Flowers By Arrangement Limited CUMBRIA


Flowers By Arrangement started in year 2004 as Private Limited Company with registration number 05127644. The Flowers By Arrangement company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Cumbria at 5 Library Road. Postal code: LA9 4QB.

At present there are 2 directors in the the company, namely Claire C. and Martyn C.. In addition one secretary - Claire C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Josephine A. who worked with the the company until 7 December 2007.

Flowers By Arrangement Limited Address / Contact

Office Address 5 Library Road
Office Address2 Kendal
Town Cumbria
Post code LA9 4QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05127644
Date of Incorporation Thu, 13th May 2004
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Claire C.

Position: Secretary

Appointed: 14 December 2007

Claire C.

Position: Director

Appointed: 07 December 2007

Martyn C.

Position: Director

Appointed: 07 December 2007

Josephine A.

Position: Director

Appointed: 13 May 2004

Resigned: 07 December 2007

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 2004

Resigned: 13 May 2004

Thomas A.

Position: Director

Appointed: 13 May 2004

Resigned: 07 December 2007

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 13 May 2004

Resigned: 13 May 2004

Josephine A.

Position: Secretary

Appointed: 13 May 2004

Resigned: 07 December 2007

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Martyn C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Claire C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Martyn C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Claire C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-2 458-1 857       
Balance Sheet
Cash Bank On Hand 4 4253 05311 4009 7545 89513 857 870
Current Assets18 34217 26231 54118 26619 25010 70920 99714 47512 358
Debtors8 6569 0878 4813 1165 7462 8145 08011 9757 988
Net Assets Liabilities -1 857-2 1301 3173128 15614 084200-8 528
Other Debtors 7 47422 4454062 1107731 9069 106 
Property Plant Equipment  4 2453 60811 1229 45417 08314 52112 342
Total Inventories 3 7503 7503 7503 7502 0002 0602 5003 500
Cash Bank In Hand5 9364 425       
Intangible Fixed Assets10 8009 600       
Net Assets Liabilities Including Pension Asset Liability-2 458-1 857       
Stocks Inventory3 7503 750       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve-2 658-2 057       
Shareholder Funds-2 458-1 857       
Other
Accumulated Amortisation Impairment Intangible Assets 14 40015 60017 28018 96020 64022 32024 00024 000
Accumulated Depreciation Impairment Property Plant Equipment  7501 3871 9633 6313 7626 3248 503
Additions Other Than Through Business Combinations Property Plant Equipment    13 085 14 350  
Amortisation Rate Used For Intangible Assets  555 777
Applicable Tax Rate     000 
Average Number Employees During Period 44464435
Bank Borrowings Overdrafts  1 422   9 5002 967 
Corporation Tax Payable  5992 5471 9292 7023 2412 787 
Creditors 28 71930 05927 27732 78114 28116 17619 57026 276
Current Tax For Period     2 231539-539 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences       2 759 
Depreciation Rate Used For Property Plant Equipment   1515 151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 387 1 829  
Disposals Property Plant Equipment    4 995 6 590  
Fixed Assets10 8009 60012 64510 32816 16212 81418 76314 521 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 11 415       
Increase Decrease In Current Tax From Adjustment For Prior Periods       271 
Increase From Amortisation Charge For Year Intangible Assets  1 2001 6801 680 1 6801 680 
Increase From Depreciation Charge For Year Property Plant Equipment   6371 963 1 9602 5622 179
Intangible Assets 9 6008 4006 7205 0403 3601 680  
Intangible Assets Gross Cost  24 00024 00024 000 24 00024 00024 000
Net Current Assets Liabilities-13 258-11 457-14 775-9 011-13 531-3 5724 821-5 095-13 918
Other Creditors 4 3924 8005 1204 9463 8275 0703 310 
Other Taxation Social Security Payable 4 1527 1663 1828 2294 0205 2218 794 
Profit Loss On Ordinary Activities Before Tax     10 07510 467-11 125 
Property Plant Equipment Gross Cost   4 99513 08513 08520 84520 84520 845
Taxation Including Deferred Taxation Balance Sheet Subtotal       2 7592 345
Tax Expense Credit Applicable Tax Rate     2 2315392 491 
Tax Tax Credit On Profit Or Loss On Ordinary Activities     2 2315392 491 
Total Assets Less Current Liabilities-2 458-1 8576 3781 3172 6319 24223 5849 426-1 576
Total Current Tax Expense Credit      539-268 
Trade Creditors Trade Payables 20 17517 92916 42817 6773 7322 6441 712 
Trade Debtors Trade Receivables 1 6132 2932 7103 6362 0413 1742 869 
Creditors Due Within One Year31 60028 719       
Intangible Fixed Assets Aggregate Amortisation Impairment13 20014 400       
Intangible Fixed Assets Amortisation Charged In Period 1 200       
Intangible Fixed Assets Cost Or Valuation24 00024 000       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 2nd, May 2023
Free Download (9 pages)

Company search

Advertisements