AUNT MARY'S FLOWERS LTD

Register to unlock more data on OkredoRegister

AUNT MARY'S FLOWERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12360001

Incorporation date

12/12/2019

Size

Micro Entity

Contacts

Registered address

Registered address

89 Wolseley Road, Southampton, Hampshire SO15 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2019)
dot icon21/04/2026
Compulsory strike-off action has been discontinued
dot icon19/04/2026
Confirmation statement made on 2025-11-16 with no updates
dot icon16/04/2026
Change of details for Mr Alex Stickland as a person with significant control on 2025-11-01
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon02/12/2025
Compulsory strike-off action has been discontinued
dot icon01/12/2025
Registered office address changed from PO Box 4385 12360001 - Companies House Default Address Cardiff CF14 8LH to 89 Wolseley Road Southampton Hampshire SO15 3ES on 2025-12-01
dot icon01/12/2025
Address of officer Mr Alex Stickland changed to 12360001 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-01
dot icon01/12/2025
Change of details for Mr Alex Stickland as a person with significant control on 2025-09-01
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon26/09/2025
Register inspection address has been changed to 89 Wolseley Road Southampton SO15 3ES
dot icon26/09/2025
Register(s) moved to registered inspection location 89 Wolseley Road Southampton SO15 3ES
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/08/2025
Registered office address changed to PO Box 4385, 12360001 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-19
dot icon19/08/2025
Address of officer Mr Alex Stickland changed to 12360001 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-19
dot icon19/08/2025
Address of person with significant control Mr Alex Stickland changed to 12360001 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-19
dot icon14/05/2025
Termination of appointment of Kensey Mcwhirr as a director on 2025-05-01
dot icon16/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon04/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/04/2023
Appointment of Miss Kensey Mcwhirr as a director on 2023-04-20
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/07/2022
Registered office address changed from , 37 York Road, Southampton, SO15 3GJ, England to 1 Boyton Mead Eastleigh SO50 4QD on 2022-07-07
dot icon29/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-12-31
dot icon06/07/2021
Registered office address changed from , 123 Botley Road, North Baddesley, Southampton, SO52 9EB, England to 1 Boyton Mead Eastleigh SO50 4QD on 2021-07-06
dot icon10/05/2021
Termination of appointment of Kensey Mcwhirr as a director on 2021-05-10
dot icon26/03/2021
Appointment of Miss Kensey Mcwhirr as a director on 2021-03-01
dot icon10/02/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon24/04/2020
Secretary's details changed for Mr Alex Stickland on 2020-04-11
dot icon24/04/2020
Director's details changed for Mr Alex Stickland on 2020-04-11
dot icon24/04/2020
Change of details for Mr Alex Stickland as a person with significant control on 2020-04-01
dot icon02/04/2020
Registered office address changed from , 2 Amersham House Station Lane, Chandler's Ford, Eastleigh, Hampshire, SO53 4DW, United Kingdom to 1 Boyton Mead Eastleigh SO50 4QD on 2020-04-02
dot icon12/12/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
1.49K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stickland, Alex
Secretary
12/12/2019 - Present
-
Mcwhirr, Kensey
Director
01/03/2021 - 10/05/2021
2
Mcwhirr, Kensey
Director
20/04/2023 - 01/05/2025
2
Stickland, Alex
Director
12/12/2019 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUNT MARY'S FLOWERS LTD

AUNT MARY'S FLOWERS LTD is an(a) Active company incorporated on 12/12/2019 with the registered office located at 89 Wolseley Road, Southampton, Hampshire SO15 3ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUNT MARY'S FLOWERS LTD?

toggle

AUNT MARY'S FLOWERS LTD is currently Active. It was registered on 12/12/2019 .

Where is AUNT MARY'S FLOWERS LTD located?

toggle

AUNT MARY'S FLOWERS LTD is registered at 89 Wolseley Road, Southampton, Hampshire SO15 3ES.

What does AUNT MARY'S FLOWERS LTD do?

toggle

AUNT MARY'S FLOWERS LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for AUNT MARY'S FLOWERS LTD?

toggle

The latest filing was on 21/04/2026: Compulsory strike-off action has been discontinued.