Company NameThe Scotts Company (Manufacturing) Limited
Company StatusDissolved
Company Number02566745
CategoryPrivate Limited Company
Incorporation Date7 December 1990(33 years, 4 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2415Manufacture fertilizers, nitrogen compounds
SIC 20150Manufacture of fertilizers and nitrogen compounds
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameAimee Deluca
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed28 July 2011(20 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 06 October 2020)
RoleTax Accountant
Country of ResidenceUnited States
Correspondence Address14111 Scottslawn Road
Marysville
Ohio
43041
Director NameKelly Berry
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2018(27 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 06 October 2020)
RoleVice President And Treasurer
Country of ResidenceUnited States
Correspondence Address14111 Scottslawn Road
Marysville
Ohio
43041
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed04 March 2010(19 years, 3 months after company formation)
Appointment Duration10 years, 7 months (closed 06 October 2020)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameCacilia Maria Lachlan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration1 year (resigned 09 December 1992)
RoleCompany Director
Correspondence Address10 Guernsey Farm Drive
Horsell Rise
Woking
Surrey
GU21 4BE
Director NameDr Anthony John Bourne
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration1 year (resigned 09 December 1992)
RoleCompany Official
Country of ResidenceEngland
Correspondence Address138 Cambridge Street
London
SW1V 4QF
Secretary NameCacilia Maria Lachlan
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration1 year (resigned 09 December 1992)
RoleCompany Director
Correspondence Address10 Guernsey Farm Drive
Horsell Rise
Woking
Surrey
GU21 4BE
Director NameMrs Sally Jane Shorthose
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(2 years after company formation)
Appointment Duration2 years (resigned 31 December 1994)
RoleSolicitor
Correspondence AddressDeepdene Copse
2 Trout Road
Haslemere
Surrey
GU27 1RD
Director NameStephen Mark Powell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed09 December 1992(2 years after company formation)
Appointment Duration2 years (resigned 31 December 1994)
RoleSolicitor
Correspondence AddressFlat 3
34 Nevern Place
London
Sw5
Director NameMr John Milne Gaiter
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(2 years after company formation)
Appointment Duration9 months (resigned 06 September 1993)
RoleGeneral Manager
Correspondence Address44 Stoatley Rise
Haslemere
Surrey
GU27 1AG
Secretary NameMrs Sally Jane Shorthose
NationalityBritish
StatusResigned
Appointed09 December 1992(2 years after company formation)
Appointment Duration2 years (resigned 31 December 1994)
RoleSolicitor
Correspondence AddressDeepdene Copse
2 Trout Road
Haslemere
Surrey
GU27 1RD
Director NameJohn Sheppard Wilson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 September 1993(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 January 1997)
RoleCompany Manager
Correspondence Address31 Riverside Court
20 Nine Elms Lane
London
SW8 5DB
Director NameMalcolm Francis Hughes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(4 years after company formation)
Appointment Duration1 week, 2 days (resigned 31 December 1994)
RoleBusiness Manager
Correspondence Address38 Effingham Road
Long Ditton
Surrey
KT6 5JY
Director NameDerrick Smith
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 December 1995)
RoleBusiness Manager
Correspondence Address21 Phillips Crescent
Headley
Bordon
Hampshire
GU35 8NU
Director NameMr Roland Dearing
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 15 April 1999)
RoleManafacturing Director
Country of ResidenceEngland
Correspondence Address81 Kilnwick Road
Pocklington
East Yorkshire
YO42 2LJ
Secretary NameDr John Walker
NationalityBritish
StatusResigned
Appointed31 December 1994(4 years after company formation)
Appointment Duration2 weeks, 3 days (resigned 17 January 1995)
RoleCompany Director
Correspondence AddressFairlawn Christchurch Road
Wentworth
Surrey
GU25 4PJ
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed17 January 1995(4 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 13 January 1997)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Director NameCharles Berger
Date of BirthMay 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 1997(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 11 May 1999)
RoleCompany Director
Correspondence Address147 East Deshler
Columbus Ohio 43206
Usa
Foreign
Director NameRobert Stohler
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 1997(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 1999)
RoleCompany Director
Correspondence Address723 Olde Mill Circle
Bloomington
In 47401 Indiana
United States
Director NameJames Hagedorn
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 1997(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 12 May 1999)
RoleCompany Director
Correspondence AddressBeach Road
Sand Point
New York
Ny11050
Secretary NameChristiane Ward Schmenk
NationalityAmerican
StatusResigned
Appointed13 January 1997(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 January 1998)
RoleCompany Director
Correspondence Address615 Timberview Drive
Marysville Ohio
Usa Oh 43041
Foreign
Director NameMr Nicholas George Kirkbride
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 November 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKelbrook House
44 Whielden Street
Amersham
Buckinghamshire
HP7 0HU
Director NameMatthew Reed
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 2001)
RoleChartered Accountant
Correspondence AddressOsbornes Oast House Main Road
Kingsley
Bordon
Hampshire
GU35 9LW
Director NamePeter John Elsdon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase Warren
Tennysons Lane
Haslemere
Surrey
GU27 3AF
Director NameMr Edward Claggett
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 1999(8 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 July 2011)
RoleTax Adviser
Country of ResidenceUnited States
Correspondence Address8026 Balmoral Court
Dublin
Ohio
43017
Irish
Director NameAdrianus Petrus Van Winden
Date of BirthMay 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed26 October 2001(10 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2006)
RoleFinance Director
Correspondence Address12 Puddingstone Drive
St Albans
Hertfordshire
AL4 0GY
Director NameMr John Henry Aldworth Wyatt
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(11 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Copse House
Bradfield
Reading
Berkshire
RG7 6JR
Director NameMr Neil Kenneth Rust
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(15 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeptember House Lewes Road
Blackboys
Uckfield
East Sussex
TN22 5LE
Director NameMr Martin Nicholas Breddy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(15 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House Weyside Park
Cateshall Lane
Godalming
Surrey
GU7 1XE
Director NameMr Douglas Larson
Date of BirthApril 1970 (Born 54 years ago)
NationalityCanadian And French
StatusResigned
Appointed28 July 2011(20 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 April 2015)
RoleVp Finance, Cfo International
Country of ResidenceFrance
Correspondence AddressThe Scotts Company 21, Chemin De La Sauvegarde
Ecully
69130
Director NameMr Phillip Andrew Jones
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(24 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address14111 Scottslawn Road
Marysville
Ohio
43041
Director NameMr Dale G. O'Donnell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2015(24 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 November 2017)
RoleFinance
Country of ResidenceUnited States
Correspondence Address14111 Scottslawn Road
Marysville
Ohio
43041
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1998(7 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 04 March 2010)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitewww.scotts.com

Location

Registered Address8th Floor 20 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2012
Turnover£3,622,000
Gross Profit£275,000
Net Worth£5,069,000
Current Liabilities£111,000

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

16 March 1995Delivered on: 27 March 1995
Satisfied on: 30 January 1997
Persons entitled: Bankers Trust Company

Classification: Guarantee and debenture
Secured details: The guaranteed liabilities (as defined in the guarantee and debenture) comprising, inter alia, all those guarantee obligations set out in clause 2 thereof and including a guarantee to bankers trust company as security trustee for itself and the other finance parties (as defined therein) of the due and punctual payment by the borrower and each other obligor (as defined therein) of the sums comprised in the indebtedness (also as defined).
Particulars: F/H land at ferry road howdendyke boothferry humberside t/n HS171118 and l/h land at ferry road howdendyke boothferry humberside t/n HS237096. 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
31 December 1994Delivered on: 11 January 1994
Satisfied on: 30 January 1997
Persons entitled: Miracle Garden Care Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at ferry road howdendyke boothferry humberside t/n HS171118 and l/h land at ferry road howdendyke boothferry t/n HS237096 and all buildings and fixtures and. 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

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2020First Gazette notice for voluntary strike-off (1 page)
26 May 2020Application to strike the company off the register (3 pages)
4 December 2019Cessation of A Person with Significant Control as a person with significant control on 30 August 2019 (1 page)
4 December 2019Notification of The Scotts Miracle-Gro Company as a person with significant control on 30 August 2019 (2 pages)
3 December 2019Confirmation statement made on 25 November 2019 with updates (5 pages)
8 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
6 August 2019Resolutions
  • RES13 ‐ Reduction of share premium account 01/08/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 August 2019Statement by Directors (1 page)
6 August 2019Statement of capital on 6 August 2019
  • GBP 1
(3 pages)
6 August 2019Solvency Statement dated 01/08/19 (1 page)
5 August 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 5 August 2019 (1 page)
4 July 2019Full accounts made up to 30 September 2018 (19 pages)
11 January 2019Full accounts made up to 30 September 2017 (20 pages)
3 December 2018Confirmation statement made on 25 November 2018 with updates (5 pages)
27 November 2018Director's details changed for Kelly Berry on 1 September 2018 (2 pages)
21 November 2018Compulsory strike-off action has been discontinued (1 page)
19 September 2018Termination of appointment of Phillip Andrew Jones as a director on 1 September 2018 (1 page)
19 September 2018Appointment of Kelly Berry as a director on 1 September 2018 (2 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
10 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 1,760,120
(3 pages)
30 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
30 November 2017Director's details changed for Aimee Deluca on 1 November 2017 (2 pages)
30 November 2017Director's details changed for Aimee Deluca on 1 November 2017 (2 pages)
12 November 2017Termination of appointment of Dale G. O'donnell as a director on 10 November 2017 (1 page)
12 November 2017Termination of appointment of Dale G. O'donnell as a director on 10 November 2017 (1 page)
20 September 2017Registered office address changed from 5th Floor St Andrew Street London EC4A 3AE United Kingdom to 5th Floor 6 st. Andrew Street London EC4A 3AE on 20 September 2017 (1 page)
20 September 2017Registered office address changed from 5th Floor St Andrew Street London EC4A 3AE United Kingdom to 5th Floor 6 st. Andrew Street London EC4A 3AE on 20 September 2017 (1 page)
20 September 2017Change of details for Scotts Company (Uk) Limited, the as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Change of details for Scotts Company (Uk) Limited, the as a person with significant control on 20 September 2017 (2 pages)
13 September 2017Registered office address changed from 1 Archipelago Lyon Way Frimley Camberley Surrey GU16 7ER United Kingdom to 5th Floor St Andrew Street London EC4A 3AE on 13 September 2017 (1 page)
13 September 2017Change of details for Scotts Company (Uk) Limited, the as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Change of details for Scotts Company (Uk) Limited, the as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Registered office address changed from 1 Archipelago Lyon Way Frimley Camberley Surrey GU16 7ER United Kingdom to 5th Floor St Andrew Street London EC4A 3AE on 13 September 2017 (1 page)
26 June 2017Full accounts made up to 30 September 2016 (21 pages)
26 June 2017Full accounts made up to 30 September 2016 (21 pages)
7 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
18 September 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
18 September 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
5 July 2016Full accounts made up to 30 September 2015 (17 pages)
5 July 2016Full accounts made up to 30 September 2015 (17 pages)
18 April 2016Director's details changed for Aimee Deluca on 18 April 2016 (2 pages)
18 April 2016Director's details changed for Aimee Deluca on 18 April 2016 (2 pages)
18 April 2016Registered office address changed from Salisbury House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE to 1 Archipelago Lyon Way Frimley Camberley Surrey GU16 7ER on 18 April 2016 (1 page)
18 April 2016Registered office address changed from Salisbury House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE to 1 Archipelago Lyon Way Frimley Camberley Surrey GU16 7ER on 18 April 2016 (1 page)
23 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,760,100
(6 pages)
23 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,760,100
(6 pages)
6 July 2015Full accounts made up to 30 September 2014 (17 pages)
6 July 2015Full accounts made up to 30 September 2014 (17 pages)
13 May 2015Appointment of Mr Dale G. O'donnell as a director on 30 April 2015 (2 pages)
13 May 2015Appointment of Mr Dale G. O'donnell as a director on 30 April 2015 (2 pages)
9 April 2015Termination of appointment of Douglas Larson as a director on 8 April 2015 (1 page)
9 April 2015Termination of appointment of Douglas Larson as a director on 8 April 2015 (1 page)
9 April 2015Termination of appointment of Douglas Larson as a director on 8 April 2015 (1 page)
26 February 2015Appointment of Mr Phillip Andrew Jones as a director on 16 February 2015 (2 pages)
26 February 2015Appointment of Mr Phillip Andrew Jones as a director on 16 February 2015 (2 pages)
3 February 2015Termination of appointment of Martin Nicholas Breddy as a director on 30 January 2015 (1 page)
3 February 2015Termination of appointment of Martin Nicholas Breddy as a director on 30 January 2015 (1 page)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,760,100
(6 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,760,100
(6 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,760,100
(6 pages)
8 July 2014Full accounts made up to 30 September 2013 (17 pages)
8 July 2014Full accounts made up to 30 September 2013 (17 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,760,100
(6 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,760,100
(6 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,760,100
(6 pages)
2 December 2013Director's details changed for Mr Douglas Larson on 24 November 2013 (2 pages)
2 December 2013Director's details changed for Mr Douglas Larson on 24 November 2013 (2 pages)
4 July 2013Full accounts made up to 30 September 2012 (17 pages)
4 July 2013Full accounts made up to 30 September 2012 (17 pages)
14 December 2012Director's details changed for Aimee Deluca on 25 November 2012 (2 pages)
14 December 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page)
14 December 2012Director's details changed for Mr Martin Nicholas Breddy on 25 November 2012 (2 pages)
14 December 2012Director's details changed for Aimee Deluca on 25 November 2012 (2 pages)
14 December 2012Director's details changed for Mr Martin Nicholas Breddy on 25 November 2012 (2 pages)
14 December 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
3 July 2012Full accounts made up to 30 September 2011 (17 pages)
3 July 2012Full accounts made up to 30 September 2011 (17 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
17 November 2011Appointment of Mr Douglas Larson as a director (2 pages)
17 November 2011Appointment of Mr Douglas Larson as a director (2 pages)
17 November 2011Appointment of Aimee Deluca as a director (2 pages)
17 November 2011Appointment of Aimee Deluca as a director (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
31 August 2011Termination of appointment of Edward Claggett as a director (1 page)
31 August 2011Termination of appointment of Edward Claggett as a director (1 page)
12 July 2011Full accounts made up to 30 September 2010 (20 pages)
12 July 2011Full accounts made up to 30 September 2010 (20 pages)
25 May 2011Termination of appointment of Neil Rust as a director (1 page)
25 May 2011Termination of appointment of Neil Rust as a director (1 page)
11 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
4 August 2010Full accounts made up to 30 September 2009 (19 pages)
4 August 2010Full accounts made up to 30 September 2009 (19 pages)
8 March 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
8 March 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
8 March 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
8 March 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
6 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Edward Claggett on 7 December 2009 (2 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Director's details changed for Edward Claggett on 7 December 2009 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Director's details changed for Edward Claggett on 7 December 2009 (2 pages)
4 January 2010Director's details changed for Martin Nicholas Breddy on 7 December 2009 (2 pages)
4 January 2010Director's details changed for Neil Kenneth Rust on 7 December 2009 (2 pages)
4 January 2010Director's details changed for Neil Kenneth Rust on 7 December 2009 (2 pages)
4 January 2010Director's details changed for Martin Nicholas Breddy on 7 December 2009 (2 pages)
4 January 2010Secretary's details changed for Clifford Chance Secretaries Limited on 7 December 2009 (2 pages)
4 January 2010Secretary's details changed for Clifford Chance Secretaries Limited on 7 December 2009 (2 pages)
4 January 2010Secretary's details changed for Clifford Chance Secretaries Limited on 7 December 2009 (2 pages)
4 January 2010Director's details changed for Martin Nicholas Breddy on 7 December 2009 (2 pages)
4 January 2010Director's details changed for Neil Kenneth Rust on 7 December 2009 (2 pages)
30 July 2009Full accounts made up to 30 September 2008 (18 pages)
30 July 2009Full accounts made up to 30 September 2008 (18 pages)
10 December 2008Return made up to 07/12/08; full list of members (4 pages)
10 December 2008Return made up to 07/12/08; full list of members (4 pages)
31 March 2008Full accounts made up to 30 September 2007 (17 pages)
31 March 2008Full accounts made up to 30 September 2007 (17 pages)
3 January 2008Return made up to 07/12/07; full list of members (2 pages)
3 January 2008Return made up to 07/12/07; full list of members (2 pages)
1 August 2007Full accounts made up to 30 September 2006 (15 pages)
1 August 2007Full accounts made up to 30 September 2006 (15 pages)
8 January 2007Return made up to 07/12/06; full list of members (2 pages)
8 January 2007Return made up to 07/12/06; full list of members (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
2 August 2006Full accounts made up to 30 September 2005 (16 pages)
2 August 2006Full accounts made up to 30 September 2005 (16 pages)
6 January 2006Return made up to 07/12/05; full list of members (6 pages)
6 January 2006Return made up to 07/12/05; full list of members (6 pages)
4 August 2005Full accounts made up to 30 September 2004 (15 pages)
4 August 2005Full accounts made up to 30 September 2004 (15 pages)
21 February 2005Return made up to 07/12/04; full list of members (6 pages)
21 February 2005Return made up to 07/12/04; full list of members (6 pages)
15 June 2004Full accounts made up to 30 September 2003 (14 pages)
15 June 2004Full accounts made up to 30 September 2003 (14 pages)
23 January 2004Return made up to 07/12/03; full list of members (6 pages)
23 January 2004Return made up to 07/12/03; full list of members (6 pages)
14 January 2004Location of register of members (1 page)
14 January 2004Location of register of members (1 page)
18 September 2003Secretary's particulars changed (1 page)
18 September 2003Secretary's particulars changed (1 page)
8 April 2003Auditor's resignation (2 pages)
8 April 2003Auditor's resignation (2 pages)
20 March 2003Full accounts made up to 30 September 2002 (14 pages)
20 March 2003Full accounts made up to 30 September 2002 (14 pages)
26 January 2003New director appointed (2 pages)
26 January 2003Director resigned (1 page)
26 January 2003New director appointed (2 pages)
26 January 2003Director resigned (1 page)
16 December 2002Return made up to 07/12/02; full list of members (6 pages)
16 December 2002Return made up to 07/12/02; full list of members (6 pages)
2 May 2002Full accounts made up to 30 September 2001 (15 pages)
2 May 2002Full accounts made up to 30 September 2001 (15 pages)
18 March 2002Return made up to 07/12/01; full list of members (6 pages)
18 March 2002Return made up to 07/12/01; full list of members (6 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
27 September 2001Full accounts made up to 30 September 2000 (15 pages)
27 September 2001Full accounts made up to 30 September 2000 (15 pages)
30 January 2001Full accounts made up to 30 September 1999 (15 pages)
30 January 2001Full accounts made up to 30 September 1999 (15 pages)
13 December 2000Director resigned (1 page)
13 December 2000Return made up to 07/12/00; full list of members (6 pages)
13 December 2000Director resigned (1 page)
13 December 2000Return made up to 07/12/00; full list of members (6 pages)
1 August 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
1 August 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Return made up to 07/12/99; full list of members (6 pages)
25 January 2000Return made up to 07/12/99; full list of members (6 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
3 November 1999Full accounts made up to 30 September 1998 (13 pages)
3 November 1999Full accounts made up to 30 September 1998 (13 pages)
26 October 1999Memorandum and Articles of Association (10 pages)
26 October 1999Memorandum and Articles of Association (10 pages)
4 August 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
4 August 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
18 March 1999Return made up to 07/12/98; full list of members (9 pages)
18 March 1999Return made up to 07/12/98; full list of members (9 pages)
11 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1998Memorandum and Articles of Association (10 pages)
26 October 1998Memorandum and Articles of Association (10 pages)
1 October 1998Company name changed miracle garden care (manufacturi ng) LIMITED\certificate issued on 01/10/98 (3 pages)
1 October 1998Company name changed miracle garden care (manufacturi ng) LIMITED\certificate issued on 01/10/98 (3 pages)
13 August 1998Location of register of members (1 page)
13 August 1998Location of register of members (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998Secretary resigned (1 page)
6 January 1998Full accounts made up to 30 September 1997 (12 pages)
6 January 1998Full accounts made up to 30 September 1997 (12 pages)
18 December 1997Return made up to 07/12/97; no change of members (4 pages)
18 December 1997Return made up to 07/12/97; no change of members (4 pages)
30 June 1997Director's particulars changed (1 page)
30 June 1997Director's particulars changed (1 page)
30 January 1997Full accounts made up to 30 September 1996 (13 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1997Full accounts made up to 30 September 1996 (13 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 January 1997Secretary resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New secretary appointed (2 pages)
28 January 1997New secretary appointed (2 pages)
28 January 1997Secretary resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
31 December 1996Return made up to 07/12/96; no change of members (6 pages)
31 December 1996Return made up to 07/12/96; no change of members (6 pages)
31 December 1996Location of register of members (1 page)
31 December 1996Location of register of members (1 page)
4 August 1996Full accounts made up to 30 September 1995 (15 pages)
4 August 1996Full accounts made up to 30 September 1995 (15 pages)
12 January 1996Return made up to 07/12/95; full list of members (6 pages)
12 January 1996Return made up to 07/12/95; full list of members (6 pages)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
7 November 1995Company name changed 'howden products LIMITED'\certificate issued on 08/11/95 (4 pages)
7 November 1995Company name changed 'howden products LIMITED'\certificate issued on 08/11/95 (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
8 September 1995Registered office changed on 08/09/95 from: abbotts house abbey street reading berkshire RG1 3BX (1 page)
8 September 1995Registered office changed on 08/09/95 from: abbotts house abbey street reading berkshire RG1 3BX (1 page)
30 March 1995Declaration of assistance for shares acquisition (10 pages)
30 March 1995Declaration of assistance for shares acquisition (10 pages)
27 March 1995Particulars of mortgage/charge (22 pages)
27 March 1995Particulars of mortgage/charge (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
14 September 1993Memorandum and Articles of Association (22 pages)
14 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1993Memorandum and Articles of Association (22 pages)
14 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 December 1992Memorandum and Articles of Association (22 pages)
17 December 1992Memorandum and Articles of Association (22 pages)
2 December 1992Company name changed impkemix (no. 39) LIMITED\certificate issued on 02/12/92 (2 pages)
2 December 1992Company name changed impkemix (no. 39) LIMITED\certificate issued on 02/12/92 (2 pages)
7 December 1990Incorporation (23 pages)
7 December 1990Incorporation (23 pages)