Company NameFlowers McEwan Limited
DirectorsDavid Stephen Flowers and Murray Charles McEwan
Company StatusActive
Company Number04237360
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Stephen Flowers
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 8 months
RoleFinancial Planner
Country of ResidenceEngland
Correspondence Address11 Belvedere Avenue
Alwoodley
Leeds
LS17 8BN
Director NameMr Murray Charles McEwan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed30 July 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 8 months
RoleFinancial Planner
Country of ResidenceEngland
Correspondence Address27 Church Wood Avenue
Far Headingley
Leeds
West Yorkshire
LS16 5LF
Secretary NameMr David Stephen Flowers
NationalityBritish
StatusCurrent
Appointed27 July 2004(3 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address11 Belvedere Avenue
Alwoodley
Leeds
LS17 8BN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.flowersmcewan.co.uk/
Email address[email protected]
Telephone020 56547159
Telephone regionLondon

Location

Registered AddressPickering House
40a York Place
Leeds
West Yorkshire
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Michael Love
55.25%
Preference
8k at £1Karen Dunn
44.20%
Preference
35 at £1David Stephen Flowers
0.19%
Ordinary A
35 at £1Murray Charles Mcewan
0.19%
Ordinary A
15 at £1Alison Lucille Flowers
0.08%
Ordinary A
15 at £1Helen Jane Mcewan
0.08%
Ordinary A

Financials

Year2014
Net Worth£54,738
Cash£57,122
Current Liabilities£30,684

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 January 2024 (2 months, 2 weeks ago)
Next Return Due27 January 2025 (10 months from now)

Filing History

27 October 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
(4 pages)
9 October 2023Cancellation of shares. Statement of capital on 21 September 2023
  • GBP 100.00
(6 pages)
13 January 2023Confirmation statement made on 13 January 2023 with updates (7 pages)
20 December 2022Memorandum and Articles of Association (47 pages)
20 December 2022Change of share class name or designation (2 pages)
20 December 2022Particulars of variation of rights attached to shares (2 pages)
20 December 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
7 December 2022Change of details for Mr David Stephen Flowers as a person with significant control on 12 June 2021 (2 pages)
25 October 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
21 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
1 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
3 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
19 June 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
21 August 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
22 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
24 August 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 18,100
(7 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 18,100
(7 pages)
21 April 2016Registered office address changed from 11 Belvedere Avenue Alwoodley Leeds West Yorkshire LS17 8BN to Pickering House 40a York Place Leeds West Yorkshire LS1 2ED on 21 April 2016 (1 page)
21 April 2016Registered office address changed from 11 Belvedere Avenue Alwoodley Leeds West Yorkshire LS17 8BN to Pickering House 40a York Place Leeds West Yorkshire LS1 2ED on 21 April 2016 (1 page)
31 July 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 July 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 18,100
(7 pages)
26 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 18,100
(7 pages)
28 July 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
28 July 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
4 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 18,100
(7 pages)
4 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 18,100
(7 pages)
9 September 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
9 September 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
26 October 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
26 October 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
3 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
16 December 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
16 December 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
1 August 2011Memorandum and Articles of Association (13 pages)
1 August 2011Memorandum and Articles of Association (13 pages)
15 July 2011Change of share class name or designation (2 pages)
15 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 July 2011Statement of company's objects (2 pages)
15 July 2011Change of share class name or designation (2 pages)
15 July 2011Statement of company's objects (2 pages)
15 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
12 October 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
12 October 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (7 pages)
22 June 2010Director's details changed for Mr Murray Charles Mcewan on 19 June 2010 (2 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (7 pages)
22 June 2010Director's details changed for Mr Murray Charles Mcewan on 19 June 2010 (2 pages)
22 June 2010Register inspection address has been changed (1 page)
20 December 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
20 December 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
6 July 2009Director's change of particulars / murray mcewan / 27/08/2008 (2 pages)
6 July 2009Director's change of particulars / murray mcewan / 27/08/2008 (2 pages)
6 July 2009Return made up to 19/06/09; full list of members (5 pages)
6 July 2009Return made up to 19/06/09; full list of members (5 pages)
6 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
6 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
4 July 2008Return made up to 19/06/08; full list of members (5 pages)
4 July 2008Return made up to 19/06/08; full list of members (5 pages)
23 December 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
23 December 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
14 August 2007Return made up to 19/06/07; full list of members (3 pages)
14 August 2007Return made up to 19/06/07; full list of members (3 pages)
12 June 2007Return made up to 19/06/06; full list of members; amend (7 pages)
12 June 2007Return made up to 19/06/06; full list of members; amend (7 pages)
4 May 2007Full accounts made up to 30 June 2006 (12 pages)
4 May 2007Full accounts made up to 30 June 2006 (12 pages)
17 July 2006Return made up to 19/06/06; full list of members (3 pages)
17 July 2006Return made up to 19/06/06; full list of members (3 pages)
11 May 2006Full accounts made up to 30 June 2005 (12 pages)
11 May 2006Full accounts made up to 30 June 2005 (12 pages)
20 January 2006Registered office changed on 20/01/06 from: the coach house 75 allerton hill chapel allerton leeds west yorkshire LS7 3QB (1 page)
20 January 2006Registered office changed on 20/01/06 from: the coach house 75 allerton hill chapel allerton leeds west yorkshire LS7 3QB (1 page)
11 October 2005Ad 26/09/05--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
11 October 2005Nc inc already adjusted 26/09/05 (1 page)
11 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2005Nc inc already adjusted 26/09/05 (1 page)
11 October 2005Ad 26/09/05--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
11 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2005Return made up to 19/06/05; full list of members (3 pages)
3 August 2005Return made up to 19/06/05; full list of members (3 pages)
22 March 2005Company name changed ronald blue LIMITED\certificate issued on 22/03/05 (2 pages)
22 March 2005Company name changed ronald blue LIMITED\certificate issued on 22/03/05 (2 pages)
2 March 2005Full accounts made up to 30 June 2004 (12 pages)
2 March 2005Full accounts made up to 30 June 2004 (12 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004New secretary appointed (2 pages)
11 August 2004Registered office changed on 11/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004Registered office changed on 11/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 August 2004Return made up to 19/06/04; full list of members (5 pages)
5 August 2004Return made up to 19/06/04; full list of members (5 pages)
19 April 2004Full accounts made up to 30 June 2003 (11 pages)
19 April 2004Full accounts made up to 30 June 2003 (11 pages)
5 January 2004Company name changed ronald blue & co north LIMITED\certificate issued on 05/01/04 (2 pages)
5 January 2004Company name changed ronald blue & co north LIMITED\certificate issued on 05/01/04 (2 pages)
16 October 2003Notice of resolution removing auditor (1 page)
16 October 2003Notice of resolution removing auditor (1 page)
10 October 2003Return made up to 19/06/03; no change of members; amend (4 pages)
10 October 2003Return made up to 19/06/03; no change of members; amend (4 pages)
1 August 2003Return made up to 19/06/03; no change of members (4 pages)
1 August 2003Return made up to 19/06/03; no change of members (4 pages)
18 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
18 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
21 August 2002Return made up to 19/06/02; full list of members (6 pages)
21 August 2002Return made up to 19/06/02; full list of members (6 pages)
16 August 2002New director appointed (1 page)
16 August 2002New director appointed (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
24 October 2001New director appointed (1 page)
24 October 2001New director appointed (1 page)
2 October 2001Ad 14/09/01--------- £ si 90@1=90 £ ic 10/100 (2 pages)
2 October 2001Ad 14/09/01--------- £ si 90@1=90 £ ic 10/100 (2 pages)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2001Ad 30/07/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
20 August 2001Ad 30/07/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
16 August 2001New director appointed (1 page)
16 August 2001Memorandum and Articles of Association (16 pages)
16 August 2001Memorandum and Articles of Association (16 pages)
16 August 2001New director appointed (1 page)
30 July 2001Company name changed flowers mcewan LIMITED\certificate issued on 30/07/01 (2 pages)
30 July 2001Company name changed flowers mcewan LIMITED\certificate issued on 30/07/01 (2 pages)
19 June 2001Incorporation (15 pages)
19 June 2001Incorporation (15 pages)