Company NameKennedys Garden Centres Limited
Company StatusDissolved
Company Number02977269
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 6 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)
Previous NameSimco 675 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(21 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 11 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameLaura Harradine-Greene
StatusClosed
Appointed01 February 2018(23 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 11 June 2019)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Richard John Maclachlan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(24 years, 4 months after company formation)
Appointment Duration4 months, 1 week (closed 11 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Christopher Glyn Adam
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (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
Appointed24 November 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 09 November 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStourton House
High Street, Stourton
Warminster
Wiltshire
BA12 6QF
Director NameAndrew Kerron Smith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 09 November 1998)
RoleMarketing Director
Correspondence Address4 Westmorland Drive
Warfield
Bracknell
Berkshire
RG42 3QJ
Director NameMr Barry Malcolm Dean
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(1 month, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 09 November 1998)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressSandpit Cottage 4 High Street
Ditchling
Sussex
BN6 8TA
Director NameEmyr Tonlas Hughes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(1 month, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 09 November 1998)
RoleInvestment Banking
Correspondence AddressDanesbury 50 Byng Drive
Potters Bar
Hertfordshire
EN6 1UF
Secretary NameMr Christopher Glyn Adam
NationalityBritish
StatusResigned
Appointed07 December 1994(1 month, 4 weeks after company formation)
Appointment Duration6 months (resigned 06 June 1995)
RoleCompany Director
Correspondence Address8 Kyle Close
Bracknell
Berkshire
RG12 7DF
Secretary NameMiriam Ruth Farmer
NationalityBritish
StatusResigned
Appointed06 June 1995(7 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (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, 1 month 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 Stephen Murfin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(4 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 20 June 2006)
RoleChartered Accountant
Correspondence AddressThe Kymin
Westhide
Hereford
Herefordshire
HR1 3RG
Wales
Director NameMr Glyn John Price
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(4 years, 1 month 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
Secretary NameMr Stephen Murfin
NationalityBritish
StatusResigned
Appointed09 November 1998(4 years, 1 month 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, 3 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(11 years, 8 months 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(11 years, 8 months 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
Director NameMr Barry John Stevenson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Cane End
Reading
Berkshire
RG4 9HG
Secretary NameMr Anthony David Jones
NationalityBritish
StatusResigned
Appointed20 June 2006(11 years, 8 months 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, 4 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, 4 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 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, 4 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, 4 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, 4 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, 6 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 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, 1 month 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 Roger McLaughlan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(21 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2019)
RoleCEO
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, 6 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(21 years, 10 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(21 years, 10 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 NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

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 £1Garden Centre Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 December 2018 (5 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
10 March 1997Delivered on: 12 March 1997
Satisfied on: 5 April 2000
Persons entitled: Wrotham Park Settled Estates

Classification: Rent deposit deed
Secured details: £25,000.00 due or to become due from the company to the chargee supplemental to a lease dated 22 march 1995.
Particulars: The monies held in a rent deposit account in the name of the chargee pursuant to a rent deposit deed dated 10 march 1997.
Fully Satisfied
28 February 1997Delivered on: 11 March 1997
Satisfied on: 5 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the north west side of great north road ganwick corner barnet t/n HD333589 together with all buildings and other structures thereon any goodwill relating to the property all plant machinery and other items thereon assigns the rental sums with the benefit of all rights and remedies. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
7 December 1994Delivered on: 21 December 1994
Satisfied on: 5 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland, as Agent and Trustee for Itself and Each Ofthe Lenders (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as simco 675 limited) and each relevant subsidiary (as defined) to the chargee under the facility agreement of even date and of the company to the noteholders (as defined) pursuant to the loan note deed of even date on any account whatsoever under the finance documents (as defined).
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
8 December 1994Delivered on: 21 December 1994
Satisfied on: 5 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland, as Agent and Trustee for Itself and Each Ofthe Lenders (As Defined)

Classification: Debenture
Secured details: All monies due or to becomee due from the company (formerly known as simco 675 limited) and each relevant subsidiary (as defined) to the chargee under the facility agreement dated 7TH december 1994 and of the company to the noteholders (as defined) pursuant to the loan note deed dated 7TH december 1994 on any account whatsoever under the finance documents (as defined).
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

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
15 March 2019Application to strike the company off the register (3 pages)
4 March 2019Accounts for a dormant company made up to 30 December 2018 (8 pages)
8 February 2019Termination of appointment of Roger Mclaughlan as a director on 1 February 2019 (1 page)
8 February 2019Appointment of Mr Richard Maclachlan as a director on 1 February 2019 (2 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
1 February 2018Appointment of Laura Harradine-Greene as a secretary on 1 February 2018 (2 pages)
1 February 2018Termination of appointment of Mary Elizabeth Bourlet as a secretary on 1 February 2018 (1 page)
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 Mary Elizabeth Murray on 12 May 2017 (1 page)
25 May 2017Secretary's details changed for Mary Elizabeth Murray on 12 May 2017 (1 page)
5 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
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)
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 October 2016Appointment of Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
28 October 2016Appointment of Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
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)
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)
10 May 2016Appointment of Mr Anthony Gerald Jones 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)
10 May 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 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 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 2016Appointment of Mr Stephen Thomas Murphy 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
  • ANNOTATION Clarification a second filed TM01 was registered on 23/09/2016
(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 (9 pages)
30 September 2015Accounts for a dormant company made up to 28 December 2014 (9 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)
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)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (9 pages)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (9 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 31 December 2012 (8 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
13 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
13 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 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 Nicholas Marshall 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)
27 September 2012Accounts for a dormant company made up to 25 December 2011 (8 pages)
27 September 2012Accounts for a dormant company made up to 25 December 2011 (8 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 Antonia Scarlett Jenkins 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 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 Antonia Scarlett Jenkins on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Antonia Scarlett Jenkins on 1 May 2012 (2 pages)
22 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
10 May 2011Termination of appointment of David Pierpoint as a director (1 page)
10 May 2011Termination of appointment of David Pierpoint as a director (1 page)
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 (12 pages)
19 April 2011Accounts for a dormant company made up to 26 December 2010 (12 pages)
7 March 2011Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX 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 (18 pages)
25 August 2010Full accounts made up to 27 December 2009 (18 pages)
13 July 2010Statement of company's objects (2 pages)
13 July 2010Statement of company's objects (2 pages)
21 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
21 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 2010Registered office address changed from Wyevale Garden Centres Ltd 258 Bath Road Berkshire SL1 4DX on 20 May 2010 (1 page)
19 May 2010Director's details changed for Antonia Scarlett Jenkins on 28 April 2010 (2 pages)
19 May 2010Director's details changed for Antonia Scarlett Jenkins on 28 April 2010 (2 pages)
16 January 2010Resolutions
  • RES13 ‐ Payment of dividend £13163773.56 22/12/2009
(1 page)
16 January 2010Resolutions
  • RES13 ‐ Payment of dividend £13163773.56 22/12/2009
(1 page)
20 November 2009Solvency statement dated 19/11/09 (1 page)
20 November 2009Memorandum and Articles of Association (9 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 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation 19/11/2009
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 November 2009Consolidation of shares on 19 November 2009 (5 pages)
20 November 2009Statement of capital on 20 November 2009
  • GBP 1
(4 pages)
20 November 2009Statement by directors (4 pages)
20 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation 19/11/2009
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 November 2009Memorandum and Articles of Association (9 pages)
20 November 2009Change of share class name or designation (2 pages)
20 November 2009Consolidation of shares on 19 November 2009 (5 pages)
20 November 2009Solvency statement dated 19/11/09 (1 page)
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 2009Change of share class name or designation (2 pages)
20 November 2009Statement by directors (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 nicholas charles gilmour marshall (3 pages)
30 March 2009Director appointed david julian pierpoint (4 pages)
30 March 2009Director appointed antonia scarlet jenkins (3 pages)
30 March 2009Director appointed antonia scarlet jenkins (3 pages)
30 March 2009Director appointed david julian pierpoint (4 pages)
30 March 2009Director appointed nicholas charles gilmour marshall (3 pages)
18 March 2009Appointment terminated director william livingston (1 page)
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 (1 page)
4 March 2009Particulars of a mortgage or charge / charge no: 5 (15 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 5 (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 (5 pages)
25 July 2008Return made up to 28/04/08; full list of members (5 pages)
16 May 2008Accounts for a dormant company made up to 31 December 2006 (8 pages)
16 May 2008Accounts for a dormant company made up to 31 December 2006 (8 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)
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 2007New secretary appointed;new director appointed (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed;new director appointed (2 pages)
28 September 2006Accounts for a dormant company made up to 1 January 2006 (9 pages)
28 September 2006Accounts for a dormant company made up to 1 January 2006 (9 pages)
28 September 2006Accounts for a dormant company made up to 1 January 2006 (9 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 2006Director resigned (1 page)
7 July 2006New director appointed (2 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 2006New secretary appointed (2 pages)
7 July 2006Secretary resigned;director resigned (1 page)
7 July 2006New director appointed (2 pages)
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 (7 pages)
26 October 2004Full accounts made up to 28 December 2003 (7 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 (8 pages)
21 October 2003Full accounts made up to 29 December 2002 (8 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 (9 pages)
5 November 2002Full accounts made up to 30 December 2001 (9 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 (9 pages)
15 October 2001Full accounts made up to 31 December 2000 (9 pages)
24 May 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2000Return made up to 10/10/00; full list of members (7 pages)
7 November 2000Return made up to 10/10/00; full list of members (7 pages)
11 October 2000Full accounts made up to 31 December 1999 (13 pages)
11 October 2000Full accounts made up to 31 December 1999 (13 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (1 page)
5 April 2000Declaration of satisfaction of mortgage/charge (1 page)
5 April 2000Declaration of satisfaction of mortgage/charge (1 page)
5 April 2000Declaration of satisfaction of mortgage/charge (1 page)
5 April 2000Declaration of satisfaction of mortgage/charge (1 page)
5 April 2000Declaration of satisfaction of mortgage/charge (1 page)
5 April 2000Declaration of satisfaction of mortgage/charge (1 page)
5 April 2000Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Return made up to 10/10/99; change of members (11 pages)
9 December 1999Return made up to 10/10/99; change of members (11 pages)
17 September 1999Full group accounts made up to 8 November 1998 (25 pages)
17 September 1999Full group accounts made up to 8 November 1998 (25 pages)
17 September 1999Full group accounts made up to 8 November 1998 (25 pages)
18 June 1999Accounting reference date extended from 08/11/99 to 31/12/99 (1 page)
18 June 1999Accounting reference date extended from 08/11/99 to 31/12/99 (1 page)
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)
26 November 1998New secretary appointed;new director appointed (2 pages)
26 November 1998Registered office changed on 26/11/98 from: kennedy house 11 crown row bracknelll berkshire RG12 0TH (1 page)
26 November 1998Secretary resigned (1 page)
26 November 1998Registered office changed on 26/11/98 from: kennedy house 11 crown row bracknelll berkshire RG12 0TH (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Secretary resigned (1 page)
26 November 1998New secretary appointed;new director appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
18 November 1998Ad 18/05/98--------- £ si [email protected] (2 pages)
18 November 1998Ad 25/03/97--------- £ si [email protected] (2 pages)
18 November 1998Ad 18/05/98--------- £ si [email protected] (2 pages)
18 November 1998Ad 25/03/97--------- £ si [email protected] (2 pages)
10 November 1998Return made up to 10/10/98; change of members (9 pages)
10 November 1998Return made up to 10/10/98; change of members (9 pages)
13 August 1998Full group accounts made up to 31 December 1997 (29 pages)
13 August 1998Full group accounts made up to 31 December 1997 (29 pages)
24 November 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 1997Full accounts made up to 31 December 1996 (23 pages)
6 August 1997Full accounts made up to 31 December 1996 (23 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (7 pages)
11 March 1997Particulars of mortgage/charge (7 pages)
11 November 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 1996Full accounts made up to 31 December 1995 (25 pages)
30 July 1996Full accounts made up to 31 December 1995 (25 pages)
9 November 1995Return made up to 10/10/95; full list of members
  • 363(287) ‐ Registered office changed on 09/11/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
9 November 1995Return made up to 10/10/95; full list of members
  • 363(287) ‐ Registered office changed on 09/11/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
28 July 1995New secretary appointed (2 pages)
28 July 1995Ad 09/06/95--------- £ si [email protected]=1000 £ ic 2570450/2571450 (2 pages)
28 July 1995New secretary appointed (2 pages)
28 July 1995Secretary resigned (2 pages)
28 July 1995Secretary resigned (2 pages)
28 July 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
28 July 1995Ad 09/06/95--------- £ si [email protected]=1000 £ ic 2570450/2571450 (2 pages)
28 July 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
20 December 1994Ad 07/12/94--------- £ si 2500000@1=2500000 £ si [email protected]=60000 £ ic 10450/2570450 (2 pages)
20 December 1994Resolutions
  • SRES13 ‐ Special resolution
(62 pages)
20 December 1994Resolutions
  • SRES13 ‐ Special resolution
(62 pages)
20 December 1994Ad 07/12/94--------- £ si 2500000@1=2500000 £ si [email protected]=60000 £ ic 10450/2570450 (2 pages)
12 December 1994Ad 06/12/94--------- £ si [email protected]=10449 £ ic 1/10450 (2 pages)
12 December 1994Ad 06/12/94--------- £ si [email protected]=10449 £ ic 1/10450 (2 pages)