Company NameFlorence Blanchard Limited
DirectorFlorence Blanchard
Company StatusActive
Company Number08547451
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 11 months ago)
Previous NameBradburyblanchard Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMiss Florence Blanchard
Date of BirthOctober 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed04 June 2013(6 days after company formation)
Appointment Duration10 years, 10 months
RoleArtist Scientist
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMr Glyn Booth
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Director NameMr Edward Alexander Bradbury
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(6 days after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 2017)
RoleArtist
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH

Contact

Websitebandbgallery.com

Location

Registered AddressThe Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Edward Bradbury
50.00%
Ordinary
1 at £1Florence Blanchard
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,044
Cash£2,036
Current Liabilities£3,080

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

2 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
5 March 2020Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 5 March 2020 (2 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
14 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
16 January 2018Cessation of Edward Alexander Bradbury as a person with significant control on 12 December 2017 (1 page)
16 January 2018Termination of appointment of Edward Alexander Bradbury as a director on 12 December 2017 (1 page)
12 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-11
(3 pages)
14 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
24 March 2017Amended total exemption small company accounts made up to 31 May 2016 (5 pages)
24 March 2017Amended total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 August 2016Director's details changed for Mr Edward Alexander Bradbury on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Miss Florence Blanchard on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Mr Edward Alexander Bradbury on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Miss Florence Blanchard on 15 August 2016 (2 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(3 pages)
23 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
29 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
14 June 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 2
(3 pages)
14 June 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 2
(3 pages)
5 June 2013Appointment of Miss Florence Blanchard as a director (2 pages)
5 June 2013Appointment of Miss Florence Blanchard as a director (2 pages)
4 June 2013Appointment of Mr Edward Alexander Bradbury as a director (2 pages)
4 June 2013Termination of appointment of Glyn Booth as a director (1 page)
4 June 2013Appointment of Mr Edward Alexander Bradbury as a director (2 pages)
4 June 2013Termination of appointment of Glyn Booth as a director (1 page)
29 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(35 pages)
29 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(35 pages)