Team Valley Trading Estate
Gateshead
NE11 0JQ
Director Name | Mr Michael Norman Watson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B3 Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
Secretary Name | Janette Flowers |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | B3 Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
Director Name | Mrs Janette Flowers |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | B3 Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
Director Name | Mr Mark Davison |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 June 2020(17 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B3 Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | johnflowers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4186888 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | B3 Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | John Flowers 99.00% Ordinary |
---|---|
1 at £1 | Jeanette Flowers 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,112,672 |
Cash | £1,364,929 |
Current Liabilities | £497,223 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
28 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (11 pages) |
---|---|
16 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
3 April 2023 | Termination of appointment of Janette Flowers as a secretary on 11 March 2023 (1 page) |
3 April 2023 | Termination of appointment of Janette Flowers as a director on 11 March 2023 (1 page) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
23 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 August 2021 | Secretary's details changed for Jeanette Flowers on 1 July 2021 (1 page) |
10 August 2021 | Director's details changed for Jeanette Flowers on 10 August 2021 (2 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 September 2020 | Appointment of Mr Mark Davison as a director on 23 June 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 June 2019 | Registered 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 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
20 June 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
20 April 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
20 April 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
2 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
3 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Company name changed john flowers management LIMITED\certificate issued on 27/11/14 (2 pages) |
27 November 2014 | Change of name notice (2 pages) |
27 November 2014 | Change of name notice (2 pages) |
27 November 2014 | Company name changed john flowers management LIMITED\certificate issued on 27/11/14
|
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
23 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 November 2010 | Director's details changed for Mr John Flowers on 5 November 2010 (2 pages) |
5 November 2010 | Secretary's details changed for Jeanette Flowers on 5 November 2010 (1 page) |
5 November 2010 | Director's details changed for Mr John Flowers on 5 November 2010 (2 pages) |
5 November 2010 | Secretary's details changed for Jeanette Flowers on 5 November 2010 (1 page) |
5 November 2010 | Director's details changed for Mr John Flowers on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Jeanette Flowers on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Jeanette Flowers on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Jeanette Flowers on 5 November 2010 (2 pages) |
5 November 2010 | Secretary's details changed for Jeanette Flowers on 5 November 2010 (1 page) |
3 August 2010 | Director's details changed for Michael Norman Watson on 16 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Michael Norman Watson on 17 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Michael Norman Watson on 16 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Michael Norman Watson on 17 June 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
29 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
26 February 2007 | Registered 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 2007 | Registered 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 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
25 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
25 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
24 June 2005 | Return made up to 16/06/05; full list of members (3 pages) |
24 June 2005 | Return made up to 16/06/05; full list of members (3 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
2 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
25 June 2004 | Ad 18/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Ad 18/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 2004 | New director appointed (2 pages) |
6 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | Registered office changed on 06/07/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | New secretary appointed (2 pages) |
16 June 2003 | Incorporation (16 pages) |
16 June 2003 | Incorporation (16 pages) |