Company NameKatherines Florists Limited
DirectorsHelen Nikzad and Farshad Nikzad
Company StatusActive
Company Number00409938
CategoryPrivate Limited Company
Incorporation Date7 May 1946(77 years, 11 months ago)
Previous NameD.E.Thompson Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameHelen Nikzad
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1994(48 years after company formation)
Appointment Duration29 years, 11 months
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address5 Fernville Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4HT
Director NameFarshad Nikzad
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(55 years, 1 month after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fernville Road
Gosforth
Newcastle Upon Tyne
NE3 4HT
Secretary NameHelen Nikzad
NationalityBritish
StatusCurrent
Appointed01 June 2001(55 years, 1 month after company formation)
Appointment Duration22 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Fernville Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4HT
Director NameErnest Sloan
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(44 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address3 Westfield Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XX
Director NameKatherine Sloan
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(44 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address3 Westfield Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XX
Secretary NameErnest Sloan
NationalityBritish
StatusResigned
Appointed28 December 1990(44 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address3 Westfield Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XX
Secretary NameKatherine Sloan
NationalityBritish
StatusResigned
Appointed31 May 1998(52 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 May 2001)
RoleFlorist
Correspondence Address3 Westfield Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XX
Secretary NameHelen Nikzad
NationalityBritish
StatusResigned
Appointed01 February 1999(52 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 May 1999)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address5 Fernville Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4HT

Contact

Websitewww.katherinesflorists.co.uk/
Telephone0191 2616000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address49-51 Leazes Park Road
Newcastle Upon Tyne
Tyne & Wear
NE1 4PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

17.8k at £1Katherine Sloan
59.93%
Ordinary
4.3k at £1Ernest Sloan
14.48%
Ordinary
3.9k at £1Helen Nikzad
13.13%
Ordinary
3.7k at £1Fashard Nikzad
12.46%
Ordinary

Financials

Year2014
Net Worth£99,872
Cash£222
Current Liabilities£192,421

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return11 December 2023 (3 months, 2 weeks ago)
Next Return Due25 December 2024 (9 months from now)

Charges

20 May 2004Delivered on: 9 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 49/51 and 53 leazes park road newcastle upon tyne.
Outstanding
5 November 2001Delivered on: 23 November 2001
Satisfied on: 9 June 2004
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 and 51 leazes park road newcastle upon tyne.
Fully Satisfied
5 November 2001Delivered on: 23 November 2001
Satisfied on: 9 June 2004
Persons entitled: Halifax PLC

Classification: Deed of fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to an agreement.
Particulars: 49 and 51 leazes park road newcastle upon tyne. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 February 2024Unaudited abridged accounts made up to 31 May 2023 (9 pages)
11 December 2023Confirmation statement made on 11 December 2023 with updates (4 pages)
28 February 2023Unaudited abridged accounts made up to 31 May 2022 (9 pages)
17 February 2023Cessation of Katherine Sloan as a person with significant control on 7 January 2023 (1 page)
17 February 2023Cessation of Farshad Nikzad as a person with significant control on 17 January 2023 (1 page)
29 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
7 September 2022Change of details for Mr Fashard Nikzad as a person with significant control on 7 September 2022 (2 pages)
7 September 2022Director's details changed for Fashard Nikzad on 7 September 2022 (2 pages)
25 February 2022Unaudited abridged accounts made up to 31 May 2021 (9 pages)
10 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
17 April 2021Unaudited abridged accounts made up to 31 May 2020 (14 pages)
4 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
21 January 2020Previous accounting period extended from 29 May 2019 to 31 May 2019 (1 page)
3 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
8 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
19 January 2018Unaudited abridged accounts made up to 31 May 2017 (13 pages)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
19 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
15 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 29,700
(5 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 29,700
(5 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 29,700
(5 pages)
2 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 29,700
(5 pages)
22 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 29,700
(5 pages)
22 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 29,700
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
29 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
7 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 January 2010Director's details changed for Fashard Nikzad on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Helen Nikzad on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Fashard Nikzad on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Helen Nikzad on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Helen Nikzad on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Fashard Nikzad on 4 January 2010 (2 pages)
7 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 January 2009Return made up to 29/12/08; full list of members (4 pages)
22 January 2009Return made up to 29/12/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 29 May 2008 (4 pages)
26 September 2008Total exemption small company accounts made up to 29 May 2008 (4 pages)
21 January 2008Return made up to 29/12/07; full list of members (3 pages)
21 January 2008Return made up to 29/12/07; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 February 2007Return made up to 29/12/06; full list of members (3 pages)
19 February 2007Return made up to 29/12/06; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 February 2006Return made up to 29/12/05; full list of members (3 pages)
16 February 2006Return made up to 29/12/05; full list of members (3 pages)
2 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 January 2005Accounts for a small company made up to 31 May 2004 (6 pages)
24 January 2005Accounts for a small company made up to 31 May 2004 (6 pages)
19 January 2005Return made up to 29/12/04; full list of members (8 pages)
19 January 2005Return made up to 29/12/04; full list of members (8 pages)
9 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2004Return made up to 29/12/03; full list of members (8 pages)
20 February 2004Return made up to 29/12/03; full list of members (8 pages)
15 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
15 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
6 October 2003Registered office changed on 06/10/03 from: 48 saint andrews street newcastle upon tyne tyne & wear NE1 5SF (1 page)
6 October 2003Registered office changed on 06/10/03 from: 48 saint andrews street newcastle upon tyne tyne & wear NE1 5SF (1 page)
27 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
27 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
8 January 2003Return made up to 29/12/02; full list of members (8 pages)
8 January 2003Return made up to 29/12/02; full list of members (8 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
4 March 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 March 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 November 2001Accounts for a small company made up to 31 May 2001 (5 pages)
29 November 2001Accounts for a small company made up to 31 May 2001 (5 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
24 January 2001Full accounts made up to 31 May 2000 (14 pages)
24 January 2001Full accounts made up to 31 May 2000 (14 pages)
11 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
18 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
22 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
22 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
29 July 1999Registered office changed on 29/07/99 from: 3 westfield park gosforth newcastle-upon-tyne NE3 4XX (1 page)
29 July 1999Registered office changed on 29/07/99 from: 3 westfield park gosforth newcastle-upon-tyne NE3 4XX (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
22 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
22 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
21 December 1998Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 December 1998Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 January 1998Return made up to 29/12/97; no change of members (4 pages)
29 January 1998Return made up to 29/12/97; no change of members (4 pages)
15 January 1998Full accounts made up to 31 May 1997 (10 pages)
15 January 1998Full accounts made up to 31 May 1997 (10 pages)
3 March 1997Full accounts made up to 31 May 1996 (8 pages)
3 March 1997Full accounts made up to 31 May 1996 (8 pages)
2 January 1997Return made up to 29/12/96; full list of members (6 pages)
2 January 1997Return made up to 29/12/96; full list of members (6 pages)
18 April 1996Full accounts made up to 31 May 1995 (12 pages)
18 April 1996Full accounts made up to 31 May 1995 (12 pages)
17 January 1996Return made up to 29/12/95; full list of members (6 pages)
17 January 1996Return made up to 29/12/95; full list of members (6 pages)
10 July 1995Accounts for a small company made up to 31 May 1994 (10 pages)
10 July 1995Accounts for a small company made up to 31 May 1994 (10 pages)