Company NameThe Garden Centre Association Limited
Company StatusActive
Company Number01458155
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 October 1979(44 years, 6 months ago)
Previous NameInternational Garden Centre (British Group) Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMrs Tamsin Susan Woodhouse
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2006(26 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4, Marcher Court, Sealand Road
Sealand
Chester
Cheshire
CH1 6BS
Wales
Director NameMr Michael David Burks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(30 years, 3 months after company formation)
Appointment Duration14 years, 2 months
RoleHorticulturalist
Country of ResidenceEngland
Correspondence AddressThe Gardens House New Road
Sherborne
Dorset
DT9 5NR
Director NameMr Andrew Richard Brodie Evans
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2011(31 years, 3 months after company formation)
Appointment Duration13 years, 3 months
RoleGarden Centre Director
Country of ResidenceUnited Kingdom
Correspondence Address4, Marcher Court, Sealand Road
Sealand
Chester
Cheshire
CH1 6BS
Wales
Director NameMr William James Blake
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(35 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address4, Marcher Court, Sealand Road
Sealand
Chester
Cheshire
CH1 6BS
Wales
Director NameMr Martin Fenwick Cowell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(36 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleHorticulturist
Country of ResidenceEngland
Correspondence Address4, Marcher Court, Sealand Road
Sealand
Chester
Cheshire
CH1 6BS
Wales
Director NameMs Sarah Catherine Elaine Squire
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(37 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleGarden Retailer
Country of ResidenceEngland
Correspondence Address4, Marcher Court, Sealand Road
Sealand
Chester
Cheshire
CH1 6BS
Wales
Director NameMr Huw Brychan Lewis
Date of BirthDecember 1982 (Born 41 years ago)
NationalityWelsh
StatusCurrent
Appointed22 January 2018(38 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleGarden Centre Manager
Country of ResidenceWales
Correspondence Address4, Marcher Court, Sealand Road
Sealand
Chester
Cheshire
CH1 6BS
Wales
Director NameMr Simon Charles Bourne
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(38 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleGarden Centre Manager
Country of ResidenceEngland
Correspondence Address4, Marcher Court, Sealand Road
Sealand
Chester
Cheshire
CH1 6BS
Wales
Director NameMr Samuel Francis Bosworth
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(40 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleGarden Centre Owner
Country of ResidenceUnited Kingdom
Correspondence Address4, Marcher Court, Sealand Road
Sealand
Chester
Cheshire
CH1 6BS
Wales
Director NameMr Justin Wyn Williams
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(40 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleGarden Centre Owner
Country of ResidenceWales
Correspondence Address4, Marcher Court, Sealand Road
Sealand
Chester
Cheshire
CH1 6BS
Wales
Director NameMr Benjamin Richard Harrison
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(40 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address4, Marcher Court, Sealand Road
Sealand
Chester
Cheshire
CH1 6BS
Wales
Director NameMr William David Yardley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(41 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4, Marcher Court, Sealand Road
Sealand
Chester
Cheshire
CH1 6BS
Wales
Director NameMrs Helen Irene Lloyd
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(42 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleGarden Centre Director
Country of ResidenceEngland
Correspondence Address4, Marcher Court, Sealand Road
Sealand
Chester
Cheshire
CH1 6BS
Wales
Director NameMr James Sebastian Evans
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(43 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4, Marcher Court, Sealand Road
Sealand
Chester
Cheshire
CH1 6BS
Wales
Director NameMr Matthew Bent
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(43 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4, Marcher Court, Sealand Road
Sealand
Chester
Cheshire
CH1 6BS
Wales
Secretary NameMr Huw Brychan Lewis
StatusCurrent
Appointed29 January 2024(44 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Correspondence Address4, Marcher Court, Sealand Road
Sealand
Chester
Cheshire
CH1 6BS
Wales
Director NameMr Ronald Bent
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(12 years, 3 months after company formation)
Appointment Duration3 years (resigned 13 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Culcheth Hall Drive
Culcheth
Warrington
Cheshire
WA3 4PX
Director NameMr Jeffrey Bernhard
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(12 years, 3 months after company formation)
Appointment Duration6 years (resigned 08 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBawnmore Spinney
Arbour Close
Rugby
Warwickshire
CV22 6EH
Secretary NameMr Charles Horner Richardson
NationalityBritish
StatusResigned
Appointed07 February 1992(12 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address8 Avon Carrow
Avon Dassett
Leamington Spa
Warwickshire
CV33 0AR
Secretary NameMr David Nichol
NationalityBritish
StatusResigned
Appointed31 July 1992(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 November 1993)
RoleCompany Director
Correspondence Address19 High Street
Theale
Reading
Berkshire
RG7 5AH
Secretary NameMr Warren Haskins
NationalityBritish
StatusResigned
Appointed11 November 1993(14 years after company formation)
Appointment Duration2 years (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressWoodland House North Leigh Lane
Colehill
Wimborne
Dorset
BH21 2PL
Director NameMr Kenneth Henry Allen
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1995(15 years, 3 months after company formation)
Appointment Duration3 years (resigned 08 February 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Kilcot
Newent
Gloucestershire
GL18 1NR
Wales
Secretary NameCecilia Anne Slinn
NationalityBritish
StatusResigned
Appointed30 October 1995(16 years after company formation)
Appointment Duration3 years, 2 months (resigned 24 January 1999)
RoleAdministrator
Correspondence Address7 Oliver Drive
Calcot
Reading
RG31 4XN
Director NameWwilliam Bickerdike
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(16 years, 1 month after company formation)
Appointment Duration12 months (resigned 03 December 1996)
RoleRetail Garden Centre
Correspondence AddressWest Farm House 80 London Road
Sandy
Bedfordshire
SG19 1DW
Director NameMark Harold Julian Berresford
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1997(17 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 January 1999)
RoleOperations Director
Correspondence AddressGreenacres
Rue Du Vieux Presbytere
St Peter
Jersey
JE3 7AB
Director NameMr Alistair Bell Armitage
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1997(17 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 December 2000)
RoleCompany Director
Correspondence AddressBelmont 16 Primrose Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QY
Director NameRobert Bickerdike
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(19 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 2000)
RoleGarden Centre
Correspondence AddressRaymill
Buckden Road, Brampton
Huntingdon
Cambridgeshire
PE18 8NF
Secretary NameRichard John Tarbatt
NationalityBritish
StatusResigned
Appointed24 January 1999(19 years, 3 months after company formation)
Appointment Duration11 years (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Malthouse
Hillside Ashover
Chesterfield
Derbyshire
S45 0BY
Director NameMrs Susan Alice Allen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(19 years, 3 months after company formation)
Appointment Duration15 years (resigned 26 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlyn Tubwell Lane
Jarvis Brook
Crowborough
East Sussex
TN6 3RJ
Director NameWilliam Bell Armitage
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(20 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 January 2006)
RoleCompany Director
Correspondence Address23 Dean Brook Road
Netherthong
Holmfirth
West Yorkshire
HD9 3UF
Director NameRon Bent
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2002(22 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2003)
RoleG C Director
Correspondence AddressWarrington Road
Glazebury
Warrington
Cheshire
WA3 5NT
Director NameMr William Bell Armitage
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2008(28 years, 2 months after company formation)
Appointment Duration10 years (resigned 22 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4, Marcher Court, Sealand Road
Sealand
Chester
Cheshire
CH1 6BS
Wales
Director NameMr Colin Barrie
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2010(30 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 2015)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address63 Kilsyth Road
Kirkintilloch
Glasgow
G66 1OF
Scotland
Secretary NameMr David Jonathan Little
StatusResigned
Appointed31 January 2010(30 years, 3 months after company formation)
Appointment Duration12 years (resigned 10 February 2022)
RoleCompany Director
Correspondence AddressPoplars Nursery Harlington Road
Toddington
Dunstable
Bedfordshire
LU5 6HE
Secretary NameMr Benjamin Richard Harrison
StatusResigned
Appointed10 February 2022(42 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 2024)
RoleCompany Director
Correspondence Address4, Marcher Court, Sealand Road
Sealand
Chester
Cheshire
CH1 6BS
Wales

Contact

Websitewww.gca.org.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address4, Marcher Court, Sealand Road
Sealand
Chester
Cheshire
CH1 6BS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand

Financials

Year2013
Net Worth£353,417
Cash£395,443
Current Liabilities£70,603

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

20 February 2023Unaudited abridged accounts made up to 30 September 2022 (11 pages)
14 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
9 February 2023Appointment of Mr Matthew Bent as a director on 23 January 2023 (2 pages)
9 February 2023Appointment of Mr James Sebastian Evans as a director on 23 January 2023 (2 pages)
9 February 2023Termination of appointment of Paul Michael Cooling as a director on 30 December 2022 (1 page)
22 June 2022Unaudited abridged accounts made up to 30 September 2021 (12 pages)
17 February 2022Appointment of Mr Benjamin Richard Harrison as a secretary on 10 February 2022 (2 pages)
17 February 2022Appointment of Mrs Helen Ir'ene Lloyd as a director on 10 February 2022 (2 pages)
17 February 2022Termination of appointment of James Robert Ducker as a director on 10 February 2022 (1 page)
17 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
17 February 2022Termination of appointment of David Jonathan Little as a secretary on 10 February 2022 (1 page)
17 February 2022Termination of appointment of David Jonathan Little as a director on 10 February 2022 (1 page)
17 February 2022Termination of appointment of Michael Newton Lind as a director on 10 February 2022 (1 page)
25 May 2021Unaudited abridged accounts made up to 30 September 2020 (11 pages)
22 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
21 February 2021Appointment of Mr William David Yardley as a director on 2 February 2021 (2 pages)
4 July 2020Unaudited abridged accounts made up to 30 September 2019 (11 pages)
11 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
10 February 2020Appointment of Mr Benjamin Richard Harrison as a director on 27 January 2020 (2 pages)
10 February 2020Appointment of Mr Justin Wyn Williams as a director on 27 January 2020 (2 pages)
7 February 2020Termination of appointment of Julian Peter Winfield as a director on 27 January 2020 (1 page)
7 February 2020Termination of appointment of Gary David Carvosso as a director on 27 January 2020 (1 page)
26 November 2019Termination of appointment of Keith Duncan Laird as a director on 20 November 2019 (1 page)
26 November 2019Appointment of Mr Samuel Francis Bosworth as a director on 26 November 2019 (2 pages)
19 June 2019Unaudited abridged accounts made up to 30 September 2018 (11 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
29 January 2019Termination of appointment of Phillipa Jane Mckean as a director on 21 January 2019 (1 page)
5 April 2018Unaudited abridged accounts made up to 30 September 2017 (15 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
1 February 2018Appointment of Mr Huw Brychan Lewis as a director on 22 January 2018 (2 pages)
1 February 2018Appointment of Mr Simon Charles Bourne as a director on 22 January 2018 (2 pages)
26 January 2018Termination of appointment of William Bell Armitage as a director on 22 January 2018 (1 page)
3 December 2017Termination of appointment of Peter Rowland Self as a director on 1 December 2017 (1 page)
3 December 2017Termination of appointment of Peter Rowland Self as a director on 1 December 2017 (1 page)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 February 2017Appointment of Mr Gary David Carvosso as a director on 23 January 2017 (2 pages)
21 February 2017Appointment of Ms Sarah Catherine Elaine Squire as a director on 23 January 2017 (2 pages)
21 February 2017Appointment of Mr Gary David Carvosso as a director on 23 January 2017 (2 pages)
21 February 2017Appointment of Ms Sarah Catherine Elaine Squire as a director on 23 January 2017 (2 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
14 February 2017Register(s) moved to registered office address 4, Marcher Court, Sealand Road Sealand Chester Cheshire CH1 6BS (1 page)
14 February 2017Termination of appointment of Jolyon Paul Martin as a director on 23 January 2017 (1 page)
14 February 2017Register(s) moved to registered office address 4, Marcher Court, Sealand Road Sealand Chester Cheshire CH1 6BS (1 page)
14 February 2017Register(s) moved to registered office address 4, Marcher Court, Sealand Road Sealand Chester Cheshire CH1 6BS (1 page)
14 February 2017Register(s) moved to registered office address 4, Marcher Court, Sealand Road Sealand Chester Cheshire CH1 6BS (1 page)
14 February 2017Termination of appointment of Jolyon Paul Martin as a director on 23 January 2017 (1 page)
14 February 2017Register inspection address has been changed from 19 High Street Theale Reading RG7 5AH England to 4 Marcher Court Sealand Road Sealand Chester CH1 6BS (1 page)
14 February 2017Register inspection address has been changed from 19 High Street Theale Reading RG7 5AH England to 4 Marcher Court Sealand Road Sealand Chester CH1 6BS (1 page)
1 December 2016Registered office address changed from 19 High Street Theale Reading Berkshire RG7 5AH to 4, Marcher Court, Sealand Road Sealand Chester Cheshire CH1 6BS on 1 December 2016 (1 page)
1 December 2016Registered office address changed from 19 High Street Theale Reading Berkshire RG7 5AH to 4, Marcher Court, Sealand Road Sealand Chester Cheshire CH1 6BS on 1 December 2016 (1 page)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 February 2016Annual return made up to 7 February 2016 no member list (12 pages)
17 February 2016Annual return made up to 7 February 2016 no member list (12 pages)
17 February 2016Appointment of Mr Martin Fenwick Cowell as a director on 25 January 2016 (2 pages)
17 February 2016Appointment of Mr Martin Fenwick Cowell as a director on 25 January 2016 (2 pages)
3 February 2016Termination of appointment of Christopher Martin Davies as a director on 25 January 2016 (1 page)
3 February 2016Termination of appointment of Peter David Burks as a director on 25 January 2016 (1 page)
3 February 2016Termination of appointment of Yvonne Ritchie as a director on 25 January 2016 (1 page)
3 February 2016Termination of appointment of Yvonne Ritchie as a director on 25 January 2016 (1 page)
3 February 2016Appointment of Mrs Phillipa Jane Mckean as a director on 25 January 2016 (2 pages)
3 February 2016Termination of appointment of Christopher Martin Davies as a director on 25 January 2016 (1 page)
3 February 2016Termination of appointment of Peter David Burks as a director on 25 January 2016 (1 page)
3 February 2016Appointment of Mrs Phillipa Jane Mckean as a director on 25 January 2016 (2 pages)
19 November 2015Termination of appointment of Ian Lance Richardson as a director on 1 November 2015 (1 page)
19 November 2015Termination of appointment of Ian Lance Richardson as a director on 1 November 2015 (1 page)
24 March 2015Appointment of Mrs Yvonne Ritchie as a director on 1 March 2015 (2 pages)
24 March 2015Appointment of Mrs Yvonne Ritchie as a director on 1 March 2015 (2 pages)
24 March 2015Appointment of Mrs Yvonne Ritchie as a director on 1 March 2015 (2 pages)
23 March 2015Appointment of Mr William James Blake as a director on 1 March 2015 (2 pages)
23 March 2015Appointment of Mr William James Blake as a director on 1 March 2015 (2 pages)
23 March 2015Appointment of Mr William James Blake as a director on 1 March 2015 (2 pages)
21 March 2015Appointment of Mr Jolyon Paul Martin as a director on 1 March 2015 (2 pages)
21 March 2015Termination of appointment of Colin Barrie as a director on 1 March 2015 (1 page)
21 March 2015Appointment of Mr Peter Rowland Self as a director on 1 March 2015 (2 pages)
21 March 2015Appointment of Mr Keith Duncan Laird as a director on 1 March 2015 (2 pages)
21 March 2015Appointment of Mr Jolyon Paul Martin as a director on 1 March 2015 (2 pages)
21 March 2015Termination of appointment of Alyson Jane Carey Haywood as a director on 1 March 2015 (1 page)
21 March 2015Appointment of Mr Peter Rowland Self as a director on 1 March 2015 (2 pages)
21 March 2015Appointment of Mr Peter Rowland Self as a director on 1 March 2015 (2 pages)
21 March 2015Appointment of Mr Jolyon Paul Martin as a director on 1 March 2015 (2 pages)
21 March 2015Appointment of Mr Keith Duncan Laird as a director on 1 March 2015 (2 pages)
21 March 2015Termination of appointment of Colin Barrie as a director on 1 March 2015 (1 page)
21 March 2015Termination of appointment of Colin Barrie as a director on 1 March 2015 (1 page)
21 March 2015Termination of appointment of Alyson Jane Carey Haywood as a director on 1 March 2015 (1 page)
21 March 2015Appointment of Mr Keith Duncan Laird as a director on 1 March 2015 (2 pages)
21 March 2015Termination of appointment of Alyson Jane Carey Haywood as a director on 1 March 2015 (1 page)
6 March 2015Annual return made up to 7 February 2015 no member list (13 pages)
6 March 2015Annual return made up to 7 February 2015 no member list (13 pages)
6 March 2015Annual return made up to 7 February 2015 no member list (13 pages)
21 February 2015Termination of appointment of Philippa Jane Mckean as a director on 26 January 2015 (1 page)
21 February 2015Termination of appointment of Philippa Jane Mckean as a director on 26 January 2015 (1 page)
21 February 2015Termination of appointment of Timothy Peter Mason as a director on 26 January 2015 (1 page)
21 February 2015Termination of appointment of Timothy Peter Mason as a director on 26 January 2015 (1 page)
17 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 October 2014Termination of appointment of Paul David Wright as a director on 25 September 2014 (1 page)
13 October 2014Termination of appointment of Paul David Wright as a director on 25 September 2014 (1 page)
9 March 2014Appointment of Mr Paul David Wright as a director (2 pages)
9 March 2014Appointment of Mrs Alyson Jane Carey Haywood as a director (2 pages)
9 March 2014Appointment of Mrs Alyson Jane Carey Haywood as a director (2 pages)
9 March 2014Appointment of Mr Michael Newton Lind as a director (2 pages)
9 March 2014Appointment of Mr Timothy Peter Mason as a director (2 pages)
9 March 2014Appointment of Mr Paul David Wright as a director (2 pages)
9 March 2014Appointment of Mr Michael Newton Lind as a director (2 pages)
9 March 2014Appointment of Mr Timothy Peter Mason as a director (2 pages)
4 March 2014Termination of appointment of Susan Allen as a director (1 page)
4 March 2014Termination of appointment of Dennis Espley as a director (1 page)
4 March 2014Register inspection address has been changed from Leafield Technical Centre Leafield Witney Oxfordshire OX29 9EF England (1 page)
4 March 2014Termination of appointment of Caroline Owen as a director (1 page)
4 March 2014Annual return made up to 7 February 2014 no member list (12 pages)
4 March 2014Termination of appointment of Susan Allen as a director (1 page)
4 March 2014Annual return made up to 7 February 2014 no member list (12 pages)
4 March 2014Termination of appointment of Caroline Owen as a director (1 page)
4 March 2014Annual return made up to 7 February 2014 no member list (12 pages)
4 March 2014Termination of appointment of Dennis Espley as a director (1 page)
4 March 2014Register inspection address has been changed from Leafield Technical Centre Leafield Witney Oxfordshire OX29 9EF England (1 page)
28 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 March 2013Appointment of Mr Julian Peter Winfield as a director (2 pages)
19 March 2013Appointment of Mr Julian Peter Winfield as a director (2 pages)
14 March 2013Registered office address changed from Leafield Technical Centre Leafield Witney Oxfordshire OX29 9EF on 14 March 2013 (1 page)
14 March 2013Registered office address changed from Leafield Technical Centre Leafield Witney Oxfordshire OX29 9EF on 14 March 2013 (1 page)
14 March 2013Termination of appointment of Robert Wylie as a director (1 page)
14 March 2013Termination of appointment of Andrew Burton as a director (1 page)
14 March 2013Termination of appointment of Ross Mcewan as a director (1 page)
14 March 2013Termination of appointment of Ross Mcewan as a director (1 page)
14 March 2013Termination of appointment of Robert Wylie as a director (1 page)
14 March 2013Termination of appointment of Andrew Burton as a director (1 page)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 March 2013Annual return made up to 7 February 2013 no member list (18 pages)
11 March 2013Annual return made up to 7 February 2013 no member list (18 pages)
11 March 2013Annual return made up to 7 February 2013 no member list (18 pages)
7 March 2012Annual return made up to 7 February 2012 no member list (18 pages)
7 March 2012Annual return made up to 7 February 2012 no member list (18 pages)
7 March 2012Annual return made up to 7 February 2012 no member list (18 pages)
6 March 2012Appointment of Mr James Robert Ducker as a director (2 pages)
6 March 2012Appointment of Mrs Philippa Jane Mckean as a director (2 pages)
6 March 2012Appointment of Mrs Philippa Jane Mckean as a director (2 pages)
6 March 2012Appointment of Mr James Robert Ducker as a director (2 pages)
29 February 2012Termination of appointment of David Stewart as a director (1 page)
29 February 2012Appointment of Mr Ross Andrew Mcewan as a director (2 pages)
29 February 2012Appointment of Mrs Caroline Anne Elizabeth Anne Elizabeth Owen as a director (2 pages)
29 February 2012Appointment of Mrs Caroline Anne Elizabeth Anne Elizabeth Owen as a director (2 pages)
29 February 2012Termination of appointment of David Stewart as a director (1 page)
29 February 2012Appointment of Mr Ross Andrew Mcewan as a director (2 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 January 2012Director's details changed for Mrs Tamsin Susan Woodhouse on 11 January 2012 (2 pages)
11 January 2012Director's details changed for William Bell Armitage on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Mrs Tamsin Susan Woodhouse on 11 January 2012 (2 pages)
11 January 2012Director's details changed for William Bell Armitage on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Christopher Martin Davies on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Christopher Martin Davies on 11 January 2012 (2 pages)
11 January 2012Director's details changed for David Jonathan Little on 11 January 2012 (2 pages)
11 January 2012Director's details changed for David Jonathan Little on 11 January 2012 (2 pages)
5 September 2011Termination of appointment of Michael Ryan as a director (1 page)
5 September 2011Termination of appointment of Michael Ryan as a director (1 page)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 March 2011Annual return made up to 7 February 2011 no member list (19 pages)
24 March 2011Annual return made up to 7 February 2011 no member list (19 pages)
24 March 2011Annual return made up to 7 February 2011 no member list (19 pages)
23 March 2011Appointment of Mr Andrew Richard Brodie Evans as a director (2 pages)
23 March 2011Appointment of Mr Andrew Richard Brodie Evans as a director (2 pages)
22 March 2011Termination of appointment of David Danning as a director (1 page)
22 March 2011Termination of appointment of David Danning as a director (1 page)
22 March 2011Termination of appointment of Piers Mummery as a director (1 page)
22 March 2011Termination of appointment of Guy Topping as a director (1 page)
22 March 2011Termination of appointment of Guy Topping as a director (1 page)
22 March 2011Termination of appointment of Piers Mummery as a director (1 page)
5 December 2010Appointment of Mr Michael Shaun Ryan as a director (2 pages)
5 December 2010Appointment of Mr Robert Iain Wylie as a director (2 pages)
5 December 2010Appointment of Mr Michael Shaun Ryan as a director (2 pages)
5 December 2010Appointment of Mr Robert Iain Wylie as a director (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
8 June 2010Registered office address changed from Leafield Technical Centre Leafield Witney Oxfordshire OX29 9EF on 8 June 2010 (1 page)
8 June 2010Director's details changed for Piers Seaton Mummery on 7 February 2010 (2 pages)
8 June 2010Director's details changed for Christopher Martin Davies on 7 February 2010 (2 pages)
8 June 2010Director's details changed for William Bell Armitage on 7 February 2010 (2 pages)
8 June 2010Director's details changed for Christopher Martin Davies on 7 February 2010 (2 pages)
8 June 2010Director's details changed for Piers Seaton Mummery on 7 February 2010 (2 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010Director's details changed for Ian Lance Richardson on 7 February 2010 (2 pages)
8 June 2010Director's details changed for Ian Lance Richardson on 7 February 2010 (2 pages)
8 June 2010Director's details changed for William Bell Armitage on 7 February 2010 (2 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010Director's details changed for Ian Lance Richardson on 7 February 2010 (2 pages)
8 June 2010Director's details changed for Guy Topping on 7 February 2010 (2 pages)
8 June 2010Director's details changed for Andrew Burton on 7 February 2010 (2 pages)
8 June 2010Director's details changed for Peter David Burks on 7 February 2010 (2 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Annual return made up to 7 February 2010 no member list (10 pages)
8 June 2010Annual return made up to 7 February 2010 no member list (10 pages)
8 June 2010Director's details changed for Andrew Burton on 7 February 2010 (2 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Director's details changed for William Bell Armitage on 7 February 2010 (2 pages)
8 June 2010Director's details changed for Peter David Burks on 7 February 2010 (2 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Director's details changed for Guy Topping on 7 February 2010 (2 pages)
8 June 2010Director's details changed for Guy Topping on 7 February 2010 (2 pages)
8 June 2010Registered office address changed from Leafield Technical Centre Leafield Witney Oxfordshire OX29 9EF on 8 June 2010 (1 page)
8 June 2010Director's details changed for Peter David Burks on 7 February 2010 (2 pages)
8 June 2010Registered office address changed from Leafield Technical Centre Leafield Witney Oxfordshire OX29 9EF on 8 June 2010 (1 page)
8 June 2010Director's details changed for Christopher Martin Davies on 7 February 2010 (2 pages)
8 June 2010Director's details changed for Piers Seaton Mummery on 7 February 2010 (2 pages)
8 June 2010Annual return made up to 7 February 2010 no member list (10 pages)
8 June 2010Director's details changed for Andrew Burton on 7 February 2010 (2 pages)
7 June 2010Appointment of Mr Colin Barrie as a director (2 pages)
7 June 2010Appointment of Mr David Jonathan Little as a secretary (1 page)
7 June 2010Appointment of Mr Colin Barrie as a director (2 pages)
7 June 2010Appointment of Mr David Jonathan Little as a secretary (1 page)
6 June 2010Termination of appointment of Richard Tarbatt as a director (1 page)
6 June 2010Appointment of Mr Dennis Edward Espley as a director (2 pages)
6 June 2010Termination of appointment of Anthony Rash as a director (1 page)
6 June 2010Termination of appointment of Richard Tarbatt as a secretary (1 page)
6 June 2010Appointment of Mr Michael David Burks as a director (2 pages)
6 June 2010Termination of appointment of Anthony Rash as a director (1 page)
6 June 2010Appointment of Mr Dennis Edward Espley as a director (2 pages)
6 June 2010Termination of appointment of Richard Tarbatt as a secretary (1 page)
6 June 2010Appointment of Mr Michael David Burks as a director (2 pages)
6 June 2010Termination of appointment of Richard Tarbatt as a director (1 page)
22 June 2009Accounts for a small company made up to 30 September 2008 (5 pages)
22 June 2009Accounts for a small company made up to 30 September 2008 (5 pages)
27 March 2009Director appointed piers mummery (2 pages)
27 March 2009Director appointed piers mummery (2 pages)
25 March 2009Director appointed guy topping (3 pages)
25 March 2009Director appointed guy topping (3 pages)
6 March 2009Appointment terminated director andrew bunt (1 page)
6 March 2009Annual return made up to 07/02/09 (7 pages)
6 March 2009Annual return made up to 07/02/09 (7 pages)
6 March 2009Appointment terminated director graham pinkerton (1 page)
6 March 2009Appointment terminated director graham pinkerton (1 page)
6 March 2009Appointment terminated director andrew bunt (1 page)
26 November 2008Appointment terminated director alyson haywood (1 page)
26 November 2008Director appointed william bell armitage (2 pages)
26 November 2008Director appointed andrew burton (2 pages)
26 November 2008Appointment terminated director stephen myatt (1 page)
26 November 2008Director appointed william bell armitage (2 pages)
26 November 2008Appointment terminated director stephen woods (1 page)
26 November 2008Appointment terminated director stephen woods (1 page)
26 November 2008Appointment terminated director alyson haywood (1 page)
26 November 2008Appointment terminated director stephen myatt (1 page)
26 November 2008Director appointed andrew burton (2 pages)
4 March 2008Location of register of members (1 page)
4 March 2008Annual return made up to 07/02/08 (7 pages)
4 March 2008Location of register of members (1 page)
4 March 2008Annual return made up to 07/02/08 (7 pages)
3 March 2008Appointment terminated director mark self (1 page)
3 March 2008Appointment terminated director mark self (1 page)
3 March 2008Director's change of particulars / anthony rasm / 03/03/2008 (1 page)
3 March 2008Appointment terminated director guy topping (1 page)
3 March 2008Appointment terminated director guy topping (1 page)
3 March 2008Director's change of particulars / anthony rasm / 03/03/2008 (1 page)
12 February 2008Accounts for a small company made up to 30 September 2007 (5 pages)
12 February 2008Accounts for a small company made up to 30 September 2007 (5 pages)
7 February 2008Registered office changed on 07/02/08 from: 19 high street theale reading berkshire RG7 5AH (1 page)
7 February 2008Registered office changed on 07/02/08 from: 19 high street theale reading berkshire RG7 5AH (1 page)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
28 October 2007Auditor's resignation (1 page)
28 October 2007Auditor's resignation (1 page)
29 July 2007Full accounts made up to 30 September 2006 (12 pages)
29 July 2007Full accounts made up to 30 September 2006 (12 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Annual return made up to 07/02/07 (3 pages)
5 March 2007Annual return made up to 07/02/07 (3 pages)
5 March 2007Director resigned (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
3 March 2006Full accounts made up to 30 September 2005 (11 pages)
3 March 2006Full accounts made up to 30 September 2005 (11 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Annual return made up to 07/02/06 (3 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Annual return made up to 07/02/06 (3 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
17 March 2005Full accounts made up to 30 September 2004 (13 pages)
17 March 2005Full accounts made up to 30 September 2004 (13 pages)
10 March 2005Annual return made up to 07/02/05
  • 363(288) ‐ Director resigned
(3 pages)
10 March 2005Annual return made up to 07/02/05
  • 363(288) ‐ Director resigned
(3 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
26 February 2004Full accounts made up to 30 September 2003 (12 pages)
26 February 2004Full accounts made up to 30 September 2003 (12 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
23 February 2004Annual return made up to 07/02/04
  • 363(288) ‐ Director resigned
(10 pages)
23 February 2004Annual return made up to 07/02/04
  • 363(288) ‐ Director resigned
(10 pages)
8 September 2003Full accounts made up to 30 September 2002 (8 pages)
8 September 2003Full accounts made up to 30 September 2002 (8 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
23 April 2003Registered office changed on 23/04/03 from: 38 carey street reading berkshire RG17JS (1 page)
23 April 2003Annual return made up to 07/02/03
  • 363(288) ‐ Director resigned
(11 pages)
23 April 2003Annual return made up to 07/02/03
  • 363(288) ‐ Director resigned
(11 pages)
23 April 2003Registered office changed on 23/04/03 from: 38 carey street reading berkshire RG17JS (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
12 March 2002Full accounts made up to 30 September 2001 (8 pages)
12 March 2002Full accounts made up to 30 September 2001 (8 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Annual return made up to 07/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
11 March 2002Annual return made up to 07/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
11 March 2002New director appointed (2 pages)
12 July 2001Full accounts made up to 30 September 2000 (8 pages)
12 July 2001Full accounts made up to 30 September 2000 (8 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Annual return made up to 07/02/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Annual return made up to 07/02/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
28 June 2000Full accounts made up to 30 September 1999 (11 pages)
28 June 2000Full accounts made up to 30 September 1999 (11 pages)
6 April 2000Annual return made up to 07/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 April 2000Annual return made up to 07/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 July 1999Accounts for a small company made up to 30 September 1998 (10 pages)
12 July 1999Accounts for a small company made up to 30 September 1998 (10 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
19 March 1999Annual return made up to 07/02/99
  • 363(288) ‐ Director resigned
(10 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999Annual return made up to 07/02/99
  • 363(288) ‐ Director resigned
(10 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999Secretary resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998Annual return made up to 07/02/98
  • 363(288) ‐ Director resigned
(10 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Annual return made up to 07/02/98
  • 363(288) ‐ Director resigned
(10 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
23 February 1998Full accounts made up to 30 September 1997 (9 pages)
23 February 1998Full accounts made up to 30 September 1997 (9 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Annual return made up to 07/02/97
  • 363(288) ‐ Director resigned
(11 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Full accounts made up to 30 September 1996 (8 pages)
26 February 1997Full accounts made up to 30 September 1996 (8 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Annual return made up to 07/02/97
  • 363(288) ‐ Director resigned
(11 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
18 August 1996Full accounts made up to 30 September 1995 (9 pages)
18 August 1996Full accounts made up to 30 September 1995 (9 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New secretary appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New secretary appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
28 June 1995Accounts for a small company made up to 30 September 1994 (16 pages)
28 June 1995Accounts for a small company made up to 30 September 1994 (16 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
14 March 1995Annual return made up to 07/02/95
  • 363(288) ‐ Director resigned
(10 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
14 March 1995Annual return made up to 07/02/95
  • 363(288) ‐ Director resigned
(10 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
10 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 August 1987Memorandum and Articles of Association (28 pages)
10 August 1987Memorandum and Articles of Association (28 pages)