This company is commonly known as Bletchers(flowers)limited. The company was founded 57 years ago and was given the registration number 00880563. The firm's registered office is in HUDDERSFIELD WEST YORKSHIRE. You can find them at Albany Works Albany Road, Kirkheaton, Huddersfield West Yorkshire, . This company's SIC code is 46220 - Wholesale of flowers and plants.
Name | : | BLETCHERS(FLOWERS)LIMITED |
---|---|---|
Company Number | : | 00880563 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1966 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Albany Works Albany Road, Kirkheaton, Huddersfield West Yorkshire, HD5 9UL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Albany Works Albany Road, Kirkheaton, Huddersfield West Yorkshire, HD5 9UL | Secretary | 01 September 2021 | Active |
Albany Works Albany Road, Kirkheaton, Huddersfield West Yorkshire, HD5 9UL | Director | 13 January 2017 | Active |
Albany Works Albany Road, Kirkheaton, Huddersfield West Yorkshire, HD5 9UL | Director | 06 March 2012 | Active |
24 Mill Grove, Slead Syke, Brighouse, HD6 2FA | Secretary | 28 July 1995 | Active |
Albany Works Albany Road, Kirkheaton, Huddersfield West Yorkshire, HD5 9UL | Secretary | 01 June 2011 | Active |
32 Brighouse Wood Lane, Brighouse, HD6 2AL | Secretary | 31 January 2007 | Active |
Wallnooks Grove Wallnooks Lane, Cumberworth, Huddersfield, HD8 8YB | Secretary | - | Active |
4 Foxglove Road Almondbury, Huddersfield, | Director | - | Active |
13, The Spinney, Knaresborough, HG5 0TD | Director | 06 April 1995 | Active |
19 Josephine Road, Cowersley, Huddersfield, HD4 5UD | Director | - | Active |
Albany Works Albany Road, Kirkheaton, Huddersfield West Yorkshire, HD5 9UL | Director | - | Active |
Albany Works Albany Road, Kirkheaton, Huddersfield West Yorkshire, HD5 9UL | Director | - | Active |
Wallnooks Grove Wallnooks Lane, Cumberworth, Huddersfield, HD8 8YB | Director | - | Active |
1 Delph Cottage Wall Nook, Barkisland, Halifax, | Director | - | Active |
Mr Jonas Lind Clement | ||
Notified on | : | 10 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | Danish |
Address | : | Albany Works Albany Road, Huddersfield West Yorkshire, HD5 9UL |
Nature of control | : |
|
Mr Michael Thomas Gallagher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Address | : | Albany Works Albany Road, Huddersfield West Yorkshire, HD5 9UL |
Nature of control | : |
|
Mrs Christine Lynn Gallagher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Address | : | Albany Works Albany Road, Huddersfield West Yorkshire, HD5 9UL |
Nature of control | : |
|
Mrs Nicola Jane Clement | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Address | : | Albany Works Albany Road, Huddersfield West Yorkshire, HD5 9UL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-02 | Officers | Change person director company with change date. | Download |
2023-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-06 | Officers | Change person director company with change date. | Download |
2023-04-06 | Officers | Change person director company with change date. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Officers | Change person secretary company with change date. | Download |
2022-05-10 | Change of name | Certificate change of name company. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Officers | Appoint person secretary company with name date. | Download |
2021-10-06 | Officers | Change person director company with change date. | Download |
2021-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2020-09-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.