Background WavePink WaveYellow Wave

THE ARBOUR FLORISTS LIMITED (04800616)

THE ARBOUR FLORISTS LIMITED (04800616) is an active UK company. incorporated on 16 June 2003. with registered office in Gainsborough. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. THE ARBOUR FLORISTS LIMITED has been registered for 22 years. Current directors include MORTON, Anne Patricia, MORTON, Elizabeth.

Company Number
04800616
Status
active
Type
ltd
Incorporated
16 June 2003
Age
22 years
Address
The Grange Kexby Road, Gainsborough, DN21 5DP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores
Directors
MORTON, Anne Patricia, MORTON, Elizabeth
SIC Codes
47760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ARBOUR FLORISTS LIMITED

THE ARBOUR FLORISTS LIMITED is an active company incorporated on 16 June 2003 with the registered office located in Gainsborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. THE ARBOUR FLORISTS LIMITED was registered 22 years ago.(SIC: 47760)

Status

active

Active since 22 years ago

Company No

04800616

LTD Company

Age

22 Years

Incorporated 16 June 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

14 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

The Grange Kexby Road Glentworth Gainsborough, DN21 5DP,

Previous Addresses

29 Massey Road Lincoln Lincolnshire LN2 4BN
From: 16 June 2003To: 12 July 2012
Timeline

6 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
New Owner
Jul 17
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MORTON, Alan Edward

Active
Kexby Road, GainsboroughDN21 5DP
Secretary
Appointed 09 Jul 2012

MORTON, Anne Patricia

Active
Kexby Road, GainsboroughDN21 5DP
Born March 1962
Director
Appointed 09 Jul 2012

MORTON, Elizabeth

Active
Kexby Road, GainsboroughDN21 5DP
Born December 1990
Director
Appointed 09 Jul 2012

COBB, Michael John

Resigned
59 Nettleham Road, LincolnLN2 1RT
Secretary
Appointed 16 Jun 2003
Resigned 09 Jul 2012

COBB, Linda

Resigned
59 Nettleham Road, LincolnLN2 1RT
Born July 1941
Director
Appointed 16 Jun 2003
Resigned 09 Jul 2012

FORD, Rachel Jane

Resigned
29 Massey Road, LincolnLN2 4BN
Born July 1963
Director
Appointed 16 Jun 2003
Resigned 09 Jul 2012

Persons with significant control

1

Mrs Anne Patricia Morton

Active
Kexby Road, GainsboroughDN21 5DP
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Micro Entity
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Change Sail Address Company With Old Address
2 August 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 July 2012
TM02Termination of Secretary
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Move Registers To Sail Company
29 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 May 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 May 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
25 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 June 2008
AAAnnual Accounts
Legacy
27 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2007
AAAnnual Accounts
Legacy
14 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2005
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
22 August 2003
88(2)R88(2)R
Legacy
22 August 2003
88(2)R88(2)R
Legacy
22 August 2003
225Change of Accounting Reference Date
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Incorporation Company
16 June 2003
NEWINCIncorporation