Company NameFoster Nurseries Limited
Company StatusDissolved
Company Number01787362
CategoryPrivate Limited Company
Incorporation Date31 January 1984(40 years, 3 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

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, 2 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 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 Dennis Paul Foster
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(7 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 October 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst
Bradley
Stafford
Staffordshire
ST18 9EA
Director NameMrs Rosemary Grace Foster
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(7 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst
Bradley
Stafford
Staffordshire
ST18 9EA
Secretary NameMrs Rosemary Grace Foster
NationalityBritish
StatusResigned
Appointed12 July 1991(7 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst
Bradley
Stafford
Staffordshire
ST18 9EA
Director NameMr Stephen John Ball
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(16 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 October 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Uttoxeter Road
Stone
Staffordshire
ST15 8QX
Director NamePaul Richard Ford
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(16 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 October 2001)
RoleOperations Director
Correspondence Address27 Redruth Drive
Baswich
Stafford
Staffordshire
ST17 0FJ
Director NameMr Glyn John Price
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(17 years, 9 months after company formation)
Appointment Duration4 years, 2 months (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 Robert John Hewitt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(17 years, 9 months after company formation)
Appointment Duration3 years, 10 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 Stephen Murfin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(17 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 June 2006)
RoleCompany Director
Correspondence AddressThe Kymin
Westhide
Hereford
Herefordshire
HR1 3RG
Wales
Secretary NameMr Stephen Murfin
NationalityBritish
StatusResigned
Appointed26 October 2001(17 years, 9 months after company formation)
Appointment Duration4 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 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 Barry John Stevenson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(22 years, 4 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, 4 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
Director NameMr William Andrew Livingston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(22 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 2009)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3 Barnes Close
St Cross
Winchester
Hampshire
SO23 9QX
Secretary NameMr Anthony David Jones
NationalityBritish
StatusResigned
Appointed20 June 2006(22 years, 4 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 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 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(23 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2009)
RoleDirector Of Retail Operation
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodstock Gardens
Appleton
Warrington
Cheshire
WA4 5HN
Director NameMr David Julian Pierpoint
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(25 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockvale 33 West Street
Dormsland
Surrey
RH7 6QP
Director NameMr Nicholas Charles Gilmour Marshall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(25 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Garden Centre Group Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMs Antonia Scarlett Jenkinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(25 years, 1 month 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 NameMr Richard Leon Kozlowski
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(25 years, 2 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(28 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2016)
RoleFianncial 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(28 years, 10 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, 1 month 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, 2 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, 6 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, 7 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

10k at £0.01Wyevale Garden Centres Group Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
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
31 August 1994Delivered 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 1993Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1986Delivered 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 1985Delivered 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 1984Delivered 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

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)
6 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 June 2018Confirmation statement made on 30 May 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)
28 September 2017Micro company accounts made up to 25 December 2016 (4 pages)
28 September 2017Micro company accounts made up to 25 December 2016 (4 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (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)
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)
27 September 2016Accounts for a dormant company made up to 27 December 2015 (9 pages)
27 September 2016Accounts for a dormant company made up to 27 December 2015 (9 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)
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)
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)
1 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
28 June 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)
28 June 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)
28 June 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
28 June 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
28 June 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)
28 June 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
28 June 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
28 June 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
28 June 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)
28 June 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 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)
8 July 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 8 July 2015 (1 page)
8 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 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 8 July 2015 (1 page)
8 July 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 8 July 2015 (1 page)
8 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
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)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(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)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 4 June 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 Antonia Jenkinson 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 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)
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)
3 July 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages)
3 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
3 July 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages)
3 July 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages)
3 July 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages)
3 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
3 July 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages)
3 July 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 9 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 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 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 May 2012Statement of company's objects (2 pages)
8 July 2011Auditor's resignation (1 page)
8 July 2011Auditor's resignation (1 page)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
19 April 2011Accounts for a dormant company made up to 26 December 2010 (14 pages)
19 April 2011Accounts for a dormant company made up to 26 December 2010 (14 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 (20 pages)
25 August 2010Full accounts made up to 27 December 2009 (20 pages)
17 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
17 June 2010Registered 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 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
17 June 2010Registered 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 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 ‐ Payment of dividend £2645020.37 22/12/2009
(1 page)
16 January 2010Resolutions
  • RES13 ‐ Payment of dividend £2645020.37 22/12/2009
(1 page)
13 July 2009Return made up to 04/06/09; full list of members (4 pages)
13 July 2009Return made up to 04/06/09; full list of members (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)
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)
2 April 2009Director appointed david julian pierpoint (4 pages)
2 April 2009Director appointed david julian pierpoint (4 pages)
2 April 2009Director appointed nicholas charles gilmour marshall (3 pages)
2 April 2009Director appointed antonia scarlett jenkinson (3 pages)
2 April 2009Director appointed antonia scarlett jenkinson (3 pages)
2 April 2009Director appointed nicholas charles gilmour marshall (3 pages)
25 March 2009Full accounts made up to 30 December 2007 (18 pages)
25 March 2009Full accounts made up to 30 December 2006 (18 pages)
25 March 2009Full accounts made up to 30 December 2007 (18 pages)
25 March 2009Full accounts made up to 30 December 2006 (18 pages)
18 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 March 2009Appointment terminated director william livingston (1 page)
18 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 March 2009Appointment terminated director william livingston (1 page)
4 March 2009Particulars of a mortgage or charge / charge no: 9 (15 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 9 (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)
3 July 2008Return made up to 04/06/08; full list of members (4 pages)
3 July 2008Return made up to 04/06/08; full list of members (4 pages)
2 July 2008Location of register of members (1 page)
2 July 2008Location of register of members (1 page)
10 June 2008Registered office changed on 10/06/2008 from c/o wyevale garden centres LIMITED kings acre road hereford HR4 0SE (1 page)
10 June 2008Registered office changed on 10/06/2008 from c/o wyevale garden centres LIMITED kings acre road hereford HR4 0SE (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (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(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/06/07
(8 pages)
4 June 2007Return made up to 28/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/06/07
(8 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007Secretary resigned (1 page)
4 November 2006Full accounts made up to 1 January 2006 (11 pages)
4 November 2006Full accounts made up to 1 January 2006 (11 pages)
4 November 2006Full accounts made up to 1 January 2006 (11 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 2006New secretary appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Secretary resigned;director resigned (1 page)
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 director appointed (2 pages)
10 July 2006Director resigned (1 page)
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 (6 pages)
26 October 2004Full accounts made up to 28 December 2003 (6 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 (10 pages)
21 October 2003Full accounts made up to 29 December 2002 (10 pages)
4 August 2003Return made up to 12/07/03; full list of members (7 pages)
4 August 2003Return made up to 12/07/03; full list of members (7 pages)
11 February 2003Registered office changed on 11/02/03 from: oak lane bradley stafford staffordshire ST18 9EA (1 page)
11 February 2003Registered office changed on 11/02/03 from: oak lane bradley stafford staffordshire ST18 9EA (1 page)
5 November 2002Full accounts made up to 30 December 2001 (13 pages)
5 November 2002Full accounts made up to 30 December 2001 (13 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (1 page)
28 September 2002Declaration of satisfaction of mortgage/charge (1 page)
28 September 2002Declaration of satisfaction of mortgage/charge (1 page)
28 September 2002Declaration of satisfaction of mortgage/charge (1 page)
28 September 2002Declaration of satisfaction of mortgage/charge (1 page)
28 September 2002Declaration of satisfaction of mortgage/charge (1 page)
12 August 2002Return made up to 12/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 August 2002Return made up to 12/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 November 2001New director appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 November 2001Director resigned (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Secretary resigned;director resigned (1 page)
29 November 2001New secretary appointed;new director appointed (2 pages)
29 November 2001New secretary appointed;new director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001Secretary resigned;director resigned (1 page)
31 October 2001S-div 26/10/01 (1 page)
31 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 October 2001S-div 26/10/01 (1 page)
23 October 2001Full accounts made up to 31 December 2000 (24 pages)
23 October 2001Full accounts made up to 31 December 2000 (24 pages)
22 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2001Director's particulars changed (1 page)
12 September 2001Director's particulars changed (1 page)
25 July 2001Return made up to 12/07/01; full list of members (7 pages)
25 July 2001Return made up to 12/07/01; full list of members (7 pages)
28 September 2000Full accounts made up to 31 December 1999 (23 pages)
28 September 2000Full accounts made up to 31 December 1999 (23 pages)
18 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (1 page)
25 May 2000Declaration of satisfaction of mortgage/charge (1 page)
25 May 2000Declaration of satisfaction of mortgage/charge (1 page)
25 May 2000Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
22 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
22 April 2000Memorandum and Articles of Association (6 pages)
22 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
22 April 2000Memorandum and Articles of Association (6 pages)
13 July 1999Return made up to 12/07/99; full list of members (6 pages)
13 July 1999Return made up to 12/07/99; full list of members (6 pages)
9 May 1999Accounts for a medium company made up to 31 December 1998 (22 pages)
9 May 1999Accounts for a medium company made up to 31 December 1998 (22 pages)
17 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1998Return made up to 12/07/98; no change of members (4 pages)
23 July 1998Return made up to 12/07/98; no change of members (4 pages)
18 May 1998Accounts for a medium company made up to 31 December 1997 (23 pages)
18 May 1998Accounts for a medium company made up to 31 December 1997 (23 pages)
23 July 1997Return made up to 12/07/97; no change of members (4 pages)
23 July 1997Return made up to 12/07/97; no change of members (4 pages)
3 June 1997Full accounts made up to 31 December 1996 (21 pages)
3 June 1997Full accounts made up to 31 December 1996 (21 pages)
17 July 1996Return made up to 12/07/96; full list of members (6 pages)
17 July 1996Return made up to 12/07/96; full list of members (6 pages)
19 June 1996Full accounts made up to 31 December 1995 (23 pages)
19 June 1996Full accounts made up to 31 December 1995 (23 pages)
12 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 1996Registered office changed on 30/05/96 from: lyndhurst oak lane bradley nr stafford staffs ST18 0EA (1 page)
30 May 1996Registered office changed on 30/05/96 from: lyndhurst oak lane bradley nr stafford staffs ST18 0EA (1 page)
4 August 1995Return made up to 12/07/95; no change of members (4 pages)
4 August 1995Return made up to 12/07/95; no change of members (4 pages)
4 April 1995Full accounts made up to 31 December 1994 (25 pages)
4 April 1995Full accounts made up to 31 December 1994 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
10 November 1986Return made up to 14/10/86; full list of members (4 pages)
10 November 1986Return made up to 14/10/86; full list of members (4 pages)
9 September 1986Declaration of satisfaction of mortgage/charge (1 page)
9 September 1986Declaration of satisfaction of mortgage/charge (1 page)
2 May 1986Accounts for a small company made up to 31 March 1985 (5 pages)
2 May 1986Accounts for a small company made up to 31 March 1985 (5 pages)