Company NameFloreeda Fabrications Limited
Company StatusActive
Company Number02497403
CategoryPrivate Limited Company
Incorporation Date30 April 1990(34 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Alun Jones
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(2 years after company formation)
Appointment Duration32 years
RoleCdy Director
Country of ResidenceEngland
Correspondence Address1 Locksley Close
Heaton Norris
Stockport
Cheshire
SK4 2LW
Director NamePaul Jones
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2001(11 years, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Farm Crescent
Radcliffe
Manchester
M26 4LU
Director NameMrs Jaqueline Taylor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(27 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2c Crossley Park Crossley Road
Heaton Chapel
Stockport
SK4 5BF
Secretary NameMrs Jaqueline Taylor
StatusCurrent
Appointed04 May 2018(28 years after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence AddressUnit 2c Crossley Park Crossley Road
Heaton Chapel
Stockport
SK4 5BF
Secretary NameJill Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years after company formation)
Appointment Duration11 years, 4 months (resigned 22 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Locksley Close
Heaton Norris
Stockport
Cheshire
SK4 2LW
Secretary NameMrs Jill Jones
NationalityBritish
StatusResigned
Appointed01 May 2007(17 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Locksley Close
Heaton Norris
Stockport
Cheshire
SK4 2LW
Secretary NameJennifer Margaret Stevenson
NationalityBritish
StatusResigned
Appointed01 June 2008(18 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 15 December 2014)
RoleAdministrator
Correspondence Address8 Holiday Lane
Offerton
Stockport
Cheshire
SK2 5EX
Secretary NameMrs Jill Jones
StatusResigned
Appointed15 December 2014(24 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 May 2018)
RoleCompany Director
Correspondence AddressUnit 7 Vaughan Road
Stockport
Cheshire
SK4 2PQ

Contact

Websitewww.floreeda.com
Email address[email protected]
Telephone0161 4423551
Telephone regionManchester

Location

Registered AddressUnit 2c Crossley Park Crossley Road
Heaton Chapel
Stockport
SK4 5BF
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jaqueline Taylor
9.09%
Ordinary
100 at £1Paul Jones
9.09%
Ordinary
500 at £1Alun Jones
45.45%
Ordinary
50 at £1Alun Jones
4.55%
Ordinary A
40 at £1Jill Jones
3.64%
Ordinary A
300 at £1Jill Jones
27.27%
Ordinary
10 at £1Paul Jones
0.91%
Ordinary A

Financials

Year2014
Net Worth£399,880
Cash£185,662
Current Liabilities£127,799

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Charges

22 August 2008Delivered on: 27 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 7 vaughan road stockport cheshire t/n GM266655.
Outstanding
16 December 1994Delivered on: 5 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 enterprise centre 1 off heaton road stockport greater manchester.
Outstanding
16 December 1994Delivered on: 5 January 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

Filing History

27 June 2023Total exemption full accounts made up to 30 April 2023 (12 pages)
10 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
8 June 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
3 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
4 May 2020Director's details changed for Paul Jones on 1 August 2019 (2 pages)
21 August 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
16 October 2018Registered office address changed from Unit 7 Vaughan Road Stockport Cheshire SK4 2PQ to Unit 2C Crossley Park Crossley Road Heaton Chapel Stockport SK4 5BF on 16 October 2018 (1 page)
8 May 2018Appointment of Mrs Jaqueline Taylor as a secretary on 4 May 2018 (2 pages)
8 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
4 May 2018Termination of appointment of Jill Jones as a secretary on 4 May 2018 (1 page)
26 July 2017Unaudited abridged accounts made up to 30 April 2017 (11 pages)
26 July 2017Unaudited abridged accounts made up to 30 April 2017 (11 pages)
12 July 2017Appointment of Mrs Jaqueline Taylor as a director on 11 July 2017 (2 pages)
12 July 2017Appointment of Mrs Jaqueline Taylor as a director on 11 July 2017 (2 pages)
30 May 2017Purchase of own shares. (3 pages)
30 May 2017Purchase of own shares. (3 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 October 2016Purchase of own shares. (3 pages)
10 October 2016Purchase of own shares. (3 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,100
(6 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,100
(6 pages)
2 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,100
(6 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,100
(6 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 December 2014Termination of appointment of Jennifer Margaret Stevenson as a secretary on 15 December 2014 (1 page)
15 December 2014Appointment of Mrs Jill Jones as a secretary on 15 December 2014 (2 pages)
15 December 2014Termination of appointment of Jennifer Margaret Stevenson as a secretary on 15 December 2014 (1 page)
15 December 2014Appointment of Mrs Jill Jones as a secretary on 15 December 2014 (2 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,100
(7 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,100
(7 pages)
3 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
13 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
21 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
17 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 May 2010Director's details changed for Jill Jones on 30 April 2010 (2 pages)
10 May 2010Director's details changed for Jill Jones on 30 April 2010 (2 pages)
10 May 2010Director's details changed for Paul Jones on 30 April 2010 (2 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
10 May 2010Director's details changed for Paul Jones on 30 April 2010 (2 pages)
24 June 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 June 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 May 2009Return made up to 30/04/09; full list of members (5 pages)
13 May 2009Return made up to 30/04/09; full list of members (5 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 July 2008Accounts for a small company made up to 30 April 2008 (6 pages)
15 July 2008Accounts for a small company made up to 30 April 2008 (6 pages)
25 June 2008Secretary appointed jennifer margaret stevenson (2 pages)
25 June 2008Secretary appointed jennifer margaret stevenson (2 pages)
19 June 2008Appointment terminated secretary jill jones (1 page)
19 June 2008Appointment terminated secretary jill jones (1 page)
13 May 2008Return made up to 30/04/08; full list of members (5 pages)
13 May 2008Return made up to 30/04/08; full list of members (5 pages)
10 July 2007Accounts for a small company made up to 30 April 2007 (6 pages)
10 July 2007Accounts for a small company made up to 30 April 2007 (6 pages)
18 May 2007New secretary appointed (2 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007New secretary appointed (2 pages)
18 May 2007Secretary resigned (1 page)
8 May 2007Return made up to 30/04/07; full list of members (4 pages)
8 May 2007Return made up to 30/04/07; full list of members (4 pages)
10 October 2006Ad 12/09/06--------- £ si 100@1=100 £ ic 1100/1200 (2 pages)
10 October 2006£ nc 1100/1400 13/09/06 (1 page)
10 October 2006Ad 12/09/06--------- £ si 100@1=100 £ ic 1100/1200 (2 pages)
10 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2006£ nc 1100/1400 13/09/06 (1 page)
1 August 2006Accounts for a small company made up to 30 April 2006 (7 pages)
1 August 2006Accounts for a small company made up to 30 April 2006 (7 pages)
12 May 2006Return made up to 30/04/06; full list of members (8 pages)
12 May 2006Return made up to 30/04/06; full list of members (8 pages)
21 July 2005Accounts for a small company made up to 30 April 2005 (7 pages)
21 July 2005Accounts for a small company made up to 30 April 2005 (7 pages)
13 May 2005Return made up to 30/04/05; full list of members (8 pages)
13 May 2005Return made up to 30/04/05; full list of members (8 pages)
4 August 2004Accounts for a small company made up to 30 April 2004 (6 pages)
4 August 2004Accounts for a small company made up to 30 April 2004 (6 pages)
18 May 2004Return made up to 30/04/04; full list of members (8 pages)
18 May 2004Return made up to 30/04/04; full list of members (8 pages)
30 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2004Memorandum and Articles of Association (7 pages)
30 January 2004Memorandum and Articles of Association (7 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003Secretary resigned (1 page)
31 July 2003Accounts for a small company made up to 30 April 2003 (6 pages)
31 July 2003Accounts for a small company made up to 30 April 2003 (6 pages)
14 May 2003Return made up to 30/04/03; full list of members (8 pages)
14 May 2003Return made up to 30/04/03; full list of members (8 pages)
18 July 2002Accounts for a small company made up to 30 April 2002 (7 pages)
18 July 2002Accounts for a small company made up to 30 April 2002 (7 pages)
10 May 2002Return made up to 30/04/02; full list of members (8 pages)
10 May 2002Return made up to 30/04/02; full list of members (8 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
3 July 2001Accounts for a small company made up to 30 April 2001 (7 pages)
3 July 2001Accounts for a small company made up to 30 April 2001 (7 pages)
4 May 2001Return made up to 30/04/01; full list of members (7 pages)
4 May 2001Return made up to 30/04/01; full list of members (7 pages)
23 June 2000Accounts for a small company made up to 30 April 2000 (8 pages)
23 June 2000Accounts for a small company made up to 30 April 2000 (8 pages)
4 May 2000Return made up to 30/04/00; full list of members (7 pages)
4 May 2000Return made up to 30/04/00; full list of members (7 pages)
24 June 1999Accounts for a small company made up to 30 April 1999 (8 pages)
24 June 1999Accounts for a small company made up to 30 April 1999 (8 pages)
24 May 1999Return made up to 30/04/99; full list of members (5 pages)
24 May 1999Return made up to 30/04/99; full list of members (5 pages)
10 December 1997£ nc 1000/1100 24/11/97 (1 page)
10 December 1997Ad 24/11/97--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
10 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 December 1997£ nc 1000/1100 24/11/97 (1 page)
10 December 1997Ad 24/11/97--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
10 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 June 1997Accounts for a small company made up to 30 April 1997 (8 pages)
13 June 1997Accounts for a small company made up to 30 April 1997 (8 pages)
11 June 1997Registered office changed on 11/06/97 from: ryecroft 25 manor park road glossop derbyshire SK13 9SQ (1 page)
11 June 1997Registered office changed on 11/06/97 from: ryecroft 25 manor park road glossop derbyshire SK13 9SQ (1 page)
29 May 1997Return made up to 30/04/97; no change of members (4 pages)
29 May 1997Return made up to 30/04/97; no change of members (4 pages)
12 June 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 1995Accounts for a small company made up to 30 April 1995 (8 pages)
13 June 1995Accounts for a small company made up to 30 April 1995 (8 pages)
11 May 1995Return made up to 30/04/95; no change of members (4 pages)
11 May 1995Return made up to 30/04/95; no change of members (4 pages)
13 June 1990Ad 08/06/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 June 1990Ad 08/06/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 April 1990Incorporation (16 pages)
30 April 1990Incorporation (16 pages)