Company NameThe Flower Trades Journal Limited
DirectorAnthony Greatrex Hawser
Company StatusActive
Company Number01903473
CategoryPrivate Limited Company
Incorporation Date10 April 1985(38 years, 2 months ago)
Previous NameYewtree Publishing Company Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Anthony Greatrex Hawser
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1998(13 years, 2 months after company formation)
Appointment Duration24 years, 12 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 40 Hyde Park Gate
London
SW7 5DT
Secretary NameMr Anthony Greatrex Hawser
NationalityBritish
StatusCurrent
Appointed31 December 2007(22 years, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 40 Hyde Park Gate
London
SW7 5DT
Director NameGordon Frederick Tegg
Date of BirthAugust 1926 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(6 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 February 1997)
RoleAdvertising Manager
Correspondence AddressFlat 45 Redlodge Red Lodge Road
West Wickham
Kent
BR4 0EL
Director NameMargarette Ann Worsfold
Date of BirthSeptember 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(6 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 November 1999)
RoleJournalist
Correspondence Address23 Yew Tree Road
Beckenham
Kent
BR3 4HT
Secretary NameMargarette Ann Worsfold
NationalityBritish
StatusResigned
Appointed07 November 1991(6 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 April 1997)
RoleCompany Director
Correspondence Address23 Yew Tree Road
Beckenham
Kent
BR3 4HT
Secretary NameMrs Lesley Ruth Mannington
NationalityBritish
StatusResigned
Appointed15 April 1997(12 years after company formation)
Appointment Duration1 year (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanner Farm Goudhurst Road
Marden
Tonbridge
Kent
TN12 9ND
Director NameAlan David Chalmers
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(13 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2007)
RoleAccountant
Correspondence Address39 Drayton Gardens
London
W13 0LG
Secretary NameAlan David Chalmers
NationalityBritish
StatusResigned
Appointed11 June 1998(13 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 February 2001)
RoleAccountant
Correspondence Address39 Drayton Gardens
London
W13 0LG
Director NameMr David Joseph Hennelly
Date of BirthApril 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(13 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 November 1998)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address7 Ascot Court
Clapham Park Road
London
SW4 7EZ
Secretary NameJohn Avelino Mendes
NationalityBritish
StatusResigned
Appointed23 February 2001(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 2002)
RoleCompany Director
Correspondence Address21 Wilbury Avenue
Cheam
Surrey
SM2 7DU
Secretary NameAlan David Chalmers
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(17 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address39 Drayton Gardens
London
W13 0LG

Contact

Websitethedrinksbusiness.com

Location

Registered Address69 Southwark Bridge Road
4th Floor Wigglesworth House
London
SE1 9HH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5k at £1Union Press LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£349,624

Accounts

Latest Accounts31 December 2021 (1 year, 5 months ago)
Next Accounts Due30 September 2023 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 October 2022 (7 months, 1 week ago)
Next Return Due8 November 2023 (5 months, 1 week from now)

Charges

29 April 2002Delivered on: 11 May 2002
Persons entitled: A G Hawser

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 December 2001Delivered on: 20 December 2001
Persons entitled: A G Hawser

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 December 1998Delivered on: 30 December 1998
Persons entitled: Gle Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise.
Particulars: By way of fixed equitable charge (I) any debt (as defined in the agreement together with its related rights) purchased or purported to be purchased by the security holder pursuant to the agreement.(ii) all indebtedness due or to become due to the company on any account whatsoever.floating charge such of the moneys which the company may receive in respect of the other debts.. See the mortgage charge document for full details.
Outstanding
21 May 1986Delivered on: 24 May 1986
Satisfied on: 15 March 1989
Persons entitled: Pauline Cunningham

Classification: Debenture
Secured details: £4,000 due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 May 1986Delivered on: 24 May 1986
Satisfied on: 3 July 1998
Persons entitled: Herbert Worsfold

Classification: Debenture
Secured details: £2,500 due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 May 1986Delivered on: 24 May 1986
Satisfied on: 15 June 1998
Persons entitled: Eric Humphrey

Classification: Debenture
Secured details: £1,000 due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

1 November 2021Confirmation statement made on 23 October 2021 with updates (4 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
27 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
2 July 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
25 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
20 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 July 2017Registered office address changed from Unit 122 30 Great Guildford Street London SE1 0HS to 69 Southwark Bridge Road 4th Floor Wigglesworth House London SE1 9HH on 5 July 2017 (1 page)
5 July 2017Registered office address changed from Unit 122 30 Great Guildford Street London SE1 0HS to 69 Southwark Bridge Road 4th Floor Wigglesworth House London SE1 9HH on 5 July 2017 (1 page)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
18 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
18 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 5,000
(4 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 5,000
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,000
(4 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,000
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5,000
(4 pages)
3 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5,000
(4 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 July 2012Registered office address changed from Units 222-3 30 Great Guildford Street London SE1 0HS on 12 July 2012 (1 page)
12 July 2012Registered office address changed from Units 222-3 30 Great Guildford Street London SE1 0HS on 12 July 2012 (1 page)
18 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
2 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Mr Anthony Greatrex Hawser on 30 June 2010 (2 pages)
2 November 2010Secretary's details changed for Mr Anthony Greatrex Hawser on 30 June 2010 (2 pages)
2 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Mr Anthony Greatrex Hawser on 30 June 2010 (2 pages)
2 November 2010Secretary's details changed for Mr Anthony Greatrex Hawser on 30 June 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
27 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
23 October 2008Return made up to 23/10/08; full list of members (3 pages)
23 October 2008Return made up to 23/10/08; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007Secretary resigned;director resigned (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007Secretary resigned;director resigned (1 page)
23 October 2007Return made up to 23/10/07; full list of members (2 pages)
23 October 2007Return made up to 23/10/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
1 November 2006Return made up to 23/10/06; full list of members (2 pages)
1 November 2006Return made up to 23/10/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
22 February 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
9 November 2005Return made up to 23/10/05; full list of members (2 pages)
9 November 2005Return made up to 23/10/05; full list of members (2 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
30 October 2004Return made up to 23/10/04; full list of members (7 pages)
30 October 2004Return made up to 23/10/04; full list of members (7 pages)
2 August 2004Registered office changed on 02/08/04 from: lower ground floor 5 jubilee place london SW3 3TD (1 page)
2 August 2004Registered office changed on 02/08/04 from: lower ground floor 5 jubilee place london SW3 3TD (1 page)
27 February 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 February 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 October 2003Return made up to 23/10/03; full list of members (7 pages)
28 October 2003Return made up to 23/10/03; full list of members (7 pages)
28 November 2002Return made up to 07/11/02; full list of members (7 pages)
28 November 2002Return made up to 07/11/02; full list of members (7 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned (1 page)
21 May 2002Registered office changed on 21/05/02 from: 100 city road london EC1Y 2BP (1 page)
21 May 2002Registered office changed on 21/05/02 from: 100 city road london EC1Y 2BP (1 page)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
12 November 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 12/11/01
(6 pages)
12 November 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 12/11/01
(6 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (9 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (9 pages)
27 July 2001Registered office changed on 27/07/01 from: 117 charterhouse street london EC1M 6AA (1 page)
27 July 2001Registered office changed on 27/07/01 from: 117 charterhouse street london EC1M 6AA (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001New secretary appointed (2 pages)
14 December 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
14 December 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
7 December 2000Return made up to 07/11/00; full list of members
  • 363(287) ‐ Registered office changed on 07/12/00
(6 pages)
7 December 2000Return made up to 07/11/00; full list of members
  • 363(287) ‐ Registered office changed on 07/12/00
(6 pages)
13 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
13 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
13 January 2000Return made up to 07/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 January 2000Return made up to 07/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 1999Return made up to 07/11/98; full list of members
  • 363(287) ‐ Registered office changed on 15/03/99
(6 pages)
15 March 1999Return made up to 07/11/98; full list of members
  • 363(287) ‐ Registered office changed on 15/03/99
(6 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (3 pages)
7 July 1998New secretary appointed;new director appointed (3 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (3 pages)
7 July 1998New secretary appointed;new director appointed (3 pages)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
22 June 1998Company name changed yewtree publishing company limit ed\certificate issued on 23/06/98 (2 pages)
22 June 1998Company name changed yewtree publishing company limit ed\certificate issued on 23/06/98 (2 pages)
15 June 1998Declaration of satisfaction of mortgage/charge (1 page)
15 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
17 November 1997Return made up to 07/11/97; full list of members (4 pages)
17 November 1997Return made up to 07/11/97; full list of members (4 pages)
16 May 1997New secretary appointed (3 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997New secretary appointed (3 pages)
16 May 1997Secretary resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
5 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
5 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
13 December 1996Return made up to 07/11/96; no change of members (4 pages)
13 December 1996Return made up to 07/11/96; no change of members (4 pages)
5 December 1995Return made up to 07/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1995Return made up to 07/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
22 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)