Red Doles Lane Off Leeds Road
Huddersfield
West Yorkshire
HD2 1YF
Secretary Name | Mr Thomas Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2004(same day as company formation) |
Role | W Sale Florist |
Country of Residence | United Kingdom |
Correspondence Address | Units 1-5 Wholesale Market Red Doles Lane Off Leeds Road Huddersfield West Yorkshire HD2 1YF |
Director Name | Mr John William Mallalieu Booth |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Units 1-5 Wholesale Market Red Doles Lane Off Leeds Road Huddersfield West Yorkshire HD2 1YF |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | marilliamflowers.co.uk |
---|---|
Telephone | 01484 353035 |
Telephone region | Huddersfield |
Registered Address | Units 1-5 Wholesale Market Red Doles Lane Off Leeds Road Huddersfield West Yorkshire HD2 1YF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
1 at £1 | John William Mallalieu Booth 50.00% Ordinary |
---|---|
1 at £1 | Thomas Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £289,856 |
Cash | £189,683 |
Current Liabilities | £426,989 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
14 June 2023 | Confirmation statement made on 14 June 2023 with updates (5 pages) |
---|---|
5 May 2023 | Total exemption full accounts made up to 31 August 2022 (13 pages) |
29 June 2022 | Confirmation statement made on 14 June 2022 with updates (5 pages) |
28 April 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
4 January 2022 | Notification of Tom Brown Wholesale Florists Limited as a person with significant control on 10 August 2021 (4 pages) |
31 December 2021 | Cessation of John William Mallalieu Booth as a person with significant control on 10 August 2021 (3 pages) |
31 December 2021 | Cessation of Thomas Brown as a person with significant control on 10 August 2021 (3 pages) |
22 December 2021 | Termination of appointment of John William Mallalieu Booth as a director on 10 August 2021 (1 page) |
14 June 2021 | Confirmation statement made on 14 June 2021 with updates (5 pages) |
25 March 2021 | Total exemption full accounts made up to 31 August 2020 (19 pages) |
14 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
8 May 2020 | Total exemption full accounts made up to 31 August 2019 (18 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
20 April 2019 | Total exemption full accounts made up to 31 August 2018 (18 pages) |
14 June 2018 | Director's details changed for Mr John William Mallalieu Booth on 14 June 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
14 June 2018 | Secretary's details changed for Mr. Thomas Brown on 14 June 2018 (1 page) |
14 June 2018 | Director's details changed for Mr. Thomas Brown on 14 June 2018 (2 pages) |
4 May 2018 | Total exemption full accounts made up to 31 August 2017 (18 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
21 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
14 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
24 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 June 2011 | Secretary's details changed for Mr. Thomas Brown on 1 June 2011 (1 page) |
14 June 2011 | Secretary's details changed for Mr. Thomas Brown on 1 June 2011 (1 page) |
14 June 2011 | Director's details changed for John William Mallalieu Booth on 1 June 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Mr. Thomas Brown on 1 June 2011 (1 page) |
14 June 2011 | Director's details changed for Mr. Thomas Brown on 1 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Director's details changed for John William Mallalieu Booth on 1 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr. Thomas Brown on 1 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr. Thomas Brown on 1 June 2011 (2 pages) |
14 June 2011 | Director's details changed for John William Mallalieu Booth on 1 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 July 2010 | Director's details changed for John William Mallalieu Booth on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for John William Mallalieu Booth on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for John William Mallalieu Booth on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 August 2007 | Return made up to 14/06/07; full list of members (3 pages) |
1 August 2007 | Return made up to 14/06/07; full list of members (3 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
14 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
14 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: berrysmede 7 single street berrys green westerham kent TN16 3AU (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: berrysmede 7 single street berrys green westerham kent TN16 3AU (1 page) |
15 June 2005 | Return made up to 14/06/05; full list of members
|
15 June 2005 | Return made up to 14/06/05; full list of members
|
26 April 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
26 April 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: produce house, 1A wickham court road, west wickham kent BR4 9LQ (1 page) |
22 June 2004 | New secretary appointed;new director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New secretary appointed;new director appointed (2 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: produce house, 1A wickham court road, west wickham kent BR4 9LQ (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Incorporation (13 pages) |
14 June 2004 | Incorporation (13 pages) |