Background WavePink WaveYellow Wave

GT FLOWERS LIMITED (06612066)

GT FLOWERS LIMITED (06612066) is an active UK company. incorporated on 5 June 2008. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46220). GT FLOWERS LIMITED has been registered for 17 years. Current directors include DEWEY, Wayne David.

Company Number
06612066
Status
active
Type
ltd
Incorporated
5 June 2008
Age
17 years
Address
Yorkshire Produce Centre, Leeds, LS9 0PX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46220)
Directors
DEWEY, Wayne David
SIC Codes
46220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GT FLOWERS LIMITED

GT FLOWERS LIMITED is an active company incorporated on 5 June 2008 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46220). GT FLOWERS LIMITED was registered 17 years ago.(SIC: 46220)

Status

active

Active since 17 years ago

Company No

06612066

LTD Company

Age

17 Years

Incorporated 5 June 2008

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 30 April 2025 (1 year ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

GILBERT THOMPSON PROPERTY LIMITED
From: 5 June 2008To: 11 November 2009
Contact
Address

Yorkshire Produce Centre Pontefract Lane Leeds, LS9 0PX,

Previous Addresses

Yorkshire Production Centre Pontefract Lane Leeds West Yorkshire LS9 0PX
From: 5 June 2008To: 23 May 2012
Timeline

12 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Owner Exit
May 23
Loan Cleared
May 24
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DEWEY, Wayne David

Active
Pontefract Lane, LeedsLS9 0PX
Born April 1969
Director
Appointed 03 Feb 2023

THOMPSON, Richard James

Resigned
57 Woodhall Road, LeedsLS28 5PP
Secretary
Appointed 05 Jun 2008
Resigned 03 Jan 2023

T.I.B. SECRETARIES LIMITED

Resigned
Carrbottom Road, BradfordBD5 9UY
Corporate secretary
Appointed 05 Jun 2008
Resigned 05 Jun 2008

HAYTHORNE, Kenneth Neil

Resigned
Pontefract Lane, LeedsLS9 0PX
Born June 1962
Director
Appointed 01 Sept 2013
Resigned 01 Sept 2013

ISHERWOOD, Christopher

Resigned
Pontefract Lane, LeedsLS9 0PX
Born January 1960
Director
Appointed 01 Sept 2013
Resigned 31 Dec 2022

THOMPSON, Daniel Charles

Resigned
Woodlands Drive, LeedsLS19 6LE
Born March 1970
Director
Appointed 05 Jun 2008
Resigned 03 Feb 2023

THOMPSON, Richard James

Resigned
57 Woodhall Road, LeedsLS28 5PP
Born October 1973
Director
Appointed 05 Jun 2008
Resigned 03 Feb 2023

T.I.B. NOMINEES LIMITED

Resigned
Carrbottom Road, BradfordBD5 9UY
Corporate director
Appointed 05 Jun 2008
Resigned 05 Jun 2008

Persons with significant control

4

1 Active
3 Ceased
Pontefract Lane, LeedsLS9 0PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Feb 2023
Pontefract Lane, LeedsLS9 0PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 May 2022
Ceased 03 Feb 2023

Mr Daniel Charles Thompson

Ceased
Pontefract Lane, LeedsLS9 0PX
Born March 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 May 2022

Mr Richard James Thompson

Ceased
Pontefract Lane, LeedsLS9 0PX
Born October 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 May 2022
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
15 February 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
28 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Auditors Resignation Company
2 December 2020
AUDAUD
Accounts With Accounts Type Small
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Accounts With Accounts Type Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Resolution
9 January 2010
RESOLUTIONSResolutions
Legacy
17 December 2009
MG01MG01
Certificate Change Of Name Company
11 November 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 November 2009
AAAnnual Accounts
Resolution
14 October 2009
RESOLUTIONSResolutions
Legacy
1 July 2009
363aAnnual Return
Legacy
1 July 2009
353353
Legacy
1 July 2009
190190
Legacy
24 June 2008
287Change of Registered Office
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Incorporation Company
5 June 2008
NEWINCIncorporation