Company NameGarden Centre Property Development Trading Limited
Company StatusDissolved
Company Number04118745
CategoryPrivate Limited Company
Incorporation Date4 December 2000(23 years, 4 months ago)
Dissolution Date20 February 2021 (3 years, 2 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard John Maclachlan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(18 years, 2 months after company formation)
Appointment Duration2 years (closed 20 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New St
London
EC4A 3TR
Director NameShabena Fitzsimons
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2020(19 years, 1 month after company formation)
Appointment Duration1 year (closed 20 February 2021)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New St
London
EC4A 3TR
Director NameMr Nicholas Charles Gilmour Marshall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLoumin Estates
2 Cromwell Place
London
SW7 2JE
Director NameMr Richard Hamilton Dougal
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLoumin Estates
2 Cromwell Place
London
SW7 2JE
Secretary NameMr Richard Hamilton Dougal
NationalityBritish
StatusResigned
Appointed04 December 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLoumin Estates
2 Cromwell Place
London
SW7 2JE
Director NameMichael Fitzgerald Heathcoat Amory
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(2 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoumin Estates
2 Cromwell Place
London
SW7 2JE
Director NameCharles Fisher
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(2 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoumin Estates
2 Cromwell Place
London
SW7 2JE
Director NameMs Antonia Scarlett Jenkinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(2 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoumin Estates
2 Cromwell Place
London
SW7 2JE
Director NameMr Robin Arthur Elidyr Herbert
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(5 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLoumin Estates
2 Cromwell Place
London
SW7 2JE
Director NameMs Sharon Seales
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 March 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address22 Earlswood Wynd
Montgomerie Park
Irvine
Ayrshire
KA11 2FF
Scotland
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed30 January 2013(12 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr David Philip Heathcoat-Amory
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(14 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 August 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLoumin Estates
2 Cromwell Place
London
SW7 2JE
Director NameMr Kevin Michael Bradshaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(14 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 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
Appointed25 August 2015(14 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 18 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMr Nils Olin Steinmeyer
StatusResigned
Appointed25 August 2015(14 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 February 2016)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMrs Elizabeth Ann Ward
StatusResigned
Appointed11 February 2016(15 years, 2 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, 3 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 Anthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(15 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 December 2019)
RoleChief Financial Officer
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(15 years, 8 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(15 years, 8 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
Secretary NameLaura Harradine-Greene
StatusResigned
Appointed01 February 2018(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 May 2020)
RoleCompany Director
Correspondence AddressWyevale Garden Centres, Gw Business Centre (Gw1) S
Great West Road
Brentford
Middlesex
TW8 9DF
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Director NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitehotspringworld.co.uk
Telephone07 110383706
Telephone regionMobile

Location

Registered AddressHill House
1 Little New St
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11.1m at £0.1Garden Centre Holdings LTD
85.57%
Ordinary B
1.9m at £0.1Garden Centre Holdings LTD
14.43%
Ordinary A

Financials

Year2014
Turnover£1,069,000
Gross Profit£1,069,000
Net Worth£9,894,000
Cash£1,258,000
Current Liabilities£559,000

Accounts

Latest Accounts30 December 2018 (5 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: Winnersh garden centre, 656 reading road, winnersh, wokingham RG41 5HG - title no.: BK372974;. Country homes & gardens garden centre, henley road, caversham, reading - title no.: ON47638;.
Outstanding
6 February 2019Delivered on: 8 February 2019
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: Winnersh garden centre, 656 reading road, winnersh, wokingham RG41 5HG - title no.: BK372974;. Country homes & gardens garden centre, henley road, caversham, reading - title no.: ON47638.
Outstanding
2 December 2013Delivered on: 10 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 December 2013Delivered on: 6 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H k/a playhatch garden centre henley road playhatch reading t/n ON47638. Notification of addition to or amendment of charge.
Outstanding
2 December 2013Delivered on: 6 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H k/a winnersh garden centre 656 reading road winnersh berkshire t/n BK372974. Notification of addition to or amendment of charge.
Outstanding
2 December 2013Delivered on: 6 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H k/a handcross garden centre london road handcross west sussex t/n WSX51880 WSX95087 and WSX86191. Notification of addition to or amendment of charge.
Outstanding
2 December 2013Delivered on: 6 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H k/a seven hills garden centre seven hills road walton on thames t/n SY476486 and SY476487. Notification of addition to or amendment of charge.
Outstanding
2 December 2013Delivered on: 6 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H k/a wellingborough garden centre millers lane wellingborough t/n NN104904. Notification of addition to or amendment of charge.
Outstanding
2 December 2013Delivered on: 6 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H k/a salisbury garden centre netherhampton road netherhampton salisbury t/n WT233792. Notification of addition to or amendment of charge.
Outstanding
2 December 2013Delivered on: 6 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H k/a aldridge garden centre chester road alderidge walsall t/n WM279162 WM696302 WM861307 and WM166497. Notification of addition to or amendment of charge.
Outstanding
2 December 2013Delivered on: 6 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H k/a hereford garden center wellington(A49) hereford t/n HE20378 HE20379 and HE21629. Notification of addition to or amendment of charge.
Outstanding
19 August 2011Delivered on: 5 September 2011
Satisfied on: 4 May 2012
Persons entitled: Bank of Scotland PLC

Classification: Deed of assignation of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignor's entire right title interest and benefit in and to the rental income see image for full details.
Fully Satisfied
19 August 2011Delivered on: 5 September 2011
Satisfied on: 12 November 2014
Persons entitled: 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: F/H property forming land on the south west side of chester road and on the east and south side of back lane mill green aldridge walsall west midlands t/no's WM696302,WM861307 and WM166497.
Fully Satisfied
8 February 2008Delivered on: 14 February 2008
Satisfied on: 12 November 2014
Persons entitled: 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: F/Hold land known as and forming pegistan,netherampton rd,salisbury,wiltshire; WT234420 and WT234442; f/hold land known as flowerland garden centre,netherampton rd,salisbury,wiltshire;. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
13 September 2007Delivered on: 18 September 2007
Satisfied on: 16 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a princes garden centre portsmouth road rake liss t/no WSX162572. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 April 2007Delivered on: 19 April 2007
Satisfied on: 12 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being land on the north side of doddington road miller lane great doddington t/no NN104904. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 April 2007Delivered on: 19 April 2007
Satisfied on: 16 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H ryeford cottage nurseries ebley road ryeford stonehouse t/no GR151541.
Fully Satisfied
3 April 2007Delivered on: 19 April 2007
Satisfied on: 24 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H ongar garden centre ongar road kelvedon hatch essex t/no EX560849. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 April 2007Delivered on: 19 April 2007
Satisfied on: 12 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H handcross nurseries london road handcross nurseries london road handcross t/nos WSX51880 WSX95087 and WSX86191. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 April 2007Delivered on: 19 April 2007
Satisfied on: 12 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 826 chester road aldridge walsall t/no WM279162. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 April 2007Delivered on: 19 April 2007
Satisfied on: 12 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H hillview nurseries seven hills road walton on thames t/nos SY476487 and SY476486. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 April 2007Delivered on: 19 April 2007
Satisfied on: 12 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H queenswood garden centre wellington t/no HE21629. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 April 2007Delivered on: 19 April 2007
Satisfied on: 12 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H d & s nurseries reading road winnersh t/no BK372974. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 April 2007Delivered on: 19 April 2007
Satisfied on: 12 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H berrybrook nursery henley road play hatch near reading t/no ON47638. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 April 2007Delivered on: 19 April 2007
Satisfied on: 16 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H tylers garden centre cambridge road shepreth t/no CB121179. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 April 2007Delivered on: 19 April 2007
Satisfied on: 16 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H the nurseries nags head lane upminster t/no EGL374942. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 April 2007Delivered on: 14 April 2007
Satisfied on: 4 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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

Filing History

1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
17 October 2017Satisfaction of charge 041187450034 in full (1 page)
17 October 2017Satisfaction of charge 041187450033 in full (1 page)
17 October 2017Satisfaction of charge 041187450032 in full (1 page)
17 October 2017Satisfaction of charge 041187450030 in full (1 page)
17 October 2017Satisfaction of charge 041187450031 in full (1 page)
17 October 2017Satisfaction of charge 041187450035 in full (1 page)
17 October 2017Satisfaction of charge 041187450028 in full (1 page)
17 October 2017Satisfaction of charge 041187450036 in full (1 page)
17 October 2017Satisfaction of charge 041187450029 in full (1 page)
30 September 2017Full accounts made up to 25 December 2016 (28 pages)
25 May 2017Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page)
6 April 2017Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages)
5 January 2017Auditor's resignation (1 page)
12 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
1 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
7 October 2016Full accounts made up to 27 December 2015 (28 pages)
22 September 2016Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
26 August 2016Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
26 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
20 July 2016Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page)
10 May 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
10 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016
(2 pages)
10 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page)
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)
19 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 19 February 2016 (1 page)
19 February 2016Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page)
19 February 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
4 January 2016Registered office address 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 on 4 January 2016 (1 page)
4 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,292,036.7
(18 pages)
14 October 2015Registered office address changed from Wyevale Garden Centre Syon Park London Road Brentford Middlesex TW8 8JF England to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 14 October 2015 (1 page)
10 September 2015Resolutions
  • RES13 ‐ Company business 22/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
2 September 2015Appointment of Mr Nils Olin Steinmeyer as a secretary on 25 August 2015 (2 pages)
2 September 2015Appointment of Mr Kevin Michael Bradshaw as a director on 25 August 2015 (2 pages)
2 September 2015Termination of appointment of Nicholas Charles Gilmour Marshall as a director on 25 August 2015 (1 page)
2 September 2015Termination of appointment of Richard Hamilton Dougal as a secretary on 25 August 2015 (1 page)
2 September 2015Appointment of Mr Stephen Thomas Murphy as a director on 25 August 2015 (2 pages)
2 September 2015Termination of appointment of Antonia Scarlett Jenkinson as a director on 25 August 2015 (1 page)
2 September 2015Registered office address changed from Loumin Estates 2 Cromwell Place London SW7 2JE to Wyevale Garden Centre Syon Park London Road Brentford Middlesex TW8 8JF on 2 September 2015 (1 page)
2 September 2015Termination of appointment of Robin Arthur Elidyr Herbert as a director on 25 August 2015 (1 page)
2 September 2015Registered office address changed from Loumin Estates 2 Cromwell Place London SW7 2JE to Wyevale Garden Centre Syon Park London Road Brentford Middlesex TW8 8JF on 2 September 2015 (1 page)
2 September 2015Termination of appointment of David Philip Heathcoat-Amory as a director on 25 August 2015 (1 page)
2 September 2015Termination of appointment of Charles Fisher as a director on 25 August 2015 (1 page)
2 September 2015Termination of appointment of Richard Hamilton Dougal as a director on 25 August 2015 (1 page)
20 August 2015Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
20 August 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(2 pages)
16 July 2015Satisfaction of charge 14 in full (4 pages)
16 July 2015Satisfaction of charge 22 in full (4 pages)
16 July 2015Satisfaction of charge 24 in full (4 pages)
16 July 2015Satisfaction of charge 13 in full (4 pages)
26 June 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
29 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,292,036.7
(17 pages)
29 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,292,036.7
(17 pages)
13 December 2014Appointment of Mr David Philip Heathcoat-Amory as a director on 1 December 2014 (2 pages)
13 December 2014Appointment of Mr David Philip Heathcoat-Amory as a director on 1 December 2014 (2 pages)
11 December 2014Termination of appointment of Michael Fitzgerald Heathcoat Amory as a director on 30 November 2014 (1 page)
12 November 2014Satisfaction of charge 20 in full (4 pages)
12 November 2014Satisfaction of charge 19 in full (4 pages)
12 November 2014Satisfaction of charge 17 in full (4 pages)
12 November 2014Satisfaction of charge 26 in full (4 pages)
12 November 2014Satisfaction of charge 18 in full (4 pages)
12 November 2014Satisfaction of charge 23 in full (4 pages)
12 November 2014Satisfaction of charge 25 in full (4 pages)
12 November 2014Satisfaction of charge 15 in full (4 pages)
12 November 2014Satisfaction of charge 16 in full (4 pages)
11 June 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
29 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 1,292,036.7
(17 pages)
29 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 1,292,036.7
(17 pages)
10 December 2013Registration of charge 041187450036 (36 pages)
6 December 2013Registration of charge 041187450034 (33 pages)
6 December 2013Registration of charge 041187450035 (33 pages)
6 December 2013Registration of charge 041187450028 (33 pages)
6 December 2013Registration of charge 041187450033 (33 pages)
6 December 2013Registration of charge 041187450031 (33 pages)
6 December 2013Registration of charge 041187450032 (33 pages)
6 December 2013Registration of charge 041187450029 (33 pages)
6 December 2013Registration of charge 041187450030 (33 pages)
26 June 2013Group of companies' accounts made up to 31 December 2012 (15 pages)
6 February 2013Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
28 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (16 pages)
28 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (16 pages)
5 November 2012Registered office address changed from Syon Park London Road Brentford Middlesex TW8 8JF United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Syon Park London Road Brentford Middlesex TW8 8JF United Kingdom on 5 November 2012 (1 page)
26 June 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
7 February 2012Particulars of variation of rights attached to shares (2 pages)
7 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 14/11/2008
(2 pages)
7 February 2012Memorandum and Articles of Association (13 pages)
7 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 February 2012Particulars of variation of rights attached to shares (2 pages)
23 January 2012Change of name notice (2 pages)
23 January 2012Company name changed country homes and gardens PLC\certificate issued on 23/01/12
  • RES15 ‐ Change company name resolution on 2012-01-19
(2 pages)
4 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (17 pages)
4 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (17 pages)
16 December 2011Registered office address changed from Garden Centre House 656 Reading Road Winnersh Reading Berkshire RG41 5HE on 16 December 2011 (1 page)
5 September 2011Particulars of a mortgage or charge / charge no: 26 (7 pages)
5 September 2011Particulars of a mortgage or charge / charge no: 27 (6 pages)
25 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (4 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
7 June 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (16 pages)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (16 pages)
14 June 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
19 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (56 pages)
19 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (56 pages)
18 March 2010Director's details changed for Antonia Scarlett Jenkinson on 15 November 2009 (2 pages)
18 March 2010Director's details changed for Richard Hamilton Dougal on 15 November 2009 (2 pages)
18 March 2010Director's details changed for Michael Fitzgerald Heathcoat Amory on 15 November 2009 (2 pages)
18 March 2010Director's details changed for Charles Fisher on 15 November 2009 (2 pages)
18 March 2010Director's details changed for Robin Arthur Elidyr Herbert on 15 November 2009 (2 pages)
18 March 2010Director's details changed for Nicholas Charles Gilmour Marshall on 15 November 2009 (2 pages)
18 March 2010Secretary's details changed for Richard Hamilton Dougal on 15 November 2009 (1 page)
2 August 2009Group of companies' accounts made up to 31 December 2008 (45 pages)
10 April 2009Appointment terminated director sharon seales (1 page)
31 December 2008Return made up to 04/12/08; full list of members (16 pages)
6 October 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
14 February 2008Particulars of mortgage/charge (6 pages)
2 January 2008Return made up to 04/12/07; full list of members (23 pages)
18 September 2007Particulars of mortgage/charge (6 pages)
5 August 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
5 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007Particulars of mortgage/charge (6 pages)
19 April 2007Particulars of mortgage/charge (6 pages)
19 April 2007Particulars of mortgage/charge (6 pages)
19 April 2007Particulars of mortgage/charge (6 pages)
19 April 2007Particulars of mortgage/charge (6 pages)
19 April 2007Particulars of mortgage/charge (6 pages)
19 April 2007Particulars of mortgage/charge (6 pages)
19 April 2007Particulars of mortgage/charge (6 pages)
19 April 2007Particulars of mortgage/charge (6 pages)
19 April 2007Particulars of mortgage/charge (6 pages)
19 April 2007Particulars of mortgage/charge (6 pages)
14 April 2007Particulars of mortgage/charge (6 pages)
16 January 2007New director appointed (2 pages)
10 January 2007Ad 20/12/06--------- £ si [email protected]=306308 £ ic 906500/1212808 (6 pages)
10 January 2007Ad 20/12/06--------- £ si [email protected]=79228 £ ic 1212808/1292036 (2 pages)
10 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 January 2007Statement of affairs (72 pages)
10 January 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 January 2007Nc inc already adjusted 19/12/06 (2 pages)
8 January 2007Return made up to 04/12/06; full list of members (25 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Ad 02/08/06--------- £ si [email protected]=40000 £ ic 866500/906500 (1 page)
15 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Full accounts made up to 31 December 2005 (27 pages)
5 June 2006Ad 26/05/06--------- £ si [email protected]=40000 £ ic 826500/866500 (1 page)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
5 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2006Ad 02/03/06--------- £ si [email protected]=40000 £ ic 786500/826500 (2 pages)
3 April 2006Return made up to 04/12/05; full list of members (23 pages)
28 March 2006New director appointed (3 pages)
23 March 2006Ad 03/02/06-03/02/06 £ si [email protected]=20000 £ ic 766500/786500 (1 page)
27 January 2006Memorandum and Articles of Association (27 pages)
12 January 2006Memorandum and Articles of Association (28 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 October 2005Particulars of mortgage/charge (3 pages)
30 July 2005£ ic 769500/766500 15/06/05 £ sr [email protected]=3000 (1 page)
30 July 2005£ ic 771000/769500 08/07/05 £ sr [email protected]=1500 (1 page)
27 July 2005Full accounts made up to 31 December 2004 (28 pages)
6 July 2005Director's particulars changed (1 page)
1 July 2005£ ic 780000/771000 08/06/05 £ sr [email protected]=9000 (1 page)
26 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 January 2005Return made up to 04/12/04; change of members (11 pages)
10 June 2004Full accounts made up to 31 December 2003 (24 pages)
8 January 2004Auditor's resignation (1 page)
19 December 2003Return made up to 04/12/03; full list of members (27 pages)
10 July 2003Full accounts made up to 31 December 2002 (28 pages)
22 December 2002Return made up to 04/12/02; no change of members
  • 363(287) ‐ Registered office changed on 22/12/02
(8 pages)
4 December 2002Registered office changed on 04/12/02 from: the croft hall hungerford berkshire RG17 0HY (1 page)
15 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Full accounts made up to 31 December 2001 (18 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
2 January 2002Return made up to 04/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
17 December 2001Particulars of mortgage/charge (3 pages)
17 December 2001Particulars of mortgage/charge (3 pages)
25 October 2001Company name changed country home & gardens PLC\certificate issued on 25/10/01 (2 pages)
9 July 2001Ad 01/05/01-31/05/01 £ si [email protected]=86000 £ ic 467402/553402 (8 pages)
9 July 2001Ad 11/04/01-30/04/01 £ si [email protected]=94950 £ ic 553402/648352 (4 pages)
24 May 2001Registered office changed on 24/05/01 from: suite 268 kemp house 152-160 city road london EC1V 2NX (1 page)
4 May 2001Ad 03/04/01-04/04/01 £ si [email protected]=115900 £ ic 2/115902 (4 pages)
4 May 2001Ad 28/02/01--------- £ si [email protected]=351500 £ ic 115902/467402 (5 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
12 March 2001New director appointed (4 pages)
8 March 2001New director appointed (3 pages)
7 March 2001S-div 28/02/01 (2 pages)
7 March 2001Nc inc already adjusted 28/02/01 (2 pages)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(32 pages)
7 March 2001New director appointed (2 pages)
19 February 2001Certificate of authorisation to commence business and borrow (1 page)
19 February 2001Application to commence business (2 pages)
25 January 2001Registered office changed on 25/01/01 from: 152-160 city road london EC1V 2NX (1 page)
25 January 2001New secretary appointed;new director appointed (2 pages)
25 January 2001New director appointed (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000Secretary resigned;director resigned (1 page)
4 December 2000Incorporation (11 pages)