BRIDGEMERE NURSERIES TRADING LIMITED

BRIDGEMERE NURSERIES TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBRIDGEMERE NURSERIES TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03282244
    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 BRIDGEMERE NURSERIES TRADING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BRIDGEMERE NURSERIES TRADING LIMITED located?

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

    What were the previous names of BRIDGEMERE NURSERIES TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    OFFSHELF 235 LTDNov 21, 1996Nov 21, 1996

    What are the latest accounts for BRIDGEMERE NURSERIES TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for BRIDGEMERE NURSERIES TRADING LIMITED?

    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 Roger Mclaughlan as a director on Feb 01, 2019

    1 pagesTM01

    Confirmation statement made on Nov 19, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Termination of appointment of Mary Elizabeth Bourlet as a secretary on Feb 01, 2018

    1 pagesTM02

    Appointment of Laura Harradine-Greene as a secretary on Feb 01, 2018

    2 pagesAP03

    Confirmation statement made on Nov 21, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    4 pagesAA

    Secretary's details changed for Ms Mary Elizabeth Murray on May 12, 2017

    1 pagesCH03

    Director's details changed for Mr Anthony Gerald Jones on Apr 03, 2017

    2 pagesCH01

    Confirmation statement made on Nov 21, 2016 with updates

    5 pagesCS01

    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 Kevin Michael Bradshaw as a director

    4 pagesRP04TM01

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

    3 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

    Appointment of Ms Mary Elizabeth Murray as a secretary on Aug 25, 2016

    2 pagesAP03

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

    2 pagesCH01

    Termination of appointment of Elizabeth Ann Ward as a secretary on Jul 13, 2016

    1 pagesTM02

    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 23, 2016Clarification A second filed TM01 was registered on 23/09/2016

    Who are the officers of BRIDGEMERE NURSERIES TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRADINE-GREENE, Laura
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Secretary
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    242726360001
    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
    EnglandBritishCfo207956240003
    BOURLET, Mary Elizabeth
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Secretary
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    213027540002
    HOLLOCKS, Ian Michael
    69 Priests Lane
    CM15 8HG Shenfield
    Essex
    Secretary
    69 Priests Lane
    CM15 8HG Shenfield
    Essex
    BritishCompany Director142108250001
    JENKINSON, Antonia Scarlett
    8 Stanmore
    Beedon
    RG20 8SR Newbury
    Berkshire
    Secretary
    8 Stanmore
    Beedon
    RG20 8SR Newbury
    Berkshire
    BritishInvestment Banker72128340003
    KERR, John
    The Lodge Alexandra Road
    TF9 3HP Market Drayton
    Shropshire
    Secretary
    The Lodge Alexandra Road
    TF9 3HP Market Drayton
    Shropshire
    British1959430001
    MATHIAS, Richard Nicholas Grenville
    4 Weston Heath
    Weston
    SY4 5XE Shrewsbury
    Secretary
    4 Weston Heath
    Weston
    SY4 5XE Shrewsbury
    BritishRetail29013240003
    RATCLIFFE, Sarah Elizabeth
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    Secretary
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    BritishDirector76162020001
    RAVENSCROFT, John Richard
    The Old Rectory
    TF9 3NG Hodnet
    Shropshire
    Secretary
    The Old Rectory
    TF9 3NG Hodnet
    Shropshire
    BritishCompany Director33118790001
    STEINMEYER, Nils Olin
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Secretary
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    173145630001
    WARD, Elizabeth Ann
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Secretary
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    205474660001
    OTHERS INTERESTS LIMITED
    Churchill House
    47 Regent Road
    ST1 3RQ Hanley Stoke On Trent
    Staffordshire
    Nominee Secretary
    Churchill House
    47 Regent Road
    ST1 3RQ Hanley Stoke On Trent
    Staffordshire
    900008520001
    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
    CORDINER, Andrew James
    30 Harvest Bank
    Hyde Heath
    HP6 5RD Amersham
    Buckinghamshire
    Director
    30 Harvest Bank
    Hyde Heath
    HP6 5RD Amersham
    Buckinghamshire
    BritishSurveyor92229270001
    DICKS, Andrew David
    28 Chartwood
    Loggerheads
    TF9 4RJ Market Drayton
    Shropshire
    Director
    28 Chartwood
    Loggerheads
    TF9 4RJ Market Drayton
    Shropshire
    BritishCompany Director23183230001
    GREENHALGH, Colin Robert
    57 Brooklands Road
    CW12 4LU Congleton
    Cheshire
    Director
    57 Brooklands Road
    CW12 4LU Congleton
    Cheshire
    BritishDirector776050001
    HODKINSON, Jim
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    Director
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    BritishDirector105100960001
    JENKINSON, Antonia Scarlett
    8 Stanmore
    Beedon
    RG20 8SR Newbury
    Berkshire
    Director
    8 Stanmore
    Beedon
    RG20 8SR Newbury
    Berkshire
    United KingdomBritishInvestment Banker72128340003
    KERR, John
    The Lodge Alexandra Road
    TF9 3HP Market Drayton
    Shropshire
    Director
    The Lodge Alexandra Road
    TF9 3HP Market Drayton
    Shropshire
    BritishCompany Director1959430001
    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, Andrew
    3 Barnes Close
    St Cross
    SO23 9QX Winchester
    Hampshire
    Director
    3 Barnes Close
    St Cross
    SO23 9QX Winchester
    Hampshire
    United KingdomBritishCommercial Director122359370001
    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
    MATHIAS, Richard Nicholas Grenville
    4 Weston Heath
    Weston
    SY4 5XE Shrewsbury
    Director
    4 Weston Heath
    Weston
    SY4 5XE Shrewsbury
    United KingdomBritishCompany Director29013240003
    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
    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
    OLDHAM, Sara Elizabeth
    15 Greenway Dairyfields
    Trentham
    ST4 8AN Stoke On Trent
    Staffordshire
    Director
    15 Greenway Dairyfields
    Trentham
    ST4 8AN Stoke On Trent
    Staffordshire
    EnglandBritishFinance Director85576520002
    PIERPOINT, David Julian
    33 West Street
    RH7 6QP Dormsland
    Rockvale
    Surrey
    Director
    33 West Street
    RH7 6QP Dormsland
    Rockvale
    Surrey
    EnglandBritishDirector138653690001
    RATCLIFFE, Sarah Elizabeth
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    Director
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    EnglandBritishDirector76162020001
    RAVENSCROFT, Elizabeth Sarah Miriam
    The Old Rectory
    TF9 3NG Hodnet
    Shropshire
    Director
    The Old Rectory
    TF9 3NG Hodnet
    Shropshire
    BritishCompany Director23183240001
    RAVENSCROFT, John Richard
    The Old Rectory
    TF9 3NG Hodnet
    Shropshire
    Director
    The Old Rectory
    TF9 3NG Hodnet
    Shropshire
    United KingdomBritishCompany Director33118790001
    RAVENSCROFT, Richard John
    The Old Farmhouse
    Smithy Bank
    CW5 8LF Acton
    Cheshire
    Director
    The Old Farmhouse
    Smithy Bank
    CW5 8LF Acton
    Cheshire
    BritishCompany Director74995130002
    RUDKIN, Denis Glenn
    17 The Woodlands
    Cold Meece
    ST15 0YA Stone
    Staffordshire
    Director
    17 The Woodlands
    Cold Meece
    ST15 0YA Stone
    Staffordshire
    BritishRetail54844870002
    SANDERS, Christopher Robert
    8 Hartlands Road
    Eccleshall
    ST21 6DW Stafford
    Staffordshire
    Director
    8 Hartlands Road
    Eccleshall
    ST21 6DW Stafford
    Staffordshire
    BritishCompany Director23183220001

    Who are the persons with significant control of BRIDGEMERE NURSERIES TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wyevale Garden Centres Limited
    Syon Park, London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    England
    Apr 06, 2016
    Syon Park, London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number00662286
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BRIDGEMERE NURSERIES TRADING LIMITED 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)
    Deed of accession
    Created On Jul 02, 2007
    Delivered On Jul 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the subsidiary to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings k/a bridgemere garden worls nantwich cheshire t/no's SL65805,CH498502,CH450380 and CH451498 and P. 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Agent for the Finance Parties
    Transactions
    • Jul 20, 2007Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 07, 2006
    Delivered On Nov 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever
    Short particulars
    F/H bridgemere garden world nantwich cheshire t/nos SL65805, CH498502, CH450380, CH451498 and part of CH326461. 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thefinance Parties (The Secrity Trustee)
    Transactions
    • Nov 16, 2006Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 15, 2005
    Delivered On Jul 19, 2005
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 19, 2005Registration of a charge (395)
    • Nov 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 21, 1999
    Delivered On Jul 31, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and premises at bridgemore nurseries london rd nantwich t/n CH437588. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 31, 1999Registration of a charge (395)
    • Mar 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 01, 1999
    Delivered On Jul 07, 1999
    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
    • Midland Bank PLC
    Transactions
    • Jul 07, 1999Registration of a charge (395)
    • Jul 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 17, 1997
    Delivered On Apr 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 24, 1997Registration of a charge (395)
    • Nov 27, 2001Statement 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