Background WavePink WaveYellow Wave

THE FLOWER CONNECTION LIMITED (03689283)

THE FLOWER CONNECTION LIMITED (03689283) is an active UK company. incorporated on 29 December 1998. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46220). THE FLOWER CONNECTION LIMITED has been registered for 27 years. Current directors include DEWEY, Andrew Paul, DEWEY, Wayne David, HERITAGE, Dale Anthony.

Company Number
03689283
Status
active
Type
ltd
Incorporated
29 December 1998
Age
27 years
Address
Yorkshire Produce Centre, Leeds, LS9 0PX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46220)
Directors
DEWEY, Andrew Paul, DEWEY, Wayne David, HERITAGE, Dale Anthony
SIC Codes
46220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FLOWER CONNECTION LIMITED

THE FLOWER CONNECTION LIMITED is an active company incorporated on 29 December 1998 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46220). THE FLOWER CONNECTION LIMITED was registered 27 years ago.(SIC: 46220)

Status

active

Active since 27 years ago

Company No

03689283

LTD Company

Age

27 Years

Incorporated 29 December 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

C.SCRUTON (FLOWERS) LIMITED
From: 24 March 1999To: 16 November 2017
EVER 1074 LIMITED
From: 29 December 1998To: 24 March 1999
Contact
Address

Yorkshire Produce Centre Pontefract Lane Leeds, LS9 0PX,

Previous Addresses

Unit 1 Devro Court Knowsthorpe Way Cross Green Leeds Yorkshire LS9 0SW
From: 29 December 1998To: 28 April 2023
Timeline

13 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Cleared
Feb 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
May 16
Loan Secured
Aug 16
Loan Cleared
Aug 16
Director Joined
Jan 17
Funding Round
May 21
Loan Secured
Feb 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DEWEY, Andrew Paul

Active
Pontefract Lane, LeedsLS9 0PX
Born March 1973
Director
Appointed 27 Jan 2017

DEWEY, Wayne David

Active
Pontefract Lane, LeedsLS9 0PX
Born April 1969
Director
Appointed 03 Feb 2016

HERITAGE, Dale Anthony

Active
Pontefract Lane, LeedsLS9 0PX
Born March 1973
Director
Appointed 03 Feb 2016

FARRAR, Andrew Walker

Resigned
3 South Hill Rise, LeedsLS10 4SQ
Secretary
Appointed 19 Jan 2007
Resigned 08 Sept 2008

SCRUTON, Giulia

Resigned
4 Fairford Mount, LeedsLS6 4QY
Secretary
Appointed 31 Oct 1999
Resigned 05 Apr 2005

SCRUTON, John Richard

Resigned
Flat 3 Harlow Court, LeedsLS8 2JH
Secretary
Appointed 02 Mar 1999
Resigned 31 Oct 1999

SMITH, Janet

Resigned
1 Lay Garth Fold, LeedsLS26 0TP
Secretary
Appointed 05 Apr 2005
Resigned 14 Jul 2006

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 29 Dec 1998
Resigned 02 Mar 1999

SCRUTON, Charles Nicholas

Resigned
Towler Drive, LeedsLS13 1PB
Born March 1961
Director
Appointed 02 Mar 1999
Resigned 03 Feb 2016

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 29 Dec 1998
Resigned 02 Mar 1999

Persons with significant control

2

Mr Wayne David Dewey

Active
Pontefract Lane, LeedsLS9 0PX
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Dale Anthony Heritage

Active
Pontefract Lane, LeedsLS9 0PX
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Resolution
16 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
27 January 2016
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Account Reference Date Company Current Extended
29 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
26 February 2009
288cChange of Particulars
Legacy
26 February 2009
363aAnnual Return
Legacy
8 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
363sAnnual Return (shuttle)
Legacy
15 January 2007
287Change of Registered Office
Legacy
2 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2005
AAAnnual Accounts
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
8 February 2002
88(2)R88(2)R
Accounts With Accounts Type Small
8 February 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2000
AAAnnual Accounts
Legacy
23 February 2000
88(2)R88(2)R
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
7 December 1999
395Particulars of Mortgage or Charge
Resolution
17 November 1999
RESOLUTIONSResolutions
Legacy
17 November 1999
225Change of Accounting Reference Date
Legacy
17 November 1999
287Change of Registered Office
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Memorandum Articles
8 April 1999
MEM/ARTSMEM/ARTS
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
287Change of Registered Office
Legacy
2 April 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 March 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 December 1998
NEWINCIncorporation