Company Information for PODINGTON NURSERIES LIMITED
DELOITTE LLP, 1 NEW STREET SQUARE, LONDON, EC4A 3HQ,
|
Company Registration Number
01560742
Private Limited Company
Liquidation |
Company Name | |
---|---|
PODINGTON NURSERIES LIMITED | |
Legal Registered Office | |
DELOITTE LLP 1 NEW STREET SQUARE LONDON EC4A 3HQ Other companies in NN29 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LAURA HARRADINE-GREENE |
||
ANTHONY GERALD JONES |
||
ROGER MCLAUGHLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY ELIZABETH BOURLET |
Company Secretary | ||
JUSTIN MATTHEW KING |
Director | ||
STEPHEN THOMAS MURPHY |
Director | ||
ELIZABETH ANN WARD |
Company Secretary | ||
NILS OLIN STEINMEYER |
Director | ||
KEVIN MICHAEL BRADSHAW |
Director | ||
NILS OLIN STEINMEYER |
Company Secretary | ||
GRAHAM EDWARD PAYNE |
Company Secretary | ||
GRAHAM EDWARD PAYNE |
Director | ||
COLIN READ |
Director | ||
JONATHAN MILES READ |
Director | ||
PHILIP ASHLEY READ |
Director | ||
NORMA ELLEN READ |
Company Secretary | ||
NORMA ELLEN READ |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WGC TRELLIS HOLDCO LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Liquidation | |
TRELLIS FINANCE LIMITED | Director | 2016-04-18 | CURRENT | 2012-02-09 | Liquidation | |
WGC FINANCIAL SERVICES LIMITED | Director | 2016-04-06 | CURRENT | 2005-01-19 | Dissolved 2017-07-25 | |
GLAMORGAN VALE (LEISURE CENTRES) LIMITED | Director | 2016-04-06 | CURRENT | 1973-07-27 | Active - Proposal to Strike off | |
FOSTER NURSERIES LIMITED | Director | 2016-04-06 | CURRENT | 1984-01-31 | Active - Proposal to Strike off | |
KENNEDYS GARDEN CENTRES LIMITED | Director | 2016-04-06 | CURRENT | 1994-10-10 | Active | |
GARDENSCAPE SUPPLIES LTD | Director | 2016-04-06 | CURRENT | 2001-02-23 | Active | |
BRESSINGHAM LIMITED | Director | 2016-04-06 | CURRENT | 2011-12-06 | Liquidation | |
WYEVALE GARDEN CENTRES HOLDINGS LIMITED | Director | 2016-04-06 | CURRENT | 1985-12-18 | Liquidation | |
WYEVALE GARDEN CENTRES G&L LIMITED | Director | 2016-04-06 | CURRENT | 1997-11-10 | Liquidation | |
WOODCOTE GREEN NURSERIES LIMITED | Director | 2016-04-06 | CURRENT | 1997-11-19 | Active - Proposal to Strike off | |
SANDERS GARDEN WORLD LIMITED | Director | 2016-04-06 | CURRENT | 2000-07-20 | Active - Proposal to Strike off | |
PETER BARRATT'S GARDEN CENTRE (BEVERLEY) LIMITED | Director | 2016-04-06 | CURRENT | 2006-12-18 | Active - Proposal to Strike off | |
WYEVALE GARDEN CENTRES ACQUISITIONS LIMITED | Director | 2016-04-06 | CURRENT | 2013-05-21 | Liquidation | |
FLORIS LIMITED | Director | 2016-04-06 | CURRENT | 2006-11-06 | Active | |
THE GARDEN CENTRE GROUP LIMITED | Director | 2016-04-06 | CURRENT | 2007-05-22 | Liquidation | |
PACIFIC SHELF 1447 LIMITED | Director | 2016-04-06 | CURRENT | 2007-06-12 | Active - Proposal to Strike off | |
OLD BARN NURSERIES LTD | Director | 2016-04-06 | CURRENT | 1991-02-22 | Active - Proposal to Strike off | |
BRIDGEMERE NURSERIES LIMITED | Director | 2016-04-06 | CURRENT | 1964-04-02 | Active - Proposal to Strike off | |
GREAT PARK NURSERIES LIMITED | Director | 2016-04-06 | CURRENT | 1973-09-19 | Active - Proposal to Strike off | |
AULDENE NURSERIES LIMITED | Director | 2016-04-06 | CURRENT | 1977-03-21 | Active | |
JACKSWOOD GARDEN CENTRE LIMITED | Director | 2016-04-06 | CURRENT | 1989-09-26 | Active - Proposal to Strike off | |
RAGLAN GARDEN CENTRE LIMITED | Director | 2016-04-06 | CURRENT | 1991-10-17 | Liquidation | |
PRINCE'S GARDEN CENTRES LIMITED | Director | 2016-04-06 | CURRENT | 1992-02-07 | Active - Proposal to Strike off | |
GOLDEN ACRES (HOLDINGS) LIMITED | Director | 2016-04-06 | CURRENT | 1995-04-13 | Liquidation | |
AULDENE HOLDINGS LIMITED | Director | 2016-04-06 | CURRENT | 1996-03-29 | Active | |
EHGT LIMITED | Director | 2016-04-06 | CURRENT | 1997-11-10 | Liquidation | |
BLOOMS OF BRESSINGHAM LIMITED | Director | 2016-04-06 | CURRENT | 1998-10-29 | Active - Proposal to Strike off | |
BLOOMS GARDEN CENTRES LIMITED | Director | 2016-04-06 | CURRENT | 1999-05-19 | Liquidation | |
BLOOMS OF BRESSINGHAM HOLDINGS LIMITED | Director | 2016-04-06 | CURRENT | 1999-12-07 | Active | |
GARDEN CENTRE PROPERTY DEVELOPMENT TRADING LIMITED | Director | 2016-04-06 | CURRENT | 2000-12-04 | Liquidation | |
GARDEN CENTRE HOLDINGS LIMITED | Director | 2016-04-06 | CURRENT | 2005-11-03 | Liquidation | |
WYEVALE GARDEN CENTRES LIMITED | Director | 2016-04-06 | CURRENT | 1960-06-15 | Liquidation | |
BEEMALINE LTD | Director | 2016-04-06 | CURRENT | 1986-02-27 | Liquidation | |
WGC SEEDS LIMITED | Director | 2016-04-06 | CURRENT | 1963-09-26 | Liquidation | |
H.WARBURTON(TIMPERLEY)LIMITED | Director | 2016-04-06 | CURRENT | 1947-01-10 | Active - Proposal to Strike off | |
GREAT GARDENS OF ENGLAND INVESTMENTS LIMITED | Director | 2016-04-06 | CURRENT | 1963-05-20 | Active - Proposal to Strike off | |
JARDINERIE LIMITED | Director | 2016-04-06 | CURRENT | 1983-03-16 | Active - Proposal to Strike off | |
COUNTRY GARDENS LIMITED | Director | 2016-04-06 | CURRENT | 1983-09-06 | Active - Proposal to Strike off | |
OAKHEART LIMITED | Director | 2016-04-06 | CURRENT | 1985-04-25 | Active - Proposal to Strike off | |
GOLDEN ACRES NURSERIES LIMITED | Director | 2016-04-06 | CURRENT | 1999-11-11 | Liquidation | |
SAGE RECRUITMENT LIMITED | Director | 2016-04-06 | CURRENT | 2001-02-23 | Active - Proposal to Strike off | |
HEIGHLEY GATE GARDEN CENTRE LIMITED | Director | 2016-04-06 | CURRENT | 2002-08-01 | Active | |
WYEVALE ACQUISITIONS BORROWER LIMITED | Director | 2016-04-06 | CURRENT | 2007-08-15 | Liquidation | |
WGC SEEDS HOLDINGS LIMITED | Director | 2016-04-06 | CURRENT | 2007-12-17 | Liquidation | |
WOODCOTE GREEN NURSERIES (HOLDINGS) LIMITED | Director | 2016-04-06 | CURRENT | 2013-02-01 | Active - Proposal to Strike off | |
WGC TRELLIS HOLDCO LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Liquidation | |
THE GARDEN & LEISURE CENTRE LIMITED | Director | 2016-03-10 | CURRENT | 2001-01-23 | Dissolved 2017-02-28 | |
STEVENAGE GARDEN CENTRE LIMITED(THE) | Director | 2016-03-10 | CURRENT | 1983-09-16 | Dissolved 2017-02-28 | |
PETER BARRATT'S (G & S) LIMITED | Director | 2016-03-10 | CURRENT | 2007-08-15 | Dissolved 2017-02-28 | |
PETER BARRATT'S GARDEN CENTRES LIMITED | Director | 2016-03-10 | CURRENT | 2007-10-02 | Dissolved 2017-02-28 | |
L.R.RUSSELL LIMITED | Director | 2016-03-10 | CURRENT | 1919-07-12 | Dissolved 2017-02-28 | |
GREAT GARDENS OF ENGLAND LIMITED | Director | 2016-03-10 | CURRENT | 1963-10-11 | Dissolved 2017-02-28 | |
GOSFORTH LAND LIMITED | Director | 2016-03-10 | CURRENT | 2007-08-30 | Dissolved 2017-02-28 | |
GARDENEASY.COM LIMITED | Director | 2016-03-10 | CURRENT | 1990-08-22 | Dissolved 2017-02-28 | |
FOSTER GARDEN CENTRES LIMITED | Director | 2016-03-10 | CURRENT | 2000-03-21 | Dissolved 2017-02-28 | |
COVENTRY GARDEN CENTRE LIMITED | Director | 2016-03-10 | CURRENT | 1971-10-18 | Dissolved 2017-02-28 | |
COUNTRY GARDEN CENTRES LIMITED | Director | 2016-03-10 | CURRENT | 1975-02-24 | Dissolved 2017-02-28 | |
COUNTRY GARDENER LIMITED(THE) | Director | 2016-03-10 | CURRENT | 1986-06-18 | Dissolved 2017-02-28 | |
CONTINENTAL SHELF 400 LIMITED | Director | 2016-03-10 | CURRENT | 2006-09-19 | Dissolved 2017-02-28 | |
C.S.L. HOLDINGS LIMITED | Director | 2016-03-10 | CURRENT | 1981-04-13 | Dissolved 2017-02-28 | |
BLOOMS NEW PLANTS LIMITED | Director | 2016-03-10 | CURRENT | 1985-07-18 | Dissolved 2017-02-28 | |
BEACON GARDEN CENTRES LIMITED | Director | 2016-03-10 | CURRENT | 1988-03-30 | Dissolved 2017-02-28 | |
WYEVALE ACQUISITIONS LIMITED | Director | 2016-03-10 | CURRENT | 2007-08-15 | Dissolved 2017-02-28 | |
WYE 2004 LIMITED | Director | 2016-03-10 | CURRENT | 1990-05-11 | Dissolved 2017-02-28 | |
WATERSIDE GARDEN CENTRE AND NURSERY LIMITED | Director | 2016-03-10 | CURRENT | 1994-05-27 | Dissolved 2017-02-28 | |
WGC FINANCIAL SERVICES LIMITED | Director | 2016-03-10 | CURRENT | 2005-01-19 | Dissolved 2017-07-25 | |
GLAMORGAN VALE (LEISURE CENTRES) LIMITED | Director | 2016-03-10 | CURRENT | 1973-07-27 | Active - Proposal to Strike off | |
FOSTER NURSERIES LIMITED | Director | 2016-03-10 | CURRENT | 1984-01-31 | Active - Proposal to Strike off | |
KENNEDYS GARDEN CENTRES LIMITED | Director | 2016-03-10 | CURRENT | 1994-10-10 | Active | |
GARDENSCAPE SUPPLIES LTD | Director | 2016-03-10 | CURRENT | 2001-02-23 | Active | |
BRESSINGHAM LIMITED | Director | 2016-03-10 | CURRENT | 2011-12-06 | Liquidation | |
WYEVALE GARDEN CENTRES HOLDINGS LIMITED | Director | 2016-03-10 | CURRENT | 1985-12-18 | Liquidation | |
WYEVALE GARDEN CENTRES G&L LIMITED | Director | 2016-03-10 | CURRENT | 1997-11-10 | Liquidation | |
SANDERS GARDEN WORLD LIMITED | Director | 2016-03-10 | CURRENT | 2000-07-20 | Active - Proposal to Strike off | |
PETER BARRATT'S GARDEN CENTRE (BEVERLEY) LIMITED | Director | 2016-03-10 | CURRENT | 2006-12-18 | Active - Proposal to Strike off | |
TRELLIS ACQUISITIONS LIMITED | Director | 2016-03-10 | CURRENT | 2011-12-20 | Liquidation | |
TRELLIS INVESTMENTS LIMITED | Director | 2016-03-10 | CURRENT | 2012-02-09 | Liquidation | |
TRELLIS FINANCE LIMITED | Director | 2016-03-10 | CURRENT | 2012-02-09 | Liquidation | |
WYEVALE GARDEN CENTRES ACQUISITIONS LIMITED | Director | 2016-03-10 | CURRENT | 2013-05-21 | Liquidation | |
OLD BARN NURSERIES LTD | Director | 2016-03-10 | CURRENT | 1991-02-22 | Active - Proposal to Strike off | |
BRIDGEMERE NURSERIES LIMITED | Director | 2016-03-10 | CURRENT | 1964-04-02 | Active - Proposal to Strike off | |
GREAT PARK NURSERIES LIMITED | Director | 2016-03-10 | CURRENT | 1973-09-19 | Active - Proposal to Strike off | |
AULDENE NURSERIES LIMITED | Director | 2016-03-10 | CURRENT | 1977-03-21 | Active | |
JACKSWOOD GARDEN CENTRE LIMITED | Director | 2016-03-10 | CURRENT | 1989-09-26 | Active - Proposal to Strike off | |
RAGLAN GARDEN CENTRE LIMITED | Director | 2016-03-10 | CURRENT | 1991-10-17 | Liquidation | |
PRINCE'S GARDEN CENTRES LIMITED | Director | 2016-03-10 | CURRENT | 1992-02-07 | Active - Proposal to Strike off | |
GOLDEN ACRES (HOLDINGS) LIMITED | Director | 2016-03-10 | CURRENT | 1995-04-13 | Liquidation | |
AULDENE HOLDINGS LIMITED | Director | 2016-03-10 | CURRENT | 1996-03-29 | Active | |
BRIDGEMERE NURSERIES TRADING LIMITED | Director | 2016-03-10 | CURRENT | 1996-11-21 | Active - Proposal to Strike off | |
EHGT LIMITED | Director | 2016-03-10 | CURRENT | 1997-11-10 | Liquidation | |
BLOOMS OF BRESSINGHAM LIMITED | Director | 2016-03-10 | CURRENT | 1998-10-29 | Active - Proposal to Strike off | |
BLOOMS GARDEN CENTRES LIMITED | Director | 2016-03-10 | CURRENT | 1999-05-19 | Liquidation | |
BLOOMS OF BRESSINGHAM HOLDINGS LIMITED | Director | 2016-03-10 | CURRENT | 1999-12-07 | Active | |
GARDEN CENTRE PROPERTY DEVELOPMENT TRADING LIMITED | Director | 2016-03-10 | CURRENT | 2000-12-04 | Liquidation | |
WYEVALE GARDEN CENTRES LIMITED | Director | 2016-03-10 | CURRENT | 1960-06-15 | Liquidation | |
BEEMALINE LTD | Director | 2016-03-10 | CURRENT | 1986-02-27 | Liquidation | |
WGC SEEDS LIMITED | Director | 2016-03-10 | CURRENT | 1963-09-26 | Liquidation | |
GREAT GARDENS OF ENGLAND INVESTMENTS LIMITED | Director | 2016-03-10 | CURRENT | 1963-05-20 | Active - Proposal to Strike off | |
JARDINERIE LIMITED | Director | 2016-03-10 | CURRENT | 1983-03-16 | Active - Proposal to Strike off | |
COUNTRY GARDENS LIMITED | Director | 2016-03-10 | CURRENT | 1983-09-06 | Active - Proposal to Strike off | |
OAKHEART LIMITED | Director | 2016-03-10 | CURRENT | 1985-04-25 | Active - Proposal to Strike off | |
GOLDEN ACRES NURSERIES LIMITED | Director | 2016-03-10 | CURRENT | 1999-11-11 | Liquidation | |
SAGE RECRUITMENT LIMITED | Director | 2016-03-10 | CURRENT | 2001-02-23 | Active - Proposal to Strike off | |
HEIGHLEY GATE GARDEN CENTRE LIMITED | Director | 2016-03-10 | CURRENT | 2002-08-01 | Active | |
WYEVALE ACQUISITIONS BORROWER LIMITED | Director | 2016-03-10 | CURRENT | 2007-08-15 | Liquidation | |
WGC SEEDS HOLDINGS LIMITED | Director | 2016-03-10 | CURRENT | 2007-12-17 | Liquidation | |
TRELLIS HOLDCO LIMITED | Director | 2016-03-10 | CURRENT | 2012-02-09 | Liquidation | |
WOODCOTE GREEN NURSERIES (HOLDINGS) LIMITED | Director | 2016-03-10 | CURRENT | 2013-02-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/19 FROM Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-11-06 GBP 1 | |
CAP-SS | Solvency Statement dated 30/10/19 | |
RES06 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015607420002 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015607420003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015607420002 | |
AP01 | DIRECTOR APPOINTED MR RICHARD MACLACHLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER MCLAUGHLAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES | |
AP03 | Appointment of Laura Harradine-Greene as company secretary on 2018-02-01 | |
TM02 | Termination of appointment of Mary Elizabeth Bourlet on 2018-02-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 25/12/16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS MARY ELIZABETH MURRAY on 2017-05-12 | |
CH01 | Director's details changed for Mr Anthony Gerald Jones on 2017-04-03 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN MATTHEW KING | |
RP04TM01 | Second filing for the termination of Kevin Michael Bradshaw | |
ANNOTATION | Clarification | |
RP04TM01 | Second filing for the termination of Nils Olin Steinmeyer | |
AA | FULL ACCOUNTS MADE UP TO 27/12/15 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR JUSTIN MATTHEW KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS MURPHY | |
AP03 | Appointment of Ms Mary Elizabeth Murray as company secretary on 2016-08-25 | |
CH01 | Director's details changed for Mr Anthony Gerald Jones on 2016-07-22 | |
TM02 | Termination of appointment of Elizabeth Ann Ward on 2016-07-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NILS STEINMEYER | |
AP01 | DIRECTOR APPOINTED MR ANTHONY GERALD JONES | |
AP01 | DIRECTOR APPOINTED MR ROGER MCLAUGHLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADSHAW | |
AP03 | SECRETARY APPOINTED MRS ELIZABETH ANN WARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NILS STEINMEYER | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM THE GARDEN CENTRE GROUP, SYON PARK BRENTFORD MIDDLESEX TW8 8JF | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 28/12/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2016 FROM WYEVALE GARDEN CENTRES SYON PARK LONDON ROAD BRENTFORD MIDDLESEX TW8 8JF | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NILS OLIN STEINMEYER / 05/12/2014 | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 28/12/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAYNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN READ | |
AP01 | DIRECTOR APPOINTED MR STEPHEN THOMAS MURPHY | |
AP01 | DIRECTOR APPOINTED MR KEVIN MICHAEL BRADSHAW | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM HIGH STREET PODINGTON WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7HS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN READ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM PAYNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM PAYNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP READ | |
AP01 | DIRECTOR APPOINTED MR NILS OLIN STEINMEYER | |
AP03 | SECRETARY APPOINTED MR NILS OLIN STEINMEYER | |
AA01 | PREVEXT FROM 31/07/2014 TO 31/12/2014 | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 28/12/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/12/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/12/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/12/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP READ / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MILES READ / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM EDWARD PAYNE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN READ / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD PAYNE / 01/01/2010 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/93 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/01/94 | |
363s | RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/92 | |
363s | RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/91 | |
363b | RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/04/91 FROM: 31 HIGH STREET PODINGTON WELLINGBOROUGH NORTHANTS NN9 7HS | |
287 | REGISTERED OFFICE CHANGED ON 08/01/91 FROM: 8 LITTLE WHYTE RAMSEY CAMBS PE17 1DS | |
363 | RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/90 | |
363 | RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/89 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
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
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
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:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location 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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39264000 | Statuettes and other ornamental articles, of plastics | |||
69131000 | Statuettes and other ornamental articles of porcelain or china, n.e.s. | |||
83062900 | Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques) | |||
85043180 | Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers) | |||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) | |||
95051090 | Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands) | |||
95059000 | Festival, 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
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. |