Company NameGolden Acres (Holdings) Limited
Company StatusDissolved
Company Number03045912
CategoryPrivate Limited Company
Incorporation Date13 April 1995(28 years, 11 months ago)
Dissolution Date9 September 2020 (3 years, 6 months ago)
Previous NameGolden Acres Nurseries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(20 years, 12 months after company formation)
Appointment Duration4 years, 5 months (closed 09 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeloitte Llp 1 New Street Square
London
EC4A 3HQ
Secretary NameLaura Harradine-Greene
StatusClosed
Appointed01 February 2018(22 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 09 September 2020)
RoleCompany Director
Correspondence AddressDeloitte Llp 1 New Street Square
London
EC4A 3HQ
Director NameMr Richard John Maclachlan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(23 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 09 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeloitte Llp 1 New Street Square
London
EC4A 3HQ
Director NameMr Paul Owen Richards
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(same day as company formation)
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence Address397 Christchurch Road
West Parley
Ferndown
Dorset
BH22 8SJ
Secretary NameEileen Janice Richards
NationalityBritish
StatusResigned
Appointed13 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressKinson Manor Farm Manor Farm Road
Kinson
Bournemouth
Dorset
BH10 7LF
Director NameEmma Jane Iddison
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 1998(3 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 July 1999)
RoleRetailing Operations
Correspondence Address81 Highfield Road
Yeovil
Somerset
BA21 4RW
Director NameIan Terry Milne
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2004)
RoleAccountant
Correspondence Address23 Watership Drive
Hightown
Ringwood
Hampshire
BH24 1QY
Director NameChristopher Martin Stanger
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years, 5 months after company formation)
Appointment Duration5 years (resigned 16 October 2003)
RoleNursery Manager
Correspondence Address38 Leybourne Avenue
Bournemouth
Dorset
BH10 6HF
Secretary NameIan Terry Milne
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2004)
RoleAccountant
Correspondence Address23 Watership Drive
Hightown
Ringwood
Hampshire
BH24 1QY
Director NameMr Simon John Edwards
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(7 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 December 2014)
RoleRetail Director
Country of ResidenceEngland
Correspondence Address46 Eight Acres
Romsey
Hampshire
SO51 5BQ
Secretary NameRaymond Carl Crowther
NationalityBritish
StatusResigned
Appointed01 September 2004(9 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 January 2005)
RoleCompany Director
Correspondence AddressBalnacraig Firs Road
Alderbury
Salisbury
SP5 3BD
Secretary NameCarolyn Mary Gunton
NationalityBritish
StatusResigned
Appointed12 January 2005(9 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address278 Bournemouth Road
Poole
Dorset
BH14 9AN
Director NameCarolyn Mary Gunton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(11 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2009)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address278 Bournemouth Road
Poole
Dorset
BH14 9AN
Secretary NameMr David Thomas
StatusResigned
Appointed31 December 2009(14 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 December 2014)
RoleCompany Director
Correspondence Address5 Hurn Close
Ashley
Ringwood
Hampshire
BH24 2AD
Director NameMs Charlotte Ann Richards
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(14 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolden Acres Nursery
397 Christchurch Road
West Parley
Ferndown Dorset
BH22 8SJ
Director NameMr Kevin Michael Bradshaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(19 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(19 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed23 December 2014(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameNils Olin Steinmeyer
NationalityBritish
StatusResigned
Appointed23 December 2014(19 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 2016)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMrs Elizabeth Ann Ward
StatusResigned
Appointed11 February 2016(20 years, 10 months after company formation)
Appointment Duration5 months (resigned 13 July 2016)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Roger McLaughlan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(20 years, 11 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 Justin Matthew King
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(21 years, 4 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, 4 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegolden-acres-nursery.co.uk

Location

Registered AddressDeloitte Llp
1 New Street Square
London
EC4A 3HQ

Shareholders

75k at £1Wyevale Garden Centres Limited
100.00%
Ordinary

Financials

Year2014
Turnover£330,747
Net Worth£1,716,926
Cash£861
Current Liabilities£1,723,785

Accounts

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

Charges

6 February 2019Delivered 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 2019Delivered 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 2007Delivered 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 2004Delivered 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 2002Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

28 September 2017Full accounts made up to 25 December 2016 (26 pages)
25 May 2017Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page)
6 April 2017Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
17 February 2017Auditor's resignation (1 page)
1 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
23 September 2016Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages)
22 September 2016Full accounts made up to 27 December 2015 (26 pages)
22 September 2016Second filing for the termination of Nils Olin Steinmeyer as a director (4 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 2016Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
19 July 2016Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page)
29 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 75,000
(4 pages)
28 April 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page)
28 April 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
28 April 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016
(2 pages)
24 March 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
23 March 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 23/09/2016
(2 pages)
23 March 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page)
16 February 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
16 February 2016Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page)
16 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 16 February 2016 (1 page)
12 November 2015Full accounts made up to 31 December 2014 (20 pages)
1 May 2015Registered 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 2015Registered 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 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 75,000
(4 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 75,000
(4 pages)
20 January 2015Registered 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 2015Appointment of Nils Olin Steinmeyer as a secretary on 23 December 2014 (3 pages)
19 January 2015Termination of appointment of Paul Owen Richards as a director on 23 December 2014 (2 pages)
19 January 2015Termination of appointment of Charlotte Ann Richards as a director on 23 December 2014 (2 pages)
19 January 2015Appointment of Mr Kevin Michael Bradshaw as a director on 23 December 2014 (3 pages)
19 January 2015Appointment of Stephen Thomas Murphy as a director on 23 December 2014 (3 pages)
19 January 2015Appointment of Nils Olin Steinmeyer as a director on 23 December 2014 (3 pages)
19 January 2015Termination of appointment of Simon John Edwards as a director on 23 December 2014 (2 pages)
19 January 2015Termination of appointment of David Thomas as a secretary on 23 December 2014 (2 pages)
9 January 2015Satisfaction of charge 4 in full (4 pages)
9 January 2015Satisfaction of charge 1 in full (4 pages)
9 January 2015Satisfaction of charge 5 in full (4 pages)
9 January 2015Satisfaction of charge 3 in full (4 pages)
9 January 2015Satisfaction of charge 6 in full (4 pages)
9 January 2015Satisfaction of charge 2 in full (4 pages)
12 September 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 75,000
(6 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 75,000
(6 pages)
5 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
26 September 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
10 April 2012Director's details changed for Paul Richards on 1 November 2009 (2 pages)
10 April 2012Director's details changed for Paul Richards on 1 November 2009 (2 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
14 February 2012Statement of capital on 31 December 2011
  • GBP 75,000
(5 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
8 December 2010Director's details changed for Paul Richards on 1 December 2010 (2 pages)
8 December 2010Director's details changed for Paul Richards on 1 December 2010 (2 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
13 April 2010Appointment of Ms Charlotte Ann Richards as a director (2 pages)
5 January 2010Appointment of Mr David Thomas as a secretary (1 page)
5 January 2010Termination of appointment of Carolyn Gunton as a director (1 page)
5 January 2010Termination of appointment of Carolyn Gunton as a secretary (1 page)
30 October 2009Full accounts made up to 31 December 2008 (21 pages)
5 May 2009Return made up to 06/04/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (19 pages)
9 May 2008Return made up to 06/04/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (21 pages)
23 April 2007Return made up to 06/04/07; full list of members (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
6 November 2006Full accounts made up to 31 December 2005 (12 pages)
2 May 2006Return made up to 06/04/06; full list of members (3 pages)
25 April 2006New director appointed (2 pages)
8 November 2005Full accounts made up to 31 December 2004 (24 pages)
20 April 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 January 2005New secretary appointed (2 pages)
18 January 2005Secretary resigned (1 page)
7 January 2005Auditor's resignation (1 page)
29 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
10 September 2004Secretary resigned;director resigned (1 page)
10 September 2004New secretary appointed (2 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
15 April 2004Return made up to 06/04/04; full list of members
  • 363(287) ‐ Registered office changed on 15/04/04
(7 pages)
3 November 2003Director resigned (1 page)
15 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
16 April 2003Return made up to 06/04/03; full list of members (8 pages)
27 November 2002New director appointed (2 pages)
21 November 2002Particulars of mortgage/charge (4 pages)
18 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 April 2002Return made up to 06/04/02; full list of members (7 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 April 2001Return made up to 06/04/01; full list of members (7 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 May 2000Return made up to 06/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
(7 pages)
10 January 2000Company name changed golden acres nurseries LIMITED\certificate issued on 07/01/00 (2 pages)
7 January 2000Particulars of mortgage/charge (4 pages)
9 November 1999Ad 04/10/99--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
3 August 1999Director resigned (1 page)
13 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 April 1999£ nc 1000/200000 07/04/99 (1 page)
12 April 1999Return made up to 06/04/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 December 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New secretary appointed;new director appointed (2 pages)
1 October 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
25 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
24 September 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
22 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 September 1998Particulars of mortgage/charge (3 pages)
20 April 1998Return made up to 13/04/98; full list of members (6 pages)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
11 April 1997Return made up to 13/04/97; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (3 pages)
3 April 1996Return made up to 13/04/96; full list of members (6 pages)
10 November 1995Accounting reference date notified as 31/12 (1 page)
20 April 1995Secretary resigned (2 pages)
13 April 1995Incorporation (20 pages)