About

Registered Number: 00297087
Date of Incorporation: 11/02/1935 (89 years and 3 months ago)
Company Status: Active
Registered Address: Interflora House, Watergate, Sleaford, Lincolnshire, NG34 7TB

 

Founded in 1935, Interflora British Unit has its registered office in Lincolnshire, it's status in the Companies House registry is set to "Active". There are 30 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at the business. This company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTUS, Michael John N/A 29 September 1993 1
BANKS, Desmond James 11 May 1997 12 October 1997 1
BELLEW, Cyril Francis 01 November 1992 11 May 1997 1
BERRY, David 07 October 1992 24 October 1995 1
BURTENSHAW, Ann Joyce N/A 24 October 1995 1
COY, Philip 31 October 1999 24 May 2004 1
ELSDON, Michael Ernest N/A 29 September 1993 1
HEWITT, Peter Frederick 17 October 1994 24 October 1995 1
HIGHAM, David 21 January 2004 08 February 2005 1
HOWLETT, Michael John 11 May 1997 31 October 1999 1
KEATING, Mark Alexander 31 October 1999 27 October 2002 1
LAWRENCE, Mari Elizabeth 21 November 2004 08 February 2005 1
MARTIN, Alexander Mcdonald 29 September 1993 24 October 1995 1
MURRAY, Gerard Joseph N/A 24 October 1995 1
OGARA, Martin N/A 22 October 1996 1
PATEL, Ritin 27 June 2006 01 June 2007 1
PRICE, Christopher Anthony 28 October 2001 08 February 2005 1
RALLINGS, Alan Lewis 24 July 2000 29 September 2003 1
SHERSON, Nina Gail N/A 24 October 1995 1
STEWART, Margaret Anderson N/A 29 September 1993 1
STOKES, Ronald John N/A 17 October 1994 1
SUMMERS, William N/A 17 October 1994 1
TAYLOR, Diane Valerie 22 October 1996 11 May 1997 1
TAYLOR, Diane Valerie N/A 17 October 1994 1
WATKINS, Rose-Marie 29 September 1993 24 October 1995 1
WILKINSON, Margaret Rose N/A 24 October 1995 1
YOUNG, Vee 17 October 1994 24 October 1995 1
Secretary Name Appointed Resigned Total Appointments
DUNSTAN, John Curzon 31 July 2019 - 1
COOPER, Craig 31 May 2019 31 July 2019 1
WARD, Brian Andrew 18 March 1997 12 May 1997 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 10 October 2019
TM02 - Termination of appointment of secretary 07 August 2019
AP03 - Appointment of secretary 07 August 2019
TM01 - Termination of appointment of director 13 June 2019
TM01 - Termination of appointment of director 13 June 2019
TM02 - Termination of appointment of secretary 13 June 2019
AP03 - Appointment of secretary 13 June 2019
AP01 - Appointment of director 13 June 2019
AP01 - Appointment of director 13 June 2019
AP01 - Appointment of director 13 June 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 31 October 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 02 November 2017
TM01 - Termination of appointment of director 07 August 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 23 August 2016
TM01 - Termination of appointment of director 06 July 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 05 December 2014
MISC - Miscellaneous document 18 September 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 17 September 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
MG01 - Particulars of a mortgage or charge 09 March 2013
MG01 - Particulars of a mortgage or charge 07 March 2013
MG01 - Particulars of a mortgage or charge 07 March 2013
MG01 - Particulars of a mortgage or charge 07 March 2013
MG01 - Particulars of a mortgage or charge 07 March 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 11 November 2010
CH03 - Change of particulars for secretary 11 November 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 21 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
225 - Change of Accounting Reference Date 15 January 2009
363a - Annual Return 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
353 - Register of members 14 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 November 2008
287 - Change in situation or address of Registered Office 14 November 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
AA - Annual Accounts 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
363a - Annual Return 19 November 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
AA - Annual Accounts 01 April 2007
225 - Change of Accounting Reference Date 26 February 2007
363a - Annual Return 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
AA - Annual Accounts 19 April 2006
363a - Annual Return 07 December 2005
395 - Particulars of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
RESOLUTIONS - N/A 07 June 2005
RESOLUTIONS - N/A 07 June 2005
395 - Particulars of a mortgage or charge 07 June 2005
395 - Particulars of a mortgage or charge 07 June 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
RESOLUTIONS - N/A 24 February 2005
MEM/ARTS - N/A 24 February 2005
CERTNM - Change of name certificate 22 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
395 - Particulars of a mortgage or charge 12 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
RESOLUTIONS - N/A 08 February 2005
RESOLUTIONS - N/A 08 February 2005
CERT3 - Re-registration of a company from limited to unlimited 08 February 2005
MAR - Memorandum and Articles - used in re-registration 08 February 2005
49(8)(b) - N/A 08 February 2005
49(8)(a) - N/A 08 February 2005
49(1) - Application by a limited company to be re-registered as unlimited 08 February 2005
OC425 - Order of Court 08 February 2005
RESOLUTIONS - N/A 02 February 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 31 October 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
288c - Notice of change of directors or secretaries or in their particulars 07 July 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 05 November 2003
363s - Annual Return 03 November 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
AA - Annual Accounts 06 October 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
AUD - Auditor's letter of resignation 07 April 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 09 October 2002
RESOLUTIONS - N/A 22 May 2002
MEM/ARTS - N/A 22 May 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2002
AA - Annual Accounts 25 February 2002
288c - Notice of change of directors or secretaries or in their particulars 18 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
363s - Annual Return 06 November 2001
RESOLUTIONS - N/A 19 December 2000
MEM/ARTS - N/A 19 December 2000
AA - Annual Accounts 09 November 2000
363s - Annual Return 06 November 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
RESOLUTIONS - N/A 20 December 1999
AA - Annual Accounts 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
363s - Annual Return 12 November 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
288c - Notice of change of directors or secretaries or in their particulars 25 August 1999
288c - Notice of change of directors or secretaries or in their particulars 25 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
395 - Particulars of a mortgage or charge 12 June 1999
288b - Notice of resignation of directors or secretaries 24 April 1999
288a - Notice of appointment of directors or secretaries 24 April 1999
288a - Notice of appointment of directors or secretaries 24 April 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 13 January 1999
AUD - Auditor's letter of resignation 10 September 1998
AUD - Auditor's letter of resignation 09 September 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
RESOLUTIONS - N/A 05 November 1997
MEM/ARTS - N/A 05 November 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
AA - Annual Accounts 19 March 1997
363s - Annual Return 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
RESOLUTIONS - N/A 16 May 1996
MEM/ARTS - N/A 16 May 1996
AA - Annual Accounts 02 May 1996
288 - N/A 31 January 1996
288 - N/A 31 January 1996
363s - Annual Return 21 November 1995
288 - N/A 21 November 1995
288 - N/A 21 November 1995
RESOLUTIONS - N/A 21 June 1995
363s - Annual Return 29 November 1994
AA - Annual Accounts 29 November 1994
288 - N/A 29 November 1994
288 - N/A 29 November 1994
288 - N/A 29 November 1994
288 - N/A 29 November 1994
RESOLUTIONS - N/A 18 November 1994
MEM/ARTS - N/A 18 November 1994
AA - Annual Accounts 15 January 1994
363s - Annual Return 06 December 1993
288 - N/A 06 December 1993
288 - N/A 06 December 1993
288 - N/A 06 December 1993
288 - N/A 06 December 1993
288 - N/A 06 December 1993
288 - N/A 06 December 1993
288 - N/A 06 December 1993
288 - N/A 06 December 1993
AA - Annual Accounts 19 January 1993
288 - N/A 18 November 1992
288 - N/A 13 November 1992
288 - N/A 13 November 1992
288 - N/A 13 November 1992
288 - N/A 13 November 1992
363b - Annual Return 13 November 1992
288 - N/A 26 August 1992
288 - N/A 05 December 1991
288 - N/A 05 December 1991
288 - N/A 05 December 1991
288 - N/A 05 December 1991
288 - N/A 05 December 1991
288 - N/A 05 December 1991
288 - N/A 05 December 1991
AA - Annual Accounts 05 December 1991
363b - Annual Return 05 December 1991
288 - N/A 28 July 1991
288 - N/A 24 April 1991
288 - N/A 11 April 1991
363a - Annual Return 11 April 1991
288 - N/A 22 March 1991
288 - N/A 22 March 1991
AA - Annual Accounts 14 March 1991
288 - N/A 14 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 1990
395 - Particulars of a mortgage or charge 24 October 1990
363 - Annual Return 24 January 1990
AA - Annual Accounts 24 January 1990
288 - N/A 24 January 1990
288 - N/A 24 January 1990
288 - N/A 24 January 1990
AA - Annual Accounts 17 January 1989
288 - N/A 17 January 1989
288 - N/A 17 January 1989
363 - Annual Return 17 January 1989
RESOLUTIONS - N/A 29 November 1988
RESOLUTIONS - N/A 29 March 1988
288 - N/A 20 January 1988
288 - N/A 20 January 1988
288 - N/A 20 January 1988
288 - N/A 20 January 1988
AA - Annual Accounts 20 January 1988
363 - Annual Return 20 January 1988
RESOLUTIONS - N/A 24 October 1987
363 - Annual Return 30 January 1987
288 - N/A 30 January 1987
AA - Annual Accounts 05 January 1987
AA - Annual Accounts 21 January 1986
AA - Annual Accounts 22 December 1984
AA - Annual Accounts 15 December 1982
AA - Annual Accounts 14 December 1981
AA - Annual Accounts 11 December 1980
AA - Annual Accounts 07 July 1979
AA - Annual Accounts 28 November 1977
AA - Annual Accounts 06 December 1975
287 - Change in situation or address of Registered Office 23 October 1975
AA - Annual Accounts 07 January 1975
287 - Change in situation or address of Registered Office 06 November 1974
CERTNM - Change of name certificate 14 October 1953
287 - Change in situation or address of Registered Office 24 February 1935
NEWINC - New incorporation documents 11 February 1935
287 - Change in situation or address of Registered Office 11 February 1935

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 March 2013 Outstanding

N/A

Rent deposit deed 05 March 2013 Outstanding

N/A

Rent deposit deed 22 February 2013 Outstanding

N/A

Rent deposit deed 22 February 2013 Outstanding

N/A

Rent deposit deed 22 February 2013 Outstanding

N/A

Rent deposit deed 22 February 2013 Outstanding

N/A

Legal mortgage 26 October 2005 Fully Satisfied

N/A

Legal mortgage 27 May 2005 Fully Satisfied

N/A

Debenture 27 May 2005 Fully Satisfied

N/A

Debenture 08 February 2005 Fully Satisfied

N/A

Debenture 11 June 1999 Fully Satisfied

N/A

Legal charge 15 October 1990 Fully Satisfied

N/A

Legal charge 06 June 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.