Hessle
Hull
East Yorkshire
HU13 0QY
Secretary Name | Mrs Lynda Jane Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hellyers Court Hull East Yorkshire HU4 6SS |
Director Name | Mrs Lynda Jane Graham |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hellyers Court Hull East Yorkshire HU4 6SS |
Director Name | Gilbert John Bradnum |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Lodge King Street Goxhill North Lincolnshire DN19 7HZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr John Alexander Garton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Woodhall Way Beverley East Yorkshire HU17 7DA |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | gbflowers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 215434 |
Telephone region | Hull |
Registered Address | Priory Market Henry Boot Way Priory Park East Hull East Yorkshire HU4 7EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
33 at £1 | John A. Garton 33.00% Ordinary |
---|---|
33 at £1 | Lynda J. Graham 33.00% Ordinary |
33 at £1 | Mark A. Hughes 33.00% Ordinary |
1 at £1 | Mark A. Hughes & John A. Garton & Lynda J. Graham 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,149 |
Cash | £98,229 |
Current Liabilities | £205,914 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
4 December 2023 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
23 October 2023 | Confirmation statement made on 23 October 2023 with updates (5 pages) |
25 October 2022 | Confirmation statement made on 23 October 2022 with updates (5 pages) |
15 August 2022 | Total exemption full accounts made up to 31 May 2022 (13 pages) |
3 November 2021 | Confirmation statement made on 23 October 2021 with updates (5 pages) |
20 October 2021 | Change of details for Mr Mark Arthur Hughes as a person with significant control on 1 October 2021 (2 pages) |
20 October 2021 | Director's details changed for Mr Mark Arthur Hughes on 1 October 2021 (2 pages) |
6 October 2021 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
29 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
29 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
6 August 2018 | Change of details for Mr Mark Arthur Hughes as a person with significant control on 5 October 2017 (2 pages) |
6 August 2018 | Change of details for Mrs Lynda Jane Graham as a person with significant control on 5 October 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
3 November 2017 | Cessation of John Alexander Garton as a person with significant control on 4 October 2017 (1 page) |
3 November 2017 | Cessation of John Alexander Garton as a person with significant control on 4 October 2017 (1 page) |
3 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
31 October 2017 | Cancellation of shares. Statement of capital on 5 October 2017
|
31 October 2017 | Cancellation of shares. Statement of capital on 5 October 2017
|
31 October 2017 | Purchase of own shares. (3 pages) |
31 October 2017 | Purchase of own shares. (3 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Resolutions
|
10 October 2017 | Termination of appointment of John Alexander Garton as a director on 4 October 2017 (2 pages) |
10 October 2017 | Termination of appointment of John Alexander Garton as a director on 4 October 2017 (2 pages) |
26 September 2017 | Change of details for Mr John Alexander Garton as a person with significant control on 25 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr John Alexander Garton on 25 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr John Alexander Garton on 25 September 2017 (2 pages) |
26 September 2017 | Change of details for Mr John Alexander Garton as a person with significant control on 25 September 2017 (2 pages) |
11 August 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
11 August 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
27 October 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
8 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
2 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 September 2014 | Director's details changed for John Alexander Garton on 1 August 2014 (2 pages) |
2 September 2014 | Director's details changed for John Alexander Garton on 1 August 2014 (2 pages) |
2 September 2014 | Director's details changed for John Alexander Garton on 1 August 2014 (2 pages) |
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
5 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
1 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
11 September 2012 | Termination of appointment of Gilbert Bradnum as a director (1 page) |
11 September 2012 | Termination of appointment of Gilbert Bradnum as a director (1 page) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
28 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
15 January 2010 | Director's details changed for Lynda Jane Graham on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for John Alexander Garton on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mark Arthur Hughes on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for John Alexander Garton on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Gilbert John Bradnum on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Lynda Jane Graham on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mark Arthur Hughes on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Gilbert John Bradnum on 15 January 2010 (2 pages) |
10 December 2009 | Registered 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 2009 | Registered 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 2009 | Registered office address changed from 60 Humber Street Hull Yorkshire HU1 1TT on 12 November 2009 (2 pages) |
12 November 2009 | Registered office address changed from 60 Humber Street Hull Yorkshire HU1 1TT on 12 November 2009 (2 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
12 December 2008 | Return made up to 23/10/08; full list of members (5 pages) |
12 December 2008 | Return made up to 23/10/08; full list of members (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 January 2008 | Return made up to 23/10/07; no change of members (8 pages) |
11 January 2008 | Return made up to 23/10/07; no change of members (8 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
9 November 2006 | Return made up to 23/10/06; full list of members (9 pages) |
9 November 2006 | Return made up to 23/10/06; full list of members (9 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
31 March 2006 | Return made up to 23/10/05; full list of members
|
31 March 2006 | Return made up to 23/10/05; full list of members
|
22 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
11 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
11 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
17 June 2004 | Ad 19/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 2004 | Ad 19/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 2004 | Director's particulars changed (2 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
17 June 2004 | Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page) |
17 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
17 June 2004 | Director's particulars changed (2 pages) |
17 June 2004 | Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (1 page) |
30 October 2003 | New director appointed (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page) |
30 October 2003 | New director appointed (2 pages) |
23 October 2003 | Incorporation (18 pages) |
23 October 2003 | Incorporation (18 pages) |