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

WOODCOTE GREEN NURSERIES (HOLDINGS) LIMITED

22-23, FOURTH FLOOR, OLD BURLINGTON STREET, LONDON, W1S 2JJ,
Company Registration Number
08385399
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Woodcote Green Nurseries (holdings) Ltd
WOODCOTE GREEN NURSERIES (HOLDINGS) LIMITED was founded on 2013-02-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Woodcote Green Nurseries (holdings) Limited is a Private Limited Company registered in UNITED KINGDOM 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
WOODCOTE GREEN NURSERIES (HOLDINGS) LIMITED
 
Legal Registered Office
22-23, FOURTH FLOOR
OLD BURLINGTON STREET
LONDON
W1S 2JJ
Other companies in SM6
 
Filing Information
Company Number 08385399
Company ID Number 08385399
Date formed 2013-02-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 01/03/2020
Account next due 30/11/2021
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2022-01-06 06:20:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODCOTE GREEN NURSERIES (HOLDINGS) 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 WOODCOTE GREEN NURSERIES (HOLDINGS) 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 2016-01-15 2016-08-18
ELIZABETH ANN WARD
Company Secretary 2016-02-11 2016-07-13
NILS OLIN STEINMEYER
Director 2016-01-15 2016-04-01
KEVIN MICHAEL BRADSHAW
Director 2016-01-15 2016-03-09
NILS OLIN STEINMEYER
Company Secretary 2016-01-15 2016-02-11
ANDREW PETER ROLLINSON
Company Secretary 2013-03-20 2016-01-15
CHRISTOPHER MARK MILAN
Director 2013-02-01 2016-01-15
ANDREW SIMON DAVIS
Director 2013-02-01 2013-02-01

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 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
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 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

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
2022-01-08Voluntary dissolution strike-off suspended
2022-01-08SOAS(A)Voluntary dissolution strike-off suspended
2021-12-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-03AAFULL ACCOUNTS MADE UP TO 01/03/20
2021-11-30DS01Application to strike the company off the register
2021-04-21AP01DIRECTOR APPOINTED MS LYNNE GILDER
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MITCHELL LARKIN
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-12-03AAFULL ACCOUNTS MADE UP TO 24/02/19
2019-10-24AP01DIRECTOR APPOINTED MRS FIONA MITCHELL LARKIN
2019-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 083853990008
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SHARON GLASS
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-01-10PSC02Notification of Dobbies Garden Centres Limited as a person with significant control on 2019-01-02
2019-01-10PSC07CESSATION OF WYEVALE GARDEN CENTRES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-12AP03Appointment of Mrs Debbie Mary Harding as company secretary on 2018-12-01
2018-12-10TM02Termination of appointment of Elizabeth Sharon Glass on 2018-12-01
2018-11-20MEM/ARTSARTICLES OF ASSOCIATION
2018-11-20RES01ADOPT ARTICLES 20/11/18
2018-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083853990005
2018-11-08AP01DIRECTOR APPOINTED NEIL ALLEN CURRIE
2018-11-08MR05All of the property or undertaking has been released from charge for charge number 083853990006
2018-11-07AP01DIRECTOR APPOINTED MR ANDREW JAMES MARK LEWIS BRACEY
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 083853990007
2018-11-06AP01DIRECTOR APPOINTED MR DAVID HENRY BARNABY BURGESS
2018-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/18 FROM Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England
2018-11-05AA01Current accounting period extended from 31/12/18 TO 28/02/19
2018-11-05AP01DIRECTOR APPOINTED MR GRAEME MCKINLAY JENKINS
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GERALD JONES
2018-11-05AP03Appointment of Ms Elizabeth Sharon Glass as company secretary on 2018-11-02
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
2018-02-01TM02APPOINTMENT TERMINATED, SECRETARY MARY BOURLET
2018-02-01AP03SECRETARY APPOINTED LAURA HARRADINE-GREENE
2017-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 083853990006
2017-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 083853990005
2017-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MS MARY ELIZABETH MURRAY / 12/05/2017
2017-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERALD JONES / 03/04/2017
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 5005.5
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN KING
2016-09-23RP04TM01SECOND FILING OF TM01 FOR KEVIN MICHAEL BRADSHAW
2016-09-23ANNOTATIONClarification
2016-09-22RP04TM01SECOND FILING OF TM01 FOR NILS OLIN STEINMEYER
2016-09-22ANNOTATIONClarification
2016-08-30AP01DIRECTOR APPOINTED MR JUSTIN MATTHEW KING
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURPHY
2016-08-26AP03SECRETARY APPOINTED MS MARY ELIZABETH MURRAY
2016-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERALD JONES / 22/07/2016
2016-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-20TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH WARD
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NILS STEINMEYER
2016-05-10AP01DIRECTOR APPOINTED MR ANTHONY GERALD JONES
2016-03-31AP01DIRECTOR APPOINTED MR ROGER MCLAUGHLAN
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADSHAW
2016-02-24AR0101/02/16 FULL LIST
2016-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2016 FROM WYEVALE GARDEN CENTRES SYON PARK LONDON ROAD BRENTFORD MIDDLESEX TW8 8JF ENGLAND
2016-02-23AP03SECRETARY APPOINTED MRS ELIZABETH ANN WARD
2016-02-23TM02APPOINTMENT TERMINATED, SECRETARY NILS STEINMEYER
2016-02-02RES13ALTER ARTICLES 15/01/2016
2016-02-02RES0115/01/2016
2016-01-22AP03SECRETARY APPOINTED MR NILS OLIN STEINMEYER
2016-01-22AP01DIRECTOR APPOINTED MR STEPHEN THOMAS MURPHY
2016-01-22AP01DIRECTOR APPOINTED MR KEVIN MICHAEL BRADSHAW
2016-01-22AP01DIRECTOR APPOINTED MR NILS OLIN STEINMEYER
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILAN
2016-01-22TM02APPOINTMENT TERMINATED, SECRETARY ANDREW ROLLINSON
2016-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 4A WOODMANSTERNE LANE WALLINGTON SURREY SM6 0SU
2016-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-14SH0131/12/15 STATEMENT OF CAPITAL GBP 5005.50
2016-01-10AA01PREVSHO FROM 31/08/2016 TO 31/12/2015
2015-12-23ANNOTATIONReplacement
2015-11-28RP04SECOND FILING WITH MUD 01/02/15 FOR FORM AR01
2015-11-28RP04SECOND FILING WITH MUD 01/02/14 FOR FORM AR01
2015-11-28ANNOTATIONClarification
2015-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083853990004
2015-11-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-04SH0616/10/15 STATEMENT OF CAPITAL GBP 5000
2015-11-04MEM/ARTSARTICLES OF ASSOCIATION
2015-11-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-11-04RES01ALTER ARTICLES 16/10/2015
2015-11-04SH0120/03/13 STATEMENT OF CAPITAL GBP 4840100
2015-11-04SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-06AR0101/02/15 FULL LIST
2015-02-06AR0101/02/15 FULL LIST
2014-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-05-21AA01PREVSHO FROM 28/02/2014 TO 31/08/2013
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0101/02/14 FULL LIST
2014-02-04AP03SECRETARY APPOINTED MR ANDREW PETER ROLLINSON
2014-02-04AR0101/02/14 FULL LIST
2013-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 083853990004
2013-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-01AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK MILAN
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS
2013-02-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WOODCOTE GREEN NURSERIES (HOLDINGS) 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 WOODCOTE GREEN NURSERIES (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-12 Satisfied LAWRENCE CLIVE NEWTON
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-03-27 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2013-03-27 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2013-03-22 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of WOODCOTE GREEN NURSERIES (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODCOTE GREEN NURSERIES (HOLDINGS) LIMITED
Trademarks
We have not found any records of WOODCOTE GREEN NURSERIES (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODCOTE GREEN NURSERIES (HOLDINGS) 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 (64209 - Activities of other holding companies n.e.c.) as WOODCOTE GREEN NURSERIES (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WOODCOTE GREEN NURSERIES (HOLDINGS) 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 WOODCOTE GREEN NURSERIES (HOLDINGS) 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 WOODCOTE GREEN NURSERIES (HOLDINGS) 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.