IVER FLOWERLAND LIMITED
BOURNE END

Hellopages » Buckinghamshire » Wycombe » SL8 5EE

Company number 01794615
Status Active
Incorporation Date 24 February 1984
Company Type Private Limited Company
Address BOURNE END GARDEN CENTRE, HEDSOR ROAD, BOURNE END, BUCKS, SL8 5EE
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 312,360 . The most likely internet sites of IVER FLOWERLAND LIMITED are www.iverflowerland.co.uk, and www.iver-flowerland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Iver Flowerland Limited is a Private Limited Company. The company registration number is 01794615. Iver Flowerland Limited has been working since 24 February 1984. The present status of the company is Active. The registered address of Iver Flowerland Limited is Bourne End Garden Centre Hedsor Road Bourne End Bucks Sl8 5ee. . EVANS, Bryn Gwilym Rhys is a Secretary of the company. EVANS, Bryn Gwilym Rhys is a Director of the company. EVANS, Elizabeth Joy is a Director of the company. EVANS, Hugh David is a Director of the company. EVANS, Matthew Toby is a Director of the company. EYRE, Beth Abigail Keturah is a Director of the company. The company operates in "Wholesale of flowers and plants".


Current Directors


Director

Director
EVANS, Elizabeth Joy

87 years old

Director
EVANS, Hugh David
Appointed Date: 02 December 1996
60 years old

Director
EVANS, Matthew Toby
Appointed Date: 02 December 1996
59 years old

Director
EYRE, Beth Abigail Keturah
Appointed Date: 18 August 2007
52 years old

Persons With Significant Control

B.E. Enterprises Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IVER FLOWERLAND LIMITED Events

25 Jan 2017
Confirmation statement made on 11 January 2017 with updates
17 Jun 2016
Full accounts made up to 31 December 2015
12 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 312,360

22 May 2015
Accounts for a small company made up to 31 December 2014
19 Jan 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 312,360

...
... and 86 more events
17 May 1988
Registered office changed on 17/05/88 from: norland lane off bagnor road south iver bucks

17 May 1988
New secretary appointed;new director appointed

24 Mar 1988
Particulars of mortgage/charge

14 Apr 1987
Accounts for a small company made up to 30 September 1986

14 Apr 1987
Return made up to 13/04/87; full list of members

IVER FLOWERLAND LIMITED Charges

25 March 2011
Legal charge
Delivered: 30 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H iver flowerland garden centre norwood lane iver…
2 February 2011
Debenture
Delivered: 10 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 January 1996
Debenture
Delivered: 2 February 1996
Status: Satisfied on 12 July 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
24 January 1996
Legal charge
Delivered: 27 January 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a iver flowerland garden centre, norwood…
24 January 1996
Legal charge
Delivered: 27 January 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a opax farm, spats lane, headley, east…
24 November 1992
Legal charghe
Delivered: 1 December 1992
Status: Satisfied on 24 February 1996
Persons entitled: Barclays Bank PLC
Description: Opax farm spats lane headley hampshire t/n HP341310.
26 March 1990
Guarantee & debenture
Delivered: 2 April 1990
Status: Satisfied on 24 February 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 1988
Guarantee & debenture
Delivered: 24 March 1988
Status: Satisfied on 24 February 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1985
Debenture
Delivered: 9 August 1985
Status: Satisfied on 24 February 1996
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
23 March 1984
Legal charge
Delivered: 9 April 1984
Status: Satisfied on 24 February 1996
Persons entitled: Barclays Bank PLC
Description: F/H land at norwood lane iver buckinghamshire.