Company NameNorthern Flower Limited
DirectorsLucy Thorniley and Michael David Taylor
Company StatusActive
Company Number06886808
CategoryPrivate Limited Company
Incorporation Date24 April 2009(14 years, 12 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 NameMs Lucy Thorniley
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityNorwegian
StatusCurrent
Appointed24 April 2009(same day as company formation)
RoleFlorist
Country of ResidenceEngland
Correspondence Address58 Tib Street
Manchester
M4 1LG
Director NameMr Michael David Taylor
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(3 years after company formation)
Appointment Duration11 years, 11 months
RoleFlorist
Country of ResidenceEngland
Correspondence Address58 Tib Street
Manchester
M4 1LG

Contact

Websitenorthernflower.com
Email address[email protected]
Telephone0161 8327731
Telephone regionManchester

Location

Registered Address58 Tib Street
Manchester
M4 1LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Lucy Thorniley
100.00%
Ordinary

Financials

Year2014
Net Worth£9,410
Cash£15,004
Current Liabilities£13,796

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return24 April 2023 (11 months, 4 weeks ago)
Next Return Due8 May 2024 (3 weeks from now)

Filing History

22 May 2020Confirmation statement made on 24 April 2020 with updates (5 pages)
6 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
8 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
22 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
30 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Director's details changed for Mr Michael David Taylor on 24 April 2014 (2 pages)
27 May 2014Director's details changed for Mr Michael David Taylor on 24 April 2014 (2 pages)
27 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
7 February 2013Appointment of Mr Michael David Taylor as a director (2 pages)
7 February 2013Appointment of Mr Michael David Taylor as a director (2 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 May 2012Director's details changed for Lucy Thorniley on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Lucy Thorniley on 18 May 2012 (2 pages)
18 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Lucy Thorniley on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Lucy Thorniley on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Lucy Thorniley on 1 October 2009 (2 pages)
24 April 2009Incorporation (12 pages)
24 April 2009Incorporation (12 pages)