London Road
Brentford
Middlesex
TW8 8JF
Secretary Name | Laura Harradine-Greene |
---|---|
Status | Closed |
Appointed | 01 February 2018(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 11 June 2019) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Richard John Maclachlan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2019(24 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 11 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Christopher Glyn Adam |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 November 1998) |
Role | Company Director |
Correspondence Address | 8 Kyle Close Bracknell Berkshire RG12 7DF |
Director Name | Mr George Anthony Bullivant |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 November 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stourton House High Street, Stourton Warminster Wiltshire BA12 6QF |
Director Name | Andrew Kerron Smith |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 November 1998) |
Role | Marketing Director |
Correspondence Address | 4 Westmorland Drive Warfield Bracknell Berkshire RG42 3QJ |
Director Name | Mr Barry Malcolm Dean |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 November 1998) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | Sandpit Cottage 4 High Street Ditchling Sussex BN6 8TA |
Director Name | Emyr Tonlas Hughes |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 November 1998) |
Role | Investment Banking |
Correspondence Address | Danesbury 50 Byng Drive Potters Bar Hertfordshire EN6 1UF |
Secretary Name | Mr Christopher Glyn Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 6 months (resigned 06 June 1995) |
Role | Company Director |
Correspondence Address | 8 Kyle Close Bracknell Berkshire RG12 7DF |
Secretary Name | Miriam Ruth Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 November 1998) |
Role | Company Director |
Correspondence Address | 11 Barrett Crescent Wokingham Berkshire RG40 1UR |
Director Name | Mr Robert John Hewitt |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cider Mill 2 Cotts Farm Cotts Lane Lugwardine Herefordshire HR1 3ND Wales |
Director Name | Mr Stephen Murfin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 June 2006) |
Role | Chartered Accountant |
Correspondence Address | The Kymin Westhide Hereford Herefordshire HR1 3RG Wales |
Director Name | Mr Glyn John Price |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill End Ash Ingen Mews Bridstow Ross On Wye Herefordshire HR9 6QA Wales |
Secretary Name | Mr Stephen Murfin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 June 2006) |
Role | Chartered Accountant |
Correspondence Address | The Kymin Westhide Hereford Herefordshire HR1 3RG Wales |
Director Name | Gary Alan Favell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(11 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 June 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Yates House Foldshaw Lane Braithwaite Harrogate Yorks HG3 4AN |
Director Name | Mr James Clifford Hodkinson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29b Western Avenue Branksome Park Poole Dorset BH13 7AN |
Director Name | Mr William Andrew Livingston |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 February 2009) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3 Barnes Close St Cross Winchester Hampshire SO23 9QX |
Director Name | Mr Barry John Stevenson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Cane End Reading Berkshire RG4 9HG |
Secretary Name | Mr Anthony David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(11 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 16 February 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Brownhill Crescent Rothley Leicestershire LE7 7LA |
Director Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Secretary Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Director Name | Mr Peter Brigden |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(13 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 2009) |
Role | Director Of Retail Operation |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodstock Gardens Appleton Warrington Cheshire WA4 5HN |
Director Name | Mr David Julian Pierpoint |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockvale 33 West Street Dormsland Surrey RH7 6QP |
Director Name | Mr Nicholas Charles Gilmour Marshall |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Garden Centre Group London Road Syon Park Brentford Middlesex TW8 8JF |
Director Name | Ms Antonia Scarlett Jenkinson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 October 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Centre Group London Road Syon Park Brentford Middlesex TW8 8JF |
Director Name | Mr Richard Leon Kozlowski |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Stubbs Wood Amersham Buckinghamshire HP6 6EX |
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 October 2012(18 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Kevin Michael Bradshaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Roger McLaughlan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Stephen Thomas Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(21 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 August 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Justin Matthew King |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(21 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mrs Mary Elizabeth Bourlet |
---|---|
Status | Resigned |
Appointed | 25 August 2016(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2018) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Website | thegardencentregroup.co.uk |
---|
Registered Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
1 at £1 | Garden Centre Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 2009 | Delivered on: 4 March 2009 Satisfied on: 4 May 2012 Persons entitled: Bank of Scotland PLC (The “Security Agentâ€) 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 1997 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2019 | Application to strike the company off the register (3 pages) |
4 March 2019 | Accounts for a dormant company made up to 30 December 2018 (8 pages) |
8 February 2019 | Termination of appointment of Roger Mclaughlan as a director on 1 February 2019 (1 page) |
8 February 2019 | Appointment of Mr Richard Maclachlan as a director on 1 February 2019 (2 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
1 February 2018 | Appointment of Laura Harradine-Greene as a secretary on 1 February 2018 (2 pages) |
1 February 2018 | Termination of appointment of Mary Elizabeth Bourlet as a secretary on 1 February 2018 (1 page) |
28 September 2017 | Micro company accounts made up to 25 December 2016 (4 pages) |
28 September 2017 | Micro company accounts made up to 25 December 2016 (4 pages) |
25 May 2017 | Secretary's details changed for Mary Elizabeth Murray on 12 May 2017 (1 page) |
25 May 2017 | Secretary's details changed for Mary Elizabeth Murray on 12 May 2017 (1 page) |
5 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
7 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
7 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
1 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
28 October 2016 | Appointment of Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
28 October 2016 | Appointment of Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 27 December 2015 (9 pages) |
28 September 2016 | Accounts for a dormant company made up to 27 December 2015 (9 pages) |
23 September 2016 | Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages) |
23 September 2016 | Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages) |
22 September 2016 | Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages) |
22 September 2016 | Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
18 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
10 May 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
10 May 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
10 May 2016 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
10 May 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
10 May 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
10 May 2016 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
10 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
10 May 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
23 February 2016 | Registered 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 2016 | Registered 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 2015 | Accounts for a dormant company made up to 28 December 2014 (9 pages) |
30 September 2015 | Accounts for a dormant company made up to 28 December 2014 (9 pages) |
22 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
26 September 2014 | Accounts for a dormant company made up to 29 December 2013 (9 pages) |
26 September 2014 | Accounts for a dormant company made up to 29 December 2013 (9 pages) |
20 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
13 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Appointment of Mr Kevin Michael Bradshaw as a director (2 pages) |
4 December 2012 | Appointment of Mr Kevin Michael Bradshaw as a director (2 pages) |
24 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a director (2 pages) |
24 October 2012 | Termination of appointment of Nicholas Marshall as a director (1 page) |
24 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
24 October 2012 | Termination of appointment of Nicholas Marshall as a director (1 page) |
24 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a director (2 pages) |
24 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
27 September 2012 | Accounts for a dormant company made up to 25 December 2011 (8 pages) |
27 September 2012 | Accounts for a dormant company made up to 25 December 2011 (8 pages) |
22 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Director's details changed for Antonia Scarlett Jenkins on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Antonia Scarlett Jenkins on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Antonia Scarlett Jenkins on 1 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Resolutions
|
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Termination of appointment of David Pierpoint as a director (1 page) |
10 May 2011 | Termination of appointment of David Pierpoint as a director (1 page) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Accounts for a dormant company made up to 26 December 2010 (12 pages) |
19 April 2011 | Accounts for a dormant company made up to 26 December 2010 (12 pages) |
7 March 2011 | Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 7 March 2011 (1 page) |
8 October 2010 | Termination of appointment of Richard Kozlowski as a director (1 page) |
8 October 2010 | Termination of appointment of Richard Kozlowski as a director (1 page) |
25 August 2010 | Full accounts made up to 27 December 2009 (18 pages) |
25 August 2010 | Full accounts made up to 27 December 2009 (18 pages) |
13 July 2010 | Statement of company's objects (2 pages) |
13 July 2010 | Statement of company's objects (2 pages) |
21 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Registered office address changed from Wyevale Garden Centres Ltd 258 Bath Road Berkshire SL1 4DX on 20 May 2010 (1 page) |
20 May 2010 | Registered office address changed from Wyevale Garden Centres Ltd 258 Bath Road Berkshire SL1 4DX on 20 May 2010 (1 page) |
19 May 2010 | Director's details changed for Antonia Scarlett Jenkins on 28 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Antonia Scarlett Jenkins on 28 April 2010 (2 pages) |
16 January 2010 | Resolutions
|
16 January 2010 | Resolutions
|
20 November 2009 | Solvency statement dated 19/11/09 (1 page) |
20 November 2009 | Memorandum and Articles of Association (9 pages) |
20 November 2009 | Resolutions
|
20 November 2009 | Resolutions
|
20 November 2009 | Consolidation of shares on 19 November 2009 (5 pages) |
20 November 2009 | Statement of capital on 20 November 2009
|
20 November 2009 | Statement by directors (4 pages) |
20 November 2009 | Resolutions
|
20 November 2009 | Memorandum and Articles of Association (9 pages) |
20 November 2009 | Change of share class name or designation (2 pages) |
20 November 2009 | Consolidation of shares on 19 November 2009 (5 pages) |
20 November 2009 | Solvency statement dated 19/11/09 (1 page) |
20 November 2009 | Resolutions
|
20 November 2009 | Statement of capital on 20 November 2009
|
20 November 2009 | Change of share class name or designation (2 pages) |
20 November 2009 | Statement by directors (4 pages) |
18 May 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
18 May 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
15 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
12 May 2009 | Director appointed richard leon kozlowski (3 pages) |
12 May 2009 | Director appointed richard leon kozlowski (3 pages) |
9 April 2009 | Appointment terminated director peter brigden (1 page) |
9 April 2009 | Appointment terminated director peter brigden (1 page) |
30 March 2009 | Director appointed nicholas charles gilmour marshall (3 pages) |
30 March 2009 | Director appointed david julian pierpoint (4 pages) |
30 March 2009 | Director appointed antonia scarlet jenkins (3 pages) |
30 March 2009 | Director appointed antonia scarlet jenkins (3 pages) |
30 March 2009 | Director appointed david julian pierpoint (4 pages) |
30 March 2009 | Director appointed nicholas charles gilmour marshall (3 pages) |
18 March 2009 | Appointment terminated director william livingston (1 page) |
18 March 2009 | Resolutions
|
18 March 2009 | Resolutions
|
18 March 2009 | Appointment terminated director william livingston (1 page) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
13 January 2009 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
13 January 2009 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
10 November 2008 | Appointment terminated director and secretary sarah ratcliffe (1 page) |
10 November 2008 | Appointment terminated director and secretary sarah ratcliffe (1 page) |
19 September 2008 | Appointment terminated director james hodkinson (1 page) |
19 September 2008 | Appointment terminated director james hodkinson (1 page) |
25 July 2008 | Return made up to 28/04/08; full list of members (5 pages) |
25 July 2008 | Return made up to 28/04/08; full list of members (5 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: c/o wyevale garden centres LIMITED kings acre road hereford HR4 0SE (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: c/o wyevale garden centres LIMITED kings acre road hereford HR4 0SE (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
4 June 2007 | Return made up to 28/04/07; full list of members
|
4 June 2007 | Return made up to 28/04/07; full list of members
|
2 March 2007 | New secretary appointed;new director appointed (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed;new director appointed (2 pages) |
28 September 2006 | Accounts for a dormant company made up to 1 January 2006 (9 pages) |
28 September 2006 | Accounts for a dormant company made up to 1 January 2006 (9 pages) |
28 September 2006 | Accounts for a dormant company made up to 1 January 2006 (9 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Secretary resigned;director resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | Secretary resigned;director resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
26 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
26 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 2 January 2005 (11 pages) |
4 November 2005 | Full accounts made up to 2 January 2005 (11 pages) |
4 November 2005 | Full accounts made up to 2 January 2005 (11 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
26 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
26 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
16 December 2004 | Auditor's resignation (1 page) |
16 December 2004 | Auditor's resignation (1 page) |
15 December 2004 | Auditor's resignation (1 page) |
15 December 2004 | Auditor's resignation (1 page) |
26 October 2004 | Full accounts made up to 28 December 2003 (7 pages) |
26 October 2004 | Full accounts made up to 28 December 2003 (7 pages) |
27 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
27 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (2 pages) |
9 January 2004 | Auditor's resignation (2 pages) |
21 October 2003 | Full accounts made up to 29 December 2002 (8 pages) |
21 October 2003 | Full accounts made up to 29 December 2002 (8 pages) |
28 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
28 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 30 December 2001 (9 pages) |
5 November 2002 | Full accounts made up to 30 December 2001 (9 pages) |
16 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
16 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
24 May 2001 | Return made up to 28/04/01; full list of members
|
24 May 2001 | Return made up to 28/04/01; full list of members
|
7 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
7 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Return made up to 10/10/99; change of members (11 pages) |
9 December 1999 | Return made up to 10/10/99; change of members (11 pages) |
17 September 1999 | Full group accounts made up to 8 November 1998 (25 pages) |
17 September 1999 | Full group accounts made up to 8 November 1998 (25 pages) |
17 September 1999 | Full group accounts made up to 8 November 1998 (25 pages) |
18 June 1999 | Accounting reference date extended from 08/11/99 to 31/12/99 (1 page) |
18 June 1999 | Accounting reference date extended from 08/11/99 to 31/12/99 (1 page) |
26 February 1999 | Accounting reference date shortened from 31/12/98 to 08/11/98 (1 page) |
26 February 1999 | Accounting reference date shortened from 31/12/98 to 08/11/98 (1 page) |
26 November 1998 | New secretary appointed;new director appointed (2 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: kennedy house 11 crown row bracknelll berkshire RG12 0TH (1 page) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: kennedy house 11 crown row bracknelll berkshire RG12 0TH (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | New secretary appointed;new director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
18 November 1998 | Ad 18/05/98--------- £ si [email protected] (2 pages) |
18 November 1998 | Ad 25/03/97--------- £ si [email protected] (2 pages) |
18 November 1998 | Ad 18/05/98--------- £ si [email protected] (2 pages) |
18 November 1998 | Ad 25/03/97--------- £ si [email protected] (2 pages) |
10 November 1998 | Return made up to 10/10/98; change of members (9 pages) |
10 November 1998 | Return made up to 10/10/98; change of members (9 pages) |
13 August 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
13 August 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
24 November 1997 | Return made up to 10/10/97; full list of members
|
24 November 1997 | Return made up to 10/10/97; full list of members
|
6 August 1997 | Full accounts made up to 31 December 1996 (23 pages) |
6 August 1997 | Full accounts made up to 31 December 1996 (23 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Particulars of mortgage/charge (7 pages) |
11 March 1997 | Particulars of mortgage/charge (7 pages) |
11 November 1996 | Return made up to 10/10/96; full list of members
|
11 November 1996 | Return made up to 10/10/96; full list of members
|
30 July 1996 | Full accounts made up to 31 December 1995 (25 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (25 pages) |
9 November 1995 | Return made up to 10/10/95; full list of members
|
9 November 1995 | Return made up to 10/10/95; full list of members
|
28 July 1995 | New secretary appointed (2 pages) |
28 July 1995 | Ad 09/06/95--------- £ si [email protected]=1000 £ ic 2570450/2571450 (2 pages) |
28 July 1995 | New secretary appointed (2 pages) |
28 July 1995 | Secretary resigned (2 pages) |
28 July 1995 | Secretary resigned (2 pages) |
28 July 1995 | Resolutions
|
28 July 1995 | Ad 09/06/95--------- £ si [email protected]=1000 £ ic 2570450/2571450 (2 pages) |
28 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
20 December 1994 | Ad 07/12/94--------- £ si 2500000@1=2500000 £ si [email protected]=60000 £ ic 10450/2570450 (2 pages) |
20 December 1994 | Resolutions
|
20 December 1994 | Resolutions
|
20 December 1994 | Ad 07/12/94--------- £ si 2500000@1=2500000 £ si [email protected]=60000 £ ic 10450/2570450 (2 pages) |
12 December 1994 | Ad 06/12/94--------- £ si [email protected]=10449 £ ic 1/10450 (2 pages) |
12 December 1994 | Ad 06/12/94--------- £ si [email protected]=10449 £ ic 1/10450 (2 pages) |