FLOWERY DELL LIMITED

Register to unlock more data on OkredoRegister

FLOWERY DELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06441582

Incorporation date

30/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bessingby Way, Bessingby Industrial Estate, Bridlington YO16 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2007)
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon13/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon27/08/2025
Director's details changed for Mr Mark Gillett on 2025-08-01
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon22/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon13/03/2024
Previous accounting period extended from 2023-12-31 to 2024-01-31
dot icon31/01/2024
Registration of charge 064415820003, created on 2024-01-25
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon12/09/2023
Appointment of Mr Mark Gillett as a director on 2023-08-31
dot icon12/09/2023
Appointment of Mr Karl Robert Smalley as a director on 2023-08-31
dot icon12/09/2023
Termination of appointment of David Christopher Cullen as a director on 2023-08-31
dot icon12/09/2023
Termination of appointment of Keith Samuel Geoffrey Cullen as a director on 2023-08-31
dot icon12/09/2023
Cessation of David Christopher Cullen as a person with significant control on 2023-08-31
dot icon12/09/2023
Cessation of Florence Vivienne Cullen as a person with significant control on 2023-08-31
dot icon12/09/2023
Cessation of Keith Samuel Geoffrey Cullen as a person with significant control on 2023-08-31
dot icon12/09/2023
Notification of Luxihomes Limited as a person with significant control on 2023-08-31
dot icon12/09/2023
Appointment of Mr Andrew Peter Machin as a director on 2023-08-31
dot icon11/09/2023
Registered office address changed from Beech Lodge, Hudswell Lane Richmond North Yorkshire DL11 6BD to Bessingby Way Bessingby Industrial Estate Bridlington YO16 4SJ on 2023-09-11
dot icon11/09/2023
Termination of appointment of Paul Anthony Cullen as a secretary on 2023-08-31
dot icon11/09/2023
Termination of appointment of Florence Vivienne Cullen as a director on 2023-08-31
dot icon05/09/2023
Registration of charge 064415820002, created on 2023-08-31
dot icon31/08/2023
Registration of charge 064415820001, created on 2023-08-31
dot icon10/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-04-04 with updates
dot icon20/07/2022
Director's details changed for Mr Keith Samuel Geoffrey Cullen on 2022-07-17
dot icon20/07/2022
Change of details for Mr Keith Samuel Geoffrey Cullen as a person with significant control on 2022-07-17
dot icon17/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon05/04/2022
Director's details changed for Mr Keith Samuel Geoffrey Cullen on 2022-04-01
dot icon05/04/2022
Change of details for Mr Keith Samuel Geoffrey Cullen as a person with significant control on 2022-04-01
dot icon05/04/2022
Director's details changed for Mrs Florence Vivienne Cullen on 2022-04-01
dot icon05/04/2022
Change of details for Mrs Florence Vivienne Cullen as a person with significant control on 2022-04-01
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon30/10/2020
Micro company accounts made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon09/05/2019
Micro company accounts made up to 2018-12-31
dot icon08/04/2019
Appointment of Mr Paul Anthony Cullen as a secretary on 2016-01-02
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon04/04/2019
Termination of appointment of Michelle Garner as a secretary on 2016-01-02
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon14/06/2018
Micro company accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon16/06/2017
Micro company accounts made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon01/08/2016
Micro company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon15/07/2015
Micro company accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon03/12/2012
Secretary's details changed for Michelle Garner on 2012-11-30
dot icon03/12/2012
Director's details changed for Mr David Christopher Cullen on 2012-11-30
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon03/12/2009
Director's details changed for David Christopher Cullen on 2009-11-30
dot icon03/12/2009
Director's details changed for Florence Vivienne Cullen on 2009-11-30
dot icon03/12/2009
Director's details changed for Keith Samuel Geoffrey Cullen on 2009-11-30
dot icon11/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 30/11/08; full list of members
dot icon21/02/2008
Director's particulars changed
dot icon21/02/2008
Director's particulars changed
dot icon19/02/2008
Accounting reference date extended from 30/11/08 to 31/12/08
dot icon19/02/2008
Secretary resigned
dot icon19/02/2008
New secretary appointed
dot icon30/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

11
2022
change arrow icon-90.85 % *

* during past year

Cash in Bank

£3,192.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
238.63K
-
0.00
34.89K
-
2022
11
268.69K
-
0.00
3.19K
-
2022
11
268.69K
-
0.00
3.19K
-

Employees

2022

Employees

11 Descended-21 % *

Net Assets(GBP)

268.69K £Ascended12.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.19K £Descended-90.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillett, Mark
Director
31/08/2023 - Present
8
Cullen, Florence Vivienne
Director
30/11/2007 - 31/08/2023
1
Smalley, Karl Robert
Director
31/08/2023 - Present
7
Mr David Christopher Cullen
Director
30/11/2007 - 31/08/2023
-
Mr Keith Samuel Geoffrey Cullen
Director
30/11/2007 - 31/08/2023
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLOWERY DELL LIMITED

FLOWERY DELL LIMITED is an(a) Active company incorporated on 30/11/2007 with the registered office located at Bessingby Way, Bessingby Industrial Estate, Bridlington YO16 4SJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of FLOWERY DELL LIMITED?

toggle

FLOWERY DELL LIMITED is currently Active. It was registered on 30/11/2007 .

Where is FLOWERY DELL LIMITED located?

toggle

FLOWERY DELL LIMITED is registered at Bessingby Way, Bessingby Industrial Estate, Bridlington YO16 4SJ.

What does FLOWERY DELL LIMITED do?

toggle

FLOWERY DELL LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does FLOWERY DELL LIMITED have?

toggle

FLOWERY DELL LIMITED had 11 employees in 2022.

What is the latest filing for FLOWERY DELL LIMITED?

toggle

The latest filing was on 31/10/2025: Total exemption full accounts made up to 2025-01-31.