Company NameGolden Acres Nurseries Limited
Company StatusDissolved
Company Number03875158
CategoryPrivate Limited Company
Incorporation Date11 November 1999(24 years, 5 months ago)
Dissolution Date9 September 2020 (3 years, 7 months ago)
Previous NameGolden Acres Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Anthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(16 years, 5 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, 2 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, 2 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
Appointed18 November 1999(1 week after company formation)
Appointment Duration15 years, 1 month (resigned 23 December 2014)
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence AddressGolden Acres Nurseries Limited
397 Christchurch Road
West Parley Ferndown
Dorset
BH22 8SJ
Director NameIan Terry Milne
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(1 week after company formation)
Appointment Duration4 years, 9 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
Appointed18 November 1999(1 week after company formation)
Appointment Duration3 years, 11 months (resigned 16 October 2003)
RoleNursery Manager
Correspondence Address38 Leybourne Avenue
Bournemouth
Dorset
BH10 6HF
Secretary NameIan Terry Milne
NationalityBritish
StatusResigned
Appointed18 November 1999(1 week after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 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
Appointed18 November 2002(3 years after company formation)
Appointment Duration12 years, 1 month (resigned 23 December 2014)
RoleRetailer Director
Country of ResidenceEngland
Correspondence Address46 Eight Acres
Romsey
Hampshire
SO51 5BQ
Secretary NameCarolyn Mary Gunton
NationalityBritish
StatusResigned
Appointed01 March 2004(4 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2009)
RoleCompany Director
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
Appointed16 February 2006(6 years, 3 months after company formation)
Appointment Duration3 years, 10 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(10 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 23 December 2014)
RoleCompany Director
Correspondence Address5 Hurn Close
Ashley
Ringwood
Hampshire
BH24 2AD
Director NameMr Kevin Michael Bradshaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(15 years, 1 month 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(15 years, 1 month 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(15 years, 1 month 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(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 2016)
RoleCompany Director
Correspondence AddressThe Garden Centre Group, Syon Park
Brentford
Middlesex
TW8 8JF
Secretary NameMrs Elizabeth Ann Ward
StatusResigned
Appointed11 February 2016(16 years, 3 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(16 years, 4 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(16 years, 9 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(16 years, 9 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 NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 November 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 November 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 November 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.golden-acres-nursery.co.uk
Telephone023 80812240
Telephone regionSouthampton / Portsmouth

Location

Registered AddressDeloitte Llp
1 New Street Square
London
EC4A 3HQ

Shareholders

50k at £1Golden Acres (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,185,639
Gross Profit£3,635,080
Net Worth£1,276,531
Cash£772,768
Current Liabilities£1,509,693

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 garden centre, southampton road, cadnam SO40 2NB - title nos.: HP697608 and HP777128;.
Outstanding
6 February 2019Delivered on: 8 February 2019
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: Cadnam garden centre, southampton road, cadnam SO40 2NB - title nos.: HP697608 and HP777128.
Outstanding
5 January 2011Delivered on: 8 January 2011
Satisfied on: 27 September 2014
Persons entitled: Trustees of the Golden Acres Retirement Benefit Scheme Pension Trust

Classification: Legal charge
Secured details: £345,000.00 due or to become due from the company to the chargee.
Particulars: F/H property on the north side of christchurch road and land lying to the east of barrack road west parley ferndown dorset.
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 trading limited and/or golden acres (holdings) limited formerly known as golden acres nurseries limited.
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
21 December 1999Delivered on: 5 January 2000
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page)
10 May 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 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 (1 page)
16 February 2016Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page)
16 February 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
16 February 2016Registered 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 16 February 2016 (1 page)
17 November 2015Registered office address changed from Wyevale Garden Centres Syon Park Brentford Middlesex TW8 8JF to The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF on 17 November 2015 (1 page)
17 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 50,000
(4 pages)
12 November 2015Full accounts made up to 31 December 2014 (22 pages)
17 September 2015Director's details changed for Mr Nils Olin Steinmeyer 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 2015Termination of appointment of Paul Owen Richards as a director on 23 December 2014 (2 pages)
19 January 2015Registered office address changed from Golden Acres Nurseries Limited 397 Christchurch Road West Parley Ferndown Dorset BH22 8SJ to Wyevale Garden Centres Syon Park Brentford Middlesex TW8 8JF on 19 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 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)
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)
9 January 2015Satisfaction of charge 2 in full (4 pages)
9 January 2015Satisfaction of charge 1 in full (4 pages)
9 January 2015Satisfaction of charge 3 in full (4 pages)
4 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 50,000
(5 pages)
27 September 2014Satisfaction of charge 4 in full (4 pages)
19 September 2014Full accounts made up to 31 December 2013 (19 pages)
5 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 50,000
(5 pages)
5 July 2013Full accounts made up to 31 December 2012 (19 pages)
27 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
28 September 2012Full accounts made up to 31 December 2011 (20 pages)
15 November 2011Director's details changed for Paul Richards on 1 December 2010 (2 pages)
15 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
15 November 2011Director's details changed for Paul Richards on 1 December 2010 (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 4 (8 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 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (18 pages)
5 January 2010Termination of appointment of Carolyn Gunton as a secretary (1 page)
5 January 2010Termination of appointment of Carolyn Gunton as a director (1 page)
5 January 2010Appointment of Mr David Thomas as a secretary (1 page)
17 November 2009Director's details changed for Carolyn Mary Gunton on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Carolyn Mary Gunton on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Paul Richards on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Simon John Edwards on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Simon John Edwards on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Paul Richards on 1 October 2009 (2 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 November 2008Return made up to 11/11/08; full list of members (4 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
13 November 2007Return made up to 11/11/07; full list of members (2 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
6 December 2006Return made up to 11/11/06; full list of members (2 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 March 2006New director appointed (2 pages)
15 November 2005Return made up to 11/11/05; full list of members (2 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (12 pages)
7 January 2005Auditor's resignation (1 page)
9 December 2004Return made up to 11/11/04; full list of members (7 pages)
29 October 2004Full accounts made up to 31 December 2003 (12 pages)
10 September 2004Director resigned (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004Secretary resigned (1 page)
19 November 2003Return made up to 11/11/03; full list of members (8 pages)
3 November 2003Director resigned (1 page)
15 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
27 November 2002New director appointed (2 pages)
21 November 2002Particulars of mortgage/charge (4 pages)
16 November 2002Return made up to 11/11/02; full list of members
  • 363(287) ‐ Registered office changed on 16/11/02
(7 pages)
18 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
14 November 2001Return made up to 11/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 November 2000Return made up to 11/11/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(7 pages)
10 January 2000Company name changed golden acres trading LIMITED\certificate issued on 07/01/00 (2 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (4 pages)
23 November 1999Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999New secretary appointed;new director appointed (2 pages)
23 November 1999Secretary resigned;director resigned (1 page)
23 November 1999Registered office changed on 23/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
11 November 1999Incorporation (18 pages)