BLETCHERS(FLOWERS)LIMITED
HUDDERSFIELD WEST YORKSHIRE

Hellopages » West Yorkshire » Kirklees » HD5 9UL

Company number 00880563
Status Active
Incorporation Date 2 June 1966
Company Type Private Limited Company
Address ALBANY WORKS ALBANY ROAD, KIRKHEATON, HUDDERSFIELD WEST YORKSHIRE, HD5 9UL
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Appointment of Mr Jonas Lind Clement as a director on 13 January 2017; Confirmation statement made on 11 December 2016 with updates. The most likely internet sites of BLETCHERS(FLOWERS)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 40 to 50. The company’s age is fifty-nine years and four months. Bletchers Flowers Limited is a Private Limited Company. The company registration number is 00880563. Bletchers Flowers Limited has been working since 02 June 1966. The present status of the company is Active. The registered address of Bletchers Flowers Limited is Albany Works Albany Road Kirkheaton Huddersfield West Yorkshire Hd5 9ul. The company`s financial liabilities are £591.14k. It is £-96.36k against last year. The cash in hand is £366.81k. It is £130.28k against last year. And the total assets are £1387.41k, which is £185.39k against last year. CLEMENT, Jonas Lind is a Director of the company. GALLAGHER, Christine Lynn is a Director of the company. GALLAGHER, Michael Thomas is a Director of the company. GALLAGHER, Nicola Jane is a Director of the company. Secretary BARMBY, Mark Stephen has been resigned. Secretary DAVIES, Neil has been resigned. Secretary HUNT, Nigel David has been resigned. Secretary MELIA, Albert Lewis has been resigned. Director COLLEY, Michael George has been resigned. Director DEVANEY, Francis has been resigned. Director FIELD, Martin has been resigned. Director MELIA, Albert Lewis has been resigned. Director NUTTON, Kevin Harold has been resigned. The company operates in "Wholesale of flowers and plants".


Key Finiance

LIABILITIES £591.14k
-15%
CASH £366.81k
+55%
TOTAL ASSETS £1387.41k
+15%
All Financial Figures

Current Directors

Director
CLEMENT, Jonas Lind
Appointed Date: 13 January 2017
44 years old

Director

Director

Director
GALLAGHER, Nicola Jane
Appointed Date: 06 March 2012
44 years old

Resigned Directors

Secretary
BARMBY, Mark Stephen
Resigned: 30 January 2007
Appointed Date: 28 July 1995

Secretary
DAVIES, Neil
Resigned: 01 April 2016
Appointed Date: 01 June 2011

Secretary
HUNT, Nigel David
Resigned: 30 April 2011
Appointed Date: 31 January 2007

Secretary
MELIA, Albert Lewis
Resigned: 27 July 1995

Director
COLLEY, Michael George
Resigned: 28 November 1999
82 years old

Director
DEVANEY, Francis
Resigned: 31 December 2000
Appointed Date: 06 April 1995
78 years old

Director
FIELD, Martin
Resigned: 18 March 2002
71 years old

Director
MELIA, Albert Lewis
Resigned: 27 July 1995
85 years old

Director
NUTTON, Kevin Harold
Resigned: 08 May 1996
83 years old

Persons With Significant Control

Mr Michael Thomas Gallagher
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Lynn Gallagher
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Nicola Jane Gallagher
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLETCHERS(FLOWERS)LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
16 Jan 2017
Appointment of Mr Jonas Lind Clement as a director on 13 January 2017
21 Dec 2016
Confirmation statement made on 11 December 2016 with updates
04 Apr 2016
Termination of appointment of Neil Davies as a secretary on 1 April 2016
16 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3,750

...
... and 102 more events
30 Apr 1987
Director resigned;new director appointed

23 Apr 1987
Accounts for a small company made up to 31 July 1986

23 Mar 1987
Return made up to 22/12/86; full list of members

06 May 1986
Director resigned

02 Jun 1966
Incorporation

BLETCHERS(FLOWERS)LIMITED Charges

9 February 2011
Debenture
Delivered: 10 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 July 2008
Debenture
Delivered: 26 July 2008
Status: Satisfied on 2 June 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
1 December 2003
Legal charge
Delivered: 13 December 2003
Status: Satisfied on 10 March 2010
Persons entitled: Barclays Bank PLC
Description: The freehold property known as albany works albany road…
24 September 2003
Debenture
Delivered: 1 October 2003
Status: Satisfied on 18 December 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 1994
Legal mortgage
Delivered: 27 May 1994
Status: Satisfied on 24 August 2005
Persons entitled: National Westminster Bank PLC
Description: F/H and l/h property k/a albany works albany road…
12 December 1990
Mortgage debenture
Delivered: 18 December 1990
Status: Satisfied on 18 May 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 June 1989
Legal mortgage
Delivered: 23 June 1989
Status: Satisfied on 18 May 2005
Persons entitled: National Westminster Bank PLC
Description: Granville hills paddock huddersfield title no ywf 65417 &…
19 June 1989
Legal mortgage
Delivered: 23 June 1989
Status: Satisfied on 18 May 2005
Persons entitled: National Westminster Bank PLC
Description: Land & building on south side of lowergate, kirblees, west…