WGC SEEDS LIMITED
BRENTFORD ARMITAGE & SONS (SEEDS) LIMITED

Hellopages » Greater London » Hounslow » TW8 8JF

Company number 00775216
Status Active
Incorporation Date 26 September 1963
Company Type Private Limited Company
Address WYEVALE GARDEN CENTRES SYON PARK, LONDON ROAD, BRENTFORD, MIDDLESEX, ENGLAND, TW8 8JF
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Director's details changed for Mr Anthony Gerald Jones on 3 April 2017; Confirmation statement made on 5 April 2017 with updates; Auditor's resignation. The most likely internet sites of WGC SEEDS LIMITED are www.wgcseeds.co.uk, and www.wgc-seeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one months. Wgc Seeds Limited is a Private Limited Company. The company registration number is 00775216. Wgc Seeds Limited has been working since 26 September 1963. The present status of the company is Active. The registered address of Wgc Seeds Limited is Wyevale Garden Centres Syon Park London Road Brentford Middlesex England Tw8 8jf. . MURRAY, Mary Elizabeth is a Secretary of the company. JONES, Anthony Gerald is a Director of the company. MCLAUGHLAN, Roger is a Director of the company. Secretary ARMITAGE, Alistair Bell has been resigned. Secretary ARMITAGE, William Bell has been resigned. Secretary STEINMEYER, Nils Olin has been resigned. Secretary WARD, Elizabeth Ann has been resigned. Director ARMITAGE, Alistair Bell has been resigned. Director ARMITAGE, Cicely Robinson has been resigned. Director ARMITAGE, John Quinton has been resigned. Director ARMITAGE, William Bell has been resigned. Director ARMITAGE, William Bell has been resigned. Director BRADSHAW, Kevin Michael has been resigned. Director KING, Justin Matthew has been resigned. Director MURPHY, Stephen Thomas has been resigned. Director STEINMEYER, Nils Olin has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Secretary
MURRAY, Mary Elizabeth
Appointed Date: 25 August 2016

Director
JONES, Anthony Gerald
Appointed Date: 06 April 2016
52 years old

Director
MCLAUGHLAN, Roger
Appointed Date: 10 March 2016
62 years old

Resigned Directors

Secretary
ARMITAGE, Alistair Bell
Resigned: 08 March 2012

Secretary
ARMITAGE, William Bell
Resigned: 04 June 2015
Appointed Date: 08 March 2012

Secretary
STEINMEYER, Nils Olin
Resigned: 11 February 2016
Appointed Date: 04 June 2015

Secretary
WARD, Elizabeth Ann
Resigned: 13 July 2016
Appointed Date: 11 February 2016

Director
ARMITAGE, Alistair Bell
Resigned: 04 June 2015
80 years old

Director
ARMITAGE, Cicely Robinson
Resigned: 08 September 1997
115 years old

Director
ARMITAGE, John Quinton
Resigned: 12 March 2008
82 years old

Director
ARMITAGE, William Bell
Resigned: 04 June 2015
Appointed Date: 12 March 2008
51 years old

Director
ARMITAGE, William Bell
Resigned: 31 January 2006
Appointed Date: 06 April 2001
51 years old

Director
BRADSHAW, Kevin Michael
Resigned: 09 March 2016
Appointed Date: 04 June 2015
56 years old

Director
KING, Justin Matthew
Resigned: 31 October 2016
Appointed Date: 18 August 2016
64 years old

Director
MURPHY, Stephen Thomas
Resigned: 18 August 2016
Appointed Date: 04 June 2015
69 years old

Director
STEINMEYER, Nils Olin
Resigned: 01 April 2016
Appointed Date: 04 June 2015
55 years old

Persons With Significant Control

Wgc Seeds (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WGC SEEDS LIMITED Events

06 Apr 2017
Director's details changed for Mr Anthony Gerald Jones on 3 April 2017
05 Apr 2017
Confirmation statement made on 5 April 2017 with updates
17 Feb 2017
Auditor's resignation
02 Nov 2016
Termination of appointment of Justin Matthew King as a director on 31 October 2016
23 Sep 2016
Second filing for the termination of Kevin Michael Bradshaw as a director
...
... and 117 more events
16 Jul 1987
Return made up to 04/06/87; no change of members

12 Jul 1982
Accounts made up to 31 December 1981
17 Oct 1981
Accounts made up to 31 December 1980
11 Apr 1979
Accounts made up to 31 December 1978
26 Sep 1963
Incorporation

WGC SEEDS LIMITED Charges

28 February 2002
Debenture
Delivered: 1 March 2002
Status: Satisfied on 10 June 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 1990
Legal charge
Delivered: 17 October 1990
Status: Satisfied on 28 March 2008
Persons entitled: Midland Bank PLC
Description: Land & buildings on west side of birchencliffe hill road…
4 October 1985
Legal charge
Delivered: 14 October 1985
Status: Satisfied on 10 June 2015
Persons entitled: Midland Bank PLC
Description: Freehold property known as pennine garden centre shelley…
4 October 1985
Fixed and floating charge
Delivered: 14 October 1985
Status: Satisfied on 10 June 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 October 1985
Legal charge
Delivered: 14 October 1985
Status: Satisfied on 14 March 2008
Persons entitled: Midland Bank PLC
Description: Leashold property known as 7 and 9 beast market…
4 October 1985
Legal charge
Delivered: 14 October 1985
Status: Satisfied on 14 March 2008
Persons entitled: Midland Bank PLC
Description: Leasehold property known as 1, 3 and 5 lord street and 3…
14 February 1977
Charge
Delivered: 17 February 1977
Status: Satisfied on 14 March 2008
Persons entitled: Midland Bank PLC
Description: L/H lands & premises at 19, old leeds road, huddersfield…