Company NameGT Flowers Limited
Company StatusActive
Company Number06612066
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)
Previous NameGilbert Thompson Property Limited

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 Daniel Charles Thompson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPotter Hill Woodlands Drive
Rawdon
Leeds
West Yorkshire
LS19 6LE
Director NameMr Richard James Thompson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Woodhall Road
Calverley
Leeds
West Yorkshire
LS28 5PP
Secretary NameMr Richard James Thompson
NationalityBritish
StatusCurrent
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Woodhall Road
Calverley
Leeds
West Yorkshire
LS28 5PP
Director NameMr Christopher Isherwood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(5 years, 2 months after company formation)
Appointment Duration10 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressYorkshire Produce Centre Pontefract Lane
Leeds
West Yorkshire
LS9 0PX
Director NameMr Kenneth Neil Haythorne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(5 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressYorkshire Produce Centre Pontefract Lane
Leeds
West Yorkshire
LS9 0PX
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address23 Holroyd Business Centre Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address23 Holroyd Business Centre Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Contact

Websitegtflowers.co.uk
Telephone0114 2898760
Telephone regionSheffield

Location

Registered AddressYorkshire Produce Centre
Pontefract Lane
Leeds
West Yorkshire
LS9 0PX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Gilbert Thompson (Leeds) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£911,367
Cash£112,760
Current Liabilities£1,087,976

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Charges

15 December 2009Delivered on: 17 December 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 July 2023Accounts for a small company made up to 31 October 2022 (12 pages)
11 May 2023Change of details for The Flower Connection Limited as a person with significant control on 3 February 2023 (2 pages)
11 May 2023Cessation of Gilbert Thompson (Leeds) Ltd as a person with significant control on 3 February 2023 (1 page)
11 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
15 February 2023Termination of appointment of Richard James Thompson as a director on 3 February 2023 (1 page)
15 February 2023Appointment of Mr Wayne David Dewey as a director on 3 February 2023 (2 pages)
15 February 2023Notification of The Flower Connection Limited as a person with significant control on 3 February 2023 (2 pages)
15 February 2023Termination of appointment of Richard James Thompson as a secretary on 3 January 2023 (1 page)
15 February 2023Termination of appointment of Daniel Charles Thompson as a director on 3 February 2023 (1 page)
6 January 2023Termination of appointment of Christopher Isherwood as a director on 31 December 2022 (1 page)
28 July 2022Notification of Gilbert Thompson (Leeds) Ltd as a person with significant control on 27 May 2022 (2 pages)
28 July 2022Cessation of Daniel Charles Thompson as a person with significant control on 27 May 2022 (1 page)
28 July 2022Cessation of Richard James Thompson as a person with significant control on 27 May 2022 (1 page)
13 June 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
9 June 2022Accounts for a small company made up to 31 October 2021 (12 pages)
1 June 2021Accounts for a small company made up to 31 October 2020 (12 pages)
11 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
2 December 2020Auditor's resignation (1 page)
4 June 2020Accounts for a small company made up to 31 October 2019 (11 pages)
13 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
31 July 2019Accounts for a small company made up to 31 October 2018 (11 pages)
14 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
26 July 2018Accounts for a small company made up to 31 October 2017 (11 pages)
14 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (12 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (12 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
5 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
5 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
31 July 2015Accounts for a small company made up to 31 October 2014 (7 pages)
31 July 2015Accounts for a small company made up to 31 October 2014 (7 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
5 August 2014Accounts for a small company made up to 31 October 2013 (7 pages)
5 August 2014Accounts for a small company made up to 31 October 2013 (7 pages)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
23 October 2013Termination of appointment of Kenneth Haythorne as a director (1 page)
23 October 2013Termination of appointment of Kenneth Haythorne as a director (1 page)
15 October 2013Appointment of Mr Christopher Isherwood as a director (2 pages)
15 October 2013Appointment of Mr Kenneth Neil Haythorne as a director (2 pages)
15 October 2013Appointment of Mr Christopher Isherwood as a director (2 pages)
15 October 2013Appointment of Mr Kenneth Neil Haythorne as a director (2 pages)
31 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
31 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (7 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (7 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
23 May 2012Registered office address changed from Yorkshire Production Centre Pontefract Lane Leeds West Yorkshire LS9 0PX on 23 May 2012 (1 page)
23 May 2012Registered office address changed from Yorkshire Production Centre Pontefract Lane Leeds West Yorkshire LS9 0PX on 23 May 2012 (1 page)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
22 May 2012Director's details changed for Daniel Charles Thompson on 1 October 2011 (3 pages)
22 May 2012Director's details changed for Daniel Charles Thompson on 1 October 2011 (3 pages)
22 May 2012Director's details changed for Daniel Charles Thompson on 1 October 2011 (3 pages)
24 August 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
24 August 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
27 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
27 September 2010Current accounting period shortened from 30 June 2011 to 31 October 2010 (1 page)
27 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
27 September 2010Current accounting period shortened from 30 June 2011 to 31 October 2010 (1 page)
2 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
9 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 November 2009Company name changed gilbert thompson property LIMITED\certificate issued on 11/11/09
  • CONNOT ‐
(3 pages)
11 November 2009Company name changed gilbert thompson property LIMITED\certificate issued on 11/11/09
  • CONNOT ‐
(3 pages)
10 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
14 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-06
(1 page)
14 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-06
(1 page)
1 July 2009Return made up to 05/06/09; full list of members (3 pages)
1 July 2009Location of register of members (1 page)
1 July 2009Location of debenture register (1 page)
1 July 2009Location of register of members (1 page)
1 July 2009Location of debenture register (1 page)
1 July 2009Return made up to 05/06/09; full list of members (3 pages)
24 June 2008Appointment terminated secretary T.I.B. secretaries LIMITED (1 page)
24 June 2008Director appointed daniel charles thompson (2 pages)
24 June 2008Director appointed daniel charles thompson (2 pages)
24 June 2008Appointment terminated director T.I.B. nominees LIMITED (1 page)
24 June 2008Appointment terminated director T.I.B. nominees LIMITED (1 page)
24 June 2008Director and secretary appointed richard james thompson (2 pages)
24 June 2008Director and secretary appointed richard james thompson (2 pages)
24 June 2008Registered office changed on 24/06/2008 from c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page)
24 June 2008Appointment terminated secretary T.I.B. secretaries LIMITED (1 page)
24 June 2008Registered office changed on 24/06/2008 from c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page)
5 June 2008Incorporation (11 pages)
5 June 2008Incorporation (11 pages)