Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PODINGTON NURSERIES LIMITED
Company Information for

PODINGTON NURSERIES LIMITED

DELOITTE LLP, 1 NEW STREET SQUARE, LONDON, EC4A 3HQ,
Company Registration Number
01560742
Private Limited Company
Liquidation

Company Overview

About Podington Nurseries Ltd
PODINGTON NURSERIES LIMITED was founded on 1981-05-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Podington Nurseries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PODINGTON NURSERIES LIMITED
 
Legal Registered Office
DELOITTE LLP
1 NEW STREET SQUARE
LONDON
EC4A 3HQ
Other companies in NN29
 
Filing Information
Company Number 01560742
Company ID Number 01560742
Date formed 1981-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/11/2019
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts FULL
Last Datalog update: 2020-01-12 20:07:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PODINGTON NURSERIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE & TOUCHE ADVISORY LIMITED   DELOITTE INTERNATIONAL SERVICES LIMITED   DELOITTE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PODINGTON NURSERIES LIMITED

Current Directors
Officer Role Date Appointed
LAURA HARRADINE-GREENE
Company Secretary 2018-02-01
ANTHONY GERALD JONES
Director 2016-04-06
ROGER MCLAUGHLAN
Director 2016-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ELIZABETH BOURLET
Company Secretary 2016-08-25 2018-02-01
JUSTIN MATTHEW KING
Director 2016-08-18 2016-10-31
STEPHEN THOMAS MURPHY
Director 2014-12-05 2016-08-18
ELIZABETH ANN WARD
Company Secretary 2016-02-11 2016-07-13
NILS OLIN STEINMEYER
Director 2014-12-05 2016-04-01
KEVIN MICHAEL BRADSHAW
Director 2014-12-05 2016-03-09
NILS OLIN STEINMEYER
Company Secretary 2014-12-05 2016-02-11
GRAHAM EDWARD PAYNE
Company Secretary 1995-07-01 2014-12-05
GRAHAM EDWARD PAYNE
Director 2005-05-31 2014-12-05
COLIN READ
Director 1991-12-28 2014-12-05
JONATHAN MILES READ
Director 1995-04-06 2014-12-05
PHILIP ASHLEY READ
Director 1991-12-28 2014-12-05
NORMA ELLEN READ
Company Secretary 1991-12-28 1995-07-01
NORMA ELLEN READ
Director 1991-12-28 1995-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY GERALD JONES WGC TRELLIS HOLDCO LIMITED Director 2016-06-03 CURRENT 2016-06-03 Liquidation
ANTHONY GERALD JONES TRELLIS FINANCE LIMITED Director 2016-04-18 CURRENT 2012-02-09 Liquidation
ANTHONY GERALD JONES WGC FINANCIAL SERVICES LIMITED Director 2016-04-06 CURRENT 2005-01-19 Dissolved 2017-07-25
ANTHONY GERALD JONES GLAMORGAN VALE (LEISURE CENTRES) LIMITED Director 2016-04-06 CURRENT 1973-07-27 Active - Proposal to Strike off
ANTHONY GERALD JONES FOSTER NURSERIES LIMITED Director 2016-04-06 CURRENT 1984-01-31 Active - Proposal to Strike off
ANTHONY GERALD JONES KENNEDYS GARDEN CENTRES LIMITED Director 2016-04-06 CURRENT 1994-10-10 Active
ANTHONY GERALD JONES GARDENSCAPE SUPPLIES LTD Director 2016-04-06 CURRENT 2001-02-23 Active
ANTHONY GERALD JONES BRESSINGHAM LIMITED Director 2016-04-06 CURRENT 2011-12-06 Liquidation
ANTHONY GERALD JONES WYEVALE GARDEN CENTRES HOLDINGS LIMITED Director 2016-04-06 CURRENT 1985-12-18 Liquidation
ANTHONY GERALD JONES WYEVALE GARDEN CENTRES G&L LIMITED Director 2016-04-06 CURRENT 1997-11-10 Liquidation
ANTHONY GERALD JONES WOODCOTE GREEN NURSERIES LIMITED Director 2016-04-06 CURRENT 1997-11-19 Active - Proposal to Strike off
ANTHONY GERALD JONES SANDERS GARDEN WORLD LIMITED Director 2016-04-06 CURRENT 2000-07-20 Active - Proposal to Strike off
ANTHONY GERALD JONES PETER BARRATT'S GARDEN CENTRE (BEVERLEY) LIMITED Director 2016-04-06 CURRENT 2006-12-18 Active - Proposal to Strike off
ANTHONY GERALD JONES WYEVALE GARDEN CENTRES ACQUISITIONS LIMITED Director 2016-04-06 CURRENT 2013-05-21 Liquidation
ANTHONY GERALD JONES FLORIS LIMITED Director 2016-04-06 CURRENT 2006-11-06 Active
ANTHONY GERALD JONES THE GARDEN CENTRE GROUP LIMITED Director 2016-04-06 CURRENT 2007-05-22 Liquidation
ANTHONY GERALD JONES PACIFIC SHELF 1447 LIMITED Director 2016-04-06 CURRENT 2007-06-12 Active - Proposal to Strike off
ANTHONY GERALD JONES OLD BARN NURSERIES LTD Director 2016-04-06 CURRENT 1991-02-22 Active - Proposal to Strike off
ANTHONY GERALD JONES BRIDGEMERE NURSERIES LIMITED Director 2016-04-06 CURRENT 1964-04-02 Active - Proposal to Strike off
ANTHONY GERALD JONES GREAT PARK NURSERIES LIMITED Director 2016-04-06 CURRENT 1973-09-19 Active - Proposal to Strike off
ANTHONY GERALD JONES AULDENE NURSERIES LIMITED Director 2016-04-06 CURRENT 1977-03-21 Active
ANTHONY GERALD JONES JACKSWOOD GARDEN CENTRE LIMITED Director 2016-04-06 CURRENT 1989-09-26 Active - Proposal to Strike off
ANTHONY GERALD JONES RAGLAN GARDEN CENTRE LIMITED Director 2016-04-06 CURRENT 1991-10-17 Liquidation
ANTHONY GERALD JONES PRINCE'S GARDEN CENTRES LIMITED Director 2016-04-06 CURRENT 1992-02-07 Active - Proposal to Strike off
ANTHONY GERALD JONES GOLDEN ACRES (HOLDINGS) LIMITED Director 2016-04-06 CURRENT 1995-04-13 Liquidation
ANTHONY GERALD JONES AULDENE HOLDINGS LIMITED Director 2016-04-06 CURRENT 1996-03-29 Active
ANTHONY GERALD JONES EHGT LIMITED Director 2016-04-06 CURRENT 1997-11-10 Liquidation
ANTHONY GERALD JONES BLOOMS OF BRESSINGHAM LIMITED Director 2016-04-06 CURRENT 1998-10-29 Active - Proposal to Strike off
ANTHONY GERALD JONES BLOOMS GARDEN CENTRES LIMITED Director 2016-04-06 CURRENT 1999-05-19 Liquidation
ANTHONY GERALD JONES BLOOMS OF BRESSINGHAM HOLDINGS LIMITED Director 2016-04-06 CURRENT 1999-12-07 Active
ANTHONY GERALD JONES GARDEN CENTRE PROPERTY DEVELOPMENT TRADING LIMITED Director 2016-04-06 CURRENT 2000-12-04 Liquidation
ANTHONY GERALD JONES GARDEN CENTRE HOLDINGS LIMITED Director 2016-04-06 CURRENT 2005-11-03 Liquidation
ANTHONY GERALD JONES WYEVALE GARDEN CENTRES LIMITED Director 2016-04-06 CURRENT 1960-06-15 Liquidation
ANTHONY GERALD JONES BEEMALINE LTD Director 2016-04-06 CURRENT 1986-02-27 Liquidation
ANTHONY GERALD JONES WGC SEEDS LIMITED Director 2016-04-06 CURRENT 1963-09-26 Liquidation
ANTHONY GERALD JONES H.WARBURTON(TIMPERLEY)LIMITED Director 2016-04-06 CURRENT 1947-01-10 Active - Proposal to Strike off
ANTHONY GERALD JONES GREAT GARDENS OF ENGLAND INVESTMENTS LIMITED Director 2016-04-06 CURRENT 1963-05-20 Active - Proposal to Strike off
ANTHONY GERALD JONES JARDINERIE LIMITED Director 2016-04-06 CURRENT 1983-03-16 Active - Proposal to Strike off
ANTHONY GERALD JONES COUNTRY GARDENS LIMITED Director 2016-04-06 CURRENT 1983-09-06 Active - Proposal to Strike off
ANTHONY GERALD JONES OAKHEART LIMITED Director 2016-04-06 CURRENT 1985-04-25 Active - Proposal to Strike off
ANTHONY GERALD JONES GOLDEN ACRES NURSERIES LIMITED Director 2016-04-06 CURRENT 1999-11-11 Liquidation
ANTHONY GERALD JONES SAGE RECRUITMENT LIMITED Director 2016-04-06 CURRENT 2001-02-23 Active - Proposal to Strike off
ANTHONY GERALD JONES HEIGHLEY GATE GARDEN CENTRE LIMITED Director 2016-04-06 CURRENT 2002-08-01 Active
ANTHONY GERALD JONES WYEVALE ACQUISITIONS BORROWER LIMITED Director 2016-04-06 CURRENT 2007-08-15 Liquidation
ANTHONY GERALD JONES WGC SEEDS HOLDINGS LIMITED Director 2016-04-06 CURRENT 2007-12-17 Liquidation
ANTHONY GERALD JONES WOODCOTE GREEN NURSERIES (HOLDINGS) LIMITED Director 2016-04-06 CURRENT 2013-02-01 Active - Proposal to Strike off
ROGER MCLAUGHLAN WGC TRELLIS HOLDCO LIMITED Director 2016-06-03 CURRENT 2016-06-03 Liquidation
ROGER MCLAUGHLAN THE GARDEN & LEISURE CENTRE LIMITED Director 2016-03-10 CURRENT 2001-01-23 Dissolved 2017-02-28
ROGER MCLAUGHLAN STEVENAGE GARDEN CENTRE LIMITED(THE) Director 2016-03-10 CURRENT 1983-09-16 Dissolved 2017-02-28
ROGER MCLAUGHLAN PETER BARRATT'S (G & S) LIMITED Director 2016-03-10 CURRENT 2007-08-15 Dissolved 2017-02-28
ROGER MCLAUGHLAN PETER BARRATT'S GARDEN CENTRES LIMITED Director 2016-03-10 CURRENT 2007-10-02 Dissolved 2017-02-28
ROGER MCLAUGHLAN L.R.RUSSELL LIMITED Director 2016-03-10 CURRENT 1919-07-12 Dissolved 2017-02-28
ROGER MCLAUGHLAN GREAT GARDENS OF ENGLAND LIMITED Director 2016-03-10 CURRENT 1963-10-11 Dissolved 2017-02-28
ROGER MCLAUGHLAN GOSFORTH LAND LIMITED Director 2016-03-10 CURRENT 2007-08-30 Dissolved 2017-02-28
ROGER MCLAUGHLAN GARDENEASY.COM LIMITED Director 2016-03-10 CURRENT 1990-08-22 Dissolved 2017-02-28
ROGER MCLAUGHLAN FOSTER GARDEN CENTRES LIMITED Director 2016-03-10 CURRENT 2000-03-21 Dissolved 2017-02-28
ROGER MCLAUGHLAN COVENTRY GARDEN CENTRE LIMITED Director 2016-03-10 CURRENT 1971-10-18 Dissolved 2017-02-28
ROGER MCLAUGHLAN COUNTRY GARDEN CENTRES LIMITED Director 2016-03-10 CURRENT 1975-02-24 Dissolved 2017-02-28
ROGER MCLAUGHLAN COUNTRY GARDENER LIMITED(THE) Director 2016-03-10 CURRENT 1986-06-18 Dissolved 2017-02-28
ROGER MCLAUGHLAN CONTINENTAL SHELF 400 LIMITED Director 2016-03-10 CURRENT 2006-09-19 Dissolved 2017-02-28
ROGER MCLAUGHLAN C.S.L. HOLDINGS LIMITED Director 2016-03-10 CURRENT 1981-04-13 Dissolved 2017-02-28
ROGER MCLAUGHLAN BLOOMS NEW PLANTS LIMITED Director 2016-03-10 CURRENT 1985-07-18 Dissolved 2017-02-28
ROGER MCLAUGHLAN BEACON GARDEN CENTRES LIMITED Director 2016-03-10 CURRENT 1988-03-30 Dissolved 2017-02-28
ROGER MCLAUGHLAN WYEVALE ACQUISITIONS LIMITED Director 2016-03-10 CURRENT 2007-08-15 Dissolved 2017-02-28
ROGER MCLAUGHLAN WYE 2004 LIMITED Director 2016-03-10 CURRENT 1990-05-11 Dissolved 2017-02-28
ROGER MCLAUGHLAN WATERSIDE GARDEN CENTRE AND NURSERY LIMITED Director 2016-03-10 CURRENT 1994-05-27 Dissolved 2017-02-28
ROGER MCLAUGHLAN WGC FINANCIAL SERVICES LIMITED Director 2016-03-10 CURRENT 2005-01-19 Dissolved 2017-07-25
ROGER MCLAUGHLAN GLAMORGAN VALE (LEISURE CENTRES) LIMITED Director 2016-03-10 CURRENT 1973-07-27 Active - Proposal to Strike off
ROGER MCLAUGHLAN FOSTER NURSERIES LIMITED Director 2016-03-10 CURRENT 1984-01-31 Active - Proposal to Strike off
ROGER MCLAUGHLAN KENNEDYS GARDEN CENTRES LIMITED Director 2016-03-10 CURRENT 1994-10-10 Active
ROGER MCLAUGHLAN GARDENSCAPE SUPPLIES LTD Director 2016-03-10 CURRENT 2001-02-23 Active
ROGER MCLAUGHLAN BRESSINGHAM LIMITED Director 2016-03-10 CURRENT 2011-12-06 Liquidation
ROGER MCLAUGHLAN WYEVALE GARDEN CENTRES HOLDINGS LIMITED Director 2016-03-10 CURRENT 1985-12-18 Liquidation
ROGER MCLAUGHLAN WYEVALE GARDEN CENTRES G&L LIMITED Director 2016-03-10 CURRENT 1997-11-10 Liquidation
ROGER MCLAUGHLAN SANDERS GARDEN WORLD LIMITED Director 2016-03-10 CURRENT 2000-07-20 Active - Proposal to Strike off
ROGER MCLAUGHLAN PETER BARRATT'S GARDEN CENTRE (BEVERLEY) LIMITED Director 2016-03-10 CURRENT 2006-12-18 Active - Proposal to Strike off
ROGER MCLAUGHLAN TRELLIS ACQUISITIONS LIMITED Director 2016-03-10 CURRENT 2011-12-20 Liquidation
ROGER MCLAUGHLAN TRELLIS INVESTMENTS LIMITED Director 2016-03-10 CURRENT 2012-02-09 Liquidation
ROGER MCLAUGHLAN TRELLIS FINANCE LIMITED Director 2016-03-10 CURRENT 2012-02-09 Liquidation
ROGER MCLAUGHLAN WYEVALE GARDEN CENTRES ACQUISITIONS LIMITED Director 2016-03-10 CURRENT 2013-05-21 Liquidation
ROGER MCLAUGHLAN OLD BARN NURSERIES LTD Director 2016-03-10 CURRENT 1991-02-22 Active - Proposal to Strike off
ROGER MCLAUGHLAN BRIDGEMERE NURSERIES LIMITED Director 2016-03-10 CURRENT 1964-04-02 Active - Proposal to Strike off
ROGER MCLAUGHLAN GREAT PARK NURSERIES LIMITED Director 2016-03-10 CURRENT 1973-09-19 Active - Proposal to Strike off
ROGER MCLAUGHLAN AULDENE NURSERIES LIMITED Director 2016-03-10 CURRENT 1977-03-21 Active
ROGER MCLAUGHLAN JACKSWOOD GARDEN CENTRE LIMITED Director 2016-03-10 CURRENT 1989-09-26 Active - Proposal to Strike off
ROGER MCLAUGHLAN RAGLAN GARDEN CENTRE LIMITED Director 2016-03-10 CURRENT 1991-10-17 Liquidation
ROGER MCLAUGHLAN PRINCE'S GARDEN CENTRES LIMITED Director 2016-03-10 CURRENT 1992-02-07 Active - Proposal to Strike off
ROGER MCLAUGHLAN GOLDEN ACRES (HOLDINGS) LIMITED Director 2016-03-10 CURRENT 1995-04-13 Liquidation
ROGER MCLAUGHLAN AULDENE HOLDINGS LIMITED Director 2016-03-10 CURRENT 1996-03-29 Active
ROGER MCLAUGHLAN BRIDGEMERE NURSERIES TRADING LIMITED Director 2016-03-10 CURRENT 1996-11-21 Active - Proposal to Strike off
ROGER MCLAUGHLAN EHGT LIMITED Director 2016-03-10 CURRENT 1997-11-10 Liquidation
ROGER MCLAUGHLAN BLOOMS OF BRESSINGHAM LIMITED Director 2016-03-10 CURRENT 1998-10-29 Active - Proposal to Strike off
ROGER MCLAUGHLAN BLOOMS GARDEN CENTRES LIMITED Director 2016-03-10 CURRENT 1999-05-19 Liquidation
ROGER MCLAUGHLAN BLOOMS OF BRESSINGHAM HOLDINGS LIMITED Director 2016-03-10 CURRENT 1999-12-07 Active
ROGER MCLAUGHLAN GARDEN CENTRE PROPERTY DEVELOPMENT TRADING LIMITED Director 2016-03-10 CURRENT 2000-12-04 Liquidation
ROGER MCLAUGHLAN WYEVALE GARDEN CENTRES LIMITED Director 2016-03-10 CURRENT 1960-06-15 Liquidation
ROGER MCLAUGHLAN BEEMALINE LTD Director 2016-03-10 CURRENT 1986-02-27 Liquidation
ROGER MCLAUGHLAN WGC SEEDS LIMITED Director 2016-03-10 CURRENT 1963-09-26 Liquidation
ROGER MCLAUGHLAN GREAT GARDENS OF ENGLAND INVESTMENTS LIMITED Director 2016-03-10 CURRENT 1963-05-20 Active - Proposal to Strike off
ROGER MCLAUGHLAN JARDINERIE LIMITED Director 2016-03-10 CURRENT 1983-03-16 Active - Proposal to Strike off
ROGER MCLAUGHLAN COUNTRY GARDENS LIMITED Director 2016-03-10 CURRENT 1983-09-06 Active - Proposal to Strike off
ROGER MCLAUGHLAN OAKHEART LIMITED Director 2016-03-10 CURRENT 1985-04-25 Active - Proposal to Strike off
ROGER MCLAUGHLAN GOLDEN ACRES NURSERIES LIMITED Director 2016-03-10 CURRENT 1999-11-11 Liquidation
ROGER MCLAUGHLAN SAGE RECRUITMENT LIMITED Director 2016-03-10 CURRENT 2001-02-23 Active - Proposal to Strike off
ROGER MCLAUGHLAN HEIGHLEY GATE GARDEN CENTRE LIMITED Director 2016-03-10 CURRENT 2002-08-01 Active
ROGER MCLAUGHLAN WYEVALE ACQUISITIONS BORROWER LIMITED Director 2016-03-10 CURRENT 2007-08-15 Liquidation
ROGER MCLAUGHLAN WGC SEEDS HOLDINGS LIMITED Director 2016-03-10 CURRENT 2007-12-17 Liquidation
ROGER MCLAUGHLAN TRELLIS HOLDCO LIMITED Director 2016-03-10 CURRENT 2012-02-09 Liquidation
ROGER MCLAUGHLAN WOODCOTE GREEN NURSERIES (HOLDINGS) LIMITED Director 2016-03-10 CURRENT 2013-02-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/19 FROM Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England
2019-12-11LIQ01Voluntary liquidation declaration of solvency
2019-12-11600Appointment of a voluntary liquidator
2019-12-11LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-03
2019-11-06SH20Statement by Directors
2019-11-06SH19Statement of capital on 2019-11-06 GBP 1
2019-11-06CAP-SSSolvency Statement dated 30/10/19
2019-11-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015607420002
2019-02-26MEM/ARTSARTICLES OF ASSOCIATION
2019-02-26RES13Resolutions passed:
  • Terms of documents and their execution is approved 04/02/2019
  • ALTER ARTICLES
2019-02-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 015607420003
2019-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 015607420002
2019-02-05AP01DIRECTOR APPOINTED MR RICHARD MACLACHLAN
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MCLAUGHLAN
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-02-01AP03Appointment of Laura Harradine-Greene as company secretary on 2018-02-01
2018-02-01TM02Termination of appointment of Mary Elizabeth Bourlet on 2018-02-01
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 25/12/16
2017-05-25CH03SECRETARY'S DETAILS CHNAGED FOR MS MARY ELIZABETH MURRAY on 2017-05-12
2017-04-06CH01Director's details changed for Mr Anthony Gerald Jones on 2017-04-03
2017-02-17AUDAUDITOR'S RESIGNATION
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MATTHEW KING
2016-09-23RP04TM01Second filing for the termination of Kevin Michael Bradshaw
2016-09-23ANNOTATIONClarification
2016-09-22RP04TM01Second filing for the termination of Nils Olin Steinmeyer
2016-09-22AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-09-22ANNOTATIONClarification
2016-08-30AP01DIRECTOR APPOINTED MR JUSTIN MATTHEW KING
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS MURPHY
2016-08-26AP03Appointment of Ms Mary Elizabeth Murray as company secretary on 2016-08-25
2016-08-16CH01Director's details changed for Mr Anthony Gerald Jones on 2016-07-22
2016-07-19TM02Termination of appointment of Elizabeth Ann Ward on 2016-07-13
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NILS STEINMEYER
2016-05-10AP01DIRECTOR APPOINTED MR ANTHONY GERALD JONES
2016-03-24AP01DIRECTOR APPOINTED MR ROGER MCLAUGHLAN
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADSHAW
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADSHAW
2016-02-16AP03SECRETARY APPOINTED MRS ELIZABETH ANN WARD
2016-02-16TM02APPOINTMENT TERMINATED, SECRETARY NILS STEINMEYER
2016-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2016 FROM THE GARDEN CENTRE GROUP, SYON PARK BRENTFORD MIDDLESEX TW8 8JF
2016-01-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2016-01-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-04AR0128/12/15 FULL LIST
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2016 FROM WYEVALE GARDEN CENTRES SYON PARK LONDON ROAD BRENTFORD MIDDLESEX TW8 8JF
2015-10-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/12/14
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NILS OLIN STEINMEYER / 05/12/2014
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-26AR0128/12/14 FULL LIST
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAYNE
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN READ
2015-01-23AP01DIRECTOR APPOINTED MR STEPHEN THOMAS MURPHY
2015-01-23AP01DIRECTOR APPOINTED MR KEVIN MICHAEL BRADSHAW
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2015 FROM HIGH STREET PODINGTON WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7HS
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN READ
2015-01-23TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM PAYNE
2015-01-23TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM PAYNE
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP READ
2015-01-23AP01DIRECTOR APPOINTED MR NILS OLIN STEINMEYER
2015-01-23AP03SECRETARY APPOINTED MR NILS OLIN STEINMEYER
2015-01-20AA01PREVEXT FROM 31/07/2014 TO 31/12/2014
2014-12-17AA31/07/14 TOTAL EXEMPTION SMALL
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-14AA31/07/13 TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-13AR0128/12/13 FULL LIST
2013-02-11AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-03AR0128/12/12 FULL LIST
2012-02-21AA31/07/11 TOTAL EXEMPTION SMALL
2012-01-11AR0128/12/11 FULL LIST
2011-02-23AA31/07/10 TOTAL EXEMPTION SMALL
2011-01-14AR0128/12/10 FULL LIST
2010-04-16AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-13AR0128/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP READ / 01/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MILES READ / 01/01/2010
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM EDWARD PAYNE / 01/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN READ / 01/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD PAYNE / 01/01/2010
2009-05-15AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2008-01-15363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-17363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-11363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-06-07288aNEW DIRECTOR APPOINTED
2005-01-20363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-02-28AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-01-16363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-01-20AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-01-16363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-23363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-03-01363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-12-28AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-03-31AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-01-10363(288)SECRETARY'S PARTICULARS CHANGED
2000-01-10363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-02-09AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-01-24363sRETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS
1998-03-12AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-01-27363sRETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS
1997-02-24AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-01-22363sRETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS
1996-03-04AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-14363sRETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS
1995-08-31288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-05-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-23AAFULL ACCOUNTS MADE UP TO 31/07/94
1995-01-19363sRETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS
1994-02-18AAFULL ACCOUNTS MADE UP TO 31/07/93
1994-01-20363(287)REGISTERED OFFICE CHANGED ON 20/01/94
1994-01-20363sRETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS
1993-02-21AAFULL ACCOUNTS MADE UP TO 31/07/92
1993-01-26363sRETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS
1992-03-31AAFULL ACCOUNTS MADE UP TO 31/07/91
1992-03-16363bRETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS
1991-04-10287REGISTERED OFFICE CHANGED ON 10/04/91 FROM: 31 HIGH STREET PODINGTON WELLINGBOROUGH NORTHANTS NN9 7HS
1991-01-08287REGISTERED OFFICE CHANGED ON 08/01/91 FROM: 8 LITTLE WHYTE RAMSEY CAMBS PE17 1DS
1991-01-08363RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS
1991-01-08AAFULL ACCOUNTS MADE UP TO 31/07/90
1990-01-22363RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS
1990-01-22AAFULL ACCOUNTS MADE UP TO 31/07/89
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)



Licences & Regulatory approval
We could not find any licences issued to PODINGTON NURSERIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PODINGTON NURSERIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1984-11-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PODINGTON NURSERIES LIMITED

Intangible Assets
Patents
We have not found any records of PODINGTON NURSERIES LIMITED registering or being granted any patents
Domain Names

PODINGTON NURSERIES LIMITED owns 14 domain names.

allthingsgardening.co.uk   gardeningtoyou.co.uk   lemaxvillages.co.uk   poddington.co.uk   poddingtondirect.co.uk   podington.co.uk   shopforgardening.co.uk   gardencentretoyou.co.uk   gardenavenue.co.uk   gardencentre2you.co.uk   iposture.co.uk   peacockplantsupports.co.uk   themagicofchristmas.co.uk   aplantpersonsparadise.co.uk  

Trademarks
We have not found any records of PODINGTON NURSERIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PODINGTON NURSERIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores) as PODINGTON NURSERIES LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for PODINGTON NURSERIES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wellingborough Borough Council WAREHOUSE AND PREMISES 30/32 MALLARD CLOSE EARLS BARTON NORTHAMPTON NN6 0JF 16,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by PODINGTON NURSERIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0139264000Statuettes and other ornamental articles, of plastics
2013-08-0169131000Statuettes and other ornamental articles of porcelain or china, n.e.s.
2013-08-0183062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)
2013-08-0185043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2013-08-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2013-08-0195051090Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands)
2013-08-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PODINGTON NURSERIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PODINGTON NURSERIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.