Heaton Norris
Stockport
Cheshire
SK4 2LW
Director Name | Paul Jones |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2001(11 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Farm Crescent Radcliffe Manchester M26 4LU |
Director Name | Mrs Jaqueline Taylor |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2017(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2c Crossley Park Crossley Road Heaton Chapel Stockport SK4 5BF |
Secretary Name | Mrs Jaqueline Taylor |
---|---|
Status | Current |
Appointed | 04 May 2018(28 years after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Correspondence Address | Unit 2c Crossley Park Crossley Road Heaton Chapel Stockport SK4 5BF |
Secretary Name | Jill Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Locksley Close Heaton Norris Stockport Cheshire SK4 2LW |
Secretary Name | Mrs Jill Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(17 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Locksley Close Heaton Norris Stockport Cheshire SK4 2LW |
Secretary Name | Jennifer Margaret Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 December 2014) |
Role | Administrator |
Correspondence Address | 8 Holiday Lane Offerton Stockport Cheshire SK2 5EX |
Secretary Name | Mrs Jill Jones |
---|---|
Status | Resigned |
Appointed | 15 December 2014(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | Unit 7 Vaughan Road Stockport Cheshire SK4 2PQ |
Website | www.floreeda.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4423551 |
Telephone region | Manchester |
Registered Address | Unit 2c Crossley Park Crossley Road Heaton Chapel Stockport SK4 5BF |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jaqueline Taylor 9.09% Ordinary |
---|---|
100 at £1 | Paul Jones 9.09% Ordinary |
500 at £1 | Alun Jones 45.45% Ordinary |
50 at £1 | Alun Jones 4.55% Ordinary A |
40 at £1 | Jill Jones 3.64% Ordinary A |
300 at £1 | Jill Jones 27.27% Ordinary |
10 at £1 | Paul Jones 0.91% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £399,880 |
Cash | £185,662 |
Current Liabilities | £127,799 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
22 August 2008 | Delivered on: 27 August 2008 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: L/H property k/a unit 7 vaughan road stockport cheshire t/n GM266655. Outstanding |
---|---|
16 December 1994 | Delivered on: 5 January 1995 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: Unit 7 enterprise centre 1 off heaton road stockport greater manchester. Outstanding |
16 December 1994 | Delivered on: 5 January 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
27 June 2023 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
10 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
8 June 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
3 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
4 May 2020 | Director's details changed for Paul Jones on 1 August 2019 (2 pages) |
21 August 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
16 October 2018 | Registered office address changed from Unit 7 Vaughan Road Stockport Cheshire SK4 2PQ to Unit 2C Crossley Park Crossley Road Heaton Chapel Stockport SK4 5BF on 16 October 2018 (1 page) |
8 May 2018 | Appointment of Mrs Jaqueline Taylor as a secretary on 4 May 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
4 May 2018 | Termination of appointment of Jill Jones as a secretary on 4 May 2018 (1 page) |
26 July 2017 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
26 July 2017 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
12 July 2017 | Appointment of Mrs Jaqueline Taylor as a director on 11 July 2017 (2 pages) |
12 July 2017 | Appointment of Mrs Jaqueline Taylor as a director on 11 July 2017 (2 pages) |
30 May 2017 | Purchase of own shares. (3 pages) |
30 May 2017 | Purchase of own shares. (3 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 October 2016 | Purchase of own shares. (3 pages) |
10 October 2016 | Purchase of own shares. (3 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
2 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 December 2014 | Termination of appointment of Jennifer Margaret Stevenson as a secretary on 15 December 2014 (1 page) |
15 December 2014 | Appointment of Mrs Jill Jones as a secretary on 15 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Jennifer Margaret Stevenson as a secretary on 15 December 2014 (1 page) |
15 December 2014 | Appointment of Mrs Jill Jones as a secretary on 15 December 2014 (2 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
3 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 May 2010 | Director's details changed for Jill Jones on 30 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Jill Jones on 30 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Paul Jones on 30 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Director's details changed for Paul Jones on 30 April 2010 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 July 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
15 July 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
25 June 2008 | Secretary appointed jennifer margaret stevenson (2 pages) |
25 June 2008 | Secretary appointed jennifer margaret stevenson (2 pages) |
19 June 2008 | Appointment terminated secretary jill jones (1 page) |
19 June 2008 | Appointment terminated secretary jill jones (1 page) |
13 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
10 July 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
10 July 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Return made up to 30/04/07; full list of members (4 pages) |
8 May 2007 | Return made up to 30/04/07; full list of members (4 pages) |
10 October 2006 | Ad 12/09/06--------- £ si 100@1=100 £ ic 1100/1200 (2 pages) |
10 October 2006 | £ nc 1100/1400 13/09/06 (1 page) |
10 October 2006 | Ad 12/09/06--------- £ si 100@1=100 £ ic 1100/1200 (2 pages) |
10 October 2006 | Resolutions
|
10 October 2006 | Resolutions
|
10 October 2006 | £ nc 1100/1400 13/09/06 (1 page) |
1 August 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
1 August 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
12 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
12 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
21 July 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
21 July 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
13 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
13 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
4 August 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
4 August 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
18 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
18 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
30 January 2004 | Resolutions
|
30 January 2004 | Resolutions
|
30 January 2004 | Memorandum and Articles of Association (7 pages) |
30 January 2004 | Memorandum and Articles of Association (7 pages) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | Secretary resigned (1 page) |
31 July 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
31 July 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
14 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
14 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
18 July 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
18 July 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
3 July 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
3 July 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
4 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
4 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
23 June 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
23 June 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
4 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
4 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
24 June 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
24 June 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
24 May 1999 | Return made up to 30/04/99; full list of members (5 pages) |
24 May 1999 | Return made up to 30/04/99; full list of members (5 pages) |
10 December 1997 | £ nc 1000/1100 24/11/97 (1 page) |
10 December 1997 | Ad 24/11/97--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
10 December 1997 | Resolutions
|
10 December 1997 | £ nc 1000/1100 24/11/97 (1 page) |
10 December 1997 | Ad 24/11/97--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
10 December 1997 | Resolutions
|
13 June 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
13 June 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: ryecroft 25 manor park road glossop derbyshire SK13 9SQ (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: ryecroft 25 manor park road glossop derbyshire SK13 9SQ (1 page) |
29 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
29 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
12 June 1996 | Return made up to 30/04/96; full list of members
|
12 June 1996 | Return made up to 30/04/96; full list of members
|
13 June 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
13 June 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
11 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
11 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
13 June 1990 | Ad 08/06/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 June 1990 | Ad 08/06/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 April 1990 | Incorporation (16 pages) |
30 April 1990 | Incorporation (16 pages) |