Background WavePink WaveYellow Wave

SOUTHPORT FLOWER SHOW (02103365)

SOUTHPORT FLOWER SHOW (02103365) is an active UK company. incorporated on 25 February 1987. with registered office in Rotten Row, Southport. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. SOUTHPORT FLOWER SHOW has been registered for 39 years. Current directors include BARNES, Stuart Anthony, HAMPTON, Peter Thomas, O'NEILL, Wendy Louise Anita and 2 others.

Company Number
02103365
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 February 1987
Age
39 years
Address
Southport Flower Show Office, Rotten Row, Southport, PR8 2BZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BARNES, Stuart Anthony, HAMPTON, Peter Thomas, O'NEILL, Wendy Louise Anita, POPE, Alison Patricia, RYLANDS, Enda Patrick
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHPORT FLOWER SHOW

SOUTHPORT FLOWER SHOW is an active company incorporated on 25 February 1987 with the registered office located in Rotten Row, Southport. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. SOUTHPORT FLOWER SHOW was registered 39 years ago.(SIC: 93290)

Status

active

Active since 39 years ago

Company No

02103365

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

39 Years

Incorporated 25 February 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

SOUTHPORT FLOWER SHOW LIMITED
From: 3 January 1997To: 21 January 1997
Contact
Address

Southport Flower Show Office Victoria Park Rotten Row, Southport, PR8 2BZ,

Timeline

36 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Jan 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Dec 16
Director Left
Sept 17
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Joined
Apr 19
Director Left
Jan 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jul 22
Director Left
Oct 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Oct 23
Director Left
May 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Jul 25
Director Joined
Aug 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

POPE, Alison Patricia

Active
Southport Flower Show Office, Rotten Row, SouthportPR8 2BZ
Secretary
Appointed 24 Sept 2020

BARNES, Stuart Anthony

Active
Southport Flower Show Office, Rotten Row, SouthportPR8 2BZ
Born December 1972
Director
Appointed 29 Jan 2025

HAMPTON, Peter Thomas

Active
Southport Flower Show Office, Rotten Row, SouthportPR8 2BZ
Born April 1959
Director
Appointed 03 Jul 2025

O'NEILL, Wendy Louise Anita

Active
Southport Flower Show Office, Rotten Row, SouthportPR8 2BZ
Born April 1966
Director
Appointed 03 Jul 2025

POPE, Alison Patricia

Active
Southport Flower Show Office, Rotten Row, SouthportPR8 2BZ
Born March 1967
Director
Appointed 28 Feb 2013

RYLANDS, Enda Patrick

Active
Southport Flower Show Office, Rotten Row, SouthportPR8 2BZ
Born March 1974
Director
Appointed 03 Nov 2020

RATCLIFFE, Robert Michael

Resigned
Southport Flower Show Office, Rotten Row, SouthportPR8 2BZ
Secretary
Appointed N/A
Resigned 24 Sept 2020

ADAMS, Alan Edward

Resigned
Southport Flower Show Office, Rotten Row, SouthportPR8 2BZ
Born July 1970
Director
Appointed 25 Jan 2018
Resigned 23 Jan 2020

ANDERSON, Robert Stuart

Resigned
Southport Flower Show Office, Rotten Row, SouthportPR8 2BZ
Born March 1961
Director
Appointed 08 Dec 2000
Resigned 04 Jan 2023

ASCOTT, Michael George

Resigned
52 Trafalgar Road, SouthportPR8 2NL
Born November 1931
Director
Appointed N/A
Resigned 30 Nov 2001

BRAYSHAW, James

Resigned
Southport Flower Show Office, Rotten Row, SouthportPR8 2BZ
Born November 1976
Director
Appointed 04 Jul 2024
Resigned 29 Oct 2024

BROAD, Nicholas Ian

Resigned
70 Westbourne Road, SouthportPR8 2JB
Born May 1947
Director
Appointed N/A
Resigned 06 Nov 2006

BROWN, Andrew Edward

Resigned
Southport Flower Show Office, Rotten Row, SouthportPR8 2BZ
Born September 1973
Director
Appointed 04 Jul 2024
Resigned 07 Nov 2024

CAFFERKEY, Anthony

Resigned
18 Sherringham Road, SouthportPR8 2HQ
Born January 1949
Director
Appointed N/A
Resigned 12 Dec 1997

DICKSON, Stephen Norman

Resigned
10 Tudor Road, SouthportPR8 2RY
Born December 1959
Director
Appointed 08 Dec 2000
Resigned 21 Jan 2009

EDWARDS, Andrew Michael

Resigned
Southport Flower Show Office, Rotten Row, SouthportPR8 2BZ
Born June 1958
Director
Appointed 28 Feb 2013
Resigned 19 Aug 2024

FLEMING, Timothy James David

Resigned
Victoria Park, SouthportPR8 2BZ
Born December 1956
Director
Appointed 26 Jun 2014
Resigned 08 Mar 2023

HEYWOOD, Tony

Resigned
Southport Flower Show Office, Rotten Row, SouthportPR8 2BZ
Born September 1957
Director
Appointed 25 Apr 2018
Resigned 12 Jan 2023

HOPWOOD, Michelle

Resigned
Southport Flower Show Office, Rotten Row, SouthportPR8 2BZ
Born March 1976
Director
Appointed 04 Jul 2024
Resigned 20 Oct 2024

HOWITT, Donna Louise

Resigned
Southport Flower Show Office, Rotten Row, SouthportPR8 2BZ
Born October 1975
Director
Appointed 28 Jun 2018
Resigned 24 Sept 2020

JENNINGS, Alfred Frank

Resigned
16 Sheraton Park, PrestonPR2 7AZ
Born August 1942
Director
Appointed 05 Nov 1998
Resigned 22 Aug 2001

MCKEEVER, Richard James Peter

Resigned
Southport Flower Show Office, Rotten Row, SouthportPR8 2BZ
Born April 1978
Director
Appointed 23 Nov 2016
Resigned 24 Sept 2020

PORTER, Alan John

Resigned
Southport Flower Show Office, Rotten Row, SouthportPR8 2BZ
Born July 1965
Director
Appointed 03 Nov 2020
Resigned 06 Jul 2022

RATCLIFFE, Robert Michael

Resigned
Southport Flower Show Office, Rotten Row, SouthportPR8 2BZ
Born March 1953
Director
Appointed N/A
Resigned 30 Sept 2022

ROSE, David Michael

Resigned
Southport Flower Show Office, Rotten Row, SouthportPR8 2BZ
Born November 1947
Director
Appointed 19 Jan 2007
Resigned 30 Oct 2017

ROUKIN, Raymond

Resigned
Southport Flower Show Office, Rotten Row, SouthportPR8 2BZ
Born May 1950
Director
Appointed 24 Jun 2005
Resigned 16 Jan 2013

STALKER, Helen

Resigned
Southport Flower Show Office, Rotten Row, SouthportPR8 2BZ
Born March 1978
Director
Appointed 18 Oct 2023
Resigned 27 Apr 2024

STEINBERG, Max Laurence

Resigned
Southport Flower Show Office, Rotten Row, SouthportPR8 2BZ
Born January 1952
Director
Appointed 21 Mar 2019
Resigned 19 Aug 2024

SUTTON, Michael Alan

Resigned
25a Westbourne Road, SouthportPR8 2HZ
Born November 1950
Director
Appointed 10 Nov 2006
Resigned 07 Sept 2007

TARPEY, Margaret Helen

Resigned
Southport Flower Show Office, Rotten Row, SouthportPR8 2BZ
Born December 1946
Director
Appointed 21 Oct 2005
Resigned 19 Aug 2024

THOMPSON, Robert William

Resigned
Southport Flower Show Office, Rotten Row, SouthportPR8 2BZ
Born February 1964
Director
Appointed 19 Dec 2007
Resigned 26 Jun 2014

THOMSON, Andrew Robert

Resigned
18 Dunster Road, SouthportPR8 3AQ
Born February 1934
Director
Appointed 13 Feb 1998
Resigned 24 Aug 2004

TIMMERMAN, Klaas

Resigned
Southport Flower Show Office, Rotten Row, SouthportPR8 2BZ
Born September 1943
Director
Appointed N/A
Resigned 10 Aug 2017
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
27 August 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Resolution
19 November 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Memorandum Articles
28 September 2024
MAMA
Accounts With Accounts Type Group
31 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 September 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Resolution
17 October 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Accounts With Accounts Type Group
13 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Resolution
30 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Accounts With Accounts Type Group
6 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
1 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2014
AR01AR01
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 June 2014
AA01Change of Accounting Reference Date
Memorandum Articles
9 January 2014
MEM/ARTSMEM/ARTS
Resolution
9 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Legacy
6 February 2013
MG02MG02
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2010
AR01AR01
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Legacy
26 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
363aAnnual Return
Legacy
28 November 2007
287Change of Registered Office
Legacy
28 November 2007
353353
Legacy
28 November 2007
190190
Legacy
28 November 2007
288cChange of Particulars
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288cChange of Particulars
Legacy
26 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
363aAnnual Return
Legacy
27 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
287Change of Registered Office
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
4 August 2005
287Change of Registered Office
Legacy
3 August 2005
287Change of Registered Office
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
4 October 2004
288bResignation of Director or Secretary
Memorandum Articles
5 August 2004
MEM/ARTSMEM/ARTS
Resolution
5 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
23 March 2004
287Change of Registered Office
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1999
AAAnnual Accounts
Legacy
19 May 1999
395Particulars of Mortgage or Charge
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
6 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 July 1998
AAAnnual Accounts
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
287Change of Registered Office
Legacy
19 December 1997
363sAnnual Return (shuttle)
Legacy
19 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 August 1997
AAAnnual Accounts
Memorandum Articles
8 July 1997
MEM/ARTSMEM/ARTS
Resolution
27 January 1997
RESOLUTIONSResolutions
Resolution
27 January 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1996
AAAnnual Accounts
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1994
AAAnnual Accounts
Legacy
16 January 1994
287Change of Registered Office
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1993
AAAnnual Accounts
Resolution
23 December 1992
RESOLUTIONSResolutions
Legacy
5 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1992
AAAnnual Accounts
Legacy
2 December 1991
363aAnnual Return
Auditors Resignation Company
18 September 1991
AUDAUD
Accounts With Accounts Type Small
30 July 1991
AAAnnual Accounts
Legacy
26 July 1991
353353
Legacy
4 April 1991
288288
Legacy
11 March 1991
363aAnnual Return
Resolution
30 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 August 1990
AAAnnual Accounts
Legacy
10 July 1990
288288
Legacy
20 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
20 November 1989
363363
Legacy
7 November 1989
GEN117GEN117
Legacy
14 April 1989
363363
Legacy
9 May 1987
288288
Legacy
11 April 1987
224224
Certificate Incorporation
25 February 1987
CERTINCCertificate of Incorporation