Company NameBlooms Garden Centres Limited
Company StatusDissolved
Company Number03774067
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Dissolution Date9 September 2020 (3 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Anthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(16 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 09 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDeloitte Llp 1 New Street Square
London
EC4A 3HQ
Secretary NameLaura Harradine-Greene
StatusClosed
Appointed01 February 2018(18 years, 8 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(19 years, 8 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 NameNicholas David Morant
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 11 October 2001)
RoleCompany Director
Correspondence AddressClenston Manor
Winterborne Clenston
Blandford Forum
Dorset
DT11 0NX
Director NameMr Richard Christiaan Bertram
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 24 January 2002)
RoleCompany Director
Correspondence Address18 Ham Island
Old Windsor
Windsor
Berkshire
SL4 2JY
Secretary NameMr George John Gunning
NationalityBritish
StatusResigned
Appointed28 July 1999(2 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 04 July 2000)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressMeadow Bank Hockering Lane
Bawburgh
Norwich
Norfolk
NR9 3LR
Secretary NameMr Stephen John Foale
NationalityBritish
StatusResigned
Appointed04 July 2000(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 23 May 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address42 Holmbury Avenue
Crowthorne
Berkshire
RG45 6TQ
Director NameJonathan Andrew Kitching
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(2 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeech House
Harp Hill
Cheltenham
GL52 6PR
Wales
Director NameMrs Wendy King
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Fielden
Abbeydale
Gloucester
Gloucestershire
GL4 5EW
Wales
Director NameMr William Andrew Livingston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Barnes Close
St Cross
Winchester
Hampshire
SO23 9QX
Director NameMr James Clifford Hodkinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29b Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Director NameMr Barry John Stevenson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(7 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Cane End
Reading
Berkshire
RG4 9HG
Director NameMiss Sarah Elizabeth Ratcliffe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Secretary NameMiss Sarah Elizabeth Ratcliffe
NationalityBritish
StatusResigned
Appointed23 April 2007(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Director NameMr Peter Brigden
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2009)
RoleDirector Of Retail Operation
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodstock Gardens
Appleton
Warrington
Cheshire
WA4 5HN
Director NameMr David Julian Pierpoint
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockvale 33 West Street
Dormsland
Surrey
RH7 6QP
Director NameMr Nicholas Charles Gilmour Marshall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(9 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Garden Centre Group Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMs Antonia Scarlett Jenkinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(9 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Centre Group Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMr Richard Leon Kozlowski
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Stubbs Wood
Amersham
Buckinghamshire
HP6 6EX
Secretary NameMs Antonia Scarlett Jenkinson
NationalityBritish
StatusResigned
Appointed04 June 2009(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Centre Group Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed19 October 2012(13 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2016)
RoleFinancail Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMr Nils Olin Steinmeyer
StatusResigned
Appointed19 October 2012(13 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 February 2016)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Kevin Michael Bradshaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(13 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMrs Elizabeth Ann Ward
StatusResigned
Appointed11 February 2016(16 years, 9 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 Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(16 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 August 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Roger McLaughlan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(16 years, 10 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 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(17 years, 3 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(17 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2018)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameSteele Raymond Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence AddressVandale House
Post Office Road
Bournemouth
Dorset
BH1 1BX
Secretary NameSteelray Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence AddressVandale House
Post Office Road
Bournemouth
BH1 1BX

Location

Registered AddressDeloitte Llp
1 New Street Square
London
EC4A 3HQ

Shareholders

1 at £1Bressingham LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£611,000
Cash£1,000
Current Liabilities£437,000

Accounts

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

Charges

6 February 2019Delivered on: 8 February 2019
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
6 February 2019Delivered on: 11 February 2019
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
22 December 2009Delivered 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 2009Delivered on: 4 March 2009
Satisfied on: 4 May 2012
Persons entitled: Bank of Scotland PLC (The “Security Agent”)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its mortgaged property,investments,plant and machinery,credit balances see image for full details.
Fully Satisfied
12 December 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2000Delivered 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

Filing History

9 September 2020Final Gazette dissolved following liquidation (1 page)
9 June 2020Return of final meeting in a members' voluntary winding up (17 pages)
12 December 2019Registered 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 2019Appointment of a voluntary liquidator (3 pages)
11 December 2019Declaration of solvency (6 pages)
11 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-03
(1 page)
30 July 2019Satisfaction of charge 037740670010 in full (4 pages)
30 July 2019Satisfaction of charge 037740670009 in full (4 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
11 February 2019Registration of charge 037740670010, created on 6 February 2019 (18 pages)
11 February 2019Full accounts made up to 31 December 2017 (27 pages)
8 February 2019Registration of charge 037740670009, created on 6 February 2019 (18 pages)
5 February 2019Appointment of Mr Richard Maclachlan as a director on 1 February 2019 (2 pages)
5 February 2019Termination of appointment of Roger Mclaughlan as a director on 1 February 2019 (1 page)
22 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
1 February 2018Termination of appointment of Mary Elizabeth Bourlet as a secretary on 1 February 2018 (1 page)
1 February 2018Appointment of Laura Harradine-Greene as a secretary on 1 February 2018 (2 pages)
30 September 2017Full accounts made up to 25 December 2016 (24 pages)
30 September 2017Full accounts made up to 25 December 2016 (24 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
25 May 2017Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page)
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)
6 April 2017Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages)
6 March 2017Auditor's resignation (1 page)
6 March 2017Auditor's resignation (1 page)
31 October 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
31 October 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)
23 September 2016Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages)
22 September 2016Second filing for the termination of Nils Olin Steinmeyer as a director (3 pages)
22 September 2016Full accounts made up to 27 December 2015 (25 pages)
22 September 2016Full accounts made up to 27 December 2015 (25 pages)
22 September 2016Second filing for the termination of Nils Olin Steinmeyer as a director (3 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 30/08/2016 for Justin King
(3 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 30/08/2016 for Justin King
(3 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
26 August 2016Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
26 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
26 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
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)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
22 July 2016Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page)
22 July 2016Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page)
31 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
17 May 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
17 May 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
16 May 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)
16 May 2016Appointment of Mr Stephen Thomas Murphy as a director on 10 March 2016 (2 pages)
16 May 2016Appointment of Mr Stephen Thomas Murphy as a director on 10 March 2016 (2 pages)
16 May 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
16 May 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)
16 May 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)
16 May 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
16 May 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page)
16 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page)
16 May 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)
24 February 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
24 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 24 February 2016 (1 page)
24 February 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
24 February 2016Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page)
24 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 24 February 2016 (1 page)
24 February 2016Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page)
13 July 2015Full accounts made up to 28 December 2014 (25 pages)
13 July 2015Full accounts made up to 28 December 2014 (25 pages)
10 June 2015Registered 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 2015Registered 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 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
26 September 2014Full accounts made up to 29 December 2013 (24 pages)
26 September 2014Full accounts made up to 29 December 2013 (24 pages)
6 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
18 September 2013Full accounts made up to 30 December 2012 (23 pages)
18 September 2013Full accounts made up to 30 December 2012 (23 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
4 December 2012Appointment of Mr Kevin Michael Bradshaw as a director (2 pages)
4 December 2012Appointment of Mr Kevin Michael Bradshaw as a director (2 pages)
24 October 2012Termination of appointment of Nicholas Marshall as a director (1 page)
24 October 2012Appointment of Mr Nils Olin Steinmeyer as a secretary (1 page)
24 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
24 October 2012Appointment of Mr Nils Olin Steinmeyer as a secretary (1 page)
24 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
24 October 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
24 October 2012Termination of appointment of Antonia Jenkinson as a secretary (1 page)
24 October 2012Termination of appointment of Nicholas Marshall as a director (1 page)
24 October 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
24 October 2012Termination of appointment of Antonia Jenkinson as a secretary (1 page)
27 September 2012Full accounts made up to 25 December 2011 (22 pages)
27 September 2012Full accounts made up to 25 December 2011 (22 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
28 May 2012Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (1 page)
28 May 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages)
28 May 2012Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (1 page)
28 May 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages)
28 May 2012Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (1 page)
28 May 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages)
28 May 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages)
28 May 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages)
28 May 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 May 2012Statement of company's objects (2 pages)
8 May 2012Statement of company's objects (2 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 September 2011Full accounts made up to 26 December 2010 (26 pages)
29 September 2011Full accounts made up to 26 December 2010 (26 pages)
8 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
8 March 2011Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 8 March 2011 (1 page)
8 October 2010Termination of appointment of Richard Kozlowski as a director (1 page)
8 October 2010Termination of appointment of Richard Kozlowski as a director (1 page)
25 August 2010Full accounts made up to 27 December 2009 (24 pages)
25 August 2010Full accounts made up to 27 December 2009 (24 pages)
8 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
18 May 2010Termination of appointment of David Pierpoint as a director (1 page)
18 May 2010Termination of appointment of David Pierpoint as a director (1 page)
12 January 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
20 November 2009Statement of capital on 20 November 2009
  • GBP 1
(4 pages)
20 November 2009Resolutions
  • RES13 ‐ Re: sect 175/board may direct director/sect 184 or 185/sect 252/director nt be accountable 19/11/2009
(3 pages)
20 November 2009Solvency statement dated 19/11/09 (1 page)
20 November 2009Solvency statement dated 19/11/09 (1 page)
20 November 2009Statement by directors (4 pages)
20 November 2009Statement by directors (4 pages)
20 November 2009Statement of capital on 20 November 2009
  • GBP 1
(4 pages)
20 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 November 2009Resolutions
  • RES13 ‐ Re: sect 175/board may direct director/sect 184 or 185/sect 252/director nt be accountable 19/11/2009
(3 pages)
20 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 June 2009Return made up to 19/05/09; full list of members (4 pages)
11 June 2009Return made up to 19/05/09; full list of members (4 pages)
5 June 2009Secretary appointed antonia scarlett jenkinson (1 page)
5 June 2009Secretary appointed antonia scarlett jenkinson (1 page)
26 May 2009Full accounts made up to 30 December 2008 (23 pages)
26 May 2009Full accounts made up to 30 December 2008 (23 pages)
11 May 2009Director appointed richard leon kozlowski (3 pages)
11 May 2009Director appointed richard leon kozlowski (3 pages)
9 April 2009Appointment terminated director peter brigden (1 page)
9 April 2009Appointment terminated director peter brigden (1 page)
1 April 2009Ad 24/02/09\gbp si 9195553@1=9195553\gbp ic 2/9195555\ (2 pages)
1 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Transactions approved 24/02/2009
  • RES14 ‐ Capitalise £9195553 24/02/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 April 2009Particulars of contract relating to shares (2 pages)
1 April 2009Director appointed antonia scarlett jenkinson (3 pages)
1 April 2009Particulars of contract relating to shares (2 pages)
1 April 2009Director appointed david julian pierpoint (4 pages)
1 April 2009Nc inc already adjusted 24/02/09 (2 pages)
1 April 2009Director appointed antonia scarlett jenkinson (3 pages)
1 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Transactions approved 24/02/2009
  • RES14 ‐ Capitalise £9195553 24/02/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 April 2009Ad 24/02/09\gbp si 9195553@1=9195553\gbp ic 2/9195555\ (2 pages)
1 April 2009Director appointed david julian pierpoint (4 pages)
1 April 2009Director appointed nicholas charles gilmour marshall (3 pages)
1 April 2009Nc inc already adjusted 24/02/09 (2 pages)
1 April 2009Director appointed nicholas charles gilmour marshall (3 pages)
25 March 2009Full accounts made up to 31 December 2007 (23 pages)
25 March 2009Full accounts made up to 31 December 2007 (23 pages)
18 March 2009Resolutions
  • RES13 ‐ Auth to executesec docs/ giv of guar and grant of security 24/02/2009
(3 pages)
18 March 2009Resolutions
  • RES13 ‐ Auth to executesec docs/ giv of guar and grant of security 24/02/2009
(3 pages)
18 March 2009Appointment terminated director william livingston (1 page)
18 March 2009Appointment terminated director william livingston (1 page)
4 March 2009Particulars of a mortgage or charge / charge no: 7 (15 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 7 (15 pages)
10 November 2008Appointment terminated director and secretary sarah ratcliffe (1 page)
10 November 2008Appointment terminated director and secretary sarah ratcliffe (1 page)
19 September 2008Appointment terminated director james hodkinson (1 page)
19 September 2008Appointment terminated director james hodkinson (1 page)
17 July 2008Return made up to 19/05/08; full list of members (4 pages)
17 July 2008Return made up to 19/05/08; full list of members (4 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
21 December 2007Particulars of mortgage/charge (13 pages)
21 December 2007Particulars of mortgage/charge (13 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
5 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
5 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
31 October 2007Return made up to 19/05/07; no change of members
  • 363(287) ‐ Registered office changed on 31/10/07
(9 pages)
31 October 2007Return made up to 19/05/07; no change of members
  • 363(287) ‐ Registered office changed on 31/10/07
(9 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
1 October 2007Particulars of mortgage/charge (6 pages)
1 October 2007Particulars of mortgage/charge (6 pages)
1 October 2007Particulars of mortgage/charge (6 pages)
1 October 2007Particulars of mortgage/charge (6 pages)
11 August 2007Registered office changed on 11/08/07 from: blooms garden centre bath road haresfield stonehouse gloucestershire GL10 3DP (1 page)
11 August 2007Registered office changed on 11/08/07 from: blooms garden centre bath road haresfield stonehouse gloucestershire GL10 3DP (1 page)
19 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 June 2007Full accounts made up to 28 January 2007 (9 pages)
15 June 2007Full accounts made up to 28 January 2007 (9 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007Secretary resigned (1 page)
14 June 2007Declaration of assistance for shares acquisition (11 pages)
14 June 2007Declaration of assistance for shares acquisition (11 pages)
31 May 2007New director appointed (6 pages)
31 May 2007New director appointed (5 pages)
31 May 2007New director appointed (5 pages)
31 May 2007New director appointed (6 pages)
31 May 2007New director appointed (6 pages)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (5 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (6 pages)
31 May 2007New director appointed (5 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2007Particulars of mortgage/charge (11 pages)
17 April 2007Particulars of mortgage/charge (12 pages)
17 April 2007Particulars of mortgage/charge (11 pages)
17 April 2007Particulars of mortgage/charge (12 pages)
7 November 2006Full accounts made up to 29 January 2006 (9 pages)
7 November 2006Full accounts made up to 29 January 2006 (9 pages)
5 June 2006Return made up to 19/05/06; full list of members (7 pages)
5 June 2006Return made up to 19/05/06; full list of members (7 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 September 2005Accounts for a dormant company made up to 30 January 2005 (6 pages)
1 September 2005Accounts for a dormant company made up to 30 January 2005 (6 pages)
15 June 2005Return made up to 19/05/05; full list of members (6 pages)
15 June 2005Return made up to 19/05/05; full list of members (6 pages)
29 July 2004Accounts for a dormant company made up to 1 February 2004 (5 pages)
29 July 2004Accounts for a dormant company made up to 1 February 2004 (5 pages)
29 July 2004Accounts for a dormant company made up to 1 February 2004 (5 pages)
21 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2003Accounts for a dormant company made up to 26 January 2003 (5 pages)
27 November 2003Accounts for a dormant company made up to 26 January 2003 (5 pages)
27 May 2003Return made up to 19/05/03; full list of members (6 pages)
27 May 2003Return made up to 19/05/03; full list of members (6 pages)
9 September 2002Accounts for a dormant company made up to 27 January 2002 (5 pages)
9 September 2002Accounts for a dormant company made up to 27 January 2002 (5 pages)
27 May 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 May 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 February 2002Registered office changed on 11/02/02 from: richard point 43 richmond hill bournemouth dorset BH2 6LR (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Registered office changed on 11/02/02 from: richard point 43 richmond hill bournemouth dorset BH2 6LR (1 page)
11 February 2002Director resigned (1 page)
5 July 2001Return made up to 19/05/01; full list of members (6 pages)
5 July 2001Return made up to 19/05/01; full list of members (6 pages)
7 June 2001Full accounts made up to 28 January 2001 (6 pages)
7 June 2001Full accounts made up to 28 January 2001 (6 pages)
5 October 2000Full accounts made up to 28 January 2000 (6 pages)
5 October 2000Full accounts made up to 28 January 2000 (6 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Secretary resigned (1 page)
25 May 2000Return made up to 19/05/00; full list of members (6 pages)
25 May 2000Return made up to 19/05/00; full list of members (6 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
11 November 1999Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page)
11 November 1999Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page)
31 August 1999New secretary appointed (2 pages)
31 August 1999New secretary appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999New director appointed (2 pages)
19 May 1999Incorporation (18 pages)
19 May 1999Incorporation (18 pages)