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

GOLDEN ACRES NURSERIES LIMITED

DELOITTE LLP, 1 NEW STREET SQUARE, LONDON, EC4A 3HQ,
Company Registration Number
03875158
Private Limited Company
Liquidation

Company Overview

About Golden Acres Nurseries Ltd
GOLDEN ACRES NURSERIES LIMITED was founded on 1999-11-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Golden Acres 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
GOLDEN ACRES NURSERIES LIMITED
 
Legal Registered Office
DELOITTE LLP
1 NEW STREET SQUARE
LONDON
EC4A 3HQ
Other companies in BH22
 
Filing Information
Company Number 03875158
Company ID Number 03875158
Date formed 1999-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/11/2019
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts FULL
Last Datalog update: 2020-02-10 11:23:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDEN ACRES 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 GOLDEN ACRES 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 2014-12-23 2016-08-18
ELIZABETH ANN WARD
Company Secretary 2016-02-11 2016-07-13
NILS OLIN STEINMEYER
Director 2014-12-23 2016-04-01
KEVIN MICHAEL BRADSHAW
Director 2014-12-23 2016-03-09
NILS OLIN STEINMEYER
Company Secretary 2014-12-23 2016-02-11
DAVID THOMAS
Company Secretary 2009-12-31 2014-12-23
SIMON JOHN EDWARDS
Director 2002-11-18 2014-12-23
PAUL OWEN RICHARDS
Director 1999-11-18 2014-12-23
CAROLYN MARY GUNTON
Company Secretary 2004-03-01 2009-12-31
CAROLYN MARY GUNTON
Director 2006-02-16 2009-12-31
IAN TERRY MILNE
Director 1999-11-18 2004-08-31
IAN TERRY MILNE
Company Secretary 1999-11-18 2004-03-01
CHRISTOPHER MARTIN STANGER
Director 1999-11-18 2003-10-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-11-11 1999-11-18
COMBINED NOMINEES LIMITED
Nominated Director 1999-11-11 1999-11-18
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-11-11 1999-11-18

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 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 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 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 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
2019-12-11LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-03
2019-12-11LIQ01Voluntary liquidation declaration of solvency
2019-12-11600Appointment of a voluntary liquidator
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
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038751580005
2019-02-26MEM/ARTSARTICLES OF ASSOCIATION
2019-02-26RES13Resolutions passed:
  • Terms of documents and their execution is approved 04/02/2019
  • ALTER ARTICLES
2019-02-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 038751580006
2019-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 038751580005
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MCLAUGHLAN
2019-02-06AP01DIRECTOR APPOINTED MR RICHARD MACLACHLAN
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
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
2017-09-28AAFULL 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
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-01TM01APPOINTMENT 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
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NILS STEINMEYER
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
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-17AR0111/11/15 FULL LIST
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2015 FROM WYEVALE GARDEN CENTRES SYON PARK BRENTFORD MIDDLESEX TW8 8JF
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NILS OLIN STEINMEYER / 23/12/2014
2015-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2015 FROM GOLDEN ACRES NURSERIES LIMITED 397 CHRISTCHURCH ROAD WEST PARLEY FERNDOWN DORSET BH22 8SJ
2015-01-19AP03SECRETARY APPOINTED NILS OLIN STEINMEYER
2015-01-19AP01DIRECTOR APPOINTED NILS OLIN STEINMEYER
2015-01-19AP01DIRECTOR APPOINTED MR KEVIN MICHAEL BRADSHAW
2015-01-19AP01DIRECTOR APPOINTED STEPHEN THOMAS MURPHY
2015-01-19TM02APPOINTMENT TERMINATED, SECRETARY DAVID THOMAS
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARDS
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDS
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-04AR0111/11/14 FULL LIST
2014-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-05AR0111/11/13 FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-27AR0111/11/12 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-15AR0111/11/11 FULL LIST
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARDS / 01/12/2010
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARDS / 01/12/2010
2010-11-30AR0111/11/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-05AP03SECRETARY APPOINTED MR DAVID THOMAS
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN GUNTON
2010-01-05TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN GUNTON
2009-11-17AR0111/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARDS / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN EDWARDS / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN MARY GUNTON / 01/10/2009
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-21363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-13363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-06363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-02288aNEW DIRECTOR APPOINTED
2005-11-15363aRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-07AUDAUDITOR'S RESIGNATION
2004-12-09363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-10288bDIRECTOR RESIGNED
2004-03-02288bSECRETARY RESIGNED
2004-03-02288aNEW SECRETARY APPOINTED
2003-11-19363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-11-03288bDIRECTOR RESIGNED
2003-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-27288aNEW DIRECTOR APPOINTED
2002-11-21395PARTICULARS OF MORTGAGE/CHARGE
2002-11-16363(287)REGISTERED OFFICE CHANGED ON 16/11/02
2002-11-16363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-14363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/00
2000-11-14363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-01-10CERTNMCOMPANY NAME CHANGED GOLDEN ACRES TRADING LIMITED CERTIFICATE ISSUED ON 07/01/00
2000-01-07395PARTICULARS OF MORTGAGE/CHARGE
2000-01-05395PARTICULARS OF MORTGAGE/CHARGE
1999-11-23288aNEW DIRECTOR APPOINTED
1999-11-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-23288aNEW DIRECTOR APPOINTED
1999-11-23288bDIRECTOR RESIGNED
1999-11-23225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
1999-11-23287REGISTERED OFFICE CHANGED ON 23/11/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
1999-11-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to GOLDEN ACRES 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 GOLDEN ACRES NURSERIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-01-08 Satisfied TRUSTEES OF THE GOLDEN ACRES RETIREMENT BENEFIT SCHEME PENSION TRUST
GUARANTEE & DEBENTURE 2002-11-21 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-01-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-01-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 GOLDEN ACRES NURSERIES LIMITED

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

GOLDEN ACRES NURSERIES LIMITED owns 1 domain names.

get-gardening.co.uk  

Trademarks
We have not found any records of GOLDEN ACRES NURSERIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GOLDEN ACRES NURSERIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lewes District Council 2013-08-09 GBP £1,619 Supplies and Services
Lewes District Council 2013-08-09 GBP £1,619 Supplies and Services
Dorset County Council 2013-07-16 GBP £656 Hortic/Grounds Maint
Lewes District Council 2012-07-10 GBP £1,943
Lewes District Council 2011-06-10 GBP £2,019
Lewes District Council 2010-05-28 GBP £1,977

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GOLDEN ACRES NURSERIES 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 GOLDEN ACRES 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 GOLDEN ACRES 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.