Company NameBlooms New Plants Limited
Company StatusDissolved
Company Number01931551
CategoryPrivate Limited Company
Incorporation Date18 July 1985(38 years, 9 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NamesBlooms Of Bressingham Limited and Bob 1999 Limited

Business Activity

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

Directors

Director NameMr Roger McLaughlan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2016(30 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 28 February 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Anthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(30 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (closed 28 February 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Kenneth Ernest March
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(6 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 August 2000)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address21 Meadowlands
Woolpit
Bury St Edmunds
Suffolk
IP30 9SE
Director NameJohn Stuart Morrison
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(6 years, 7 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 16 March 1992)
RoleBusiness Consultant
Correspondence AddressThe Gildhall The Street
Horringer
Bury St Edmunds
Suffolk
IP29 5RU
Director NameMrs Maureen Joan Haddon
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 June 1996)
RolePropogation Manager
Correspondence AddressSouthgate
Low Road
Diss
Norfolk
Ip22
Director NameMr George John Gunning
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(6 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 July 2000)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressMeadow Bank Hockering Lane
Bawburgh
Norwich
Norfolk
NR9 3LR
Director NameMr Alan George Connelly
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 June 1996)
RoleAdministration Director
Correspondence AddressBroby House
Harvey Lane Dickleburgh
Diss
Norfolk
IP21 4NL
Director NameHugh Philip George Coe
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 June 1996)
RoleProduction Director
Correspondence AddressKimberley House
Burston
Diss
Norfolk
IP22 5TP
Director NameMr Robert Alan Whitworth Bloom
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressHall Lane
Roydon
Diss
Norfolk
IP22 2DE
Director NameMr Adrian Jonathan Richard Bloom
Date of BirthMay 1940 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed27 February 1992(6 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoggy Bottom Low Road
Bressingham
Diss
Norfolk
IP22 2AA
Secretary NameMr Alan George Connelly
NationalityBritish
StatusResigned
Appointed27 February 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 June 1996)
RoleCompany Director
Correspondence AddressBroby House
Harvey Lane Dickleburgh
Diss
Norfolk
IP21 4NL
Director NameThomas John Blackburn Roberts
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 June 1996)
RoleJoint Managing Director
Correspondence AddressSouthwick Court
Southwick
Trowbridge
Wiltshire
BA14 9QB
Director NameDavid John Payne
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(10 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlakes
Pleshey
Essex
CM3 1HY
Secretary NameRichard John Craig Morgan
NationalityBritish
StatusResigned
Appointed03 June 1996(10 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 August 1996)
RoleCompany Director
Correspondence Address6 Rutland Park Gardens
London
NW2 4RG
Secretary NameMr George John Gunning
NationalityBritish
StatusResigned
Appointed12 August 1996(11 years after company formation)
Appointment Duration3 years, 10 months (resigned 04 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Bank Hockering Lane
Bawburgh
Norwich
Norfolk
NR9 3LR
Director NameAndrew Peter Biggs
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWoodside House
Amport
Andover
Hampshire
SP11 8BE
Director NameMr Richard Christiaan Bertram
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(13 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 January 2002)
RoleCompany Director
Correspondence Address18 Ham Island
Old Windsor
Windsor
Berkshire
SL4 2JY
Director NameNicholas David Morant
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2000)
RoleCompany Director
Correspondence AddressClenston Manor
Winterborne Clenston
Blandford Forum
Dorset
DT11 0NX
Secretary NameMr Stephen John Foale
NationalityBritish
StatusResigned
Appointed04 July 2000(14 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 May 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address42 Holmbury Avenue
Crowthorne
Berkshire
RG45 6TQ
Director NameMr Stephen John Foale
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(15 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 January 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Holmbury Avenue
Crowthorne
Berkshire
RG45 6TQ
Director NameJonathan Andrew Kitching
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(16 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House
Harp Hill
Cheltenham
GL52 6PR
Wales
Director NameMr William Andrew Livingston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(21 years, 9 months after company formation)
Appointment Duration2 years (resigned 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Barnes Close
St Cross
Winchester
Hampshire
SO23 9QX
Director NameMr James Clifford Hodkinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(21 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29b Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Director NameMiss Sarah Elizabeth Ratcliffe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(21 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Director NameMr Barry John Stevenson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(21 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Cane End
Reading
Berkshire
RG4 9HG
Secretary NameMiss Sarah Elizabeth Ratcliffe
NationalityBritish
StatusResigned
Appointed23 April 2007(21 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Director NameMr Peter Brigden
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(22 years, 3 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 Nicholas Charles Gilmour Marshall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(23 years, 9 months after company formation)
Appointment Duration3 years, 5 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
Appointed05 May 2009(23 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Centre Group Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMr David Julian Pierpoint
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(23 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockvale 33 West Street
Dormsland
Surrey
RH7 6QP
Director NameMr Richard Leon Kozlowski
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(23 years, 9 months after company formation)
Appointment Duration1 year, 4 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(27 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Kevin Michael Bradshaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(27 years, 4 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 Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(30 years, 9 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(31 years, 1 month 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

Contact

Websiteblooms-online.com

Location

Registered AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Shareholders

1 at £1Blooms Of Bressingham LTD
100.00%
Ordinary

Accounts

Latest Accounts27 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 February 2000Delivered on: 3 March 2000
Satisfied on: 26 April 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 March 1999Delivered on: 31 March 1999
Satisfied on: 20 January 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Elton hall peterborough cambridgeshire.
Fully Satisfied
15 March 1999Delivered on: 30 March 1999
Satisfied on: 26 April 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 December 1998Delivered on: 29 December 1998
Satisfied on: 26 April 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 September 1987Delivered on: 29 September 1987
Satisfied on: 21 January 1998
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
1 December 2016Application to strike the company off the register (3 pages)
1 December 2016Application to strike the company off the register (3 pages)
31 October 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
27 September 2016Accounts for a dormant company made up to 27 December 2015 (8 pages)
27 September 2016Accounts for a dormant company made up to 27 December 2015 (8 pages)
23 September 2016Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages)
23 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 (3 pages)
22 September 2016Second filing for the termination of Nils Olin Steinmeyer as a director (3 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)
17 May 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
17 May 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
16 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016
(2 pages)
16 May 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
16 May 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
16 May 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 23/09/2016
(2 pages)
16 May 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page)
16 May 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
16 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016
(2 pages)
16 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page)
16 May 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
16 May 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 23/09/2016
(2 pages)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
24 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 24 February 2016 (1 page)
24 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 24 February 2016 (1 page)
30 September 2015Accounts for a dormant company made up to 28 December 2014 (8 pages)
30 September 2015Accounts for a dormant company made up to 28 December 2014 (8 pages)
19 March 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 19 March 2015 (1 page)
19 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 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 19 March 2015 (1 page)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (8 pages)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (8 pages)
27 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
7 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 27 February 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)
24 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
24 October 2012Termination of appointment of Nicholas Marshall as a director (1 page)
24 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
24 October 2012Termination of appointment of Nicholas Marshall as a director (1 page)
24 October 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
24 October 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
27 September 2012Accounts for a dormant company made up to 25 December 2011 (7 pages)
27 September 2012Accounts for a dormant company made up to 25 December 2011 (7 pages)
9 March 2012Director's details changed for Nicholas Charles Gilmour Marshall on 5 March 2012 (2 pages)
9 March 2012Director's details changed for Nicholas Charles Gilmour Marshall on 5 March 2012 (2 pages)
9 March 2012Director's details changed for Nicholas Charles Gilmour Marshall on 5 March 2012 (2 pages)
9 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
9 March 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 5 March 2012 (2 pages)
9 March 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 5 March 2012 (2 pages)
9 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
9 March 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 5 March 2012 (2 pages)
19 April 2011Accounts for a dormant company made up to 26 December 2010 (8 pages)
19 April 2011Accounts for a dormant company made up to 26 December 2010 (8 pages)
15 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
8 March 2011Registered office address changed from C/O C/O the Garden Centre Group Holdings Limited Blooms New Plant Limited 258 Bath Road Slough Berkshire SL1 4DX on 8 March 2011 (1 page)
8 March 2011Registered office address changed from C/O C/O the Garden Centre Group Holdings Limited Blooms New Plant Limited 258 Bath Road Slough Berkshire SL1 4DX on 8 March 2011 (1 page)
8 March 2011Registered office address changed from C/O C/O the Garden Centre Group Holdings Limited Blooms New Plant Limited 258 Bath Road Slough Berkshire SL1 4DX on 8 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 (13 pages)
25 August 2010Full accounts made up to 27 December 2009 (13 pages)
18 May 2010Termination of appointment of David Pierpoint as a director (1 page)
18 May 2010Termination of appointment of David Pierpoint as a director (1 page)
25 March 2010Registered office address changed from C/O Wyevale Garden Centres Ltd 258 Bath Road Slough Berks SL1 4DX on 25 March 2010 (1 page)
25 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (7 pages)
25 March 2010Registered office address changed from C/O Wyevale Garden Centres Ltd 258 Bath Road Slough Berks SL1 4DX on 25 March 2010 (1 page)
25 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (7 pages)
20 November 2009Statement by directors (4 pages)
20 November 2009Statement of capital on 20 November 2009
  • GBP 1
(4 pages)
20 November 2009Statement of capital on 20 November 2009
  • GBP 1
(4 pages)
20 November 2009Resolutions
  • RES13 ‐ Re: sect 175/board may direct director/sect 184 or 185/sect 252/director nt be accountable 19/11/2009
(3 pages)
20 November 2009Statement by directors (4 pages)
20 November 2009Resolutions
  • RES13 ‐ Re: sect 175/board may direct director/sect 184 or 185/sect 252/director nt be accountable 19/11/2009
(3 pages)
20 November 2009Solvency statement dated 19/11/09 (1 page)
20 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 November 2009Solvency statement dated 19/11/09 (1 page)
20 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 May 2009Director appointed antonia scarlett jenkinson (7 pages)
28 May 2009Director appointed nicholas charles gilmour marshall (10 pages)
28 May 2009Director appointed david julian pierpoint (8 pages)
28 May 2009Director appointed david julian pierpoint (8 pages)
28 May 2009Director appointed antonia scarlett jenkinson (7 pages)
28 May 2009Director appointed nicholas charles gilmour marshall (10 pages)
18 May 2009Director appointed richard leon kozlowski (3 pages)
18 May 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
18 May 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
18 May 2009Director appointed richard leon kozlowski (3 pages)
15 May 2009Appointment terminated director william livingston (1 page)
15 May 2009Resolutions
  • RES13 ‐ Shareholders agreement, shareholder consent, appoint and resign directors 05/05/2009
(2 pages)
15 May 2009Resolutions
  • RES13 ‐ Shareholders agreement, shareholder consent, appoint and resign directors 05/05/2009
(2 pages)
15 May 2009Appointment terminated director william livingston (1 page)
9 April 2009Appointment terminated director peter brigden (1 page)
9 April 2009Appointment terminated director peter brigden (1 page)
16 March 2009Return made up to 27/02/09; full list of members (5 pages)
16 March 2009Return made up to 27/02/09; full list of members (5 pages)
13 January 2009Accounts for a dormant company made up to 30 December 2007 (7 pages)
13 January 2009Accounts for a dormant company made up to 30 December 2007 (7 pages)
10 November 2008Appointment terminated director and secretary sarah ratcliffe (1 page)
10 November 2008Appointment terminated director and secretary sarah ratcliffe (1 page)
19 September 2008Appointment terminated director james hodkinson (1 page)
19 September 2008Appointment terminated director james hodkinson (1 page)
12 May 2008Return made up to 27/02/08; no change of members (8 pages)
12 May 2008Return made up to 27/02/08; no change of members (8 pages)
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)
5 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
5 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
11 August 2007Registered office changed on 11/08/07 from: blooms garden centre bath road haresfield stonehouse gloucester GL10 3DP (1 page)
11 August 2007Registered office changed on 11/08/07 from: blooms garden centre bath road haresfield stonehouse gloucester GL10 3DP (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Full accounts made up to 28 January 2007 (9 pages)
15 June 2007Full accounts made up to 28 January 2007 (9 pages)
15 June 2007Secretary resigned (1 page)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 May 2007Notice of assignment of name or new name to shares (1 page)
31 May 2007Notice of assignment of name or new name to shares (1 page)
31 May 2007New director appointed (6 pages)
31 May 2007New director appointed (5 pages)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 May 2007New director appointed (6 pages)
31 May 2007New director appointed (5 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007New director appointed (5 pages)
31 May 2007New director appointed (5 pages)
31 May 2007New director appointed (6 pages)
31 May 2007New director appointed (6 pages)
31 May 2007New secretary appointed (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2007Return made up to 27/02/07; full list of members (7 pages)
11 March 2007Return made up to 27/02/07; full list of members (7 pages)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2006Full accounts made up to 29 January 2006 (10 pages)
7 November 2006Full accounts made up to 29 January 2006 (10 pages)
16 March 2006Return made up to 27/02/06; full list of members (7 pages)
16 March 2006Return made up to 27/02/06; full list of members (7 pages)
1 September 2005Accounts made up to 30 January 2005 (7 pages)
1 September 2005Accounts made up to 30 January 2005 (7 pages)
14 March 2005Return made up to 27/02/05; full list of members (7 pages)
14 March 2005Return made up to 27/02/05; full list of members (7 pages)
29 July 2004Accounts made up to 1 February 2004 (6 pages)
29 July 2004Accounts made up to 1 February 2004 (6 pages)
29 July 2004Accounts made up to 1 February 2004 (6 pages)
8 March 2004Return made up to 27/02/04; full list of members (7 pages)
8 March 2004Return made up to 27/02/04; full list of members (7 pages)
20 January 2004Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2004Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2003Accounts made up to 26 January 2003 (6 pages)
27 November 2003Accounts made up to 26 January 2003 (6 pages)
22 August 2002Total exemption small company accounts made up to 27 January 2002 (6 pages)
22 August 2002Total exemption small company accounts made up to 27 January 2002 (6 pages)
19 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Registered office changed on 11/02/02 from: bressingham diss norfolk IP22 2AB (1 page)
11 February 2002Registered office changed on 11/02/02 from: bressingham diss norfolk IP22 2AB (1 page)
7 June 2001Full accounts made up to 28 January 2001 (9 pages)
7 June 2001Full accounts made up to 28 January 2001 (9 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 October 2000Full accounts made up to 28 January 2000 (16 pages)
5 October 2000Full accounts made up to 28 January 2000 (16 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
25 May 2000Company name changed bob 1999 LIMITED\certificate issued on 26/05/00 (2 pages)
25 May 2000Company name changed bob 1999 LIMITED\certificate issued on 26/05/00 (2 pages)
5 May 2000Return made up to 27/02/00; full list of members (9 pages)
5 May 2000Return made up to 27/02/00; full list of members (9 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
8 November 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
8 November 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
1 November 1999Full accounts made up to 1 January 1999 (16 pages)
1 November 1999Full accounts made up to 1 January 1999 (16 pages)
1 November 1999Full accounts made up to 1 January 1999 (16 pages)
17 May 1999Return made up to 27/02/99; no change of members (6 pages)
17 May 1999Return made up to 27/02/99; no change of members (6 pages)
31 March 1999£ nc 450060/3718060 04/03/99 (1 page)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Memorandum and Articles of Association (25 pages)
31 March 1999Memorandum and Articles of Association (25 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Ad 04/03/99--------- £ si 3268000@1=3268000 £ ic 450060/3718060 (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999Ad 04/03/99--------- £ si 3268000@1=3268000 £ ic 450060/3718060 (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999£ nc 450060/3718060 04/03/99 (1 page)
30 March 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Company name changed blooms of bressingham LIMITED\certificate issued on 24/03/99 (2 pages)
23 March 1999Company name changed blooms of bressingham LIMITED\certificate issued on 24/03/99 (2 pages)
13 March 1999Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
13 March 1999Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
29 December 1998Particulars of mortgage/charge (4 pages)
29 December 1998Particulars of mortgage/charge (4 pages)
31 July 1998Full accounts made up to 2 January 1998 (17 pages)
31 July 1998Full accounts made up to 2 January 1998 (17 pages)
31 July 1998Full accounts made up to 2 January 1998 (17 pages)
30 June 1998Return made up to 27/02/98; full list of members (8 pages)
30 June 1998Return made up to 27/02/98; full list of members (8 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 1997Full accounts made up to 3 January 1997 (16 pages)
2 May 1997Full accounts made up to 3 January 1997 (16 pages)
2 May 1997Full accounts made up to 3 January 1997 (16 pages)
23 April 1997Director resigned (1 page)
23 April 1997Return made up to 27/02/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 April 1997Return made up to 27/02/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 April 1997Director resigned (1 page)
2 January 1997Full accounts made up to 31 December 1995 (26 pages)
2 January 1997Full accounts made up to 31 December 1995 (26 pages)
16 December 1996Accounting reference date shortened from 31/12/96 to 31/12/95 (1 page)
16 December 1996Accounting reference date shortened from 31/12/96 to 31/12/95 (1 page)
15 December 1996Registered office changed on 15/12/96 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page)
15 December 1996Registered office changed on 15/12/96 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996Secretary resigned (1 page)
17 October 1996New secretary appointed (2 pages)
17 October 1996New secretary appointed (2 pages)
4 July 1996Registered office changed on 04/07/96 from: thetford rd bressingham diss norfolk IP22 2AB (1 page)
4 July 1996Registered office changed on 04/07/96 from: thetford rd bressingham diss norfolk IP22 2AB (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
25 June 1996Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
24 June 1996New secretary appointed (2 pages)
24 June 1996New secretary appointed (2 pages)
18 June 1996Auditor's resignation (1 page)
18 June 1996Secretary resigned (1 page)
18 June 1996Auditor's resignation (1 page)
18 June 1996Director resigned (1 page)
18 June 1996Secretary resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
2 June 1996Full accounts made up to 31 July 1995 (27 pages)
2 June 1996Full accounts made up to 31 July 1995 (27 pages)
27 March 1996Return made up to 27/02/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 March 1996Return made up to 27/02/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1995Full accounts made up to 31 July 1994 (48 pages)
15 May 1995Full accounts made up to 31 July 1994 (48 pages)
10 April 1995Return made up to 27/02/95; full list of members (8 pages)
10 April 1995Return made up to 27/02/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
18 July 1985Incorporation (18 pages)
18 July 1985Incorporation (18 pages)