Company NameFlower Of Life Ltd
Company StatusActive
Company Number08050763
CategoryPrivate Limited Company
Incorporation Date30 April 2012(12 years ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Secretary NameMr Jacob Alexander Rogers
StatusCurrent
Appointed01 October 2015(3 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressFlat3 29a Market Street
Hebden Bridge
West Yorkshire
HX7 6EU
Director NameMr Patrick William Elio Leoni Sceti
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(6 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Sowerby Bridge Business Park
Victoria Road
Sowerby Bridge
HX6 3AE
Director NameMr Daniel Shevek Spayne
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(6 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Sowerby Bridge Business Park
Victoria Road
Sowerby Bridge
HX6 3AE
Director NameMr Benjamin James Newton
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYvhq Rhodyate
Blagdon
Bristol
BS40 7YE
Director NameMr Euan Daryl Smith
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressUnit 10 Sowerby Bridge Business Park
Victoria Road
Sowerby Bridge
HX6 3AE
Director NameMr Ian Richard Balmforth
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Sowerby Bridge Business Park
Victoria Road
Sowerby Bridge
HX6 3AE
Director NameMr Andrew Carl Braithwaite
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(11 years, 10 months after company formation)
Appointment Duration2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Sowerby Bridge Business Park
Victoria Road
Sowerby Bridge
HX6 3AE
Director NameMrs Daphnie Charest
Date of BirthOctober 1985 (Born 38 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleManufacturer Of Health Drinks
Country of ResidenceUnited Kingdom
Correspondence Address1c Topland Country Business Park
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5RW
Director NameMr Robert Christopher Charles
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleManufacturer Of Health Drinks
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2a Orchard Business Park
Scout Road
Hebden Bridge
West Yorkshire
HX7 5HZ
Director NameMr Christopher Peters
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(1 year, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 June 2014)
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressUnit 2a Orchard Business Park
Scout Road
Hebden Bridge
West Yorkshire
HX7 5HZ
Secretary NameMr Christopher Hancox
StatusResigned
Appointed01 September 2014(2 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 February 2015)
RoleCompany Director
Correspondence AddressUnit 2a Orchard Business Park
Scout Road
Hebden Bridge
West Yorkshire
HX7 5HZ
Director NameMs Lori Beth Wiechec
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2015(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 July 2018)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressUnit 2a Unit 2a, Orchard Business Park
Scout Road
Hebden Bridge
West Yorkshire
HX7 5HZ
Director NameMr Jacob Alexander Rogers
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(3 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 August 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 29a Market Street Market Street
Hebden Bridge
West Yorkshire
HX7 6EU
Director NameMr Ian Richard Balmforth
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2022(10 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 March 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2a Orchard Business Park
Scout Road
Hebden Bridge
West Yorkshire
HX7 5HZ

Location

Registered AddressUnit 10 Sowerby Bridge Business Park
Victoria Road
Sowerby Bridge
HX6 3AE
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSowerby Bridge
Built Up AreaWest Yorkshire

Shareholders

310 at £0.01Robert Christopher Charles
31.00%
Ordinary
290 at £0.01Daniel Spayne
29.00%
Ordinary
200 at £0.01Christopher Peters
20.00%
Ordinary
200 at £0.01Daphnie Charest
20.00%
Ordinary

Financials

Year2014
Net Worth£5,204
Cash£5,454
Current Liabilities£98,653

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months, 2 weeks ago)
Next Return Due7 August 2024 (3 months from now)

Charges

20 April 2023Delivered on: 20 April 2023
Persons entitled: Praetura Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights on computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.
Outstanding
22 December 2021Delivered on: 12 January 2022
Persons entitled:
Euan Smith
Flos Vitae Limited
Lsg Ventures Limited

Classification: A registered charge
Particulars: Licences, patent, goodwill and trade mark.
Outstanding
28 August 2020Delivered on: 28 August 2020
Persons entitled: Vicarage Management No 1 Limited

Classification: A registered charge
Outstanding
19 June 2019Delivered on: 22 June 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
5 August 2016Delivered on: 12 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 January 2024Total exemption full accounts made up to 30 June 2023 (17 pages)
7 August 2023Confirmation statement made on 24 July 2023 with updates (10 pages)
24 July 2023Second filing of a statement of capital following an allotment of shares on 22 May 2023
  • GBP 1,042.09636
(4 pages)
23 June 2023Notification of a person with significant control statement (2 pages)
23 June 2023Cessation of Flos Vitae Limited as a person with significant control on 23 June 2023 (1 page)
14 June 2023Statement of capital following an allotment of shares on 9 June 2023
  • GBP 1,069.1794
(3 pages)
7 June 2023Cessation of Daniel Shevek Spayne as a person with significant control on 12 August 2022 (1 page)
7 June 2023Statement of capital following an allotment of shares on 22 May 2023
  • GBP 1,042.09636
  • ANNOTATION Clarification a second filed SH01 was registered on 24/07/2023
(4 pages)
7 June 2023Notification of Flos Vitae Limited as a person with significant control on 3 May 2023 (2 pages)
20 April 2023Registration of charge 080507630005, created on 20 April 2023 (21 pages)
28 March 2023Satisfaction of charge 080507630003 in full (1 page)
16 March 2023Appointment of Mr Ian Richard Balmforth as a director on 14 March 2023 (2 pages)
6 March 2023Termination of appointment of Ian Richard Balmforth as a director on 1 March 2023 (1 page)
6 March 2023Total exemption full accounts made up to 30 June 2022 (20 pages)
1 November 2022Satisfaction of charge 080507630004 in full (1 page)
28 October 2022Appointment of Mr Ian Richard Balmforth as a director on 3 October 2022 (2 pages)
3 October 2022Previous accounting period extended from 28 February 2022 to 30 June 2022 (1 page)
30 August 2022Second filing of a statement of capital following an allotment of shares on 23 August 2022
  • GBP 69.1794
(4 pages)
22 August 2022Sub-division of shares on 12 August 2022 (4 pages)
22 August 2022Memorandum and Articles of Association (29 pages)
22 August 2022Resolutions
  • RES13 ‐ Sub division 12/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 August 2022Appointment of Mr Euan Daryl Smith as a director on 12 August 2022 (2 pages)
18 August 2022Appointment of Mr Benjamin James Newton as a director on 12 August 2022 (2 pages)
18 August 2022Statement of capital following an allotment of shares on 12 August 2022
  • GBP 69.1794
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2022
(4 pages)
18 August 2022Termination of appointment of Jacob Alexander Rogers as a director on 12 August 2022 (1 page)
5 August 2022Confirmation statement made on 24 July 2022 with updates (8 pages)
12 January 2022Registration of charge 080507630004, created on 22 December 2021 (13 pages)
18 August 2021Total exemption full accounts made up to 28 February 2021 (16 pages)
4 August 2021Confirmation statement made on 24 July 2021 with updates (8 pages)
27 January 2021Satisfaction of charge 080507630001 in full (1 page)
27 January 2021Satisfaction of charge 080507630002 in full (1 page)
28 August 2020Registration of charge 080507630003, created on 28 August 2020 (13 pages)
24 August 2020Total exemption full accounts made up to 29 February 2020 (15 pages)
6 August 2020Confirmation statement made on 24 July 2020 with updates (8 pages)
24 June 2020Statement of capital following an allotment of shares on 24 June 2020
  • GBP 49.08
(3 pages)
24 March 2020Statement of capital following an allotment of shares on 16 March 2020
  • GBP 48.98
(3 pages)
2 March 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 44.08
(3 pages)
27 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
3 February 2020Statement of capital following an allotment of shares on 30 January 2020
  • GBP 40.66
(3 pages)
3 December 2019Total exemption full accounts made up to 28 February 2019 (15 pages)
7 August 2019Confirmation statement made on 24 July 2019 with updates (7 pages)
22 June 2019Registration of charge 080507630002, created on 19 June 2019 (18 pages)
30 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 April 2019Statement of capital following an allotment of shares on 15 April 2019
  • GBP 37.41
(4 pages)
16 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 27.36
(4 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
6 August 2018Confirmation statement made on 24 July 2018 with updates (7 pages)
2 August 2018Statement of capital following an allotment of shares on 23 July 2018
  • GBP 26.34
(4 pages)
31 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
23 July 2018Termination of appointment of Lori Beth Wiechec as a director on 10 July 2018 (1 page)
23 July 2018Appointment of Mr Patrick William Elio Leoni Sceti as a director on 10 July 2018 (2 pages)
23 July 2018Termination of appointment of Christopher Peters as a director on 10 July 2018 (1 page)
23 July 2018Appointment of Mr Daniel Shevek Spayne as a director on 10 July 2018 (2 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
24 July 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 24.95
(3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (6 pages)
24 July 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 24.95
(3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
26 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 18.18
(3 pages)
16 January 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 18.18
(3 pages)
12 August 2016Registration of charge 080507630001, created on 5 August 2016 (18 pages)
12 August 2016Registration of charge 080507630001, created on 5 August 2016 (18 pages)
28 July 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
28 July 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
9 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 13.33
(8 pages)
9 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 13.33
(8 pages)
22 June 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 13.33
(5 pages)
22 June 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 13.33
(5 pages)
18 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 11.33
(4 pages)
18 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 11.33
(4 pages)
18 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 October 2015Appointment of Ms Lori Beth Wiechec as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Ms Lori Beth Wiechec as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Ms Lori Beth Wiechec as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Jacob Alexander Rogers as a secretary on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Jacob Alexander Rogers as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Jacob Alexander Rogers as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Jacob Alexander Rogers as a secretary on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Jacob Alexander Rogers as a secretary on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Jacob Alexander Rogers as a director on 1 October 2015 (2 pages)
1 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
1 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
8 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 10.85
(3 pages)
8 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 10.85
(3 pages)
8 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 10.85
(3 pages)
22 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10
(3 pages)
22 May 2015Termination of appointment of Christopher Hancox as a secretary on 6 February 2015 (1 page)
22 May 2015Termination of appointment of Christopher Hancox as a secretary on 6 February 2015 (1 page)
22 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10
(3 pages)
22 May 2015Termination of appointment of Christopher Hancox as a secretary on 6 February 2015 (1 page)
11 March 2015Termination of appointment of Robert Christopher Charles as a director on 1 March 2015 (1 page)
11 March 2015Termination of appointment of Robert Christopher Charles as a director on 1 March 2015 (1 page)
11 March 2015Termination of appointment of Robert Christopher Charles as a director on 1 March 2015 (1 page)
22 September 2014Appointment of Mr Christopher Peters as a director on 18 August 2014 (2 pages)
22 September 2014Appointment of Mr Christopher Peters as a director on 18 August 2014 (2 pages)
18 September 2014Appointment of Mr Christopher Hancox as a secretary on 1 September 2014 (2 pages)
18 September 2014Appointment of Mr Christopher Hancox as a secretary on 1 September 2014 (2 pages)
18 September 2014Appointment of Mr Christopher Hancox as a secretary on 1 September 2014 (2 pages)
17 July 2014Annual return made up to 30 April 2014 with a full list of shareholders (3 pages)
17 July 2014Annual return made up to 30 April 2014 with a full list of shareholders (3 pages)
16 July 2014Termination of appointment of Christopher Peters as a director on 23 June 2014 (1 page)
16 July 2014Termination of appointment of Christopher Peters as a director on 23 June 2014 (1 page)
1 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 31/03/2014
(6 pages)
1 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 31/03/2014
(6 pages)
17 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 May 2014Statement of capital following an allotment of shares on 18 April 2014
  • GBP 98.89
(3 pages)
28 May 2014Statement of capital following an allotment of shares on 18 April 2014
  • GBP 98.89
(3 pages)
22 May 2014Registered office address changed from 1C Topland Country Business Park Cragg Vale Hebden Bridge West Yorkshire HX7 5RW England on 22 May 2014 (1 page)
22 May 2014Registered office address changed from 1C Topland Country Business Park Cragg Vale Hebden Bridge West Yorkshire HX7 5RW England on 22 May 2014 (1 page)
31 March 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 98.89
  • ANNOTATION A second filed SH01 was registered on 01/07/2014
(4 pages)
31 March 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 98.89
  • ANNOTATION A second filed SH01 was registered on 01/07/2014
(4 pages)
28 February 2014Appointment of Mr Christopher Peters as a director on 3 February 2014 (2 pages)
28 February 2014Appointment of Mr Christopher Peters as a director on 3 February 2014 (2 pages)
28 February 2014Appointment of Mr Christopher Peters as a director on 3 February 2014 (2 pages)
27 November 2013Termination of appointment of Daphnie Charest as a director on 26 November 2013 (1 page)
27 November 2013Termination of appointment of Daphnie Charest as a director on 26 November 2013 (1 page)
14 November 2013Accounts made up to 28 February 2013 (4 pages)
14 November 2013Accounts made up to 28 February 2013 (4 pages)
2 July 2013Director's details changed for Mr Robert Christopher Charles on 1 February 2013 (2 pages)
2 July 2013Previous accounting period shortened from 30 April 2013 to 28 February 2013 (1 page)
2 July 2013Director's details changed for Mr Robert Christopher Charles on 1 February 2013 (2 pages)
2 July 2013Director's details changed for Mr Robert Christopher Charles on 1 February 2013 (2 pages)
2 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
2 July 2013Director's details changed for Mrs Daphnie Charest on 1 February 2013 (2 pages)
2 July 2013Director's details changed for Mrs Daphnie Charest on 1 February 2013 (2 pages)
2 July 2013Director's details changed for Mrs Daphnie Charest on 1 February 2013 (2 pages)
2 July 2013Previous accounting period shortened from 30 April 2013 to 28 February 2013 (1 page)
1 July 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 2
(3 pages)
1 July 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 2
(3 pages)
1 July 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 2
(3 pages)
14 May 2013Registered office address changed from 3 Caldene Avenue Hebden Bridge West Yorkshire HX7 5AF United Kingdom on 14 May 2013 (1 page)
14 May 2013Registered office address changed from 3 Caldene Avenue Hebden Bridge West Yorkshire HX7 5AF United Kingdom on 14 May 2013 (1 page)
20 August 2012Registered office address changed from C/O Flower of Life 43 Windsor View Hebden Bridge West Yorkshire HX7 8LE United Kingdom on 20 August 2012 (1 page)
20 August 2012Registered office address changed from C/O Flower of Life 43 Windsor View Hebden Bridge West Yorkshire HX7 8LE United Kingdom on 20 August 2012 (1 page)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)