Flower Of Life Ltd

DataGardener
flower of life ltd
live
Small

Flower Of Life Ltd

08050763Private Limited With Share Capital

Unit 10, Sowerby Bridge Business Park, Sowerby Bridge, HX63AE
Incorporated

30/04/2012

Company Age

13 years

Directors

7

Employees

35

SIC Code

11070

Risk

low risk

Company Overview

Registration, classification & business activity

Flower Of Life Ltd (08050763) is a private limited with share capital incorporated on 30/04/2012 (13 years old) and registered in sowerby bridge, HX63AE. The company operates under SIC code 11070 - manufacture of soft drinks.

Since 2012 equinox has been expertly brewing and fermenting our amazing kombucha tea drinks.at equinox we are dedicated to brewing the best organic artisan kombucha you’ve ever tasted. with our unique brewing process creating an equally unique delicious taste, it’s easy to see why our kombucha is no...

Private Limited With Share Capital
SIC: 11070
Small
Incorporated 30/04/2012
HX63AE
35 employees

Financial Overview

Total Assets

£1.68M

Liabilities

£747.9K

Net Assets

£934.0K

Est. Turnover

£20.69M

AI Estimated
Unreported
Cash

£235.7K

Key Metrics

35

Employees

7

Directors

76

Shareholders

1

CCJs

Board of Directors

5

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-01-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2023
Second Filing Capital Allotment Shares
Category:Capital
Date:24-07-2023
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:23-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-06-2023
Capital Allotment Shares
Category:Capital
Date:14-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2023
Capital Allotment Shares
Category:Capital
Date:07-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-10-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:30-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2022
Memorandum Articles
Category:Incorporation
Date:22-08-2022
Capital Alter Shares Subdivision
Category:Capital
Date:22-08-2022
Resolution
Category:Resolution
Date:22-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2022
Capital Allotment Shares
Category:Capital
Date:18-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2020
Capital Allotment Shares
Category:Capital
Date:24-06-2020
Capital Allotment Shares
Category:Capital
Date:24-03-2020
Capital Allotment Shares
Category:Capital
Date:02-03-2020
Resolution
Category:Resolution
Date:27-02-2020
Capital Allotment Shares
Category:Capital
Date:03-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2019
Resolution
Category:Resolution
Date:30-04-2019
Capital Allotment Shares
Category:Capital
Date:29-04-2019
Capital Allotment Shares
Category:Capital
Date:16-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2018
Capital Allotment Shares
Category:Capital
Date:02-08-2018
Resolution
Category:Resolution
Date:31-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2017
Capital Allotment Shares
Category:Capital
Date:24-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2017
Resolution
Category:Resolution
Date:26-01-2017
Capital Allotment Shares
Category:Capital
Date:16-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2016
Capital Allotment Shares
Category:Capital
Date:22-06-2016
Capital Allotment Shares
Category:Capital
Date:18-02-2016
Resolution
Category:Resolution
Date:18-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2015
Capital Allotment Shares
Category:Capital
Date:08-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:01-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2014
Capital Allotment Shares
Category:Capital
Date:28-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-05-2014
Capital Allotment Shares
Category:Capital
Date:31-03-2014

Import / Export

Imports
12 Months7
60 Months30
Exports
12 Months5
60 Months40

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date18/09/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 10, Sowerby Bridge Business Park, Victoria Road, Sowerby Bridge, HX63AERegistered
Unit 2A Orchard Business Park, Scout Road, Mytholmroyd, Hebden Bridge, West Yorkshire, HX75HZ

Contact

441422292364
info@equinoxkombucha.com
equinoxkombucha.com
Unit 10, Sowerby Bridge Business Park, Sowerby Bridge, HX63AE