Atlas Flowers Limited WEST WICKHAM


Atlas Flowers started in year 1990 as Private Limited Company with registration number 02465410. The Atlas Flowers company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in West Wickham at 21 The Drive. Postal code: BR4 0EP.

The company has 2 directors, namely Natalie C., Robert C.. Of them, Robert C. has been with the company the longest, being appointed on 7 November 2006 and Natalie C. has been with the company for the least time - from 27 April 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Atlas Flowers Limited Address / Contact

Office Address 21 The Drive
Town West Wickham
Post code BR4 0EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02465410
Date of Incorporation Wed, 31st Jan 1990
Industry Wholesale of flowers and plants
End of financial Year 30th April
Company age 34 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Natalie C.

Position: Director

Appointed: 27 April 2021

Robert C.

Position: Director

Appointed: 07 November 2006

Martin C.

Position: Secretary

Resigned: 25 January 1996

Bernadette N.

Position: Director

Appointed: 05 February 2014

Resigned: 18 May 2020

Anita T.

Position: Director

Appointed: 23 October 2006

Resigned: 25 September 2019

Anita T.

Position: Secretary

Appointed: 23 October 2006

Resigned: 25 September 2019

Amnon M.

Position: Director

Appointed: 23 October 2006

Resigned: 04 September 2008

Janet C.

Position: Secretary

Appointed: 31 December 2000

Resigned: 17 July 2007

Peter C.

Position: Secretary

Appointed: 08 March 2000

Resigned: 31 December 2000

Peter C.

Position: Director

Appointed: 08 March 2000

Resigned: 31 December 2000

Richard B.

Position: Director

Appointed: 08 March 2000

Resigned: 01 December 2000

Timothy C.

Position: Director

Appointed: 08 March 2000

Resigned: 17 July 2007

Claire F.

Position: Secretary

Appointed: 25 January 1996

Resigned: 08 March 2000

Timothy C.

Position: Director

Appointed: 21 August 1995

Resigned: 25 January 1996

John V.

Position: Director

Appointed: 21 August 1995

Resigned: 13 November 1998

Martin C.

Position: Director

Appointed: 31 January 1992

Resigned: 08 March 2000

Colin F.

Position: Director

Appointed: 31 January 1992

Resigned: 08 March 2000

Claire F.

Position: Director

Appointed: 31 January 1992

Resigned: 08 March 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Atlas Flowers (Holdings) Ltd from West Wickham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Robert C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Anita T., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Atlas Flowers (Holdings) Ltd

21 The Drive, West Wickham, Kent, BR4 0EP, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 14278427
Notified on 31 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert C.

Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anita T.

Notified on 6 April 2016
Ceased on 25 September 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth39 52449 31588 96916 92792 60080 213       
Balance Sheet
Cash Bank In Hand81 82940 25766 4144 289155 656102 474       
Cash Bank On Hand     102 47456 22665 93797 207177 575933 4661 027 784437 665
Current Assets154 270114 800237 585220 146242 634204 102171 058134 655176 462305 8091 192 8521 371 761731 491
Debtors72 44174 543125 367109 38585 62297 157111 99864 71849 74069 712127 249173 010148 240
Net Assets Liabilities     80 21333 70048 44753 369121 018   
Net Assets Liabilities Including Pension Asset Liability39 52449 31588 96916 92792 60080 213       
Other Debtors     5001 9921 2769 1308 00017 45415 19850 893
Property Plant Equipment     6 5811 247167 1 2994 39125 877 
Stocks Inventory  45 804106 4721 3564 471       
Tangible Fixed Assets 22 39219 69414 50812 2206 581       
Total Inventories     4 4712 8344 00029 51558 522132 137170 967145 586
Reserves/Capital
Called Up Share Capital5 0025 0025 0025 0025 0025 266       
Profit Loss Account Reserve33 78243 57383 22711 18586 85871 303       
Shareholder Funds39 52449 31588 96916 92792 60080 213       
Other
Amount Specific Advance Or Credit Directors    3073661 7521 75557    
Amount Specific Advance Or Credit Made In Period Directors     3 01199 1591521 75557   
Amount Specific Advance Or Credit Repaid In Period Directors     2 8071 386155571 130   
Accrued Liabilities Deferred Income     3 6253 566      
Accumulated Depreciation Impairment Property Plant Equipment     22 75428 57929 65929 82630 15131 33038 17659 126
Average Number Employees During Period      6332244
Bank Borrowings Overdrafts      1194681 4341 5751 30011 90611 327
Corporation Tax Payable     29 83717 738      
Creditors     129 154138 36886 138122 856186 090613 028409 032427 345
Creditors Due Within One Year114 74683 399164 371214 825159 810129 154       
Increase From Depreciation Charge For Year Property Plant Equipment      5 8251 0801673251 1796 84620 950
Merchandise     4 4712 834      
Net Current Assets Liabilities39 52431 40173 2145 32182 82474 94832 69048 51753 606119 719579 824962 729304 146
Number Shares Allotted  5 0025 0025 002264       
Other Creditors     7363 50410 9719 19135 01182 2345 65652 500
Other Taxation Social Security Payable     8 8508 31832 77632 09381 184333 403255 543146 043
Par Value Share  1111       
Prepayments Accrued Income     3 695910      
Property Plant Equipment Gross Cost     29 33529 82629 82629 82631 45035 72164 053134 574
Provisions For Liabilities Balance Sheet Subtotal     1 316237237237    
Provisions For Liabilities Charges 4 4783 9392 9022 4441 316       
Secured Debts   37 783         
Share Capital Allotted Called Up Paid 5 0025 0025 0025 002264       
Share Premium Account7407407407407403 644       
Tangible Fixed Assets Additions 23 8853 1031 5101 420584       
Tangible Fixed Assets Cost Or Valuation 23 88526 98827 33128 75129 335       
Tangible Fixed Assets Depreciation 1 4937 29412 82316 53122 754       
Tangible Fixed Assets Depreciation Charged In Period 1 4935 8015 9143 7086 223       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   385         
Tangible Fixed Assets Disposals   1 167         
Total Additions Including From Business Combinations Property Plant Equipment      491  1 6244 27128 33270 521
Total Assets Less Current Liabilities39 52453 79392 90819 82995 04481 52933 93748 68453 606121 018584 215988 606379 594
Trade Creditors Trade Payables     85 74096 87441 92380 13868 320196 091135 927217 475
Trade Debtors Trade Receivables     88 676110 00663 44240 61061 712109 795157 81297 347
Advances Credits Directors2 89840420 169521307511       
Advances Credits Made In Period Directors 17 14824 6067 9832 667        
Advances Credits Repaid In Period Directors 13 8464 84128 6731 839        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          500 039  
Fixed Assets 22 392           

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 23rd, January 2024
Free Download (7 pages)

Company search

Advertisements