London
EC4A 3HQ
Secretary Name | Laura Harradine-Greene |
---|---|
Status | Closed |
Appointed | 01 February 2018(18 years, 8 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(19 years, 8 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 | Nicholas David Morant |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 October 2001) |
Role | Company Director |
Correspondence Address | Clenston Manor Winterborne Clenston Blandford Forum Dorset DT11 0NX |
Director Name | Mr Richard Christiaan Bertram |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 January 2002) |
Role | Company Director |
Correspondence Address | 18 Ham Island Old Windsor Windsor Berkshire SL4 2JY |
Secretary Name | Mr George John Gunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 July 2000) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Meadow Bank Hockering Lane Bawburgh Norwich Norfolk NR9 3LR |
Secretary Name | Mr Stephen John Foale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 May 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 42 Holmbury Avenue Crowthorne Berkshire RG45 6TQ |
Director Name | Jonathan Andrew Kitching |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Beech House Harp Hill Cheltenham GL52 6PR Wales |
Director Name | Mrs Wendy King |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Fielden Abbeydale Gloucester Gloucestershire GL4 5EW Wales |
Director Name | Mr William Andrew Livingston |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Barnes Close St Cross Winchester Hampshire SO23 9QX |
Director Name | Mr James Clifford Hodkinson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 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 Barry John Stevenson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Cane End Reading Berkshire RG4 9HG |
Director Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 November 2008) |
Role | Company 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 | 23 April 2007(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 November 2008) |
Role | Secretary |
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(8 years, 5 months 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(9 years, 9 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(9 years, 9 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 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(9 years, 9 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 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(9 years, 11 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 |
Secretary Name | Ms Antonia Scarlett Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(10 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 October 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF |
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 October 2012(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2016) |
Role | Financail Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mr Nils Olin Steinmeyer |
---|---|
Status | Resigned |
Appointed | 19 October 2012(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 February 2016) |
Role | Company Director |
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(13 years, 6 months 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 |
Secretary Name | Mrs Elizabeth Ann Ward |
---|---|
Status | Resigned |
Appointed | 11 February 2016(16 years, 9 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 Stephen Thomas Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(16 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (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 Roger McLaughlan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(16 years, 10 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 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(17 years, 3 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(17 years, 3 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 | Steele Raymond Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | Vandale House Post Office Road Bournemouth Dorset BH1 1BX |
Secretary Name | Steelray Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | Vandale House Post Office Road Bournemouth BH1 1BX |
Registered Address | Deloitte Llp 1 New Street Square London EC4A 3HQ |
---|
1 at £1 | Bressingham LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £611,000 |
Cash | £1,000 |
Current Liabilities | £437,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 February 2019 | Delivered on: 8 February 2019 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
6 February 2019 | Delivered on: 11 February 2019 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
22 December 2009 | Delivered on: 12 January 2010 Satisfied on: 4 May 2012 Persons entitled: Bank of Scotland PLC as 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 rights in respect of the intercompany loan receivables see image for full details. Fully Satisfied |
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 |
12 December 2007 | Delivered on: 21 December 2007 Satisfied on: 4 May 2012 Persons entitled: Bank of Scotland PLC (The Security Agent) Classification: Deed of accession to the debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
19 September 2007 | Delivered on: 1 October 2007 Satisfied on: 27 March 2012 Persons entitled: West Coast Capital (Hortis) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at worcester garden centre droitwich road claines worcester t/no HW130013 fixed charge all buildings & other structures fixed to the property fixed charge any goodwill relating to the proeprty fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under any insurance policy relating to the property. See the mortgage charge document for full details. Fully Satisfied |
19 September 2007 | Delivered on: 1 October 2007 Satisfied on: 4 May 2012 Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties Classification: Legal charge Secured details: All monies due or to become due from the chargors to the finance parties (or any of them) on any acount whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at worcester garden centre droitwich road claines worcester t/no HW130013 fixed charge all buildings & other structures fixed to the property fixed charge any goodwill relating to the proeprty fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
29 March 2007 | Delivered on: 17 April 2007 Satisfied on: 4 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Agent for Thefinance Parties Classification: Deed of accession to a debenture Secured details: All monies due or to become due from the chargors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please. 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 |
29 March 2007 | Delivered on: 17 April 2007 Satisfied on: 27 March 2012 Persons entitled: West Coast Capital (Hortis) Limited Classification: Deed of accession to a debenture Secured details: All monies due or to become due from a chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please. 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 |
28 February 2000 | Delivered on: 3 March 2000 Satisfied on: 26 April 2007 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 |
9 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2020 | Return of final meeting in a members' voluntary winding up (17 pages) |
12 December 2019 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to Deloitte Llp 1 New Street Square London EC4A 3HQ on 12 December 2019 (2 pages) |
11 December 2019 | Appointment of a voluntary liquidator (3 pages) |
11 December 2019 | Declaration of solvency (6 pages) |
11 December 2019 | Resolutions
|
30 July 2019 | Satisfaction of charge 037740670010 in full (4 pages) |
30 July 2019 | Satisfaction of charge 037740670009 in full (4 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
11 February 2019 | Registration of charge 037740670010, created on 6 February 2019 (18 pages) |
11 February 2019 | Full accounts made up to 31 December 2017 (27 pages) |
8 February 2019 | Registration of charge 037740670009, created on 6 February 2019 (18 pages) |
5 February 2019 | Appointment of Mr Richard Maclachlan as a director on 1 February 2019 (2 pages) |
5 February 2019 | Termination of appointment of Roger Mclaughlan as a director on 1 February 2019 (1 page) |
22 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
1 February 2018 | Termination of appointment of Mary Elizabeth Bourlet as a secretary on 1 February 2018 (1 page) |
1 February 2018 | Appointment of Laura Harradine-Greene as a secretary on 1 February 2018 (2 pages) |
30 September 2017 | Full accounts made up to 25 December 2016 (24 pages) |
30 September 2017 | Full accounts made up to 25 December 2016 (24 pages) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
25 May 2017 | Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page) |
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) |
6 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
6 March 2017 | Auditor's resignation (1 page) |
6 March 2017 | Auditor's resignation (1 page) |
31 October 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
31 October 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) |
23 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 Nils Olin Steinmeyer as a director (3 pages) |
22 September 2016 | Full accounts made up to 27 December 2015 (25 pages) |
22 September 2016 | Full accounts made up to 27 December 2015 (25 pages) |
22 September 2016 | Second filing for the termination of Nils Olin Steinmeyer as a director (3 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
|
30 August 2016 | Appointment of Mr Justin Matthew King as a director
|
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
26 August 2016 | Appointment of Ms Mary Elizabeth Murray as a secretary on 25 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) |
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) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page) |
31 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
17 May 2016 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
17 May 2016 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
16 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
16 May 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 10 March 2016 (2 pages) |
16 May 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 10 March 2016 (2 pages) |
16 May 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
16 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
16 May 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
16 May 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
16 May 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page) |
16 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
24 February 2016 | Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages) |
24 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 24 February 2016 (1 page) |
24 February 2016 | Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page) |
24 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 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page) |
13 July 2015 | Full accounts made up to 28 December 2014 (25 pages) |
13 July 2015 | Full accounts made up to 28 December 2014 (25 pages) |
10 June 2015 | Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 10 June 2015 (1 page) |
10 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
26 September 2014 | Full accounts made up to 29 December 2013 (24 pages) |
26 September 2014 | Full accounts made up to 29 December 2013 (24 pages) |
6 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
18 September 2013 | Full accounts made up to 30 December 2012 (23 pages) |
18 September 2013 | Full accounts made up to 30 December 2012 (23 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 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 | Termination of appointment of Nicholas Marshall as a director (1 page) |
24 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a secretary (1 page) |
24 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
24 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a secretary (1 page) |
24 October 2012 | Termination of appointment of Antonia Jenkinson 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 secretary (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 secretary (1 page) |
27 September 2012 | Full accounts made up to 25 December 2011 (22 pages) |
27 September 2012 | Full accounts made up to 25 December 2011 (22 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (1 page) |
28 May 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (1 page) |
28 May 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (1 page) |
28 May 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 May 2012 | Statement of company's objects (2 pages) |
8 May 2012 | Statement of company's objects (2 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Resolutions
|
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 September 2011 | Full accounts made up to 26 December 2010 (26 pages) |
29 September 2011 | Full accounts made up to 26 December 2010 (26 pages) |
8 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 8 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 (24 pages) |
25 August 2010 | Full accounts made up to 27 December 2009 (24 pages) |
8 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Termination of appointment of David Pierpoint as a director (1 page) |
18 May 2010 | Termination of appointment of David Pierpoint as a director (1 page) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
20 November 2009 | Statement of capital on 20 November 2009
|
20 November 2009 | Resolutions
|
20 November 2009 | Solvency statement dated 19/11/09 (1 page) |
20 November 2009 | Solvency statement dated 19/11/09 (1 page) |
20 November 2009 | Statement by directors (4 pages) |
20 November 2009 | Statement by directors (4 pages) |
20 November 2009 | Statement of capital on 20 November 2009
|
20 November 2009 | Resolutions
|
20 November 2009 | Resolutions
|
20 November 2009 | Resolutions
|
11 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
5 June 2009 | Secretary appointed antonia scarlett jenkinson (1 page) |
5 June 2009 | Secretary appointed antonia scarlett jenkinson (1 page) |
26 May 2009 | Full accounts made up to 30 December 2008 (23 pages) |
26 May 2009 | Full accounts made up to 30 December 2008 (23 pages) |
11 May 2009 | Director appointed richard leon kozlowski (3 pages) |
11 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) |
1 April 2009 | Ad 24/02/09\gbp si 9195553@1=9195553\gbp ic 2/9195555\ (2 pages) |
1 April 2009 | Resolutions
|
1 April 2009 | Particulars of contract relating to shares (2 pages) |
1 April 2009 | Director appointed antonia scarlett jenkinson (3 pages) |
1 April 2009 | Particulars of contract relating to shares (2 pages) |
1 April 2009 | Director appointed david julian pierpoint (4 pages) |
1 April 2009 | Nc inc already adjusted 24/02/09 (2 pages) |
1 April 2009 | Director appointed antonia scarlett jenkinson (3 pages) |
1 April 2009 | Resolutions
|
1 April 2009 | Ad 24/02/09\gbp si 9195553@1=9195553\gbp ic 2/9195555\ (2 pages) |
1 April 2009 | Director appointed david julian pierpoint (4 pages) |
1 April 2009 | Director appointed nicholas charles gilmour marshall (3 pages) |
1 April 2009 | Nc inc already adjusted 24/02/09 (2 pages) |
1 April 2009 | Director appointed nicholas charles gilmour marshall (3 pages) |
25 March 2009 | Full accounts made up to 31 December 2007 (23 pages) |
25 March 2009 | Full accounts made up to 31 December 2007 (23 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Resolutions
|
18 March 2009 | Appointment terminated director william livingston (1 page) |
18 March 2009 | Appointment terminated director william livingston (1 page) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 7 (15 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) |
17 July 2008 | Return made up to 19/05/08; full list of members (4 pages) |
17 July 2008 | Return made up to 19/05/08; full list of members (4 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
21 December 2007 | Particulars of mortgage/charge (13 pages) |
21 December 2007 | Particulars of mortgage/charge (13 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
5 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
5 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
31 October 2007 | Return made up to 19/05/07; no change of members
|
31 October 2007 | Return made up to 19/05/07; no change of members
|
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
1 October 2007 | Particulars of mortgage/charge (6 pages) |
1 October 2007 | Particulars of mortgage/charge (6 pages) |
1 October 2007 | Particulars of mortgage/charge (6 pages) |
1 October 2007 | Particulars of mortgage/charge (6 pages) |
11 August 2007 | Registered office changed on 11/08/07 from: blooms garden centre bath road haresfield stonehouse gloucestershire GL10 3DP (1 page) |
11 August 2007 | Registered office changed on 11/08/07 from: blooms garden centre bath road haresfield stonehouse gloucestershire GL10 3DP (1 page) |
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
15 June 2007 | Full accounts made up to 28 January 2007 (9 pages) |
15 June 2007 | Full accounts made up to 28 January 2007 (9 pages) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Declaration of assistance for shares acquisition (11 pages) |
14 June 2007 | Declaration of assistance for shares acquisition (11 pages) |
31 May 2007 | New director appointed (6 pages) |
31 May 2007 | New director appointed (5 pages) |
31 May 2007 | New director appointed (5 pages) |
31 May 2007 | New director appointed (6 pages) |
31 May 2007 | New director appointed (6 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (5 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (6 pages) |
31 May 2007 | New director appointed (5 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2007 | Particulars of mortgage/charge (11 pages) |
17 April 2007 | Particulars of mortgage/charge (12 pages) |
17 April 2007 | Particulars of mortgage/charge (11 pages) |
17 April 2007 | Particulars of mortgage/charge (12 pages) |
7 November 2006 | Full accounts made up to 29 January 2006 (9 pages) |
7 November 2006 | Full accounts made up to 29 January 2006 (9 pages) |
5 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 September 2005 | Accounts for a dormant company made up to 30 January 2005 (6 pages) |
1 September 2005 | Accounts for a dormant company made up to 30 January 2005 (6 pages) |
15 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
15 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
29 July 2004 | Accounts for a dormant company made up to 1 February 2004 (5 pages) |
29 July 2004 | Accounts for a dormant company made up to 1 February 2004 (5 pages) |
29 July 2004 | Accounts for a dormant company made up to 1 February 2004 (5 pages) |
21 June 2004 | Return made up to 19/05/04; full list of members
|
21 June 2004 | Return made up to 19/05/04; full list of members
|
27 November 2003 | Accounts for a dormant company made up to 26 January 2003 (5 pages) |
27 November 2003 | Accounts for a dormant company made up to 26 January 2003 (5 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
9 September 2002 | Accounts for a dormant company made up to 27 January 2002 (5 pages) |
9 September 2002 | Accounts for a dormant company made up to 27 January 2002 (5 pages) |
27 May 2002 | Return made up to 19/05/02; full list of members
|
27 May 2002 | Return made up to 19/05/02; full list of members
|
11 February 2002 | Registered office changed on 11/02/02 from: richard point 43 richmond hill bournemouth dorset BH2 6LR (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: richard point 43 richmond hill bournemouth dorset BH2 6LR (1 page) |
11 February 2002 | Director resigned (1 page) |
5 July 2001 | Return made up to 19/05/01; full list of members (6 pages) |
5 July 2001 | Return made up to 19/05/01; full list of members (6 pages) |
7 June 2001 | Full accounts made up to 28 January 2001 (6 pages) |
7 June 2001 | Full accounts made up to 28 January 2001 (6 pages) |
5 October 2000 | Full accounts made up to 28 January 2000 (6 pages) |
5 October 2000 | Full accounts made up to 28 January 2000 (6 pages) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
25 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
25 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page) |
11 November 1999 | Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
19 May 1999 | Incorporation (18 pages) |
19 May 1999 | Incorporation (18 pages) |