London Road
Brentford
Middlesex
TW8 8JF
Secretary Name | Laura Harradine-Greene |
---|---|
Status | Closed |
Appointed | 01 February 2018(32 years, 9 months 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 | Rosamonde Angela Joyce |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 25 October 2002) |
Role | Secretary |
Correspondence Address | Woodlands Nurseries Ashby Road Stapleton Leics LE9 8JE |
Director Name | Malcolm James Joyce |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 25 October 2002) |
Role | Nurseryman |
Correspondence Address | Woodlands Nurseries Ashby Road Stapleton Leics LE9 8JE |
Secretary Name | Rosamonde Angela Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 25 October 2002) |
Role | Company Director |
Correspondence Address | Woodlands Nurseries Ashby Road Stapleton Leics LE9 8JE |
Director Name | Mr Stephen Murfin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 June 2006) |
Role | Company Director |
Correspondence Address | The Kymin Westhide Hereford Herefordshire HR1 3RG Wales |
Director Name | Mr Glyn John Price |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(17 years, 6 months after company formation) |
Appointment Duration | 3 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 | 25 October 2002(17 years, 6 months after company formation) |
Appointment Duration | 2 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 |
Secretary Name | Mr Stephen Murfin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(17 years, 6 months after company formation) |
Appointment Duration | 3 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 | 12 December 2005(20 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 June 2006) |
Role | Chief Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Yates House Foldshaw Lane Braithwaite Harrogate Yorks HG3 4AN |
Director Name | Mr James Clifford Hodkinson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(21 years, 2 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 Barry John Stevenson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(21 years, 2 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 William Andrew Livingston |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 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(21 years, 2 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(21 years, 10 months 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(21 years, 10 months 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(22 years, 6 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(23 years, 9 months 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(23 years, 10 months 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(23 years, 10 months 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(24 years 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(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2016) |
Role | Financial 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(27 years, 7 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(30 years, 10 months 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(30 years, 11 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(31 years, 4 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(31 years, 4 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 | www.thegardencentregroup.co.uk |
---|---|
Telephone | 01455 292138 |
Telephone region | Hinckley |
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 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
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 |
---|---|
23 June 2006 | Delivered 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 woodlands ashby road stapleton leicestershire,. 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 |
10 October 1990 | Delivered on: 23 October 1990 Satisfied on: 18 October 2002 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: 1-6 acres of land at the rear of woodlands nurseries hinckley, leicestershire. And proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 September 1985 | Delivered on: 19 September 1985 Satisfied on: 18 October 2002 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: Kathy's den ashby road stapleton hinckley and bosworth leicestershire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
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) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
30 April 2018 | Confirmation statement made on 28 April 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) |
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) |
5 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
7 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
7 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 (8 pages) |
27 September 2016 | Accounts for a dormant company made up to 27 December 2015 (8 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 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) |
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) |
18 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
10 May 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
10 May 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
10 May 2016 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
10 May 2016 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
10 May 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages) |
10 May 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
10 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
10 May 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
10 May 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages) |
24 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 24 February 2016 (1 page) |
24 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 24 February 2016 (1 page) |
30 September 2015 | Accounts for a dormant company made up to 28 December 2014 (8 pages) |
30 September 2015 | Accounts for a dormant company made up to 28 December 2014 (8 pages) |
22 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 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 22 May 2015 (1 page) |
22 May 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 22 May 2015 (1 page) |
26 September 2014 | Accounts for a dormant company made up to 29 December 2013 (8 pages) |
26 September 2014 | Accounts for a dormant company made up to 29 December 2013 (8 pages) |
20 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
19 September 2013 | Accounts for a dormant company made up to 30 December 2012 (7 pages) |
19 September 2013 | Accounts for a dormant company made up to 30 December 2012 (7 pages) |
14 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 28 April 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) |
24 October 2012 | Termination of appointment of Nicholas Marshall as a director (1 page) |
24 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a director (2 pages) |
24 October 2012 | Termination of appointment of Nicholas Marshall as a director (1 page) |
24 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
24 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
24 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a director (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 25 December 2011 (8 pages) |
27 September 2012 | Accounts for a dormant company made up to 25 December 2011 (8 pages) |
22 May 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson 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 4 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 May 2012 | Statement of company's objects (2 pages) |
8 May 2012 | Statement of company's objects (2 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Resolutions
|
8 July 2011 | Auditor's resignation (1 page) |
8 July 2011 | Auditor's resignation (1 page) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Accounts for a dormant company made up to 26 December 2010 (15 pages) |
19 April 2011 | Accounts for a dormant company made up to 26 December 2010 (15 pages) |
7 March 2011 | Registered office address changed from C/O Wyevale Garden Centre 258 Bath Road Slough Berkshire SL1 4DX on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from C/O Wyevale Garden Centre 258 Bath Road Slough Berkshire SL1 4DX on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from C/O Wyevale Garden Centre 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 (27 pages) |
25 August 2010 | Full accounts made up to 27 December 2009 (27 pages) |
20 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
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
|
20 November 2009 | Statement of capital on 20 November 2009
|
20 November 2009 | Solvency statement dated 19/11/09 (1 page) |
20 November 2009 | Statement by directors (4 pages) |
20 November 2009 | Solvency statement dated 19/11/09 (1 page) |
20 November 2009 | Statement of capital on 20 November 2009
|
20 November 2009 | Resolutions
|
20 November 2009 | Resolutions
|
20 November 2009 | Statement by directors (4 pages) |
26 May 2009 | Full accounts made up to 28 December 2008 (25 pages) |
26 May 2009 | Full accounts made up to 28 December 2008 (25 pages) |
18 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 28/04/09; full list of members (4 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) |
30 March 2009 | Director appointed antonia scarlett jenkinson (3 pages) |
30 March 2009 | Director appointed nicholas charles gilmour marshall (3 pages) |
30 March 2009 | Director appointed david julian pierpoint (4 pages) |
30 March 2009 | Director appointed david julian pierpoint (4 pages) |
30 March 2009 | Director appointed antonia scarlett jenkinson (3 pages) |
30 March 2009 | Director appointed nicholas charles gilmour marshall (3 pages) |
25 March 2009 | Full accounts made up to 30 December 2007 (26 pages) |
25 March 2009 | Full accounts made up to 30 December 2007 (26 pages) |
18 March 2009 | Appointment terminated director william livingston (1 page) |
18 March 2009 | Appointment terminated director william livingston (1 page) |
18 March 2009 | Resolutions
|
18 March 2009 | Resolutions
|
12 March 2009 | Full accounts made up to 31 December 2006 (22 pages) |
12 March 2009 | Full accounts made up to 31 December 2006 (22 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 4 (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) |
21 July 2008 | Return made up to 28/04/08; full list of members (9 pages) |
21 July 2008 | Return made up to 28/04/08; full list of members (9 pages) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Location of register of members (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) |
9 June 2008 | Registered office changed on 09/06/2008 from c/o wyevale garden centres LIMITED kings acre road hereford HR4 0SE (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 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) |
28 September 2006 | Full accounts made up to 1 January 2006 (13 pages) |
28 September 2006 | Full accounts made up to 1 January 2006 (13 pages) |
28 September 2006 | Full accounts made up to 1 January 2006 (13 pages) |
11 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Particulars of mortgage/charge (10 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Particulars of mortgage/charge (10 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | Secretary resigned;director resigned (1 page) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Secretary resigned;director resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
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) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
4 November 2005 | Full accounts made up to 2 January 2005 (13 pages) |
4 November 2005 | Full accounts made up to 2 January 2005 (13 pages) |
4 November 2005 | Full accounts made up to 2 January 2005 (13 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 (10 pages) |
26 October 2004 | Full accounts made up to 28 December 2003 (10 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) |
9 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
3 March 2003 | Resolutions
|
3 March 2003 | Resolutions
|
11 February 2003 | Registered office changed on 11/02/03 from: woodland nurseries ashby road stapleton leicestershire LE9 8JE (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: woodland nurseries ashby road stapleton leicestershire LE9 8JE (1 page) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | Secretary resigned;director resigned (1 page) |
22 November 2002 | New secretary appointed;new director appointed (2 pages) |
22 November 2002 | Secretary resigned;director resigned (1 page) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New secretary appointed;new director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
7 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
7 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
30 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
30 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
26 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
13 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
13 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
7 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
9 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
1 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
17 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
8 July 1996 | Return made up to 30/06/96; full list of members
|
8 July 1996 | Return made up to 30/06/96; full list of members
|
6 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
6 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
15 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
15 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
17 June 1991 | Accounts for a small company made up to 31 December 1990 (10 pages) |
17 June 1991 | Accounts for a small company made up to 31 December 1990 (10 pages) |
5 June 1990 | Full accounts made up to 31 December 1988 (7 pages) |
5 June 1990 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
5 June 1990 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
5 June 1990 | Full accounts made up to 31 December 1988 (7 pages) |
13 May 1987 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
13 May 1987 | Accounting reference date extended from 31/03 to 31/07 (1 page) |