BERNARD FLOWERS & COMPANY LIMITED

Register to unlock more data on OkredoRegister

BERNARD FLOWERS & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03172628

Incorporation date

14/03/1996

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor 455 Bury New Road, Prestwich, Manchester M25 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1996)
dot icon09/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon09/01/2026
Micro company accounts made up to 2025-08-31
dot icon17/03/2025
Satisfaction of charge 1 in full
dot icon14/01/2025
Micro company accounts made up to 2024-08-31
dot icon19/03/2024
Micro company accounts made up to 2023-08-31
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon21/03/2023
Micro company accounts made up to 2022-08-31
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon18/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon07/02/2022
Micro company accounts made up to 2021-08-31
dot icon19/03/2021
Micro company accounts made up to 2020-08-31
dot icon07/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon16/04/2020
Micro company accounts made up to 2019-08-31
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon08/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon14/02/2019
Micro company accounts made up to 2018-08-31
dot icon17/05/2018
Micro company accounts made up to 2017-08-31
dot icon08/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon07/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon31/05/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon31/05/2016
Register inspection address has been changed from C/O Manna 1 Park Hill, Bury Old Road Prestwich Manchester M25 0FX England to 1 Roch Bank Manchester M9 8FL
dot icon27/05/2016
Registered office address changed from 1 Parkhill Park Hill, Bury Old Road Prestwich Manchester M25 0FX to 1 Roch Bank Manchester M9 8FL on 2016-05-27
dot icon27/05/2016
Termination of appointment of Janice Libbert as a secretary on 2016-05-26
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon19/03/2015
Register inspection address has been changed from 5 Wood Street Middleton Manchester M24 4DH England to C/O Manna 1 Park Hill, Bury Old Road Prestwich Manchester M25 0FX
dot icon19/03/2015
Director's details changed for Jeremy Libbert on 2015-03-19
dot icon14/07/2014
Registered office address changed from 1 Roch Bank Manchester M9 8FL to 1 Parkhill Park Hill, Bury Old Road Prestwich Manchester M25 0FX on 2014-07-14
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon30/04/2014
Register inspection address has been changed
dot icon30/04/2014
Registered office address changed from 5C Wood Street Middleton Manchester M24 4DH on 2014-04-30
dot icon09/07/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon22/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon03/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon16/03/2010
Director's details changed for Jeremy Libbert on 2010-03-14
dot icon26/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon17/03/2009
Return made up to 14/03/09; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/03/2008
Return made up to 14/03/08; full list of members
dot icon14/03/2007
Return made up to 14/03/07; full list of members
dot icon14/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon16/03/2006
Return made up to 14/03/06; full list of members
dot icon20/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon21/03/2005
Return made up to 14/03/05; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon05/04/2004
Return made up to 14/03/04; full list of members
dot icon26/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon21/03/2003
Return made up to 14/03/03; full list of members
dot icon06/10/2002
Total exemption small company accounts made up to 2002-08-31
dot icon20/08/2002
Secretary resigned
dot icon13/08/2002
New secretary appointed
dot icon11/04/2002
Return made up to 14/03/02; full list of members
dot icon15/02/2002
Total exemption small company accounts made up to 2001-08-31
dot icon26/03/2001
Return made up to 14/03/01; full list of members
dot icon27/11/2000
Accounts for a small company made up to 2000-08-31
dot icon19/06/2000
Accounts for a small company made up to 1999-08-31
dot icon13/04/2000
Return made up to 14/03/00; full list of members
dot icon02/06/1999
Accounts for a small company made up to 1998-08-31
dot icon22/03/1999
Return made up to 14/03/99; no change of members
dot icon30/03/1998
Return made up to 14/03/98; no change of members
dot icon10/02/1998
Accounting reference date extended from 31/03/98 to 31/08/98
dot icon10/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon28/08/1997
Particulars of mortgage/charge
dot icon13/03/1997
Return made up to 14/03/97; full list of members
dot icon28/08/1996
Accounting reference date notified as 31/03
dot icon21/03/1996
Secretary resigned
dot icon14/03/1996
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
31/08/2025
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
54.71K
-
0.00
-
-
2022
1
53.54K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Libbert, Jeremy Richard
Director
14/03/1996 - Present
2

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 BERNARD FLOWERS & COMPANY LIMITED

BERNARD FLOWERS & COMPANY LIMITED is an(a) Active company incorporated on 14/03/1996 with the registered office located at First Floor 455 Bury New Road, Prestwich, Manchester M25 1AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERNARD FLOWERS & COMPANY LIMITED?

toggle

BERNARD FLOWERS & COMPANY LIMITED is currently Active. It was registered on 14/03/1996 .

Where is BERNARD FLOWERS & COMPANY LIMITED located?

toggle

BERNARD FLOWERS & COMPANY LIMITED is registered at First Floor 455 Bury New Road, Prestwich, Manchester M25 1AF.

What does BERNARD FLOWERS & COMPANY LIMITED do?

toggle

BERNARD FLOWERS & COMPANY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BERNARD FLOWERS & COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-07 with no updates.