Company NameThe Flower Connection Limited
Company StatusActive
Company Number03689283
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 3 months ago)
Previous NamesEver 1074 Limited and C.Scruton (Flowers) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMr Wayne David Dewey
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(17 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Devro Court
Knowsthorpe Way Cross Green
Leeds
Yorkshire
LS9 0SW
Director NameMr Dale Anthony Heritage
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(17 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Devro Court
Knowsthorpe Way Cross Green
Leeds
Yorkshire
LS9 0SW
Director NameMr Andrew Paul Dewey
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2017(18 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Devro Court
Knowsthorpe Way Cross Green
Leeds
Yorkshire
LS9 0SW
Director NameMr Charles Nicholas Scruton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(2 months after company formation)
Appointment Duration16 years, 11 months (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Towler Drive
Rodley
Leeds
West Yorkshire
LS13 1PB
Secretary NameMr John Richard Scruton
NationalityBritish
StatusResigned
Appointed02 March 1999(2 months after company formation)
Appointment Duration8 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressFlat 3 Harlow Court
12 Park Avenue Roundhay
Leeds
LS8 2JH
Secretary NameGiulia Scruton
NationalityBritish
StatusResigned
Appointed31 October 1999(10 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 April 2005)
RoleCompany Director
Correspondence Address4 Fairford Mount
Meanwood
Leeds
LS6 4QY
Secretary NameJanet Smith
NationalityBritish
StatusResigned
Appointed05 April 2005(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 2006)
RoleSecretary
Correspondence Address1 Lay Garth Fold
Rothwell
Leeds
West Yorkshire
LS26 0TP
Secretary NameAndrew Walker Farrar
NationalityBritish
StatusResigned
Appointed19 January 2007(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 2008)
RoleCompany Director
Correspondence Address3 South Hill Rise
Leeds
West Yorkshire
LS10 4SQ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websitewww.scrutonflowers.co.uk

Location

Registered AddressYorkshire Produce Centre
Pontefract Lane
Leeds
LS9 0PX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

7k at £1Mr Charles Nicholas Scruton
100.00%
Ordinary

Financials

Year2014
Net Worth£9,550
Cash£45,797
Current Liabilities£298,726

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Charges

3 February 2023Delivered on: 17 February 2023
Persons entitled: Gilbert Thompson (Leeds) Limited

Classification: A registered charge
Outstanding
31 August 2016Delivered on: 1 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: First legal mortgage over unit 9A parkway drive, sheffield, S9 4WW.
Outstanding
19 May 2016Delivered on: 19 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 February 2016Delivered on: 9 March 2016
Persons entitled: Holland Indoor Plants Holding Bv

Classification: A registered charge
Particulars: Unit 9A sheffield parkway food and flower centre parkway drive sheffield S9 4WW.
Outstanding
17 February 2016Delivered on: 8 March 2016
Persons entitled: Holland Indoor Plants Holding Bv

Classification: A registered charge
Particulars: Unit 9A sheffield parkway food and flower centre parkway drive sheffield S9 4WW.
Outstanding
28 November 1999Delivered on: 7 December 1999
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 February 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
4 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
16 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-15
(3 pages)
16 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-15
(3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 January 2017Appointment of Mr Andrew Paul Dewey as a director on 27 January 2017 (2 pages)
27 January 2017Confirmation statement made on 18 December 2016 with updates (7 pages)
27 January 2017Appointment of Mr Andrew Paul Dewey as a director on 27 January 2017 (2 pages)
27 January 2017Confirmation statement made on 18 December 2016 with updates (7 pages)
1 September 2016Registration of charge 036892830005, created on 31 August 2016 (38 pages)
1 September 2016Satisfaction of charge 036892830003 in full (1 page)
1 September 2016Registration of charge 036892830005, created on 31 August 2016 (38 pages)
1 September 2016Satisfaction of charge 036892830003 in full (1 page)
19 May 2016Registration of charge 036892830004, created on 19 May 2016 (42 pages)
19 May 2016Registration of charge 036892830004, created on 19 May 2016 (42 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (13 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (13 pages)
9 March 2016Registration of charge 036892830003, created on 17 February 2016 (24 pages)
9 March 2016Registration of charge 036892830003, created on 17 February 2016 (24 pages)
8 March 2016Registration of charge 036892830002, created on 17 February 2016 (24 pages)
8 March 2016Registration of charge 036892830002, created on 17 February 2016 (24 pages)
16 February 2016Satisfaction of charge 1 in full (1 page)
16 February 2016Satisfaction of charge 1 in full (1 page)
8 February 2016Appointment of Mr Wayne David Dewey as a director on 3 February 2016 (2 pages)
8 February 2016Appointment of Mr Wayne David Dewey as a director on 3 February 2016 (2 pages)
8 February 2016Appointment of Mr Dale Heritage as a director on 3 February 2016 (2 pages)
8 February 2016Termination of appointment of Charles Nicholas Scruton as a director on 3 February 2016 (1 page)
8 February 2016Appointment of Mr Dale Heritage as a director on 3 February 2016 (2 pages)
8 February 2016Termination of appointment of Charles Nicholas Scruton as a director on 3 February 2016 (1 page)
27 January 2016All of the property or undertaking has been released from charge 1 (2 pages)
27 January 2016All of the property or undertaking has been released from charge 1 (2 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 7,000
(3 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 7,000
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 7,000
(3 pages)
3 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 7,000
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 7,000
(3 pages)
5 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 7,000
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
29 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
29 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 February 2010Director's details changed for Charles Nicholas Scruton on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Charles Nicholas Scruton on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Charles Nicholas Scruton on 1 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 February 2009Director's change of particulars / charles scruton / 31/01/2009 (1 page)
26 February 2009Return made up to 29/12/08; full list of members (3 pages)
26 February 2009Return made up to 29/12/08; full list of members (3 pages)
26 February 2009Director's change of particulars / charles scruton / 31/01/2009 (1 page)
8 September 2008Appointment terminated secretary andrew farrar (1 page)
8 September 2008Appointment terminated secretary andrew farrar (1 page)
24 April 2008Total exemption small company accounts made up to 26 October 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 26 October 2007 (6 pages)
4 January 2008Return made up to 29/12/07; full list of members (2 pages)
4 January 2008Return made up to 29/12/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 27 October 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 27 October 2006 (5 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007New secretary appointed (2 pages)
10 March 2007Secretary resigned (1 page)
8 February 2007Return made up to 29/12/06; full list of members (6 pages)
8 February 2007Return made up to 29/12/06; full list of members (6 pages)
15 January 2007Registered office changed on 15/01/07 from: walter dawson & son incorporating david w pepper & co springwood house horsforth leeds west yorkshire LS18 5NU (1 page)
15 January 2007Registered office changed on 15/01/07 from: walter dawson & son incorporating david w pepper & co springwood house horsforth leeds west yorkshire LS18 5NU (1 page)
2 August 2006Director's particulars changed (2 pages)
2 August 2006Director's particulars changed (2 pages)
5 June 2006Total exemption small company accounts made up to 28 October 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 28 October 2005 (6 pages)
19 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2005Accounts for a small company made up to 31 October 2004 (7 pages)
12 May 2005Accounts for a small company made up to 31 October 2004 (7 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
17 February 2005Return made up to 29/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
(6 pages)
17 February 2005Return made up to 29/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
(6 pages)
7 April 2004Accounts for a small company made up to 31 October 2003 (5 pages)
7 April 2004Accounts for a small company made up to 31 October 2003 (5 pages)
16 January 2004Return made up to 29/12/03; full list of members (6 pages)
16 January 2004Return made up to 29/12/03; full list of members (6 pages)
27 March 2003Accounts for a small company made up to 31 October 2002 (5 pages)
27 March 2003Accounts for a small company made up to 31 October 2002 (5 pages)
25 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2002Ad 24/10/01--------- £ si 2000@1 (2 pages)
8 February 2002Ad 24/10/01--------- £ si 2000@1 (2 pages)
8 February 2002Accounts for a small company made up to 26 October 2001 (5 pages)
8 February 2002Accounts for a small company made up to 26 October 2001 (5 pages)
21 January 2002Return made up to 29/12/01; full list of members (6 pages)
21 January 2002Return made up to 29/12/01; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 27 October 2000 (5 pages)
18 June 2001Accounts for a small company made up to 27 October 2000 (5 pages)
23 January 2001Return made up to 29/12/00; full list of members (6 pages)
23 January 2001Return made up to 29/12/00; full list of members (6 pages)
24 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
24 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
23 February 2000Ad 03/02/00--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
23 February 2000Ad 03/02/00--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
25 January 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(6 pages)
25 January 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(6 pages)
7 December 1999Particulars of mortgage/charge (4 pages)
7 December 1999Particulars of mortgage/charge (4 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999Registered office changed on 17/11/99 from: wholesale market leeds LS9 0QP (1 page)
17 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 November 1999Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page)
17 November 1999Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page)
17 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 November 1999New secretary appointed (2 pages)
17 November 1999Registered office changed on 17/11/99 from: wholesale market leeds LS9 0QP (1 page)
17 November 1999Secretary resigned (1 page)
17 November 1999Secretary resigned (1 page)
8 April 1999Memorandum and Articles of Association (13 pages)
8 April 1999Memorandum and Articles of Association (13 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
2 April 1999New secretary appointed (2 pages)
2 April 1999Secretary resigned (1 page)
2 April 1999New secretary appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Registered office changed on 02/04/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
2 April 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
2 April 1999Secretary resigned (1 page)
2 April 1999Registered office changed on 02/04/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
23 March 1999Company name changed ever 1074 LIMITED\certificate issued on 24/03/99 (2 pages)
23 March 1999Company name changed ever 1074 LIMITED\certificate issued on 24/03/99 (2 pages)
29 December 1998Incorporation (30 pages)
29 December 1998Incorporation (30 pages)