Interflora British Unit SLEAFORD


Interflora British Unit started in year 1935 as Private Unlimited Company with registration number 00297087. The Interflora British Unit company has been functioning successfully for eighty nine years now and its status is active. The firm's office is based in Sleaford at Interflora House. Postal code: NG34 7TB. Since Tuesday 22nd February 2005 Interflora British Unit is no longer carrying the name Interflora (florists Telegraph Deliveryassociation)british Unit.

Currently there are 3 directors in the the company, namely Craig C., Katherine K. and Jeffrey B.. In addition one secretary - Rhys H. - is with the firm. Currently 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.

Interflora British Unit Address / Contact

Office Address Interflora House
Office Address2 Watergate
Town Sleaford
Post code NG34 7TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00297087
Date of Incorporation Mon, 11th Feb 1935
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 89 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Rhys H.

Position: Secretary

Appointed: 19 January 2024

Craig C.

Position: Director

Appointed: 31 May 2019

Katherine K.

Position: Director

Appointed: 31 May 2019

Jeffrey B.

Position: Director

Appointed: 31 May 2019

John D.

Position: Secretary

Appointed: 31 July 2019

Resigned: 19 January 2024

Craig C.

Position: Secretary

Appointed: 31 May 2019

Resigned: 31 July 2019

John D.

Position: Director

Appointed: 26 March 2009

Resigned: 31 May 2019

John D.

Position: Secretary

Appointed: 26 March 2009

Resigned: 31 May 2019

Mark G.

Position: Director

Appointed: 26 August 2008

Resigned: 26 March 2009

Michael S.

Position: Director

Appointed: 31 July 2006

Resigned: 26 August 2008

Michael S.

Position: Secretary

Appointed: 31 July 2006

Resigned: 31 December 2008

Timothy F.

Position: Director

Appointed: 31 July 2006

Resigned: 26 August 2008

Ritin P.

Position: Director

Appointed: 27 June 2006

Resigned: 01 June 2007

Helen Q.

Position: Director

Appointed: 06 April 2005

Resigned: 01 July 2016

Mari L.

Position: Director

Appointed: 21 November 2004

Resigned: 08 February 2005

David H.

Position: Director

Appointed: 21 January 2004

Resigned: 08 February 2005

Stephen R.

Position: Director

Appointed: 29 September 2003

Resigned: 26 August 2008

Michael B.

Position: Director

Appointed: 31 March 2003

Resigned: 31 July 2017

Maurice D.

Position: Director

Appointed: 06 November 2002

Resigned: 08 September 2006

Rhys H.

Position: Director

Appointed: 06 November 2002

Resigned: 31 May 2019

Martin O.

Position: Director

Appointed: 27 October 2002

Resigned: 08 February 2005

Rhys H.

Position: Secretary

Appointed: 01 November 2001

Resigned: 31 July 2006

Christopher P.

Position: Director

Appointed: 28 October 2001

Resigned: 08 February 2005

Wendy R.

Position: Director

Appointed: 22 October 2000

Resigned: 31 October 2003

Alan R.

Position: Director

Appointed: 24 July 2000

Resigned: 29 September 2003

Roland D.

Position: Director

Appointed: 06 April 2000

Resigned: 08 February 2005

Philip C.

Position: Director

Appointed: 31 October 1999

Resigned: 24 May 2004

Martha W.

Position: Director

Appointed: 31 October 1999

Resigned: 08 February 2005

Mark K.

Position: Director

Appointed: 31 October 1999

Resigned: 27 October 2002

David F.

Position: Director

Appointed: 18 October 1998

Resigned: 13 September 1999

John B.

Position: Director

Appointed: 18 October 1998

Resigned: 08 February 2005

Anthony R.

Position: Director

Appointed: 12 October 1997

Resigned: 08 February 2005

Thomas S.

Position: Director

Appointed: 12 October 1997

Resigned: 18 October 1998

David B.

Position: Director

Appointed: 12 October 1997

Resigned: 08 February 2005

Martin R.

Position: Director

Appointed: 01 June 1997

Resigned: 29 February 2000

Brian H.

Position: Secretary

Appointed: 13 May 1997

Resigned: 01 November 2001

Peter H.

Position: Director

Appointed: 11 May 1997

Resigned: 22 July 1999

Michael H.

Position: Director

Appointed: 11 May 1997

Resigned: 31 October 1999

Geoffrey H.

Position: Director

Appointed: 11 May 1997

Resigned: 30 September 1999

Desmond B.

Position: Director

Appointed: 11 May 1997

Resigned: 12 October 1997

Brian H.

Position: Director

Appointed: 11 May 1997

Resigned: 08 February 2005

Sandra M.

Position: Director

Appointed: 11 May 1997

Resigned: 18 October 1998

Brian W.

Position: Secretary

Appointed: 18 March 1997

Resigned: 12 May 1997

Diane T.

Position: Director

Appointed: 22 October 1996

Resigned: 11 May 1997

Douglas M.

Position: Director

Appointed: 01 June 1996

Resigned: 11 May 1997

David S.

Position: Director

Appointed: 01 June 1996

Resigned: 11 May 1997

Martha W.

Position: Secretary

Appointed: 11 January 1996

Resigned: 18 March 1997

Michael E.

Position: Director

Appointed: 17 October 1994

Resigned: 24 October 1995

Peter L.

Position: Director

Appointed: 17 October 1994

Resigned: 11 May 1997

Vee Y.

Position: Director

Appointed: 17 October 1994

Resigned: 24 October 1995

Peter H.

Position: Director

Appointed: 17 October 1994

Resigned: 24 October 1995

Sandra G.

Position: Director

Appointed: 29 September 1993

Resigned: 24 October 1995

Alexander M.

Position: Director

Appointed: 29 September 1993

Resigned: 24 October 1995

Rose-Marie W.

Position: Director

Appointed: 29 September 1993

Resigned: 24 October 1995

Geoffrey H.

Position: Director

Appointed: 29 September 1993

Resigned: 24 October 1995

Cyril B.

Position: Director

Appointed: 01 November 1992

Resigned: 11 May 1997

William S.

Position: Director

Appointed: 31 October 1992

Resigned: 17 October 1994

Diane T.

Position: Director

Appointed: 31 October 1992

Resigned: 17 October 1994

Margaret W.

Position: Director

Appointed: 31 October 1992

Resigned: 24 October 1995

Brian W.

Position: Director

Appointed: 31 October 1992

Resigned: 11 May 1997

Martha W.

Position: Director

Appointed: 31 October 1992

Resigned: 11 May 1997

David A.

Position: Director

Appointed: 31 October 1992

Resigned: 24 October 1995

Michael A.

Position: Director

Appointed: 31 October 1992

Resigned: 29 September 1993

Frank B.

Position: Director

Appointed: 31 October 1992

Resigned: 24 October 1995

Ann B.

Position: Director

Appointed: 31 October 1992

Resigned: 24 October 1995

Michael E.

Position: Director

Appointed: 31 October 1992

Resigned: 29 September 1993

Brian H.

Position: Director

Appointed: 31 October 1992

Resigned: 24 October 1995

Arthur H.

Position: Director

Appointed: 31 October 1992

Resigned: 24 October 1995

David L.

Position: Director

Appointed: 31 October 1992

Resigned: 24 October 1995

Sandra M.

Position: Director

Appointed: 31 October 1992

Resigned: 24 October 1995

Gerard M.

Position: Director

Appointed: 31 October 1992

Resigned: 24 October 1995

Martin O.

Position: Director

Appointed: 31 October 1992

Resigned: 22 October 1996

Bruce N.

Position: Secretary

Appointed: 31 October 1992

Resigned: 11 January 1996

David P.

Position: Director

Appointed: 31 October 1992

Resigned: 11 May 1997

Derek M.

Position: Director

Appointed: 31 October 1992

Resigned: 24 October 1995

Leslie D.

Position: Director

Appointed: 31 October 1992

Resigned: 24 October 1995

David D.

Position: Director

Appointed: 31 October 1992

Resigned: 24 October 1995

Anthony R.

Position: Director

Appointed: 31 October 1992

Resigned: 11 May 1997

William R.

Position: Director

Appointed: 31 October 1992

Resigned: 29 September 1993

Nina S.

Position: Director

Appointed: 31 October 1992

Resigned: 24 October 1995

Margaret S.

Position: Director

Appointed: 31 October 1992

Resigned: 29 September 1993

Ronald S.

Position: Director

Appointed: 31 October 1992

Resigned: 17 October 1994

Sheila L.

Position: Director

Appointed: 07 October 1992

Resigned: 24 October 1995

Michael H.

Position: Director

Appointed: 07 October 1992

Resigned: 17 October 1994

David B.

Position: Director

Appointed: 07 October 1992

Resigned: 24 October 1995

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Teleflora Uk Holdings Limited from Sleaford, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Interflora Group Limited that put Sleaford, England as the official address. This PSC has a legal form of "an unlimited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Teleflora Uk Holdings Limited

Interflora House Watergate, Sleaford, NG34 7TB, England

Legal authority The Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom Companies Registry
Registration number 03454903
Notified on 11 November 2020
Nature of control: 75,01-100% shares

Interflora Group Limited

Interflora House Watergate, Sleaford, Lincolnshire, NG34 7TB, England

Legal authority The Companies Act 2006
Legal form Unlimited Company
Country registered England & Wales
Place registered Companies House
Registration number 05353312
Notified on 6 April 2016
Ceased on 11 November 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Interflora (florists Telegraph Deliveryassociation)british Unit February 22, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 22nd, May 2023
Free Download (35 pages)

Company search

Advertisements