Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTHPORT FLOWER SHOW
Company Information for

SOUTHPORT FLOWER SHOW

SOUTHPORT FLOWER SHOW OFFICE, VICTORIA PARK, ROTTEN ROW, SOUTHPORT, MERSEYSIDE, PR8 2BZ,
Company Registration Number
02103365
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Southport Flower Show
SOUTHPORT FLOWER SHOW was founded on 1987-02-25 and has its registered office in Rotten Row, Southport. The organisation's status is listed as "Active". Southport Flower Show is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOUTHPORT FLOWER SHOW
 
Legal Registered Office
SOUTHPORT FLOWER SHOW OFFICE
VICTORIA PARK
ROTTEN ROW, SOUTHPORT
MERSEYSIDE
PR8 2BZ
Other companies in PR8
 
Charity Registration
Charity Number 1000698
Charity Address SOUTHPORT FLOWER SHOW, ROTTEN ROW, SOUTHPORT, PR8 2BZ
Charter TO ADVANCE EDUCATION IN THE SUBJECT OF HORTICULTURE AND THE PROMOTION, ENCOURAGEMENT AND IMPROVEMENT OF HORTICULTURE FOR THE PUBLIC BENEFIT. THIS HAS BEEN ACHEIVED THROUGH THE RUNNING AND UPKEEP OF VICTORIA PARK, SOUTHPORT AND THE ANNUAL SOUTHPORT FLOWER SHOW.
Filing Information
Company Number 02103365
Company ID Number 02103365
Date formed 1987-02-25
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 08:35:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUTHPORT FLOWER SHOW

Current Directors
Officer Role Date Appointed
ROBERT MICHAEL RATCLIFFE
Company Secretary 1991-11-03
ALAN EDWARD ADAMS
Director 2018-01-25
ROBERT STUART ANDERSON
Director 2000-12-08
ANDREW MICHAEL EDWARDS
Director 2013-02-28
TIMOTHY JAMES DAVID FLEMING
Director 2014-06-26
TONY HEYWOOD
Director 2018-04-25
DONNA HOWITT
Director 2018-06-28
RICHARD JAMES PETER MCKEEVER
Director 2016-11-23
ALISON PATRICIA POPE
Director 2013-02-28
ROBERT MICHAEL RATCLIFFE
Director 1991-11-03
MARGARET HELEN TARPEY
Director 2005-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL ROSE
Director 2007-01-19 2017-10-30
KLAAS TIMMERMAN
Director 1991-11-03 2017-08-10
ROBERT WILLIAM THOMPSON
Director 2007-12-19 2014-06-26
RAYMOND ROUKIN
Director 2005-06-24 2013-01-16
STEPHEN NORMAN DICKSON
Director 2000-12-08 2009-01-21
MICHAEL ALAN SUTTON
Director 2006-11-10 2007-09-07
NICHOLAS IAN BROAD
Director 1991-11-03 2006-11-06
ANDREW ROBERT THOMSON
Director 1998-02-13 2004-08-24
MICHAEL GEORGE ASCOTT
Director 1991-11-03 2001-11-30
ALFRED FRANK JENNINGS
Director 1998-11-05 2001-08-22
ANTHONY CAFFERKEY
Director 1991-11-03 1997-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MICHAEL RATCLIFFE SOUTHPORT AND ORMSKIRK LAW SOCIETY INCORPORATED Company Secretary 2004-02-04 CURRENT 1922-07-14 Active
ROBERT MICHAEL RATCLIFFE VICTORIA PARK MANAGEMENT COMPANY (SOUTHPORT) LIMITED Company Secretary 1995-01-30 CURRENT 1995-01-30 Active
ROBERT STUART ANDERSON VICTORIA PARK MANAGEMENT COMPANY (SOUTHPORT) LIMITED Director 2013-01-11 CURRENT 1995-01-30 Active
ROBERT STUART ANDERSON SPEARMINT DEVELOPMENTS LIMITED Director 2009-09-16 CURRENT 2009-09-16 Dissolved 2014-04-08
ROBERT STUART ANDERSON RAL ARCHITECTS LIMITED Director 2001-05-29 CURRENT 2001-05-29 Active
ANDREW MICHAEL EDWARDS ANDY EDWARDS MEDIA LTD Director 2017-02-09 CURRENT 2017-02-09 Dissolved 2017-11-21
TIMOTHY JAMES DAVID FLEMING VICTORIA PARK MANAGEMENT COMPANY (SOUTHPORT) LIMITED Director 2014-06-26 CURRENT 1995-01-30 Active
TIMOTHY JAMES DAVID FLEMING SOUTHPORT EVENTS LTD Director 2014-06-26 CURRENT 2010-03-11 Active - Proposal to Strike off
RICHARD JAMES PETER MCKEEVER WONDERWALL COMMERCIAL LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active - Proposal to Strike off
RICHARD JAMES PETER MCKEEVER USP CREATIONS LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
ALISON PATRICIA POPE ALDER HEY FAMILY HOUSE TRUST LIMITED Director 2017-06-06 CURRENT 1991-09-17 Active - Proposal to Strike off
ALISON PATRICIA POPE THE POPE PARTNERSHIP LTD Director 2016-10-07 CURRENT 2016-10-07 Active
ROBERT MICHAEL RATCLIFFE VICTORIA PARK MANAGEMENT COMPANY (SOUTHPORT) LIMITED Director 1995-01-30 CURRENT 1995-01-30 Active
MARGARET HELEN TARPEY QUEENSCOURT HOSPICE RETAIL LIMITED Director 2006-05-23 CURRENT 2006-03-06 Active
MARGARET HELEN TARPEY QUEENSCOURT HOSPICE ENTERPRISES LIMITED Director 2006-05-23 CURRENT 1993-11-16 Active
MARGARET HELEN TARPEY QUEENSCOURT HOSPICE Director 2004-04-19 CURRENT 1987-02-23 Active
MARGARET HELEN TARPEY CONCEPT COMMUNICATIONS UK LIMITED Director 2000-11-14 CURRENT 2000-11-14 Dissolved 2016-03-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09APPOINTMENT TERMINATED, DIRECTOR HELEN STALKER
2023-07-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-21APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES DAVID FLEMING
2023-03-21APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES DAVID FLEMING
2023-01-17APPOINTMENT TERMINATED, DIRECTOR ROBERT STUART ANDERSON
2023-01-17APPOINTMENT TERMINATED, DIRECTOR TONY HEYWOOD
2022-11-17CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-10-04APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL RATCLIFFE
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL RATCLIFFE
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN PORTER
2022-06-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-07-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11AP01DIRECTOR APPOINTED MR ENDA PATRICK RYLANDS
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-09-29AP03Appointment of Mrs Alison Patricia Pope as company secretary on 2020-09-24
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DONNA HOWITT
2020-09-29TM02Termination of appointment of Robert Michael Ratcliffe on 2020-09-24
2020-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EDWARD ADAMS
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-10-17RES01ADOPT ARTICLES 17/10/19
2019-09-12CH01Director's details changed for Ms Donna Howitt on 2019-07-20
2019-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-04AP01DIRECTOR APPOINTED MR MAX LAURENCE STEINBERG
2019-01-30RES01ADOPT ARTICLES 30/01/19
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-07-12AP01DIRECTOR APPOINTED MS DONNA HOWITT
2018-06-07AP01DIRECTOR APPOINTED MR TONY HEYWOOD
2018-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-26AP01DIRECTOR APPOINTED MR ALAN EDWARD ADAMS
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL ROSE
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KLAAS TIMMERMAN
2017-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-07AP01DIRECTOR APPOINTED MR RICHARD JAMES PETER MCKEEVER
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-04AR0103/11/15 ANNUAL RETURN FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-06AR0103/11/14 ANNUAL RETURN FULL LIST
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM THOMPSON
2014-08-06AP01DIRECTOR APPOINTED TIMOTHY JAMES DAVID FLEMING
2014-07-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-19AA01Current accounting period extended from 30/09/14 TO 31/12/14
2014-01-09MEM/ARTSARTICLES OF ASSOCIATION
2014-01-09RES01ADOPT ARTICLES 09/01/14
2014-01-08AR0103/11/13 ANNUAL RETURN FULL LIST
2013-06-26AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-25AP01DIRECTOR APPOINTED MR ANDREW EDWARDS
2013-04-25AP01DIRECTOR APPOINTED MRS ALISON PATRICIA POPE
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ROUKIN
2012-11-23AR0103/11/12 NO MEMBER LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-10AR0103/11/11 NO MEMBER LIST
2011-06-24AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-29AR0103/11/10 NO MEMBER LIST
2010-06-21AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-16AR0103/11/09 NO MEMBER LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KLAAS TIMMERMAN / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM THOMPSON / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HELEN TARPEY / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ROUKIN / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL ROSE / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL RATCLIFFE / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDERSON / 16/11/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT MICHAEL RATCLIFFE / 16/11/2009
2009-07-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DICKSON
2008-11-27363aANNUAL RETURN MADE UP TO 03/11/08
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDERSON / 26/11/2008
2008-06-10AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-31288aNEW DIRECTOR APPOINTED
2007-11-28287REGISTERED OFFICE CHANGED ON 28/11/07 FROM: VICTORIA PARK ROTTEN ROW SOUTHPORT MERSEYSIDE PR9 2BZ
2007-11-28353LOCATION OF REGISTER OF MEMBERS
2007-11-28190LOCATION OF DEBENTURE REGISTER
2007-11-28363aANNUAL RETURN MADE UP TO 03/11/07
2007-11-28288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25288bDIRECTOR RESIGNED
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26288aNEW DIRECTOR APPOINTED
2007-03-29AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-07288aNEW DIRECTOR APPOINTED
2006-12-06288bDIRECTOR RESIGNED
2006-11-27363aANNUAL RETURN MADE UP TO 03/11/06
2006-11-27288cDIRECTOR'S PARTICULARS CHANGED
2006-07-31AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-07288aNEW DIRECTOR APPOINTED
2005-12-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-12-06363sANNUAL RETURN MADE UP TO 03/11/05
2005-11-21288aNEW DIRECTOR APPOINTED
2005-09-23287REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 71-73 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PR
2005-08-09AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-08-04287REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 71-73 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PR
2005-08-03287REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 42 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0AS
2004-11-09363sANNUAL RETURN MADE UP TO 03/11/04
2004-10-04288bDIRECTOR RESIGNED
2004-08-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-08-04AAFULL ACCOUNTS MADE UP TO 30/09/03
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOUTHPORT FLOWER SHOW or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTHPORT FLOWER SHOW
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-05-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SOUTHPORT FLOWER SHOW registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHPORT FLOWER SHOW
Trademarks
We have not found any records of SOUTHPORT FLOWER SHOW registering or being granted any trademarks
Income
Government Income

Government spend with SOUTHPORT FLOWER SHOW

Government Department Income DateTransaction(s) Value Services/Products
Wyre Council 2015-9 GBP £1,564 SOUTHPORT FLOWER SHOW TICKETS 2015
Preston City Council 2014-9 GBP £2,540 TICKET SALES
Warrington Borough Council 2014-9 GBP £1,147 Resaleables
Trafford Council 2014-9 GBP £704 OTHER MISC EXPENSES
Wyre Council 2014-9 GBP £985 Attraction Tickets & Artists Products
Trafford Council 2013-10 GBP £418
Salford City Council 2013-10 GBP £518 General Resaleable Items
Cheshire East Council 2013-10 GBP £1,632
Wyre Council 2013-9 GBP £826 Attraction Tickets & Artists Products
Stockport Metropolitan Council 2013-9 GBP £2,320
Salford City Council 2012-10 GBP £720 Gen Resaleable Items
Stockport Metropolitan Council 2012-10 GBP £2,272
Lancaster City Council 2012-9 GBP £742 Concerts - General
Wyre Council 2012-9 GBP £1,754 Equipment for Resale
Warrington Borough Council 2012-8 GBP £1,727 Resaleables
Warrington Borough Council 2011-12 GBP £980
Warrington Borough Council 2011-11 GBP £980
Leeds City Council 2011-10 GBP £572 Admissions Booking Fees & Ticket Sales
Salford City Council 2011-10 GBP £590 Tickets for resale
Wyre Council 2011-9 GBP £960 Attraction Tickets & Artists Products
Lancaster City Council 2011-9 GBP £728 Concerts - General
Preston City Council 2011-9 GBP £3,822 TICKET SALES
Warrington Borough Council 2011-9 GBP £1,632
Warrington Borough Council 2010-11 GBP £924 Exhibitions
Warrington Borough Council 2010-9 GBP £1,727 Resaleables
Cheshire East Council 0-0 GBP £5,456 M11

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SOUTHPORT FLOWER SHOW is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHPORT FLOWER SHOW any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTHPORT FLOWER SHOW any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.