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

PRINCE'S GARDEN CENTRES LIMITED

WYEVALE GARDEN CENTRES SYON PARK, LONDON ROAD, BRENTFORD, MIDDLESEX, TW8 8JF,
Company Registration Number
02685428
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Prince's Garden Centres Ltd
PRINCE'S GARDEN CENTRES LIMITED was founded on 1992-02-07 and has its registered office in Brentford. The organisation's status is listed as "Active - Proposal to Strike off". Prince's Garden Centres Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PRINCE'S GARDEN CENTRES LIMITED
 
Legal Registered Office
WYEVALE GARDEN CENTRES SYON PARK
LONDON ROAD
BRENTFORD
MIDDLESEX
TW8 8JF
Other companies in SW7
 
Filing Information
Company Number 02685428
Company ID Number 02685428
Date formed 1992-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/12/2018
Account next due 30/09/2020
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-04-06 12:26:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRINCE'S GARDEN CENTRES 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 PRINCE'S GARDEN CENTRES 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 2015-08-25 2016-08-18
ELIZABETH ANN WARD
Company Secretary 2016-02-11 2016-07-13
NILS OLIN STEINMEYER
Director 2015-08-25 2016-04-01
KEVIN MICHAEL BRADSHAW
Director 2015-08-25 2016-03-09
NILS OLIN STEINMEYER
Company Secretary 2015-08-25 2016-02-11
RICHARD HAMILTON DOUGAL
Company Secretary 2005-10-10 2015-08-25
RICHARD HAMILTON DOUGAL
Director 2005-10-10 2015-08-25
NICHOLAS CHARLES GILMOUR MARSHALL
Director 2005-10-10 2015-08-25
ANDREW JOHN PRINCE
Company Secretary 1992-03-25 2005-10-10
ALAN CHARLES PRINCE
Director 1942-03-09 2005-10-10
ANDREW JOHN PRINCE
Director 1992-03-09 2005-10-10
SHERWIN OLIVER SOLICITORS
Company Secretary 1992-02-04 1992-03-25
NIGEL STUART CRAIG
Director 1992-02-04 1992-03-09

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 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 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 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
2019-03-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-18DS01Application to strike the company off the register
2019-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/18
2019-02-22SH20Statement by Directors
2019-02-22SH19Statement of capital on 2019-02-22 GBP 1.00
2019-02-22CAP-SSSolvency Statement dated 31/01/19
2019-02-22RES06
  • Resolution of reduction in issued share capital'>Resolutions passed:
    • Resolution of reduction in issued share capital
  • 2019-02-08AP01DIRECTOR APPOINTED MR RICHARD MACLACHLAN
    2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MCLAUGHLAN
    2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
    2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
    2018-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/18, 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
    2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
    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
    2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 210000
    2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
    2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MATTHEW KING
    2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
    2016-09-22RP04TM01Second filing for the termination of Kevin Michael Bradshaw
    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
    2016-08-15AP01DIRECTOR APPOINTED MR ANTHONY GERALD JONES
    2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NILS STEINMEYER
    2016-07-20TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH WARD
    2016-03-24AP01DIRECTOR APPOINTED MR ROGER MCLAUGHLAN
    2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADSHAW
    2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADSHAW
    2016-02-19AP03SECRETARY APPOINTED MRS ELIZABETH ANN WARD
    2016-02-19TM02APPOINTMENT TERMINATED, SECRETARY NILS STEINMEYER
    2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2016 FROM THE GARDEN CENTRE GROUP, SYON PARK BRENTFORD MIDDLESEX TW8 8JF ENGLAND
    2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 210000
    2016-02-01AR0101/02/16 FULL LIST
    2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2016 FROM WYEVALE GARDEN CENTRES SYON PARK LONDON ROAD BRENTFORD MIDDLESEX TW8 8JF ENGLAND
    2015-09-11AA31/12/14 TOTAL EXEMPTION SMALL
    2015-09-10AP01DIRECTOR APPOINTED MR STEPHEN THOMAS MURPHY
    2015-09-10AP03SECRETARY APPOINTED MR NILS OLIN STEINMEYER
    2015-09-10AP01DIRECTOR APPOINTED MR NILS OLIN STEINMEYER
    2015-09-10AP01DIRECTOR APPOINTED MR KEVIN MICHAEL BRADSHAW
    2015-09-10TM02APPOINTMENT TERMINATED, SECRETARY RICHARD DOUGAL
    2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2015 FROM LOUMIN ESTATES 2 CROMWELL PLACE LONDON SW7 2JE
    2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DOUGAL
    2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARSHALL
    2015-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
    2015-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
    2015-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
    2015-02-22LATEST SOC22/02/15 STATEMENT OF CAPITAL;GBP 210000
    2015-02-22AR0101/02/15 FULL LIST
    2014-09-01AA31/12/13 TOTAL EXEMPTION SMALL
    2014-02-23LATEST SOC23/02/14 STATEMENT OF CAPITAL;GBP 210000
    2014-02-23AR0101/02/14 FULL LIST
    2013-09-21AA31/12/12 TOTAL EXEMPTION SMALL
    2013-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2013 FROM SYON PARK GARDEN CENTRE SYON PARK LONDON ROAD BRENTFORD MIDDLESEX TW8 8JF UNITED KINGDOM
    2013-02-04AR0101/02/13 FULL LIST
    2012-11-15AA31/12/11 TOTAL EXEMPTION SMALL
    2012-03-14AR0101/02/12 FULL LIST
    2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM GARDEN CENTRE HOUSE 656 READING ROAD WINNERSH READING BERKSHIRE RG41 5HE
    2011-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
    2011-02-22AR0101/02/11 FULL LIST
    2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
    2010-03-17AR0101/02/10 FULL LIST
    2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAMILTON DOUGAL / 15/12/2009
    2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES GILMOUR MARSHALL / 15/12/2009
    2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD HAMILTON DOUGAL / 15/12/2009
    2010-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
    2009-02-25363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
    2009-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
    2009-02-03AAFULL ACCOUNTS MADE UP TO 31/12/05
    2009-02-03AAFULL ACCOUNTS MADE UP TO 31/12/06
    2008-05-07363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
    2007-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2007-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2007-04-24395PARTICULARS OF MORTGAGE/CHARGE
    2007-04-14395PARTICULARS OF MORTGAGE/CHARGE
    2007-03-01363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
    2006-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2006-05-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
    2006-05-09363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
    2006-05-09353LOCATION OF REGISTER OF MEMBERS
    2005-10-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    2005-10-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
    2005-10-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
    2005-10-25288aNEW DIRECTOR APPOINTED
    2005-10-25287REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 125 WINCHESTER ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2DR
    2005-10-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
    2005-10-25225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
    2005-10-25288bDIRECTOR RESIGNED
    2005-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
    2005-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
    2005-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2005-10-18395PARTICULARS OF MORTGAGE/CHARGE
    2005-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
    2005-03-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
    2005-03-23363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
    2004-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
    2004-03-05363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
    2004-01-24395PARTICULARS OF MORTGAGE/CHARGE
    2004-01-24395PARTICULARS OF MORTGAGE/CHARGE
    2003-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
    2003-04-02363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
    2002-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
    2002-02-08363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
    2001-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
    2001-02-02363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
    2000-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
    2000-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/00
    2000-02-14363sRETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS
    1999-12-02AAFULL ACCOUNTS MADE UP TO 31/01/99
    1999-02-12363sRETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS
    1998-10-26AAFULL ACCOUNTS MADE UP TO 31/01/98
    1998-04-06363sRETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS
    Industry Information
    SIC/NAIC Codes
    74 - Other professional, scientific and technical activities
    749 - Other professional, scientific and technical activities n.e.c.
    74990 - Non-trading company




    Licences & Regulatory approval
    We could not find any licences issued to PRINCE'S GARDEN CENTRES 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 PRINCE'S GARDEN CENTRES LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 7
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 7
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    LEGAL CHARGE 2007-04-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
    LEGAL CHARGE 2007-04-19 Satisfied
    DEBENTURE 2007-04-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
    GUARANTEE & DEBENTURE 2005-10-10 Satisfied ALAN CHARLES PRINCE AND ANDREW JOHN PRINCE
    DEBENTURE 2004-01-21 Satisfied NATIONAL WESTMINSTER BANK PLC
    LEGAL CHARGE 2004-01-21 Satisfied NATIONAL WESTMINSTER BANK PLC
    DEBENTURE 1992-07-01 Satisfied ALAN CHARLES PRINCE
    Filed Financial Reports
    Annual Accounts
    2012-12-31
    Annual Accounts
    2013-12-31
    Annual Accounts
    2014-12-31
    Annual Accounts
    2016-12-31

    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 PRINCE'S GARDEN CENTRES LIMITED

    Financial Assets
    Balance Sheet
    Called Up Share Capital 2012-01-01 £ 210,000
    Current Assets 2012-01-01 £ 210,000
    Debtors 2012-01-01 £ 210,000
    Shareholder Funds 2012-01-01 £ 210,000

    Debtors and other cash assets

    Intangible Assets
    Patents
    We have not found any records of PRINCE'S GARDEN CENTRES LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for PRINCE'S GARDEN CENTRES LIMITED
    Trademarks
    We have not found any records of PRINCE'S GARDEN CENTRES LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for PRINCE'S GARDEN CENTRES 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 (74990 - Non-trading company) as PRINCE'S GARDEN CENTRES 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 PRINCE'S GARDEN CENTRES 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 PRINCE'S GARDEN CENTRES 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 PRINCE'S GARDEN CENTRES 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.