London
EC4A 3HQ
Secretary Name | Laura Harradine-Greene |
---|---|
Status | Closed |
Appointed | 01 February 2018(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 September 2020) |
Role | Company Director |
Correspondence Address | Deloitte Llp 1 New Street Square London EC4A 3HQ |
Director Name | Mr Richard John Maclachlan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2019(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deloitte Llp 1 New Street Square London EC4A 3HQ |
Director Name | Mr Paul Owen Richards |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Role | Nurseryman |
Country of Residence | United Kingdom |
Correspondence Address | 397 Christchurch Road West Parley Ferndown Dorset BH22 8SJ |
Secretary Name | Eileen Janice Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Kinson Manor Farm Manor Farm Road Kinson Bournemouth Dorset BH10 7LF |
Director Name | Emma Jane Iddison |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 1998(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 July 1999) |
Role | Retailing Operations |
Correspondence Address | 81 Highfield Road Yeovil Somerset BA21 4RW |
Director Name | Ian Terry Milne |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 2004) |
Role | Accountant |
Correspondence Address | 23 Watership Drive Hightown Ringwood Hampshire BH24 1QY |
Director Name | Christopher Martin Stanger |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 16 October 2003) |
Role | Nursery Manager |
Correspondence Address | 38 Leybourne Avenue Bournemouth Dorset BH10 6HF |
Secretary Name | Ian Terry Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 2004) |
Role | Accountant |
Correspondence Address | 23 Watership Drive Hightown Ringwood Hampshire BH24 1QY |
Director Name | Mr Simon John Edwards |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 December 2014) |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | 46 Eight Acres Romsey Hampshire SO51 5BQ |
Secretary Name | Raymond Carl Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(9 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 January 2005) |
Role | Company Director |
Correspondence Address | Balnacraig Firs Road Alderbury Salisbury SP5 3BD |
Secretary Name | Carolyn Mary Gunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 278 Bournemouth Road Poole Dorset BH14 9AN |
Director Name | Carolyn Mary Gunton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(11 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2009) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 278 Bournemouth Road Poole Dorset BH14 9AN |
Secretary Name | Mr David Thomas |
---|---|
Status | Resigned |
Appointed | 31 December 2009(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 December 2014) |
Role | Company Director |
Correspondence Address | 5 Hurn Close Ashley Ringwood Hampshire BH24 2AD |
Director Name | Ms Charlotte Ann Richards |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Golden Acres Nursery 397 Christchurch Road West Parley Ferndown Dorset BH22 8SJ |
Director Name | Mr Kevin Michael Bradshaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 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 Stephen Thomas Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 December 2014(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Nils Olin Steinmeyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 2016) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mrs Elizabeth Ann Ward |
---|---|
Status | Resigned |
Appointed | 11 February 2016(20 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 13 July 2016) |
Role | Company Director |
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(20 years, 11 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 Justin Matthew King |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(21 years, 4 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, 4 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | golden-acres-nursery.co.uk |
---|
Registered Address | Deloitte Llp 1 New Street Square London EC4A 3HQ |
---|
75k at £1 | Wyevale Garden Centres Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £330,747 |
Net Worth | £1,716,926 |
Cash | £861 |
Current Liabilities | £1,723,785 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 February 2019 | Delivered on: 11 February 2019 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: Cadnam nursery and garden centre, southampton road, cadnam - title no.: HP476185;. John brown's garden centre, ringwood road, three legged cross, wimbourne BH21 6RD - title no.: DT72503;. For more details please refer to the charging instrument. Outstanding |
---|---|
6 February 2019 | Delivered on: 8 February 2019 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: Material property:. Cadnam nursery and garden centre, southampton road, cadnam - title no.: HP476185;. John brown's garden centre, ringwood road, three legged cross, wimbourne, BH21 6RD - title no.: DT72503;. For more details please refer to the charging instrument. Outstanding |
26 February 2007 | Delivered on: 28 February 2007 Satisfied on: 9 January 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a three legged cross garden centre ringwood road three legged cross wimborne dorset BH21 6RD t/n DT72503. Fully Satisfied |
9 June 2004 | Delivered on: 18 June 2004 Satisfied on: 9 January 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a cadnam nursery and garden centre southampton road cadman t/n TYP476185. Fully Satisfied |
14 November 2002 | Delivered on: 21 November 2002 Satisfied on: 9 January 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 December 1999 | Delivered on: 7 January 2000 Satisfied on: 9 January 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company formerly known as golden acres nurseries limited and/or golden acres nurseries limited formerly known as golden acres trading limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 September 1998 | Delivered on: 25 September 1998 Satisfied on: 9 January 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Park farm nurseries & garden centre southampton road landford salisbury wilts. Fully Satisfied |
14 August 1998 | Delivered on: 3 September 1998 Satisfied on: 9 January 2015 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. Fully Satisfied |
28 September 2017 | Full accounts made up to 25 December 2016 (26 pages) |
---|---|
25 May 2017 | Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page) |
6 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
17 February 2017 | Auditor's resignation (1 page) |
1 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
23 September 2016 | Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages) |
22 September 2016 | Full accounts made up to 27 December 2015 (26 pages) |
22 September 2016 | Second filing for the termination of Nils Olin Steinmeyer as a director (4 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 | Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page) |
29 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
28 April 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page) |
28 April 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
24 March 2016 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
23 March 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page) |
16 February 2016 | Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page) |
16 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 16 February 2016 (1 page) |
12 November 2015 | Full accounts made up to 31 December 2014 (20 pages) |
1 May 2015 | Registered office address changed from Wyevale Garden Centres Syan Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from Wyevale Garden Centres Syan Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 1 May 2015 (1 page) |
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
20 January 2015 | Registered office address changed from Golden Acres Nursery 397 Christchurch Road West Parley Ferndown Dorset BH22 8SJ to Wyevale Garden Centres Syan Park Brentford Middlesex TW8 8JF on 20 January 2015 (2 pages) |
19 January 2015 | Appointment of Nils Olin Steinmeyer as a secretary on 23 December 2014 (3 pages) |
19 January 2015 | Termination of appointment of Paul Owen Richards as a director on 23 December 2014 (2 pages) |
19 January 2015 | Termination of appointment of Charlotte Ann Richards as a director on 23 December 2014 (2 pages) |
19 January 2015 | Appointment of Mr Kevin Michael Bradshaw as a director on 23 December 2014 (3 pages) |
19 January 2015 | Appointment of Stephen Thomas Murphy as a director on 23 December 2014 (3 pages) |
19 January 2015 | Appointment of Nils Olin Steinmeyer as a director on 23 December 2014 (3 pages) |
19 January 2015 | Termination of appointment of Simon John Edwards as a director on 23 December 2014 (2 pages) |
19 January 2015 | Termination of appointment of David Thomas as a secretary on 23 December 2014 (2 pages) |
9 January 2015 | Satisfaction of charge 4 in full (4 pages) |
9 January 2015 | Satisfaction of charge 1 in full (4 pages) |
9 January 2015 | Satisfaction of charge 5 in full (4 pages) |
9 January 2015 | Satisfaction of charge 3 in full (4 pages) |
9 January 2015 | Satisfaction of charge 6 in full (4 pages) |
9 January 2015 | Satisfaction of charge 2 in full (4 pages) |
12 September 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
5 July 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
10 April 2012 | Director's details changed for Paul Richards on 1 November 2009 (2 pages) |
10 April 2012 | Director's details changed for Paul Richards on 1 November 2009 (2 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Statement of capital on 31 December 2011
|
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
8 December 2010 | Director's details changed for Paul Richards on 1 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Paul Richards on 1 December 2010 (2 pages) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
16 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Appointment of Ms Charlotte Ann Richards as a director (2 pages) |
5 January 2010 | Appointment of Mr David Thomas as a secretary (1 page) |
5 January 2010 | Termination of appointment of Carolyn Gunton as a director (1 page) |
5 January 2010 | Termination of appointment of Carolyn Gunton as a secretary (1 page) |
30 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
5 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
9 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
23 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
25 April 2006 | New director appointed (2 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
20 April 2005 | Return made up to 06/04/05; full list of members
|
27 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Auditor's resignation (1 page) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
10 September 2004 | New secretary appointed (2 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Return made up to 06/04/04; full list of members
|
3 November 2003 | Director resigned (1 page) |
15 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
16 April 2003 | Return made up to 06/04/03; full list of members (8 pages) |
27 November 2002 | New director appointed (2 pages) |
21 November 2002 | Particulars of mortgage/charge (4 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
18 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 May 2000 | Return made up to 06/04/00; full list of members
|
10 January 2000 | Company name changed golden acres nurseries LIMITED\certificate issued on 07/01/00 (2 pages) |
7 January 2000 | Particulars of mortgage/charge (4 pages) |
9 November 1999 | Ad 04/10/99--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
3 August 1999 | Director resigned (1 page) |
13 April 1999 | Resolutions
|
13 April 1999 | £ nc 1000/200000 07/04/99 (1 page) |
12 April 1999 | Return made up to 06/04/99; full list of members
|
2 December 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New secretary appointed;new director appointed (2 pages) |
1 October 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
24 September 1998 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
22 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Return made up to 13/04/98; full list of members (6 pages) |
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
11 April 1997 | Return made up to 13/04/97; no change of members (4 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
3 April 1996 | Return made up to 13/04/96; full list of members (6 pages) |
10 November 1995 | Accounting reference date notified as 31/12 (1 page) |
20 April 1995 | Secretary resigned (2 pages) |
13 April 1995 | Incorporation (20 pages) |