Woodcote Green Nurseries Limited

  • Active
  • Incorporated on 19 Nov 1997

Reg Address: 22-23, Fourth Floor Old Burlington Street, London W1S 2JJ, United Kingdom

Company Classifications:
47190 - Other retail sale in non-specialised stores


  • Summary The company with name "Woodcote Green Nurseries Limited" is a ltd and located in 22-23, Fourth Floor Old Burlington Street, London W1S 2JJ. Woodcote Green Nurseries Limited is currently in active status and it was incorporated on 19 Nov 1997 (26 years 10 months ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Nov 2021, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Woodcote Green Nurseries Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Anthony Liam Grace Director 25 May 2022 British Active
2 Lynne Gilder Director 21 Apr 2021 British Active
3 Lynne Gilder Director 21 Apr 2021 British Resigned
8 Mar 2022
4 Fiona Mitchell Larkin Director 24 Oct 2019 Irish Resigned
20 Apr 2021
5 Fiona Mitchell Larkin Director 24 Oct 2019 British Resigned
20 Apr 2021
6 Debbie Mary Harding Secretary 1 Dec 2018 - Active
7 Graeme Mckinlay Jenkins Director 2 Nov 2018 British Active
8 Elizabeth Sharon Glass Secretary 2 Nov 2018 - Resigned
1 Dec 2018
9 Frederick Matthew Goltz Director 2 Nov 2018 American Active
10 Andrew James Mark Lewis Bracey Director 2 Nov 2018 British Active
11 Ryan Daniel Neville Director 2 Nov 2018 British Active
12 Aiden Charles Barwick Clegg Director 2 Nov 2018 - Active
13 Neil Allen Currie Director 2 Nov 2018 British Active
14 Frederick Matthew Goltz Director 2 Nov 2018 American,Irish Active
15 Elizabeth Sharon Glass Director 2 Nov 2018 British Resigned
20 Mar 2019
16 Aiden Charles Barwick Clegg Director 2 Nov 2018 British Active
17 Laura Harradine-Greene Secretary 1 Feb 2018 - Resigned
2 Nov 2018
18 Mary Elizabeth Bourlet Secretary 25 Aug 2016 - Resigned
1 Feb 2018
19 Justin Matthew King Director 18 Aug 2016 British Resigned
13 Oct 2016
20 Anthony Gerald Jones Director 6 Apr 2016 British Resigned
2 Nov 2018
21 Roger Maclaughlan Director 10 Mar 2016 British Resigned
2 Nov 2018
22 Justin Lewis Brown Secretary 11 Feb 2016 British Resigned
13 Jul 2016
23 Stephen Thomas Murphy Director 15 Jan 2016 British Resigned
18 Aug 2016
24 Kevin Michael Bradshaw Director 15 Jan 2016 British Resigned
9 Mar 2016
25 Kevin Michael Bradshaw Director 15 Jan 2016 British Resigned
9 Mar 2016
26 Nils Olin Steinmeyer Director 15 Jan 2016 German Resigned
1 Apr 2016
27 Nils Olin Steinmeyer Secretary 15 Jan 2016 - Resigned
11 Feb 2016
28 Andrew Peter Rollinson Secretary 1 Nov 2013 - Resigned
15 Jan 2016
29 WILDMAN & BATTELL LIMITED Corporate Nominee Director 19 Nov 1997 - Resigned
19 Nov 1997
30 SAME-DAY COMPANY SERVICES LIMITED Corporate Nominee Secretary 19 Nov 1997 - Resigned
19 Nov 1997
31 Christopher Mark Milan Secretary 19 Nov 1997 British Resigned
1 Nov 2013
32 Christopher Mark Milan Director 19 Nov 1997 British Resigned
15 Jan 2016
33 Lawrence Clive Newton Director 19 Nov 1997 British Resigned
20 Mar 2013


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Woodcote Green Nurseries (Holdings) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Woodcote Green Nurseries Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 6 Sep 2022 Download PDF
2 Officers - Appoint Person Director Company With Name Date 24 Jun 2022 Download PDF
2 Pages
3 Gazette - Filings Brought Up To Date 9 Jun 2021 Download PDF
4 Gazette - Notice Compulsory 8 Jun 2021 Download PDF
5 Officers - Termination Director Company With Name Termination Date 21 Apr 2021 Download PDF
6 Officers - Appoint Person Director Company With Name Date 21 Apr 2021 Download PDF
7 Confirmation Statement - No Updates 9 Nov 2020 Download PDF
3 Pages
8 Accounts - Full 3 Dec 2019 Download PDF
24 Pages
9 Confirmation Statement - No Updates 6 Nov 2019 Download PDF
3 Pages
10 Officers - Appoint Person Director Company With Name Date 24 Oct 2019 Download PDF
2 Pages
11 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 May 2019 Download PDF
73 Pages
12 Officers - Termination Director Company With Name Termination Date 26 Mar 2019 Download PDF
1 Pages
13 Officers - Appoint Person Secretary Company With Name Date 12 Dec 2018 Download PDF
2 Pages
14 Officers - Termination Secretary Company With Name Termination Date 10 Dec 2018 Download PDF
1 Pages
15 Confirmation Statement - No Updates 6 Dec 2018 Download PDF
3 Pages
16 Incorporation - Memorandum Articles 20 Nov 2018 Download PDF
25 Pages
17 Resolution 20 Nov 2018 Download PDF
2 Pages
18 Mortgage - Satisfy Charge Full 9 Nov 2018 Download PDF
1 Pages
19 Mortgage - Satisfy Charge Full 9 Nov 2018 Download PDF
1 Pages
20 Mortgage - Charge Whole Release With Charge Number 8 Nov 2018 Download PDF
1 Pages
21 Mortgage - Charge Whole Release With Charge Number 8 Nov 2018 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 8 Nov 2018 Download PDF
2 Pages
23 Officers - Appoint Person Director Company With Name Date 8 Nov 2018 Download PDF
2 Pages
24 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Nov 2018 Download PDF
14 Pages
25 Officers - Appoint Person Director Company With Name Date 5 Nov 2018 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 5 Nov 2018 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 5 Nov 2018 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 5 Nov 2018 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 5 Nov 2018 Download PDF
1 Pages
30 Officers - Appoint Person Director Company With Name Date 5 Nov 2018 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 5 Nov 2018 Download PDF
2 Pages
32 Officers - Termination Secretary Company With Name Termination Date 5 Nov 2018 Download PDF
1 Pages
33 Address - Change Registered Office Company With Date Old New 5 Nov 2018 Download PDF
1 Pages
34 Accounts - Change Account Reference Date Company Current Extended 5 Nov 2018 Download PDF
1 Pages
35 Officers - Appoint Person Secretary Company With Name Date 5 Nov 2018 Download PDF
2 Pages
36 Accounts - Full 4 Oct 2018 Download PDF
25 Pages
37 Officers - Appoint Person Secretary Company With Name Date 1 Feb 2018 Download PDF
2 Pages
38 Officers - Termination Secretary Company With Name Termination Date 1 Feb 2018 Download PDF
1 Pages
39 Confirmation Statement - No Updates 6 Nov 2017 Download PDF
3 Pages
40 Accounts - Full 5 Oct 2017 Download PDF
24 Pages
41 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Sep 2017 Download PDF
61 Pages
42 Mortgage - Create With Deed With Charge Number Charge Creation Date 26 Sep 2017 Download PDF
61 Pages
43 Officers - Change Person Secretary Company With Change Date 25 May 2017 Download PDF
1 Pages
44 Officers - Change Person Director Company With Change Date 6 Apr 2017 Download PDF
2 Pages
45 Confirmation Statement - Updates 14 Nov 2016 Download PDF
6 Pages
46 Officers - Termination Director Company With Name Termination Date 13 Oct 2016 Download PDF
1 Pages
47 Document Replacement - Second Filing Of Director Termination With Name 23 Sep 2016 Download PDF
4 Pages
48 Document Replacement - Second Filing Of Director Termination With Name 22 Sep 2016 Download PDF
4 Pages
49 Officers - Appoint Person Director Company With Name Date 30 Aug 2016 Download PDF
2 Pages
50 Officers - Termination Director Company With Name Termination Date 26 Aug 2016 Download PDF
1 Pages
51 Officers - Appoint Person Secretary Company With Name Date 26 Aug 2016 Download PDF
2 Pages
52 Officers - Change Person Director Company With Change Date 16 Aug 2016 Download PDF
2 Pages
53 Officers - Termination Secretary Company With Name Termination Date 20 Jul 2016 Download PDF
1 Pages
54 Accounts - Full 27 Jun 2016 Download PDF
25 Pages
55 Officers - Termination Director Company With Name Termination Date 11 May 2016 Download PDF
2 Pages
56 Officers - Appoint Person Director Company With Name Date 11 May 2016 Download PDF
2 Pages
57 Officers - Appoint Person Director Company With Name Date 30 Mar 2016 Download PDF
2 Pages
58 Officers - Termination Director Company With Name Termination Date 30 Mar 2016 Download PDF
2 Pages
59 Address - Change Registered Office Company With Date Old New 23 Feb 2016 Download PDF
1 Pages
60 Officers - Termination Secretary Company With Name Termination Date 23 Feb 2016 Download PDF
1 Pages
61 Officers - Appoint Person Secretary Company With Name Date 23 Feb 2016 Download PDF
2 Pages
62 Incorporation - Memorandum Articles 15 Feb 2016 Download PDF
20 Pages
63 Change Of Constitution - Statement Of Companys Objects 2 Feb 2016 Download PDF
2 Pages
64 Resolution 2 Feb 2016 Download PDF
22 Pages
65 Officers - Termination Director Company With Name Termination Date 22 Jan 2016 Download PDF
1 Pages
66 Officers - Appoint Person Secretary Company With Name Date 22 Jan 2016 Download PDF
2 Pages
67 Officers - Appoint Person Director Company With Name Date 22 Jan 2016 Download PDF
2 Pages
68 Officers - Appoint Person Director Company With Name Date 22 Jan 2016 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name Date 22 Jan 2016 Download PDF
2 Pages
70 Officers - Termination Secretary Company With Name Termination Date 22 Jan 2016 Download PDF
1 Pages
71 Address - Change Registered Office Company With Date Old New 22 Jan 2016 Download PDF
1 Pages
72 Accounts - Full 21 Jan 2016 Download PDF
21 Pages
73 Mortgage - Satisfy Charge Full 16 Jan 2016 Download PDF
4 Pages
74 Mortgage - Satisfy Charge Full 16 Jan 2016 Download PDF
4 Pages
75 Mortgage - Satisfy Charge Full 16 Jan 2016 Download PDF
4 Pages
76 Accounts - Change Account Reference Date Company Previous Shortened 10 Jan 2016 Download PDF
3 Pages
77 Document Replacement - Second Filing Of Form With Form Type Made Up Date 10 Dec 2015 Download PDF
20 Pages
78 Document Replacement - Second Filing Of Form With Form Type Made Up Date 28 Nov 2015 Download PDF
20 Pages
79 Document Replacement - Second Filing Of Form With Form Type Made Up Date 28 Nov 2015 Download PDF
20 Pages
80 Annual Return - Company With Made Up Date Full List Shareholders 24 Nov 2015 Download PDF
5 Pages
81 Capital - Alter Shares Subdivision 4 Nov 2015 Download PDF
5 Pages
82 Capital - Name Of Class Of Shares 4 Nov 2015 Download PDF
2 Pages
83 Capital - Allotment Shares 4 Nov 2015 Download PDF
11 Pages
84 Resolution 4 Nov 2015 Download PDF
31 Pages
85 Accounts - Full 21 May 2015 Download PDF
19 Pages
86 Annual Return - Company With Made Up Date Full List Shareholders 22 Dec 2014 Download PDF
4 Pages
87 Accounts - Full 5 Jun 2014 Download PDF
15 Pages
88 Officers - Termination Secretary Company With Name Termination Date 16 Nov 2013 Download PDF
1 Pages
89 Annual Return - Company With Made Up Date Full List Shareholders 16 Nov 2013 Download PDF
4 Pages
90 Officers - Appoint Person Secretary Company With Name Date 16 Nov 2013 Download PDF
1 Pages
91 Officers - Termination Director Company With Name Termination Date 16 Nov 2013 Download PDF
1 Pages
92 Mortgage - Legacy 27 Mar 2013 Download PDF
17 Pages
93 Accounts - Full 21 Feb 2013 Download PDF
17 Pages
94 Annual Return - Company With Made Up Date Full List Shareholders 12 Nov 2012 Download PDF
5 Pages
95 Accounts - Full 19 Mar 2012 Download PDF
17 Pages
96 Annual Return - Company With Made Up Date Full List Shareholders 18 Nov 2011 Download PDF
5 Pages
97 Accounts - Full 14 Feb 2011 Download PDF
17 Pages
98 Annual Return - Company With Made Up Date Full List Shareholders 8 Nov 2010 Download PDF
5 Pages
99 Mortgage - Legacy 28 Aug 2010 Download PDF
10 Pages
100 Mortgage - Legacy 29 Apr 2010 Download PDF
11 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Dobbies Garden Centres Limited
Mutual People: Andrew James Mark Lewis Bracey , Frederick Matthew Goltz , Graeme Mckinlay Jenkins , Ryan Daniel Neville , Neil Allen Currie
Active
2 Danataugusta Bidco Limited
Mutual People: Andrew James Mark Lewis Bracey , Frederick Matthew Goltz , Lynne Gilder , Aiden Charles Barwick Clegg , Graeme Mckinlay Jenkins , Ryan Daniel Neville , Neil Allen Currie
Active
3 Dobbies Garden Centres Group Limited
Mutual People: Andrew James Mark Lewis Bracey , Frederick Matthew Goltz , Lynne Gilder , Aiden Charles Barwick Clegg , Graeme Mckinlay Jenkins , Ryan Daniel Neville , Neil Allen Currie
Active
4 Woodcote Green Nurseries (Holdings) Limited
Mutual People: Andrew James Mark Lewis Bracey , Frederick Matthew Goltz , Lynne Gilder , Aiden Charles Barwick Clegg , Graeme Mckinlay Jenkins , Ryan Daniel Neville , Neil Allen Currie
dissolved
5 Danataugusta Propco1 Limited
Mutual People: Andrew James Mark Lewis Bracey , Frederick Matthew Goltz , Lynne Gilder , Aiden Charles Barwick Clegg , Graeme Mckinlay Jenkins , Ryan Daniel Neville , Neil Allen Currie
Active
6 Danataugusta Propco2 Limited
Mutual People: Andrew James Mark Lewis Bracey , Frederick Matthew Goltz , Aiden Charles Barwick Clegg , Graeme Mckinlay Jenkins , Ryan Daniel Neville , Neil Allen Currie
Active
7 Danataugusta Propco3 Limited
Mutual People: Andrew James Mark Lewis Bracey , Frederick Matthew Goltz , Lynne Gilder , Aiden Charles Barwick Clegg , Graeme Mckinlay Jenkins , Ryan Daniel Neville , Neil Allen Currie
Active
8 Enterprise Foods Ltd.
Mutual People: Frederick Matthew Goltz , Ryan Daniel Neville
Active
9 Manton Grange Stables Limited
Mutual People: Frederick Matthew Goltz
Active
10 Ef Bidco Limited
Mutual People: Frederick Matthew Goltz , Ryan Daniel Neville
Active
11 Kg Investco Limited
Mutual People: Frederick Matthew Goltz , Ryan Daniel Neville
dissolved
12 Ef Investco Limited
Mutual People: Frederick Matthew Goltz , Ryan Daniel Neville
Active
13 Hattington Property Management Galway Retail Limited
Mutual People: Frederick Matthew Goltz
Active
14 Hattington Student Housing 2 Limited
Mutual People: Frederick Matthew Goltz
Liquidation
15 Moloney Technologies Limited
Mutual People: Frederick Matthew Goltz , Ryan Daniel Neville
Active
16 Hattington Knomo Limited
Mutual People: Frederick Matthew Goltz , Ryan Daniel Neville
dissolved
17 Hattington Property Management Cunningham House Limited
Mutual People: Frederick Matthew Goltz
Active
18 Hattington Investment Management Limited
Mutual People: Frederick Matthew Goltz , Ryan Daniel Neville
dissolved
19 Hattington Student Housing Limited
Mutual People: Frederick Matthew Goltz
Liquidation
20 Nst Travel Group Limited
Mutual People: Aiden Charles Barwick Clegg
Active
21 European Study Tours Limited
Mutual People: Aiden Charles Barwick Clegg
Active
22 Aldgate Education Midco 2 Ltd
Mutual People: Aiden Charles Barwick Clegg
Active
23 Aldgate Education Midco 3 Ltd
Mutual People: Aiden Charles Barwick Clegg
Active
24 Aldgate Education Bidco Ltd
Mutual People: Aiden Charles Barwick Clegg
Active
25 Pgl Travel Limited
Mutual People: Aiden Charles Barwick Clegg
Active
26 Aldgate Education Propco 1 Limited
Mutual People: Aiden Charles Barwick Clegg
Active
27 Aldgate Education Midco 4 Ltd
Mutual People: Aiden Charles Barwick Clegg
Active
28 Midlothian Capital Partners Limited
Mutual People: Aiden Charles Barwick Clegg , Neil Allen Currie
Active
29 Park Leisure Group Limited
Mutual People: Aiden Charles Barwick Clegg , Neil Allen Currie
Active
30 Southgate - Dan At Spyglass Hill - Propco 1 Limited
Mutual People: Aiden Charles Barwick Clegg , Neil Allen Currie
Active
31 Southgate - Dan At Spyglass Hill - Bidco Limited
Mutual People: Aiden Charles Barwick Clegg , Neil Allen Currie
Active
32 Park Leisure 2000 Limited
Mutual People: Aiden Charles Barwick Clegg
Active
33 Park Leisure 2000 (Cornwall) Limited
Mutual People: Aiden Charles Barwick Clegg , Neil Allen Currie
Active
34 Park Leisure 2000 (Northumberland) Limited
Mutual People: Aiden Charles Barwick Clegg , Neil Allen Currie
Active
35 Southgate - Dan At Spyglass Hill - Propco 2 (Do Not Liquidate) Limited
Mutual People: Aiden Charles Barwick Clegg , Neil Allen Currie
Active
36 Air Ambulance Charity Kent Surrey Sussex
Mutual People: Ryan Daniel Neville
Active
37 Oldduck5 Ltd
Mutual People: Ryan Daniel Neville
insolvency-proceedings
38 Barney Burgess Consulting Limited
Mutual People: Ryan Daniel Neville
Active
39 Ef Holdco Limited
Mutual People: Ryan Daniel Neville
Active
40 Ef Midco Limited
Mutual People: Ryan Daniel Neville
Active
41 Krush Global Limited
Mutual People: Ryan Daniel Neville
dissolved
42 Jet Clear Limited
Mutual People: Ryan Daniel Neville
Active