Company NameWGC Seeds Limited
Company StatusDissolved
Company Number00775216
CategoryPrivate Limited Company
Incorporation Date26 September 1963(60 years, 7 months ago)
Dissolution Date9 September 2020 (3 years, 7 months ago)
Previous NameArmitage & Sons (Seeds) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Anthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(52 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 09 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeloitte Llp 1 New Street Square
London
EC4A 3HQ
Secretary NameLaura Harradine-Greene
StatusClosed
Appointed01 February 2018(54 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 09 September 2020)
RoleCompany Director
Correspondence AddressDeloitte Llp 1 New Street Square
London
EC4A 3HQ
Director NameMr Richard John Maclachlan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(55 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 09 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeloitte Llp 1 New Street Square
London
EC4A 3HQ
Director NameMrs Cicely Robinson Armitage
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(27 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 September 1997)
RoleGarden Centre Director
Correspondence Address83 Station Road
Shepley
Huddersfield
West Yorkshire
HD8 8DS
Director NameMr Alistair Bell Armitage
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(27 years, 7 months after company formation)
Appointment Duration24 years, 1 month (resigned 04 June 2015)
RoleGarden Centre Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Birchencliffe Hill Road
Birchencliffe
Huddersfield
HD3 3NJ
Director NameMr John Quinton Armitage
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(27 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 12 March 2008)
RoleGarden Centre Director
Correspondence Address99 Lamb Hall Road
Longwood
Huddersfield
West Yorkshire
HD3 3TH
Secretary NameMr Alistair Bell Armitage
NationalityBritish
StatusResigned
Appointed30 April 1991(27 years, 7 months after company formation)
Appointment Duration20 years, 10 months (resigned 08 March 2012)
RoleGarden Centre Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Birchencliffe Hill Road
Birchencliffe
Huddersfield
HD3 3NJ
Director NameMr William Bell Armitage
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(37 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2006)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address23 Brownhill Lane
Holmbridge
Holmfirth
W Yorkshire
HD9 2QW
Director NameMr William Bell Armitage
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(44 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Birchencliffe Hill Road
Birchencliffe
Huddersfield
HD3 3NJ
Secretary NameMr William Bell Armitage
StatusResigned
Appointed08 March 2012(48 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 June 2015)
RoleCompany Director
Correspondence Address75 Birchencliffe Hill Road
Birchencliffe
Huddersfield
HD3 3NJ
Director NameMr Kevin Michael Bradshaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(51 years, 8 months after company formation)
Appointment Duration9 months, 1 week (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
Appointed04 June 2015(51 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed04 June 2015(51 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMr Nils Olin Steinmeyer
StatusResigned
Appointed04 June 2015(51 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 February 2016)
RoleCompany Director
Correspondence AddressSyon Park Syon Park
Brentford
Middlesex
TW8 8JF
Secretary NameMrs Elizabeth Ann Ward
StatusResigned
Appointed11 February 2016(52 years, 5 months after company formation)
Appointment Duration5 months (resigned 13 July 2016)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Roger McLaughlan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(52 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2019)
RoleCEO
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(52 years, 11 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
Secretary NameMrs Mary Elizabeth Bourlet
StatusResigned
Appointed25 August 2016(52 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2018)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF

Contact

Websitearmitages.com

Location

Registered AddressDeloitte Llp
1 New Street Square
London
EC4A 3HQ

Shareholders

18k at £1Armitage & Sons (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,530,598
Gross Profit£2,633,855
Net Worth£2,644,484
Cash£174,470
Current Liabilities£1,268,101

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 October 2018Delivered on: 18 October 2018
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Material property:. Pennine garden centre, huddersfield road, shelley, huddersfield HD8 8LF - title no.: WYK353089;. For more details please refer to the charging instrument.
Outstanding
17 October 2018Delivered on: 18 October 2018
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Material property:. Pennine garden centre, huddersfield road, shelley, huddersfield HD8 8LF - title no.: WYK353089;. For more details please refer to the charging instrument.
Outstanding
28 February 2002Delivered on: 1 March 2002
Satisfied on: 10 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
28 September 1990Delivered on: 17 October 1990
Satisfied on: 28 March 2008
Persons entitled: Midland 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 & buildings on west side of birchencliffe hill road birchencliffe huddersfield and f/h 75 birchencliffe hill road t/n yk 14189.
Fully Satisfied
4 October 1985Delivered on: 14 October 1985
Satisfied on: 10 June 2015
Persons entitled: Midland 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: Freehold property known as pennine garden centre shelley, huddersfield west yorkshire.
Fully Satisfied
4 October 1985Delivered on: 14 October 1985
Satisfied on: 10 June 2015
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
4 October 1985Delivered on: 14 October 1985
Satisfied on: 14 March 2008
Persons entitled: Midland 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: Leashold property known as 7 and 9 beast market huddersfield title no yk 27531.
Fully Satisfied
4 October 1985Delivered on: 14 October 1985
Satisfied on: 14 March 2008
Persons entitled: Midland 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: Leasehold property known as 1, 3 and 5 lord street and 3 and 5 beast market, huddersfield titl no yk 8303.
Fully Satisfied
14 February 1977Delivered on: 17 February 1977
Satisfied on: 14 March 2008
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H lands & premises at 19, old leeds road, huddersfield, together with all fixtures etc.
Fully Satisfied

Filing History

28 September 2017Full accounts made up to 25 December 2016 (27 pages)
25 May 2017Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page)
6 April 2017Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
17 February 2017Auditor's resignation (1 page)
2 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
23 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 2016Full accounts made up to 27 December 2015 (30 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
26 August 2016Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
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)
20 July 2016Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page)
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 18,000
(4 pages)
29 April 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page)
29 April 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)
29 April 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
24 March 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page)
24 March 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
24 March 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 23/09/2016
(2 pages)
24 March 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page)
22 February 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
22 February 2016Registered office address changed from Syon Park Syon Park Brentford Middlesex TW8 8JF England to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 22 February 2016 (1 page)
22 February 2016Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page)
23 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Change of company name 04/06/2015
  • RES13 ‐ Change of company name 04/06/2015
(22 pages)
23 July 2015Statement of company's objects (2 pages)
29 June 2015Appointment of Mr Stephen Thomas Murphy as a director on 4 June 2015 (2 pages)
29 June 2015Registered office address changed from 75 Birchencliffe Hill Road Birchencliffe Huddersfield HD3 3NJ to Syon Park Syon Park Brentford Middlesex TW8 8JF on 29 June 2015 (1 page)
29 June 2015Appointment of Mr Nils Olin Steinmeyer as a secretary on 4 June 2015 (2 pages)
29 June 2015Appointment of Mr Nils Olin Steinmeyer as a director on 4 June 2015 (2 pages)
29 June 2015Appointment of Mr Kevin Michael Bradshaw as a director on 4 June 2015 (2 pages)
29 June 2015Appointment of Mr Kevin Michael Bradshaw as a director on 4 June 2015 (2 pages)
29 June 2015Appointment of Mr Nils Olin Steinmeyer as a director on 4 June 2015 (2 pages)
29 June 2015Appointment of Mr Nils Olin Steinmeyer as a secretary on 4 June 2015 (2 pages)
29 June 2015Appointment of Mr Stephen Thomas Murphy as a director on 4 June 2015 (2 pages)
26 June 2015Change of name notice (2 pages)
26 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-04
(3 pages)
25 June 2015Termination of appointment of William Bell Armitage as a secretary on 4 June 2015 (1 page)
25 June 2015Termination of appointment of William Bell Armitage as a director on 4 June 2015 (1 page)
25 June 2015Termination of appointment of Alistair Bell Armitage as a director on 4 June 2015 (1 page)
25 June 2015Termination of appointment of Alistair Bell Armitage as a director on 4 June 2015 (1 page)
25 June 2015Termination of appointment of William Bell Armitage as a secretary on 4 June 2015 (1 page)
25 June 2015Termination of appointment of William Bell Armitage as a director on 4 June 2015 (1 page)
10 June 2015Satisfaction of charge 4 in full (4 pages)
10 June 2015Satisfaction of charge 5 in full (4 pages)
10 June 2015Satisfaction of charge 7 in full (4 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 18,000
(4 pages)
19 March 2015Full accounts made up to 31 December 2014 (20 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 18,000
(4 pages)
1 April 2014Full accounts made up to 31 December 2013 (20 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
21 March 2013Full accounts made up to 31 December 2012 (20 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
23 April 2012Full accounts made up to 31 December 2011 (20 pages)
8 March 2012Termination of appointment of Alistair Armitage as a secretary (1 page)
8 March 2012Appointment of Mr William Bell Armitage as a secretary (1 page)
9 May 2011Director's details changed for Mr Alistair Bell Armitage on 9 May 2011 (2 pages)
9 May 2011Director's details changed for William Bell Armitage on 9 May 2011 (2 pages)
9 May 2011Director's details changed for William Bell Armitage on 9 May 2011 (2 pages)
9 May 2011Secretary's details changed for Mr Alistair Bell Armitage on 9 May 2011 (1 page)
9 May 2011Secretary's details changed for Mr Alistair Bell Armitage on 9 May 2011 (1 page)
9 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Mr Alistair Bell Armitage on 9 May 2011 (2 pages)
15 March 2011Full accounts made up to 31 December 2010 (19 pages)
17 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
12 April 2010Full accounts made up to 31 December 2009 (19 pages)
27 September 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
24 April 2009Return made up to 22/04/09; full list of members (3 pages)
12 September 2008Return made up to 22/04/08; full list of members (4 pages)
13 August 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
1 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 March 2008Director appointed william bell armitage (2 pages)
17 March 2008Declaration of assistance for shares acquisition (7 pages)
17 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 March 2008Resolutions
  • RES13 ‐ Section 190 agreement 12/03/2008
(3 pages)
17 March 2008Appointment terminated director john armitage (1 page)
25 April 2007Return made up to 22/04/07; full list of members (3 pages)
23 March 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
27 April 2006Return made up to 22/04/06; full list of members (3 pages)
2 March 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
9 February 2006Director resigned (1 page)
5 May 2005Return made up to 22/04/05; full list of members (7 pages)
18 April 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
29 April 2004Return made up to 22/04/04; full list of members (7 pages)
19 April 2004Full accounts made up to 31 December 2003 (18 pages)
21 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2003Full accounts made up to 31 December 2002 (18 pages)
22 July 2002Full accounts made up to 31 December 2001 (19 pages)
26 April 2002Return made up to 22/04/02; full list of members (7 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
9 October 2001Full accounts made up to 31 December 2000 (19 pages)
2 May 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2001New director appointed (2 pages)
31 August 2000Full accounts made up to 31 December 1999 (19 pages)
8 May 2000Return made up to 30/04/00; full list of members (6 pages)
16 November 1999Aud resign stat (1 page)
16 November 1999Auditor's resignation (1 page)
28 October 1999Full accounts made up to 31 December 1998 (19 pages)
3 June 1999Return made up to 30/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 1999Registered office changed on 12/02/99 from: 75 birchencliffe hill road birchencliffe huddersfield west yorkshire, HD3 3NJ (1 page)
17 September 1998Full accounts made up to 31 December 1997 (19 pages)
22 June 1998Return made up to 30/04/98; full list of members (6 pages)
29 May 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
27 May 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
11 September 1997Director resigned (1 page)
10 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 July 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 May 1996Return made up to 30/04/96; no change of members (4 pages)
23 October 1995Full accounts made up to 31 December 1994 (16 pages)
24 January 1989Director resigned (2 pages)
16 July 1987Full accounts made up to 31 December 1986 (12 pages)
12 July 1982Accounts made up to 31 December 1981 (11 pages)
17 October 1981Accounts made up to 31 December 1980 (11 pages)
11 April 1979Accounts made up to 31 December 1978 (9 pages)
26 September 1963Incorporation (13 pages)