Company NameNicholas Stephen Flowers Limited
DirectorIan Stephen Nicholson
Company StatusActive
Company Number04702098
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Ian Stephen Nicholson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2003(same day as company formation)
RoleFlorist
Country of ResidenceEngland
Correspondence Address5 Smythies Avenue
Colchester
Essex
CO1 2UR
Director NameMarian Joyce Nicholson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleFlorist
Country of ResidenceEngland
Correspondence Address5 Smythies Avenue
Colchester
Essex
CO1 2UR
Secretary NameMarian Joyce Nicholson
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Smythies Avenue
Colchester
Essex
CO1 2UR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitenicholasstephenflowers.co.uk
Telephone01206 574070
Telephone regionColchester

Location

Registered Address5 Smythies Avenue
Colchester
CO1 2UR
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1 at £1Ian Stephen Nicholson
50.00%
Ordinary
1 at £1Marian Joyce Nicholson
50.00%
Ordinary

Financials

Year2014
Net Worth£13,645
Cash£12,427
Current Liabilities£249,983

Accounts

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

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Charges

7 October 2004Delivered on: 27 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Shop 1 albany gardens,colchester essex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
24 September 2004Delivered on: 6 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

4 May 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
19 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
19 March 2022Registered office address changed from Shop One Haven Road Colchester CO2 8HT to 5 Smythies Avenue Colchester CO1 2UR on 19 March 2022 (1 page)
20 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
30 September 2021Satisfaction of charge 2 in full (2 pages)
30 September 2021Satisfaction of charge 1 in full (1 page)
16 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
23 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
20 March 2019Termination of appointment of Marian Joyce Nicholson as a secretary on 1 February 2019 (1 page)
20 March 2019Termination of appointment of Marian Joyce Nicholson as a director on 1 February 2019 (1 page)
20 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
18 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 2
(5 pages)
27 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 2
(5 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(5 pages)
23 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
24 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
13 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
20 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 April 2010Director's details changed for Ian Stephen Nicholson on 1 January 2010 (2 pages)
5 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
5 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
5 April 2010Director's details changed for Marian Joyce Nicholson on 1 January 2010 (2 pages)
5 April 2010Director's details changed for Marian Joyce Nicholson on 1 January 2010 (2 pages)
5 April 2010Director's details changed for Ian Stephen Nicholson on 1 January 2010 (2 pages)
5 April 2010Director's details changed for Marian Joyce Nicholson on 1 January 2010 (2 pages)
5 April 2010Director's details changed for Ian Stephen Nicholson on 1 January 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 March 2009Return made up to 19/03/09; full list of members (4 pages)
25 March 2009Return made up to 19/03/09; full list of members (4 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
31 March 2008Return made up to 19/03/08; full list of members (4 pages)
31 March 2008Return made up to 19/03/08; full list of members (4 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
17 January 2008Registered office changed on 17/01/08 from: 11 headgate buildings sir isaac's walk colchester essex CO1 1JJ (1 page)
17 January 2008Registered office changed on 17/01/08 from: 11 headgate buildings sir isaac's walk colchester essex CO1 1JJ (1 page)
30 March 2007Location of register of members (1 page)
30 March 2007Return made up to 19/03/07; full list of members (2 pages)
30 March 2007Location of register of members (1 page)
30 March 2007Return made up to 19/03/07; full list of members (2 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 May 2006Return made up to 19/03/06; full list of members (2 pages)
3 May 2006Return made up to 19/03/06; full list of members (2 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 May 2005Return made up to 19/03/05; full list of members (7 pages)
3 May 2005Return made up to 19/03/05; full list of members (7 pages)
31 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
31 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (6 pages)
6 October 2004Particulars of mortgage/charge (6 pages)
8 April 2004Return made up to 19/03/04; full list of members
  • 363(287) ‐ Registered office changed on 08/04/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 April 2004Return made up to 19/03/04; full list of members
  • 363(287) ‐ Registered office changed on 08/04/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 April 2003Ad 04/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 April 2003Ad 04/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
19 March 2003Incorporation (16 pages)
19 March 2003Incorporation (16 pages)