Company NameSanders Garden World Limited
Company StatusDissolved
Company Number04037460
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 8 months ago)
Dissolution Date21 May 2019 (4 years, 10 months ago)
Previous NameSanders Garden Centres Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(15 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameLaura Harradine-Greene
StatusClosed
Appointed01 February 2018(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 21 May 2019)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Paul Anthony Stone
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Flat 3 Pembroke Road
Clifton
Bristol
BS8 3AU
Secretary NameJeanette Louise Pike
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Miles Road
Bristol
Avon
BS8 2JN
Director NameMr Michael Frederick Trevor Sanders
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 week, 5 days after company formation)
Appointment Duration7 years, 1 month (resigned 30 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Windmill
Windmill Hill Hutton
Weston Super Mare
Avon
BS24 9UW
Director NameRichard John Levett
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 week, 5 days after company formation)
Appointment Duration6 months, 1 week (resigned 05 February 2001)
RoleCompany Director
Correspondence Address1 The Old Rectory
East Brent
Highbridge
Somerset
TA9 4HZ
Director NameMr Christopher Mervyn Sanders
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 week, 5 days after company formation)
Appointment Duration7 years, 1 month (resigned 30 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillfield Farm Mearcombe Lane
Bleadon
Weston Super Mare
Avon
BS24 0NZ
Director NameMr Kerry Michael
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 week, 5 days after company formation)
Appointment Duration7 years, 1 month (resigned 30 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Farm Bridgwater Road
Bleadon
Weston Super Mare
Avon
BS24 0AL
Secretary NameMiss Michelle Michael
NationalityBritish
StatusResigned
Appointed01 August 2000(1 week, 5 days after company formation)
Appointment Duration7 years, 1 month (resigned 30 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemary Shrubbery Road
Weston Super Mare
Avon
BS23 2JG
Director NameMr Peter David Burks
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(3 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 30 August 2007)
RoleGarden Centre
Country of ResidenceEngland
Correspondence AddressWoodscombe 5 Forest Houses
Eggesford
Chulmleigh
Devon
EX18 7LD
Director NameMiss Michelle Michael
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(6 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 30 August 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRosemary Shrubbery Road
Weston Super Mare
Avon
BS23 2JG
Director NamePhilip Charles Hancock
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
South Road Lympsham
Weston Super Mare
Avon
BS24 0DY
Director NameMiss Sarah Elizabeth Ratcliffe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Director NameMr David Julian Pierpoint
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockvale 33 West Street
Dormsland
Surrey
RH7 6QP
Secretary NameMiss Sarah Elizabeth Ratcliffe
NationalityBritish
StatusResigned
Appointed30 August 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Director NameMr William Andrew Livingston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Barnes Close
St Cross
Winchester
Hampshire
SO23 9QX
Director NameMr Barry John Stevenson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(7 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Cane End
Reading
Berkshire
RG4 9HG
Director NameMr James Clifford Hodkinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(7 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29b Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Director NameMr Peter Brigden
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(7 years, 3 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 NameMs Antonia Scarlett Jenkinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Stanmore
Beedon
Newbury
Berkshire
RG20 8SR
Director NameMr Nicholas Charles Gilmour Marshall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(8 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGlan Honddu House
Llandefaelog Fach
Brecon
Powys
LD3 9PP
Wales
Director NameMr Richard Leon Kozlowski
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(8 years, 9 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(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Stanmore
Beedon
Newbury
Berkshire
RG20 8SR
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed19 October 2012(12 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2016)
RoleFinancial 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(12 years, 3 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(12 years, 4 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(15 years, 6 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(15 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2019)
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
Appointed06 April 2016(15 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Justin Matthew King
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(16 years, 1 month 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, 1 month 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

Contact

Websitewww.wyevalegardencentres.co.uk

Location

Registered AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Accounts

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

Charges

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
31 August 2007Delivered 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 2007Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
21 February 2019Application to strike the company off the register (3 pages)
8 February 2019Termination of appointment of Roger Mclaughlan as a director on 1 February 2019 (1 page)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (8 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)
27 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 25 December 2016 (4 pages)
28 September 2017Micro company accounts made up to 25 December 2016 (4 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)
7 April 2017Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages)
7 April 2017Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
2 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
27 September 2016Accounts for a dormant company made up to 27 December 2015 (8 pages)
27 September 2016Accounts for a dormant company made up to 27 December 2015 (8 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 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 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)
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)
21 July 2016Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016 (1 page)
21 July 2016Termination of appointment of Kevin Michael Bradshaw as a director on 9 March 2016 (1 page)
21 July 2016Appointment of Roger Mclaughlan as a director on 10 March 2016 (2 pages)
21 July 2016Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page)
21 July 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
21 July 2016Appointment of Roger Mclaughlan as a director on 10 March 2016 (2 pages)
21 July 2016Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016 (1 page)
21 July 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
21 July 2016Termination of appointment of Kevin Michael Bradshaw as a director on 9 March 2016 (1 page)
21 July 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
21 July 2016Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page)
21 July 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
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 2016Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page)
24 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 24 February 2016 (1 page)
24 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 24 February 2016 (1 page)
24 February 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
5 January 2016Register 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 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
5 January 2016Register 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 2016Registered 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 2016Registered 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 2015Accounts for a dormant company made up to 28 December 2014 (8 pages)
30 September 2015Accounts for a dormant company made up to 28 December 2014 (8 pages)
19 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Register 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 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 19 January 2015 (1 page)
19 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Register 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 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 19 January 2015 (1 page)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (8 pages)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (8 pages)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
19 September 2013Accounts for a dormant company made up to 30 December 2012 (7 pages)
19 September 2013Accounts for a dormant company made up to 30 December 2012 (7 pages)
27 December 2012Register 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 2012Register 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 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 18 December 2012 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 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 director (2 pages)
24 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
24 October 2012Termination of appointment of Antonia Jenkinson as a secretary (1 page)
24 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
24 October 2012Termination of appointment of Antonia Jenkinson as a secretary (1 page)
24 October 2012Appointment of Mr Nils Olin Steinmeyer as a secretary (1 page)
24 October 2012Appointment of Mr Nils Olin Steinmeyer as a secretary (1 page)
27 September 2012Accounts for a dormant company made up to 25 December 2011 (7 pages)
27 September 2012Accounts for a dormant company made up to 25 December 2011 (7 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (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 4 (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 4 (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)
9 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
8 July 2011Auditor's resignation (1 page)
8 July 2011Auditor's resignation (1 page)
19 April 2011Accounts for a dormant company made up to 26 December 2010 (16 pages)
19 April 2011Accounts for a dormant company made up to 26 December 2010 (16 pages)
7 March 2011Registered 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 2011Registered 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 2011Registered 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 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
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 (29 pages)
25 August 2010Full accounts made up to 27 December 2009 (29 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)
16 January 2010Resolutions
  • RES13 ‐ Dividend 22/12/2009
(1 page)
16 January 2010Resolutions
  • RES13 ‐ Dividend 22/12/2009
(1 page)
16 January 2010Resolutions
  • RES13 ‐ Dividend 22/12/2009
(1 page)
16 January 2010Resolutions
  • RES13 ‐ Dividend 22/12/2009
(1 page)
29 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
29 December 2009Registered 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 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
29 December 2009Register inspection address has been changed (1 page)
29 December 2009Registered 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 2009Register inspection address has been changed (1 page)
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 2009Statement by directors (4 pages)
20 November 2009Solvency statement dated 19/11/09 (1 page)
20 November 2009Statement by directors (4 pages)
20 November 2009Solvency statement dated 19/11/09 (1 page)
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)
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 28 December 2008 (24 pages)
26 May 2009Full accounts made up to 28 December 2008 (24 pages)
12 May 2009Director appointed richard leon kozlowski (3 pages)
12 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)
31 March 2009Director appointed nicholas charles gilmour marshall (3 pages)
31 March 2009Director appointed nicholas charles gilmour marshall (3 pages)
31 March 2009Director appointed antonia scarlett jenkinson (3 pages)
31 March 2009Director appointed antonia scarlett jenkinson (3 pages)
18 March 2009Appointment terminated director william livingston (1 page)
18 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 March 2009Appointment terminated director william livingston (1 page)
12 March 2009Full accounts made up to 30 December 2007 (25 pages)
12 March 2009Full accounts made up to 30 December 2007 (25 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 5 (15 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 5 (15 pages)
14 January 2009Registered office changed on 14/01/2009 from wyevale garden centres LTD 258 bath road berkshire SL1 4DX (1 page)
14 January 2009Return made up to 18/12/08; full list of members (4 pages)
14 January 2009Return made up to 18/12/08; full list of members (4 pages)
14 January 2009Registered office changed on 14/01/2009 from wyevale garden centres LTD 258 bath road berkshire SL1 4DX (1 page)
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)
12 May 2008Return made up to 18/12/07; full list of members (9 pages)
12 May 2008Return made up to 18/12/07; full list of members (9 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
19 December 2007Registered office changed on 19/12/07 from: kings acre road hereford herefordshire HR4 0SE (1 page)
19 December 2007Registered office changed on 19/12/07 from: kings acre road hereford herefordshire HR4 0SE (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
21 October 2007New director appointed (3 pages)
21 October 2007New director appointed (3 pages)
21 October 2007New director appointed (3 pages)
21 October 2007New director appointed (3 pages)
21 October 2007New director appointed (3 pages)
21 October 2007New director appointed (3 pages)
14 September 2007Particulars of mortgage/charge (14 pages)
14 September 2007Particulars of mortgage/charge (14 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Particulars of mortgage/charge (11 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Particulars of mortgage/charge (11 pages)
11 September 2007Declaration of assistance for shares acquisition (14 pages)
11 September 2007Registered office changed on 11/09/07 from: regency house 37-40 alexandra parade weston super mare somerset BS23 1QZ (1 page)
11 September 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
11 September 2007New director appointed (3 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Resolutions
  • RES13 ‐ Deloitte and touche aud 30/08/07
(1 page)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 September 2007Director resigned (1 page)
11 September 2007New secretary appointed;new director appointed (3 pages)
11 September 2007Director resigned (1 page)
11 September 2007New secretary appointed;new director appointed (3 pages)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (3 pages)
11 September 2007Resolutions
  • RES13 ‐ Deloitte and touche aud 30/08/07
(1 page)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 September 2007Director resigned (1 page)
11 September 2007Secretary resigned;director resigned (1 page)
11 September 2007Registered office changed on 11/09/07 from: regency house 37-40 alexandra parade weston super mare somerset BS23 1QZ (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Secretary resigned;director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Declaration of assistance for shares acquisition (14 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
11 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 September 2007Return made up to 18/12/06; full list of members; amend (8 pages)
3 September 2007Nc inc already adjusted 29/09/00 (2 pages)
3 September 2007Return made up to 18/12/05; full list of members; amend (8 pages)
3 September 2007Return made up to 18/12/05; full list of members; amend (8 pages)
3 September 2007Return made up to 18/12/06; full list of members; amend (8 pages)
3 September 2007Nc inc already adjusted 29/09/00 (2 pages)
13 August 2007Accounts for a medium company made up to 31 January 2007 (21 pages)
13 August 2007Accounts for a medium company made up to 31 January 2007 (21 pages)
6 January 2007Return made up to 18/12/06; full list of members (9 pages)
6 January 2007Return made up to 18/12/06; full list of members (9 pages)
14 November 2006Accounts for a medium company made up to 31 January 2006 (22 pages)
14 November 2006Accounts for a medium company made up to 31 January 2006 (22 pages)
20 January 2006Return made up to 18/12/05; full list of members (9 pages)
20 January 2006Return made up to 18/12/05; full list of members (9 pages)
20 September 2005Accounts for a medium company made up to 31 January 2005 (21 pages)
20 September 2005Accounts for a medium company made up to 31 January 2005 (21 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
7 February 2005Return made up to 18/12/04; no change of members (8 pages)
7 February 2005Return made up to 18/12/04; no change of members (8 pages)
9 November 2004Accounts for a medium company made up to 31 January 2004 (21 pages)
9 November 2004Accounts for a medium company made up to 31 January 2004 (21 pages)
17 May 2004Auditor's resignation (1 page)
17 May 2004Auditor's resignation (1 page)
5 April 2004Return made up to 18/12/03; no change of members (8 pages)
5 April 2004Return made up to 18/12/03; no change of members (8 pages)
29 September 2003Accounts for a medium company made up to 31 January 2003 (20 pages)
29 September 2003Accounts for a medium company made up to 31 January 2003 (20 pages)
18 July 2003Ad 07/01/02--------- £ si 400000@1 (2 pages)
18 July 2003Ad 07/01/02--------- £ si 400000@1 (2 pages)
3 January 2003Return made up to 18/12/02; full list of members (7 pages)
3 January 2003Return made up to 18/12/02; full list of members (7 pages)
23 August 2002Accounts for a small company made up to 31 January 2002 (10 pages)
23 August 2002Accounts for a small company made up to 31 January 2002 (10 pages)
19 July 2002Return made up to 20/07/02; full list of members (8 pages)
19 July 2002Return made up to 20/07/02; full list of members (8 pages)
21 May 2002Registered office changed on 21/05/02 from: alpha house sunnyside road north weston super mare somerset BS23 3PZ (1 page)
21 May 2002Registered office changed on 21/05/02 from: alpha house sunnyside road north weston super mare somerset BS23 3PZ (1 page)
6 March 2002Accounts for a small company made up to 31 January 2001 (7 pages)
6 March 2002Accounts for a small company made up to 31 January 2001 (7 pages)
8 November 2001Accounting reference date shortened from 31/08/01 to 31/01/01 (1 page)
8 November 2001Accounting reference date shortened from 31/08/01 to 31/01/01 (1 page)
5 November 2001Registered office changed on 05/11/01 from: regency house 37-41 alexander parade weston super mare avon BS23 1QZ (1 page)
5 November 2001Registered office changed on 05/11/01 from: regency house 37-41 alexander parade weston super mare avon BS23 1QZ (1 page)
10 August 2001Return made up to 20/07/01; full list of members (8 pages)
10 August 2001Return made up to 20/07/01; full list of members (8 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
3 October 2000Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
3 October 2000S-div 29/09/00 (2 pages)
3 October 2000Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Ad 29/09/00--------- £ si 1999996@1=1999996 £ ic 2/1999998 (2 pages)
3 October 2000Ad 29/09/00--------- £ si 1999996@1=1999996 £ ic 2/1999998 (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000S-div 29/09/00 (2 pages)
3 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
3 October 2000Secretary resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Registered office changed on 17/08/00 from: marsh house 11 marsh street bristol avon BS1 4AQ (1 page)
17 August 2000Company name changed sanders garden centres LIMITED\certificate issued on 18/08/00 (2 pages)
17 August 2000Registered office changed on 17/08/00 from: marsh house 11 marsh street bristol avon BS1 4AQ (1 page)
17 August 2000New director appointed (3 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000Company name changed sanders garden centres LIMITED\certificate issued on 18/08/00 (2 pages)
17 August 2000New director appointed (3 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
20 July 2000Incorporation (20 pages)
20 July 2000Incorporation (20 pages)