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

FLAMINGO FLOWERS LTD.

FLAMINGO HOUSE, COCKERELL CLOSE, STEVENAGE, HERTFORDSHIRE, SG1 2NB,
Company Registration Number
02921420
Private Limited Company
Active

Company Overview

About Flamingo Flowers Ltd.
FLAMINGO FLOWERS LTD. was founded on 1994-04-21 and has its registered office in Stevenage. The organisation's status is listed as "Active". Flamingo Flowers Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FLAMINGO FLOWERS LTD.
 
Legal Registered Office
FLAMINGO HOUSE
COCKERELL CLOSE
STEVENAGE
HERTFORDSHIRE
SG1 2NB
Other companies in SW1E
 
Previous Names
FINLAY FLOWERS UK LIMITED22/01/2016
FINLAY FLOWERS (UK) LIMITED16/06/2011
FLAMINGO FLOWERS LIMITED16/06/2011
ZWETSLOOTS LIMITED12/04/2006
Filing Information
Company Number 02921420
Company ID Number 02921420
Date formed 1994-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 08:22:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLAMINGO FLOWERS LTD.
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.
Companies with same name FLAMINGO FLOWERS LTD.
The following companies were found which have the same name as FLAMINGO FLOWERS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLAMINGO FLOWERS INTERNATIONAL CORP. 2025 N.W. 63RD AVENUE MIAMI FL 33152 Inactive Company formed on the 1984-11-29
FLAMINGO FLOWERS INTERNATIONAL CORPORATION 4807 PALMETTO POINT DRIVE PALMETTO FL 34221 Inactive Company formed on the 2000-11-08
FLAMINGO FLOWERS, INC. 1175 N.E. 125 ST. N. MIAMI FL 33161 Inactive Company formed on the 1987-02-11

Company Officers of FLAMINGO FLOWERS LTD.

Current Directors
Officer Role Date Appointed
LLOYD PANASHE BESA
Director 2011-11-01
DAVID RICHARD BROWN
Director 2004-09-06
RICHARD CAPALDI
Director 2014-10-06
MARTIN JOHN HUDSON
Director 2002-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES FINLAY LIMITED
Company Secretary 2007-07-20 2015-11-23
CHRISTOPHER ELLIS
Director 2006-01-25 2014-09-30
CHRISTOPHER ROBIN GILBERT-WOOD
Director 2005-09-01 2014-07-16
JOHN MATTHEW HACKETT
Director 1998-09-01 2011-01-28
GEOFFREY ERNEST MILES SAVAGE
Director 1998-06-01 2009-12-31
TIMOTHY JOSEPH BLACKBURN
Director 2007-07-20 2009-08-10
RICHARD GRENVILLE RUSSELL EVANS
Director 2002-11-05 2007-12-31
GEOFFREY ERNEST MILES SAVAGE
Company Secretary 1994-04-26 2007-07-20
MICHAEL STEWART TAYLOR
Director 2003-08-20 2007-07-20
PHILLIP DAVID GOLDSCHMIDT
Director 2003-08-20 2006-01-25
HENRICUS MARIE BIERMAN
Director 1994-01-17 2005-11-30
JEREMY JAMES AMPHLETT CLAYTON
Director 2005-01-01 2005-11-30
MARK REGINALD LAWRENCE ZWETSLOOT
Director 1994-04-26 2004-08-26
DAVID RICHARD BROWN
Director 2003-08-20 2004-04-17
TIMOTHY SIMON HOWDEN
Director 2001-06-18 2003-09-30
PAUL HENRY ZWETSLOOT
Director 1994-05-27 2003-02-25
CHRISTOPHER ROBERT ZWETLOOT
Director 1994-05-27 2002-08-19
DAVID ADRIAN ZWETSLOOT
Director 1994-04-26 2002-08-19
CHRISTIAN MARK HASBY
Director 1998-11-02 1999-10-04
PETRUS FERDINAND ALBERT ZWETSLOOT
Director 1994-05-27 1999-09-30
GUY MORETON
Director 1994-09-12 1998-10-30
JOHN LANG
Director 1994-06-17 1995-09-30
RM REGISTRARS LIMITED
Nominated Secretary 1994-04-21 1994-04-26
RM NOMINEES LIMITED
Nominated Director 1994-04-21 1994-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD BROWN FLAMINGO HORTICULTURE INVESTMENTS LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active
DAVID RICHARD BROWN FLAMINGO PRODUCE LTD. Director 2011-11-01 CURRENT 1994-06-14 Active
DAVID RICHARD BROWN LINGARDEN LIMITED Director 2009-10-19 CURRENT 1999-04-12 Dissolved 2016-12-20
DAVID RICHARD BROWN HANLON ASSOCIATES LIMITED Director 2009-10-19 CURRENT 2003-05-09 Dissolved 2016-12-20
DAVID RICHARD BROWN DUDUTECH LIMITED Director 2009-10-19 CURRENT 2001-04-23 Active - Proposal to Strike off
DAVID RICHARD BROWN FLAMINGO HOLDINGS LIMITED Director 2008-01-01 CURRENT 2000-10-02 Active
DAVID RICHARD BROWN FLOWER PLUS LIMITED Director 2004-09-06 CURRENT 1985-11-22 Dissolved 2015-06-23
RICHARD CAPALDI FLAMINGO GROUP INTERNATIONAL LIMITED Director 2018-02-02 CURRENT 2015-09-10 Active
RICHARD CAPALDI FLAMINGO GROUP MIDCO LIMITED Director 2018-02-02 CURRENT 2015-09-30 Active
RICHARD CAPALDI FLAMINGO PLANTS GROUP LTD Director 2017-09-18 CURRENT 2007-01-17 Active
RICHARD CAPALDI FLAMGO 100 LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-12-20
RICHARD CAPALDI FLAMGO 103 LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-12-20
RICHARD CAPALDI FLAMGO 102 LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-12-20
RICHARD CAPALDI FLAMGO 101 LIMITED Director 2015-10-16 CURRENT 2015-10-16 Dissolved 2016-12-20
RICHARD CAPALDI FLOWER PLUS LIMITED Director 2014-10-06 CURRENT 1985-11-22 Dissolved 2015-06-23
RICHARD CAPALDI LINGARDEN LIMITED Director 2014-10-06 CURRENT 1999-04-12 Dissolved 2016-12-20
RICHARD CAPALDI HANLON ASSOCIATES LIMITED Director 2014-10-06 CURRENT 2003-05-09 Dissolved 2016-12-20
RICHARD CAPALDI DUDUTECH LIMITED Director 2014-10-06 CURRENT 2001-04-23 Active - Proposal to Strike off
RICHARD CAPALDI FLAMINGO HORTICULTURE INVESTMENTS LIMITED Director 2014-10-06 CURRENT 2012-10-31 Active
RICHARD CAPALDI FLAMINGO PRODUCE LTD. Director 2014-10-06 CURRENT 1994-06-14 Active
RICHARD CAPALDI FLAMINGO HOLDINGS LIMITED Director 2014-10-06 CURRENT 2000-10-02 Active
RICHARD CAPALDI CAPALDI LTD Director 2006-11-07 CURRENT 2006-11-07 Active
MARTIN JOHN HUDSON FLAMINGO GROUP INTERNATIONAL LIMITED Director 2018-02-02 CURRENT 2015-09-10 Active
MARTIN JOHN HUDSON FLAMINGO GROUP MIDCO LIMITED Director 2018-02-02 CURRENT 2015-09-30 Active
MARTIN JOHN HUDSON FLAMINGO PLANTS GROUP LTD Director 2017-09-18 CURRENT 2007-01-17 Active
MARTIN JOHN HUDSON KERNOW SPORT LIMITED Director 2016-09-22 CURRENT 2006-11-28 Active
MARTIN JOHN HUDSON FLAMINGO HORTICULTURE LTD Director 2015-12-18 CURRENT 2015-07-29 Active
MARTIN JOHN HUDSON FLAMGO 100 LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-12-20
MARTIN JOHN HUDSON FLAMGO 103 LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-12-20
MARTIN JOHN HUDSON FLAMGO 102 LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-12-20
MARTIN JOHN HUDSON FLAMGO 101 LIMITED Director 2015-10-16 CURRENT 2015-10-16 Dissolved 2016-12-20
MARTIN JOHN HUDSON FLAMINGO HORTICULTURE INVESTMENTS LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active
MARTIN JOHN HUDSON FLAMINGO HOLDINGS LIMITED Director 2007-07-20 CURRENT 2000-10-02 Active
MARTIN JOHN HUDSON LINGARDEN LIMITED Director 2005-07-26 CURRENT 1999-04-12 Dissolved 2016-12-20
MARTIN JOHN HUDSON HANLON ASSOCIATES LIMITED Director 2003-05-16 CURRENT 2003-05-09 Dissolved 2016-12-20
MARTIN JOHN HUDSON DUDUTECH LIMITED Director 2001-04-23 CURRENT 2001-04-23 Active - Proposal to Strike off
MARTIN JOHN HUDSON FLOWER PLUS LIMITED Director 2000-07-21 CURRENT 1985-11-22 Dissolved 2015-06-23
MARTIN JOHN HUDSON FLAMINGO PRODUCE LTD. Director 1994-08-25 CURRENT 1994-06-14 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
2024-05-02REGISTRATION OF A CHARGE / CHARGE CODE 029214200020
2024-05-02REGISTRATION OF A CHARGE / CHARGE CODE 029214200021
2024-05-02REGISTRATION OF A CHARGE / CHARGE CODE 029214200022
2024-03-25DIRECTOR APPOINTED MR STEVEN JOHN NUTTALL
2024-02-29CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2024-02-28APPOINTMENT TERMINATED, DIRECTOR PETER MATTHEW MASON
2023-10-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-08DIRECTOR APPOINTED LORRAINE DALTON
2023-06-08DIRECTOR APPOINTED JAMES DALE
2023-04-06APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MACKLIN
2023-02-17CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-08-30FULL ACCOUNTS MADE UP TO 01/01/22
2022-08-30AAFULL ACCOUNTS MADE UP TO 01/01/22
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-10-13AAFULL ACCOUNTS MADE UP TO 02/01/21
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DONALD STICKLAND
2021-10-05AP01DIRECTOR APPOINTED MR DAVID ZERI JAMES
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA STREATFEILD
2021-03-02AP01DIRECTOR APPOINTED MR DAVID JOHN MACKLIN
2021-01-04AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-12-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD BROWN
2020-03-12AP01DIRECTOR APPOINTED MRS OLIVIA STREATFEILD
2020-03-12AP01DIRECTOR APPOINTED MRS OLIVIA STREATFEILD
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-07-10AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD PANASHE BESA
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2019-01-14AP01DIRECTOR APPOINTED MR PETER MATTHEW MASON
2018-06-12AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-06-12AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-03-08MR05All of the property or undertaking has been released from charge for charge number 029214200017
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2018-02-16RES01ADOPT ARTICLES 16/02/18
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029214200018
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029214200015
2018-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 029214200019
2017-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 029214200018
2017-07-25PSC02Notification of Flamingo Horticulture Investments Ltd as a person with significant control on 2016-04-06
2017-07-17PSC07CESSATION OF MARC LEDER AS A PSC
2017-07-17PSC07CESSATION OF RODGER KROUSE AS A PSC
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029214200016
2017-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029214200014
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 400100
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/16 FROM Flamingo House Unit D Cockerell Close Stevenage Hertfordshire SG1 2NB England
2016-07-07AAFULL ACCOUNTS MADE UP TO 02/01/16
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 400100
2016-03-03AR0129/02/16 ANNUAL RETURN FULL LIST
2016-01-22RES15CHANGE OF NAME 20/01/2016
2016-01-22CERTNMCompany name changed finlay flowers uk LIMITED\certificate issued on 22/01/16
2016-01-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/16 FROM Swire House 59 Buckingham Gate London SW1E 6AJ
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 029214200016
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 029214200017
2015-11-30TM02APPOINTMENT TERMINATED, SECRETARY JAMES FINLAY LIMITED
2015-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 029214200015
2015-10-04AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 400100
2015-03-10AR0128/02/15 FULL LIST
2014-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 029214200014
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIS
2014-10-23AP01DIRECTOR APPOINTED MR RICHARD CAPALDI
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILBERT-WOOD
2014-07-01AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 400100
2014-04-16AR0128/02/14 FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-03-25AR0128/02/13 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27AR0121/04/12 FULL LIST
2011-11-24AP01DIRECTOR APPOINTED MR LLOYD PANASHE BESA
2011-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-11-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-10-25RES01ADOPT ARTICLES 17/10/2011
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-09-16AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-06-16RES15CHANGE OF NAME 16/06/2011
2011-06-16CERTNMCOMPANY NAME CHANGED FINLAY FLOWERS (UK) LIMITED CERTIFICATE ISSUED ON 16/06/11
2011-06-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-16RES15CHANGE OF NAME 14/06/2011
2011-06-16CERTNMCOMPANY NAME CHANGED FLAMINGO FLOWERS LIMITED CERTIFICATE ISSUED ON 16/06/11
2011-06-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-25AR0121/04/11 FULL LIST
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HACKETT
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEW HACKETT / 27/01/2011
2010-09-16AAFULL ACCOUNTS MADE UP TO 02/01/10
2010-06-28AR0121/04/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN HUDSON / 21/04/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEW HACKETT / 21/04/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN GILBERT-WOOD / 21/04/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ELLIS / 21/04/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BROWN / 21/04/2010
2010-06-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES FINLAY LIMITED / 21/04/2010
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SAVAGE
2009-08-26AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY BLACKBURN
2009-05-05363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2008-10-03AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-08-07288cSECRETARY'S CHANGE OF PARTICULARS / JAMES FINLAY LIMITED / 15/10/2007
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 35 BALLARDS LANE FINCHLEY LONDON N3 1XW
2008-04-25363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-01-07288bDIRECTOR RESIGNED
2007-08-17AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-08-15288bDIRECTOR RESIGNED
2007-08-15288bSECRETARY RESIGNED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-08-03288aNEW SECRETARY APPOINTED
2007-08-03AUDAUDITOR'S RESIGNATION
2007-08-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-01395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-29363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-13RES13BANKING DOCUMENTS 22/11/06
2006-12-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-11395PARTICULARS OF MORTGAGE/CHARGE
2006-09-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-15363aRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46220 - Wholesale of flowers and plants




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1062948 Expired Licenced property: RANGELL GATE LOW FULNEY SPALDING PE12 6EW;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 FLAMINGO FLOWERS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-18 Outstanding INVESTEC BANK PLC
2015-11-23 Outstanding INVESTEC BANK PLC
2015-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
2015-11-20 Outstanding ZARA UK MIDCO 2 LIMITED
2014-11-28 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2011-11-18 Satisfied RBS INVOICE FINANCE LIMITED (SECURITY AGENT)
DEBENTURE 2007-07-20 Satisfied THE ROYAL OF BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (IN SUCHCAPACITY, THE SECURITY AGENT)
FIXED AND FLOATING CHARGE 2006-12-11 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-12-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-12-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-07-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-08-19 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-08-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-08-19 Satisfied MARK REGINALD LAWRENCE ZWETLOOT PAUL HENRY ZWETSLOOT CHRISTOPHER ROBERT ZWETSLOOT DAVID ADRIANZWETSLOOT
DEBENTURE 1994-05-27 Satisfied AJC ZWETSLOOT
LEGAL CHARGE 1994-05-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-05-27 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of FLAMINGO FLOWERS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for FLAMINGO FLOWERS LTD.
Trademarks
We have not found any records of FLAMINGO FLOWERS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLAMINGO FLOWERS 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 (46220 - Wholesale of flowers and plants) as FLAMINGO FLOWERS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where FLAMINGO FLOWERS 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 FLAMINGO FLOWERS 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 FLAMINGO FLOWERS 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.