Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH FLORIST ASSOCIATION LTD
Company Information for

BRITISH FLORIST ASSOCIATION LTD

1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE, COVENTRY, WEST MIDLANDS, CV5 6UB,
Company Registration Number
02751630
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Florist Association Ltd
BRITISH FLORIST ASSOCIATION LTD was founded on 1992-09-29 and has its registered office in Coventry. The organisation's status is listed as "Active". British Florist Association Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRITISH FLORIST ASSOCIATION LTD
 
Legal Registered Office
1110 ELLIOTT COURT COVENTRY BUSINESS PARK
HERALD AVENUE
COVENTRY
WEST MIDLANDS
CV5 6UB
Other companies in DY6
 
Filing Information
Company Number 02751630
Company ID Number 02751630
Date formed 1992-09-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:00:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH FLORIST ASSOCIATION LTD
The accountancy firm based at this address is LUCKMANS DUCKETT PARKER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH FLORIST ASSOCIATION LTD

Current Directors
Officer Role Date Appointed
TRACY TOMLINSON
Company Secretary 2016-06-28
SARAH CUNNINGHAM
Director 2012-10-26
SANDIE GRIFFITH
Director 2011-09-29
LORRAINE SHARON KEY
Director 2015-10-17
TRACY TOMLINSON
Director 2008-10-26
KATE WHELAN
Director 2018-04-28
BRIAN WILLIAM WILLS-POPE
Director 2000-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MARK FRANCE
Director 2015-10-17 2018-04-09
CARL HODGKINSON
Company Secretary 2010-06-07 2016-06-03
CARL HODGKINSON
Director 2015-05-17 2016-03-15
EILEEN NOTT
Director 1997-06-01 2012-10-26
VICTORIA WILLSONE
Company Secretary 2007-08-14 2010-06-07
ALAN JOHN DAWSON
Director 2008-10-26 2009-10-30
MATTHEW BUTLER
Director 2005-09-11 2009-02-18
JANET MASON
Company Secretary 2005-09-11 2007-07-04
LESLIE HAROLD DURSTON
Director 1997-06-01 2007-01-31
MAURICE LIONEL EVANS
Director 1992-09-29 2006-09-24
MAURICE EVANS
Company Secretary 1995-09-26 2005-09-11
DAVID ROLAND DAVIES
Director 1993-05-16 2003-05-01
LAWRENCE WILLIAM DIMMOCK
Director 1996-04-02 2001-06-12
WENDY SUSAN DOWNEY
Director 1996-04-02 2001-06-12
DEREK OWEN MORGAN
Director 1993-05-16 2001-06-12
JANE CROMPTON
Director 1997-06-01 2000-06-06
PATRICIA MARY HAMPTON
Director 1995-04-01 1999-01-12
WALTER LAURENCE HART
Director 1993-05-16 1998-05-31
CLIVE JOHN CLIFTON
Director 1993-05-16 1997-06-26
JAMES CREIGHTON LEWIS
Director 1993-05-16 1996-04-02
GEOFFREY EDWARD HUGHES
Company Secretary 1992-09-29 1995-09-25
GEOFFREY EDWARD HUGHES
Director 1992-09-29 1995-09-25
ROSEMARY HUGHES
Director 1994-03-18 1995-04-02
SHEILA HYSON
Director 1993-05-16 1995-04-02
CORAL CARTER
Director 1993-05-16 1994-03-18
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-09-29 1992-09-29
COMBINED NOMINEES LIMITED
Nominated Director 1992-09-29 1992-09-29
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-09-29 1992-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE SHARON KEY TELEFLOR INTERNATIONAL LIMITED Director 2017-10-05 CURRENT 1993-07-22 Active
BRIAN WILLIAM WILLS-POPE SOUTH WEST ACADEMIC TRUST Director 2011-06-08 CURRENT 2008-03-31 Active
BRIAN WILLIAM WILLS-POPE TORQUAY BOYS' GRAMMAR SCHOOL Director 2010-10-01 CURRENT 2010-10-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23DIRECTOR APPOINTED MRS WENDY JANE REA
2023-10-23DIRECTOR APPOINTED MRS DONNA LOUISE CORNISH
2023-10-23DIRECTOR APPOINTED MR JOHN GORDON DAVIDSON
2023-10-23DIRECTOR APPOINTED MR ANDREW PROCESO PORRAS
2023-10-06CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-09-19Second filing for the termination of Brian William Wills-Pope
2023-08-09APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAM WILLS-POPE
2023-03-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKKI MEADER
2023-03-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKKI MEADER
2023-03-13CESSATION OF BRIAN WILLIAM WILSON-POPE AS A PERSON OF SIGNIFICANT CONTROL
2023-03-10APPOINTMENT TERMINATED, DIRECTOR SANDIE GRIFFITH
2022-10-20AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2021-12-06AP01DIRECTOR APPOINTED MRS REBECCA GOLDEN
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE SHARON KEY
2021-11-22RES13Resolutions passed:
  • Co busniness 30/10/2021
2021-11-22MEM/ARTSARTICLES OF ASSOCIATION
2021-10-26AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2020-11-30AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2019-10-04CH01Director's details changed for Tracy Tomlinson on 2019-01-03
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-05-08AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/19 FROM Brook House Moss Grove Kingswinford West Midlands DY6 9HS
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CUNNINGHAM
2018-11-19AP01DIRECTOR APPOINTED MRS NIKKI MEADER
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-06-01AP01DIRECTOR APPOINTED MS KATE WHELAN
2018-05-02AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK FRANCE
2017-11-28MEM/ARTSARTICLES OF ASSOCIATION
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS VAN WONDEREN
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-09-20AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-07MEM/ARTSARTICLES OF ASSOCIATION
2017-01-07RES13COMPANY BUSINESS 22/10/2016
2017-01-07RES01ADOPT ARTICLES 07/01/17
2017-01-06MEM/ARTSARTICLES OF ASSOCIATION
2017-01-06RES01ADOPT ARTICLES 06/01/17
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MURIEL SIMPSON
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-07-14AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28AP03Appointment of Tracy Tomlinson as company secretary on 2016-06-28
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MURIEL SIMPSON / 27/06/2016
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY TOMLINSON / 27/06/2016
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS VAN WONDEREN / 27/06/2016
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM WILLS-POPE / 27/06/2016
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MURIEL SIMPSON / 27/06/2016
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH CUNNINGHAM / 27/06/2016
2016-06-27TM02APPOINTMENT TERMINATED, SECRETARY CARL HODGKINSON
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CARL HODGKINSON
2015-11-08AA31/01/15 TOTAL EXEMPTION SMALL
2015-10-30AP01DIRECTOR APPOINTED MR CARL HODGKINSON
2015-10-30AP01DIRECTOR APPOINTED MISS LORRAINE SHARON KEY
2015-10-30AP01DIRECTOR APPOINTED MR STEVEN FRANCE
2015-10-15AR0129/09/15 NO MEMBER LIST
2014-10-22AR0129/09/14 NO MEMBER LIST
2014-09-10AA31/01/14 TOTAL EXEMPTION SMALL
2014-06-30MEM/ARTSARTICLES OF ASSOCIATION
2014-06-30RES01ALTER ARTICLES 13/04/2014
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK WARD
2013-10-25AR0129/09/13 NO MEMBER LIST
2013-08-21AA31/01/13 TOTAL EXEMPTION SMALL
2012-11-15AP01DIRECTOR APPOINTED SARAH CUNNINGHAM
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN NOTT
2012-10-18AR0129/09/12 NO MEMBER LIST
2012-10-09AA31/01/12 TOTAL EXEMPTION SMALL
2011-10-27AR0129/09/11 NO MEMBER LIST
2011-10-27AP01DIRECTOR APPOINTED SANDIE GRIFFITH
2011-08-16AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL WILTON
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JASON RODGERS
2011-01-05RES01ALTER ARTICLES 24/10/2010
2010-11-05MEM/ARTSARTICLES OF ASSOCIATION
2010-10-12AR0129/09/10 NO MEMBER LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABEL WILTON / 29/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS VAN WONDEREN / 29/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY TOMLINSON / 29/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MURIEL SIMPSON / 29/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN NOTT / 29/09/2010
2010-10-07AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-21AP01DIRECTOR APPOINTED MR JASON RODGERS
2010-09-20AP03SECRETARY APPOINTED MR CARL HODGKINSON
2010-06-28TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA WILLSONE
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL RODDIS
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAWSON
2010-02-23MEM/ARTSARTICLES OF ASSOCIATION
2009-11-23MEM/ARTSARTICLES OF ASSOCIATION
2009-11-16AA31/01/09 TOTAL EXEMPTION SMALL
2009-10-16AR0129/09/09 NO MEMBER LIST
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW BUTLER
2008-11-28288aDIRECTOR APPOINTED TRACY TOMLINSON
2008-11-27AA31/01/08 TOTAL EXEMPTION SMALL
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID PARRY
2008-11-17288aDIRECTOR APPOINTED ALAN JOHN DAWSON
2008-09-30363aANNUAL RETURN MADE UP TO 29/09/08
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 11 CASTLE HILL MAIDENHEAD BERKSHIRE SL6 4AA
2007-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-11-29288aNEW DIRECTOR APPOINTED
2007-10-04363aANNUAL RETURN MADE UP TO 29/09/07
2007-10-04288bDIRECTOR RESIGNED
2007-10-04353LOCATION OF REGISTER OF MEMBERS
2007-08-24288aNEW SECRETARY APPOINTED
2007-07-04288bSECRETARY RESIGNED
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-10-04288bDIRECTOR RESIGNED
2006-10-04288bDIRECTOR RESIGNED
2006-10-03363aANNUAL RETURN MADE UP TO 29/09/06
2006-04-07363sANNUAL RETURN MADE UP TO 29/09/05
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-09288bSECRETARY RESIGNED
2005-12-14287REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 18-22 CHURCH STREET MALVERN WORCESTERSHIRE WR14 2AY
2005-12-01288aNEW DIRECTOR APPOINTED
2005-12-01288aNEW SECRETARY APPOINTED
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-10-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-13363sANNUAL RETURN MADE UP TO 29/09/04
2004-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITISH FLORIST ASSOCIATION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH FLORIST ASSOCIATION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH FLORIST ASSOCIATION LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH FLORIST ASSOCIATION LTD

Intangible Assets
Patents
We have not found any records of BRITISH FLORIST ASSOCIATION LTD registering or being granted any patents
Domain Names

BRITISH FLORIST ASSOCIATION LTD owns 4 domain names.

bfaflorist.co.uk   iopf.co.uk   retailfloristacademy.co.uk   britishfloristassociation.co.uk  

Trademarks
We have not found any records of BRITISH FLORIST ASSOCIATION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH FLORIST ASSOCIATION LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BRITISH FLORIST ASSOCIATION LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH FLORIST ASSOCIATION LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH FLORIST ASSOCIATION LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH FLORIST ASSOCIATION LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.