Company NamePodington Nurseries Limited
Company StatusDissolved
Company Number01560742
CategoryPrivate Limited Company
Incorporation Date12 May 1981(42 years, 12 months ago)
Dissolution Date9 September 2020 (3 years, 7 months ago)

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
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Anthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(34 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 09 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDeloitte Llp 1 New Street Square
London
EC4A 3HQ
Secretary NameLaura Harradine-Greene
StatusClosed
Appointed01 February 2018(36 years, 9 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(37 years, 9 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 Norma Ellen Read
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 1995)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31 High Street
Podington
Wellingborough
Northamptonshire
NN29 7HS
Director NameMr Philip Ashley Read
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years, 7 months after company formation)
Appointment Duration22 years, 11 months (resigned 05 December 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Street
Podington
Wellingborough
Northamptonshire
NN29 7HS
Director NameMr Colin Read
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years, 7 months after company formation)
Appointment Duration22 years, 11 months (resigned 05 December 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMrs Norma Ellen Read
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 High Street
Podington
Wellingborough
Northamptonshire
NN29 7HS
Director NameMr Jonathan Miles Read
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(13 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 05 December 2014)
RoleGarden Centre Manager
Country of ResidenceEngland
Correspondence AddressHigh Street
Podington
Wellingborough
Northamptonshire
NN29 7HS
Secretary NameMr Graham Edward Payne
NationalityBritish
StatusResigned
Appointed01 July 1995(14 years, 1 month after company formation)
Appointment Duration19 years, 5 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Street
Podington
Wellingborough
Northamptonshire
NN29 7HS
Director NameMr Graham Edward Payne
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(24 years after company formation)
Appointment Duration9 years, 6 months (resigned 05 December 2014)
RoleAccountant
Country of ResidenceEngland
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
Appointed05 December 2014(33 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(33 years, 7 months after company formation)
Appointment Duration1 year, 8 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
Appointed05 December 2014(33 years, 7 months after company formation)
Appointment Duration1 year, 3 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
Appointed05 December 2014(33 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 2016)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMrs Elizabeth Ann Ward
StatusResigned
Appointed11 February 2016(34 years, 9 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(34 years, 10 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(35 years, 3 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(35 years, 3 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

Websitewyevale.co.uk

Location

Registered AddressDeloitte Llp
1 New Street Square
London
EC4A 3HQ

Shareholders

10k at £1Wyevale Garden Centres LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,856,025
Cash£534,931
Current Liabilities£410,227

Accounts

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

Charges

6 February 2019Delivered on: 11 February 2019
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: Intellectual property:. Trade mark - [illustration];. Application/registration no. - 1548386;. status - registered;. Renewal date - 21 september 2020;. class - 31.
Outstanding
6 February 2019Delivered on: 8 February 2019
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: Intellectual property:. Trade mark: [illustration];. Application/registration number: 1548386;. status: registered;. Class: 31;. renewal date: 21 september 2020.
Outstanding
1 November 1984Delivered on: 7 November 1984
Satisfied on: 26 November 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

9 September 2020Final Gazette dissolved following liquidation (1 page)
9 June 2020Return of final meeting in a members' voluntary winding up (17 pages)
12 December 2019Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to Deloitte Llp 1 New Street Square London EC4A 3HQ on 12 December 2019 (2 pages)
11 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-03
(1 page)
11 December 2019Declaration of solvency (6 pages)
11 December 2019Appointment of a voluntary liquidator (3 pages)
6 November 2019Statement of capital on 6 November 2019
  • GBP 1
(5 pages)
6 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 November 2019Statement by Directors (1 page)
6 November 2019Solvency Statement dated 30/10/19 (1 page)
30 July 2019Satisfaction of charge 015607420003 in full (4 pages)
30 July 2019Satisfaction of charge 015607420002 in full (4 pages)
26 February 2019Memorandum and Articles of Association (6 pages)
26 February 2019Resolutions
  • RES13 ‐ Terms of documents and their execution is approved 04/02/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
14 February 2019Full accounts made up to 31 December 2017 (31 pages)
11 February 2019Registration of charge 015607420003, created on 6 February 2019 (18 pages)
8 February 2019Registration of charge 015607420002, created on 6 February 2019 (18 pages)
5 February 2019Appointment of Mr Richard Maclachlan as a director on 1 February 2019 (2 pages)
5 February 2019Termination of appointment of Roger Mclaughlan as a director on 1 February 2019 (1 page)
27 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
1 February 2018Termination of appointment of Mary Elizabeth Bourlet as a secretary on 1 February 2018 (1 page)
1 February 2018Appointment of Laura Harradine-Greene as a secretary on 1 February 2018 (2 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 25 December 2016 (28 pages)
30 September 2017Full accounts made up to 25 December 2016 (28 pages)
25 May 2017Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page)
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)
6 April 2017Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages)
17 February 2017Auditor's resignation (1 page)
17 February 2017Auditor's resignation (1 page)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
2 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (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)
23 September 2016Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages)
22 September 2016Full accounts made up to 27 December 2015 (29 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 (29 pages)
22 September 2016Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
26 August 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)
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)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
19 July 2016Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page)
19 July 2016Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page)
10 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page)
10 May 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
10 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016
(2 pages)
10 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016
(2 pages)
10 May 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
24 March 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
24 March 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
23 March 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page)
23 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)
23 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)
16 February 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
16 February 2016Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page)
16 February 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
16 February 2016Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page)
16 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 16 February 2016 (1 page)
16 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 16 February 2016 (1 page)
25 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
25 January 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
25 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
25 January 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
4 January 2016Registered 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 4 January 2016 (1 page)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(4 pages)
4 January 2016Registered 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 4 January 2016 (1 page)
4 January 2016Registered 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 4 January 2016 (1 page)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(4 pages)
27 October 2015Consolidated accounts of parent company for subsidiary company period ending 28/12/14 (113 pages)
27 October 2015Consolidated accounts of parent company for subsidiary company period ending 28/12/14 (113 pages)
17 September 2015Director's details changed for Mr Nils Olin Steinmeyer on 5 December 2014 (2 pages)
17 September 2015Director's details changed for Mr Nils Olin Steinmeyer on 5 December 2014 (2 pages)
17 September 2015Director's details changed for Mr Nils Olin Steinmeyer on 5 December 2014 (2 pages)
26 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(7 pages)
26 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(7 pages)
23 January 2015Appointment of Mr Kevin Michael Bradshaw as a director on 5 December 2014 (2 pages)
23 January 2015Termination of appointment of Graham Edward Payne as a director on 5 December 2014 (1 page)
23 January 2015Registered office address changed from High Street Podington Wellingborough Northamptonshire NN29 7HS to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 January 2015 (1 page)
23 January 2015Appointment of Mr Nils Olin Steinmeyer as a director on 5 December 2014 (2 pages)
23 January 2015Appointment of Mr Nils Olin Steinmeyer as a director on 5 December 2014 (2 pages)
23 January 2015Termination of appointment of Philip Ashley Read as a director on 5 December 2014 (1 page)
23 January 2015Termination of appointment of Jonathan Miles Read as a director on 5 December 2014 (1 page)
23 January 2015Termination of appointment of Philip Ashley Read as a director on 5 December 2014 (1 page)
23 January 2015Appointment of Mr Stephen Thomas Murphy as a director on 5 December 2014 (2 pages)
23 January 2015Appointment of Mr Kevin Michael Bradshaw as a director on 5 December 2014 (2 pages)
23 January 2015Appointment of Mr Stephen Thomas Murphy as a director on 5 December 2014 (2 pages)
23 January 2015Termination of appointment of Colin Read as a director on 5 December 2014 (1 page)
23 January 2015Appointment of Mr Nils Olin Steinmeyer as a secretary on 5 December 2014 (2 pages)
23 January 2015Termination of appointment of Colin Read as a director on 5 December 2014 (1 page)
23 January 2015Termination of appointment of Graham Edward Payne as a secretary on 5 December 2014 (1 page)
23 January 2015Termination of appointment of Graham Edward Payne as a secretary on 5 December 2014 (1 page)
23 January 2015Appointment of Mr Nils Olin Steinmeyer as a secretary on 5 December 2014 (2 pages)
23 January 2015Termination of appointment of Graham Edward Payne as a secretary on 5 December 2014 (1 page)
23 January 2015Termination of appointment of Graham Edward Payne as a secretary on 5 December 2014 (1 page)
23 January 2015Appointment of Mr Kevin Michael Bradshaw as a director on 5 December 2014 (2 pages)
23 January 2015Termination of appointment of Jonathan Miles Read as a director on 5 December 2014 (1 page)
23 January 2015Termination of appointment of Graham Edward Payne as a director on 5 December 2014 (1 page)
23 January 2015Appointment of Mr Stephen Thomas Murphy as a director on 5 December 2014 (2 pages)
23 January 2015Termination of appointment of Jonathan Miles Read as a director on 5 December 2014 (1 page)
23 January 2015Termination of appointment of Graham Edward Payne as a secretary on 5 December 2014 (1 page)
23 January 2015Appointment of Mr Nils Olin Steinmeyer as a director on 5 December 2014 (2 pages)
23 January 2015Termination of appointment of Graham Edward Payne as a secretary on 5 December 2014 (1 page)
23 January 2015Registered office address changed from High Street Podington Wellingborough Northamptonshire NN29 7HS to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 January 2015 (1 page)
23 January 2015Termination of appointment of Graham Edward Payne as a director on 5 December 2014 (1 page)
23 January 2015Appointment of Mr Nils Olin Steinmeyer as a secretary on 5 December 2014 (2 pages)
23 January 2015Termination of appointment of Colin Read as a director on 5 December 2014 (1 page)
23 January 2015Termination of appointment of Philip Ashley Read as a director on 5 December 2014 (1 page)
20 January 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
20 January 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
26 November 2014Satisfaction of charge 1 in full (1 page)
26 November 2014Satisfaction of charge 1 in full (1 page)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
13 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(6 pages)
13 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(6 pages)
11 February 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
11 February 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
21 February 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
21 February 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
14 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
13 January 2010Director's details changed for Philip Read on 1 January 2010 (2 pages)
13 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Philip Read on 1 January 2010 (2 pages)
13 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Philip Read on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Graham Edward Payne on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Colin Read on 1 January 2010 (2 pages)
12 January 2010Secretary's details changed for Graham Edward Payne on 1 January 2010 (1 page)
12 January 2010Director's details changed for Mr Colin Read on 1 January 2010 (2 pages)
12 January 2010Secretary's details changed for Graham Edward Payne on 1 January 2010 (1 page)
12 January 2010Director's details changed for Jonathan Miles Read on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Jonathan Miles Read on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Graham Edward Payne on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Colin Read on 1 January 2010 (2 pages)
12 January 2010Secretary's details changed for Graham Edward Payne on 1 January 2010 (1 page)
12 January 2010Director's details changed for Graham Edward Payne on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Jonathan Miles Read on 1 January 2010 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
6 January 2009Return made up to 28/12/08; full list of members (5 pages)
6 January 2009Return made up to 28/12/08; full list of members (5 pages)
1 February 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
1 February 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
15 January 2008Return made up to 28/12/07; full list of members (3 pages)
15 January 2008Return made up to 28/12/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2006 (11 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2006 (11 pages)
17 January 2007Return made up to 28/12/06; full list of members (3 pages)
17 January 2007Return made up to 28/12/06; full list of members (3 pages)
7 March 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
7 March 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
11 January 2006Return made up to 28/12/05; full list of members (3 pages)
11 January 2006Return made up to 28/12/05; full list of members (3 pages)
7 June 2005New director appointed (1 page)
7 June 2005New director appointed (1 page)
20 January 2005Return made up to 28/12/04; full list of members (8 pages)
20 January 2005Return made up to 28/12/04; full list of members (8 pages)
15 December 2004Accounts for a small company made up to 31 July 2004 (9 pages)
15 December 2004Accounts for a small company made up to 31 July 2004 (9 pages)
28 February 2004Full accounts made up to 31 July 2003 (19 pages)
28 February 2004Full accounts made up to 31 July 2003 (19 pages)
16 January 2004Return made up to 28/12/03; full list of members (8 pages)
16 January 2004Return made up to 28/12/03; full list of members (8 pages)
20 January 2003Full accounts made up to 31 July 2002 (17 pages)
20 January 2003Full accounts made up to 31 July 2002 (17 pages)
16 January 2003Return made up to 28/12/02; full list of members (8 pages)
16 January 2003Return made up to 28/12/02; full list of members (8 pages)
4 February 2002Full accounts made up to 31 July 2001 (17 pages)
4 February 2002Full accounts made up to 31 July 2001 (17 pages)
23 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2001Return made up to 28/12/00; full list of members (8 pages)
1 March 2001Return made up to 28/12/00; full list of members (8 pages)
28 December 2000Full accounts made up to 31 July 2000 (17 pages)
28 December 2000Full accounts made up to 31 July 2000 (17 pages)
31 March 2000Full accounts made up to 31 July 1999 (16 pages)
31 March 2000Full accounts made up to 31 July 1999 (16 pages)
10 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 February 1999Full accounts made up to 31 July 1998 (16 pages)
9 February 1999Full accounts made up to 31 July 1998 (16 pages)
24 January 1999Return made up to 28/12/98; full list of members (6 pages)
24 January 1999Return made up to 28/12/98; full list of members (6 pages)
12 March 1998Full accounts made up to 31 July 1997 (14 pages)
12 March 1998Full accounts made up to 31 July 1997 (14 pages)
27 January 1998Return made up to 28/12/97; no change of members (4 pages)
27 January 1998Return made up to 28/12/97; no change of members (4 pages)
24 February 1997Full accounts made up to 31 July 1996 (15 pages)
24 February 1997Full accounts made up to 31 July 1996 (15 pages)
22 January 1997Return made up to 28/12/96; full list of members (6 pages)
22 January 1997Return made up to 28/12/96; full list of members (6 pages)
4 March 1996Full accounts made up to 31 July 1995 (15 pages)
4 March 1996Full accounts made up to 31 July 1995 (15 pages)
14 February 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 February 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 August 1995Secretary resigned;new secretary appointed (2 pages)
31 August 1995Secretary resigned;new secretary appointed (2 pages)
15 May 1995Director resigned;new director appointed (2 pages)
15 May 1995Director resigned;new director appointed (2 pages)
23 February 1995Full accounts made up to 31 July 1994 (15 pages)
23 February 1995Full accounts made up to 31 July 1994 (15 pages)
19 January 1995Return made up to 28/12/94; no change of members (4 pages)
19 January 1995Return made up to 28/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
18 February 1994Full accounts made up to 31 July 1993 (14 pages)
18 February 1994Full accounts made up to 31 July 1993 (14 pages)
20 January 1994Return made up to 28/12/93; full list of members
  • 363(287) ‐ Registered office changed on 20/01/94
(6 pages)
20 January 1994Return made up to 28/12/93; full list of members
  • 363(287) ‐ Registered office changed on 20/01/94
(6 pages)
21 February 1993Full accounts made up to 31 July 1992 (13 pages)
21 February 1993Full accounts made up to 31 July 1992 (13 pages)
31 March 1992Full accounts made up to 31 July 1991 (12 pages)
31 March 1992Full accounts made up to 31 July 1991 (12 pages)
8 January 1991Full accounts made up to 31 July 1990 (9 pages)
8 January 1991Return made up to 28/12/90; full list of members (4 pages)
8 January 1991Full accounts made up to 31 July 1990 (9 pages)
8 January 1991Return made up to 28/12/90; full list of members (4 pages)
22 January 1990Full accounts made up to 31 July 1989 (11 pages)
22 January 1990Return made up to 11/12/89; full list of members (4 pages)
22 January 1990Return made up to 11/12/89; full list of members (4 pages)
22 January 1990Full accounts made up to 31 July 1989 (11 pages)
15 February 1989Full accounts made up to 31 July 1988 (10 pages)
15 February 1989Full accounts made up to 31 July 1988 (10 pages)
14 January 1988Full accounts made up to 31 July 1987 (11 pages)
14 January 1988Full accounts made up to 31 July 1987 (11 pages)
16 January 1987Full accounts made up to 31 July 1986 (10 pages)
16 January 1987Full accounts made up to 31 July 1986 (10 pages)
27 May 1986Full accounts made up to 31 July 1985 (9 pages)
27 May 1986Full accounts made up to 31 July 1985 (9 pages)
12 May 1981Certificate of incorporation (1 page)
12 May 1981Certificate of incorporation (1 page)
12 May 1981Incorporation (11 pages)
12 May 1981Incorporation (11 pages)