About

Registered Number: 01119800
Date of Incorporation: 25/06/1973 (51 years and 10 months ago)
Company Status: Active
Registered Address: Flamingo House, Cockerell Close, Stevenage, SG1 2NB,

 

Flamingo Plants Ltd was registered on 25 June 1973 and has its registered office in Stevenage, it's status in the Companies House registry is set to "Active". The organisation has 14 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Peter Matthew 21 January 2019 - 1
BALL, Malcolm 31 July 1998 15 December 2000 1
BESA, Lloyd 18 September 2017 28 February 2019 1
BUTTERS, Beryl Mavis N/A 09 April 1997 1
BUTTERS, Keith Alwyn N/A 31 July 1998 1
BUTTERS, Kevin Richard N/A 31 January 2001 1
BUTTERS, Trevor Neil N/A 28 June 1996 1
COATEN, Andrew 01 December 2008 27 September 2018 1
CUNNELL, Michael Derek 19 November 1999 15 May 2004 1
DUNN, Graham 19 November 1999 06 September 2007 1
HATCHETT, Warren Steven 01 November 2010 18 September 2017 1
MILNER, John Paul 24 September 2007 25 April 2008 1
WALKER, Mark 01 July 1996 31 December 2007 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Steven Antony 21 March 2009 18 September 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 28 August 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 August 2020
SH19 - Statement of capital 28 August 2020
CAP-SS - N/A 28 August 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 08 May 2019
TM01 - Termination of appointment of director 28 February 2019
AP01 - Appointment of director 22 January 2019
TM01 - Termination of appointment of director 02 October 2018
RESOLUTIONS - N/A 15 June 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 25 May 2018
MR04 - N/A 13 February 2018
AP01 - Appointment of director 25 September 2017
AP01 - Appointment of director 25 September 2017
MR01 - N/A 22 September 2017
AA01 - Change of accounting reference date 20 September 2017
MR04 - N/A 20 September 2017
MR04 - N/A 20 September 2017
MR04 - N/A 20 September 2017
AD01 - Change of registered office address 18 September 2017
TM02 - Termination of appointment of secretary 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
PSC02 - N/A 14 July 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 10 July 2017
MR04 - N/A 16 February 2017
MR04 - N/A 16 February 2017
MR01 - N/A 13 February 2017
MR01 - N/A 08 February 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 15 May 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 18 September 2014
AR01 - Annual Return 25 June 2013
AA01 - Change of accounting reference date 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
AUD - Auditor's letter of resignation 10 June 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 20 June 2011
CH03 - Change of particulars for secretary 20 June 2011
AP01 - Appointment of director 01 November 2010
AA - Annual Accounts 28 October 2010
AUD - Auditor's letter of resignation 23 August 2010
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 22 June 2010
AA01 - Change of accounting reference date 03 June 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 31 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
395 - Particulars of a mortgage or charge 06 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 September 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
395 - Particulars of a mortgage or charge 23 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 July 2007
363a - Annual Return 17 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2007
395 - Particulars of a mortgage or charge 11 July 2007
AA - Annual Accounts 27 June 2007
395 - Particulars of a mortgage or charge 16 October 2006
363a - Annual Return 20 July 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 18 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 April 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 April 2005
363s - Annual Return 08 June 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
MISC - Miscellaneous document 17 April 2004
AA - Annual Accounts 09 February 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 17 June 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 26 June 2002
AUD - Auditor's letter of resignation 05 June 2002
395 - Particulars of a mortgage or charge 11 October 2001
363s - Annual Return 03 July 2001
AA - Annual Accounts 03 July 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
363s - Annual Return 13 June 2000
AA - Annual Accounts 31 March 2000
AA - Annual Accounts 04 January 2000
288a - Notice of appointment of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
363s - Annual Return 27 August 1999
363a - Annual Return 19 October 1998
288c - Notice of change of directors or secretaries or in their particulars 19 October 1998
288c - Notice of change of directors or secretaries or in their particulars 19 October 1998
353 - Register of members 19 October 1998
RESOLUTIONS - N/A 11 August 1998
RESOLUTIONS - N/A 10 August 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1998
AA - Annual Accounts 01 June 1998
395 - Particulars of a mortgage or charge 10 March 1998
169 - Return by a company purchasing its own shares 12 September 1997
RESOLUTIONS - N/A 05 September 1997
RESOLUTIONS - N/A 31 July 1997
MEM/ARTS - N/A 31 July 1997
363s - Annual Return 13 June 1997
AA - Annual Accounts 03 June 1997
288b - Notice of resignation of directors or secretaries 03 June 1997
AA - Annual Accounts 19 July 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
363s - Annual Return 25 June 1996
363s - Annual Return 13 June 1995
AA - Annual Accounts 25 May 1995
363s - Annual Return 14 June 1994
AA - Annual Accounts 06 June 1994
AA - Annual Accounts 28 July 1993
363s - Annual Return 25 June 1993
AA - Annual Accounts 27 August 1992
363s - Annual Return 12 June 1992
AA - Annual Accounts 04 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 September 1991
363b - Annual Return 23 July 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 23 October 1990
AA - Annual Accounts 14 December 1989
363 - Annual Return 14 December 1989
MEM/ARTS - N/A 16 March 1989
CERTNM - Change of name certificate 14 November 1988
RESOLUTIONS - N/A 06 September 1988
RESOLUTIONS - N/A 06 September 1988
RESOLUTIONS - N/A 06 September 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 September 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 September 1988
123 - Notice of increase in nominal capital 06 September 1988
AA - Annual Accounts 03 May 1988
363 - Annual Return 03 May 1988
AA - Annual Accounts 13 July 1987
363 - Annual Return 13 July 1987
395 - Particulars of a mortgage or charge 23 January 1987
AA - Annual Accounts 12 August 1986
363 - Annual Return 12 August 1986
CERTNM - Change of name certificate 05 December 1973
MISC - Miscellaneous document 25 June 1973
NEWINC - New incorporation documents 25 June 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2017 Fully Satisfied

N/A

A registered charge 09 February 2017 Fully Satisfied

N/A

A registered charge 07 February 2017 Fully Satisfied

N/A

Debenture 22 August 2008 Fully Satisfied

N/A

Legal mortgage 05 July 2007 Fully Satisfied

N/A

Debenture 05 July 2007 Fully Satisfied

N/A

Legal charge 30 September 2006 Fully Satisfied

N/A

Fixed and floating charge 01 October 2001 Fully Satisfied

N/A

Debenture 02 March 1998 Fully Satisfied

N/A

Legal charge 12 January 1987 Fully Satisfied

N/A

Debenture 28 April 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.