Company NameWaterside Garden Centre And Nursery Limited
Company StatusDissolved
Company Number02933536
CategoryPrivate Limited Company
Incorporation Date27 May 1994(29 years, 11 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameCafedale Plc

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(21 years, 9 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(21 years, 10 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
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed27 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameJane Priest
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(1 month, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 31 October 1994)
RoleSolicitor
Correspondence Address39 Redwood Road
Kinver
Stourbridge
West Midlands
DY7 6JP
Director NameJill Lawton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(1 month, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 October 1994)
RoleSolicitor
Correspondence Address8 Greenswood
Bearley
Stratford Upon Avon
Warwickshire
CV37 0SU
Secretary NameJane Priest
NationalityBritish
StatusResigned
Appointed21 July 1994(1 month, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 31 October 1994)
RoleSolicitor
Correspondence Address39 Redwood Road
Kinver
Stourbridge
West Midlands
DY7 6JP
Director NameMark Stevens
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(4 months, 2 weeks after company formation)
Appointment Duration3 weeks (resigned 31 October 1994)
RoleSolicitor
Correspondence Address16 Seymour Close
Selly Park
Birmingham
West Midlands
B29 7JD
Director NameAlan Roper
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(5 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 10 October 1997)
RoleHorticulturist
Correspondence AddressThe Cottage
Vicarage St Painswick
Stroud
Gloucestershire
GL6 6XR
Wales
Director NameCecilia Diana Chamberlain
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(5 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 10 October 1997)
RoleRetail Executive
Correspondence AddressGravel Hill House
The Vatch Slad
Stroud
Gloucestershire
GL6 7JU
Wales
Director NameMary Chamberlain
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(5 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 10 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaytree House
Box
Stroud
Gloucestershire
GL6 9HB
Wales
Director NameDennis Fredjohn
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(5 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 10 October 1997)
RoleCompany Director
Correspondence AddressLaurentides
Redmarley
Gloucestershire
GL19 3JT
Wales
Secretary NamePhilip Leslie Quiney
NationalityBritish
StatusResigned
Appointed31 October 1994(5 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 10 October 1997)
RoleSecretary
Correspondence AddressTrinley Cottage
Tirley
Gloucester
GL19 4EU
Wales
Director NameJack Edward Ladeveze
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(11 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 1997)
RoleChartered Accountant
Correspondence Address5b St Germans Place
Blackheath
London
SE3 0NH
Director NameMr Christopher Glyn Adam
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 1998)
RoleCompany Director
Correspondence Address8 Kyle Close
Bracknell
Berkshire
RG12 7DF
Director NameMr George Anthony Bullivant
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStourton House
High Street, Stourton
Warminster
Wiltshire
BA12 6QF
Secretary NameMiriam Ruth Farmer
NationalityBritish
StatusResigned
Appointed10 October 1997(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 1998)
RoleCompany Director
Correspondence Address11 Barrett Crescent
Wokingham
Berkshire
RG40 1UR
Director NameMr Robert John Hewitt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(4 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cider Mill 2 Cotts Farm
Cotts Lane
Lugwardine
Herefordshire
HR1 3ND
Wales
Director NameMr Glyn John Price
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(4 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill End
Ash Ingen Mews Bridstow
Ross On Wye
Herefordshire
HR9 6QA
Wales
Director NameMr Stephen Murfin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(4 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 June 2006)
RoleChartered Accountant
Correspondence AddressThe Kymin
Westhide
Hereford
Herefordshire
HR1 3RG
Wales
Secretary NameMr Stephen Murfin
NationalityBritish
StatusResigned
Appointed09 November 1998(4 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 June 2006)
RoleChartered Accountant
Correspondence AddressThe Kymin
Westhide
Hereford
Herefordshire
HR1 3RG
Wales
Director NameGary Alan Favell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(11 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 June 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYates House Foldshaw Lane
Braithwaite
Harrogate
Yorks
HG3 4AN
Director NameMr James Clifford Hodkinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29b Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Director NameMr William Andrew Livingston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(12 years after company formation)
Appointment Duration2 years, 7 months (resigned 12 February 2009)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3 Barnes Close
St Cross
Winchester
Hampshire
SO23 9QX
Secretary NameMr Anthony David Jones
NationalityBritish
StatusResigned
Appointed20 June 2006(12 years after company formation)
Appointment Duration8 months (resigned 16 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Brownhill Crescent
Rothley
Leicestershire
LE7 7LA
Director NameMiss Sarah Elizabeth Ratcliffe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(12 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Secretary NameMiss Sarah Elizabeth Ratcliffe
NationalityBritish
StatusResigned
Appointed19 February 2007(12 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Director NameMr Peter Brigden
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(13 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2009)
RoleDirector Of Retail Operation
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodstock Gardens
Appleton
Warrington
Cheshire
WA4 5HN
Director NameMr David Julian Pierpoint
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(14 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockvale 33 West Street
Dormsland
Surrey
RH7 6QP
Director NameMr Nicholas Charles Gilmour Marshall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(14 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Garden Centre Group London Road
Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMs Antonia Scarlett Jenkinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(14 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Centre Group London Road
Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMr Richard Leon Kozlowski
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(14 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Stubbs Wood
Amersham
Buckinghamshire
HP6 6EX
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed19 October 2012(18 years, 5 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(18 years, 6 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(21 years, 10 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(22 years, 2 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

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 £1Kennedys Garden Centres LTD
100.00%
Ordinary

Accounts

Latest Accounts27 December 2015 (8 years, 4 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
30 July 1998Delivered on: 6 August 1998
Satisfied on: 5 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
23 January 1995Delivered on: 8 February 1995
Satisfied on: 24 February 1999
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. See the mortgage charge document for full details.
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)
2 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
2 November 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 Nils Olin Steinmeyer as a director (4 pages)
23 September 2016Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages)
22 September 2016Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages)
22 September 2016Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages)
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)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
11 May 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
11 May 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
10 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 23/09/2016
(2 pages)
10 May 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016.
(2 pages)
10 May 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
10 May 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016.
(2 pages)
10 May 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page)
10 May 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
10 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page)
10 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 23/09/2016
(2 pages)
10 May 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
10 May 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
23 February 2016Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 February 2016 (1 page)
23 February 2016Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 February 2016 (1 page)
30 September 2015Accounts for a dormant company made up to 28 December 2014 (8 pages)
30 September 2015Accounts for a dormant company made up to 28 December 2014 (8 pages)
22 May 2015Registered office address changed from The Garden Centre Group London Road Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 22 May 2015 (1 page)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Registered office address changed from The Garden Centre Group London Road Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 22 May 2015 (1 page)
26 September 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)
20 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
19 September 2013Accounts for a dormant company made up to 30 December 2012 (7 pages)
19 September 2013Accounts for a dormant company made up to 30 December 2012 (7 pages)
14 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 28 April 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 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
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 Nicholas Marshall as a director (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)
22 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
22 May 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages)
22 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
22 May 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 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)
7 March 2011Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX United Kingdom on 7 March 2011 (1 page)
8 October 2010Termination of appointment of Richard Kozlowski as a director (1 page)
8 October 2010Termination of appointment of Richard Kozlowski as a director (1 page)
25 August 2010Full accounts made up to 27 December 2009 (13 pages)
25 August 2010Full accounts made up to 27 December 2009 (13 pages)
13 July 2010Statement of company's objects (2 pages)
13 July 2010Statement of company's objects (2 pages)
20 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
20 May 2010Registered office address changed from Wyevale Garden Centres Ltd 258 Bath Road Berkshire SL1 4DX on 20 May 2010 (1 page)
20 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
20 May 2010Registered office address changed from Wyevale Garden Centres Ltd 258 Bath Road Berkshire SL1 4DX on 20 May 2010 (1 page)
13 May 2010Termination of appointment of David Pierpoint as a director (1 page)
13 May 2010Termination of appointment of David Pierpoint as a director (1 page)
16 January 2010Resolutions
  • RES13 ‐ Payment of dividend £1325996.53 22/12/2009
(1 page)
16 January 2010Resolutions
  • RES13 ‐ Payment of dividend £1325996.53 22/12/2009
(1 page)
20 November 2009Solvency statement dated 19/11/09 (1 page)
20 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
20 November 2009Change of share class name or designation (2 pages)
20 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 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 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 2009Statement of capital on 20 November 2009
  • GBP 210,000
(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 by directors (4 pages)
20 November 2009Statement by directors (4 pages)
20 November 2009Statement of capital on 20 November 2009
  • GBP 210,000
(4 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)
15 May 2009Return made up to 28/04/09; full list of members (4 pages)
15 May 2009Return made up to 28/04/09; full list of members (4 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 antonia scarlett jenkinson (3 pages)
30 March 2009Director appointed david julian pierpoint (4 pages)
30 March 2009Director appointed david julian pierpoint (4 pages)
30 March 2009Director appointed nicholas charles gilmour marshall (3 pages)
18 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 March 2009Appointment terminated director william livingston (1 page)
18 March 2009Appointment terminated director william livingston (1 page)
18 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 3 (15 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 3 (15 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)
25 July 2008Return made up to 28/04/08; full list of members (4 pages)
25 July 2008Return made up to 28/04/08; full list of members (4 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
19 December 2007Registered office changed on 19/12/07 from: c/o wyevale garden centres LIMITED kings acre road hereford HR4 0SE (1 page)
19 December 2007Registered office changed on 19/12/07 from: c/o wyevale garden centres LIMITED kings acre road hereford HR4 0SE (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
4 June 2007Return made up to 28/04/07; full list of members
  • 363(287) ‐ Registered office changed on 04/06/07
(8 pages)
4 June 2007Return made up to 28/04/07; full list of members
  • 363(287) ‐ Registered office changed on 04/06/07
(8 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007New secretary appointed;new director appointed (2 pages)
28 September 2006Accounts for a dormant company made up to 1 January 2006 (8 pages)
28 September 2006Accounts for a dormant company made up to 1 January 2006 (8 pages)
28 September 2006Accounts for a dormant company made up to 1 January 2006 (8 pages)
7 July 2006Secretary resigned;director resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006Secretary resigned;director resigned (1 page)
26 May 2006Return made up to 28/04/06; full list of members (7 pages)
26 May 2006Return made up to 28/04/06; full list of members (7 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
4 November 2005Full accounts made up to 2 January 2005 (11 pages)
4 November 2005Full accounts made up to 2 January 2005 (11 pages)
4 November 2005Full accounts made up to 2 January 2005 (11 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
26 May 2005Return made up to 28/04/05; full list of members (7 pages)
26 May 2005Return made up to 28/04/05; full list of members (7 pages)
16 December 2004Auditor's resignation (1 page)
16 December 2004Auditor's resignation (1 page)
15 December 2004Auditor's resignation (1 page)
15 December 2004Auditor's resignation (1 page)
26 October 2004Full accounts made up to 28 December 2003 (6 pages)
26 October 2004Full accounts made up to 28 December 2003 (6 pages)
27 May 2004Return made up to 28/04/04; full list of members (7 pages)
27 May 2004Return made up to 28/04/04; full list of members (7 pages)
9 January 2004Auditor's resignation (2 pages)
9 January 2004Auditor's resignation (2 pages)
21 October 2003Full accounts made up to 29 December 2002 (6 pages)
21 October 2003Full accounts made up to 29 December 2002 (6 pages)
28 May 2003Return made up to 28/04/03; full list of members (7 pages)
28 May 2003Return made up to 28/04/03; full list of members (7 pages)
5 November 2002Full accounts made up to 30 December 2001 (6 pages)
5 November 2002Full accounts made up to 30 December 2001 (6 pages)
16 May 2002Return made up to 28/04/02; full list of members (7 pages)
16 May 2002Return made up to 28/04/02; full list of members (7 pages)
15 October 2001Full accounts made up to 31 December 2000 (6 pages)
15 October 2001Full accounts made up to 31 December 2000 (6 pages)
24 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2000Full accounts made up to 31 December 1999 (10 pages)
11 October 2000Full accounts made up to 31 December 1999 (10 pages)
14 June 2000Return made up to 27/05/00; full list of members (7 pages)
14 June 2000Return made up to 27/05/00; full list of members (7 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (1 page)
5 April 2000Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Full accounts made up to 8 November 1998 (18 pages)
17 September 1999Full accounts made up to 8 November 1998 (18 pages)
17 September 1999Full accounts made up to 8 November 1998 (18 pages)
6 July 1999Accounting reference date extended from 08/11/99 to 31/12/99 (1 page)
6 July 1999Accounting reference date extended from 08/11/99 to 31/12/99 (1 page)
28 June 1999Return made up to 27/05/99; full list of members
  • 363(287) ‐ Registered office changed on 28/06/99
(6 pages)
28 June 1999Return made up to 27/05/99; full list of members
  • 363(287) ‐ Registered office changed on 28/06/99
(6 pages)
26 February 1999Accounting reference date shortened from 31/12/98 to 08/11/98 (1 page)
26 February 1999Accounting reference date shortened from 31/12/98 to 08/11/98 (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998New secretary appointed;new director appointed (2 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998Registered office changed on 26/11/98 from: 11 crown row bracknell berkshire RG12 0TH (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Registered office changed on 26/11/98 from: 11 crown row bracknell berkshire RG12 0TH (1 page)
26 November 1998Director resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998New secretary appointed;new director appointed (2 pages)
13 August 1998Full accounts made up to 31 December 1997 (17 pages)
13 August 1998Full accounts made up to 31 December 1997 (17 pages)
6 August 1998Particulars of mortgage/charge (5 pages)
6 August 1998Particulars of mortgage/charge (5 pages)
17 July 1998Return made up to 27/05/98; full list of members (7 pages)
17 July 1998Return made up to 27/05/98; full list of members (7 pages)
21 November 1997New secretary appointed (2 pages)
21 November 1997New secretary appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997Registered office changed on 17/11/97 from: millbank pullar close bishops cleeve cheltenham gloucestershire GL52 4RW (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Registered office changed on 17/11/97 from: millbank pullar close bishops cleeve cheltenham gloucestershire GL52 4RW (1 page)
17 November 1997Secretary resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Secretary resigned (1 page)
17 November 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
1 October 1997Certificate of re-registration from Public Limited Company to Private (1 page)
1 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
1 October 1997Application for reregistration from PLC to private (2 pages)
1 October 1997Re-registration of Memorandum and Articles (16 pages)
1 October 1997Application for reregistration from PLC to private (2 pages)
1 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
1 October 1997Re-registration of Memorandum and Articles (16 pages)
1 October 1997Certificate of re-registration from Public Limited Company to Private (1 page)
30 June 1997Full accounts made up to 31 January 1997 (23 pages)
30 June 1997Full accounts made up to 31 January 1997 (23 pages)
27 June 1997Return made up to 27/05/97; change of members (10 pages)
27 June 1997Return made up to 27/05/97; change of members (10 pages)
8 May 1997Ad 06/01/97--------- £ si 2000@1=2000 £ ic 133000/135000 (2 pages)
8 May 1997Ad 06/01/97--------- £ si 2000@1=2000 £ ic 133000/135000 (2 pages)
14 April 1997Registered office changed on 14/04/97 from: c/o dpf associates rutherford way cheltenham gloucestershire GL51 9TR (1 page)
14 April 1997Registered office changed on 14/04/97 from: c/o dpf associates rutherford way cheltenham gloucestershire GL51 9TR (1 page)
14 July 1996Full accounts made up to 31 January 1996 (22 pages)
14 July 1996Full accounts made up to 31 January 1996 (22 pages)
21 June 1996Return made up to 27/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 June 1996Return made up to 27/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 May 1996Ad 21/12/95--------- £ si 53000@1=53000 £ ic 55000/108000 (2 pages)
28 May 1996Ad 06/12/94--------- £ si 25000@1 (2 pages)
28 May 1996Ad 21/12/95--------- £ si 53000@1=53000 £ ic 55000/108000 (2 pages)
28 May 1996Ad 06/12/94--------- £ si 25000@1 (2 pages)
22 May 1996Ad 23/05/95--------- £ si 75000@1 (2 pages)
22 May 1996Ad 23/05/95--------- £ si 75000@1 (2 pages)
1 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
1 April 1996New director appointed (2 pages)
1 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(7 pages)
1 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
1 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(7 pages)
1 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
1 April 1996New director appointed (2 pages)
20 December 1995Accounting reference date extended from 31/12 to 31/01 (1 page)
20 December 1995Accounting reference date extended from 31/12 to 31/01 (1 page)
3 July 1995Return made up to 27/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
3 July 1995Return made up to 27/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
19 June 1995Full accounts made up to 31 December 1994 (11 pages)
19 June 1995Full accounts made up to 31 December 1994 (11 pages)
5 June 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(7 pages)
5 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
5 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
5 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(7 pages)
5 June 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(7 pages)
5 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
5 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
5 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
30 October 1994Ad 20/10/94--------- £ si 54998@1=54998 £ ic 2/55000 (2 pages)
30 October 1994Ad 20/10/94--------- £ si 54998@1=54998 £ ic 2/55000 (2 pages)