Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GARDEN CENTRE HOLDINGS LIMITED
Company Information for

GARDEN CENTRE HOLDINGS LIMITED

C/O ADDLESHAW GODDARD LLP EXCHANGE TOWER, 19 CANNING STREET, EDINBURGH, EH3 8EH,
Company Registration Number
SC292695
Private Limited Company
Liquidation

Company Overview

About Garden Centre Holdings Ltd
GARDEN CENTRE HOLDINGS LIMITED was founded on 2005-11-03 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Garden Centre Holdings Limited is a Private Limited Company registered in SCOTLAND 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
GARDEN CENTRE HOLDINGS LIMITED
 
Legal Registered Office
C/O ADDLESHAW GODDARD LLP EXCHANGE TOWER
19 CANNING STREET
EDINBURGH
EH3 8EH
Other companies in AB15
 
Previous Names
WEST COAST CAPITAL (HORTIS) LIMITED27/07/2009
PACIFIC SHELF 1351 LIMITED27/02/2006
Filing Information
Company Number SC292695
Company ID Number SC292695
Date formed 2005-11-03
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/12/2018
Account next due 31/12/2020
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB400487524  
Last Datalog update: 2020-07-05 05:24:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARDEN CENTRE 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.
Companies with same name GARDEN CENTRE HOLDINGS LIMITED
The following companies were found which have the same name as GARDEN CENTRE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GARDEN CENTRE HOLDINGS LIMITED 397 CHRISTCHURCH ROAD WEST PARLEY FERNDOWN BH22 8SJ Active Company formed on the 2021-03-11

Company Officers of GARDEN CENTRE 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 2012-10-19 2016-08-18
ELIZABETH ANN WARD
Company Secretary 2016-02-11 2016-07-13
NILS OLIN STEINMEYER
Director 2012-10-19 2016-04-01
KEVIN MICHAEL BRADSHAW
Director 2012-11-19 2016-03-09
NILS OLIN STEINMEYER
Company Secretary 2012-10-19 2016-02-11
STEPHEN JOHN PITCHER
Director 2009-04-24 2013-07-31
NICHOLAS CHARLES GILMOUR MARSHALL
Director 2009-02-24 2012-10-22
ANTONIA SCARLETT JENKINSON
Company Secretary 2009-06-04 2012-10-19
ANTONIA SCARLETT JENKINSON
Director 2009-02-24 2012-10-19
LORRAINE ANNE ROBERTSON
Director 2009-04-24 2012-10-19
RICHARD LEON KOZLOWSKI
Director 2009-04-24 2010-09-30
DAVID JULIAN PIERPOINT
Director 2009-04-24 2010-05-11
KIRSTY ELIZABETH HAMILTON
Company Secretary 2007-11-30 2009-02-24
SHARON SEALES
Company Secretary 2006-01-31 2009-02-24
PAUL RICHMOND DAVIDSON
Director 2006-01-31 2009-02-24
DONALD KENNETH GATELEY
Director 2006-06-19 2009-02-24
HANS KRISTIAN HUSTAD
Director 2006-06-19 2009-02-24
NICHOLAS MARK LESLAU
Director 2006-06-19 2009-02-24
JAMES CAIRNS MCMAHON
Director 2006-01-31 2009-02-24
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2005-11-03 2006-01-31
JORDANS (SCOTLAND) LIMITED
Nominated Director 2005-11-03 2006-01-31

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 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 PACIFIC SHELF 1435 LIMITED Director 2016-03-10 CURRENT 2007-05-22 Dissolved 2017-02-28
ROGER MCLAUGHLAN PACIFIC SHELF 1436 LIMITED Director 2016-03-10 CURRENT 2007-05-22 Dissolved 2017-02-28
ROGER MCLAUGHLAN PACIFIC SHELF 1437 LIMITED Director 2016-03-10 CURRENT 2007-05-22 Dissolved 2017-02-28
ROGER MCLAUGHLAN FLORIS LIMITED Director 2016-03-10 CURRENT 2006-11-06 Active
ROGER MCLAUGHLAN THE GARDEN CENTRE GROUP LIMITED Director 2016-03-10 CURRENT 2007-05-22 Liquidation
ROGER MCLAUGHLAN PACIFIC SHELF 1447 LIMITED Director 2016-03-10 CURRENT 2007-06-12 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
2020-06-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-05-28
2020-05-07TM02Termination of appointment of Laura Harradine-Greene on 2020-05-07
2020-03-13AAFULL ACCOUNTS MADE UP TO 30/12/18
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MATTHEW KING
2019-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/19 FROM 13 Queen's Road Aberdeen AB15 4YL
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GERALD JONES
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 SC2926950012
2019-02-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-02-08AP01DIRECTOR APPOINTED MR RICHARD MACLACHLAN
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MCLAUGHLAN
2019-02-01AP01DIRECTOR APPOINTED MR JUSTIN MATTHEW KING
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
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 364375327.32
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2926950012
2017-09-30AAFULL ACCOUNTS MADE UP TO 25/12/16
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2926950011
2017-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2926950010
2017-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2926950009
2017-05-25CH03SECRETARY'S DETAILS CHNAGED FOR MS MARY ELIZABETH MURRAY on 2017-05-12
2017-04-07CH01Director's details changed for Mr Anthony Gerald Jones on 2017-04-03
2017-02-23AUDAUDITOR'S RESIGNATION
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MATTHEW KING
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 364375326.99
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-09-21AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-09-15RP04TM01SECOND FILING OF TM01 FOR NILS STEINMEYER
2016-09-15RP04TM01SECOND FILING OF TM01 FOR KEVIN BRADSHAW
2016-09-15ANNOTATIONSecond Filing
2016-08-30AP01DIRECTOR APPOINTED MR JUSTIN MATTHEW KING
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS MURPHY
2016-08-30AP03SECRETARY APPOINTED MS MARY ELIZABETH MURRAY
2016-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERALD JONES / 22/07/2016
2016-07-25TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH WARD
2016-04-25AP01DIRECTOR APPOINTED MR ANTHONY GERALD JONES
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR NILS STEINMEYER
2016-03-24AP01DIRECTOR APPOINTED MR ROGER MCLAUGHLAN
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADSHAW
2016-02-25AP03SECRETARY APPOINTED MRS ELIZABETH ANN WARD
2016-02-25TM02APPOINTMENT TERMINATED, SECRETARY NILS STEINMEYER
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 364375326.99
2015-11-09AR0103/11/15 FULL LIST
2015-07-10AAFULL ACCOUNTS MADE UP TO 29/12/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 364375326.99
2014-11-19AR0103/11/14 FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 29/12/13
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 364375326.99
2013-11-20AR0103/11/13 FULL LIST
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PITCHER
2013-09-19AAFULL ACCOUNTS MADE UP TO 30/12/12
2012-12-04AP01DIRECTOR APPOINTED MR KEVIN MICHAEL BRADSHAW
2012-11-26AR0103/11/12 FULL LIST
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PITCHER / 01/11/2012
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARSHALL
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIA JENKINSON
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE ROBERTSON
2012-10-25AP01DIRECTOR APPOINTED MR STEPHEN THOMAS MURPHY
2012-10-25AP01DIRECTOR APPOINTED MR NILS OLIN STEINMEYER
2012-10-25AP03SECRETARY APPOINTED MR NILS OLIN STEINMEYER
2012-10-25TM02APPOINTMENT TERMINATED, SECRETARY ANTONIA JENKINSON
2012-10-01AAFULL ACCOUNTS MADE UP TO 25/12/11
2012-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2012 FROM C/O C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD SCOTLAND
2012-05-03MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5
2012-05-03MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6
2012-05-03MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2012-05-03MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-05-03MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-05-03MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2012-05-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-04-30CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-30RES13MEMO OF ASSOCIATION TO BE TREATED AS PART OF ARTICLES OF ASSOCIATION 18/04/2012
2012-04-30RES01ADOPT ARTICLES 18/04/2012
2012-04-05RP04SECOND FILING WITH MUD 03/11/11 FOR FORM AR01
2012-04-05ANNOTATIONClarification
2011-11-28AR0103/11/11 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 26/12/10
2010-11-15AR0103/11/10 FULL LIST
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KOZLOWSKI
2010-08-23AAFULL ACCOUNTS MADE UP TO 27/12/09
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PIERPOINT
2009-12-02AR0103/11/09 FULL LIST
2009-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2009 FROM C/O MCGRIGOR LLP JOHNSTONE HOUSE ROSE STREET ABERDEEN AB10 1UD
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ANNE ROBERTSON / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PITCHER / 02/12/2009
2009-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2009 FROM MARATHON HOUSE, OLYMPIC BUSINESS PARK, DRYBRIDGE ROAD DUNDONALD AYRSHIRE KA2 9AE
2009-07-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-25CERTNMCOMPANY NAME CHANGED WEST COAST CAPITAL (HORTIS) LIMITED CERTIFICATE ISSUED ON 27/07/09
2009-06-10288aSECRETARY APPOINTED ANTONIA SCARLETT JENKINSON
2009-05-27AAFULL ACCOUNTS MADE UP TO 28/12/08
2009-05-11288aDIRECTOR APPOINTED RICHARD LEON KOZLOWSKI
2009-05-08288aDIRECTOR APPOINTED LORRAINE ANNE ROBERTSON
2009-05-08288aDIRECTOR APPOINTED DAVID JULIAN PIERPOINT
2009-05-08288aDIRECTOR APPOINTED STEPHEN JOHN PITCHER
2009-04-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-01RES04NC INC ALREADY ADJUSTED 24/02/2009
2009-04-01123GBP NC 114354643/365000000.86 24/02/09
2009-04-0188(2)AD 24/02/09 GBP SI 25002594933@0.01=250025949.33 GBP IC 114349377/364375326.33
2009-04-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-03-19AAFULL ACCOUNTS MADE UP TO 30/12/07
2009-03-17288aDIRECTOR APPOINTED NICHOLAS CHARLES GILMOUR MARSHALL
2009-03-17288aDIRECTOR APPOINTED ANTONIA SCARLETT JENKINSON
2009-03-17288bAPPOINTMENT TERMINATED SECRETARY KIRSTY HAMILTON
2009-03-17288bAPPOINTMENT TERMINATED SECRETARY SHARON SEALES
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR DONALD GATELEY
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR JAMES MCMAHON
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR PAUL DAVIDSON
2009-03-17RES01ADOPT ARTICLES 24/02/2009
2009-03-17RES12VARYING SHARE RIGHTS AND NAMES
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS LESLAU
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR HANS HUSTAD
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GARDEN CENTRE 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 GARDEN CENTRE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-20 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE
2017-09-20 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE
2017-09-20 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
2017-09-20 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)
FLOATING CHARGE 2012-05-03 Satisfied LLOYDS TSB BANK PLC
SECURITY ACCESSION DEED 2012-05-03 Satisfied LLOYDS TSB BANK PLC
FLOATING CHARGE 2009-02-24 Satisfied BANK OF SCOTLAND PLC
SECURITY AGREEMENT 2009-02-24 Satisfied BANK OF SCOTLAND PLC
SUPPLEMENTAL CHARGE 2007-02-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2006-04-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2006-04-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2006-02-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-29
Annual Accounts
2013-12-29
Annual Accounts
2012-12-30
Annual Accounts
2011-12-25

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 GARDEN CENTRE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GARDEN CENTRE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GARDEN CENTRE HOLDINGS LIMITED
Trademarks
We have not found any records of GARDEN CENTRE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARDEN CENTRE 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 (70100 - Activities of head offices) as GARDEN CENTRE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GARDEN CENTRE 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 GARDEN CENTRE 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 GARDEN CENTRE 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.