London Road
Brentford
Middlesex
TW8 8JF
Secretary Name | Laura Harradine-Greene |
---|---|
Status | Closed |
Appointed | 01 February 2018(34 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 May 2019) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Dennis Paul Foster |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 October 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyndhurst Bradley Stafford Staffordshire ST18 9EA |
Director Name | Mrs Rosemary Grace Foster |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyndhurst Bradley Stafford Staffordshire ST18 9EA |
Secretary Name | Mrs Rosemary Grace Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyndhurst Bradley Stafford Staffordshire ST18 9EA |
Director Name | Mr Stephen John Ball |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 October 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Uttoxeter Road Stone Staffordshire ST15 8QX |
Director Name | Paul Richard Ford |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 October 2001) |
Role | Operations Director |
Correspondence Address | 27 Redruth Drive Baswich Stafford Staffordshire ST17 0FJ |
Director Name | Mr Glyn John Price |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill End Ash Ingen Mews Bridstow Ross On Wye Herefordshire HR9 6QA Wales |
Director Name | Mr Robert John Hewitt |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cider Mill 2 Cotts Farm Cotts Lane Lugwardine Herefordshire HR1 3ND Wales |
Director Name | Mr Stephen Murfin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 June 2006) |
Role | Company Director |
Correspondence Address | The Kymin Westhide Hereford Herefordshire HR1 3RG Wales |
Secretary Name | Mr Stephen Murfin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 June 2006) |
Role | Company Director |
Correspondence Address | The Kymin Westhide Hereford Herefordshire HR1 3RG Wales |
Director Name | Gary Alan Favell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(22 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 June 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Yates House Foldshaw Lane Braithwaite Harrogate Yorks HG3 4AN |
Director Name | Mr Barry John Stevenson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Cane End Reading Berkshire RG4 9HG |
Director Name | Mr James Clifford Hodkinson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29b Western Avenue Branksome Park Poole Dorset BH13 7AN |
Director Name | Mr William Andrew Livingston |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 February 2009) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3 Barnes Close St Cross Winchester Hampshire SO23 9QX |
Secretary Name | Mr Anthony David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(22 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 16 February 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Brownhill Crescent Rothley Leicestershire LE7 7LA |
Director Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(23 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Secretary Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(23 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Director Name | Mr Peter Brigden |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 2009) |
Role | Director Of Retail Operation |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodstock Gardens Appleton Warrington Cheshire WA4 5HN |
Director Name | Mr David Julian Pierpoint |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(25 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockvale 33 West Street Dormsland Surrey RH7 6QP |
Director Name | Mr Nicholas Charles Gilmour Marshall |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF |
Director Name | Ms Antonia Scarlett Jenkinson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 October 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF |
Director Name | Mr Richard Leon Kozlowski |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Stubbs Wood Amersham Buckinghamshire HP6 6EX |
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 October 2012(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2016) |
Role | Fianncial Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Kevin Michael Bradshaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Roger McLaughlan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Stephen Thomas Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(32 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 August 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Justin Matthew King |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(32 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mrs Mary Elizabeth Bourlet |
---|---|
Status | Resigned |
Appointed | 25 August 2016(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2018) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Website | wyevale.co.uk |
---|
Registered Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
10k at £0.01 | Wyevale Garden Centres Group Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 February 2009 | Delivered on: 4 March 2009 Satisfied on: 4 May 2012 Persons entitled: Bank of Scotland PLC (The “Security Agentâ€) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its mortgaged property,investments,plant and machinery,credit balances see image for full details. Fully Satisfied |
---|---|
31 August 1994 | Delivered on: 3 September 1994 Satisfied on: 28 September 2002 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
19 October 1993 | Delivered on: 22 October 1993 Satisfied on: 28 September 2002 Persons entitled: Midland 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 at birmingham road shenstone. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
19 June 1991 | Delivered on: 5 July 1991 Satisfied on: 17 December 1998 Persons entitled: Midland 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: F/H situate at & forming part of bradley hall farm bradley staffordshire containing by admeasurement 6.31 acres or thereabouts. Fully Satisfied |
19 June 1991 | Delivered on: 28 June 1991 Satisfied on: 22 September 2001 Persons entitled: The Agricultural Mortgage Corporation PLC. Classification: Legal charge Secured details: £20,000 and all other monies due or to become due from the co to the chargee under the terms of this deed and the business loan agreement. Particulars: Land forming part of bradley hall farm in the parish of bradley, staffordshire. Fully Satisfied |
15 May 1990 | Delivered on: 2 June 1990 Satisfied on: 25 May 2000 Persons entitled: Midland 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 opposite the post office bradley near stafford staffordshire. Fully Satisfied |
25 June 1986 | Delivered on: 26 June 1986 Satisfied on: 25 May 2000 Persons entitled: Midland 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 at bradley stafford county of stafford. Fully Satisfied |
4 December 1985 | Delivered on: 9 December 1985 Satisfied on: 28 September 2002 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including books & other debts uncalled capital. Fully Satisfied |
12 April 1984 | Delivered on: 18 April 1984 Satisfied on: 9 September 1986 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 |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2019 | Application to strike the company off the register (3 pages) |
8 February 2019 | Termination of appointment of Roger Mclaughlan as a director on 1 February 2019 (1 page) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
1 February 2018 | Appointment of Laura Harradine-Greene as a secretary on 1 February 2018 (2 pages) |
1 February 2018 | Termination of appointment of Mary Elizabeth Bourlet as a secretary on 1 February 2018 (1 page) |
28 September 2017 | Micro company accounts made up to 25 December 2016 (4 pages) |
28 September 2017 | Micro company accounts made up to 25 December 2016 (4 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
25 May 2017 | Secretary's details changed for Mary Elizabeth Murray on 12 May 2017 (1 page) |
25 May 2017 | Secretary's details changed for Mary Elizabeth Murray on 12 May 2017 (1 page) |
6 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
1 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
28 October 2016 | Appointment of Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
28 October 2016 | Appointment of Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 27 December 2015 (9 pages) |
27 September 2016 | Accounts for a dormant company made up to 27 December 2015 (9 pages) |
22 September 2016 | Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages) |
22 September 2016 | Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages) |
22 September 2016 | Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages) |
22 September 2016 | Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
1 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
28 June 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
28 June 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
28 June 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
28 June 2016 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
28 June 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
28 June 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
28 June 2016 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
28 June 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages) |
28 June 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
28 June 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages) |
23 February 2016 | Registered 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 2016 | Registered 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 2015 | Accounts for a dormant company made up to 28 December 2014 (9 pages) |
30 September 2015 | Accounts for a dormant company made up to 28 December 2014 (9 pages) |
8 July 2015 | Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 8 July 2015 (1 page) |
8 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 8 July 2015 (1 page) |
8 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
26 September 2014 | Accounts for a dormant company made up to 29 December 2013 (9 pages) |
26 September 2014 | Accounts for a dormant company made up to 29 December 2013 (9 pages) |
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Appointment of Mr Kevin Michael Bradshaw as a director (2 pages) |
4 December 2012 | Appointment of Mr Kevin Michael Bradshaw as a director (2 pages) |
23 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
23 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a director (2 pages) |
23 October 2012 | Termination of appointment of Nicholas Marshall as a director (1 page) |
23 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a director (2 pages) |
23 October 2012 | Termination of appointment of Nicholas Marshall as a director (1 page) |
23 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
27 September 2012 | Accounts for a dormant company made up to 25 December 2011 (9 pages) |
27 September 2012 | Accounts for a dormant company made up to 25 December 2011 (9 pages) |
3 July 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages) |
3 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages) |
3 July 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages) |
3 July 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages) |
3 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages) |
3 July 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Statement of company's objects (2 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Statement of company's objects (2 pages) |
8 July 2011 | Auditor's resignation (1 page) |
8 July 2011 | Auditor's resignation (1 page) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Accounts for a dormant company made up to 26 December 2010 (14 pages) |
19 April 2011 | Accounts for a dormant company made up to 26 December 2010 (14 pages) |
7 March 2011 | Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 7 March 2011 (1 page) |
8 October 2010 | Termination of appointment of Richard Kozlowski as a director (1 page) |
8 October 2010 | Termination of appointment of Richard Kozlowski as a director (1 page) |
25 August 2010 | Full accounts made up to 27 December 2009 (20 pages) |
25 August 2010 | Full accounts made up to 27 December 2009 (20 pages) |
17 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Registered office address changed from C/O C/O, Wyevale Garden Centres Wyevale Garden Centres 258 Bath Road Slough Berkshire SL1 4DX on 17 June 2010 (1 page) |
17 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Registered office address changed from C/O C/O, Wyevale Garden Centres Wyevale Garden Centres 258 Bath Road Slough Berkshire SL1 4DX on 17 June 2010 (1 page) |
13 May 2010 | Termination of appointment of David Pierpoint as a director (1 page) |
13 May 2010 | Termination of appointment of David Pierpoint as a director (1 page) |
16 January 2010 | Resolutions
|
16 January 2010 | Resolutions
|
13 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
26 May 2009 | Full accounts made up to 28 December 2008 (18 pages) |
26 May 2009 | Full accounts made up to 28 December 2008 (18 pages) |
12 May 2009 | Director appointed richard leon kozlowski (3 pages) |
12 May 2009 | Director appointed richard leon kozlowski (3 pages) |
9 April 2009 | Appointment terminated director peter brigden (1 page) |
9 April 2009 | Appointment terminated director peter brigden (1 page) |
2 April 2009 | Director appointed david julian pierpoint (4 pages) |
2 April 2009 | Director appointed david julian pierpoint (4 pages) |
2 April 2009 | Director appointed nicholas charles gilmour marshall (3 pages) |
2 April 2009 | Director appointed antonia scarlett jenkinson (3 pages) |
2 April 2009 | Director appointed antonia scarlett jenkinson (3 pages) |
2 April 2009 | Director appointed nicholas charles gilmour marshall (3 pages) |
25 March 2009 | Full accounts made up to 30 December 2007 (18 pages) |
25 March 2009 | Full accounts made up to 30 December 2006 (18 pages) |
25 March 2009 | Full accounts made up to 30 December 2007 (18 pages) |
25 March 2009 | Full accounts made up to 30 December 2006 (18 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Appointment terminated director william livingston (1 page) |
18 March 2009 | Resolutions
|
18 March 2009 | Appointment terminated director william livingston (1 page) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
10 November 2008 | Appointment terminated director and secretary sarah ratcliffe (1 page) |
10 November 2008 | Appointment terminated director and secretary sarah ratcliffe (1 page) |
19 September 2008 | Appointment terminated director james hodkinson (1 page) |
19 September 2008 | Appointment terminated director james hodkinson (1 page) |
3 July 2008 | Return made up to 04/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 04/06/08; full list of members (4 pages) |
2 July 2008 | Location of register of members (1 page) |
2 July 2008 | Location of register of members (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from c/o wyevale garden centres LIMITED kings acre road hereford HR4 0SE (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from c/o wyevale garden centres LIMITED kings acre road hereford HR4 0SE (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
4 June 2007 | Return made up to 28/04/07; full list of members
|
4 June 2007 | Return made up to 28/04/07; full list of members
|
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed;new director appointed (2 pages) |
2 March 2007 | New secretary appointed;new director appointed (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
4 November 2006 | Full accounts made up to 1 January 2006 (11 pages) |
4 November 2006 | Full accounts made up to 1 January 2006 (11 pages) |
4 November 2006 | Full accounts made up to 1 January 2006 (11 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
26 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
26 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 2 January 2005 (12 pages) |
4 November 2005 | Full accounts made up to 2 January 2005 (12 pages) |
4 November 2005 | Full accounts made up to 2 January 2005 (12 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
26 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
26 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
16 December 2004 | Auditor's resignation (1 page) |
16 December 2004 | Auditor's resignation (1 page) |
15 December 2004 | Auditor's resignation (1 page) |
15 December 2004 | Auditor's resignation (1 page) |
26 October 2004 | Full accounts made up to 28 December 2003 (6 pages) |
26 October 2004 | Full accounts made up to 28 December 2003 (6 pages) |
27 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
27 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (2 pages) |
9 January 2004 | Auditor's resignation (2 pages) |
21 October 2003 | Full accounts made up to 29 December 2002 (10 pages) |
21 October 2003 | Full accounts made up to 29 December 2002 (10 pages) |
4 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: oak lane bradley stafford staffordshire ST18 9EA (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: oak lane bradley stafford staffordshire ST18 9EA (1 page) |
5 November 2002 | Full accounts made up to 30 December 2001 (13 pages) |
5 November 2002 | Full accounts made up to 30 December 2001 (13 pages) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2002 | Return made up to 12/07/02; full list of members
|
12 August 2002 | Return made up to 12/07/02; full list of members
|
29 November 2001 | Resolutions
|
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | Resolutions
|
29 November 2001 | Director resigned (1 page) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Secretary resigned;director resigned (1 page) |
29 November 2001 | New secretary appointed;new director appointed (2 pages) |
29 November 2001 | New secretary appointed;new director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | Secretary resigned;director resigned (1 page) |
31 October 2001 | S-div 26/10/01 (1 page) |
31 October 2001 | Resolutions
|
31 October 2001 | Resolutions
|
31 October 2001 | S-div 26/10/01 (1 page) |
23 October 2001 | Full accounts made up to 31 December 2000 (24 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (24 pages) |
22 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2001 | Director's particulars changed (1 page) |
12 September 2001 | Director's particulars changed (1 page) |
25 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
25 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (23 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (23 pages) |
18 July 2000 | Return made up to 12/07/00; full list of members
|
18 July 2000 | Return made up to 12/07/00; full list of members
|
25 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
22 April 2000 | Resolutions
|
22 April 2000 | Memorandum and Articles of Association (6 pages) |
22 April 2000 | Resolutions
|
22 April 2000 | Memorandum and Articles of Association (6 pages) |
13 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
13 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
9 May 1999 | Accounts for a medium company made up to 31 December 1998 (22 pages) |
9 May 1999 | Accounts for a medium company made up to 31 December 1998 (22 pages) |
17 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
23 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
18 May 1998 | Accounts for a medium company made up to 31 December 1997 (23 pages) |
18 May 1998 | Accounts for a medium company made up to 31 December 1997 (23 pages) |
23 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
23 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
3 June 1997 | Full accounts made up to 31 December 1996 (21 pages) |
3 June 1997 | Full accounts made up to 31 December 1996 (21 pages) |
17 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
17 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (23 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (23 pages) |
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
30 May 1996 | Registered office changed on 30/05/96 from: lyndhurst oak lane bradley nr stafford staffs ST18 0EA (1 page) |
30 May 1996 | Registered office changed on 30/05/96 from: lyndhurst oak lane bradley nr stafford staffs ST18 0EA (1 page) |
4 August 1995 | Return made up to 12/07/95; no change of members (4 pages) |
4 August 1995 | Return made up to 12/07/95; no change of members (4 pages) |
4 April 1995 | Full accounts made up to 31 December 1994 (25 pages) |
4 April 1995 | Full accounts made up to 31 December 1994 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
10 November 1986 | Return made up to 14/10/86; full list of members (4 pages) |
10 November 1986 | Return made up to 14/10/86; full list of members (4 pages) |
9 September 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1986 | Accounts for a small company made up to 31 March 1985 (5 pages) |
2 May 1986 | Accounts for a small company made up to 31 March 1985 (5 pages) |