Company NameJardinerie Limited
Company StatusDissolved
Company Number01706932
CategoryPrivate Limited Company
Incorporation Date16 March 1983(41 years, 1 month ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameKen Allen Garden Centres Limited

Business Activity

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

Directors

Director NameMr Anthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(33 years after company formation)
Appointment Duration3 years, 1 month (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameLaura Harradine-Greene
StatusClosed
Appointed01 February 2018(34 years, 11 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 NameHugh David McDonald Wares
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 February 2000)
RoleCompany Director
Correspondence Address12 Old Sneed Park
Bristol
BS9 1RF
Director NamePeter Nicholas Ulyatt
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 May 2001)
RoleCompany Director
Correspondence AddressNorthington Cottage
Awre
Newham On Severn
Gloucestershire
GL14 1BN
Wales
Director NameMrs Ann Elizabeth Allen
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Kilcot
Newent
Gloucestershire
GL18 1NR
Wales
Director NameMr Kenneth Henry Allen
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Kilcot
Newent
Gloucestershire
GL18 1NR
Wales
Director NamePatricia Mary Ulyatt
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 May 2001)
RoleCompany Director
Correspondence AddressNorthington Cottage
Awre
Newham On Severn
Gloucestershire
GL14 1BN
Wales
Director NameJonathan Andrew Kitching
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House
Harp Hill
Cheltenham
GL52 6PR
Wales
Director NameJulie Kitching
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 May 2001)
RoleCompany Director
Correspondence AddressHill View Cottage
Pamington
Tewkesbury
Gloucestershire
GL20 8LT
Wales
Secretary NameMrs Ann Elizabeth Allen
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Kilcot
Newent
Gloucestershire
GL18 1NR
Wales
Director NameWilliam Braid
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(10 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 September 1995)
RoleCompany Director
Correspondence AddressBeechwood House
Springfields
Drybrook
Gloucestershire
GL17 9BW
Wales
Director NameMr Alistair Martin Lorimer
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 2001)
RoleBuying Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aston Cantlow Road
Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XN
Director NameMr Alistair Martin Lorimer
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 2001)
RoleBuying Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aston Cantlow Road
Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XN
Director NameMr Richard Christiaan Bertram
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(18 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 January 2002)
RoleCompany Director
Correspondence Address18 Ham Island
Old Windsor
Windsor
Berkshire
SL4 2JY
Director NameMr Stephen John Foale
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(18 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 January 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Holmbury Avenue
Crowthorne
Berkshire
RG45 6TQ
Secretary NameMr Stephen John Foale
NationalityBritish
StatusResigned
Appointed16 May 2001(18 years, 2 months after company formation)
Appointment Duration6 years (resigned 23 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Holmbury Avenue
Crowthorne
Berkshire
RG45 6TQ
Director NameSalim Sajid
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(18 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 April 2007)
RoleOperations Director
Correspondence AddressApple Croft
9 High Street
Haddenham
HP17 8ES
Director NameMrs Wendy King
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(20 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 23 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Fielden
Abbeydale
Gloucester
Gloucestershire
GL4 5EW
Wales
Director NameMr William Andrew Livingston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(24 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Barnes Close
St Cross
Winchester
Hampshire
SO23 9QX
Director NameMiss Sarah Elizabeth Ratcliffe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(24 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Director NameMr Barry John Stevenson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(24 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Cane End
Reading
Berkshire
RG4 9HG
Director NameMr James Clifford Hodkinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(24 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29b Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Secretary NameMiss Sarah Elizabeth Ratcliffe
NationalityBritish
StatusResigned
Appointed23 April 2007(24 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 2008)
RoleSecretary
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(24 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(25 years, 11 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(25 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(25 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(26 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
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed19 October 2012(29 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
Director NameMr Kevin Michael Bradshaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(29 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
Director NameMr Roger McLaughlan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(33 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(33 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 August 2016)
RoleCompany Director
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(33 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(33 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 £1Blooms Of Bressingham Holdings LTD
100.00%
Ordinary

Accounts

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

Charges

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
12 December 2007Delivered on: 21 December 2007
Satisfied on: 4 May 2012
Persons entitled: Bank of Scotland PLC (The Security Agent)

Classification: Deed of accession to the 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of properties charged pleas. 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
29 May 2007Delivered on: 13 June 2007
Satisfied on: 27 March 2012
Persons entitled: West Coast Capital (Hortis) Limited

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
29 May 2007Delivered on: 13 June 2007
Satisfied on: 4 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Finance Parties (Thesecurity Agent)

Classification: Deed of accession
Secured details: All monies due or to become due from the company to any of the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
20 February 2007Delivered on: 24 February 2007
Satisfied on: 26 April 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
31 July 2003Delivered on: 5 August 2003
Satisfied on: 26 April 2007
Persons entitled: Kenneth Henry Allen as Trustee for the Holders of the Convertible Secured Loanstock of Bloomsof Bressingham Holdings PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a finebush nurseries hay lane studley grange swindon.
Fully Satisfied
16 May 2001Delivered on: 24 May 2001
Satisfied on: 26 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or blooms of bressingham holdings PLC to the chargee on any account whatsoever.
Particulars: F/Hold property known as the garden centre at kenilworth rd,hampton in arden,solihull; wm 396108.
Fully Satisfied
16 May 2001Delivered on: 24 May 2001
Satisfied on: 26 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or blooms of bressingham holdings PLC to the chargee on any account whatsoever.
Particulars: L/Hold property known as st mellons garden centre,newport rd,cardiff.
Fully Satisfied
16 May 2001Delivered on: 24 May 2001
Satisfied on: 26 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or blooms of bressingham holdings PLC to the chargee on any account whatsoever.
Particulars: L/Hold property known as studley garden centre,studley green,high wycombe,buckinghamshire.
Fully Satisfied
16 May 2001Delivered on: 24 May 2001
Satisfied on: 26 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or blooms of bressingham holdings PLC to the chargee on any account whatsoever.
Particulars: L/Hold property known as the garden centre at kenilworth rd,hampton in arden,solihull; wm 402338.
Fully Satisfied
16 May 2001Delivered on: 24 May 2001
Satisfied on: 26 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or blooms of bressingham holdings PLC to the chargee on any account whatsoever.
Particulars: L/Hold property known as jardinerie garden centre,evesham rd,bishop cleve together with additional land at evesham rd,bishop cleve,cheltenham,gloucestershire; t/no gr 221868.
Fully Satisfied
16 May 2001Delivered on: 24 May 2001
Satisfied on: 26 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or blooms of bressingham holdings PLC to the chargee on any account whatsoever.
Particulars: L/Hold property known as three crowns garden centre,walsall; t/no wm 402337.
Fully Satisfied
16 May 2001Delivered on: 24 May 2001
Satisfied on: 26 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or blooms of bressingham holdings PLC to the chargee on any account whatsoever.
Particulars: L/Hold property known as finebush nurseries,hay lane,studley grange,swindon; t/nos wt 140708 and wt 142181.
Fully Satisfied
16 May 2001Delivered on: 24 May 2001
Satisfied on: 26 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or blooms of bressingham holdings PLC to the chargee on any account whatsoever.
Particulars: L/Hold property known as haresfield garden centre,haresfield,gloucester; t/no gr 183956.
Fully Satisfied
16 May 2001Delivered on: 24 May 2001
Satisfied on: 26 April 2007
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
16 May 2001Delivered on: 18 May 2001
Satisfied on: 26 April 2007
Persons entitled: Kenneth Henry Allen

Classification: Debenture
Secured details: All moneys and liabilities due or to become due from the company to the chargee as trustee for the holders of the convertible secured loan stock of blooms of bressingham holdings PLC as the same is contributed by an instrument of even date and executed by blooms of bressingham holdings PLC.
Particulars: By way of legal mortgage the property st mellons garden centre newport road cardiff jardinerie garden centre evesham road bishop cleve together with additional land at evesham road bishop cleve cheltenham gloucestershire haresfield garden centre haresfield gloucester please refer to the form 395 for further details of the property charged. 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
3 January 2001Delivered on: 4 January 2001
Satisfied on: 26 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St mellons park garden centre st mellons cardiff.
Fully Satisfied
2 August 2000Delivered on: 5 August 2000
Satisfied on: 26 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land on the south side of kenilworth road hampton in arden solihull west midlands.
Fully Satisfied
1 March 2000Delivered on: 22 March 2000
Satisfied on: 26 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a jardinerie garden centre evesham road cheltenham gloucestershire.
Fully Satisfied
1 April 1998Delivered on: 22 April 1998
Satisfied on: 26 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Jardinerie garden centre hay lane swindon wiltshire t/n WT140708 WT142181.
Fully Satisfied
30 November 1995Delivered on: 8 December 1995
Satisfied on: 26 April 2007
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
30 November 1995Delivered on: 6 December 1995
Satisfied on: 26 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of kenilworth road, hampton in arden, solihull, west midlands t/no. WM396108.
Fully Satisfied
30 November 1995Delivered on: 6 December 1995
Satisfied on: 26 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of kenilworth road, hampton in arden, solihull, west midlands t/no. WM402338.
Fully Satisfied
15 March 1995Delivered on: 24 March 1995
Satisfied on: 21 September 1996
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: L/H property k/a finebush garden centre hay lane swindon and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 December 1993Delivered on: 4 January 1994
Satisfied on: 21 September 1996
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: L/H property k/a st. Mellons garden centre newport road cardiff t/n WA683954 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
21 February 2019Application to strike the company off the register (3 pages)
8 February 2019Termination of appointment of Roger Mclaughlan as a director on 1 February 2019 (1 page)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
1 February 2018Appointment of Laura Harradine-Greene as a secretary on 1 February 2018 (2 pages)
1 February 2018Termination of appointment of Mary Elizabeth Bourlet as a secretary on 1 February 2018 (1 page)
27 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 25 December 2016 (4 pages)
28 September 2017Micro company accounts made up to 25 December 2016 (4 pages)
25 May 2017Secretary's details changed for Mary Elizabeth Murray on 12 May 2017 (1 page)
25 May 2017Secretary's details changed for Mary Elizabeth Murray on 12 May 2017 (1 page)
7 April 2017Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages)
7 April 2017Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
1 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
28 October 2016Appointment of Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
28 October 2016Appointment of Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 27 December 2015 (8 pages)
28 September 2016Accounts for a dormant company made up to 27 December 2015 (8 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
26 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
26 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
25 July 2016Appointment of Roger Mclaughlan as a director on 10 March 2016 (2 pages)
25 July 2016Appointment of Roger Mclaughlan as a director on 10 March 2016 (2 pages)
22 July 2016Termination of appointment of Kevin Michael Bradshaw as a director on 9 March 2016 (1 page)
22 July 2016Termination of appointment of Kevin Michael Bradshaw as a director on 9 March 2016 (1 page)
22 July 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
22 July 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
22 July 2016Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016 (1 page)
22 July 2016Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016 (1 page)
22 July 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
22 July 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
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 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)
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 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(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 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
30 September 2015Accounts for a dormant company made up to 28 December 2014 (8 pages)
30 September 2015Accounts for a dormant company made up to 28 December 2014 (8 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 January 2015Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 January 2015 (1 page)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 January 2015Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 January 2015 (1 page)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (8 pages)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (8 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
4 December 2012Appointment of Mr Kevin Michael Bradshaw as a director (2 pages)
4 December 2012Appointment of Mr Kevin Michael Bradshaw as a director (2 pages)
25 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
25 October 2012Termination of appointment of Nicholas Marshall as a director (1 page)
25 October 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
25 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
25 October 2012Termination of appointment of Nicholas Marshall as a director (1 page)
25 October 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
27 September 2012Accounts for a dormant company made up to 25 December 2011 (7 pages)
27 September 2012Accounts for a dormant company made up to 25 December 2011 (7 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
4 April 2012Auditor's resignation (1 page)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
4 April 2012Auditor's resignation (1 page)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 September 2011Full accounts made up to 26 December 2010 (14 pages)
29 September 2011Full accounts made up to 26 December 2010 (14 pages)
8 March 2011Registered office address changed from C/O Jardinerie Limited C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough Berkshire SL1 4DX on 8 March 2011 (1 page)
8 March 2011Registered office address changed from C/O Jardinerie Limited C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough Berkshire SL1 4DX on 8 March 2011 (1 page)
8 March 2011Registered office address changed from C/O Jardinerie Limited C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough Berkshire SL1 4DX on 8 March 2011 (1 page)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
8 October 2010Termination of appointment of Richard Kozlowski as a director (1 page)
8 October 2010Termination of appointment of Richard Kozlowski as a director (1 page)
25 August 2010Full accounts made up to 27 December 2009 (13 pages)
25 August 2010Full accounts made up to 27 December 2009 (13 pages)
18 May 2010Termination of appointment of David Pierpoint as a director (1 page)
18 May 2010Termination of appointment of David Pierpoint as a director (1 page)
17 March 2010Resolutions
  • RES13 ‐ Re: dividend in specie 01/03/2010
(2 pages)
17 March 2010Resolutions
  • RES13 ‐ Re: dividend in specie 01/03/2010
(2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Registered office address changed from C/O Wyevale Garden Centres Ltd 258 Bath Road Slough Berks SL1 4DX on 26 January 2010 (1 page)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Registered office address changed from C/O Wyevale Garden Centres Ltd 258 Bath Road Slough Berks SL1 4DX on 26 January 2010 (1 page)
20 November 2009Solvency statement dated 19/11/09 (1 page)
20 November 2009Statement by directors (5 pages)
20 November 2009Statement by directors (5 pages)
20 November 2009Statement of capital on 20 November 2009
  • GBP 1
(4 pages)
20 November 2009Resolutions
  • RES13 ‐ Re: sect 175/184/185/252 director nt be accountable 19/11/2009
(3 pages)
20 November 2009Statement of capital on 20 November 2009
  • GBP 1
(4 pages)
20 November 2009Resolutions
  • RES13 ‐ Re: sect 175/184/185/252 director nt be accountable 19/11/2009
(3 pages)
20 November 2009Resolutions
  • RES13 ‐ Reduction of capital reserves/share premium account 19/11/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 November 2009Solvency statement dated 19/11/09 (1 page)
20 November 2009Resolutions
  • RES13 ‐ Reduction of capital reserves/share premium account 19/11/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 May 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
18 May 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
11 May 2009Director appointed richard leon kozlowski (3 pages)
11 May 2009Director appointed richard leon kozlowski (3 pages)
9 April 2009Appointment terminated director peter brigden (1 page)
9 April 2009Appointment terminated director peter brigden (1 page)
30 March 2009Director appointed david julian pierpoint (4 pages)
30 March 2009Director appointed antonia scarlett jenkinson (3 pages)
30 March 2009Director appointed nicholas charles gilmour marshall (3 pages)
30 March 2009Director appointed nicholas charles gilmour marshall (3 pages)
30 March 2009Director appointed antonia scarlett jenkinson (3 pages)
30 March 2009Director appointed david julian pierpoint (4 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 March 2009Appointment terminated director william livingston (1 page)
18 March 2009Appointment terminated director william livingston (1 page)
4 March 2009Particulars of a mortgage or charge / charge no: 35 (15 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 35 (15 pages)
18 February 2009Memorandum and Articles of Association (2 pages)
18 February 2009Memorandum and Articles of Association (2 pages)
18 February 2009Notice of assignment of name or new name to shares (1 page)
18 February 2009Notice of assignment of name or new name to shares (1 page)
5 February 2009Return made up to 31/12/08; full list of members (3 pages)
5 February 2009Return made up to 31/12/08; full list of members (3 pages)
13 January 2009Accounts for a dormant company made up to 30 December 2007 (6 pages)
13 January 2009Accounts for a dormant company made up to 30 December 2007 (6 pages)
10 November 2008Appointment terminated director and secretary sarah ratcliffe (1 page)
10 November 2008Appointment terminated director and secretary sarah ratcliffe (1 page)
19 September 2008Appointment terminated director james hodkinson (1 page)
19 September 2008Appointment terminated director james hodkinson (1 page)
12 May 2008Return made up to 31/12/07; no change of members (9 pages)
12 May 2008Return made up to 31/12/07; no change of members (9 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
21 December 2007Particulars of mortgage/charge (13 pages)
21 December 2007Particulars of mortgage/charge (13 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
5 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
5 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
11 August 2007Registered office changed on 11/08/07 from: blooms garden centre bath road haresfield stonehouse gloucestershire GL10 3DP (1 page)
11 August 2007Registered office changed on 11/08/07 from: blooms garden centre bath road haresfield stonehouse gloucestershire GL10 3DP (1 page)
19 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 June 2007Accounts for a dormant company made up to 28 January 2007 (7 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007Accounts for a dormant company made up to 28 January 2007 (7 pages)
15 June 2007Secretary resigned (1 page)
14 June 2007Declaration of assistance for shares acquisition (12 pages)
14 June 2007Declaration of assistance for shares acquisition (12 pages)
13 June 2007Particulars of mortgage/charge (9 pages)
13 June 2007Particulars of mortgage/charge (8 pages)
13 June 2007Particulars of mortgage/charge (9 pages)
13 June 2007Particulars of mortgage/charge (8 pages)
31 May 2007New director appointed (5 pages)
31 May 2007Notice of assignment of name or new name to shares (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (5 pages)
31 May 2007New director appointed (5 pages)
31 May 2007New director appointed (5 pages)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (5 pages)
31 May 2007New director appointed (5 pages)
31 May 2007Director resigned (1 page)
31 May 2007Notice of assignment of name or new name to shares (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 May 2007New director appointed (5 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (5 pages)
31 May 2007New secretary appointed (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2007Particulars of mortgage/charge (9 pages)
24 February 2007Particulars of mortgage/charge (9 pages)
25 January 2007Return made up to 31/12/06; full list of members (8 pages)
25 January 2007Return made up to 31/12/06; full list of members (8 pages)
7 November 2006Accounts for a dormant company made up to 29 January 2006 (7 pages)
7 November 2006Accounts for a dormant company made up to 29 January 2006 (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (8 pages)
25 January 2006Return made up to 31/12/05; full list of members (8 pages)
1 September 2005Full accounts made up to 30 January 2005 (16 pages)
1 September 2005Full accounts made up to 30 January 2005 (16 pages)
8 February 2005Return made up to 31/12/04; full list of members (8 pages)
8 February 2005Return made up to 31/12/04; full list of members (8 pages)
15 November 2004Auditor's resignation (1 page)
15 November 2004Auditor's resignation (1 page)
6 July 2004Full accounts made up to 1 February 2004 (22 pages)
6 July 2004Full accounts made up to 1 February 2004 (22 pages)
6 July 2004Full accounts made up to 1 February 2004 (22 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2003Full accounts made up to 26 January 2003 (20 pages)
12 September 2003Full accounts made up to 26 January 2003 (20 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 August 2002Full accounts made up to 27 January 2002 (17 pages)
22 August 2002Full accounts made up to 27 January 2002 (17 pages)
13 March 2002Return made up to 31/12/01; full list of members (8 pages)
13 March 2002Return made up to 31/12/01; full list of members (8 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Registered office changed on 11/02/02 from: weir bank house monkey island lane bray on thames maidenhead berkshire SL6 2ED (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Registered office changed on 11/02/02 from: weir bank house monkey island lane bray on thames maidenhead berkshire SL6 2ED (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
25 June 2001Declaration of assistance for shares acquisition (7 pages)
25 June 2001Declaration of assistance for shares acquisition (7 pages)
29 May 2001Full accounts made up to 31 January 2001 (23 pages)
29 May 2001Full accounts made up to 31 January 2001 (23 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (6 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (6 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Secretary resigned;director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Registered office changed on 22/05/01 from: the jardinerie garden centre bath road,haresfield nr.stonehouse glos. GL10 3DP (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (3 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Registered office changed on 22/05/01 from: the jardinerie garden centre bath road,haresfield nr.stonehouse glos. GL10 3DP (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (3 pages)
22 May 2001New secretary appointed;new director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001New secretary appointed;new director appointed (2 pages)
22 May 2001Secretary resigned;director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
8 February 2001Return made up to 31/12/00; full list of members (9 pages)
8 February 2001Return made up to 31/12/00; full list of members (9 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
7 September 2000Memorandum and Articles of Association (20 pages)
7 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
7 September 2000Memorandum and Articles of Association (20 pages)
7 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
24 May 2000Full accounts made up to 31 January 2000 (21 pages)
24 May 2000Full accounts made up to 31 January 2000 (21 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
22 March 2000Particulars of mortgage/charge (3 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
20 January 2000Return made up to 31/12/99; full list of members (9 pages)
20 January 2000Return made up to 31/12/99; full list of members (9 pages)
29 September 1999Full accounts made up to 31 January 1999 (22 pages)
29 September 1999Full accounts made up to 31 January 1999 (22 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
29 December 1998Return made up to 31/12/98; full list of members (8 pages)
29 December 1998Return made up to 31/12/98; full list of members (8 pages)
10 September 1998Full accounts made up to 31 January 1998 (22 pages)
10 September 1998Full accounts made up to 31 January 1998 (22 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
30 December 1997Return made up to 31/12/97; no change of members (12 pages)
30 December 1997Return made up to 31/12/97; no change of members (12 pages)
28 April 1997Full accounts made up to 31 January 1997 (26 pages)
28 April 1997Full accounts made up to 31 January 1997 (26 pages)
26 January 1997Return made up to 31/12/96; no change of members (6 pages)
26 January 1997Return made up to 31/12/96; no change of members (6 pages)
4 December 1996Full accounts made up to 31 January 1996 (31 pages)
4 December 1996Full accounts made up to 31 January 1996 (31 pages)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
2 February 1996Return made up to 31/12/95; full list of members (8 pages)
2 February 1996Return made up to 31/12/95; full list of members (8 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
14 November 1995£ ic 193981/191666 19/10/95 £ sr 2315@1=2315 (1 page)
14 November 1995£ ic 193981/191666 19/10/95 £ sr 2315@1=2315 (1 page)
2 November 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
2 November 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (4 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (4 pages)
6 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 October 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
6 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 October 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
1 May 1995Full accounts made up to 31 January 1995 (26 pages)
1 May 1995Full accounts made up to 31 January 1995 (26 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)