BLOOMS OF BRESSINGHAM HOLDINGS LIMITED

BLOOMS OF BRESSINGHAM HOLDINGS LIMITED

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

    Company NameBLOOMS OF BRESSINGHAM HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03892554
    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 BLOOMS OF BRESSINGHAM HOLDINGS LIMITED?

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

    Where is BLOOMS OF BRESSINGHAM HOLDINGS 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 BLOOMS OF BRESSINGHAM HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLOOMS OF BRESSINGHAM HOLDINGS PLCDec 07, 1999Dec 07, 1999

    What are the latest accounts for BLOOMS OF BRESSINGHAM HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for BLOOMS OF BRESSINGHAM HOLDINGS 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 Dec 01, 2018 with no updates

    3 pagesCS01

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

    9 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 Dec 01, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 25, 2016

    3 pagesAA

    Secretary's details changed for 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 Dec 07, 2016 with updates

    5 pagesCS01

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

    1 pagesTM01

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

    2 pagesAP03

    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

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

    2 pagesCH01

    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

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

    2 pagesAP01

    Who are the officers of BLOOMS OF BRESSINGHAM HOLDINGS 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
    242726100001
    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
    EnglandBritish212265950002
    BIGGS, Andrew Peter
    Woodside House
    Amport
    SP11 8BE Andover
    Hampshire
    Secretary
    Woodside House
    Amport
    SP11 8BE Andover
    Hampshire
    British58577370001
    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
    217305400002
    FOALE, Stephen John
    42 Holmbury Avenue
    RG45 6TQ Crowthorne
    Berkshire
    Secretary
    42 Holmbury Avenue
    RG45 6TQ Crowthorne
    Berkshire
    British37403500001
    GUNNING, George John
    Meadow Bank Hockering Lane
    Bawburgh
    NR9 3LR Norwich
    Norfolk
    Secretary
    Meadow Bank Hockering Lane
    Bawburgh
    NR9 3LR Norwich
    Norfolk
    British30443790001
    RATCLIFFE, Sarah Elizabeth
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    Secretary
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    British76162020001
    BAKER, Christopher James
    Woodlands
    18 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    Director
    Woodlands
    18 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    EnglandBritish39006740001
    BERTRAM, Richard Christiaan
    18 Ham Island
    Old Windsor
    SL4 2JY Windsor
    Berkshire
    Director
    18 Ham Island
    Old Windsor
    SL4 2JY Windsor
    Berkshire
    British6217370002
    BIGGS, Andrew Peter
    Brook Farm
    Milton On Stour
    SP8 5AB Gillingham
    Dorset
    Director
    Brook Farm
    Milton On Stour
    SP8 5AB Gillingham
    Dorset
    United KingdomBritish58577370002
    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
    EnglandBritish124019940001
    BRIGDEN, Peter
    16 Woodstock Gardens
    Appleton
    WA4 5HN Warrington
    Cheshire
    Director
    16 Woodstock Gardens
    Appleton
    WA4 5HN Warrington
    Cheshire
    United KingdomBritish195802400001
    FOALE, Stephen John
    42 Holmbury Avenue
    RG45 6TQ Crowthorne
    Berkshire
    Director
    42 Holmbury Avenue
    RG45 6TQ Crowthorne
    Berkshire
    EnglandBritish37403500001
    GOOD, Charles Anthony
    31 Clapham Common West Side
    SW4 9AN London
    Director
    31 Clapham Common West Side
    SW4 9AN London
    British6848410004
    GUNNING, George John
    Meadow Bank Hockering Lane
    Bawburgh
    NR9 3LR Norwich
    Norfolk
    Director
    Meadow Bank Hockering Lane
    Bawburgh
    NR9 3LR Norwich
    Norfolk
    EnglandBritish30443790001
    HODKINSON, James Clifford
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    Director
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    EnglandBritish606430001
    JENKINSON, Antonia Scarlett
    8 Stanmore
    Beedon
    RG20 8SR Newbury
    Berkshire
    Director
    8 Stanmore
    Beedon
    RG20 8SR Newbury
    Berkshire
    United KingdomBritish72128340003
    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 KingdomBritish213157990001
    KING, Wendy
    9 Fielden
    Abbeydale
    GL4 5EW Gloucester
    Gloucestershire
    Director
    9 Fielden
    Abbeydale
    GL4 5EW Gloucester
    Gloucestershire
    EnglandBritish89910600001
    KITCHING, Jonathan Andrew
    Beech House
    Harp Hill
    GL52 6PR Cheltenham
    Director
    Beech House
    Harp Hill
    GL52 6PR Cheltenham
    EnglandBritish68271660002
    KOZLOWSKI, Richard Leon
    34 Stubbs Wood
    HP6 6EX Amersham
    Buckinghamshire
    Director
    34 Stubbs Wood
    HP6 6EX Amersham
    Buckinghamshire
    EnglandBritish124967710001
    LIVINGSTON, William Andrew
    3 Barnes Close
    St Cross
    SO23 9QX Winchester
    Hampshire
    Director
    3 Barnes Close
    St Cross
    SO23 9QX Winchester
    Hampshire
    EnglandBritish111439220001
    LORIMER, Alistair Martin
    3 Aston Cantlow Road
    Wilmcote
    CV37 9XN Stratford Upon Avon
    Warwickshire
    Director
    3 Aston Cantlow Road
    Wilmcote
    CV37 9XN Stratford Upon Avon
    Warwickshire
    United KingdomBritish64929030001
    MARCH, Kenneth Ernest
    21 Meadowlands
    Woolpit
    IP30 9SE Bury St Edmunds
    Suffolk
    Director
    21 Meadowlands
    Woolpit
    IP30 9SE Bury St Edmunds
    Suffolk
    EnglandBritish30443800001
    MARSHALL, Nicholas Charles Gilmour
    Glan Honddu House
    Llandefaelog Fach
    LD3 9PP Brecon
    Powys
    Director
    Glan Honddu House
    Llandefaelog Fach
    LD3 9PP Brecon
    Powys
    WalesBritish1470180001
    MARTIN, Malcolm John
    15 Augustus Way
    Chandlers Ford
    SO53 2BD Eastleigh
    Hampshire
    Director
    15 Augustus Way
    Chandlers Ford
    SO53 2BD Eastleigh
    Hampshire
    British68047400001
    MCCAIG, Alan Douglas
    Woodside House
    Amport
    SP11 8BE Andover
    Hampshire
    Director
    Woodside House
    Amport
    SP11 8BE Andover
    Hampshire
    British67909090001
    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
    EnglandBritish206428840001
    MORANT, Nicholas David
    Clenston Manor
    Winterborne Clenston
    DT11 0NX Blandford Forum
    Dorset
    Director
    Clenston Manor
    Winterborne Clenston
    DT11 0NX Blandford Forum
    Dorset
    British58070440005
    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 KingdomBritish207509410001
    PIERPOINT, David Julian
    33 West Street
    RH7 6QP Dormsland
    Rockvale
    Surrey
    Director
    33 West Street
    RH7 6QP Dormsland
    Rockvale
    Surrey
    EnglandBritish138653690001
    RATCLIFFE, Sarah Elizabeth
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    Director
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    EnglandBritish76162020001
    SAJID, Salim
    Apple Croft
    9 High Street
    HP17 8ES Haddenham
    Director
    Apple Croft
    9 High Street
    HP17 8ES Haddenham
    British75730550003
    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 KingdomGerman126422100002
    STEVENSON, Barry John
    Cherry Trees
    Cane End
    RG4 9HG Reading
    Berkshire
    Director
    Cherry Trees
    Cane End
    RG4 9HG Reading
    Berkshire
    EnglandBritish102595670001

    Who are the persons with significant control of BLOOMS OF BRESSINGHAM HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wyevale Garden Centres Holdings 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 Number01972554
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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 BLOOMS OF BRESSINGHAM HOLDINGS 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 to the debenture
    Created On Dec 12, 2007
    Delivered On Dec 21, 2007
    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 under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Agent)
    Transactions
    • Dec 21, 2007Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession to a debenture
    Created On Mar 29, 2007
    Delivered On Apr 17, 2007
    Satisfied
    Amount secured
    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
    Short particulars
    For details of properties charged please. 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 Agent for Thefinance Parties
    Transactions
    • Apr 17, 2007Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession to a debenture
    Created On Mar 29, 2007
    Delivered On Apr 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from a chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of properties charged please. 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
    • West Coast Capital (Hortis) Limited
    Transactions
    • Apr 17, 2007Registration of a charge (395)
    • Mar 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Feb 20, 2007
    Delivered On Feb 24, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 24, 2007Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of contracts by way of security
    Created On Sep 15, 2004
    Delivered On Sep 18, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title benefit and interest of the company in the documents being a building contract dated 14/9/4 between the company and barnwood construction limited and an agreement for sale construction and lease date 9/8/4 between the company and co-operative group pension fund trustees limited,. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 18, 2004Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 26, 2004
    Delivered On Jul 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and premises at haresfield garden centre, haresfield, gloucester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 28, 2004Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit of stocks and shares and other marketable securities
    Created On May 16, 2001
    Delivered On May 24, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By clause 2 of the memorandum,the stocks shares bonds debentures or other securities deposited shall include any further securities referred to in clause 4 of the memorandum,are so deposited or transferred to secure the payment or discharge of all moneys and liabilities agreed to be paid or discharged by the company. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 24, 2001Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances by a chargor for own liabilities
    Created On May 16, 2001
    Delivered On May 24, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge over all sums of money specified in schedule 2 of the deed of charge and the debts represented thereby with all interest thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 24, 2001Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 16, 2001
    Delivered On May 24, 2001
    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
    • Barclays Bank PLC
    Transactions
    • May 24, 2001Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 16, 2001
    Delivered On May 18, 2001
    Satisfied
    Amount secured
    All moneys and liabilities due or to become due from the company to the chargee as trustee for the holders of the convertible secured loan stock of blooms of bressingham holdings PLC as the same is contributed by an instrument of even date and executed by blooms of bressingham holdings PLC
    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
    • Kenneth Henry Allen
    Transactions
    • May 18, 2001Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Feb 28, 2000
    Delivered On Mar 03, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Mar 03, 2000Registration of a charge (395)
    • Apr 26, 2007Statement 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