Company NameThe Flower House (Garforth) Ltd
DirectorsSarah Bazeley and Victoria Gray
Company StatusActive
Company Number04827074
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameSarah Bazeley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2003(1 week after company formation)
Appointment Duration20 years, 9 months
RoleFlorist
Country of ResidenceEngland
Correspondence Address3 Pinfold Close
Methley
Leeds
West Yorkshire
LS26 9LA
Director NameVictoria Gray
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2003(1 week after company formation)
Appointment Duration20 years, 9 months
RoleFlorist
Country of ResidenceEngland
Correspondence Address7 Milton Drive
Scholes
Leeds
LS15 4BS
Secretary NameVictoria Gray
NationalityBritish
StatusCurrent
Appointed16 July 2003(1 week after company formation)
Appointment Duration20 years, 9 months
RoleFlorist
Country of ResidenceEngland
Correspondence Address7 Milton Drive
Scholes
Leeds
LS15 4BS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteflowerhousegarforth.co.uk
Telephone0113 2872772
Telephone regionLeeds

Location

Registered AddressLidgett House, 56 Lidgett Lane
Garforth
Leeds
West Yorkshire
LS25 1LL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Sarah Bazeley
50.00%
Ordinary
1 at £1Victoria Gray
50.00%
Ordinary

Financials

Year2014
Net Worth£14,368
Cash£45,919
Current Liabilities£46,051

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

7 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 31 August 2022 (8 pages)
26 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
12 January 2022Micro company accounts made up to 31 August 2021 (8 pages)
8 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 31 August 2020 (8 pages)
17 August 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 31 August 2019 (9 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 August 2018 (5 pages)
18 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
28 November 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
10 July 2017Notification of Victoria Gray as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Notification of Victoria Gray as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Victoria Gray as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Cessation of Victoria Gray as a person with significant control on 6 April 2016 (1 page)
10 July 2017Notification of Victoria Gray as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Withdrawal of a person with significant control statement on 10 July 2017 (2 pages)
10 July 2017Notification of Sarah Bazeley as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Cessation of Victoria Gray as a person with significant control on 10 July 2017 (1 page)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Notification of Sarah Bazeley as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Withdrawal of a person with significant control statement on 10 July 2017 (2 pages)
10 July 2017Cessation of Victoria Gray as a person with significant control on 6 April 2016 (1 page)
10 July 2017Notification of Sarah Bazeley as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Victoria Gray as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Victoria Gray as a person with significant control on 6 April 2016 (2 pages)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
8 July 2011Director's details changed for Victoria Gray on 7 July 2011 (2 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
8 July 2011Director's details changed for Victoria Gray on 7 July 2011 (2 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
8 July 2011Secretary's details changed for Victoria Gray on 7 July 2011 (2 pages)
8 July 2011Director's details changed for Victoria Gray on 7 July 2011 (2 pages)
8 July 2011Secretary's details changed for Victoria Gray on 7 July 2011 (2 pages)
8 July 2011Secretary's details changed for Victoria Gray on 7 July 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Victoria Gray on 7 July 2010 (2 pages)
15 July 2010Director's details changed for Sarah Bazeley on 7 July 2010 (2 pages)
15 July 2010Director's details changed for Sarah Bazeley on 7 July 2010 (2 pages)
15 July 2010Director's details changed for Victoria Gray on 7 July 2010 (2 pages)
15 July 2010Director's details changed for Victoria Gray on 7 July 2010 (2 pages)
15 July 2010Director's details changed for Sarah Bazeley on 7 July 2010 (2 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 July 2009Return made up to 07/07/09; full list of members (4 pages)
22 July 2009Return made up to 07/07/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
31 July 2008Return made up to 07/07/08; full list of members (4 pages)
31 July 2008Return made up to 07/07/08; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 January 2008Registered office changed on 04/01/08 from: 45 main street garforth leeds west yorkshire LS25 1DS (1 page)
4 January 2008Registered office changed on 04/01/08 from: 45 main street garforth leeds west yorkshire LS25 1DS (1 page)
17 September 2007Return made up to 07/07/07; full list of members (2 pages)
17 September 2007Return made up to 07/07/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Return made up to 07/07/06; full list of members (2 pages)
10 August 2006Return made up to 07/07/06; full list of members (2 pages)
3 April 2006Registered office changed on 03/04/06 from: 20B main street barwick-in-elmet leeds LS15 4JQ (1 page)
3 April 2006Registered office changed on 03/04/06 from: 20B main street barwick-in-elmet leeds LS15 4JQ (1 page)
14 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
14 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
7 July 2005Return made up to 07/07/05; full list of members (3 pages)
7 July 2005Return made up to 07/07/05; full list of members (3 pages)
21 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
21 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
12 August 2004Return made up to 09/07/04; full list of members (7 pages)
12 August 2004Return made up to 09/07/04; full list of members (7 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
30 July 2003Ad 16/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 July 2003New secretary appointed;new director appointed (2 pages)
30 July 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed;new director appointed (2 pages)
30 July 2003Ad 16/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
9 July 2003Incorporation (9 pages)
9 July 2003Incorporation (9 pages)