Company NameWilton And Flower Ltd
DirectorAntony Flower
Company StatusActive
Company Number05503535
CategoryPrivate Limited Company
Incorporation Date8 July 2005(18 years, 9 months ago)
Previous NamesRavens Rentals Limited and Eastern Trailers Limited

Business Activity

Section NAdministrative and support service activities
SIC 77299Renting and leasing of other personal and household goods
SIC 7131Rent agricultural machinery & equipment
SIC 77310Renting and leasing of agricultural machinery and equipment
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Antony Flower
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2005(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory Church Road
Twinstead
Sudbury
Suffolk
CO10 7NA
Secretary NameMr Antony Flower
StatusCurrent
Appointed01 July 2017(11 years, 12 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressThe Old Rectory Church Road
Twinstead
Sudbury
Suffolk
CO10 7NA
Secretary NameHayley Mann
NationalityBritish
StatusResigned
Appointed08 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThistlecroft Church Street
Belchamp St Paul
Sudbury
Suffolk
CO10 7DJ

Contact

Telephone01284 728429
Telephone regionBury-St-Edmunds

Location

Registered AddressThe Old Rectory Church Road
Twinstead
Sudbury
Suffolk
CO10 7NA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishTwinstead
WardStour Valley South

Shareholders

18 at £1Mr Antony Flower
100.00%
Ordinary

Financials

Year2014
Net Worth-£141,356
Cash£1,059
Current Liabilities£142,415

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

27 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
10 August 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
24 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
30 April 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
16 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
29 April 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
9 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (6 pages)
14 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-12
(3 pages)
23 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
24 April 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
8 July 2017Termination of appointment of Hayley Mann as a secretary on 1 July 2017 (1 page)
8 July 2017Appointment of Mr Antony Flower as a secretary on 1 July 2017 (2 pages)
8 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
8 July 2017Appointment of Mr Antony Flower as a secretary on 1 July 2017 (2 pages)
8 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
8 July 2017Termination of appointment of Hayley Mann as a secretary on 1 July 2017 (1 page)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
20 June 2016Director's details changed for Mr Antony Flower on 20 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Antony Flower on 20 June 2016 (2 pages)
22 April 2016Registered office address changed from Saxon House Moseleys Farm Business Centre Forham All Saints Bury St Edmunds Suffolk IP28 6JY to The Old Rectory Church Road Twinstead Sudbury Suffolk CO10 7NA on 22 April 2016 (1 page)
22 April 2016Registered office address changed from Saxon House Moseleys Farm Business Centre Forham All Saints Bury St Edmunds Suffolk IP28 6JY to The Old Rectory Church Road Twinstead Sudbury Suffolk CO10 7NA on 22 April 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 18
(4 pages)
23 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 18
(4 pages)
23 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 18
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 18
(4 pages)
30 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 18
(4 pages)
30 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 18
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Mr Antony Flower on 8 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Antony Flower on 8 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Antony Flower on 8 July 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 July 2009Return made up to 08/07/09; full list of members (3 pages)
21 July 2009Return made up to 08/07/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 May 2009Secretary's change of particulars / hayley mann / 01/05/2009 (1 page)
15 May 2009Secretary's change of particulars / hayley mann / 01/05/2009 (1 page)
12 September 2008Return made up to 08/07/08; full list of members (3 pages)
12 September 2008Return made up to 08/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 October 2007Registered office changed on 08/10/07 from: ensors weavers hamlet road haverhill suffolk CB9 8EE (1 page)
8 October 2007Registered office changed on 08/10/07 from: ensors weavers hamlet road haverhill suffolk CB9 8EE (1 page)
11 July 2007Return made up to 08/07/07; full list of members (2 pages)
11 July 2007Return made up to 08/07/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 March 2007Secretary's particulars changed (1 page)
5 March 2007Secretary's particulars changed (1 page)
18 December 2006Company name changed ravens rentals LIMITED\certificate issued on 18/12/06 (2 pages)
18 December 2006Company name changed ravens rentals LIMITED\certificate issued on 18/12/06 (2 pages)
7 August 2006Return made up to 08/07/06; full list of members (6 pages)
7 August 2006Return made up to 08/07/06; full list of members (6 pages)
9 September 2005Registered office changed on 09/09/05 from: the old rectory church road, twinstead sudbury suffolk CO10 7NA (1 page)
9 September 2005Registered office changed on 09/09/05 from: the old rectory church road, twinstead sudbury suffolk CO10 7NA (1 page)
8 July 2005Incorporation (14 pages)
8 July 2005Incorporation (14 pages)