Katherines Florists Limited TYNE & WEAR


Founded in 1946, Katherines Florists, classified under reg no. 00409938 is an active company. Currently registered at 49-51 Leazes Park Road NE1 4PG, Tyne & Wear the company has been in the business for seventy eight years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31.

At the moment there are 2 directors in the the company, namely Farshad N. and Helen N.. In addition one secretary - Helen N. - is with the firm. At the moment 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.

Katherines Florists Limited Address / Contact

Office Address 49-51 Leazes Park Road
Office Address2 Newcastle Upon Tyne
Town Tyne & Wear
Post code NE1 4PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00409938
Date of Incorporation Tue, 7th May 1946
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st May
Company age 78 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Farshad N.

Position: Director

Appointed: 01 June 2001

Helen N.

Position: Secretary

Appointed: 01 June 2001

Helen N.

Position: Director

Appointed: 01 May 1994

Helen N.

Position: Secretary

Appointed: 01 February 1999

Resigned: 31 May 1999

Katherine S.

Position: Secretary

Appointed: 31 May 1998

Resigned: 31 May 2001

Ernest S.

Position: Director

Appointed: 28 December 1990

Resigned: 31 May 1998

Katherine S.

Position: Director

Appointed: 28 December 1990

Resigned: 31 May 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Helen N. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Farshad N. This PSC has significiant influence or control over the company,. Moving on, there is Katherine S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Helen N.

Notified on 29 December 2016
Nature of control: significiant influence or control

Farshad N.

Notified on 29 December 2016
Ceased on 17 January 2023
Nature of control: significiant influence or control

Katherine S.

Notified on 29 December 2016
Ceased on 7 January 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 4894 8484 71441 465191 20923 1467 956
Current Assets35 96447 67333 54164 815208 42456 98933 625
Debtors32 99341 23727 33422 11315 83129 21021 562
Net Assets Liabilities102 369112 62299 842150 122222 009180 813222 218
Property Plant Equipment306 425312 299306 123276 959274 984270 683352 971
Total Inventories1 4821 5881 4931 2371 3844 6334 107
Other
Accumulated Depreciation Impairment Property Plant Equipment180 931180 683187 334185 222191 718168 342172 308
Average Number Employees During Period2526 29323030
Creditors215 359232 521193 825147 644179 588113 836143 171
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 515   29 126 
Disposals Property Plant Equipment 8 900   35 738 
Fixed Assets306 425312 299306 123276 959274 984270 683352 971
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income      86 254
Increase From Depreciation Charge For Year Property Plant Equipment 7 2676 651 6 4965 7503 966
Net Current Assets Liabilities-179 395-154 474-160 284-82 82928 836-56 847-109 546
Property Plant Equipment Gross Cost487 356492 982493 457462 181466 702439 025525 279
Total Additions Including From Business Combinations Property Plant Equipment 14 526475 4 5218 061 
Total Assets Less Current Liabilities127 030157 825145 839194 130303 820213 836243 425
Total Increase Decrease From Revaluations Property Plant Equipment      86 254

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Accounting period ending changed to 2019-05-29 (was 2019-05-31).
filed on: 21st, January 2020
Free Download (1 page)

Company search

Advertisements