1ST FOR FLOWERS LIMITED

Register to unlock more data on OkredoRegister

1ST FOR FLOWERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02565563

Incorporation date

05/12/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Quartz House Quartz Close, Warren Park Way, Enderby, Leicestershire LE19 4SACopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1990)
dot icon14/03/2026
Compulsory strike-off action has been discontinued
dot icon13/03/2026
Confirmation statement made on 2025-11-29 with updates
dot icon10/03/2026
First Gazette notice for compulsory strike-off
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/03/2025
Termination of appointment of Brian John Hattersley as a director on 2025-01-17
dot icon25/03/2025
Termination of appointment of Beverley Jayne Hattersley as a director on 2025-01-17
dot icon25/03/2025
Cessation of Brian John Hattersley as a person with significant control on 2025-01-17
dot icon25/03/2025
Cessation of Beverley Jayne Hattersley as a person with significant control on 2025-01-17
dot icon25/03/2025
Notification of Plant Plan Limited as a person with significant control on 2025-01-17
dot icon25/03/2025
Appointment of Mr Craig Jonathon Dallow as a director on 2025-01-17
dot icon25/03/2025
Appointment of Mr Christopher Timothy Dallow as a director on 2025-01-17
dot icon25/03/2025
Appointment of Mr Bruce Simon Dallow as a director on 2025-01-17
dot icon25/03/2025
Appointment of Mr James Richard Dallow as a director on 2025-01-17
dot icon25/03/2025
Appointment of Mr Timothy John Dallow as a director on 2025-01-17
dot icon25/03/2025
Termination of appointment of Beverley Jayne Hattersley as a secretary on 2025-01-17
dot icon25/03/2025
Registered office address changed from Janelle House Hartham Lane Hertford Hertfordshire SG14 1QN to Quartz House Quartz Close Warren Park Way Enderby Leicestershire LE19 4SA on 2025-03-25
dot icon14/01/2025
Confirmation statement made on 2024-11-29 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2023-11-29 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/01/2022
Confirmation statement made on 2021-11-29 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2019-11-29 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2018-11-29 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/03/2018
Change of details for Mr Brian John Hattersley as a person with significant control on 2017-11-02
dot icon14/03/2018
Change of details for Mrs Beverley Jayne Hattersley as a person with significant control on 2017-11-02
dot icon14/03/2018
Director's details changed for Mr Brian John Hattersley on 2017-11-02
dot icon14/03/2018
Director's details changed for Mrs Beverley Jayne Hattersley on 2017-11-02
dot icon14/03/2018
Secretary's details changed for Mrs Beverley Jayne Hattersley on 2017-11-02
dot icon17/01/2018
Confirmation statement made on 2017-11-29 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-11-29 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2015-11-29 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon25/01/2010
Director's details changed for Beverley Jayne Hattersley on 2009-11-30
dot icon25/01/2010
Director's details changed for Brian John Hattersley on 2009-11-30
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 29/11/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 29/11/07; full list of members
dot icon22/11/2007
Amended accounts made up to 2006-12-31
dot icon09/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/12/2006
Return made up to 29/11/06; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/02/2006
Return made up to 29/11/05; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon04/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon01/02/2005
Particulars of mortgage/charge
dot icon10/01/2005
Return made up to 29/11/04; full list of members
dot icon07/01/2004
Return made up to 05/12/03; full list of members
dot icon01/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/01/2003
Return made up to 05/12/02; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/07/2002
Director's particulars changed
dot icon17/07/2002
Secretary's particulars changed;director's particulars changed
dot icon22/01/2002
Return made up to 05/12/01; full list of members
dot icon26/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon25/01/2001
Return made up to 05/12/00; full list of members
dot icon19/10/2000
Accounts for a small company made up to 1999-12-31
dot icon14/01/2000
Return made up to 05/12/99; full list of members
dot icon18/10/1999
Accounts for a small company made up to 1998-12-31
dot icon24/12/1998
Return made up to 05/12/98; no change of members
dot icon19/10/1998
Accounts for a small company made up to 1997-12-31
dot icon18/12/1997
Return made up to 05/12/97; full list of members
dot icon16/10/1997
Accounts for a small company made up to 1996-12-31
dot icon30/12/1996
Return made up to 05/12/96; no change of members
dot icon05/11/1996
Accounts for a small company made up to 1995-12-31
dot icon29/05/1996
Registered office changed on 29/05/96 from: belfry house bell lane hertford herts SG14 1BP
dot icon10/01/1996
Return made up to 05/12/95; no change of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon12/01/1995
Return made up to 05/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/11/1994
Accounts for a small company made up to 1993-12-31
dot icon07/12/1993
Return made up to 05/12/93; no change of members
dot icon09/11/1993
Accounts for a small company made up to 1992-12-31
dot icon02/12/1992
Return made up to 05/12/92; no change of members
dot icon13/10/1992
Accounts for a small company made up to 1991-12-31
dot icon16/01/1992
Return made up to 05/12/91; full list of members
dot icon23/05/1991
Particulars of mortgage/charge
dot icon10/01/1991
Nc dec already adjusted 10/12/90
dot icon10/01/1991
Resolutions
dot icon10/01/1991
Resolutions
dot icon10/01/1991
Registered office changed on 10/01/91 from: c/o professional searches LTD. Suite one, 2ND floor 1/4 christina street london EC2A 4PA
dot icon10/01/1991
Director resigned;new director appointed
dot icon10/01/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon04/01/1991
Certificate of change of name
dot icon05/12/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+708.43 % *

* during past year

Cash in Bank

£69,145.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
32.06K
-
0.00
8.55K
-
2022
2
31.03K
-
0.00
69.15K
-
2022
2
31.03K
-
0.00
69.15K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

31.03K £Descended-3.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.15K £Ascended708.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dallow, Christopher Timothy
Director
17/01/2025 - Present
4
Dallow, Bruce Simon
Director
17/01/2025 - Present
8
Dallow, Timothy John
Director
17/01/2025 - Present
12
Dallow, Craig Jonathon
Director
17/01/2025 - Present
4
Dallow, James Richard
Director
17/01/2025 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 1ST FOR FLOWERS LIMITED

1ST FOR FLOWERS LIMITED is an(a) Active company incorporated on 05/12/1990 with the registered office located at Quartz House Quartz Close, Warren Park Way, Enderby, Leicestershire LE19 4SA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST FOR FLOWERS LIMITED?

toggle

1ST FOR FLOWERS LIMITED is currently Active. It was registered on 05/12/1990 .

Where is 1ST FOR FLOWERS LIMITED located?

toggle

1ST FOR FLOWERS LIMITED is registered at Quartz House Quartz Close, Warren Park Way, Enderby, Leicestershire LE19 4SA.

What does 1ST FOR FLOWERS LIMITED do?

toggle

1ST FOR FLOWERS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does 1ST FOR FLOWERS LIMITED have?

toggle

1ST FOR FLOWERS LIMITED had 2 employees in 2022.

What is the latest filing for 1ST FOR FLOWERS LIMITED?

toggle

The latest filing was on 14/03/2026: Compulsory strike-off action has been discontinued.