Company NameDesigner Flowers By Rodgers Limited
DirectorsMichael Andrews and Alec Nathan White
Company StatusActive
Company Number06711838
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Michael Andrews
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(15 years, 1 month after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNelrose Princess Road
West Didsbury
Manchester
M20 2LT
Director NameMr Alec Nathan White
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(15 years, 1 month after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNelrose Princess Road
West Didsbury
Manchester
M20 2LT
Director NameLynette Claire Nevitt
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBeech Farm
Lymm Road Thelwall
Warrington
WA4 2TG
Director NameMr Jason Carr Rodgers
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Highfield Road
Lymm
Cheshire
WA13 0EE
Director NameMrs Karen Elizabeth White
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Racefield Close
Lymm
Cheshire
WA13 0JF
Secretary NameMr Jason Carr Rodgers
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Highfield Road
Lymm
Cheshire
WA13 0EE
Secretary NameMr Anthony Kenneth Carr Rodgers
StatusResigned
Appointed10 May 2012(3 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 03 January 2024)
RoleCompany Director
Correspondence Address12 Somerville Close
High Legh
Knutsford
Cheshire
WA16 6TR
Director NameMr Anthony Kenneth Carr Rodgers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(5 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Somerville Close
High Legh
Knutsford
Cheshire
WA16 6TR
Director NameMrs Lynette Claire Nevitt
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(10 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNelrose Princess Road
West Didsbury
Manchester
M20 2LT

Contact

Websiteflowers-uk.co.uk
Email address[email protected]
Telephone0161 8610524
Telephone regionManchester

Location

Registered AddressNelrose Princess Road
West Didsbury
Manchester
M20 2LT
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Shareholders

40 at £1Karen Elizabeth White
40.00%
Ordinary
40 at £1Lynette Claire Nevitt
40.00%
Ordinary
20 at £1Anthony Kenneth Carr Rodgers
20.00%
Ordinary

Financials

Year2014
Net Worth£19,920
Cash£45,159
Current Liabilities£55,352

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due14 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End14 November

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Charges

23 June 2011Delivered on: 13 July 2011
Persons entitled: Rosalyn Springer, Jacqueline Sylvia Gee and Dina Hilary Morgenthau

Classification: Rent deposit deed
Secured details: £8,750.00 due or to become due from the company to the chargee.
Particulars: The sum of £8,750.00 as a rent deposit.
Outstanding
23 June 2011Delivered on: 25 June 2011
Persons entitled: Rosalyn Springer, Jacqueline Sylvia Gee & Diana Hilary Morgenthau

Classification: Rent deposit deed
Secured details: £8,750.00 due or to become due from the company to the chargee.
Particulars: £8,750.00 plus interest and other amounts paid under the rent deposit deed.
Outstanding
26 January 2009Delivered on: 27 January 2009
Persons entitled: Bruntwood Estates Alpha Portfolio Limited

Classification: Rent deposit deed
Secured details: £11,606.38 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company agrees to charge the deposit and all sums paid by the company under the rent deposit deed to the chargee as security for the performance of its obligations under the lease see image for full details.
Outstanding

Filing History

8 February 2024Confirmation statement made on 8 February 2024 with updates (5 pages)
7 February 2024Confirmation statement made on 7 February 2024 with updates (5 pages)
9 January 2024Total exemption full accounts made up to 30 September 2023 (11 pages)
3 January 2024Termination of appointment of Anthony Kenneth Carr Rodgers as a secretary on 3 January 2024 (1 page)
3 January 2024Termination of appointment of Anthony Kenneth Carr Rodgers as a director on 3 January 2024 (1 page)
21 December 2023Previous accounting period shortened from 30 September 2024 to 14 November 2023 (1 page)
17 November 2023Notification of Steeple Investments Limited as a person with significant control on 14 November 2023 (2 pages)
17 November 2023Cessation of Anthony Kenneth Carr Rodgers as a person with significant control on 14 November 2023 (1 page)
17 November 2023Termination of appointment of Lynette Claire Nevitt as a director on 14 November 2023 (1 page)
17 November 2023Cessation of Karen Elizabeth White as a person with significant control on 14 November 2023 (1 page)
17 November 2023Cessation of Lynette Claire Nevitt as a person with significant control on 14 November 2023 (1 page)
15 November 2023Appointment of Mr Alec White as a director on 15 November 2023 (2 pages)
15 November 2023Secretary's details changed for Mr Anthony Rodgers on 15 November 2023 (1 page)
15 November 2023Appointment of Mr Michael Andrews as a director on 15 November 2023 (2 pages)
2 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
20 September 2023Satisfaction of charge 1 in full (1 page)
5 September 2023Satisfaction of charge 3 in full (1 page)
5 September 2023Satisfaction of charge 2 in full (1 page)
5 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
7 April 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
1 April 2019Appointment of Mrs Lynette Claire Nevitt as a director on 1 April 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Change of details for Mrs Lynette Claire Nevitt as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Change of details for Mrs Karen Elizabeth White as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Change of details for Mr Anthony Kenneth Carr Rodgers as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Change of details for Mr Anthony Kenneth Carr Rodgers as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Change of details for Mrs Lynette Claire Nevitt as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Change of details for Mrs Karen Elizabeth White as a person with significant control on 2 October 2017 (2 pages)
16 August 2017Change of details for Mrs Karen Elizabeth White as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Change of details for Mrs Karen Elizabeth White as a person with significant control on 16 August 2017 (2 pages)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 December 2013Appointment of Mr Anthony Kenneth Carr Rodgers as a director (2 pages)
3 December 2013Termination of appointment of Karen White as a director (1 page)
3 December 2013Appointment of Mr Anthony Kenneth Carr Rodgers as a director (2 pages)
3 December 2013Termination of appointment of Karen White as a director (1 page)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
23 July 2012Termination of appointment of Jason Rodgers as a director (1 page)
23 July 2012Termination of appointment of Jason Rodgers as a director (1 page)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 May 2012Director's details changed for Mrs Karen Elizabeth Rodgers on 24 June 2011 (3 pages)
28 May 2012Director's details changed for Mrs Karen Elizabeth Rodgers on 24 June 2011 (3 pages)
23 May 2012Appointment of Mr Anthony Rodgers as a secretary (2 pages)
23 May 2012Registered office address changed from 66 Highfield Road Lymm Cheshire WA13 0EE United Kingdom on 23 May 2012 (1 page)
23 May 2012Termination of appointment of Jason Rodgers as a secretary (1 page)
23 May 2012Appointment of Mr Anthony Rodgers as a secretary (2 pages)
23 May 2012Termination of appointment of Jason Rodgers as a secretary (1 page)
23 May 2012Registered office address changed from 66 Highfield Road Lymm Cheshire WA13 0EE United Kingdom on 23 May 2012 (1 page)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 October 2010Director's details changed for Mr Jason Carr Rodgers on 30 September 2010 (2 pages)
4 October 2010Secretary's details changed for Jason Carr Rodgers on 30 September 2010 (1 page)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Mr Jason Carr Rodgers on 30 September 2010 (2 pages)
4 October 2010Secretary's details changed for Jason Carr Rodgers on 30 September 2010 (1 page)
4 October 2010Director's details changed for Karen Elizabeth Rodgers on 30 September 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Karen Elizabeth Rodgers on 30 September 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 December 2008Appointment terminated director lynette nevitt (1 page)
11 December 2008Appointment terminated director lynette nevitt (1 page)
30 September 2008Incorporation (13 pages)
30 September 2008Incorporation (13 pages)