Company NameOld Barn Nurseries Ltd
Company StatusDissolved
Company Number02584969
CategoryPrivate Limited Company
Incorporation Date22 February 1991(33 years, 2 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NamesOfficeglow Limited and Plants For Tomorrow (Purchasing) Limited

Business Activity

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

Directors

Director NameMr Anthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(25 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameLaura Harradine-Greene
StatusClosed
Appointed01 February 2018(26 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 21 May 2019)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameSusan Jacqueline Spears
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(1 year after company formation)
Appointment Duration15 years, 7 months (resigned 05 October 2007)
RoleCompany Director
Correspondence AddressShermanbury Grange No 3
Brighton Road Shermanbury
West Sussex
RH13 5BD
Director NameGraham Sinclair Spears
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(1 year after company formation)
Appointment Duration15 years, 7 months (resigned 05 October 2007)
RoleCompany Director
Correspondence Address3 Shermanbury Grange
Brighton Road
Shermanbury
West Sussex
RH13 8HB
Secretary NameRachel Rogan
NationalityBritish
StatusResigned
Appointed15 May 1992(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 15 May 1992)
RoleCompany Director
Correspondence AddressCrown House
2 Crown Dale
London
SE19 3NQ
Secretary NameSusan Jacqueline Spears
NationalityBritish
StatusResigned
Appointed15 May 1992(1 year, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 March 2005)
RoleHorticulturist
Correspondence AddressShermanbury Grange No 3
Brighton Road Shermanbury
West Sussex
RH13 5BD
Director NameMr David Barrand Hufton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(9 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 October 2007)
RoleOil Broker
Country of ResidenceEngland
Correspondence AddressWray Lane House
Wray Lane
Reigate
Surrey
RH2 0HX
Director NameStephen Kitley Spears
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(14 years after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 2007)
RoleGarden Centre
Country of ResidenceUnited Kingdom
Correspondence Address36 Hythe Road
Brighton
East Sussex
BN1 6JS
Secretary NameStephen Kitley Spears
NationalityBritish
StatusResigned
Appointed15 March 2005(14 years after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 2007)
RoleGarden Centre
Country of ResidenceUnited Kingdom
Correspondence Address36 Hythe Road
Brighton
East Sussex
BN1 6JS
Director NameMiss Sarah Elizabeth Ratcliffe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Director NameMr David Julian Pierpoint
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(16 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockvale 33 West Street
Dormsland
Surrey
RH7 6QP
Secretary NameMiss Sarah Elizabeth Ratcliffe
NationalityBritish
StatusResigned
Appointed05 October 2007(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Director NameMr William Andrew Livingston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(16 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 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
Appointed12 October 2007(16 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29b Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Director NameMr Barry John Stevenson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(16 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Cane End
Reading
Berkshire
RG4 9HG
Director NameMr Peter Brigden
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(16 years, 8 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 NameMs Antonia Scarlett Jenkinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(18 years after company formation)
Appointment Duration3 years, 7 months (resigned 19 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Centre Group Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMr Nicholas Charles Gilmour Marshall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(18 years after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Garden Centre Group Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMr Richard Leon Kozlowski
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(18 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Stubbs Wood
Amersham
Buckinghamshire
HP6 6EX
Secretary NameMs Antonia Scarlett Jenkinson
NationalityBritish
StatusResigned
Appointed04 June 2009(18 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Centre Group Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed19 October 2012(21 years, 8 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
Secretary NameMr Nils Olin Steinmeyer
StatusResigned
Appointed19 October 2012(21 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 February 2016)
RoleCompany Director
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(21 years, 9 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
Secretary NameMrs Elizabeth Ann Ward
StatusResigned
Appointed11 February 2016(24 years, 12 months after company formation)
Appointment Duration5 months (resigned 13 July 2016)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Roger McLaughlan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(25 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2019)
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(25 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 August 2016)
RoleCompany Director
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(25 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMrs Mary Elizabeth Bourlet
StatusResigned
Appointed25 August 2016(25 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2018)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed22 February 1991(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Contact

Websitethegardencentregroup.co.uk

Location

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

Shareholders

1 at £1Wyevale Acquisitions Borrower LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 February 2009Delivered on: 4 March 2009
Satisfied on: 4 May 2012
Persons entitled: Bank of Scotland PLC (The “Security Agent”)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its mortgaged property,investments,plant and machinery,credit balances see image for full details.
Fully Satisfied
5 October 2007Delivered on: 15 October 2007
Satisfied on: 4 May 2012
Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due from the chargors to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
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
28 April 2000Delivered on: 10 May 2000
Satisfied on: 19 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a post yard farm dial post and land lying to the north east of honeybridge lane dial post horsham west sussex t/n WSX111074 and WSX209831 together with part of the land at oaklands honeybridge lane dial post near horsham west sussex.
Fully Satisfied
12 April 2000Delivered on: 19 April 2000
Satisfied on: 19 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

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
29 November 1991Delivered on: 23 September 1996
Satisfied on: 7 September 2000
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Legal charge
Secured details: £500,000.
Particulars: F/H property k/a old barn nurseries t/n: WSX111074.
Fully Satisfied
2 September 1996Delivered on: 7 September 1996
Satisfied on: 19 October 2007
Persons entitled: David Barrand Hufton and Rosemary Grace Hufton

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
2 September 1996Delivered on: 7 September 1996
Satisfied on: 7 September 2000
Persons entitled: David Barrand Hufton and Rosemary Grace Hufton

Classification: Legal charge
Secured details: £525,000 due or to become due from the company to the chargee.
Particulars: Post yard farm dial post horsham west sussex t/no: wsx 111074.
Fully Satisfied
8 February 1993Delivered on: 12 February 1993
Satisfied on: 30 August 1996
Persons entitled: David Nisbet

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M17C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
27 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
21 February 2019Application to strike the company off the register (3 pages)
8 February 2019Termination of appointment of Roger Mclaughlan as a director on 1 February 2019 (1 page)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
26 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
1 February 2018Termination of appointment of Mary Elizabeth Bourlet as a secretary on 1 February 2018 (1 page)
1 February 2018Appointment of Laura Harradine-Greene as a secretary on 1 February 2018 (2 pages)
28 September 2017Micro company accounts made up to 25 December 2016 (4 pages)
28 September 2017Micro company accounts made up to 25 December 2016 (4 pages)
25 May 2017Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page)
25 May 2017Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page)
7 April 2017Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages)
7 April 2017Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
1 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
28 September 2016Accounts for a dormant company made up to 27 December 2015 (9 pages)
28 September 2016Accounts for a dormant company made up to 27 December 2015 (9 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 2016Appointment of Ms Mary Elizabeth Murray as a secretary on 25 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)
26 August 2016Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
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)
22 July 2016Appointment of Roger Mclaughlan as a director on 10 March 2016 (2 pages)
22 July 2016Appointment of Roger Mclaughlan as a director on 10 March 2016 (2 pages)
21 July 2016Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page)
21 July 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
21 July 2016Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016 (1 page)
21 July 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
21 July 2016Termination of appointment of Kevin Michael Bradshaw as a director on 9 March 2016 (1 page)
21 July 2016Termination of appointment of Kevin Michael Bradshaw as a director on 9 March 2016 (1 page)
21 July 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
21 July 2016Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016 (1 page)
21 July 2016Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page)
21 July 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 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 2016Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page)
24 February 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
24 February 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
24 February 2016Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 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 (9 pages)
30 September 2015Accounts for a dormant company made up to 28 December 2014 (9 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 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 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)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 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 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
24 October 2012Termination of appointment of Nicholas Marshall as a director (1 page)
24 October 2012Appointment of Mr Nils Olin Steinmeyer as a secretary (1 page)
24 October 2012Termination of appointment of Antonia Jenkinson as a secretary (1 page)
24 October 2012Appointment of Mr Nils Olin Steinmeyer as a secretary (1 page)
24 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
24 October 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
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 Antonia Jenkinson as a secretary (1 page)
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)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 February 2012Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 27 February 2012 (1 page)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
29 February 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 27 February 2012 (2 pages)
29 February 2012Director's details changed for Nicholas Charles Gilmour Marshall on 27 February 2012 (2 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
29 February 2012Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 27 February 2012 (1 page)
29 February 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 27 February 2012 (2 pages)
29 February 2012Director's details changed for Nicholas Charles Gilmour Marshall on 27 February 2012 (2 pages)
8 July 2011Auditor's resignation (1 page)
8 July 2011Auditor's resignation (1 page)
19 April 2011Accounts for a dormant company made up to 26 December 2010 (15 pages)
19 April 2011Accounts for a dormant company made up to 26 December 2010 (15 pages)
15 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
8 March 2011Registered office address changed from C/O the Garden Centre Group Holdings Limited 258 Bath Road Slough Berkshire SL1 4DX United Kingdom on 8 March 2011 (1 page)
8 March 2011Registered office address changed from C/O the Garden Centre Group Holdings Limited 258 Bath Road Slough Berkshire SL1 4DX United Kingdom on 8 March 2011 (1 page)
8 March 2011Registered office address changed from C/O the Garden Centre Group Holdings Limited 258 Bath Road Slough Berkshire SL1 4DX United Kingdom 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 (28 pages)
25 August 2010Full accounts made up to 27 December 2009 (28 pages)
13 July 2010Statement of company's objects (2 pages)
13 July 2010Statement of company's objects (2 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)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
23 February 2010Registered office address changed from Wyevale Garden Centres Ltd 258 Bath Road Berkshire SL1 4DX on 23 February 2010 (1 page)
23 February 2010Registered office address changed from Wyevale Garden Centres Ltd 258 Bath Road Berkshire SL1 4DX on 23 February 2010 (1 page)
16 January 2010Resolutions
  • RES13 ‐ Dividend 22/12/2009
(2 pages)
16 January 2010Resolutions
  • RES13 ‐ Dividend 22/12/2009
(2 pages)
20 November 2009Statement of capital on 20 November 2009
  • GBP 1
(4 pages)
20 November 2009Resolutions
  • RES13 ‐ Reduction of share premium account 19/11/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 November 2009Solvency statement dated 19/11/09 (1 page)
20 November 2009Change of share class name or designation (2 pages)
20 November 2009Resolutions
  • RES13 ‐ Reduction of share premium account 19/11/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 November 2009Statement by directors (4 pages)
20 November 2009Change of share class name or designation (2 pages)
20 November 2009Solvency statement dated 19/11/09 (1 page)
20 November 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 4,249,525
(4 pages)
20 November 2009Statement of capital on 20 November 2009
  • GBP 1
(4 pages)
20 November 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 4,249,525
(4 pages)
20 November 2009Statement of capital on 20 November 2009
  • GBP 333,433
(4 pages)
20 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Capitalise £3916092 19/11/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
20 November 2009Statement of capital on 20 November 2009
  • GBP 333,433
(4 pages)
20 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Capitalise £3916092 19/11/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
20 November 2009Statement by directors (4 pages)
5 June 2009Secretary appointed antonia scarlett jenkinson (1 page)
5 June 2009Secretary appointed antonia scarlett jenkinson (1 page)
26 May 2009Full accounts made up to 28 December 2008 (24 pages)
26 May 2009Full accounts made up to 28 December 2008 (24 pages)
12 May 2009Director appointed richard leon kozlowski (3 pages)
12 May 2009Director appointed richard leon kozlowski (3 pages)
9 April 2009Appointment terminated director peter brigden (1 page)
9 April 2009Appointment terminated director peter brigden (1 page)
30 March 2009Director appointed antonia scarlett jenkinson (3 pages)
30 March 2009Director appointed nicholas charles gilmour marshall (3 pages)
30 March 2009Director appointed nicholas charles gilmour marshall (3 pages)
30 March 2009Director appointed antonia scarlett jenkinson (3 pages)
25 March 2009Full accounts made up to 30 December 2007 (24 pages)
25 March 2009Full accounts made up to 30 December 2007 (24 pages)
18 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 March 2009Appointment terminated director william livingston (2 pages)
18 March 2009Appointment terminated director william livingston (2 pages)
16 March 2009Return made up to 22/02/09; full list of members (6 pages)
16 March 2009Return made up to 22/02/09; full list of members (6 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 8 (15 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 8 (15 pages)
10 November 2008Appointment terminated director and secretary sarah ratcliffe (1 page)
10 November 2008Appointment terminated director and secretary sarah ratcliffe (1 page)
19 September 2008Appointment terminated director james hodkinson (1 page)
19 September 2008Appointment terminated director james hodkinson (1 page)
12 May 2008Return made up to 22/02/08; full list of members (8 pages)
12 May 2008Return made up to 22/02/08; full list of members (8 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
19 December 2007Registered office changed on 19/12/07 from: kings acre road hereford herefordshire HR4 0SE (1 page)
19 December 2007Registered office changed on 19/12/07 from: kings acre road hereford herefordshire HR4 0SE (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
21 October 2007New director appointed (3 pages)
21 October 2007New director appointed (3 pages)
21 October 2007New director appointed (3 pages)
21 October 2007New director appointed (3 pages)
21 October 2007New director appointed (3 pages)
21 October 2007New director appointed (3 pages)
19 October 2007Declaration of satisfaction of mortgage/charge (1 page)
19 October 2007Declaration of satisfaction of mortgage/charge (1 page)
19 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2007Declaration of satisfaction of mortgage/charge (1 page)
19 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Resolutions
  • RES13 ‐ Facility agreement debe 05/10/07
(3 pages)
17 October 2007Resolutions
  • RES13 ‐ Facility agreement debe 05/10/07
(3 pages)
15 October 2007Particulars of mortgage/charge (11 pages)
15 October 2007Particulars of mortgage/charge (11 pages)
11 October 2007Auditor's resignation (1 page)
11 October 2007Registered office changed on 11/10/07 from: 137-143 high street, sutton, surrey, SM1 1JH. (1 page)
11 October 2007Declaration of assistance for shares acquisition (14 pages)
11 October 2007Auditor's resignation (1 page)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 October 2007Resolutions
  • RES13 ‐ Company loan 05/10/07
(3 pages)
11 October 2007Resolutions
  • RES13 ‐ Company business 05/10/07
(2 pages)
11 October 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
11 October 2007Auditor's resignation (1 page)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 October 2007Registered office changed on 11/10/07 from: 137-143 high street, sutton, surrey, SM1 1JH. (1 page)
11 October 2007Resolutions
  • RES13 ‐ Company loan 05/10/07
(3 pages)
11 October 2007Auditor's resignation (1 page)
11 October 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
11 October 2007Declaration of assistance for shares acquisition (14 pages)
11 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 October 2007Resolutions
  • RES13 ‐ Company business 05/10/07
(2 pages)
10 October 2007New secretary appointed;new director appointed (3 pages)
10 October 2007Secretary resigned;director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (3 pages)
10 October 2007New secretary appointed;new director appointed (3 pages)
10 October 2007Director resigned (1 page)
10 October 2007Secretary resigned;director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (3 pages)
10 October 2007Director resigned (1 page)
25 September 2007Full accounts made up to 31 January 2007 (20 pages)
25 September 2007Full accounts made up to 31 January 2007 (20 pages)
4 April 2007Return made up to 22/02/07; full list of members (11 pages)
4 April 2007Return made up to 22/02/07; full list of members (11 pages)
1 September 2006Full accounts made up to 31 January 2006 (20 pages)
1 September 2006Full accounts made up to 31 January 2006 (20 pages)
6 April 2006Return made up to 22/02/06; full list of members (9 pages)
6 April 2006Return made up to 22/02/06; full list of members (9 pages)
13 October 2005Full accounts made up to 31 January 2005 (18 pages)
13 October 2005Full accounts made up to 31 January 2005 (18 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed;new director appointed (2 pages)
7 June 2005New secretary appointed;new director appointed (2 pages)
16 March 2005Return made up to 22/02/05; full list of members (8 pages)
16 March 2005Return made up to 22/02/05; full list of members (8 pages)
16 June 2004Full accounts made up to 31 January 2004 (17 pages)
16 June 2004Full accounts made up to 31 January 2004 (17 pages)
22 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 November 2003Full accounts made up to 31 January 2003 (17 pages)
7 November 2003Full accounts made up to 31 January 2003 (17 pages)
11 April 2003Return made up to 22/02/03; full list of members (8 pages)
11 April 2003Return made up to 22/02/03; full list of members (8 pages)
1 August 2002Full accounts made up to 31 January 2002 (17 pages)
1 August 2002Full accounts made up to 31 January 2002 (17 pages)
1 May 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 May 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
15 June 2001Full accounts made up to 31 January 2001 (12 pages)
15 June 2001Full accounts made up to 31 January 2001 (12 pages)
14 March 2001Return made up to 22/02/01; full list of members (7 pages)
14 March 2001Return made up to 22/02/01; full list of members (7 pages)
5 December 2000Full accounts made up to 31 January 2000 (9 pages)
5 December 2000Full accounts made up to 31 January 2000 (9 pages)
7 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (7 pages)
19 April 2000Particulars of mortgage/charge (7 pages)
28 March 2000Return made up to 22/02/00; full list of members (7 pages)
28 March 2000Return made up to 22/02/00; full list of members (7 pages)
26 October 1999Full accounts made up to 31 January 1999 (10 pages)
26 October 1999Full accounts made up to 31 January 1999 (10 pages)
16 April 1999Full accounts made up to 31 January 1998 (10 pages)
16 April 1999Full accounts made up to 31 January 1998 (10 pages)
1 April 1999Return made up to 22/02/99; no change of members (4 pages)
1 April 1999Return made up to 22/02/99; no change of members (4 pages)
5 May 1998Return made up to 22/02/98; full list of members (6 pages)
5 May 1998Return made up to 22/02/98; full list of members (6 pages)
6 January 1998Ad 20/11/97-20/12/97 £ si 333333@1=333333 £ ic 100/333433 (2 pages)
6 January 1998Ad 20/11/97-20/12/97 £ si 333333@1=333333 £ ic 100/333433 (2 pages)
5 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 December 1997Nc inc already adjusted 26/10/97 (1 page)
5 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 December 1997Nc inc already adjusted 26/10/97 (1 page)
5 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1997Full accounts made up to 31 January 1997 (9 pages)
16 July 1997Full accounts made up to 31 January 1997 (9 pages)
27 March 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1996Particulars of property mortgage/charge (4 pages)
23 September 1996Particulars of property mortgage/charge (4 pages)
20 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
20 September 1996Ad 02/09/96--------- £ si 30@1=30 £ ic 70/100 (2 pages)
20 September 1996Ad 02/09/96--------- £ si 30@1=30 £ ic 70/100 (2 pages)
20 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(9 pages)
20 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(9 pages)
20 September 1996Ad 31/08/96--------- £ si 68@1=68 £ ic 2/70 (2 pages)
20 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
20 September 1996Ad 31/08/96--------- £ si 68@1=68 £ ic 2/70 (2 pages)
20 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(9 pages)
7 September 1996Particulars of mortgage/charge (6 pages)
7 September 1996Particulars of mortgage/charge (3 pages)
7 September 1996Particulars of mortgage/charge (3 pages)
7 September 1996Particulars of mortgage/charge (6 pages)
30 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1996Full accounts made up to 31 January 1996 (9 pages)
15 July 1996Full accounts made up to 31 January 1996 (9 pages)
12 March 1996Return made up to 22/02/96; no change of members (4 pages)
12 March 1996Return made up to 22/02/96; no change of members (4 pages)
26 July 1995Accounts for a small company made up to 31 January 1995 (9 pages)
26 July 1995Accounts for a small company made up to 31 January 1995 (9 pages)
23 March 1995Return made up to 22/02/95; full list of members (6 pages)
23 March 1995Return made up to 22/02/95; full list of members (6 pages)
8 November 1993Full accounts made up to 28 February 1993 (10 pages)
8 November 1993Full accounts made up to 28 February 1993 (10 pages)
25 March 1993Return made up to 22/02/93; no change of members (4 pages)
25 March 1993Return made up to 22/02/93; no change of members (4 pages)
10 September 1992Company name changed\certificate issued on 10/09/92 (2 pages)
10 September 1992Company name changed\certificate issued on 10/09/92 (2 pages)
15 June 1992Company name changed\certificate issued on 15/06/92 (2 pages)
15 June 1992Company name changed\certificate issued on 15/06/92 (2 pages)
1 June 1992Director resigned;new director appointed (2 pages)
1 June 1992Accounts for a dormant company made up to 28 February 1992 (2 pages)
1 June 1992Accounts made up to 28 February 1992 (2 pages)
1 June 1992Director resigned;new director appointed (2 pages)
1 June 1992Return made up to 22/02/92; full list of members (7 pages)
1 June 1992Ad 22/02/91--------- £ si 2@1 (2 pages)
1 June 1992Ad 22/02/91--------- £ si 2@1 (2 pages)
1 June 1992Return made up to 22/02/92; full list of members (7 pages)
15 March 1991Memorandum and Articles of Association (16 pages)
15 March 1991Memorandum and Articles of Association (16 pages)