London Road
Brentford
Middlesex
TW8 8JF
Secretary Name | Laura Harradine-Greene |
---|---|
Status | Closed |
Appointed | 01 February 2018(53 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 May 2019) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Andrew David Dicks |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 May 2001) |
Role | Company Director |
Correspondence Address | 28 Chartwood Loggerheads Market Drayton Shropshire TF9 4RJ |
Director Name | Mr Christopher Robert Sanders |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | 8 Hartlands Road Eccleshall Stafford Staffordshire ST21 6DW |
Director Name | Mr John Kerr |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | The Lodge Alexandra Road Market Drayton Shropshire TF9 3HP |
Director Name | Mr John Richard Ravenscroft |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(27 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 06 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Hodnet Shropshire TF9 3NG |
Director Name | Mrs Elizabeth Sarah Miriam Ravenscroft |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(27 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | The Old Rectory Hodnet Shropshire TF9 3NG |
Secretary Name | Mr John Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | The Lodge Alexandra Road Market Drayton Shropshire TF9 3HP |
Director Name | Colin Robert Greenhalgh |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(33 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 57 Brooklands Road Congleton Cheshire CW12 4LU |
Director Name | Richard John Ravenscroft |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | The Old Farmhouse Smithy Bank Acton Cheshire CW5 8LF |
Director Name | Mr Richard Nicholas Grenville Mathias |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Weston Heath Weston Shrewsbury SY4 5XE Wales |
Secretary Name | Mr Richard Nicholas Grenville Mathias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 November 2006) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | 4 Weston Heath Weston Shrewsbury SY4 5XE Wales |
Director Name | Denis Glenn Rudkin |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(37 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 27 March 2002) |
Role | Retail |
Correspondence Address | 17 The Woodlands Cold Meece Stone Staffordshire ST15 0YA |
Director Name | Miss Sara Elizabeth Oldham |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2002(38 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 November 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Greenway Dairyfields Trentham Stoke On Trent Staffordshire ST4 8AN |
Director Name | Andrew James Cordiner |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(42 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 July 2007) |
Role | Company Director |
Correspondence Address | 30 Harvest Bank Hyde Heath Amersham Buckinghamshire HP6 5RD |
Secretary Name | Mr Ian Michael Hollocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(42 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Priests Lane Shenfield Essex CM15 8HG |
Director Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Director Name | Andrew Livingston |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 February 2009) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Barnes Close St Cross Winchester Hampshire SO23 9QX |
Director Name | Mr James Clifford Hodkinson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29b Western Avenue Branksome Park Poole Dorset BH13 7AN |
Director Name | Mr Barry John Stevenson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(43 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Cane End Reading Berkshire RG4 9HG |
Secretary Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Director Name | Mr Peter Brigden |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 2009) |
Role | Director Of Retail Operation |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodstock Gardens Appleton Warrington Cheshire WA4 5HN |
Director Name | Mr David Julian Pierpoint |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockvale 33 West Street Dormsland Surrey RH7 6QP |
Director Name | Mr Nicholas Charles Gilmour Marshall |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Glan Honddu House Llandefaelog Fach Brecon Powys LD3 9PP Wales |
Director Name | Ms Antonia Scarlett Jenkinson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 October 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stanmore Beedon Newbury Berkshire RG20 8SR |
Director Name | Mr Richard Leon Kozlowski |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Stubbs Wood Amersham Buckinghamshire HP6 6EX |
Secretary Name | Ms Antonia Scarlett Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 October 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stanmore Beedon Newbury Berkshire RG20 8SR |
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 October 2012(48 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mr Nils Olin Steinmeyer |
---|---|
Status | Resigned |
Appointed | 19 October 2012(48 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 February 2016) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Kevin Michael Bradshaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mrs Elizabeth Ann Ward |
---|---|
Status | Resigned |
Appointed | 11 February 2016(51 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 13 July 2016) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Roger McLaughlan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Stephen Thomas Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(52 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 August 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Justin Matthew King |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(52 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mrs Mary Elizabeth Bourlet |
---|---|
Status | Resigned |
Appointed | 25 August 2016(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2018) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Website | thegardencentregroup.co.uk |
---|
Registered Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
1 at £1 | Wyevale Garden Centre Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 October 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 2009 | Delivered on: 4 March 2009 Satisfied on: 4 May 2012 Persons entitled: Bank of Scotland PLC (The “Security Agentâ€) 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 |
1 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
---|---|
28 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
25 May 2017 | Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page) |
6 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
28 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
31 October 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
28 September 2016 | Accounts for a dormant company made up to 27 December 2015 (8 pages) |
23 September 2016 | Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages) |
22 September 2016 | Second filing for the termination of Nils Olin Steinmeyer as a director (3 pages) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
26 August 2016 | Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page) |
17 May 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages) |
17 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page) |
17 May 2016 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
17 May 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page) |
17 May 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
17 May 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
17 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
24 February 2016 | Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page) |
24 February 2016 | Registered office address changed from The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 24 February 2016 (1 page) |
24 February 2016 | Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages) |
1 December 2015 | Registered 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 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
30 September 2015 | Accounts for a dormant company made up to 28 December 2014 (8 pages) |
12 December 2014 | Registered office address changed from , the Garden Centre Group Syon Park,, Brentford, Middlesex, TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 12 December 2014 (1 page) |
12 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
26 September 2014 | Accounts for a dormant company made up to 29 December 2013 (7 pages) |
9 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
19 September 2013 | Accounts for a dormant company made up to 30 December 2012 (7 pages) |
4 December 2012 | Appointment of Mr Kevin Michael Bradshaw as a director (2 pages) |
28 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Termination of appointment of Nicholas Marshall as a director (1 page) |
25 October 2012 | Termination of appointment of Antonia Jenkinson as a secretary (1 page) |
25 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a director (2 pages) |
25 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a secretary (1 page) |
25 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
27 September 2012 | Accounts for a dormant company made up to 25 December 2011 (8 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
8 May 2012 | Resolutions
|
2 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Auditor's resignation (1 page) |
19 April 2011 | Accounts for a dormant company made up to 26 December 2010 (15 pages) |
8 March 2011 | Registered 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 2011 | Registered 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 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Termination of appointment of Richard Kozlowski as a director (1 page) |
25 August 2010 | Full accounts made up to 27 December 2009 (28 pages) |
13 July 2010 | Statement of company's objects (2 pages) |
18 May 2010 | Termination of appointment of David Pierpoint as a director (1 page) |
16 January 2010 | Resolutions
|
30 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Registered 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 2009 | Resolutions
|
20 November 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
20 November 2009 | Solvency statement dated 19/11/09 (1 page) |
20 November 2009 | Resolutions
|
20 November 2009 | Statement of capital on 20 November 2009
|
20 November 2009 | Statement by directors (4 pages) |
5 June 2009 | Secretary appointed antonia scarlett jenkinson (1 page) |
26 May 2009 | Full accounts made up to 28 December 2008 (28 pages) |
11 May 2009 | Director appointed richard leon kozlowski (3 pages) |
9 April 2009 | Appointment terminated director peter brigden (1 page) |
30 March 2009 | Director appointed antonia scarlett jenkinson (3 pages) |
30 March 2009 | Director appointed nicholas charles gilmour marshall (3 pages) |
30 March 2009 | Director appointed david julian pierpoint (4 pages) |
25 March 2009 | Full accounts made up to 30 December 2007 (28 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Appointment terminated director andrew livingston (1 page) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 31 (15 pages) |
24 November 2008 | Return made up to 23/11/08; full list of members (6 pages) |
10 November 2008 | Appointment terminated director and secretary sarah ratcliffe (1 page) |
19 September 2008 | Appointment terminated director james hodkinson (1 page) |
21 April 2008 | Return made up to 23/11/07; change of members
|
22 January 2008 | Director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
23 October 2007 | Group of companies' accounts made up to 31 December 2006 (37 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: bridgemere nurseries LTD bridgemere garden world near nantwich cheshire CW5 7QB (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Secretary resigned (1 page) |
20 July 2007 | Particulars of mortgage/charge (14 pages) |
19 June 2007 | New secretary appointed;new director appointed (4 pages) |
19 June 2007 | New director appointed (3 pages) |
19 June 2007 | New director appointed (3 pages) |
19 June 2007 | New director appointed (3 pages) |
18 June 2007 | Return made up to 23/11/06; full list of members; amend (7 pages) |
14 March 2007 | Return made up to 23/11/06; full list of members
|
17 January 2007 | Auditor's resignation (1 page) |
15 January 2007 | Secretary resigned;director resigned (4 pages) |
23 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
23 November 2006 | New director appointed (7 pages) |
23 November 2006 | Resolutions
|
23 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Resolutions
|
21 November 2006 | Group of companies' accounts made up to 1 January 2006 (33 pages) |
21 November 2006 | Resolutions
|
21 November 2006 | Group of companies' accounts made up to 1 January 2006 (33 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Ad 06/11/06--------- £ si 1@1=1 £ ic 90000/90001 (2 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: the old rectory hodnet shropshire TF9 3NG (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Particulars of mortgage/charge (8 pages) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 December 2005 | Return made up to 23/11/05; full list of members
|
12 October 2005 | Group of companies' accounts made up to 2 January 2005 (29 pages) |
12 October 2005 | Group of companies' accounts made up to 2 January 2005 (29 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2004 | Return made up to 23/11/04; full list of members
|
23 July 2004 | Group of companies' accounts made up to 28 December 2003 (30 pages) |
1 December 2003 | Return made up to 23/11/03; full list of members
|
9 July 2003 | Group of companies' accounts made up to 29 December 2002 (30 pages) |
2 January 2003 | Return made up to 21/11/02; full list of members (12 pages) |
28 November 2002 | Auditor's resignation (1 page) |
12 November 2002 | New director appointed (2 pages) |
15 June 2002 | Auditor's resignation (1 page) |
22 May 2002 | Director resigned (1 page) |
29 April 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
23 April 2002 | Resolutions
|
21 December 2001 | Return made up to 23/11/01; full list of members
|
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2001 | Group of companies' accounts made up to 31 December 2000 (47 pages) |
5 June 2001 | New director appointed (2 pages) |
1 June 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
18 April 2001 | Secretary resigned;director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
11 January 2001 | Return made up to 23/11/00; full list of members (12 pages) |
3 October 2000 | Full group accounts made up to 2 January 2000 (27 pages) |
3 October 2000 | Full group accounts made up to 2 January 2000 (27 pages) |
20 December 1999 | Return made up to 23/11/99; full list of members (12 pages) |
16 July 1999 | Full group accounts made up to 3 January 1999 (25 pages) |
16 July 1999 | Full group accounts made up to 3 January 1999 (25 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Return made up to 23/11/98; no change of members
|
22 June 1998 | Full group accounts made up to 28 December 1997 (29 pages) |
29 December 1997 | Return made up to 23/11/97; no change of members (6 pages) |
19 August 1997 | Full group accounts made up to 29 December 1996 (29 pages) |
3 December 1996 | Return made up to 23/11/96; full list of members (8 pages) |
19 May 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
4 August 1995 | Full group accounts made up to 1 January 1995 (32 pages) |
4 August 1995 | Full group accounts made up to 1 January 1995 (32 pages) |
29 December 1994 | Particulars of mortgage/charge (3 pages) |
22 November 1994 | Return made up to 23/11/94; no change of members (8 pages) |
24 December 1993 | Return made up to 23/11/93; no change of members
|
22 April 1993 | Particulars of mortgage/charge (3 pages) |
18 April 1993 | Accounts for a medium company made up to 27 December 1992 (4 pages) |
10 December 1992 | Return made up to 23/11/92; full list of members (8 pages) |
13 May 1992 | Accounts for a medium company made up to 29 December 1991 (16 pages) |
9 April 1992 | Accounts for a small company made up to 30 December 1990 (13 pages) |
1 February 1992 | Return made up to 23/11/91; no change of members (6 pages) |
17 January 1992 | Ad 26/12/91--------- £ si 15000@1=15000 £ ic 74000/89000 (2 pages) |
17 January 1992 | Resolutions
|
13 December 1990 | Return made up to 23/11/90; no change of members (6 pages) |
12 December 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1990 | Particulars of mortgage/charge (3 pages) |
13 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1989 | Particulars of mortgage/charge (3 pages) |
18 July 1989 | Declaration of mortgage charge released/ceased (1 page) |
18 July 1989 | Declaration of mortgage charge released/ceased (1 page) |
5 October 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1988 | Declaration of mortgage charge released/ceased (1 page) |
20 October 1987 | Particulars of mortgage/charge (3 pages) |
23 September 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1986 | Particulars of mortgage/charge (3 pages) |
7 February 1986 | Particulars of mortgage/charge (3 pages) |
22 October 1985 | Particulars of mortgage/charge (24 pages) |
2 September 1985 | Particulars of mortgage/charge (3 pages) |
12 June 1984 | Accounts made up to 31 March 1983 (10 pages) |
22 September 1983 | Accounts made up to 31 March 1982 (10 pages) |
23 April 1976 | Memorandum and Articles of Association (13 pages) |
6 November 1964 | Company name changed\certificate issued on 06/11/64 (3 pages) |
2 April 1964 | Incorporation (14 pages) |