WYEVALE GARDEN CENTRES HOLDINGS LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
WYEVALE GARDEN CENTRES HOLDINGS LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
WYEVALE GARDEN CENTRES HOLDINGS LIMITED was incorporated 38 years ago on 18/12/1985 and has the registered number: 01972554. The accounts status is FULL.
WYEVALE GARDEN CENTRES HOLDINGS LIMITED was incorporated 38 years ago on 18/12/1985 and has the registered number: 01972554. The accounts status is FULL.
WYEVALE GARDEN CENTRES HOLDINGS LIMITED - BIRMINGHAM
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/12/2018 |
Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED 156 GREAT CHARLES STREET
BIRMINGHAM
WEST MIDLANDS
B3 3HN
This Company Originates in : United Kingdom
Previous trading names include:
THE GARDEN CENTRE GROUP HOLDINGS LIMITED (until 12/09/2014)
THE GARDEN CENTRE GROUP HOLDINGS LIMITED (until 12/09/2014)
WYEVALE GARDEN CENTRES LIMITED (until 17/07/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/04/2020 | 12/05/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD MACLACHLAN | Jul 1976 | British | Director | 2019-02-01 | CURRENT |
MR STEPHEN JOHN PITCHER | Jun 1962 | British | Director | 2010-03-30 UNTIL 2013-07-31 | RESIGNED |
ROBERT THOMAS ERNEST WARE | Sep 1959 | British | Director | 2005-12-22 UNTIL 2006-06-19 | RESIGNED |
MR STEPHEN THOMAS MURPHY | Aug 1956 | British | Director | 2012-10-19 UNTIL 2016-08-18 | RESIGNED |
ILA DIANNE THOMPSON | Dec 1950 | British | Director | 2005-08-03 UNTIL 2005-12-22 | RESIGNED |
MR CHRISTOPHER STUART TAYLOR | Nov 1949 | British | Director | RESIGNED | |
MR ROY EDWARD TREHERNE | Dec 1941 | British | Director | RESIGNED | |
MR NILS OLIN STEINMEYER | Sep 1970 | German | Director | 2012-10-19 UNTIL 2016-04-01 | RESIGNED |
MR BARRY JOHN STEVENSON | Dec 1959 | British | Director | 2006-06-19 UNTIL 2008-01-09 | RESIGNED |
MRS LORRAINE ANNE ROBERTSON | Nov 1968 | British | Director | 2010-03-30 UNTIL 2012-10-19 | RESIGNED |
GLYN JOHN PRICE | Oct 1960 | British | Director | 1993-01-01 UNTIL 2006-01-09 | RESIGNED |
SARAH ELIZABETH RATCLIFFE | Apr 1964 | British | Director | 2007-02-19 UNTIL 2008-11-03 | RESIGNED |
MR CHRISTOPHER CHARLES POWELL | Oct 1946 | British | Director | RESIGNED | |
BRENT FOSTER WILKINSON | Apr 1950 | British | Director | 1997-11-19 UNTIL 2006-06-19 | RESIGNED |
MR DAVID JULIAN PIERPOINT | Apr 1968 | British | Director | 2009-02-11 UNTIL 2010-05-11 | RESIGNED |
MR JOHN KENNISH RUDGARD | Mar 1940 | British | Director | 1994-03-03 UNTIL 1997-11-19 | RESIGNED |
MS MARY ELIZABETH BOURLET | Secretary | 2016-08-25 UNTIL 2018-02-01 | RESIGNED | ||
MRS ELIZABETH ANN WARD | Secretary | 2016-02-11 UNTIL 2016-07-13 | RESIGNED | ||
MR NILS OLIN STEINMEYER | Secretary | 2012-10-19 UNTIL 2016-02-11 | RESIGNED | ||
SARAH ELIZABETH RATCLIFFE | Apr 1964 | British | Secretary | 2007-02-19 UNTIL 2008-11-03 | RESIGNED |
MR STEPHEN MURFIN | Nov 1956 | Secretary | RESIGNED | ||
MR ANTHONY DAVID JONES | Aug 1959 | British | Secretary | 2006-06-19 UNTIL 2007-02-16 | RESIGNED |
MS ANTONIA SCARLETT JENKINSON | Jul 1969 | British | Secretary | 2009-06-04 UNTIL 2012-10-19 | RESIGNED |
LAURA HARRADINE-GREENE | Secretary | 2018-02-01 UNTIL 2020-05-07 | RESIGNED | ||
MR BRIAN ARNOLD EVANS | Feb 1944 | British | Director | RESIGNED | |
MR NICHOLAS CHARLES GILMOUR MARSHALL | Jan 1950 | British | Director | 2009-02-24 UNTIL 2012-10-22 | RESIGNED |
MR WILLIAM ANDREW LIVINGSTON | Jun 1967 | British | Director | 2006-03-01 UNTIL 2009-02-12 | RESIGNED |
MR RICHARD LEON KOZLOWSKI | May 1963 | British | Director | 2009-04-24 UNTIL 2010-09-30 | RESIGNED |
MR JUSTIN MATTHEW KING | May 1961 | British | Director | 2016-08-18 UNTIL 2016-10-31 | RESIGNED |
MR ANTHONY GERALD JONES | Aug 1973 | British | Director | 2016-04-06 UNTIL 2019-12-06 | RESIGNED |
MS ANTONIA SCARLETT JENKINSON | Jul 1969 | British | Director | 2009-02-24 UNTIL 2012-10-19 | RESIGNED |
MR GEORGE GEOFFREY JAMES | Jan 1932 | British | Director | RESIGNED | |
MR ROGER MCLAUGHLAN | Sep 1963 | British | Director | 2016-03-10 UNTIL 2019-02-01 | RESIGNED |
MR JAMES CLIFFORD HODKINSON | Apr 1944 | British | Director | 2005-12-22 UNTIL 2008-09-01 | RESIGNED |
MR ROBERT JOHN HEWITT | Dec 1956 | British | Director | 1993-01-01 UNTIL 1993-04-28 | RESIGNED |
GARY ALAN FAVELL | Aug 1956 | British | Director | 2005-10-26 UNTIL 2006-06-19 | RESIGNED |
ARTHUR ROBERT WITHEROW LARGE | Nov 1939 | British | Director | 1995-11-07 UNTIL 1998-11-06 | RESIGNED |
MR LAURENCE JUSTIN DOWLEY | Jun 1955 | British | Director | 2001-08-01 UNTIL 2006-06-19 | RESIGNED |
MR ANTHONY MICHAEL ST JOHN CRAMPHORN | Feb 1943 | British | Director | 1991-10-17 UNTIL 1991-11-22 | RESIGNED |
MR PETER BRIGDEN | Dec 1969 | British | Director | 2007-10-24 UNTIL 2009-03-20 | RESIGNED |
MR KEVIN MICHAEL BRADSHAW | Feb 1969 | British | Director | 2012-11-19 UNTIL 2016-03-09 | RESIGNED |
MR ROBERT JOHN HEWITT | Dec 1956 | British | Director | RESIGNED | |
MR STEPHEN MURFIN | Nov 1956 | Director | RESIGNED | ||
ANDREW LEWIS PRATT | Feb 1958 | British | Director | 2005-06-29 UNTIL 2005-12-22 | RESIGNED |
MR ADRIAN HUMPHREY AUSTEN OSBORN | Jun 1944 | British | Director | 1997-11-19 UNTIL 2005-06-29 | RESIGNED |
MR PETER HENRY WILLIAMSON | Dec 1942 | British | Director | RESIGNED | |
MR DAVID GAY WILLIAMS | Dec 1946 | British | Director | 2005-03-01 UNTIL 2005-12-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Trellis Holdco Limited | 2020-05-06 | Brentford Middlesex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Garden Centre Holdings Limited | 2016-04-06 - 2020-05-06 | Brentford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |