08/95 from: turnpike road thatcham berkshire RG13 3AN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)