Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WYEVALE GARDEN CENTRES G&L LIMITED
Company Information for

WYEVALE GARDEN CENTRES G&L LIMITED

DELOITTE LLP, 1 NEW STREET SQUARE, LONDON, EC4A 3HQ,
Company Registration Number
03465908
Private Limited Company
Liquidation

Company Overview

About Wyevale Garden Centres G&l Ltd
WYEVALE GARDEN CENTRES G&L LIMITED was founded on 1997-11-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Wyevale Garden Centres G&l 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
WYEVALE GARDEN CENTRES G&L LIMITED
 
Legal Registered Office
DELOITTE LLP
1 NEW STREET SQUARE
LONDON
EC4A 3HQ
Other companies in BS49
 
Previous Names
THE GARDEN AND LEISURE GROUP LIMITED10/10/2014
Filing Information
Company Number 03465908
Company ID Number 03465908
Date formed 1997-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/11/2019
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts FULL
Last Datalog update: 2020-01-05 05:16:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYEVALE GARDEN CENTRES G&L 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 WYEVALE GARDEN CENTRES G&L 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 2016-04-01 2016-08-18
ELIZABETH ANN WARD
Company Secretary 2016-02-11 2016-07-13
NILS OLIN STEINMEYER
Director 2013-09-14 2016-04-01
KEVIN MICHAEL BRADSHAW
Director 2013-09-14 2016-03-09
NILS OLIN STEINMEYER
Company Secretary 2013-09-14 2016-02-11
DAVID COLIN MURRAY
Director 2007-05-01 2015-03-31
JOHN KENNETH MOSELEY
Director 2004-07-01 2014-02-28
NEVILLE LYONS PREST
Company Secretary 1999-08-09 2013-09-14
BRUNO LANTHIER
Director 1997-11-19 2013-09-14
DANIEL METIVET
Director 1997-11-19 2013-09-14
CAROL PARIS
Director 2000-01-01 2013-09-14
NEVILLE LYONS PREST
Director 1999-01-01 2013-09-14
JEAN-PHILIPPE DARNAULT
Director 1997-11-19 2007-10-08
JACQUELINE LLOYD
Director 1997-11-19 2004-01-06
KENNETH WILLIAM LLOYD
Director 1997-11-19 2004-01-06
RICHARD WILLIAMSON LLOYD
Director 2000-01-01 2001-12-31
NQH (CO SEC) LIMITED
Company Secretary 1999-03-31 1999-08-09
BRUNO LANTHIER
Company Secretary 1997-11-19 1999-03-31
BCITI LEGAL SECRETARIES LIMITED
Company Secretary 1997-11-10 1997-11-19
CITILEGAL DIRECTORS LIMITED
Director 1997-11-10 1997-11-19

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 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 PODINGTON NURSERIES LIMITED Director 2016-04-06 CURRENT 1981-05-12 Liquidation
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 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 PODINGTON NURSERIES LIMITED Director 2016-03-10 CURRENT 1981-05-12 Liquidation
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
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 1.00
2019-11-06CAP-SSSolvency Statement dated 30/10/19
2019-11-06RES13Resolutions passed:
  • Cancellation of the share premium account 30/10/2019
  • Resolution of reduction in issued share capital
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034659080014
2019-02-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MCLAUGHLAN
2019-02-11AP01DIRECTOR APPOINTED MR RICHARD MACLACHLAN
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-08-23MR05
2018-02-01TM02Termination of appointment of Mary Elizabeth Bourlet on 2018-02-01
2018-02-01AP03Appointment of Laura Harradine-Greene as company secretary on 2018-02-01
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034659080013
2017-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034659080012
2017-09-28AAFULL ACCOUNTS MADE UP TO 25/12/16
2017-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 034659080015
2017-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 034659080014
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
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 28938316.5
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/16, 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
2016-08-26AP01DIRECTOR 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 CHANGE OF PARTICULARS / MR ANTHONY GERALD JONES / 22/07/2016
2016-07-19TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH WARD
2016-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034659080011
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NILS STEINMEYER
2016-05-10AP01DIRECTOR APPOINTED MR STEPHEN THOMAS MURPHY
2016-05-10AP01DIRECTOR APPOINTED MR ANTHONY GERALD JONES
2016-03-24AP01DIRECTOR APPOINTED MR ROGER MCLAUGHLAN
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
2015-12-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 034659080012
2015-12-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 034659080013
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 28938316.5
2015-11-11AR0110/11/15 FULL LIST
2015-11-11AD02SAIL ADDRESS CHANGED FROM: SYON PARK LONDON ROAD BRENTFORD MIDDLESEX TW8 8JF
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2015 FROM WYEVALE GARDEN CENTRES SYON PARK LONDON ROAD BRENTFORD MIDDLESEX TW8 8JF ENGLAND
2015-11-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NILS OLIN STEINMEYER / 07/04/2014
2015-07-13AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2015 FROM C/O DAVE MURRAY NURSERY HOUSE SMALLWAY CONGRESBURY BRISTOL BS49 5AA
2015-02-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-02-02AD02SAIL ADDRESS CREATED
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 28938316.5
2014-11-20AR0110/11/14 FULL LIST
2014-10-10RES15CHANGE OF NAME 23/09/2014
2014-10-10CERTNMCOMPANY NAME CHANGED THE GARDEN AND LEISURE GROUP LIMITED CERTIFICATE ISSUED ON 10/10/14
2014-10-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-26AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOSELEY
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 28938316.5
2013-11-20AR0110/11/13 FULL LIST
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE PREST
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2013 FROM SYON PARK LONDON ROAD BRENTFORD MIDDLESEX TW8 8JF ENGLAND
2013-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 034659080012
2013-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 034659080013
2013-10-10MISCSECTION 519
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL METIVET
2013-10-04TM02APPOINTMENT TERMINATED, SECRETARY NEVILLE PREST
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO LANTHIER
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROL PARIS
2013-10-04AP03SECRETARY APPOINTED MR NILS OLIN STEINMEYER
2013-10-04AP01DIRECTOR APPOINTED MR KEVIN MICHAEL BRADSHAW
2013-10-04AP01DIRECTOR APPOINTED MR NILS OLIN STEINMEYER
2013-10-02RES01ADOPT ARTICLES 17/09/2013
2013-10-02CC04STATEMENT OF COMPANY'S OBJECTS
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM NURSERY HOUSE SMALLWAY CONGRESBURY BRISTOL BS49 5AA
2013-09-23AUDAUDITOR'S RESIGNATION
2013-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-08-20ANNOTATIONOther
2013-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 034659080011
2013-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-12-05AR0110/11/12 FULL LIST
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-23AR0110/11/11 FULL LIST
2011-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-13ANNOTATIONClarification
2011-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-11-11AR0110/11/10 FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE LYONS PREST / 01/10/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL PARIS / 01/10/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH MOSELEY / 01/10/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL METIVET / 01/10/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUNO LANTHIER / 01/10/2010
2010-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / NEVILLE LYONS PREST / 01/10/2010
2010-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-18AR0110/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLIN MURRAY / 18/11/2009
2009-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-11-17363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-10-02AUDAUDITOR'S RESIGNATION
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / CAROL PARIS / 04/06/2008
2008-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-20363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-12-20288bDIRECTOR RESIGNED
2007-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-01395PARTICULARS OF MORTGAGE/CHARGE
2007-09-01395PARTICULARS OF MORTGAGE/CHARGE
2007-06-18288aNEW DIRECTOR APPOINTED
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
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 WYEVALE GARDEN CENTRES G&L 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 WYEVALE GARDEN CENTRES G&L LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-16 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS BANK PLC AS SECURITY TRUSTEE
2013-10-16 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS BANK PLC AS SECURITY TRUSTEE
2013-08-17 Satisfied WAITROSE LIMITED
DEBENTURE 2011-06-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2011-06-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2011-06-29 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2010-02-01 Satisfied CONSOLIDATED CREDITS BANK LIMITED
RENT DEPOSIT DEED 2009-02-03 Satisfied CONSOLIDATION CREDITS BANK LIMITED
LEGAL CHARGE 2007-08-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-08-31 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-11-24 Satisfied BARCLAYS BANK PLC
CHARGE OVER CREDIT BALANCES 2000-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WYEVALE GARDEN CENTRES G&L LIMITED registering or being granted any patents
Domain Names

WYEVALE GARDEN CENTRES G&L LIMITED owns 16 domain names.

barnetthill.co.uk   percythrowers.co.uk   melbicks.co.uk   barnetthillgardenandleisure.co.uk   endsleighgardenandleisure.co.uk   gardenlands.co.uk   gardenlandsgardenandleisure.co.uk   gardenandleisuregroup.co.uk   percythrowersgardenandleisure.co.uk   percythrowersgardeningandleisure.co.uk   huntingdongardenandleisure.co.uk   huntingdongardencentre.co.uk   melbicksgardenandleisure.co.uk   cadburygardenandleisure.co.uk   melbicksgardencentre.co.uk   g-l.co.uk  

Trademarks
We have not found any records of WYEVALE GARDEN CENTRES G&L LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WYEVALE GARDEN CENTRES G&L 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as WYEVALE GARDEN CENTRES G&L LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where WYEVALE GARDEN CENTRES G&L LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WYEVALE GARDEN CENTRES G&L 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 WYEVALE GARDEN CENTRES G&L 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.