INTERFLORA BRITISH UNIT
Overview
Company Name | INTERFLORA BRITISH UNIT |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | 00297087 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INTERFLORA BRITISH UNIT?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is INTERFLORA BRITISH UNIT located?
Registered Office Address | Interflora House Watergate NG34 7TB Sleaford Lincolnshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTERFLORA BRITISH UNIT?
Company Name | From | Until |
---|---|---|
INTERFLORA (FLORISTS TELEGRAPH DELIVERYASSOCIATION)BRITISH UNIT | Feb 11, 1935 | Feb 11, 1935 |
What are the latest accounts for INTERFLORA BRITISH UNIT?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INTERFLORA BRITISH UNIT?
Last Confirmation Statement Made Up To | Oct 21, 2025 |
---|---|
Next Confirmation Statement Due | Nov 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 21, 2024 |
Overdue | No |
What are the latest filings for INTERFLORA BRITISH UNIT?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Craig Bryan Cooper as a secretary on Feb 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Rhys John Hughes as a secretary on Jan 31, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Oct 21, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Appointment of Mr Rhys John Hughes as a secretary on Jan 19, 2024 | 2 pages | AP03 | ||
Termination of appointment of John Curzon Dunstan as a secretary on Jan 19, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Oct 21, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Oct 21, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Confirmation statement made on Oct 21, 2021 with updates | 4 pages | CS01 | ||
Notification of Teleflora Uk Holdings Limited as a person with significant control on Nov 11, 2020 | 2 pages | PSC02 | ||
Cessation of Interflora Group Limited as a person with significant control on Nov 11, 2020 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 37 pages | AA | ||
Confirmation statement made on Oct 21, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 21, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 36 pages | AA | ||
Termination of appointment of Craig Cooper as a secretary on Jul 31, 2019 | 1 pages | TM02 | ||
Appointment of Mr John Curzon Dunstan as a secretary on Jul 31, 2019 | 2 pages | AP03 | ||
Termination of appointment of Rhys John Hughes as a director on May 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of John Curzon Dunstan as a director on May 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of John Curzon Dunstan as a secretary on May 31, 2019 | 1 pages | TM02 | ||
Appointment of Mr Craig Cooper as a secretary on May 31, 2019 | 2 pages | AP03 | ||
Appointment of Ms Katherine Kerr as a director on May 31, 2019 | 2 pages | AP01 | ||
Who are the officers of INTERFLORA BRITISH UNIT?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOPER, Craig Bryan | Secretary | Watergate NG34 7TB Sleaford Interflora House Lincolnshire | 332068810001 | |||||||
BENNETT, Jeffrey | Director | Watergate NG34 7TB Sleaford Interflora House Lincolnshire | United States | American | Company Director | 259469190001 | ||||
COOPER, Craig Bryan | Director | Watergate NG34 7TB Sleaford Interflora House Lincolnshire | United States | American | Company Secretary/Director | 152086620001 | ||||
KERR, Katherine | Director | Watergate NG34 7TB Sleaford Interflora House Lincolnshire | United States | American | Company Director | 259469280001 | ||||
COOPER, Craig | Secretary | Watergate NG34 7TB Sleaford Interflora House Lincolnshire | 259469310001 | |||||||
DUNSTAN, John Curzon | Secretary | Watergate NG34 7TB Sleaford Interflora House Lincolnshire | 261252950001 | |||||||
DUNSTAN, John Curzon | Secretary | Watergate NG34 7TB Sleaford Interflora House Lincolnshire | British | Finance Director | 137551370001 | |||||
HOWARD, Brian | Secretary | Stallhouse Barn Stall House Lane North Heath RH20 2HR Pulborough West Sussex | British | Florist | 95327120001 | |||||
HUGHES, Rhys John | Secretary | Watergate NG34 7TB Sleaford Interflora House Lincolnshire | 318896460001 | |||||||
HUGHES, Rhys John | Secretary | 13 Davies Road West Bridgford NG2 5JE Nottingham | British | Accountant | 78935800001 | |||||
NELSON, Bruce Stephen | Secretary | Richmond House Back Lane Caythorpe NG32 3EE Grantham Lincolnshire | British | 31349190001 | ||||||
SOENEN, Michael | Secretary | 3113 Woodcreek Drive Downers Grove Illinois 60515 United States Of America | American | President & Ceo | 115391940001 | |||||
WARD, Brian Andrew | Secretary | 10 St Helens Way DN21 5XG Hemswell | British | 49894210001 | ||||||
WILLIAMSON, Martha Robertson Higgins Cowan | Secretary | Beechwood Nurseries Houston Mains Holdings EH52 6PA Broxburn West Lothian | British | 67061650002 | ||||||
ALLEN, David Leslie | Director | 77 Manor Road Streetly B74 3NF Sutton Coldfield West Midlands | England | British | Florist | 31349200001 | ||||
ARTUS, Michael John | Director | 252 Bath Road GL53 7NB Cheltenham Gloucestershire | England | British | Florist | 2940050001 | ||||
BANKS, Desmond James | Director | Greenacre 14 Acorn Road Dundrum Dublin 16 Republic Of Ireland | Irish | Florist | 53014170001 | |||||
BARRINGER, Michael Roy | Director | Watergate NG34 7TB Sleaford Interflora House Lincolnshire | England | British | Marketing | 160855390001 | ||||
BELLEW, Cyril Francis | Director | Realt Na Mara Golf Links Road IRISH Bettystown Co Meath Republic Of Ireland | Irish | Florist | 31546840001 | |||||
BERRY, David | Director | High Croft Town Head Silsden BD20 9PS Keighley West Yorkshire | British | Florist | 56128700001 | |||||
BOUGH, David Francis | Director | The Cottage Main Street, Holtby YO19 5UD York | England | British | Florist | 55407710003 | ||||
BOUGH, Frank | Director | 9 Hall Park Heslington YO1 5DT York North Yorkshire | British | Florist | 29637030001 | |||||
BREWIN, John | Director | Crome Lea Park CB3 7PH Madingley Hill Cambridgeshire | British | Florist | 106759580001 | |||||
BURTENSHAW, Ann Joyce | Director | 11 Freehold Road IP4 5HL Ipswich Suffolk | British | Florist | 31349220001 | |||||
COY, Philip | Director | Ridge Barn & Stables Hall Road Brandon NG32 2AT Grantham | British | Consultant | 58582060002 | |||||
DAVIES, David Roland | Director | 60 Glebe Road Loughor SA4 6QD Swansea West Glamorgan | Welsh | Florist | 37151110001 | |||||
DE CASTRO, Maurice Terrence | Director | 9a Link Lane SM6 9EA Wallington Surrey | British | Operations Director | 86708410001 | |||||
DENNING, Roland John | Director | Swallowfield Grange The Street RG7 1RE Swallowfield Berkshire | England | British | Company Director | 95991510001 | ||||
DUNSTAN, John Curzon | Director | Watergate NG34 7TB Sleaford Interflora House Lincolnshire | United Kingdom | British | Finance Director | 137551370001 | ||||
DURSTON, Leslie Harold | Director | 8 Steel Lane Catcott TA7 9HP Bridgwater Somerset | British | Florist | 31349240001 | |||||
ELSDON, Michael Ernest | Director | 261 Brentwood Road Herongate CM13 3LH Brentwood Essex | British | Self Employed Florist | 31349250001 | |||||
ELSDON, Michael Ernest | Director | 261 Brentwood Road Herongate CM13 3LH Brentwood Essex | British | Florist | 31349250001 | |||||
FLYNN, Timothy | Director | Suite 2000 11111 Santa Monica Boulevard Los Angeles 90025 United States Of America | American | Investment Professional | 115392630001 | |||||
FORD, David Michael | Director | 6 Saddlers Close EN5 3JU Barnet Hertfordshire | England | British | Solicitor | 118338370001 | ||||
GOLDSTON, Mark R | Director | 21301 Burbank Blvd Woodland Hills California Ca 91367 United States | United States | Company Executive | 133404270001 |
Who are the persons with significant control of INTERFLORA BRITISH UNIT?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Teleflora Uk Holdings Limited | Nov 11, 2020 | Watergate NG34 7TB Sleaford Interflora House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Interflora Group Limited | Apr 06, 2016 | Watergate NG34 7TB Sleaford Interflora House Lincolnshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0