Company NameMarilliam Flowers Limited
DirectorThomas Brown
Company StatusActive
Company Number05152310
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 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 Thomas Brown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2004(same day as company formation)
RoleW Sale Florist
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1-5 Wholesale Market
Red Doles Lane Off Leeds Road
Huddersfield
West Yorkshire
HD2 1YF
Secretary NameMr Thomas Brown
NationalityBritish
StatusCurrent
Appointed14 June 2004(same day as company formation)
RoleW Sale Florist
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1-5 Wholesale Market
Red Doles Lane Off Leeds Road
Huddersfield
West Yorkshire
HD2 1YF
Director NameMr John William Mallalieu Booth
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1-5 Wholesale Market
Red Doles Lane Off Leeds Road
Huddersfield
West Yorkshire
HD2 1YF
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitemarilliamflowers.co.uk
Telephone01484 353035
Telephone regionHuddersfield

Location

Registered AddressUnits 1-5 Wholesale Market
Red Doles Lane Off Leeds Road
Huddersfield
West Yorkshire
HD2 1YF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Shareholders

1 at £1John William Mallalieu Booth
50.00%
Ordinary
1 at £1Thomas Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£289,856
Cash£189,683
Current Liabilities£426,989

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Filing History

14 June 2023Confirmation statement made on 14 June 2023 with updates (5 pages)
5 May 2023Total exemption full accounts made up to 31 August 2022 (13 pages)
29 June 2022Confirmation statement made on 14 June 2022 with updates (5 pages)
28 April 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
4 January 2022Notification of Tom Brown Wholesale Florists Limited as a person with significant control on 10 August 2021 (4 pages)
31 December 2021Cessation of John William Mallalieu Booth as a person with significant control on 10 August 2021 (3 pages)
31 December 2021Cessation of Thomas Brown as a person with significant control on 10 August 2021 (3 pages)
22 December 2021Termination of appointment of John William Mallalieu Booth as a director on 10 August 2021 (1 page)
14 June 2021Confirmation statement made on 14 June 2021 with updates (5 pages)
25 March 2021Total exemption full accounts made up to 31 August 2020 (19 pages)
14 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
8 May 2020Total exemption full accounts made up to 31 August 2019 (18 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
20 April 2019Total exemption full accounts made up to 31 August 2018 (18 pages)
14 June 2018Director's details changed for Mr John William Mallalieu Booth on 14 June 2018 (2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
14 June 2018Secretary's details changed for Mr. Thomas Brown on 14 June 2018 (1 page)
14 June 2018Director's details changed for Mr. Thomas Brown on 14 June 2018 (2 pages)
4 May 2018Total exemption full accounts made up to 31 August 2017 (18 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
14 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 June 2011Secretary's details changed for Mr. Thomas Brown on 1 June 2011 (1 page)
14 June 2011Secretary's details changed for Mr. Thomas Brown on 1 June 2011 (1 page)
14 June 2011Director's details changed for John William Mallalieu Booth on 1 June 2011 (2 pages)
14 June 2011Secretary's details changed for Mr. Thomas Brown on 1 June 2011 (1 page)
14 June 2011Director's details changed for Mr. Thomas Brown on 1 June 2011 (2 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
14 June 2011Director's details changed for John William Mallalieu Booth on 1 June 2011 (2 pages)
14 June 2011Director's details changed for Mr. Thomas Brown on 1 June 2011 (2 pages)
14 June 2011Director's details changed for Mr. Thomas Brown on 1 June 2011 (2 pages)
14 June 2011Director's details changed for John William Mallalieu Booth on 1 June 2011 (2 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
10 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 July 2010Director's details changed for John William Mallalieu Booth on 1 October 2009 (2 pages)
27 July 2010Director's details changed for John William Mallalieu Booth on 1 October 2009 (2 pages)
27 July 2010Director's details changed for John William Mallalieu Booth on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 June 2009Return made up to 14/06/09; full list of members (4 pages)
17 June 2009Return made up to 14/06/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 June 2008Return made up to 14/06/08; full list of members (4 pages)
16 June 2008Return made up to 14/06/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 August 2007Return made up to 14/06/07; full list of members (3 pages)
1 August 2007Return made up to 14/06/07; full list of members (3 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
14 June 2006Return made up to 14/06/06; full list of members (3 pages)
14 June 2006Return made up to 14/06/06; full list of members (3 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 October 2005Registered office changed on 03/10/05 from: berrysmede 7 single street berrys green westerham kent TN16 3AU (1 page)
3 October 2005Registered office changed on 03/10/05 from: berrysmede 7 single street berrys green westerham kent TN16 3AU (1 page)
15 June 2005Return made up to 14/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 June 2005Return made up to 14/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 April 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
26 April 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
22 June 2004Registered office changed on 22/06/04 from: produce house, 1A wickham court road, west wickham kent BR4 9LQ (1 page)
22 June 2004New secretary appointed;new director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New secretary appointed;new director appointed (2 pages)
22 June 2004Registered office changed on 22/06/04 from: produce house, 1A wickham court road, west wickham kent BR4 9LQ (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Secretary resigned (1 page)
14 June 2004Incorporation (13 pages)
14 June 2004Incorporation (13 pages)