Company NameFlowery Dell Limited
Company StatusActive
Company Number06441582
CategoryPrivate Limited Company
Incorporation Date30 November 2007(16 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr David Christopher Cullen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlowery Dell Lodges Hudswell
Richmond
North Yorkshire
DL11 6BD
Director NameMrs Florence Vivienne Cullen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlowery Dellbeech Lodge
Hudswell Lane
Richmond
North Yorkshire
DL11 6BD
Director NameMr Keith Samuel Geoffrey Cullen
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlowery Dellbeech Lodge
Hudswell Lane
Richmond
North Yorkshire
DL11 6BD
Secretary NameMr Paul Anthony Cullen
StatusCurrent
Appointed02 January 2016(8 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressBeech Lodge, Hudswell Lane
Richmond
North Yorkshire
DL11 6BD
Secretary NameMrs Florence Vivienne Cullen
NationalityBritish
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlowery Dellbeech Lodge
Hudswell Lane
Richmond
North Yorkshire
DL11 6BD
Secretary NameMiss Michelle Garner
NationalityBritish
StatusResigned
Appointed11 February 2008(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 02 January 2016)
RoleSecretary
Correspondence AddressFlowery Dell Lodges Hudswell
Richmond
North Yorkshire
DL11 6BD

Contact

Websiteflowerydell-lodges.com
Telephone01748 822406
Telephone regionRichmond

Location

Registered AddressBessingby Way
Bessingby Industrial Estate
Bridlington
YO16 4SJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Christopher Cullen
33.33%
Ordinary
100 at £1Florence Vivienne Cullen
33.33%
Ordinary
100 at £1Keith Samuel Geoffrey Cullen
33.33%
Ordinary

Financials

Year2014
Net Worth£168,829
Current Liabilities£337,480

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 September 2023 (8 months ago)
Next Return Due27 September 2024 (4 months, 2 weeks from now)

Filing History

13 September 2023Confirmation statement made on 13 September 2023 with updates (4 pages)
12 September 2023Termination of appointment of David Christopher Cullen as a director on 31 August 2023 (1 page)
12 September 2023Cessation of David Christopher Cullen as a person with significant control on 31 August 2023 (1 page)
12 September 2023Cessation of Florence Vivienne Cullen as a person with significant control on 31 August 2023 (1 page)
12 September 2023Appointment of Mr Mark Gillett as a director on 31 August 2023 (2 pages)
12 September 2023Appointment of Mr Andrew Peter Machin as a director on 31 August 2023 (2 pages)
12 September 2023Termination of appointment of Keith Samuel Geoffrey Cullen as a director on 31 August 2023 (1 page)
12 September 2023Notification of Luxihomes Limited as a person with significant control on 31 August 2023 (2 pages)
12 September 2023Cessation of Keith Samuel Geoffrey Cullen as a person with significant control on 31 August 2023 (1 page)
12 September 2023Appointment of Mr Karl Robert Smalley as a director on 31 August 2023 (2 pages)
11 September 2023Termination of appointment of Florence Vivienne Cullen as a director on 31 August 2023 (1 page)
11 September 2023Termination of appointment of Paul Anthony Cullen as a secretary on 31 August 2023 (1 page)
11 September 2023Registered office address changed from Beech Lodge, Hudswell Lane Richmond North Yorkshire DL11 6BD to Bessingby Way Bessingby Industrial Estate Bridlington YO16 4SJ on 11 September 2023 (1 page)
5 September 2023Registration of charge 064415820002, created on 31 August 2023 (18 pages)
31 August 2023Registration of charge 064415820001, created on 31 August 2023 (23 pages)
10 May 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
10 May 2023Confirmation statement made on 4 April 2023 with updates (5 pages)
20 July 2022Change of details for Mr Keith Samuel Geoffrey Cullen as a person with significant control on 17 July 2022 (2 pages)
20 July 2022Director's details changed for Mr Keith Samuel Geoffrey Cullen on 17 July 2022 (2 pages)
17 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
5 April 2022Director's details changed for Mrs Florence Vivienne Cullen on 1 April 2022 (2 pages)
5 April 2022Change of details for Mrs Florence Vivienne Cullen as a person with significant control on 1 April 2022 (2 pages)
5 April 2022Change of details for Mr Keith Samuel Geoffrey Cullen as a person with significant control on 1 April 2022 (2 pages)
5 April 2022Director's details changed for Mr Keith Samuel Geoffrey Cullen on 1 April 2022 (2 pages)
5 April 2022Confirmation statement made on 4 April 2022 with updates (5 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
19 April 2021Confirmation statement made on 4 April 2021 with updates (5 pages)
30 October 2020Micro company accounts made up to 31 December 2019 (6 pages)
9 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
9 May 2019Micro company accounts made up to 31 December 2018 (6 pages)
8 April 2019Appointment of Mr Paul Anthony Cullen as a secretary on 2 January 2016 (2 pages)
4 April 2019Termination of appointment of Michelle Garner as a secretary on 2 January 2016 (1 page)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
14 June 2018Micro company accounts made up to 31 December 2017 (6 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
16 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
16 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (8 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (8 pages)
1 August 2016Micro company accounts made up to 31 December 2015 (6 pages)
1 August 2016Micro company accounts made up to 31 December 2015 (6 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 300
(6 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 300
(6 pages)
15 July 2015Micro company accounts made up to 31 December 2014 (6 pages)
15 July 2015Micro company accounts made up to 31 December 2014 (6 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 300
(6 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 300
(6 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 300
(6 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 300
(6 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
3 December 2012Director's details changed for Mr David Christopher Cullen on 30 November 2012 (2 pages)
3 December 2012Secretary's details changed for Michelle Garner on 30 November 2012 (2 pages)
3 December 2012Director's details changed for Mr David Christopher Cullen on 30 November 2012 (2 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
3 December 2012Secretary's details changed for Michelle Garner on 30 November 2012 (2 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Keith Samuel Geoffrey Cullen on 30 November 2009 (2 pages)
3 December 2009Director's details changed for David Christopher Cullen on 30 November 2009 (2 pages)
3 December 2009Director's details changed for David Christopher Cullen on 30 November 2009 (2 pages)
3 December 2009Director's details changed for Florence Vivienne Cullen on 30 November 2009 (2 pages)
3 December 2009Director's details changed for Keith Samuel Geoffrey Cullen on 30 November 2009 (2 pages)
3 December 2009Director's details changed for Florence Vivienne Cullen on 30 November 2009 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 January 2009Return made up to 30/11/08; full list of members (4 pages)
12 January 2009Return made up to 30/11/08; full list of members (4 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
19 February 2008Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
19 February 2008Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (2 pages)
30 November 2007Incorporation (18 pages)
30 November 2007Incorporation (18 pages)