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

BLOOMS GARDEN CENTRES LIMITED

DELOITTE LLP, 1 NEW STREET SQUARE, LONDON, EC4A 3HQ,
Company Registration Number
03774067
Private Limited Company
Liquidation

Company Overview

About Blooms Garden Centres Ltd
BLOOMS GARDEN CENTRES LIMITED was founded on 1999-05-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Blooms Garden Centres 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
BLOOMS GARDEN CENTRES LIMITED
 
Legal Registered Office
DELOITTE LLP
1 NEW STREET SQUARE
LONDON
EC4A 3HQ
Other companies in TW8
 
Filing Information
Company Number 03774067
Company ID Number 03774067
Date formed 1999-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/11/2019
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts FULL
Last Datalog update: 2020-01-09 14:36:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLOOMS GARDEN CENTRES 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 BLOOMS 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 2016-03-10 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
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
RICHARD LEON KOZLOWSKI
Director 2009-04-24 2010-09-30
DAVID JULIAN PIERPOINT
Director 2009-02-12 2010-05-11
PETER BRIGDEN
Director 2007-10-24 2009-03-20
WILLIAM ANDREW LIVINGSTON
Director 2007-04-23 2009-02-12
SARAH ELIZABETH RATCLIFFE
Company Secretary 2007-04-23 2008-11-03
SARAH ELIZABETH RATCLIFFE
Director 2007-04-23 2008-11-03
JAMES CLIFFORD HODKINSON
Director 2007-04-23 2008-09-01
BARRY JOHN STEVENSON
Director 2007-04-23 2008-01-09
JONATHAN ANDREW KITCHING
Director 2002-01-24 2007-09-30
STEPHEN JOHN FOALE
Company Secretary 2000-07-04 2007-05-23
WENDY KING
Director 2006-01-25 2007-04-23
RICHARD CHRISTIAAN BERTRAM
Director 1999-07-28 2002-01-24
NICHOLAS DAVID MORANT
Director 1999-07-28 2001-10-11
GEORGE JOHN GUNNING
Company Secretary 1999-07-28 2000-07-04
STEELRAY SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-05-19 1999-07-28
STEELE RAYMOND LIMITED
Nominated Director 1999-05-19 1999-07-28

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 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 PODINGTON NURSERIES LIMITED Director 2016-04-06 CURRENT 1981-05-12 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 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 OAKHEART LIMITED Director 2016-04-06 CURRENT 1985-04-25 Active - Proposal to Strike off
ANTHONY GERALD JONES AULDENE NURSERIES LIMITED Director 2016-04-06 CURRENT 1977-03-21 Active
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 JACKSWOOD GARDEN CENTRE LIMITED Director 2016-04-06 CURRENT 1989-09-26 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 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 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 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 PODINGTON NURSERIES LIMITED Director 2016-03-10 CURRENT 1981-05-12 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 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 OAKHEART LIMITED Director 2016-03-10 CURRENT 1985-04-25 Active - Proposal to Strike off
ROGER MCLAUGHLAN AULDENE NURSERIES LIMITED Director 2016-03-10 CURRENT 1977-03-21 Active
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 JACKSWOOD GARDEN CENTRE LIMITED Director 2016-03-10 CURRENT 1989-09-26 Active - Proposal to Strike off
ROGER MCLAUGHLAN OLD BARN NURSERIES LTD Director 2016-03-10 CURRENT 1991-02-22 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 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
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
2019-12-11LIQ01Voluntary liquidation declaration of solvency
2019-12-11600Appointment of a voluntary liquidator
2019-12-11LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-03
2019-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037740670010
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-02-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 037740670010
2019-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 037740670009
2019-02-05AP01DIRECTOR APPOINTED MR RICHARD MACLACHLAN
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MCLAUGHLAN
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/18, 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
2017-09-30AAFULL ACCOUNTS MADE UP TO 25/12/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
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
2017-03-06AUDAUDITOR'S RESIGNATION
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MATTHEW KING
2016-09-23RP04TM01Second filing for the termination of Kevin Michael Bradshaw
2016-09-23ANNOTATIONClarification
2016-09-22AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-09-22RP04TM01Second filing for the termination of Nils Olin Steinmeyer
2016-09-22ANNOTATIONClarification
2016-09-06ANNOTATIONClarification
2016-08-30AP01DIRECTOR APPOINTED MR JUSTIN MATTHEW KING
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
2016-07-22TM02Termination of appointment of Elizabeth Ann Ward on 2016-07-13
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-31AR0119/05/16 FULL LIST
2016-05-31AR0119/05/16 FULL LIST
2016-05-17AP01DIRECTOR APPOINTED MR ROGER MCLAUGHLAN
2016-05-17AP01DIRECTOR APPOINTED MR ROGER MCLAUGHLAN
2016-05-16AP01DIRECTOR APPOINTED MR STEPHEN THOMAS MURPHY
2016-05-16AP01DIRECTOR APPOINTED MR STEPHEN THOMAS MURPHY
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NILS STEINMEYER
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NILS STEINMEYER
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADSHAW
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADSHAW
2016-05-16AP01DIRECTOR APPOINTED MR ANTHONY GERALD JONES
2016-05-16AP01DIRECTOR APPOINTED MR ANTHONY GERALD JONES
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NILS STEINMEYER
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADSHAW
2016-02-24AP03SECRETARY APPOINTED MRS ELIZABETH ANN WARD
2016-02-24TM02APPOINTMENT TERMINATED, SECRETARY NILS STEINMEYER
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2016 FROM WYEVALE GARDEN CENTRES SYON PARK LONDON ROAD BRENTFORD MIDDLESEX TW8 8JF
2015-07-13AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-10AR0119/05/15 FULL LIST
2015-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2015 FROM THE GARDEN CENTRE GROUP SYON PARK BRENTFORD MIDDLESEX TW8 8JF
2014-09-26AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-06AR0119/05/14 FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-05-22AR0119/05/13 FULL LIST
2012-12-04AP01DIRECTOR APPOINTED MR KEVIN MICHAEL BRADSHAW
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARSHALL
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIA JENKINSON
2012-10-24AP01DIRECTOR APPOINTED MR NILS OLIN STEINMEYER
2012-10-24AP03SECRETARY APPOINTED MR NILS OLIN STEINMEYER
2012-10-24TM02APPOINTMENT TERMINATED, SECRETARY ANTONIA JENKINSON
2012-09-27AAFULL ACCOUNTS MADE UP TO 25/12/11
2012-05-28AR0119/05/12 FULL LIST
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES GILMOUR MARSHALL / 01/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTONIA SCARLETT JENKINSON / 01/05/2012
2012-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANTONIA SCARLETT JENKINSON / 01/05/2012
2012-05-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-05-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-05-08RES01ADOPT ARTICLES 18/04/2012
2012-05-08CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-29AAFULL ACCOUNTS MADE UP TO 26/12/10
2011-06-08AR0119/05/11 FULL LIST
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 258 BATH ROAD SLOUGH BERKSHIRE SL1 4DX
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KOZLOWSKI
2010-08-25AAFULL ACCOUNTS MADE UP TO 27/12/09
2010-06-08AR0119/05/10 FULL LIST
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PIERPOINT
2010-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-11-20SH1920/11/09 STATEMENT OF CAPITAL GBP 1
2009-11-20SH20STATEMENT BY DIRECTORS
2009-11-20CAP-SSSOLVENCY STATEMENT DATED 19/11/09
2009-11-20RES06REDUCE ISSUED CAPITAL 19/11/2009
2009-11-20RES13RE: SECT 175/BOARD MAY DIRECT DIRECTOR/SECT 184 OR 185/SECT 252/DIRECTOR NT BE ACCOUNTABLE 19/11/2009
2009-06-11363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-06-05288aSECRETARY APPOINTED ANTONIA SCARLETT JENKINSON
2009-05-26AAFULL ACCOUNTS MADE UP TO 30/12/08
2009-05-11288aDIRECTOR APPOINTED RICHARD LEON KOZLOWSKI
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR PETER BRIGDEN
2009-04-01288aDIRECTOR APPOINTED DAVID JULIAN PIERPOINT
2009-04-01288aDIRECTOR APPOINTED NICHOLAS CHARLES GILMOUR MARSHALL
2009-04-01288aDIRECTOR APPOINTED ANTONIA SCARLETT JENKINSON
2009-04-01123NC INC ALREADY ADJUSTED 24/02/09
2009-04-01RES13TRANSACTIONS APPROVED 24/02/2009
2009-04-01RES04GBP NC 100/10000000 24/02/2009
2009-04-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-04-0188(2)AD 24/02/09 GBP SI 9195553@1=9195553 GBP IC 2/9195555
2009-03-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-18RES13AUTH TO EXECUTESEC DOCS/ GIV OF GUAR AND GRANT OF SECURITY 24/02/2009
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM LIVINGSTON
2009-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SARAH RATCLIFFE
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR JAMES HODKINSON
2008-07-17363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-01-22288bDIRECTOR RESIGNED
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-05225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
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 BLOOMS 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 BLOOMS GARDEN CENTRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2009-12-22 Satisfied BANK OF SCOTLAND PLC AS SECURITY AGENT
SECURITY AGREEMENT 2009-02-24 Satisfied BANK OF SCOTLAND PLC (THE “SECURITY AGENT”)
DEED OF ACCESSION TO THE DEBENTURE 2007-12-12 Satisfied BANK OF SCOTLAND PLC (THE SECURITY AGENT)
LEGAL CHARGE 2007-09-19 Satisfied BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE FINANCE PARTIES
LEGAL CHARGE 2007-09-19 Satisfied WEST COAST CAPITAL (HORTIS) LIMITED
DEED OF ACCESSION TO A DEBENTURE 2007-03-29 Satisfied WEST COAST CAPITAL (HORTIS) LIMITED
DEED OF ACCESSION TO A DEBENTURE 2007-03-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY AGENT FOR THEFINANCE PARTIES
GUARANTEE & DEBENTURE 2000-02-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-28
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 BLOOMS GARDEN CENTRES LIMITED

Intangible Assets
Patents
We have not found any records of BLOOMS GARDEN CENTRES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLOOMS GARDEN CENTRES LIMITED
Trademarks
We have not found any records of BLOOMS GARDEN CENTRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLOOMS 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 (64209 - Activities of other holding companies n.e.c.) as BLOOMS 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 BLOOMS 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 BLOOMS 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 BLOOMS 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.