Company NameFlorida Marquees (Yorkshire) Limited
DirectorsAndrew Newton and Rachel Jordan
Company StatusActive
Company Number04628761
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Andrew Newton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(2 weeks after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastlea
Beverley Road
Driffield
East Yorkshire
YO25 6SA
Secretary NameMr Andrew Newton
NationalityBritish
StatusCurrent
Appointed20 January 2003(2 weeks after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastlea
Beverley Road
Driffield
East Yorkshire
YO25 6SA
Director NameMrs Rachel Jordan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(19 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Curlew Close
Driffield
East Yorkshire
YO25 5HH
Director NameMrs Marlene Rose Newton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(2 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 28 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastlea
Beverley Road
Driffield
East Yorkshire
YO25 6SA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefloridamarquees.co.uk

Location

Registered Address6 George Street
Driffield
North Humberside
YO25 6RA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1A. Newton
60.00%
Ordinary
4 at £1M. Newton
40.00%
Ordinary

Financials

Year2014
Net Worth£100,985
Cash£440
Current Liabilities£128,663

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

1 March 2007Delivered on: 7 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H porperty k/a 100 spellowgate driffield east yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 January 2004Delivered on: 13 January 2004
Persons entitled: Hsbc 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

20 October 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
9 January 2023Confirmation statement made on 6 January 2023 with updates (5 pages)
1 August 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
22 April 2022Appointment of Mrs Rachel Jordan as a director on 1 April 2022 (2 pages)
10 January 2022Confirmation statement made on 6 January 2022 with updates (4 pages)
25 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
6 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
3 August 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
28 April 2020Termination of appointment of Marlene Rose Newton as a director on 28 April 2020 (1 page)
6 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
23 October 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
7 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
26 June 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
9 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
7 June 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
7 June 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
21 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10
(5 pages)
18 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10
(5 pages)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10
(5 pages)
30 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10
(5 pages)
30 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10
(5 pages)
6 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
6 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10
(5 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10
(5 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10
(5 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 June 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
24 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
21 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
17 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
16 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
7 January 2009Return made up to 06/01/09; full list of members (3 pages)
7 January 2009Return made up to 06/01/09; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
19 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
7 January 2008Location of debenture register (1 page)
7 January 2008Return made up to 06/01/08; full list of members (2 pages)
7 January 2008Location of debenture register (1 page)
7 January 2008Return made up to 06/01/08; full list of members (2 pages)
7 January 2008Location of register of members (1 page)
7 January 2008Registered office changed on 07/01/08 from: 6 george street driffield east yorkshire YO25 6RA (1 page)
7 January 2008Location of register of members (1 page)
7 January 2008Registered office changed on 07/01/08 from: 6 george street driffield east yorkshire YO25 6RA (1 page)
2 December 2007Registered office changed on 02/12/07 from: c/o dodgson & co the meredith building 22-33 reform street hull HU2 8EF (1 page)
2 December 2007Registered office changed on 02/12/07 from: c/o dodgson & co the meredith building 22-33 reform street hull HU2 8EF (1 page)
2 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
16 January 2007Return made up to 06/01/07; full list of members (2 pages)
16 January 2007Location of debenture register (1 page)
16 January 2007Registered office changed on 16/01/07 from: c/o dodgson & co the meredith building 21-33 reform street hull HU2 8EF (1 page)
16 January 2007Location of register of members (1 page)
16 January 2007Return made up to 06/01/07; full list of members (2 pages)
16 January 2007Location of register of members (1 page)
16 January 2007Location of debenture register (1 page)
16 January 2007Registered office changed on 16/01/07 from: c/o dodgson & co the meredith building 21-33 reform street hull HU2 8EF (1 page)
19 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
19 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
18 January 2006Return made up to 06/01/06; full list of members (2 pages)
18 January 2006Return made up to 06/01/06; full list of members (2 pages)
9 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
1 April 2005Return made up to 06/01/05; full list of members (2 pages)
1 April 2005Return made up to 06/01/05; full list of members (2 pages)
20 December 2004Registered office changed on 20/12/04 from: 508 beverley road hull east yorkshire HU5 1NA (1 page)
20 December 2004Registered office changed on 20/12/04 from: 508 beverley road hull east yorkshire HU5 1NA (1 page)
20 April 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
20 April 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 February 2003Ad 20/01/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
13 February 2003Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New secretary appointed;new director appointed (2 pages)
13 February 2003Ad 20/01/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
13 February 2003New secretary appointed;new director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
29 January 2003Company name changed lillyfield estates LIMITED\certificate issued on 29/01/03 (2 pages)
29 January 2003Company name changed lillyfield estates LIMITED\certificate issued on 29/01/03 (2 pages)
26 January 2003Registered office changed on 26/01/03 from: 788-790 finchley road london NW11 7TJ (1 page)
26 January 2003Registered office changed on 26/01/03 from: 788-790 finchley road london NW11 7TJ (1 page)
6 January 2003Incorporation (16 pages)
6 January 2003Incorporation (16 pages)