Company NameF&I Management Limited
Company StatusActive
Company Number04800287
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)
Previous NameJohn Flowers Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Flowers
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressB3 Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Director NameMr Michael Norman Watson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB3 Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Secretary NameJanette Flowers
NationalityBritish
StatusCurrent
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressB3 Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Director NameMrs Janette Flowers
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2004(11 months, 4 weeks after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressB3 Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Director NameMr Mark Davison
Date of BirthMay 1987 (Born 36 years ago)
NationalityEnglish
StatusCurrent
Appointed23 June 2020(17 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB3 Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitejohnflowers.co.uk
Email address[email protected]
Telephone0191 4186888
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressB3 Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1John Flowers
99.00%
Ordinary
1 at £1Jeanette Flowers
1.00%
Ordinary

Financials

Year2014
Net Worth£2,112,672
Cash£1,364,929
Current Liabilities£497,223

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

28 December 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
3 April 2023Termination of appointment of Janette Flowers as a secretary on 11 March 2023 (1 page)
3 April 2023Termination of appointment of Janette Flowers as a director on 11 March 2023 (1 page)
16 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 August 2021Secretary's details changed for Jeanette Flowers on 1 July 2021 (1 page)
10 August 2021Director's details changed for Jeanette Flowers on 10 August 2021 (2 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 September 2020Appointment of Mr Mark Davison as a director on 23 June 2020 (2 pages)
17 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 June 2019Registered office address changed from B3 Kingfisher House Kingsway Team Valley Gateshead Tyne & Wear NE11 0JU England to B3 Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 17 June 2019 (1 page)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
20 June 2018Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Gateshead Tyne & Wear NE11 0JU on 20 June 2018 (1 page)
3 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
20 April 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
20 April 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
3 December 2014Registered office address changed from 2 Monument Park Pattinson Industrial Estate Washington Tyne and Wear NE38 8QU to A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 2 Monument Park Pattinson Industrial Estate Washington Tyne and Wear NE38 8QU to A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 2 Monument Park Pattinson Industrial Estate Washington Tyne and Wear NE38 8QU to A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 3 December 2014 (1 page)
27 November 2014Company name changed john flowers management LIMITED\certificate issued on 27/11/14 (2 pages)
27 November 2014Change of name notice (2 pages)
27 November 2014Change of name notice (2 pages)
27 November 2014Company name changed john flowers management LIMITED\certificate issued on 27/11/14
  • RES15 ‐ Change company name resolution on 2014-11-05
(2 pages)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
23 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 November 2010Director's details changed for Mr John Flowers on 5 November 2010 (2 pages)
5 November 2010Secretary's details changed for Jeanette Flowers on 5 November 2010 (1 page)
5 November 2010Director's details changed for Mr John Flowers on 5 November 2010 (2 pages)
5 November 2010Secretary's details changed for Jeanette Flowers on 5 November 2010 (1 page)
5 November 2010Director's details changed for Mr John Flowers on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Jeanette Flowers on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Jeanette Flowers on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Jeanette Flowers on 5 November 2010 (2 pages)
5 November 2010Secretary's details changed for Jeanette Flowers on 5 November 2010 (1 page)
3 August 2010Director's details changed for Michael Norman Watson on 16 June 2010 (2 pages)
3 August 2010Director's details changed for Michael Norman Watson on 17 June 2010 (2 pages)
3 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Michael Norman Watson on 16 June 2010 (2 pages)
3 August 2010Director's details changed for Michael Norman Watson on 17 June 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 July 2009Return made up to 16/06/09; full list of members (4 pages)
29 July 2009Return made up to 16/06/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 July 2008Return made up to 16/06/08; full list of members (4 pages)
3 July 2008Return made up to 16/06/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 July 2007Return made up to 16/06/07; full list of members (3 pages)
4 July 2007Return made up to 16/06/07; full list of members (3 pages)
26 February 2007Registered office changed on 26/02/07 from: unit 5A freezemoor road new herrington industrial estate houghton le spring tyne & wear DH4 7BH (1 page)
26 February 2007Registered office changed on 26/02/07 from: unit 5A freezemoor road new herrington industrial estate houghton le spring tyne & wear DH4 7BH (1 page)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 July 2006Return made up to 16/06/06; full list of members (3 pages)
25 July 2006Return made up to 16/06/06; full list of members (3 pages)
29 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 June 2005Return made up to 16/06/05; full list of members (3 pages)
24 June 2005Return made up to 16/06/05; full list of members (3 pages)
1 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
1 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 July 2004Return made up to 16/06/04; full list of members (7 pages)
2 July 2004Return made up to 16/06/04; full list of members (7 pages)
25 June 2004Ad 18/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004Ad 18/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2004New director appointed (2 pages)
6 July 2003New secretary appointed (2 pages)
6 July 2003Director resigned (1 page)
6 July 2003New director appointed (2 pages)
6 July 2003Registered office changed on 06/07/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
6 July 2003Registered office changed on 06/07/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003Secretary resigned (1 page)
6 July 2003New director appointed (2 pages)
6 July 2003Director resigned (1 page)
6 July 2003Secretary resigned (1 page)
6 July 2003New secretary appointed (2 pages)
16 June 2003Incorporation (16 pages)
16 June 2003Incorporation (16 pages)