Company NameGb Flowers Limited
DirectorsMark Arthur Hughes and Lynda Jane Graham
Company StatusActive
Company Number04942406
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)

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 Mark Arthur Hughes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Newmarch Road
Hessle
Hull
East Yorkshire
HU13 0QY
Secretary NameMrs Lynda Jane Graham
NationalityBritish
StatusCurrent
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hellyers Court
Hull
East Yorkshire
HU4 6SS
Director NameMrs Lynda Jane Graham
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2003(2 weeks, 4 days after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hellyers Court
Hull
East Yorkshire
HU4 6SS
Director NameGilbert John Bradnum
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Lodge
King Street
Goxhill
North Lincolnshire
DN19 7HZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr John Alexander Garton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Woodhall Way
Beverley
East Yorkshire
HU17 7DA
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitegbflowers.co.uk
Email address[email protected]
Telephone01482 215434
Telephone regionHull

Location

Registered AddressPriory Market Henry Boot Way
Priory Park East
Hull
East Yorkshire
HU4 7EA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering

Shareholders

33 at £1John A. Garton
33.00%
Ordinary
33 at £1Lynda J. Graham
33.00%
Ordinary
33 at £1Mark A. Hughes
33.00%
Ordinary
1 at £1Mark A. Hughes & John A. Garton & Lynda J. Graham
1.00%
Ordinary

Financials

Year2014
Net Worth-£15,149
Cash£98,229
Current Liabilities£205,914

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

4 December 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
23 October 2023Confirmation statement made on 23 October 2023 with updates (5 pages)
25 October 2022Confirmation statement made on 23 October 2022 with updates (5 pages)
15 August 2022Total exemption full accounts made up to 31 May 2022 (13 pages)
3 November 2021Confirmation statement made on 23 October 2021 with updates (5 pages)
20 October 2021Change of details for Mr Mark Arthur Hughes as a person with significant control on 1 October 2021 (2 pages)
20 October 2021Director's details changed for Mr Mark Arthur Hughes on 1 October 2021 (2 pages)
6 October 2021Total exemption full accounts made up to 31 May 2021 (13 pages)
29 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
29 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
6 August 2018Change of details for Mr Mark Arthur Hughes as a person with significant control on 5 October 2017 (2 pages)
6 August 2018Change of details for Mrs Lynda Jane Graham as a person with significant control on 5 October 2017 (2 pages)
3 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
3 November 2017Cessation of John Alexander Garton as a person with significant control on 4 October 2017 (1 page)
3 November 2017Cessation of John Alexander Garton as a person with significant control on 4 October 2017 (1 page)
3 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
31 October 2017Cancellation of shares. Statement of capital on 5 October 2017
  • GBP 67
(4 pages)
31 October 2017Cancellation of shares. Statement of capital on 5 October 2017
  • GBP 67
(4 pages)
31 October 2017Purchase of own shares. (3 pages)
31 October 2017Purchase of own shares. (3 pages)
12 October 2017Resolutions
  • RES13 ‐ Purchase contract 04/10/2017
(2 pages)
12 October 2017Resolutions
  • RES13 ‐ Purchase contract 04/10/2017
(2 pages)
10 October 2017Termination of appointment of John Alexander Garton as a director on 4 October 2017 (2 pages)
10 October 2017Termination of appointment of John Alexander Garton as a director on 4 October 2017 (2 pages)
26 September 2017Change of details for Mr John Alexander Garton as a person with significant control on 25 September 2017 (2 pages)
26 September 2017Director's details changed for Mr John Alexander Garton on 25 September 2017 (2 pages)
26 September 2017Director's details changed for Mr John Alexander Garton on 25 September 2017 (2 pages)
26 September 2017Change of details for Mr John Alexander Garton as a person with significant control on 25 September 2017 (2 pages)
11 August 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
11 August 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
27 October 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(7 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(7 pages)
8 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(7 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(7 pages)
2 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 September 2014Director's details changed for John Alexander Garton on 1 August 2014 (2 pages)
2 September 2014Director's details changed for John Alexander Garton on 1 August 2014 (2 pages)
2 September 2014Director's details changed for John Alexander Garton on 1 August 2014 (2 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(7 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(7 pages)
5 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
1 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
1 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
19 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 September 2012Termination of appointment of Gilbert Bradnum as a director (1 page)
11 September 2012Termination of appointment of Gilbert Bradnum as a director (1 page)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
28 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 January 2010Director's details changed for Lynda Jane Graham on 15 January 2010 (2 pages)
15 January 2010Director's details changed for John Alexander Garton on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mark Arthur Hughes on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for John Alexander Garton on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Gilbert John Bradnum on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Lynda Jane Graham on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mark Arthur Hughes on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Gilbert John Bradnum on 15 January 2010 (2 pages)
10 December 2009Registered office address changed from Priory Market Henry Boot Way Priory Park East Hull East Yorkshire HU4 7DY on 10 December 2009 (1 page)
10 December 2009Registered office address changed from Priory Market Henry Boot Way Priory Park East Hull East Yorkshire HU4 7DY on 10 December 2009 (1 page)
12 November 2009Registered office address changed from 60 Humber Street Hull Yorkshire HU1 1TT on 12 November 2009 (2 pages)
12 November 2009Registered office address changed from 60 Humber Street Hull Yorkshire HU1 1TT on 12 November 2009 (2 pages)
26 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 December 2008Return made up to 23/10/08; full list of members (5 pages)
12 December 2008Return made up to 23/10/08; full list of members (5 pages)
17 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 January 2008Return made up to 23/10/07; no change of members (8 pages)
11 January 2008Return made up to 23/10/07; no change of members (8 pages)
13 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
9 November 2006Return made up to 23/10/06; full list of members (9 pages)
9 November 2006Return made up to 23/10/06; full list of members (9 pages)
11 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
31 March 2006Return made up to 23/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 March 2006Return made up to 23/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
11 November 2004Return made up to 23/10/04; full list of members (8 pages)
11 November 2004Return made up to 23/10/04; full list of members (8 pages)
17 June 2004Ad 19/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2004Ad 19/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2004Director's particulars changed (2 pages)
17 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
17 June 2004Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page)
17 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
17 June 2004Director's particulars changed (2 pages)
17 June 2004Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003Registered office changed on 30/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (1 page)
30 October 2003New director appointed (1 page)
30 October 2003Registered office changed on 30/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page)
30 October 2003New director appointed (2 pages)
23 October 2003Incorporation (18 pages)
23 October 2003Incorporation (18 pages)