Company NameCountry Gardens Limited
Company StatusDissolved
Company Number01750654
CategoryPrivate Limited Company
Incorporation Date6 September 1983(40 years, 8 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameAssociated Equity Farms Plc

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(32 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 21 May 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameLaura Harradine-Greene
StatusClosed
Appointed01 February 2018(34 years, 5 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 NameMr Nicholas Charles Gilmour Marshall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 November 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGlan Honddu House
Llandefaelog Fach
Brecon
Powys
LD3 9PP
Wales
Director NameThomas Peter Spencer Smith
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 October 1991)
RoleCompany Director
Correspondence AddressThe Old Rectory
Llanvetherine
Abergavenny
Gwent
NP7 8RG
Wales
Director NameMr Graham Bryant Thompson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitsbury Cross
Fordingbridge
Hampshire
SP6 3PW
Director NameDavid Mervyn Forrest
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 August 1992)
RoleAgricultural Management Consultant
Correspondence AddressClouds Farm
Drayton
Langport
Somerset
TA10 0JT
Director NameDavid John Vaughan
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 November 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Cain
Penpergwm
Abergavenny
Gwent
NP7 9AE
Wales
Director NameJohn Geoffrey Caunce
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address16 Beaconsfield Road
Claygate
Esher
Surrey
KT10 0PW
Secretary NameThomas Peter Spencer Smith
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 October 1991)
RoleCompany Director
Correspondence AddressThe Old Rectory
Llanvetherine
Abergavenny
Gwent
NP7 8RG
Wales
Secretary NameDavid John Vaughan
NationalityBritish
StatusResigned
Appointed30 October 1991(8 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Cain
Penpergwm
Abergavenny
Gwent
NP7 9AE
Wales
Secretary NameMr Patrick John Pearce
NationalityBritish
StatusResigned
Appointed20 August 1992(8 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 November 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBlue Cedars Bunces Lane
Burghfield Common
Reading
Berkshire
RG7 3DL
Director NameMr Patrick John Pearce
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(11 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 November 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBlue Cedars Bunces Lane
Burghfield Common
Reading
Berkshire
RG7 3DL
Director NameMr Brian Arnold Evans
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(17 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 2002)
RoleCompany Director
Correspondence AddressThe Vern
Marden
Hereford
Herefordshire
HR1 3EX
Wales
Director NameMr Robert John Hewitt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(17 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cider Mill 2 Cotts Farm
Cotts Lane
Lugwardine
Herefordshire
HR1 3ND
Wales
Director NameMr Glyn John Price
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(17 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill End
Ash Ingen Mews Bridstow
Ross On Wye
Herefordshire
HR9 6QA
Wales
Director NameMr Stephen Murfin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(17 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 June 2006)
RoleCompany Director
Correspondence AddressThe Kymin
Westhide
Hereford
Herefordshire
HR1 3RG
Wales
Secretary NameMr Stephen Murfin
NationalityBritish
StatusResigned
Appointed21 November 2000(17 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 June 2006)
RoleCompany Director
Correspondence AddressThe Kymin
Westhide
Hereford
Herefordshire
HR1 3RG
Wales
Director NameGary Alan Favell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(22 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 June 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYates House Foldshaw Lane
Braithwaite
Harrogate
Yorks
HG3 4AN
Director NameMr William Andrew Livingston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(22 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 February 2009)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3 Barnes Close
St Cross
Winchester
Hampshire
SO23 9QX
Director NameMr Barry John Stevenson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(22 years, 9 months after company formation)
Appointment Duration1 year, 6 months (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
Appointed20 June 2006(22 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29b Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Secretary NameMr Anthony David Jones
NationalityBritish
StatusResigned
Appointed20 June 2006(22 years, 9 months after company formation)
Appointment Duration8 months (resigned 16 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Brownhill Crescent
Rothley
Leicestershire
LE7 7LA
Director NameMiss Sarah Elizabeth Ratcliffe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(23 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Secretary NameMiss Sarah Elizabeth Ratcliffe
NationalityBritish
StatusResigned
Appointed19 February 2007(23 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Director NameMr Peter Brigden
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(24 years, 1 month 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, 5 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 NameMs Antonia Scarlett Jenkinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(25 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Centre Group Syon Park
Brentford
Middlesex
TW8 8JF
Director NameNicholas Charles Gilmour Marshall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(25 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Centre Group Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMr Richard Leon Kozlowski
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(25 years, 7 months 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, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 06 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, 2 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(32 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(32 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 August 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Justin Matthew King
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(32 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMrs Mary Elizabeth Bourlet
StatusResigned
Appointed25 August 2016(32 years, 12 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 AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Shareholders

2 at £0.2Garden Centre Group 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
23 June 2006Delivered on: 7 July 2006
Satisfied on: 4 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Finance Parties (Security Agent)

Classification: Deed of accession to a debenture
Secured details: All monies due or to become due from a chargor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property being wyevale garden centre windmill lane osterley middlesex, beaconsfield garden centre beaconsfield south nucks buckinghamshire,. 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
23 November 1999Delivered on: 9 December 1999
Satisfied on: 14 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: The freehold property known as pulborough garden centre stopham road pulborough west sussex title number WSX141895. 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
25 November 1999Delivered on: 8 December 1999
Satisfied on: 14 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: The f/h property k/a chichester garden centre bognor road merston and the bungalow chichester garden centre (formerly k/a as fiveacre nurseries) chichester west sussex. 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
23 November 1999Delivered on: 1 December 1999
Satisfied on: 14 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/H property k/a tring garden centre bulbourne road tring hertfordshire (and land on the south side of bulbourne road) t/no HD346914 HD340947. 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
23 November 1999Delivered on: 1 December 1999
Satisfied on: 14 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/H property k/a sherfield-on-loddon garden centre wild moor lane sherfield-on-loddon basingstoke hampshire t/no HP534992. 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
23 November 1999Delivered on: 1 December 1999
Satisfied on: 14 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/H property k/a hungerford garden centre 4A bath road hungerford berkshire t/no BK184381. 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
23 November 1999Delivered on: 29 November 1999
Satisfied on: 14 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/H property k/a ashford garden centre hythe road willesborough ashford kent t/n K771629. 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
23 November 1999Delivered on: 29 November 1999
Satisfied on: 14 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/H property k/a beaconsfield garden centre london road beaconsfield buckinghamshire t/n BM80851. 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
23 November 1999Delivered on: 29 November 1999
Satisfied on: 14 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/H property k/a burcot carden centre alcester road burcot bromsgrove worcestershire t/n HW50267. 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
23 November 1999Delivered on: 29 November 1999
Satisfied on: 14 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/H property k/a handcross garden centre london road handcross and land on the west side of a road from handcross to sayers common west sussex t/n's WSX86191 WSX95087. 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
23 November 1999Delivered on: 29 November 1999
Satisfied on: 14 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/H property k/a croydon garden centre wickham road shirley croydon surrey t/n SGL195751. 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
23 November 1999Delivered on: 29 November 1999
Satisfied on: 14 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/H property k/a andover garden centre salisbury road andover hampshire. 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
9 May 1997Delivered on: 13 May 1997
Satisfied on: 14 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/H property k/a windlesham garden centre london road surrey t/no: SY252220 and the proceeds of sale. 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
29 May 1996Delivered on: 4 June 1996
Satisfied on: 14 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: L/H property k/a race ground garden centre freshfield road brighton east sussex t/no ESX177396 and the proceeds of sale thereof and A. 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
13 January 1995Delivered on: 25 January 1995
Satisfied on: 14 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/H property described as wyke gardens, windmill lane, l/b of hounslow t/n NGL405331.. 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
13 January 1995Delivered on: 25 January 1995
Satisfied on: 14 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/H property described as the old farmhouse, dedworth road, berkshire t/n BK843.. 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
13 January 1995Delivered on: 25 January 1995
Satisfied on: 14 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/H property described as land adjoining white road, chilton, oxfordshire t/n ON79481. 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
13 January 1995Delivered on: 25 January 1995
Satisfied on: 14 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/H property described as land at high street, codicote, hertfordshire t/n HD220726.. 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
13 January 1995Delivered on: 25 January 1995
Satisfied on: 14 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: L/H property described as land and buildings on the south side of dawes lane, mill hill, l/b of barnet t/n NGL613187.. 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
13 January 1995Delivered on: 25 January 1995
Satisfied on: 14 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/H property described as land forming part of kingsmeadow garden centre, cricklade road, cirencester, gloucestershire.. 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
13 January 1995Delivered on: 25 January 1995
Satisfied on: 14 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/H property described as bengeo garden centre, sacombe road, bengeo, hertfordshire t/n HD279277.. 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
1 June 1993Delivered on: 3 June 1993
Satisfied on: 14 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, as security trustee for the secured parties (as defined in a composite guarantee and mortgage debenture dated 8TH december 1992).
Particulars: F/H property k/a land on the north side of oxford road, beaconsfield, buckinghamshire t/no: bm 39950. see the mortgage charge document for full details.
Fully Satisfied
8 December 1992Delivered on: 23 December 1992
Satisfied on: 14 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and mortgage debenture
Secured details: All monies due or to become due from the company and/or the debtor (as therein defined) to the chargee on any account whatsoever.
Particulars: See 395 for full details. 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
7 October 1991Delivered on: 11 October 1991
Satisfied on: 14 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: Handcross nurseries handcross mid sussex title no: wsx 51880. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
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)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 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)
29 September 2017Micro company accounts made up to 25 December 2016 (4 pages)
29 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)
5 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
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)
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 (9 pages)
28 September 2016Accounts for a dormant company made up to 27 December 2015 (9 pages)
22 September 2016Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages)
22 September 2016Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages)
22 September 2016Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages)
22 September 2016Second filing for the termination of Kevin Michael Bradshaw 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 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)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP .5
(4 pages)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP .5
(4 pages)
10 May 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
10 May 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
10 May 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
10 May 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
9 May 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
9 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)
9 May 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016
(2 pages)
9 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)
9 May 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
9 May 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016
(2 pages)
23 February 2016Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 February 2016 (1 page)
23 February 2016Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 February 2016 (1 page)
30 September 2015Accounts for a dormant company made up to 28 December 2014 (9 pages)
30 September 2015Accounts for a dormant company made up to 28 December 2014 (9 pages)
17 September 2015Director's details changed for Mr Nils Olin Steinmeyer on 7 April 2014 (2 pages)
17 September 2015Director's details changed for Mr Nils Olin Steinmeyer on 7 April 2014 (2 pages)
17 September 2015Director's details changed for Mr Nils Olin Steinmeyer on 7 April 2014 (2 pages)
26 May 2015Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 26 May 2015 (1 page)
26 May 2015Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 26 May 2015 (1 page)
22 May 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 22 May 2015 (1 page)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP .5
(3 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP .5
(3 pages)
22 May 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 22 May 2015 (1 page)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (9 pages)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (9 pages)
19 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP .5
(3 pages)
19 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP .5
(3 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
13 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 28 April 2013 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)
23 October 2012Termination of appointment of Nicholas Marshall as a director (1 page)
23 October 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
23 October 2012Termination of appointment of Nicholas Marshall as a director (1 page)
23 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
23 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
23 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 (9 pages)
27 September 2012Accounts for a dormant company made up to 25 December 2011 (9 pages)
22 May 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages)
22 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
22 May 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
15 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 33 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 May 2012Statement of company's objects (2 pages)
8 May 2012Statement of company's objects (2 pages)
8 July 2011Auditor's resignation (1 page)
8 July 2011Auditor's resignation (1 page)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption full accounts made up to 26 December 2010 (16 pages)
19 April 2011Total exemption full accounts made up to 26 December 2010 (16 pages)
7 March 2011Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 7 March 2011 (1 page)
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 (23 pages)
25 August 2010Full accounts made up to 27 December 2009 (23 pages)
20 May 2010Registered office address changed from Wyevale Garden Centres Ltd 258 Bath Road Berkshire SL1 4DX on 20 May 2010 (1 page)
20 May 2010Registered office address changed from Wyevale Garden Centres Ltd 258 Bath Road Berkshire SL1 4DX on 20 May 2010 (1 page)
20 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
13 May 2010Termination of appointment of David Pierpoint as a director (1 page)
13 May 2010Termination of appointment of David Pierpoint as a director (1 page)
16 January 2010Resolutions
  • RES13 ‐ Dividend 22/12/2009
(2 pages)
16 January 2010Resolutions
  • RES13 ‐ Dividend 22/12/2009
(2 pages)
20 November 2009Statement of capital on 20 November 2009
  • GBP 0.5
(4 pages)
20 November 2009Solvency statement dated 19/11/09 (1 page)
20 November 2009Resolutions
  • RES13 ‐ Reduction of share premium account 19/11/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 November 2009Resolutions
  • RES13 ‐ Reduction of share premium account 19/11/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 November 2009Solvency statement dated 19/11/09 (1 page)
20 November 2009Statement by directors (4 pages)
20 November 2009Statement by directors (4 pages)
20 November 2009Statement of capital on 20 November 2009
  • GBP 0.5
(4 pages)
26 May 2009Full accounts made up to 28 December 2008 (18 pages)
26 May 2009Full accounts made up to 28 December 2008 (18 pages)
15 May 2009Return made up to 28/04/09; full list of members (4 pages)
15 May 2009Return made up to 28/04/09; full list of members (4 pages)
12 May 2009Director appointed richard leon kozlowski (3 pages)
12 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 nicholas charles gilmour marshall (3 pages)
30 March 2009Director appointed david julian pierpoint (4 pages)
30 March 2009Director appointed nicholas charles gilmour marshall (3 pages)
25 March 2009Full accounts made up to 31 December 2006 (20 pages)
25 March 2009Full accounts made up to 30 December 2007 (20 pages)
25 March 2009Full accounts made up to 31 December 2006 (20 pages)
25 March 2009Full accounts made up to 30 December 2007 (20 pages)
18 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 March 2009Appointment terminated director william livingston (1 page)
18 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 March 2009Appointment terminated director william livingston (1 page)
18 March 2009Director appointed antonia scarlett jenkinson (2 pages)
18 March 2009Director appointed antonia scarlett jenkinson (2 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 34 (15 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 34 (15 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)
20 August 2008Location of register of members (1 page)
20 August 2008Return made up to 28/04/08; full list of members (4 pages)
20 August 2008Return made up to 28/04/08; full list of members (4 pages)
20 August 2008Location of register of members (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
19 December 2007Registered office changed on 19/12/07 from: c/o wyevale garden centres LIMITED kings acre road hereford HR4 0SE (1 page)
19 December 2007Registered office changed on 19/12/07 from: c/o wyevale garden centres LIMITED kings acre road hereford HR4 0SE (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
4 June 2007Return made up to 28/04/07; full list of members
  • 363(287) ‐ Registered office changed on 04/06/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 June 2007Return made up to 28/04/07; full list of members
  • 363(287) ‐ Registered office changed on 04/06/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007Secretary resigned (1 page)
28 September 2006Full accounts made up to 1 January 2006 (12 pages)
28 September 2006Full accounts made up to 1 January 2006 (12 pages)
28 September 2006Full accounts made up to 1 January 2006 (12 pages)
11 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 July 2006Declaration of assistance for shares acquisition (7 pages)
11 July 2006Declaration of assistance for shares acquisition (7 pages)
11 July 2006Declaration of assistance for shares acquisition (7 pages)
11 July 2006Declaration of assistance for shares acquisition (7 pages)
11 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006New secretary appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
7 July 2006Particulars of mortgage/charge (10 pages)
7 July 2006Particulars of mortgage/charge (10 pages)
26 May 2006Return made up to 28/04/06; full list of members (7 pages)
26 May 2006Return made up to 28/04/06; full list of members (7 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
4 November 2005Full accounts made up to 2 January 2005 (12 pages)
4 November 2005Full accounts made up to 2 January 2005 (12 pages)
4 November 2005Full accounts made up to 2 January 2005 (12 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
26 May 2005Return made up to 28/04/05; full list of members (7 pages)
26 May 2005Return made up to 28/04/05; full list of members (7 pages)
16 December 2004Auditor's resignation (1 page)
16 December 2004Auditor's resignation (1 page)
15 December 2004Auditor's resignation (1 page)
15 December 2004Auditor's resignation (1 page)
26 October 2004Full accounts made up to 28 December 2003 (7 pages)
26 October 2004Full accounts made up to 28 December 2003 (7 pages)
27 May 2004Return made up to 28/04/04; full list of members (7 pages)
27 May 2004Return made up to 28/04/04; full list of members (7 pages)
9 January 2004Auditor's resignation (2 pages)
9 January 2004Auditor's resignation (2 pages)
21 October 2003Full accounts made up to 29 December 2002 (8 pages)
21 October 2003Full accounts made up to 29 December 2002 (8 pages)
7 June 2003Return made up to 28/04/03; full list of members (7 pages)
7 June 2003Return made up to 28/04/03; full list of members (7 pages)
11 February 2003Registered office changed on 11/02/03 from: garden centre roundabout bath road thatcham berkshire RG18 3AN (1 page)
11 February 2003Registered office changed on 11/02/03 from: garden centre roundabout bath road thatcham berkshire RG18 3AN (1 page)
5 November 2002Full accounts made up to 30 December 2001 (12 pages)
5 November 2002Full accounts made up to 30 December 2001 (12 pages)
16 May 2002Return made up to 28/04/02; no change of members (7 pages)
16 May 2002Return made up to 28/04/02; no change of members (7 pages)
7 March 2002Declaration of assistance for shares acquisition (6 pages)
7 March 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 March 2002Declaration of assistance for shares acquisition (6 pages)
7 March 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
14 November 2001Declaration of satisfaction of mortgage/charge (6 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (6 pages)
13 August 2001Return made up to 18/07/01; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 August 2001Return made up to 18/07/01; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 July 2001Full accounts made up to 31 December 2000 (14 pages)
31 July 2001Ad 21/12/00--------- £ si [email protected]=22125 £ ic 6942026/6964151 (2 pages)
31 July 2001Ad 21/12/00--------- £ si [email protected]=230457 £ ic 7048526/7278983 (4 pages)
31 July 2001Ad 21/12/00--------- £ si [email protected]=22125 £ ic 6942026/6964151 (2 pages)
31 July 2001Ad 21/12/00--------- £ si [email protected]=230457 £ ic 7048526/7278983 (4 pages)
31 July 2001Ad 21/12/00--------- £ si [email protected]=42375 £ ic 7006151/7048526 (6 pages)
31 July 2001Ad 21/12/00--------- £ si [email protected]=42000 £ ic 6964151/7006151 (5 pages)
31 July 2001Full accounts made up to 31 December 2000 (14 pages)
31 July 2001Ad 21/12/00--------- £ si [email protected]=42000 £ ic 6964151/7006151 (5 pages)
31 July 2001Ad 21/12/00--------- £ si [email protected]=42375 £ ic 7006151/7048526 (6 pages)
4 June 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 June 2001Declaration of assistance for shares acquisition (6 pages)
4 June 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 June 2001Declaration of assistance for shares acquisition (6 pages)
23 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 May 2001Application for reregistration from PLC to private (2 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2001Certificate of re-registration from Public Limited Company to Private (1 page)
14 May 2001Certificate of re-registration from Public Limited Company to Private (1 page)
14 May 2001Re-registration of Memorandum and Articles (15 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2001Re-registration of Memorandum and Articles (15 pages)
14 May 2001Application for reregistration from PLC to private (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (3 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000New secretary appointed;new director appointed (3 pages)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (3 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Secretary resigned;director resigned (1 page)
18 December 2000Secretary resigned;director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (3 pages)
18 December 2000New director appointed (3 pages)
18 December 2000New secretary appointed;new director appointed (3 pages)
22 August 2000Return made up to 18/07/00; bulk list available separately (8 pages)
22 August 2000Return made up to 18/07/00; bulk list available separately (8 pages)
18 May 2000Full group accounts made up to 31 December 1999 (25 pages)
18 May 2000Full group accounts made up to 31 December 1999 (25 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Full group accounts made up to 31 December 1998 (16 pages)
4 November 1999Full group accounts made up to 31 December 1998 (16 pages)
9 September 1999Return made up to 18/07/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 09/09/99
(11 pages)
9 September 1999Return made up to 18/07/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 09/09/99
(11 pages)
20 August 1999Ad 03/08/99--------- £ si [email protected]=8690 £ ic 6933336/6942026 (2 pages)
20 August 1999Ad 03/08/99--------- £ si [email protected]=8690 £ ic 6933336/6942026 (2 pages)
24 May 1999Ad 13/05/99--------- £ si [email protected]=175440 £ ic 6757896/6933336 (3 pages)
24 May 1999Ad 13/05/99--------- £ si [email protected]=175440 £ ic 6757896/6933336 (3 pages)
18 May 1999Ad 21/04/99--------- £ si [email protected]=8360 £ ic 6749536/6757896 (2 pages)
18 May 1999Ad 21/04/99--------- £ si [email protected]=8360 £ ic 6749536/6757896 (2 pages)
13 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 December 1998Ad 08/12/98--------- £ si [email protected]=6250 £ ic 6743286/6749536 (2 pages)
15 December 1998Ad 08/12/98--------- £ si [email protected]=6250 £ ic 6743286/6749536 (2 pages)
16 October 1998Ad 06/10/98--------- £ si [email protected]=6250 £ ic 6737036/6743286 (2 pages)
16 October 1998Ad 06/10/98--------- £ si [email protected]=6250 £ ic 6737036/6743286 (2 pages)
24 September 1998Ad 04/09/98--------- £ si [email protected]=6250 £ ic 6730786/6737036 (2 pages)
24 September 1998Ad 04/09/98--------- £ si [email protected]=6250 £ ic 6730786/6737036 (2 pages)
21 August 1998Ad 04/08/98--------- £ si [email protected]=6250 £ ic 6724536/6730786 (2 pages)
21 August 1998Ad 04/08/98--------- £ si [email protected]=6250 £ ic 6724536/6730786 (2 pages)
19 August 1998Return made up to 18/07/98; bulk list available separately (10 pages)
19 August 1998Return made up to 18/07/98; bulk list available separately (10 pages)
20 July 1998Ad 06/06/98--------- £ si [email protected]=6120 £ ic 7106403/7112523 (2 pages)
20 July 1998Ad 06/06/98--------- £ si [email protected]=6120 £ ic 7106403/7112523 (2 pages)
15 July 1998Director resigned (1 page)
15 July 1998Director resigned (1 page)
25 June 1998Ad 10/06/98--------- £ si [email protected]=15480 £ ic 7090923/7106403 (2 pages)
25 June 1998Ad 10/06/98--------- £ si [email protected]=15480 £ ic 7090923/7106403 (2 pages)
30 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 April 1998Full group accounts made up to 31 December 1997 (15 pages)
29 April 1998Full group accounts made up to 31 December 1997 (15 pages)
15 January 1998Ad 12/12/97--------- £ si [email protected]=1430718 £ ic 5660205/7090923 (3 pages)
15 January 1998Ad 12/12/97--------- £ si [email protected]=1430718 £ ic 5660205/7090923 (3 pages)
12 January 1998Ad 31/12/97--------- £ si [email protected]=12500 £ ic 5647705/5660205 (2 pages)
12 January 1998Ad 31/12/97--------- £ si [email protected]=12500 £ ic 5647705/5660205 (2 pages)
5 January 1998Ad 16/12/97--------- £ si [email protected]=8750 £ ic 5638955/5647705 (2 pages)
5 January 1998Ad 16/12/97--------- £ si [email protected]=8750 £ ic 5638955/5647705 (2 pages)
13 November 1997Ad 05/11/97--------- £ si [email protected]=5000 £ ic 5633955/5638955 (2 pages)
13 November 1997Ad 05/11/97--------- £ si [email protected]=5000 £ ic 5633955/5638955 (2 pages)
28 October 1997Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(56 pages)
28 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 October 1997Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(56 pages)
28 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 October 1997Conve 26/09/97 (1 page)
15 October 1997Conve 26/09/97 (1 page)
13 October 1997Listing of particulars (73 pages)
13 October 1997Listing of particulars (73 pages)
4 August 1997Return made up to 18/07/97; bulk list available separately (7 pages)
4 August 1997Return made up to 18/07/97; bulk list available separately (7 pages)
15 July 1997Conve 16/11/94 (1 page)
15 July 1997Conve 16/11/94 (1 page)
2 June 1997Full group accounts made up to 31 December 1996 (19 pages)
2 June 1997Full group accounts made up to 31 December 1996 (19 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
6 November 1996Conve 01/07/96 (1 page)
6 November 1996Conve 01/07/96 (1 page)
6 November 1996Conve 01/07/96 (1 page)
6 November 1996Conve 01/07/96 (1 page)
6 November 1996Return made up to 18/07/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 1996Return made up to 18/07/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 June 1996Full accounts made up to 31 December 1995 (21 pages)
10 June 1996Full accounts made up to 31 December 1995 (21 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
9 April 1996New director appointed (3 pages)
9 April 1996New director appointed (3 pages)
25 August 1995Return made up to 18/07/95; bulk list available separately (10 pages)
25 August 1995Return made up to 18/07/95; bulk list available separately (10 pages)
21 August 1995Memorandum and Articles of Association (54 pages)
21 August 1995Memorandum and Articles of Association (54 pages)
14 July 1995Full group accounts made up to 31 December 1994 (20 pages)
14 July 1995Full group accounts made up to 31 December 1994 (20 pages)
12 July 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
23 May 1995Registered office changed on 23/05/95 from: turnpike road thatcham berkshire RG13 3AN (1 page)
23 May 1995Registered office changed on 23/05/95 from: turnpike road thatcham berkshire RG13 3AN (1 page)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
6 February 1995Ad 18/12/94--------- £ si [email protected]=1833271 £ ic 4458302/6291573 (2 pages)
6 February 1995Ad 18/12/94--------- £ si [email protected]=1833271 £ ic 4458302/6291573 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (173 pages)
25 November 1994Prospectus (39 pages)
25 November 1994Prospectus (39 pages)
27 October 1994Return made up to 18/07/94; full list of members (10 pages)
27 October 1994Return made up to 18/07/94; full list of members (10 pages)
12 July 1994Full group accounts made up to 31 December 1993 (17 pages)
12 July 1994Full group accounts made up to 31 December 1993 (17 pages)
16 July 1993Full group accounts made up to 31 December 1992 (16 pages)
16 July 1993Full group accounts made up to 31 December 1992 (16 pages)
5 October 1992Full group accounts made up to 31 December 1991 (20 pages)
5 October 1992Full group accounts made up to 31 December 1991 (20 pages)
1 July 1991Full group accounts made up to 31 December 1990 (21 pages)
1 July 1991Full group accounts made up to 31 December 1990 (21 pages)
29 June 1990Full group accounts made up to 31 December 1989 (28 pages)
29 June 1990Full group accounts made up to 31 December 1989 (28 pages)
3 August 1989Full group accounts made up to 31 December 1988 (23 pages)
3 August 1989Full group accounts made up to 31 December 1988 (23 pages)
18 August 1988Full accounts made up to 31 December 1987 (21 pages)
18 August 1988Full accounts made up to 31 December 1987 (21 pages)
8 October 1986Return made up to 18/04/86; full list of members (8 pages)
8 October 1986Return made up to 18/04/86; full list of members (8 pages)