INTERFLORA BRITISH UNIT

INTERFLORA BRITISH UNIT

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINTERFLORA BRITISH UNIT
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 00297087
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INTERFLORA BRITISH UNIT?

    Previous Company Names
    Company NameFromUntil
    INTERFLORA (FLORISTS TELEGRAPH DELIVERYASSOCIATION)BRITISH UNITFeb 11, 1935Feb 11, 1935

    What are the latest accounts for INTERFLORA BRITISH UNIT?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INTERFLORA BRITISH UNIT?

    Last Confirmation Statement Made Up ToOct 21, 2025
    Next Confirmation Statement DueNov 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 21, 2024
    OverdueNo

    What are the latest filings for INTERFLORA BRITISH UNIT?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Craig Bryan Cooper as a secretary on Feb 01, 2025

    2 pagesAP03

    Termination of appointment of Rhys John Hughes as a secretary on Jan 31, 2025

    1 pagesTM02

    Confirmation statement made on Oct 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Appointment of Mr Rhys John Hughes as a secretary on Jan 19, 2024

    2 pagesAP03

    Termination of appointment of John Curzon Dunstan as a secretary on Jan 19, 2024

    1 pagesTM02

    Confirmation statement made on Oct 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Oct 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Oct 21, 2021 with updates

    4 pagesCS01

    Notification of Teleflora Uk Holdings Limited as a person with significant control on Nov 11, 2020

    2 pagesPSC02

    Cessation of Interflora Group Limited as a person with significant control on Nov 11, 2020

    1 pagesPSC07

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Full accounts made up to Dec 31, 2019

    37 pagesAA

    Confirmation statement made on Oct 21, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 21, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    36 pagesAA

    Termination of appointment of Craig Cooper as a secretary on Jul 31, 2019

    1 pagesTM02

    Appointment of Mr John Curzon Dunstan as a secretary on Jul 31, 2019

    2 pagesAP03

    Termination of appointment of Rhys John Hughes as a director on May 31, 2019

    1 pagesTM01

    Termination of appointment of John Curzon Dunstan as a director on May 31, 2019

    1 pagesTM01

    Termination of appointment of John Curzon Dunstan as a secretary on May 31, 2019

    1 pagesTM02

    Appointment of Mr Craig Cooper as a secretary on May 31, 2019

    2 pagesAP03

    Appointment of Ms Katherine Kerr as a director on May 31, 2019

    2 pagesAP01

    Who are the officers of INTERFLORA BRITISH UNIT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Craig Bryan
    Watergate
    NG34 7TB Sleaford
    Interflora House
    Lincolnshire
    Secretary
    Watergate
    NG34 7TB Sleaford
    Interflora House
    Lincolnshire
    332068810001
    BENNETT, Jeffrey
    Watergate
    NG34 7TB Sleaford
    Interflora House
    Lincolnshire
    Director
    Watergate
    NG34 7TB Sleaford
    Interflora House
    Lincolnshire
    United StatesAmericanCompany Director259469190001
    COOPER, Craig Bryan
    Watergate
    NG34 7TB Sleaford
    Interflora House
    Lincolnshire
    Director
    Watergate
    NG34 7TB Sleaford
    Interflora House
    Lincolnshire
    United StatesAmericanCompany Secretary/Director152086620001
    KERR, Katherine
    Watergate
    NG34 7TB Sleaford
    Interflora House
    Lincolnshire
    Director
    Watergate
    NG34 7TB Sleaford
    Interflora House
    Lincolnshire
    United StatesAmericanCompany Director259469280001
    COOPER, Craig
    Watergate
    NG34 7TB Sleaford
    Interflora House
    Lincolnshire
    Secretary
    Watergate
    NG34 7TB Sleaford
    Interflora House
    Lincolnshire
    259469310001
    DUNSTAN, John Curzon
    Watergate
    NG34 7TB Sleaford
    Interflora House
    Lincolnshire
    Secretary
    Watergate
    NG34 7TB Sleaford
    Interflora House
    Lincolnshire
    261252950001
    DUNSTAN, John Curzon
    Watergate
    NG34 7TB Sleaford
    Interflora House
    Lincolnshire
    Secretary
    Watergate
    NG34 7TB Sleaford
    Interflora House
    Lincolnshire
    BritishFinance Director137551370001
    HOWARD, Brian
    Stallhouse Barn
    Stall House Lane North Heath
    RH20 2HR Pulborough
    West Sussex
    Secretary
    Stallhouse Barn
    Stall House Lane North Heath
    RH20 2HR Pulborough
    West Sussex
    BritishFlorist95327120001
    HUGHES, Rhys John
    Watergate
    NG34 7TB Sleaford
    Interflora House
    Lincolnshire
    Secretary
    Watergate
    NG34 7TB Sleaford
    Interflora House
    Lincolnshire
    318896460001
    HUGHES, Rhys John
    13 Davies Road
    West Bridgford
    NG2 5JE Nottingham
    Secretary
    13 Davies Road
    West Bridgford
    NG2 5JE Nottingham
    BritishAccountant78935800001
    NELSON, Bruce Stephen
    Richmond House Back Lane
    Caythorpe
    NG32 3EE Grantham
    Lincolnshire
    Secretary
    Richmond House Back Lane
    Caythorpe
    NG32 3EE Grantham
    Lincolnshire
    British31349190001
    SOENEN, Michael
    3113 Woodcreek Drive
    Downers Grove
    Illinois 60515
    United States Of America
    Secretary
    3113 Woodcreek Drive
    Downers Grove
    Illinois 60515
    United States Of America
    AmericanPresident & Ceo115391940001
    WARD, Brian Andrew
    10 St Helens Way
    DN21 5XG Hemswell
    Secretary
    10 St Helens Way
    DN21 5XG Hemswell
    British49894210001
    WILLIAMSON, Martha Robertson Higgins Cowan
    Beechwood Nurseries
    Houston Mains Holdings
    EH52 6PA Broxburn
    West Lothian
    Secretary
    Beechwood Nurseries
    Houston Mains Holdings
    EH52 6PA Broxburn
    West Lothian
    British67061650002
    ALLEN, David Leslie
    77 Manor Road
    Streetly
    B74 3NF Sutton Coldfield
    West Midlands
    Director
    77 Manor Road
    Streetly
    B74 3NF Sutton Coldfield
    West Midlands
    EnglandBritishFlorist31349200001
    ARTUS, Michael John
    252 Bath Road
    GL53 7NB Cheltenham
    Gloucestershire
    Director
    252 Bath Road
    GL53 7NB Cheltenham
    Gloucestershire
    EnglandBritishFlorist2940050001
    BANKS, Desmond James
    Greenacre
    14 Acorn Road
    Dundrum
    Dublin 16
    Republic Of Ireland
    Director
    Greenacre
    14 Acorn Road
    Dundrum
    Dublin 16
    Republic Of Ireland
    IrishFlorist53014170001
    BARRINGER, Michael Roy
    Watergate
    NG34 7TB Sleaford
    Interflora House
    Lincolnshire
    Director
    Watergate
    NG34 7TB Sleaford
    Interflora House
    Lincolnshire
    EnglandBritishMarketing160855390001
    BELLEW, Cyril Francis
    Realt Na Mara
    Golf Links Road
    IRISH Bettystown
    Co Meath
    Republic Of Ireland
    Director
    Realt Na Mara
    Golf Links Road
    IRISH Bettystown
    Co Meath
    Republic Of Ireland
    IrishFlorist31546840001
    BERRY, David
    High Croft Town Head
    Silsden
    BD20 9PS Keighley
    West Yorkshire
    Director
    High Croft Town Head
    Silsden
    BD20 9PS Keighley
    West Yorkshire
    BritishFlorist56128700001
    BOUGH, David Francis
    The Cottage
    Main Street, Holtby
    YO19 5UD York
    Director
    The Cottage
    Main Street, Holtby
    YO19 5UD York
    EnglandBritishFlorist55407710003
    BOUGH, Frank
    9 Hall Park
    Heslington
    YO1 5DT York
    North Yorkshire
    Director
    9 Hall Park
    Heslington
    YO1 5DT York
    North Yorkshire
    BritishFlorist29637030001
    BREWIN, John
    Crome Lea Park
    CB3 7PH Madingley Hill
    Cambridgeshire
    Director
    Crome Lea Park
    CB3 7PH Madingley Hill
    Cambridgeshire
    BritishFlorist106759580001
    BURTENSHAW, Ann Joyce
    11 Freehold Road
    IP4 5HL Ipswich
    Suffolk
    Director
    11 Freehold Road
    IP4 5HL Ipswich
    Suffolk
    BritishFlorist31349220001
    COY, Philip
    Ridge Barn & Stables
    Hall Road Brandon
    NG32 2AT Grantham
    Director
    Ridge Barn & Stables
    Hall Road Brandon
    NG32 2AT Grantham
    BritishConsultant58582060002
    DAVIES, David Roland
    60 Glebe Road
    Loughor
    SA4 6QD Swansea
    West Glamorgan
    Director
    60 Glebe Road
    Loughor
    SA4 6QD Swansea
    West Glamorgan
    WelshFlorist37151110001
    DE CASTRO, Maurice Terrence
    9a Link Lane
    SM6 9EA Wallington
    Surrey
    Director
    9a Link Lane
    SM6 9EA Wallington
    Surrey
    BritishOperations Director86708410001
    DENNING, Roland John
    Swallowfield Grange
    The Street
    RG7 1RE Swallowfield
    Berkshire
    Director
    Swallowfield Grange
    The Street
    RG7 1RE Swallowfield
    Berkshire
    EnglandBritishCompany Director95991510001
    DUNSTAN, John Curzon
    Watergate
    NG34 7TB Sleaford
    Interflora House
    Lincolnshire
    Director
    Watergate
    NG34 7TB Sleaford
    Interflora House
    Lincolnshire
    United KingdomBritishFinance Director137551370001
    DURSTON, Leslie Harold
    8 Steel Lane
    Catcott
    TA7 9HP Bridgwater
    Somerset
    Director
    8 Steel Lane
    Catcott
    TA7 9HP Bridgwater
    Somerset
    BritishFlorist31349240001
    ELSDON, Michael Ernest
    261 Brentwood Road
    Herongate
    CM13 3LH Brentwood
    Essex
    Director
    261 Brentwood Road
    Herongate
    CM13 3LH Brentwood
    Essex
    BritishSelf Employed Florist31349250001
    ELSDON, Michael Ernest
    261 Brentwood Road
    Herongate
    CM13 3LH Brentwood
    Essex
    Director
    261 Brentwood Road
    Herongate
    CM13 3LH Brentwood
    Essex
    BritishFlorist31349250001
    FLYNN, Timothy
    Suite 2000 11111
    Santa Monica Boulevard
    Los Angeles
    90025
    United States Of America
    Director
    Suite 2000 11111
    Santa Monica Boulevard
    Los Angeles
    90025
    United States Of America
    AmericanInvestment Professional115392630001
    FORD, David Michael
    6 Saddlers Close
    EN5 3JU Barnet
    Hertfordshire
    Director
    6 Saddlers Close
    EN5 3JU Barnet
    Hertfordshire
    EnglandBritishSolicitor118338370001
    GOLDSTON, Mark R
    21301 Burbank Blvd
    Woodland Hills
    California Ca 91367
    United States
    Director
    21301 Burbank Blvd
    Woodland Hills
    California Ca 91367
    United States
    United StatesCompany Executive133404270001

    Who are the persons with significant control of INTERFLORA BRITISH UNIT?

    Persons with significant controls
    NameNotified OnAddressCeased
    Teleflora Uk Holdings Limited
    Watergate
    NG34 7TB Sleaford
    Interflora House
    England
    Nov 11, 2020
    Watergate
    NG34 7TB Sleaford
    Interflora House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act
    Place RegisteredUnited Kingdom Companies Registry
    Registration Number03454903
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Watergate
    NG34 7TB Sleaford
    Interflora House
    Lincolnshire
    England
    Apr 06, 2016
    Watergate
    NG34 7TB Sleaford
    Interflora House
    Lincolnshire
    England
    Yes
    Legal FormUnlimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number05353312
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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