• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

British Florist Association LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Bassetlaw
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    British Florist Association LTD
  • Address
    ******************
  • SIC Codes
    74909
  • SIC Description
    Other professional, scientific and technical activities n.e.c.
  • Company Number
    02751630
  • Listing UID
    122439
Google Advert
Location
  • 17 Ryton St, Worksop S80 2AY, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.305315
  • Longitude
    -1.122883
  • Easting
    458546.0
  • Northing
    379064.0
  • Opportunities
    1
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL498862
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, August 16, 2023
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BIDDLE, Joanne Elizabeth
    Appointed On: October 30, 2021
    Occupation: N/A
    Role: director
    Address: 1st Floor, 73-81 Southwark Bridge Road, London, SE1 0NQ, England
    CORNISH, Donna Louise
    Appointed On: October 14, 2023
    Occupation: N/A
    Role: director
    Address: Flowers By Donna, 33 Westgate Street, Launceston, PL15 7AD, England
    DAVIDSON, John Gordon
    Appointed On: October 14, 2023
    Occupation: N/A
    Role: director
    Address: Tom Brown Wholesale, 30 Chiltonian Ind Est, Manor Lane, Lee, London, SE12 0TX, England
    GOLDEN, Rebecca
    Appointed On: October 30, 2021
    Occupation: N/A
    Role: director
    Address: 1st Floor, 73-81 Southwark Bridge Road, London, SE1 0NQ, England
    REA, Wendy Jane
    Appointed On: October 14, 2023
    Occupation: N/A
    Role: director
    Address: Chestnut Barn, Swanley Lane, Nantwich, Cheshire, CW5 8PY, England
    EVANS, Maurice
    Appointed On: September 26, 1995
    Occupation: N/A
    Role: secretary
    Address: 7 St Marys Garden, Chichester, West Sussex, PO19 1NY
    Resigned On: September 11, 2005
    HODGKINSON, Carl
    Appointed On: June 7, 2010
    Occupation: N/A
    Role: secretary
    Address: Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS
    Resigned On: June 3, 2016
    HUGHES, Geoffrey Edward
    Appointed On: September 29, 1992
    Occupation: N/A
    Role: secretary
    Address: Brougham House, St James Road Malvern, Worcester, WR14 2TS
    Resigned On: September 25, 1995
    MASON, Janet
    Appointed On: September 11, 2005
    Occupation: N/A
    Role: secretary
    Address: 14 Chestnut Avenue, Ewell, Epsom, Surrey, KT19 0SZ
    Resigned On: July 4, 2007
    TOMLINSON, Tracy
    Appointed On: June 28, 2016
    Occupation: N/A
    Role: secretary
    Address: 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom
    Resigned On: March 1, 2025
    WILLSONE, Victoria
    Appointed On: August 14, 2007
    Occupation: N/A
    Role: secretary
    Address: 96 Attingham Drive, Dudley, West Midlands, DY1 3HL
    Resigned On: June 7, 2010
    COMBINED SECRETARIAL SERVICES LIMITED
    Appointed On: September 29, 1992
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: Victoria House, 64 Paul Street, London, EC2A 4NG
    Resigned On: September 29, 1992
    BUTLER, Matthew
    Appointed On: September 11, 2005
    Occupation: N/A
    Role: director
    Address: Crispin Cottage 8 Old Bakery Mews, The Street, Boughton Under Blean, Faversham, Kent, ME13 9ET
    Resigned On: February 18, 2009
    CARTER, Coral
    Appointed On: May 16, 1993
    Occupation: N/A
    Role: director
    Address: 11 Market Place, Longridge, Preston, Lancashire, PR3 3RS
    Resigned On: March 18, 1994
    CLIFTON, Clive John
    Appointed On: May 16, 1993
    Occupation: N/A
    Role: director
    Address: 1 Oxford Place, Stapleton Road, Bristol, BS5 0AR
    Resigned On: June 26, 1997
    CROMPTON, Jane
    Appointed On: June 1, 1997
    Occupation: N/A
    Role: director
    Address: Bentley Hall Cottage Uttoxeter Road, Blithbury, Rugeley, Staffordshire, WS15 3HX
    Resigned On: June 6, 2000
    CUNNINGHAM, Sarah
    Appointed On: October 26, 2012
    Occupation: N/A
    Role: director
    Address: Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS
    Resigned On: October 27, 2018
    DAVIES, David Roland
    Appointed On: May 16, 1993
    Occupation: N/A
    Role: director
    Address: 60 Glebe Road, Loughor, Swansea, West Glamorgan, SA4 6QD
    Resigned On: May 1, 2003
    DAWSON, Alan John
    Appointed On: October 26, 2008
    Occupation: N/A
    Role: director
    Address: 50 Tindall Close, Harold Wood, Romford, Essex, RM3 0PB
    Resigned On: October 30, 2009
    DIMMOCK, Lawrence William
    Appointed On: April 2, 1996
    Occupation: N/A
    Role: director
    Address: 200 Bromley Lane, Kingswinford, West Midlands, DY6 8TS
    Resigned On: June 12, 2001
    DOWNEY, Wendy Susan
    Appointed On: April 2, 1996
    Occupation: N/A
    Role: director
    Address: 42 Pimbo Road, Kings Moss, St Helens, Merseyside, WA11 8RD
    Resigned On: June 12, 2001
    DURSTON, Leslie Harold
    Appointed On: June 1, 1997
    Occupation: N/A
    Role: director
    Address: 8 Steel Lane, Catcott, Bridgwater, Somerset, TA7 9HP
    Resigned On: January 31, 2007
    EVANS, Maurice Lionel
    Appointed On: September 29, 1992
    Occupation: N/A
    Role: director
    Address: 7 St Marys Garden, Chichester, West Sussex, PO19 1NY
    Resigned On: September 24, 2006
    FRANCE, Steven Mark
    Appointed On: October 17, 2015
    Occupation: N/A
    Role: director
    Address: Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS
    Resigned On: April 9, 2018
    GRIFFITH, Sandie
    Appointed On: September 29, 2011
    Occupation: N/A
    Role: director
    Address: 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom
    Resigned On: March 10, 2023
    HAMPTON, Patricia Mary
    Appointed On: April 1, 1995
    Occupation: N/A
    Role: director
    Address: 386a Bath Road, Hounslow, Middlesex, TW4 7HP
    Resigned On: January 12, 1999
    HART, Walter Laurence
    Appointed On: May 16, 1993
    Occupation: N/A
    Role: director
    Address: 49 Medway, Freezywater, Enfield, Middlesex, EN3 6NX
    Resigned On: May 31, 1998
    HODGKINSON, Carl
    Appointed On: May 17, 2015
    Occupation: N/A
    Role: director
    Address: Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS
    Resigned On: March 15, 2016
    HUGHES, Geoffrey Edward
    Appointed On: September 29, 1992
    Occupation: N/A
    Role: director
    Address: Brougham House, St James Road Malvern, Worcester, WR14 2TS
    Resigned On: September 25, 1995
    HUGHES, Rosemary
    Appointed On: March 18, 1994
    Occupation: N/A
    Role: director
    Address: 48 Bradgate Road, Anstey, Leicester, LE7 7AA
    Resigned On: April 2, 1995
    HYSON, Sheila
    Appointed On: May 16, 1993
    Occupation: N/A
    Role: director
    Address: 7 Ashby Avenue, Chessington, Surrey, KT9 2BT
    Resigned On: April 2, 1995
    KEY, Lorraine Sharon
    Appointed On: October 17, 2015
    Occupation: N/A
    Role: director
    Address: 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom
    Resigned On: October 30, 2021
    LEWIS, James Creighton
    Appointed On: May 16, 1993
    Occupation: N/A
    Role: director
    Address: 4/26 Waterloo Street, Weston Super Mare, Avon, BS23 1LG
    Resigned On: April 2, 1996
    MEADER, Nikki
    Appointed On: October 27, 2018
    Occupation: N/A
    Role: director
    Address: 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom
    Resigned On: June 12, 2025
    MORGAN, Derek Owen
    Appointed On: May 16, 1993
    Occupation: N/A
    Role: director
    Address: Flat 10 St Leonards Court, West Hill Road, St Leonards On Sea, East Sussex, TN38 0PS
    Resigned On: June 12, 2001
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    January 31, 2025
    Period End On
    January 31, 2025
    Period Start On
    February 1, 2024
    Type
    total-exemption-full
    Next Accounts
    Due On
    October 31, 2026
    Overdue
    No
    Period End On
    January 31, 2026
    Period Start On
    February 1, 2025
    Next Due
    October 31, 2026
    Next Made Up To
    January 31, 2026
    Overdue
    No
    Company Name
    BRITISH FLORIST ASSOCIATION LTD
    Company Number
    02751630
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 29, 2025
    Next Due
    October 13, 2026
    Next Made Up To
    September 29, 2026
    Overdue
    No
    Date Of Creation
    September 29, 1992
    ETag
    c7c235217a8da90bff57bf5a0469882b8583664a
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Previous Company Names
    Ceased On
    October 5, 2001
    Effective From
    September 29, 1992
    Name
    THE BRITISH RETAIL AND PROFESSIONAL FLORISTS ASSOCIATION LIMITED
    Registered Office Address
    Address Line 1
    1st Floor 73-81 Southwark Bridge Road
    country
    England
    Locality
    London
    Post Code
    SE1 0NQ
    Type
    private-limited-guarant-nsc

    You May Also Be Interested In

    Pinewood Energy Services Limited Verified listing

    • Unit 14A, Raleigh Hall Industrial Estate, Eccleshall, Stafford, ST21 6JL
    • Stafford
    • Other professional, scientific and technical activities n.e.c.
    • Carrier, Dealer

    Groundwork Oldham And Rochdale LTD Verified listing

    • The Environment Centre, Shaw Road, Oldham, OL1 4AW
    • Oldham
    • Other professional, scientific and technical activities n.e.c., Landscape service activities, Other education n.e.c.
    • Carrier, Broker, Dealer

    Shires Gas Services Limited Verified listing

    • 18, Holmer Manor Close, Hereford, HR4 9QZ
    • Herefordshire, County of
    • Other professional, scientific and technical activities n.e.c.
    • Carrier, Dealer

    Zeuner Limited Verified listing

    • 6, Belvedere Road, Coventry, CV5 6PF
    • Coventry
    • Other professional, scientific and technical activities n.e.c.
    • Carrier, Broker, Dealer

    DJB Labcare Limited Verified listing

    • D J B Labcare, Howard Way, Newport Pagnell, MK16 9QS
    • Milton Keynes
    • Repair of other equipment, Other professional, scientific and technical activities n.e.c.
    • Carrier, Broker, Dealer

    Switched ON Brighton Limited Verified listing

    • 5, Lewes Road, Lewes, BN8 5QZ
    • Lewes
    • Other professional, scientific and technical activities n.e.c.
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link