Company NameFlowerminster Limited
DirectorsPeter Leslie Morris and Sheila Marianne Kirby-Morris
Company StatusActive
Company Number01015879
CategoryPrivate Limited Company
Incorporation Date28 June 1971(52 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePeter Leslie Morris
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(20 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Station Road
Thorpe Bay
Essex
SS1 3JY
Director NameMrs Sheila Marianne Kirby-Morris
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2010(39 years, 3 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Station Road
Thorpe Bay
Essex
SS1 3JY
Director NameMrs Susan Morris
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(20 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 11 December 2000)
RoleSecretary
Correspondence Address57 Wyatts Drive
Thorpe Bay
Essex
SS1 3DG
Secretary NameMrs Susan Morris
NationalityBritish
StatusResigned
Appointed07 August 1991(20 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 12 December 2000)
RoleCompany Director
Correspondence Address57 Wyatts Drive
Thorpe Bay
Essex
SS1 3DG
Secretary NameSuzanne Hayley Fernley
NationalityBritish
StatusResigned
Appointed12 December 2000(29 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address247 Thorpe Hall Avenue
Thorpe Bay
Essex
SS1 3SG

Contact

Telephone01702 586229
Telephone regionSouthend-on-Sea

Location

Registered Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

52 at £1Mr Peter Leslie Morris
52.00%
Ordinary
24 at £1Sheila Marianne Kirby-morris
24.00%
Ordinary
24 at £1Suzanne Hayley Fernley
24.00%
Ordinary

Financials

Year2014
Net Worth£402,592
Cash£2,045
Current Liabilities£24,453

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Charges

19 March 1996Delivered on: 22 March 1996
Satisfied on: 14 April 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 July 1980Delivered on: 30 July 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 25, station road, thorpe bay, essex.
Fully Satisfied
4 March 1983Delivered on: 9 March 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 25 station road, thorpe bay, essex.
Outstanding
18 November 1975Delivered on: 4 December 1975
Persons entitled: Cyprus Popular Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 144-150 the broadway, thorpe bay, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 November 1975Delivered on: 4 December 1975
Persons entitled: Cyprus Popular Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 703/705 london road, westcliff-on-sea, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 November 1975Delivered on: 4 December 1975
Persons entitled: Cyprus Popular Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109 leigh rd leigh on sea, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 June 1972Delivered on: 19 June 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109 leigh rd leigh on sea, essex.
Outstanding

Filing History

15 September 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
5 December 2022Notification of Sheila Marianne Kirby-Morris as a person with significant control on 29 November 2022 (2 pages)
5 December 2022Confirmation statement made on 5 December 2022 with updates (4 pages)
4 October 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
20 September 2022Satisfaction of charge 6 in full (4 pages)
20 September 2022Satisfaction of charge 2 in full (4 pages)
20 September 2022Satisfaction of charge 1 in full (4 pages)
20 September 2022Satisfaction of charge 4 in full (4 pages)
9 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
5 July 2022Satisfaction of charge 3 in full (4 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
21 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
28 August 2020Director's details changed for Peter Leslie Morris on 1 August 2020 (2 pages)
28 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
5 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
6 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 September 2010Appointment of Mrs Sheila Marianne Kirby-Morris as a director (2 pages)
24 September 2010Appointment of Mrs Sheila Marianne Kirby-Morris as a director (2 pages)
8 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
5 May 2010Registered office address changed from 23 Station Road Thorpe Bay Essex SS1 3JY on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 23 Station Road Thorpe Bay Essex SS1 3JY on 5 May 2010 (1 page)
5 May 2010Termination of appointment of Suzanne Fernley as a secretary (1 page)
5 May 2010Termination of appointment of Suzanne Fernley as a secretary (1 page)
5 May 2010Registered office address changed from 23 Station Road Thorpe Bay Essex SS1 3JY on 5 May 2010 (1 page)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 September 2009Return made up to 26/08/09; full list of members (3 pages)
22 September 2009Return made up to 26/08/09; full list of members (3 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 September 2008Return made up to 26/08/08; full list of members (3 pages)
24 September 2008Return made up to 26/08/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 November 2007Return made up to 26/08/07; full list of members (3 pages)
5 November 2007Return made up to 26/08/07; full list of members (3 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 August 2006Return made up to 26/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 2006Return made up to 26/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 September 2005Return made up to 07/08/05; full list of members (6 pages)
2 September 2005Return made up to 07/08/05; full list of members (6 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 August 2004Return made up to 07/08/04; full list of members (6 pages)
24 August 2004Return made up to 07/08/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 September 2003Return made up to 07/08/03; full list of members (6 pages)
23 September 2003Return made up to 07/08/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 September 2002Return made up to 07/08/02; full list of members (6 pages)
13 September 2002Return made up to 07/08/02; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 October 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 October 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001Secretary resigned (1 page)
29 November 2000Full accounts made up to 31 March 2000 (11 pages)
29 November 2000Full accounts made up to 31 March 2000 (11 pages)
2 October 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2000Full accounts made up to 31 March 1999 (11 pages)
6 January 2000Full accounts made up to 31 March 1999 (11 pages)
11 October 1999Return made up to 07/08/99; full list of members (6 pages)
11 October 1999Return made up to 07/08/99; full list of members (6 pages)
10 November 1998Full accounts made up to 31 March 1998 (10 pages)
10 November 1998Full accounts made up to 31 March 1998 (10 pages)
12 October 1998Return made up to 07/08/98; full list of members (6 pages)
12 October 1998Return made up to 07/08/98; full list of members (6 pages)
7 January 1998Full accounts made up to 31 March 1997 (10 pages)
7 January 1998Full accounts made up to 31 March 1997 (10 pages)
23 September 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 September 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 November 1996Full accounts made up to 31 March 1996 (11 pages)
29 November 1996Full accounts made up to 31 March 1996 (11 pages)
19 September 1996Return made up to 07/08/96; full list of members (6 pages)
19 September 1996Return made up to 07/08/96; full list of members (6 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
2 October 1995Return made up to 07/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 1995Return made up to 07/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 June 1971Certificate of incorporation (1 page)
28 June 1971Certificate of incorporation (1 page)