London Road
Brentford
Middlesex
TW8 8JF
Secretary Name | Laura Harradine-Greene |
---|---|
Status | Closed |
Appointed | 01 February 2018(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 May 2019) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Paul Anthony Stone |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden Flat 3 Pembroke Road Clifton Bristol BS8 3AU |
Secretary Name | Jeanette Louise Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Miles Road Bristol Avon BS8 2JN |
Director Name | Mr Michael Frederick Trevor Sanders |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Windmill Windmill Hill Hutton Weston Super Mare Avon BS24 9UW |
Director Name | Richard John Levett |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 week, 5 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | 1 The Old Rectory East Brent Highbridge Somerset TA9 4HZ |
Director Name | Mr Christopher Mervyn Sanders |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillfield Farm Mearcombe Lane Bleadon Weston Super Mare Avon BS24 0NZ |
Director Name | Mr Kerry Michael |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Farm Bridgwater Road Bleadon Weston Super Mare Avon BS24 0AL |
Secretary Name | Miss Michelle Michael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosemary Shrubbery Road Weston Super Mare Avon BS23 2JG |
Director Name | Mr Peter David Burks |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 August 2007) |
Role | Garden Centre |
Country of Residence | England |
Correspondence Address | Woodscombe 5 Forest Houses Eggesford Chulmleigh Devon EX18 7LD |
Director Name | Miss Michelle Michael |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 August 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Rosemary Shrubbery Road Weston Super Mare Avon BS23 2JG |
Director Name | Philip Charles Hancock |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows South Road Lympsham Weston Super Mare Avon BS24 0DY |
Director Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Director Name | Mr David Julian Pierpoint |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockvale 33 West Street Dormsland Surrey RH7 6QP |
Secretary Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Director Name | Mr William Andrew Livingston |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Barnes Close St Cross Winchester Hampshire SO23 9QX |
Director Name | Mr Barry John Stevenson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(7 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 09 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Cane End Reading Berkshire RG4 9HG |
Director Name | Mr James Clifford Hodkinson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (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 Peter Brigden |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(7 years, 3 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 | Ms Antonia Scarlett Jenkinson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 October 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stanmore Beedon Newbury Berkshire RG20 8SR |
Director Name | Mr Nicholas Charles Gilmour Marshall |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Glan Honddu House Llandefaelog Fach Brecon Powys LD3 9PP Wales |
Director Name | Mr Richard Leon Kozlowski |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(8 years, 9 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(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 October 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stanmore Beedon Newbury Berkshire RG20 8SR |
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 October 2012(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2016) |
Role | Financial 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(12 years, 3 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(12 years, 4 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(15 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 13 July 2016) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Roger McLaughlan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Stephen Thomas Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(15 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Justin Matthew King |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(16 years, 1 month 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(16 years, 1 month 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 |
Website | www.wyevalegardencentres.co.uk |
---|
Registered Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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 |
---|---|
31 August 2007 | Delivered on: 14 September 2007 Satisfied on: 4 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) Classification: Deed of accession 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: F/H land k/a sanders garden world vole road battleborough sedgeberrow somerset T. 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 |
31 August 2007 | Delivered on: 12 September 2007 Satisfied on: 4 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland (For Itself and as Security Trustee for Thefinance Parties) Classification: 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: 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 |
26 March 2001 | Delivered on: 27 March 2001 Satisfied on: 12 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings on the south west side of vole road battleborough somerset sedgemoor t/n ST191042. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 February 2001 | Delivered on: 7 February 2001 Satisfied on: 12 September 2007 Persons entitled: The Royal Bank of Scotland 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 |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2019 | Application to strike the company off the register (3 pages) |
8 February 2019 | Termination of appointment of Roger Mclaughlan as a director on 1 February 2019 (1 page) |
3 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 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) |
27 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 25 December 2016 (4 pages) |
28 September 2017 | Micro company accounts made up to 25 December 2016 (4 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) |
7 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
7 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
2 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
27 September 2016 | Accounts for a dormant company made up to 27 December 2015 (8 pages) |
27 September 2016 | Accounts for a dormant company made up to 27 December 2015 (8 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 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 | 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) |
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) |
21 July 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016 (1 page) |
21 July 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 9 March 2016 (1 page) |
21 July 2016 | Appointment of Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
21 July 2016 | Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page) |
21 July 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
21 July 2016 | Appointment of Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
21 July 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016 (1 page) |
21 July 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages) |
21 July 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 9 March 2016 (1 page) |
21 July 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages) |
21 July 2016 | Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page) |
21 July 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
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 | Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page) |
24 February 2016 | 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 24 February 2016 (1 page) |
24 February 2016 | 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 24 February 2016 (1 page) |
24 February 2016 | Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages) |
5 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Register inspection address has been changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF (1 page) |
5 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Register inspection address has been changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF (1 page) |
4 January 2016 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF on 4 January 2016 (1 page) |
30 September 2015 | Accounts for a dormant company made up to 28 December 2014 (8 pages) |
30 September 2015 | Accounts for a dormant company made up to 28 December 2014 (8 pages) |
19 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Register inspection address has been changed from C/O Sanders Garden World Limited the Garden Centre Group Holdings Limited Syon Park, London Road Brentford Middlesex TW8 8JF United Kingdom to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF (1 page) |
19 January 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 19 January 2015 (1 page) |
19 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Register inspection address has been changed from C/O Sanders Garden World Limited the Garden Centre Group Holdings Limited Syon Park, London Road Brentford Middlesex TW8 8JF United Kingdom to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF (1 page) |
19 January 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 19 January 2015 (1 page) |
26 September 2014 | Accounts for a dormant company made up to 29 December 2013 (8 pages) |
26 September 2014 | Accounts for a dormant company made up to 29 December 2013 (8 pages) |
15 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
19 September 2013 | Accounts for a dormant company made up to 30 December 2012 (7 pages) |
19 September 2013 | Accounts for a dormant company made up to 30 December 2012 (7 pages) |
27 December 2012 | Register inspection address has been changed from C/O Sanders Garden World Limited the Garden Centre Group Holdings Limited 258 Bath Road Slough Berkshire SL1 4DX United Kingdom (1 page) |
27 December 2012 | Register inspection address has been changed from C/O Sanders Garden World Limited the Garden Centre Group Holdings Limited 258 Bath Road Slough Berkshire SL1 4DX United Kingdom (1 page) |
27 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 18 December 2012 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 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 director (2 pages) |
24 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
24 October 2012 | Termination of appointment of Antonia Jenkinson as a secretary (1 page) |
24 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
24 October 2012 | Termination of appointment of Antonia Jenkinson as a secretary (1 page) |
24 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a secretary (1 page) |
24 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a secretary (1 page) |
27 September 2012 | Accounts for a dormant company made up to 25 December 2011 (7 pages) |
27 September 2012 | Accounts for a dormant company made up to 25 December 2011 (7 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (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 4 (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 4 (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
|
9 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Auditor's resignation (1 page) |
8 July 2011 | Auditor's resignation (1 page) |
19 April 2011 | Accounts for a dormant company made up to 26 December 2010 (16 pages) |
19 April 2011 | Accounts for a dormant company made up to 26 December 2010 (16 pages) |
7 March 2011 | Registered office address changed from the Garden Centre Group Holdings 258 Bath Road Slough Berkshire SL1 4DX United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from the Garden Centre Group Holdings 258 Bath Road Slough Berkshire SL1 4DX United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from the Garden Centre Group Holdings 258 Bath Road Slough Berkshire SL1 4DX United Kingdom on 7 March 2011 (1 page) |
17 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
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 (29 pages) |
25 August 2010 | Full accounts made up to 27 December 2009 (29 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) |
16 January 2010 | Resolutions
|
16 January 2010 | Resolutions
|
16 January 2010 | Resolutions
|
16 January 2010 | Resolutions
|
29 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Registered office address changed from C/O Wyevale Garden Centres Ltd 258 Bath Road Slough Berkshire SL1 4DX on 29 December 2009 (1 page) |
29 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Register inspection address has been changed (1 page) |
29 December 2009 | Registered office address changed from C/O Wyevale Garden Centres Ltd 258 Bath Road Slough Berkshire SL1 4DX on 29 December 2009 (1 page) |
29 December 2009 | Register inspection address has been changed (1 page) |
20 November 2009 | Statement of capital on 20 November 2009
|
20 November 2009 | Resolutions
|
20 November 2009 | Statement by directors (4 pages) |
20 November 2009 | Solvency statement dated 19/11/09 (1 page) |
20 November 2009 | Statement by directors (4 pages) |
20 November 2009 | Solvency statement dated 19/11/09 (1 page) |
20 November 2009 | Statement of capital on 20 November 2009
|
20 November 2009 | Resolutions
|
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 28 December 2008 (24 pages) |
26 May 2009 | Full accounts made up to 28 December 2008 (24 pages) |
12 May 2009 | Director appointed richard leon kozlowski (3 pages) |
12 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) |
31 March 2009 | Director appointed nicholas charles gilmour marshall (3 pages) |
31 March 2009 | Director appointed nicholas charles gilmour marshall (3 pages) |
31 March 2009 | Director appointed antonia scarlett jenkinson (3 pages) |
31 March 2009 | Director appointed antonia scarlett jenkinson (3 pages) |
18 March 2009 | Appointment terminated director william livingston (1 page) |
18 March 2009 | Resolutions
|
18 March 2009 | Resolutions
|
18 March 2009 | Appointment terminated director william livingston (1 page) |
12 March 2009 | Full accounts made up to 30 December 2007 (25 pages) |
12 March 2009 | Full accounts made up to 30 December 2007 (25 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from wyevale garden centres LTD 258 bath road berkshire SL1 4DX (1 page) |
14 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from wyevale garden centres LTD 258 bath road berkshire SL1 4DX (1 page) |
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) |
12 May 2008 | Return made up to 18/12/07; full list of members (9 pages) |
12 May 2008 | Return made up to 18/12/07; full list of members (9 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: kings acre road hereford herefordshire HR4 0SE (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: kings acre road hereford herefordshire HR4 0SE (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
21 October 2007 | New director appointed (3 pages) |
21 October 2007 | New director appointed (3 pages) |
21 October 2007 | New director appointed (3 pages) |
21 October 2007 | New director appointed (3 pages) |
21 October 2007 | New director appointed (3 pages) |
21 October 2007 | New director appointed (3 pages) |
14 September 2007 | Particulars of mortgage/charge (14 pages) |
14 September 2007 | Particulars of mortgage/charge (14 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Particulars of mortgage/charge (11 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Particulars of mortgage/charge (11 pages) |
11 September 2007 | Declaration of assistance for shares acquisition (14 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: regency house 37-40 alexandra parade weston super mare somerset BS23 1QZ (1 page) |
11 September 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
11 September 2007 | New director appointed (3 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Resolutions
|
11 September 2007 | Resolutions
|
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New secretary appointed;new director appointed (3 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New secretary appointed;new director appointed (3 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (3 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Resolutions
|
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Secretary resigned;director resigned (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: regency house 37-40 alexandra parade weston super mare somerset BS23 1QZ (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Secretary resigned;director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Declaration of assistance for shares acquisition (14 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
11 September 2007 | Resolutions
|
3 September 2007 | Return made up to 18/12/06; full list of members; amend (8 pages) |
3 September 2007 | Nc inc already adjusted 29/09/00 (2 pages) |
3 September 2007 | Return made up to 18/12/05; full list of members; amend (8 pages) |
3 September 2007 | Return made up to 18/12/05; full list of members; amend (8 pages) |
3 September 2007 | Return made up to 18/12/06; full list of members; amend (8 pages) |
3 September 2007 | Nc inc already adjusted 29/09/00 (2 pages) |
13 August 2007 | Accounts for a medium company made up to 31 January 2007 (21 pages) |
13 August 2007 | Accounts for a medium company made up to 31 January 2007 (21 pages) |
6 January 2007 | Return made up to 18/12/06; full list of members (9 pages) |
6 January 2007 | Return made up to 18/12/06; full list of members (9 pages) |
14 November 2006 | Accounts for a medium company made up to 31 January 2006 (22 pages) |
14 November 2006 | Accounts for a medium company made up to 31 January 2006 (22 pages) |
20 January 2006 | Return made up to 18/12/05; full list of members (9 pages) |
20 January 2006 | Return made up to 18/12/05; full list of members (9 pages) |
20 September 2005 | Accounts for a medium company made up to 31 January 2005 (21 pages) |
20 September 2005 | Accounts for a medium company made up to 31 January 2005 (21 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
7 February 2005 | Return made up to 18/12/04; no change of members (8 pages) |
7 February 2005 | Return made up to 18/12/04; no change of members (8 pages) |
9 November 2004 | Accounts for a medium company made up to 31 January 2004 (21 pages) |
9 November 2004 | Accounts for a medium company made up to 31 January 2004 (21 pages) |
17 May 2004 | Auditor's resignation (1 page) |
17 May 2004 | Auditor's resignation (1 page) |
5 April 2004 | Return made up to 18/12/03; no change of members (8 pages) |
5 April 2004 | Return made up to 18/12/03; no change of members (8 pages) |
29 September 2003 | Accounts for a medium company made up to 31 January 2003 (20 pages) |
29 September 2003 | Accounts for a medium company made up to 31 January 2003 (20 pages) |
18 July 2003 | Ad 07/01/02--------- £ si 400000@1 (2 pages) |
18 July 2003 | Ad 07/01/02--------- £ si 400000@1 (2 pages) |
3 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
23 August 2002 | Accounts for a small company made up to 31 January 2002 (10 pages) |
23 August 2002 | Accounts for a small company made up to 31 January 2002 (10 pages) |
19 July 2002 | Return made up to 20/07/02; full list of members (8 pages) |
19 July 2002 | Return made up to 20/07/02; full list of members (8 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: alpha house sunnyside road north weston super mare somerset BS23 3PZ (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: alpha house sunnyside road north weston super mare somerset BS23 3PZ (1 page) |
6 March 2002 | Accounts for a small company made up to 31 January 2001 (7 pages) |
6 March 2002 | Accounts for a small company made up to 31 January 2001 (7 pages) |
8 November 2001 | Accounting reference date shortened from 31/08/01 to 31/01/01 (1 page) |
8 November 2001 | Accounting reference date shortened from 31/08/01 to 31/01/01 (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: regency house 37-41 alexander parade weston super mare avon BS23 1QZ (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: regency house 37-41 alexander parade weston super mare avon BS23 1QZ (1 page) |
10 August 2001 | Return made up to 20/07/01; full list of members (8 pages) |
10 August 2001 | Return made up to 20/07/01; full list of members (8 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
3 October 2000 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
3 October 2000 | S-div 29/09/00 (2 pages) |
3 October 2000 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Resolutions
|
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Ad 29/09/00--------- £ si 1999996@1=1999996 £ ic 2/1999998 (2 pages) |
3 October 2000 | Ad 29/09/00--------- £ si 1999996@1=1999996 £ ic 2/1999998 (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | S-div 29/09/00 (2 pages) |
3 October 2000 | Resolutions
|
3 October 2000 | Secretary resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: marsh house 11 marsh street bristol avon BS1 4AQ (1 page) |
17 August 2000 | Company name changed sanders garden centres LIMITED\certificate issued on 18/08/00 (2 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: marsh house 11 marsh street bristol avon BS1 4AQ (1 page) |
17 August 2000 | New director appointed (3 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Company name changed sanders garden centres LIMITED\certificate issued on 18/08/00 (2 pages) |
17 August 2000 | New director appointed (3 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
20 July 2000 | Incorporation (20 pages) |
20 July 2000 | Incorporation (20 pages) |