COUNTRY GARDENER LIMITED(THE)

COUNTRY GARDENER LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOUNTRY GARDENER LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02029080
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COUNTRY GARDENER LIMITED(THE)?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is COUNTRY GARDENER LIMITED(THE) located?

    Registered Office Address
    Wyevale Garden Centres Syon Park
    London Road
    TW8 8JF Brentford
    Middlesex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COUNTRY GARDENER LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToDec 27, 2015

    What are the latest filings for COUNTRY GARDENER LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Justin Matthew King as a director on Oct 31, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 27, 2015

    8 pagesAA

    Second filing for the termination of Nils Olin Steinmeyer as a director

    4 pagesRP04TM01

    Second filing for the termination of Kevin Michael Bradshaw as a director

    4 pagesRP04TM01

    Appointment of Mr Justin Matthew King as a director on Aug 18, 2016

    2 pagesAP01

    Termination of appointment of Stephen Thomas Murphy as a director on Aug 18, 2016

    1 pagesTM01

    Director's details changed for Mr Anthony Gerald Jones on Jul 22, 2016

    2 pagesCH01

    Annual return made up to Apr 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr Roger Mclaughlan as a director on Mar 10, 2016

    2 pagesAP01

    Termination of appointment of Nils Olin Steinmeyer as a director on Apr 06, 2016

    2 pagesTM01
    Annotations
    DateAnnotation
    Sep 22, 2016Clarification A second filed TM01 was registered on 22/09/2016

    Termination of appointment of Kevin Michael Bradshaw as a director on Mar 10, 2016

    2 pagesTM01
    Annotations
    DateAnnotation
    Sep 22, 2016Clarification A second filed TM01 was registered on 22/09/2016.

    Appointment of Mr Stephen Thomas Murphy as a director on Apr 06, 2016

    2 pagesAP01

    Appointment of Mr Anthony Gerald Jones as a director on Apr 06, 2016

    2 pagesAP01

    Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on Feb 23, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Dec 28, 2014

    8 pagesAA

    Annual return made up to Apr 28, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2015

    Statement of capital on May 22, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on May 22, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 29, 2013

    8 pagesAA

    Annual return made up to Apr 28, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2014

    Statement of capital on May 20, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 30, 2012

    7 pagesAA

    Annual return made up to Apr 28, 2013 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Kevin Michael Bradshaw as a director

    2 pagesAP01

    Who are the officers of COUNTRY GARDENER LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Anthony Gerald
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    EnglandBritishCfo212265950001
    MCLAUGHLAN, Roger
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    EnglandBritishCeo206428840001
    FORREST, David Mervyn
    Clouds Farm
    Drayton
    TA10 0JT Langport
    Somerset
    Secretary
    Clouds Farm
    Drayton
    TA10 0JT Langport
    Somerset
    British50457500001
    JONES, Anthony David
    14 Brownhill Crescent
    LE7 7LA Rothley
    Leicestershire
    Secretary
    14 Brownhill Crescent
    LE7 7LA Rothley
    Leicestershire
    BritishChartered Accountant73622510001
    MURFIN, Stephen
    The Kymin
    Westhide
    HR1 3RG Hereford
    Herefordshire
    Secretary
    The Kymin
    Westhide
    HR1 3RG Hereford
    Herefordshire
    BritishCompany Director8690590001
    PEARCE, Patrick John
    Blue Cedars Bunces Lane
    Burghfield Common
    RG7 3DL Reading
    Berkshire
    Secretary
    Blue Cedars Bunces Lane
    Burghfield Common
    RG7 3DL Reading
    Berkshire
    British28975060001
    RATCLIFFE, Sarah Elizabeth
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    Secretary
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    BritishFinance Director76162020001
    SPENCER SMITH, Thomas Peter
    The Old Rectory
    Llanvetherine
    NP7 8RG Abergavenny
    Gwent
    Secretary
    The Old Rectory
    Llanvetherine
    NP7 8RG Abergavenny
    Gwent
    British1470160001
    BRADSHAW, Kevin Michael
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    EnglandBritishCompany Director124019940001
    BRIGDEN, Peter
    16 Woodstock Gardens
    Appleton
    WA4 5HN Warrington
    Cheshire
    Director
    16 Woodstock Gardens
    Appleton
    WA4 5HN Warrington
    Cheshire
    United KingdomBritishDirector Of Retail Operation195802400001
    CAUNCE, John Geoffrey
    16 Beaconsfield Road
    Claygate
    KT10 0PW Esher
    Surrey
    Director
    16 Beaconsfield Road
    Claygate
    KT10 0PW Esher
    Surrey
    BritishCompany Director1470170001
    FAVELL, Gary Alan
    Yates House Foldshaw Lane
    Braithwaite
    HG3 4AN Harrogate
    Yorks
    Director
    Yates House Foldshaw Lane
    Braithwaite
    HG3 4AN Harrogate
    Yorks
    United KingdomBritishChief Executive107699240001
    HEWITT, Robert John
    The Old Cider Mill 2 Cotts Farm
    Cotts Lane
    HR1 3ND Lugwardine
    Herefordshire
    Director
    The Old Cider Mill 2 Cotts Farm
    Cotts Lane
    HR1 3ND Lugwardine
    Herefordshire
    United KingdomBritishCompany Director15486070002
    HODKINSON, James Clifford
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    Director
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    EnglandBritishCompany Director606430001
    JENKINSON, Antonia Scarlett
    Syon Park
    TW8 8JF Brentford
    The Garden Centre Group
    Middlesex
    England
    Director
    Syon Park
    TW8 8JF Brentford
    The Garden Centre Group
    Middlesex
    England
    United KingdomBritishInvestment Banker72128340003
    KING, Justin Matthew
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    United KingdomBritishDirector213157990001
    KOZLOWSKI, Richard Leon
    34 Stubbs Wood
    HP6 6EX Amersham
    Buckinghamshire
    Director
    34 Stubbs Wood
    HP6 6EX Amersham
    Buckinghamshire
    EnglandBritishDirector124967710001
    LIVINGSTON, William Andrew
    3 Barnes Close
    St Cross
    SO23 9QX Winchester
    Hampshire
    Director
    3 Barnes Close
    St Cross
    SO23 9QX Winchester
    Hampshire
    EnglandBritishCommercial Director111439220001
    MARSHALL, Nicholas Charles Gilmour
    Syon Park
    TW8 8JF Brentford
    The Garden Centre Group
    Middlesex
    England
    Director
    Syon Park
    TW8 8JF Brentford
    The Garden Centre Group
    Middlesex
    England
    WalesBritishCompany Director1470180001
    MARSHALL, Nicholas Charles Gilmour
    Glan Honddu House
    Llandefaelog Fach
    LD3 9PP Brecon
    Powys
    Director
    Glan Honddu House
    Llandefaelog Fach
    LD3 9PP Brecon
    Powys
    WalesBritishCompany Director1470180001
    MURFIN, Stephen
    The Kymin
    Westhide
    HR1 3RG Hereford
    Herefordshire
    Director
    The Kymin
    Westhide
    HR1 3RG Hereford
    Herefordshire
    BritishCompany Director8690590001
    MURPHY, Stephen Thomas
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    United KingdomBritishChairman207509410001
    PIERPOINT, David Julian
    33 West Street
    RH7 6QP Dormsland
    Rockvale
    Surrey
    Director
    33 West Street
    RH7 6QP Dormsland
    Rockvale
    Surrey
    EnglandBritishDirector138653690001
    PRICE, Glyn John
    Mill End
    Ash Ingen Mews Bridstow
    HR9 6QA Ross On Wye
    Herefordshire
    Director
    Mill End
    Ash Ingen Mews Bridstow
    HR9 6QA Ross On Wye
    Herefordshire
    United KingdomBritishCompany Director73470720001
    RATCLIFFE, Sarah Elizabeth
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    Director
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    EnglandBritishFinance Director76162020001
    SPENCER SMITH, Thomas Peter
    The Old Rectory
    Llanvetherine
    NP7 8RG Abergavenny
    Gwent
    Director
    The Old Rectory
    Llanvetherine
    NP7 8RG Abergavenny
    Gwent
    BritishCompany Director1470160001
    STEINMEYER, Nils Olin
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    United KingdomGermanFinancial Director126422100002
    STEVENSON, Barry John
    Cherry Trees
    Cane End
    RG4 9HG Reading
    Berkshire
    Director
    Cherry Trees
    Cane End
    RG4 9HG Reading
    Berkshire
    EnglandBritishCompany Director102595670001

    Does COUNTRY GARDENER LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Feb 24, 2009
    Delivered On Mar 04, 2009
    Satisfied
    Amount secured
    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
    Short particulars
    All of its mortgaged property,investments,plant and machinery,credit balances see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The “Security Agent”)
    Transactions
    • Mar 04, 2009Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage.
    Created On Jul 07, 1993
    Delivered On Jul 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property known as reigate road nurseries , reigate road, dorking ,surrey, sy 551596. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC,
    Transactions
    • Jul 09, 1993Registration of a charge (395)
    • Apr 12, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and mortgage debenture
    Created On Dec 08, 1992
    Delivered On Dec 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (For full detials see form 395 and contd sheets attached. 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.
    Persons Entitled
    • National Westminster Bank PLC as Security Trustee for and on Behalf of Itself, Hill Samuel Banklimited, AN2 Grindlays Bank PLC and Such Other Banks and Financial Institutions
    Transactions
    • Dec 23, 1992Registration of a charge (395)
    • Apr 12, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 17, 1988
    Delivered On Oct 20, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • County Garders PLC
    Transactions
    • Oct 20, 1988Registration of a charge
    • Apr 12, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0