Company NameBridgemere Nurseries Limited
Company StatusDissolved
Company Number00799150
CategoryPrivate Limited Company
Incorporation Date2 April 1964(60 years, 1 month ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(52 years after company formation)
Appointment Duration3 years, 1 month (closed 21 May 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameLaura Harradine-Greene
StatusClosed
Appointed01 February 2018(53 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 21 May 2019)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameAndrew David Dicks
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(27 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 May 2001)
RoleCompany Director
Correspondence Address28 Chartwood
Loggerheads
Market Drayton
Shropshire
TF9 4RJ
Director NameMr Christopher Robert Sanders
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(27 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 February 2001)
RoleCompany Director
Correspondence Address8 Hartlands Road
Eccleshall
Stafford
Staffordshire
ST21 6DW
Director NameMr John Kerr
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(27 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 March 2001)
RoleCompany Director
Correspondence AddressThe Lodge Alexandra Road
Market Drayton
Shropshire
TF9 3HP
Director NameMr John Richard Ravenscroft
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(27 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 06 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Hodnet
Shropshire
TF9 3NG
Director NameMrs Elizabeth Sarah Miriam Ravenscroft
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(27 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 06 November 2006)
RoleCompany Director
Correspondence AddressThe Old Rectory
Hodnet
Shropshire
TF9 3NG
Secretary NameMr John Kerr
NationalityBritish
StatusResigned
Appointed23 November 1991(27 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 March 2001)
RoleCompany Director
Correspondence AddressThe Lodge Alexandra Road
Market Drayton
Shropshire
TF9 3HP
Director NameColin Robert Greenhalgh
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(33 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 2001)
RoleCompany Director
Correspondence Address57 Brooklands Road
Congleton
Cheshire
CW12 4LU
Director NameRichard John Ravenscroft
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(36 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 November 2006)
RoleCompany Director
Correspondence AddressThe Old Farmhouse
Smithy Bank
Acton
Cheshire
CW5 8LF
Director NameMr Richard Nicholas Grenville Mathias
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(36 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Weston Heath
Weston
Shrewsbury
SY4 5XE
Wales
Secretary NameMr Richard Nicholas Grenville Mathias
NationalityBritish
StatusResigned
Appointed14 March 2001(36 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 November 2006)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address4 Weston Heath
Weston
Shrewsbury
SY4 5XE
Wales
Director NameDenis Glenn Rudkin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(37 years, 1 month after company formation)
Appointment Duration11 months (resigned 27 March 2002)
RoleRetail
Correspondence Address17 The Woodlands
Cold Meece
Stone
Staffordshire
ST15 0YA
Director NameMiss Sara Elizabeth Oldham
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2002(38 years after company formation)
Appointment Duration4 years, 7 months (resigned 06 November 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Greenway Dairyfields
Trentham
Stoke On Trent
Staffordshire
ST4 8AN
Director NameAndrew James Cordiner
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(42 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 July 2007)
RoleCompany Director
Correspondence Address30 Harvest Bank
Hyde Heath
Amersham
Buckinghamshire
HP6 5RD
Secretary NameMr Ian Michael Hollocks
NationalityBritish
StatusResigned
Appointed06 November 2006(42 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Priests Lane
Shenfield
Essex
CM15 8HG
Director NameMiss Sarah Elizabeth Ratcliffe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(43 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Director NameAndrew Livingston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(43 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 February 2009)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Barnes Close
St Cross
Winchester
Hampshire
SO23 9QX
Director NameMr James Clifford Hodkinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(43 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29b Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Director NameMr Barry John Stevenson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(43 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Cane End
Reading
Berkshire
RG4 9HG
Secretary NameMiss Sarah Elizabeth Ratcliffe
NationalityBritish
StatusResigned
Appointed29 May 2007(43 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 2008)
RoleCompany 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(43 years, 7 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 NameMr David Julian Pierpoint
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(44 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockvale 33 West Street
Dormsland
Surrey
RH7 6QP
Director NameMr Nicholas Charles Gilmour Marshall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(44 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGlan Honddu House
Llandefaelog Fach
Brecon
Powys
LD3 9PP
Wales
Director NameMs Antonia Scarlett Jenkinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(44 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Stanmore
Beedon
Newbury
Berkshire
RG20 8SR
Director NameMr Richard Leon Kozlowski
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(45 years, 1 month 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
Secretary NameMs Antonia Scarlett Jenkinson
NationalityBritish
StatusResigned
Appointed04 June 2009(45 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Stanmore
Beedon
Newbury
Berkshire
RG20 8SR
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed19 October 2012(48 years, 7 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
Secretary NameMr Nils Olin Steinmeyer
StatusResigned
Appointed19 October 2012(48 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 February 2016)
RoleCompany Director
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(48 years, 8 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
Secretary NameMrs Elizabeth Ann Ward
StatusResigned
Appointed11 February 2016(51 years, 10 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(51 years, 11 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 Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(52 years 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(52 years, 5 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, 5 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

Websitethegardencentregroup.co.uk

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 £1Wyevale Garden Centre Holdings LTD
100.00%
Ordinary

Accounts

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

Charges

16 October 1985Delivered on: 22 October 1985
Satisfied on: 13 January 1990
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/Hold - the old rectory hodnet, shropshire and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 October 1985Delivered on: 22 October 1985
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/Hold - bearstone mill farm bearstone market drayton shropshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 October 1985Delivered on: 22 October 1985
Satisfied on: 12 December 1990
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: Farthings, london road nantwich chester cheshire t/no ch 214383 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 October 1985Delivered on: 22 October 1985
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: 10 broadways audlem crewe & nantwich cheshire t/no ch 93330 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
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
2 July 2007Delivered on: 20 July 2007
Satisfied on: 4 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Finance Parties

Classification: Deed of accession
Secured details: All monies due or to become due from the subsidiary to the finance parties (or any them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a bridgmere garden world nantwich cheshire t/no's SL65805,CH498502,CH450380 and CH451598 and pa. 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. See the mortgage charge document for full details.
Fully Satisfied
7 November 2006Delivered on: 16 November 2006
Satisfied on: 4 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thefinance Parties (The Secrity Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever.
Particulars: F/H bridgemere garden world nantwich cheshire t/nos SL65805, CH498502, CH450380, CH451498 and part of CH326461. 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. See the mortgage charge document for full details.
Fully Satisfied
26 July 2005Delivered on: 30 July 2005
Satisfied on: 15 November 2006
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bridgemere nurseries bridgemere nantwich and flash farm london road bridgmere north shropshire t/nos CH326461 & SL65805. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 July 2005Delivered on: 30 July 2005
Satisfied on: 15 November 2006
Persons entitled: National Westminster 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: Bridgemere nurseries, bridgemere, cheshire t/no's SL65805 and CH326461. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 July 2005Delivered on: 19 July 2005
Satisfied on: 15 November 2006
Persons entitled: National Westminster 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
1 July 1999Delivered on: 7 July 1999
Satisfied on: 9 March 2006
Persons entitled: Midland 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
1 July 1999Delivered on: 7 July 1999
Satisfied on: 9 March 2006
Persons entitled: Midland 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: The property at flash farm london road bridgemere north shropshire shropshire t/no:SL65805. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 July 1999Delivered on: 7 July 1999
Satisfied on: 9 March 2006
Persons entitled: Midland 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: The property at bridgemere nurseries bridgemere nantwich crewe and nantwich cheshire t/no:CH326461. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 February 1996Delivered on: 13 February 1996
Satisfied on: 9 March 2006
Persons entitled: John Richard Ravenscroft and Elizabeth Sarah Miriam Ravenscroft and Scottish Equitable Trusteeslimited (As Trustee)

Classification: Deed of assignment and variation
Secured details: And varying the terms of a confirmatory charge dated 21ST april 1993 and registered on 22ND april 1993.
Particulars: All fixtures & fittings and buildings and property. See the mortgage charge document for full details.
Fully Satisfied
28 December 1994Delivered on: 29 December 1994
Satisfied on: 9 March 2006
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All chattels as listed on schedule one used rolls royce stamford generating set serial no:86/4130. See the mortgage charge document for full details.
Fully Satisfied
21 April 1993Delivered on: 22 April 1993
Satisfied on: 9 March 2006
Persons entitled: J.R. Ravenscroft E.S.M Ravenscroft A.P. Nolan and Scottish Equitable Trustees Limited

Classification: Confirmatory charge
Secured details: £143,662.00 and all other monies due or to become due from the company to the chargees under the terms of the charge.
Particulars: Fixed charge over the property k/a all that land comprised in a conveyance made 30/6/83 between G.R.leigh and the original managing trustees and the asociate trustees. See the mortgage charge document for full details.
Fully Satisfied
2 October 1990Delivered on: 11 October 1990
Satisfied on: 9 March 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: "Farthings" london road nantwich cheshire t/n ch 214383 and f/h bridgemere nurseries nr.nantwich cheshire and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 December 1989Delivered on: 29 December 1989
Satisfied on: 12 December 1990
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 61.20 acres of land at cherry tree farm, woore, shropshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1987Delivered on: 20 October 1987
Satisfied on: 12 December 1990
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 k/a:- land of woore in the county of shropshire and forming part of flash farm woore and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 March 1986Delivered on: 19 March 1986
Satisfied on: 27 November 2001
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: Land on the east side of pewit lane hunsterson crewe cheshire title no ch 106092 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 January 1986Delivered on: 7 February 1986
Satisfied on: 27 November 2001
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/Hold part of bridgemere farm, western side of london road bridgemere cheshire and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 October 1985Delivered on: 22 October 1985
Satisfied on: 27 November 2001
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: Land and buildings on the westerly side of london road bridgemere crewe and nantwich cheshire t/no ch 158702 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 October 1985Delivered on: 22 October 1985
Satisfied on: 12 December 1990
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/Hold land at bridgemere nr nantwich chester cheshire and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 October 1985Delivered on: 22 October 1985
Satisfied on: 12 December 1990
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/Hold land & bungalow at woore shropshire. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 October 1985Delivered on: 22 October 1985
Satisfied on: 27 November 2001
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/Hold land at hunsterson nr nantwich chester cheshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

1 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (4 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)
28 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
31 October 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
28 September 2016Accounts for a dormant company made up to 27 December 2015 (8 pages)
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 (3 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 2016Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
25 July 2016Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page)
17 May 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
17 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page)
17 May 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
17 May 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page)
17 May 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)
17 May 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
17 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)
24 February 2016Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page)
24 February 2016Registered 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 24 February 2016 (1 page)
24 February 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
1 December 2015Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF on 1 December 2015 (1 page)
1 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(4 pages)
30 September 2015Accounts for a dormant company made up to 28 December 2014 (8 pages)
12 December 2014Registered 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 12 December 2014 (1 page)
12 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(4 pages)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (7 pages)
9 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
19 September 2013Accounts for a dormant company made up to 30 December 2012 (7 pages)
4 December 2012Appointment of Mr Kevin Michael Bradshaw as a director (2 pages)
28 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
25 October 2012Termination of appointment of Nicholas Marshall as a director (1 page)
25 October 2012Termination of appointment of Antonia Jenkinson as a secretary (1 page)
25 October 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
25 October 2012Appointment of Mr Nils Olin Steinmeyer as a secretary (1 page)
25 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
27 September 2012Accounts for a dormant company made up to 25 December 2011 (8 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
8 July 2011Auditor's resignation (1 page)
19 April 2011Accounts for a dormant company made up to 26 December 2010 (15 pages)
8 March 2011Registered office address changed from , C/O C/O the Garden Centre Group Holdings Ltd, 258 Bath Road, Slough, SL1 4DX, England on 8 March 2011 (1 page)
8 March 2011Registered office address changed from , C/O C/O the Garden Centre Group Holdings Ltd, 258 Bath Road, Slough, SL1 4DX, England on 8 March 2011 (1 page)
6 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
8 October 2010Termination of appointment of Richard Kozlowski as a director (1 page)
25 August 2010Full accounts made up to 27 December 2009 (28 pages)
13 July 2010Statement of company's objects (2 pages)
18 May 2010Termination of appointment of David Pierpoint as a director (1 page)
16 January 2010Resolutions
  • RES13 ‐ Dividend 22/12/2009
(2 pages)
30 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
30 November 2009Registered office address changed from , C/O Wyevale Garden Centres Ltd, 258 Bath Road, Slough, Berks, SL1 4DX on 30 November 2009 (1 page)
20 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Capitalise £6878977 19/11/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
20 November 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 6,968,978
(4 pages)
20 November 2009Solvency statement dated 19/11/09 (1 page)
20 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 19/11/2009
(2 pages)
20 November 2009Statement of capital on 20 November 2009
  • GBP 1
(4 pages)
20 November 2009Statement by directors (4 pages)
5 June 2009Secretary appointed antonia scarlett jenkinson (1 page)
26 May 2009Full accounts made up to 28 December 2008 (28 pages)
11 May 2009Director appointed richard leon kozlowski (3 pages)
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 david julian pierpoint (4 pages)
25 March 2009Full accounts made up to 30 December 2007 (28 pages)
18 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 March 2009Appointment terminated director andrew livingston (1 page)
4 March 2009Particulars of a mortgage or charge / charge no: 31 (15 pages)
24 November 2008Return made up to 23/11/08; full list of members (6 pages)
10 November 2008Appointment terminated director and secretary sarah ratcliffe (1 page)
19 September 2008Appointment terminated director james hodkinson (1 page)
21 April 2008Return made up to 23/11/07; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 January 2008Director resigned (1 page)
6 December 2007New director appointed (2 pages)
23 October 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
16 October 2007Registered office changed on 16/10/07 from: bridgemere nurseries LTD bridgemere garden world near nantwich cheshire CW5 7QB (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Secretary resigned (1 page)
20 July 2007Particulars of mortgage/charge (14 pages)
19 June 2007New secretary appointed;new director appointed (4 pages)
19 June 2007New director appointed (3 pages)
19 June 2007New director appointed (3 pages)
19 June 2007New director appointed (3 pages)
18 June 2007Return made up to 23/11/06; full list of members; amend (7 pages)
14 March 2007Return made up to 23/11/06; full list of members
  • 363(287) ‐ Registered office changed on 14/03/07
(10 pages)
17 January 2007Auditor's resignation (1 page)
15 January 2007Secretary resigned;director resigned (4 pages)
23 November 2006Declaration of assistance for shares acquisition (10 pages)
23 November 2006New director appointed (7 pages)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
23 November 2006Declaration of assistance for shares acquisition (12 pages)
21 November 2006New director appointed (2 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Resolutions
  • RES13 ‐ Re auditors 06/11/06
(2 pages)
21 November 2006Group of companies' accounts made up to 1 January 2006 (33 pages)
21 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 November 2006Group of companies' accounts made up to 1 January 2006 (33 pages)
21 November 2006Director resigned (1 page)
21 November 2006Ad 06/11/06--------- £ si 1@1=1 £ ic 90000/90001 (2 pages)
21 November 2006Director resigned (1 page)
21 November 2006Registered office changed on 21/11/06 from: the old rectory hodnet shropshire TF9 3NG (1 page)
21 November 2006Director resigned (1 page)
21 November 2006New secretary appointed (2 pages)
16 November 2006Particulars of mortgage/charge (8 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
21 December 2005Return made up to 23/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 October 2005Group of companies' accounts made up to 2 January 2005 (29 pages)
12 October 2005Group of companies' accounts made up to 2 January 2005 (29 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
22 November 2004Return made up to 23/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 July 2004Group of companies' accounts made up to 28 December 2003 (30 pages)
1 December 2003Return made up to 23/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
9 July 2003Group of companies' accounts made up to 29 December 2002 (30 pages)
2 January 2003Return made up to 21/11/02; full list of members (12 pages)
28 November 2002Auditor's resignation (1 page)
12 November 2002New director appointed (2 pages)
15 June 2002Auditor's resignation (1 page)
22 May 2002Director resigned (1 page)
29 April 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 December 2001Return made up to 23/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Group of companies' accounts made up to 31 December 2000 (47 pages)
5 June 2001New director appointed (2 pages)
1 June 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
18 April 2001Secretary resigned;director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New secretary appointed;new director appointed (2 pages)
20 February 2001Director resigned (1 page)
11 January 2001Return made up to 23/11/00; full list of members (12 pages)
3 October 2000Full group accounts made up to 2 January 2000 (27 pages)
3 October 2000Full group accounts made up to 2 January 2000 (27 pages)
20 December 1999Return made up to 23/11/99; full list of members (12 pages)
16 July 1999Full group accounts made up to 3 January 1999 (25 pages)
16 July 1999Full group accounts made up to 3 January 1999 (25 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
22 December 1998Return made up to 23/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1998Full group accounts made up to 28 December 1997 (29 pages)
29 December 1997Return made up to 23/11/97; no change of members (6 pages)
19 August 1997Full group accounts made up to 29 December 1996 (29 pages)
3 December 1996Return made up to 23/11/96; full list of members (8 pages)
19 May 1996Full group accounts made up to 31 December 1995 (31 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
4 August 1995Full group accounts made up to 1 January 1995 (32 pages)
4 August 1995Full group accounts made up to 1 January 1995 (32 pages)
29 December 1994Particulars of mortgage/charge (3 pages)
22 November 1994Return made up to 23/11/94; no change of members (8 pages)
24 December 1993Return made up to 23/11/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1993Particulars of mortgage/charge (3 pages)
18 April 1993Accounts for a medium company made up to 27 December 1992 (4 pages)
10 December 1992Return made up to 23/11/92; full list of members (8 pages)
13 May 1992Accounts for a medium company made up to 29 December 1991 (16 pages)
9 April 1992Accounts for a small company made up to 30 December 1990 (13 pages)
1 February 1992Return made up to 23/11/91; no change of members (6 pages)
17 January 1992Ad 26/12/91--------- £ si 15000@1=15000 £ ic 74000/89000 (2 pages)
17 January 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 December 1990Return made up to 23/11/90; no change of members (6 pages)
12 December 1990Declaration of satisfaction of mortgage/charge (1 page)
12 December 1990Declaration of satisfaction of mortgage/charge (1 page)
11 October 1990Particulars of mortgage/charge (3 pages)
13 January 1990Declaration of satisfaction of mortgage/charge (1 page)
29 December 1989Particulars of mortgage/charge (3 pages)
18 July 1989Declaration of mortgage charge released/ceased (1 page)
18 July 1989Declaration of mortgage charge released/ceased (1 page)
5 October 1988Declaration of satisfaction of mortgage/charge (1 page)
5 October 1988Declaration of mortgage charge released/ceased (1 page)
20 October 1987Particulars of mortgage/charge (3 pages)
23 September 1987Declaration of satisfaction of mortgage/charge (1 page)
19 March 1986Particulars of mortgage/charge (3 pages)
7 February 1986Particulars of mortgage/charge (3 pages)
22 October 1985Particulars of mortgage/charge (24 pages)
2 September 1985Particulars of mortgage/charge (3 pages)
12 June 1984Accounts made up to 31 March 1983 (10 pages)
22 September 1983Accounts made up to 31 March 1982 (10 pages)
23 April 1976Memorandum and Articles of Association (13 pages)
6 November 1964Company name changed\certificate issued on 06/11/64 (3 pages)
2 April 1964Incorporation (14 pages)