Company NamePeter Barratt's Garden Centre (Beverley) Limited
Company StatusDissolved
Company Number06032245
CategoryPrivate Limited Company
Incorporation Date18 December 2006(17 years, 4 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameSandco 1008 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(9 years, 3 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(11 years, 1 month 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 NameMrs Angela Margaret Barratt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(3 weeks, 4 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 September 2007)
RoleGarden Centre Owner
Country of ResidenceEngland
Correspondence AddressRavenstone
Ladycutter Lane
Corbridge
Northumberland
NE45 5RZ
Director NameMr Peter Arthur Barratt
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(3 weeks, 4 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 September 2007)
RoleGarden Centre Owner
Country of ResidenceEngland
Correspondence AddressRavenstone
Ladycutter Lane
Corbridge
Northumberland
NE45 5RZ
Secretary NameMr Kenneth Ross
NationalityBritish
StatusResigned
Appointed12 January 2007(3 weeks, 4 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Highfield Road
South Shields
Tyne & Wear
NE34 6JL
Director NameMiss Sarah Elizabeth Ratcliffe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (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
Appointed28 September 2007(9 months, 1 week after company formation)
Appointment Duration2 years, 7 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
Appointed28 September 2007(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Director NameMr Barry John Stevenson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(9 months, 3 weeks 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(9 months, 3 weeks 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 William Andrew Livingston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(9 months, 3 weeks 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 Peter Brigden
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(10 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2009)
RoleDirector Of Retail Operation
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodstock Gardens
Appleton
Warrington
Cheshire
WA4 5HN
Director NameMr Nicholas Charles Gilmour Marshall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(2 years, 2 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 NameMs Antonia Scarlett Jenkinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(2 years, 2 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 Richard Leon Kozlowski
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(2 years, 4 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(2 years, 5 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(5 years, 10 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(5 years, 10 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(5 years, 11 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(9 years, 1 month 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(9 years, 2 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(9 years, 3 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 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(9 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(9 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
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 2006(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2006(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websitewyevale.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

Shareholders

1 at £1Wyevale Garden Centres LTD
100.00%
Ordinary

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
28 September 2007Delivered on: 12 October 2007
Satisfied on: 4 May 2012
Persons entitled: Bank of Scotland PLC as Security Trsutee for the Finance Parties (The Security Trustee)

Classification: Deed of accession
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: L/H vista garden centre plaxton bridge woodmansey beverley east yorkshire t/no YEA48684; the goodwill and uncalled capital; all plant machinery vehicles computers and office and other equipment. See the mortgage charge document for full details.
Fully Satisfied
9 March 2007Delivered on: 14 March 2007
Satisfied on: 2 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
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 2018Appointment of Laura Harradine-Greene as a secretary on 1 February 2018 (2 pages)
1 February 2018Termination of appointment of Mary Elizabeth Bourlet as a secretary on 1 February 2018 (1 page)
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)
28 September 2016Accounts for a dormant company made up to 27 December 2015 (8 pages)
28 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 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
26 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
26 August 2016Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
26 August 2016Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
22 July 2016Appointment of Roger Mclaughlan as a director on 10 March 2016 (2 pages)
22 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 Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
21 July 2016Appointment of Mr Anthony Gerald Jones 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 Stephen Thomas Murphy as a director on 6 April 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 Anthony Gerald Jones 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 2016Termination of appointment of Kevin Michael Bradshaw as a director on 9 March 2016 (1 page)
21 July 2016Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 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 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
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 2016Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page)
24 February 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
5 January 2016Register inspection address has been changed from C/O 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 C/O 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)
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)
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 the Garden Centre Group Limited Syon Park Brentford Middlesex TW8 8JF England to C/O 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 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 the Garden Centre Group Limited Syon Park Brentford Middlesex TW8 8JF England to C/O Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF (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)
15 January 2014Register inspection address has been changed from C/O Peter Barratt's Garden Centre(Beverley) Limited C/O the Garden Centre Group Holdings Limited 258 Bath Road Slough Berkshire SL1 4DX United Kingdom (1 page)
15 January 2014Register inspection address has been changed from C/O Peter Barratt's Garden Centre(Beverley) Limited C/O the Garden Centre Group Holdings Limited 258 Bath Road Slough Berkshire SL1 4DX United Kingdom (1 page)
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 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 Antonia Jenkinson as a director (1 page)
24 October 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
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 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
24 October 2012Appointment of Mr Nils Olin Steinmeyer as a secretary (1 page)
24 October 2012Termination of appointment of Nicholas Marshall 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 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 (8 pages)
27 September 2012Accounts for a dormant company made up to 25 December 2011 (8 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 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 2 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 May 2012Statement of company's objects (2 pages)
9 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 (15 pages)
19 April 2011Accounts for a dormant company made up to 26 December 2010 (15 pages)
8 March 2011Registered office address changed from C/O Peter Barratt's Garden Centre (Beverley) Limited C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough Berkshire SL1 4DX on 8 March 2011 (1 page)
8 March 2011Registered office address changed from C/O Peter Barratt's Garden Centre (Beverley) Limited C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough Berkshire SL1 4DX on 8 March 2011 (1 page)
8 March 2011Registered office address changed from C/O Peter Barratt's Garden Centre (Beverley) Limited C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough Berkshire SL1 4DX on 8 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
(2 pages)
16 January 2010Resolutions
  • RES13 ‐ Dividend 22/12/2009
(2 pages)
30 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
30 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)
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)
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)
20 November 2009Statement by directors (4 pages)
20 November 2009Resolutions
  • RES13 ‐ Re: sect 175/board may direct director/sect 184 or 185/sect 252/director nt be accountable 19/11/2009
(3 pages)
20 November 2009Solvency statement dated 19/11/09 (1 page)
20 November 2009Statement of capital on 20 November 2009
  • GBP 1
(4 pages)
20 November 2009Statement by directors (4 pages)
20 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 November 2009Resolutions
  • RES13 ‐ Re: sect 175/board may direct director/sect 184 or 185/sect 252/director nt be accountable 19/11/2009
(3 pages)
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 (28 pages)
26 May 2009Full accounts made up to 28 December 2008 (28 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)
30 March 2009Resolutions
  • RES13 ‐ Restructuring agrmt approved/ 24/02/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
30 March 2009Director appointed antonia scarlett jenkinson (3 pages)
30 March 2009Resolutions
  • RES13 ‐ Restructuring agrmt approved/ 24/02/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ £1,799,702 wyevale aca bor LTD 24/02/2009
(3 pages)
30 March 2009Particulars of contract relating to shares (2 pages)
30 March 2009Ad 24/02/09\gbp si 1799702@1=1799702\gbp ic 350001/2149703\ (2 pages)
30 March 2009Particulars of contract relating to shares (2 pages)
30 March 2009Director appointed nicholas charles gilmour marshall (3 pages)
30 March 2009Ad 24/02/09\gbp si 1799702@1=1799702\gbp ic 350001/2149703\ (2 pages)
30 March 2009Nc inc already adjusted 24/02/09 (2 pages)
30 March 2009Director appointed nicholas charles gilmour marshall (3 pages)
30 March 2009Director appointed antonia scarlett jenkinson (3 pages)
30 March 2009Nc inc already adjusted 24/02/09 (2 pages)
25 March 2009Full accounts made up to 30 December 2007 (28 pages)
25 March 2009Full accounts made up to 30 December 2007 (28 pages)
18 March 2009Appointment terminated director william livingston (1 page)
18 March 2009Appointment terminated director william livingston (1 page)
18 March 2009Resolutions
  • RES13 ‐ Comp business 24/02/2009
(3 pages)
18 March 2009Resolutions
  • RES13 ‐ Comp business 24/02/2009
(3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 3 (15 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 3 (15 pages)
14 January 2009Return made up to 18/12/08; full list of members (3 pages)
14 January 2009Registered office changed on 14/01/2009 from 258 bath road slough berkshire SL1 4DX (1 page)
14 January 2009Return made up to 18/12/08; full list of members (3 pages)
14 January 2009Registered office changed on 14/01/2009 from 258 bath road slough 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)
25 January 2008Return made up to 18/12/07; full list of members (9 pages)
25 January 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)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
9 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
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)
12 October 2007Particulars of mortgage/charge (11 pages)
12 October 2007Particulars of mortgage/charge (11 pages)
10 October 2007Director resigned (2 pages)
10 October 2007New secretary appointed;new director appointed (4 pages)
10 October 2007New director appointed (3 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007New director appointed (3 pages)
10 October 2007Director resigned (2 pages)
10 October 2007New secretary appointed;new director appointed (4 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
9 October 2007Declaration of assistance for shares acquisition (8 pages)
9 October 2007Declaration of assistance for shares acquisition (8 pages)
5 October 2007Registered office changed on 05/10/07 from: no 1 princes park princes way team valley trading estate gateshead tyne & wear NE11 0NF (1 page)
5 October 2007Registered office changed on 05/10/07 from: no 1 princes park princes way team valley trading estate gateshead tyne & wear NE11 0NF (1 page)
4 October 2007Nc inc already adjusted 26/09/07 (3 pages)
4 October 2007Nc inc already adjusted 26/09/07 (3 pages)
4 October 2007Ad 26/09/07--------- £ si 350000@1=350000 £ ic 1/350001 (2 pages)
4 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2007Memorandum and Articles of Association (7 pages)
4 October 2007Memorandum and Articles of Association (7 pages)
4 October 2007Ad 26/09/07--------- £ si 350000@1=350000 £ ic 1/350001 (2 pages)
4 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
20 January 2007Director resigned (1 page)
20 January 2007Registered office changed on 20/01/07 from: no 1 princes park princes way team valley trading estate gateshead tyne & wear NE11 0NF (1 page)
20 January 2007Secretary resigned (1 page)
20 January 2007New director appointed (2 pages)
20 January 2007New secretary appointed (2 pages)
20 January 2007Registered office changed on 20/01/07 from: no 1 princes park princes way team valley trading estate gateshead tyne & wear NE11 0NF (1 page)
20 January 2007New director appointed (2 pages)
20 January 2007Secretary resigned (1 page)
20 January 2007Director resigned (1 page)
20 January 2007New secretary appointed (2 pages)
20 January 2007Director resigned (1 page)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007Registered office changed on 20/01/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
20 January 2007Director resigned (1 page)
20 January 2007New director appointed (2 pages)
20 January 2007Secretary resigned (1 page)
20 January 2007New director appointed (2 pages)
20 January 2007New secretary appointed (2 pages)
20 January 2007Registered office changed on 20/01/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
20 January 2007Secretary resigned (1 page)
20 January 2007New director appointed (2 pages)
20 January 2007New secretary appointed (2 pages)
20 January 2007New director appointed (2 pages)
15 January 2007Company name changed sandco 1008 LIMITED\certificate issued on 15/01/07 (2 pages)
15 January 2007Company name changed sandco 1008 LIMITED\certificate issued on 15/01/07 (2 pages)
18 December 2006Incorporation (19 pages)
18 December 2006Incorporation (19 pages)