Company NameHull Fruit & Flower Management Company Ltd
Company StatusActive
Company Number06179611
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 March 2007(17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Dennis William Butler
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2007(same day as company formation)
RoleWholesale Fruit Merchant
Country of ResidenceUnited Kingdom
Correspondence Address7 Glendale Close
Kirk Ella
Hull
East Yorkshire
HU10 7XB
Director NameDennis Carmichael
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewhaven
3 Humberdale Close
Swanland
East Yorkshire
HU14 3NS
Director NameJohn Alexander Garton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Molescroft Park
Beverley
East Yorkshire
HU17 7EB
Director NameMr Philip Richard Hough
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmegarth Sheriff Highway
Hedon
Hull
East Yorkshire
HU12 8HA
Director NameMr Michael John Nellist
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlanchfield The Mires
North Newbald
York
YO43 4SE
Director NameMichael Robert Andrew Rhodes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Linton
Welton Low Road
Elloughton
East Yorkshire
HU15 1FE
Secretary NameMr Paul Drant
NationalityBritish
StatusCurrent
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrinces House Wright Street
Hull
HU2 8HX
Director NameKaren Corlett
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Priory Market
Henry Boot Way
Hull
HU4 7EA
Director NameMr Robert John D'Arcy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Priory Market
Henry Boot Way
Hull
HU4 7EA
Director NameMr Christopher Chapple
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(15 years after company formation)
Appointment Duration2 years, 1 month
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit 11 Priory Park East
Henry Boot Way
Hull
HU4 7EA
Director NameJohn Mayo
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bowmont Way
Kesteven Way
Kingswood
Hull
HU7 3HL
Director NameDavid Clark
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Lodge Street
Hull
East Yorkshire
HU9 3EN
Director NameKevin Calver
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Outlands Road
Cottingham
Hull
HU16 4PP
Director NameMr Kenneth Smales
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bishop Burton Road
Cherry Burton
Beverley
East Yorkshire
HU17 7RW
Director NameMark Andrew Partis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleFruit Merchant
Correspondence Address47 Wellington Street West
The Anchorage
Hull
HU1 2DG
Director NameHeather Partis
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(12 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Parkfield Avenue
North Ferriby
North Yorkshire
HU14 3AL
Director NameMr Robert Johannes De Lang
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2022(15 years after company formation)
Appointment DurationResigned same day (resigned 23 March 2022)
RoleMarket Gardener
Country of ResidenceEngland
Correspondence AddressUnit 9 Priory Market
Henry Boot Way
Hull
HU4 7EA

Location

Registered AddressUnit 9 Priory Market
Henry Boot Way
Hull
HU4 7EA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering

Financials

Year2014
Net Worth£41,041
Cash£3,608
Current Liabilities£5,290

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
31 March 2022Appointment of Mr Christopher Chapple as a director on 23 March 2022 (2 pages)
31 March 2022Termination of appointment of Robert Johannes De Lang as a director on 23 March 2022 (1 page)
30 March 2022Registered office address changed from Dennis Butler Limited Unit 9, Priory Market Henry Boot Way Hull HU4 7EA England to Unit 9 Priory Market Henry Boot Way Hull HU4 7EA on 30 March 2022 (1 page)
28 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
23 March 2022Appointment of Mr Robert Johannes De Lang as a director on 23 March 2022 (2 pages)
7 March 2022Registered office address changed from C/O Nellist & Company Limited Unit 8 Priory Market Priory Park East, Henry Boot Way Hessle Hull East Yorkshire HU4 7EA to Dennis Butler Limited Unit 9, Priory Market Henry Boot Way Hull HU4 7EA on 7 March 2022 (1 page)
7 March 2022Termination of appointment of David Clark as a director on 1 March 2022 (1 page)
7 March 2022Termination of appointment of Kevin Calver as a director on 1 March 2022 (1 page)
7 March 2022Appointment of Mr Robert John D'arcy as a director on 7 March 2022 (2 pages)
7 March 2022Termination of appointment of John Mayo as a director on 1 March 2022 (1 page)
7 March 2022Appointment of Karen Corlett as a director on 7 March 2022 (2 pages)
14 January 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
12 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
23 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 December 2019Termination of appointment of Kenneth Smales as a director on 2 December 2019 (1 page)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 April 2016Annual return made up to 22 March 2016 no member list (12 pages)
23 April 2016Annual return made up to 22 March 2016 no member list (12 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 April 2015Annual return made up to 22 March 2015 no member list (12 pages)
28 April 2015Annual return made up to 22 March 2015 no member list (12 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Annual return made up to 22 March 2014 no member list (12 pages)
25 April 2014Director's details changed for Mr Michael John Nellist on 1 January 2014 (2 pages)
25 April 2014Annual return made up to 22 March 2014 no member list (12 pages)
25 April 2014Director's details changed for Mr Michael John Nellist on 1 January 2014 (2 pages)
25 April 2014Director's details changed for Mr Michael John Nellist on 1 January 2014 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 May 2013Annual return made up to 22 March 2013 no member list (12 pages)
21 May 2013Annual return made up to 22 March 2013 no member list (12 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Secretary's details changed for Mr Paul Drant on 17 November 2012 (2 pages)
28 November 2012Secretary's details changed for Mr Paul Drant on 17 November 2012 (2 pages)
31 October 2012Registered office address changed from Sadofskys, Princes House Wright Street Hull East Yorkshire HU2 8HX on 31 October 2012 (1 page)
31 October 2012Registered office address changed from Sadofskys, Princes House Wright Street Hull East Yorkshire HU2 8HX on 31 October 2012 (1 page)
29 March 2012Annual return made up to 22 March 2012 no member list (12 pages)
29 March 2012Director's details changed for Michael John Nellist on 1 January 2012 (2 pages)
29 March 2012Annual return made up to 22 March 2012 no member list (12 pages)
29 March 2012Director's details changed for Michael John Nellist on 1 January 2012 (2 pages)
29 March 2012Director's details changed for Michael John Nellist on 1 January 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Termination of appointment of Heather Partis as a director (2 pages)
3 May 2011Termination of appointment of Heather Partis as a director (2 pages)
24 March 2011Annual return made up to 22 March 2011 no member list (13 pages)
24 March 2011Annual return made up to 22 March 2011 no member list (13 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 March 2010Director's details changed for Mr Dennis William Butler on 23 March 2010 (2 pages)
24 March 2010Annual return made up to 22 March 2010 no member list (8 pages)
24 March 2010Director's details changed for Kevin Calver on 23 March 2010 (2 pages)
24 March 2010Director's details changed for John Mayo on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Kevin Calver on 23 March 2010 (2 pages)
24 March 2010Annual return made up to 22 March 2010 no member list (8 pages)
24 March 2010Director's details changed for John Mayo on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Heather Partis on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Dennis William Butler on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Heather Partis on 23 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2009Annual return made up to 22/03/09 (5 pages)
23 March 2009Annual return made up to 22/03/09 (5 pages)
17 March 2009Memorandum and Articles of Association (13 pages)
17 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 March 2009Memorandum and Articles of Association (13 pages)
17 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 April 2008Annual return made up to 22/03/08 (5 pages)
15 April 2008Annual return made up to 22/03/08 (5 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appt & res members 19/03/2008
(17 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appt & res members 19/03/2008
(17 pages)
9 April 2008Director appointed heather partis (2 pages)
9 April 2008Director appointed heather partis (2 pages)
31 March 2008Appointment terminated director mark partis (1 page)
31 March 2008Appointment terminated director mark partis (1 page)
22 March 2007Incorporation (21 pages)
22 March 2007Incorporation (21 pages)