Company NameFloreon Technology Limited
Company StatusActive
Company Number07850630
CategoryPrivate Limited Company
Incorporation Date17 November 2011(12 years, 5 months ago)
Previous NameFloreon-Transforming Packaging Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Shaun Chatterton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAura Innovation Centre Bridgehead Business Park
Meadow Road
Hessle
HU13 0GD
Director NameDr Andrew Anthony Gill
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressAura Innovation Centre Bridgehead Business Park
Meadow Road
Hessle
HU13 0GD
Director NameMr Gareth Paul John Llewellyn
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(12 years after company formation)
Appointment Duration5 months, 2 weeks
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address1 Circle Square Symphony Park
Manchester
M1 7FS
Secretary NameMrs Kirstie Emma Lloyd
StatusResigned
Appointed31 October 2012(11 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 18 May 2017)
RoleCompany Director
Correspondence AddressUnit F5, The Bloc 38 Springfield Way
Anlaby
Hull
East Yorkshire
HU10 6RJ
Director NameMr Stephen Philip Jenkinson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(1 year, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIpark Industrial Estate Innovation Drive
Hull
East Yorkshire
HU5 1SG
Director NameMr David Tarbotton
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(1 year, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIpark Industrial Estate Innovation Drive
Hull
East Yorkshire
HU5 1SG
Director NameDr John Williams
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 10 July 2017)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressUnit F5, The Bloc 38 Springfield Way
Anlaby
Hull
East Yorkshire
HU10 6RJ
Director NameDr Andrew Anthony Gill
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 July 2017)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressUnit F5, The Bloc 38 Springfield Way
Anlaby
Hull
East Yorkshire
HU10 6RJ
Director NameMr Antony Bennett
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F5, The Bloc 38 Springfield Way
Anlaby
Hull
East Yorkshire
HU10 6RJ
Director NameMr Simon John Trobridge
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAura Innovation Centre Bridgehead Business Park
Meadow Road
Hessle
HU13 0GD
Director NameMr Caine Folkes-Miller
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2019(7 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 March 2020)
RoleCommercial & Innovations Director
Country of ResidenceEngland
Correspondence AddressKroto Innovation Centre University Of Sheffield, N
318 Broad Lane
Sheffield
S3 7HQ
Director NameJorge GarcÍA PÉRez
Date of BirthDecember 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed18 July 2022(10 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 18 July 2022)
RoleSales Director
Country of ResidenceSpain
Correspondence AddressAura Innovation Centre Bridgehead Business Park
Meadow Road
Hessle
HU13 0GD

Contact

Websitefloreon.com
Telephone01482 625669
Telephone regionHull

Location

Registered AddressAura Innovation Centre Bridgehead Business Park
Meadow Road
Hessle
HU13 0GD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches4 other UK companies use this postal address

Shareholders

87k at £0.01Shaun Chatterton
87.00%
Ordinary
4k at £0.01Phillip Freeman
4.00%
Ordinary
1.7k at £0.01Robert Worrell
1.70%
Ordinary
1000 at £0.01Andrew Gill
1.00%
Ordinary
1000 at £0.01Antony Bennett
1.00%
Ordinary
1000 at £0.01John Williams
1.00%
Ordinary
1000 at £0.01Jonathan Leafe
1.00%
Ordinary
600 at £0.01Graham Tree
0.60%
Ordinary
400 at £0.01Allison Beal
0.40%
Ordinary
400 at £0.01Philip Beal
0.40%
Ordinary
300 at £0.01David Chellone
0.30%
Ordinary
200 at £0.01Aiden James
0.20%
Ordinary
200 at £0.01Corinna Hauff
0.20%
Ordinary
200 at £0.01Cornelius Kaiper-holmes
0.20%
Ordinary
200 at £0.01Duncan Macinnes
0.20%
Ordinary
200 at £0.01Kim Bull
0.20%
Ordinary
200 at £0.01Matthew Jenner
0.20%
Ordinary
200 at £0.01Robert Bell
0.20%
Ordinary
200 at £0.01Russell Cahill
0.20%
Ordinary

Financials

Year2014
Net Worth£327,830
Cash£331,801
Current Liabilities£232,245

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (0 days from now)

Charges

7 October 2019Delivered on: 10 October 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
8 July 2013Delivered on: 16 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
6 June 2023Change of details for Mr Shaun Chatterton as a person with significant control on 21 March 2023 (2 pages)
19 April 2023Statement of capital following an allotment of shares on 21 March 2023
  • GBP 1,873.74
(3 pages)
19 April 2023Change of details for Mr Shaun Chatterton as a person with significant control on 21 March 2023 (2 pages)
19 April 2023Confirmation statement made on 19 April 2023 with updates (6 pages)
17 January 2023Statement of capital following an allotment of shares on 1 September 2022
  • GBP 1,742.56
(3 pages)
13 December 2022Resolutions
  • RES13 ‐ Change of name 22/11/2022
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2022Memorandum and Articles of Association (9 pages)
5 December 2022Company name changed floreon-transforming packaging LTD\certificate issued on 05/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-22
(3 pages)
19 July 2022Termination of appointment of Jorge García Pérez as a director on 18 July 2022 (1 page)
18 July 2022Appointment of Jorge García Pérez as a director on 18 July 2022 (2 pages)
13 May 2022Micro company accounts made up to 31 January 2022 (3 pages)
30 April 2022Confirmation statement made on 30 April 2022 with updates (6 pages)
6 April 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 1,703.79
(3 pages)
7 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 March 2022Statement of capital following an allotment of shares on 25 September 2020
  • GBP 1,693.14
(4 pages)
30 September 2021Registered office address changed from Office G9 Ergo Bridgehead Business Park Hessle HU13 0GD England to Aura Innovation Centre Bridgehead Business Park Meadow Road Hessle HU13 0GD on 30 September 2021 (1 page)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
15 August 2021Unaudited abridged accounts made up to 31 January 2021 (11 pages)
18 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 May 2021Memorandum and Articles of Association (12 pages)
18 May 2021Statement of company's objects (2 pages)
29 November 2020Previous accounting period shortened from 1 February 2020 to 31 January 2020 (1 page)
29 November 2020Unaudited abridged accounts made up to 31 January 2020 (11 pages)
14 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
9 October 2020Register inspection address has been changed from Kroto Innovation Centre University of Sheffield North Campus 318 Broad Lane Sheffield S3 7HQ England to Office G9 Ergo Bridgehead Business Park Hessle HU13 0GD (1 page)
6 October 2020Registered office address changed from Office G7 Ergo Bridgehead Business Park Hessle HU13 0GD England to Office G9 Ergo Bridgehead Business Park Hessle HU13 0GD on 6 October 2020 (1 page)
23 September 2020Registered office address changed from Kroto Innovation Centre University of Sheffield, North Campus 318 Broad Lane Sheffield S3 7HQ England to Office G7 Ergo Bridgehead Business Park Hessle HU13 0GD on 23 September 2020 (1 page)
6 March 2020Termination of appointment of Caine Folkes-Miller as a director on 6 March 2020 (1 page)
15 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
10 October 2019Registration of charge 078506300002, created on 7 October 2019 (60 pages)
7 October 2019Micro company accounts made up to 1 February 2019 (2 pages)
7 October 2019Previous accounting period shortened from 29 September 2019 to 1 February 2019 (1 page)
15 June 2019Micro company accounts made up to 29 September 2018 (2 pages)
24 May 2019Appointment of Mr Caine Folkes-Miller as a director on 22 May 2019 (2 pages)
29 April 2019Director's details changed for Dr Andrew Anthony Gill on 26 April 2019 (2 pages)
18 October 2018Confirmation statement made on 16 October 2018 with updates (5 pages)
16 October 2018Register inspection address has been changed from C/O Cpd Plc Unit 9 Innovation Drive Ipark Industrial Estate Hull HU5 1SG England to Kroto Innovation Centre University of Sheffield North Campus 318 Broad Lane Sheffield S3 7HQ (1 page)
24 August 2018Appointment of Mr Simon John Trobridge as a director on 12 August 2018 (2 pages)
24 August 2018Appointment of Dr Andrew Anthony Gill as a director on 12 August 2018 (2 pages)
29 June 2018Micro company accounts made up to 29 September 2017 (2 pages)
19 June 2018Statement of capital following an allotment of shares on 24 May 2018
  • GBP 1,494.82
(5 pages)
13 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 November 2017Confirmation statement made on 17 November 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 17 November 2017 with updates (5 pages)
28 September 2017Total exemption small company accounts made up to 29 September 2016 (4 pages)
28 September 2017Total exemption small company accounts made up to 29 September 2016 (4 pages)
19 September 2017Registered office address changed from Unit F5, the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ to Kroto Innovation Centre University of Sheffield, North Campus 318 Broad Lane Sheffield S3 7HQ on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Unit F5, the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ to Kroto Innovation Centre University of Sheffield, North Campus 318 Broad Lane Sheffield S3 7HQ on 19 September 2017 (1 page)
24 July 2017Termination of appointment of John Williams as a director on 10 July 2017 (1 page)
24 July 2017Termination of appointment of John Williams as a director on 10 July 2017 (1 page)
7 July 2017Termination of appointment of Andrew Anthony Gill as a director on 3 July 2017 (1 page)
7 July 2017Termination of appointment of Andrew Anthony Gill as a director on 3 July 2017 (1 page)
28 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
28 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
18 May 2017Termination of appointment of Kirstie Emma Lloyd as a secretary on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Kirstie Emma Lloyd as a secretary on 18 May 2017 (1 page)
22 December 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
20 July 2016Termination of appointment of Antony Bennett as a director on 20 July 2016 (1 page)
20 July 2016Termination of appointment of Antony Bennett as a director on 20 July 2016 (1 page)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(6 pages)
27 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 February 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(6 pages)
2 February 2015Register(s) moved to registered inspection location C/O Cpd Plc Unit 9 Innovation Drive Ipark Industrial Estate Hull HU5 1SG (1 page)
2 February 2015Register inspection address has been changed to C/O Cpd Plc Unit 9 Innovation Drive Ipark Industrial Estate Hull HU5 1SG (1 page)
2 February 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(6 pages)
2 February 2015Register(s) moved to registered inspection location C/O Cpd Plc Unit 9 Innovation Drive Ipark Industrial Estate Hull HU5 1SG (1 page)
2 February 2015Register inspection address has been changed to C/O Cpd Plc Unit 9 Innovation Drive Ipark Industrial Estate Hull HU5 1SG (1 page)
20 October 2014Registered office address changed from Ipark Industrial Estate Innovation Drive Hull East Yorkshire HU5 1SG to Unit F5, the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Ipark Industrial Estate Innovation Drive Hull East Yorkshire HU5 1SG to Unit F5, the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ on 20 October 2014 (1 page)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 March 2014Appointment of Mr Antony Bennett as a director (2 pages)
20 March 2014Appointment of Mr Antony Bennett as a director (2 pages)
23 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 39.00
(4 pages)
23 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 39.00
(4 pages)
23 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 January 2014Appointment of Dr Andrew Anthony Gill as a director (2 pages)
22 January 2014Appointment of Dr Andrew Anthony Gill as a director (2 pages)
17 December 2013Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page)
17 December 2013Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page)
4 December 2013Termination of appointment of Stephen Jenkinson as a director (1 page)
4 December 2013Termination of appointment of David Tarbotton as a director (1 page)
4 December 2013Appointment of Dr John Williams as a director (2 pages)
4 December 2013Appointment of Dr John Williams as a director (2 pages)
4 December 2013Termination of appointment of David Tarbotton as a director (1 page)
4 December 2013Termination of appointment of Stephen Jenkinson as a director (1 page)
27 November 2013Annual return made up to 17 November 2013 with a full list of shareholders (5 pages)
27 November 2013Annual return made up to 17 November 2013 with a full list of shareholders (5 pages)
15 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 961.00
(4 pages)
15 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 961.00
(4 pages)
15 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
15 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
15 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 961.00
(4 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
16 July 2013Registration of charge 078506300001 (18 pages)
16 July 2013Registration of charge 078506300001 (18 pages)
14 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 900
(4 pages)
14 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 900
(4 pages)
14 March 2013Sub-division of shares on 7 March 2013 (5 pages)
14 March 2013Sub-division of shares on 7 March 2013 (5 pages)
14 March 2013Sub-division of shares on 7 March 2013 (5 pages)
14 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 900
(4 pages)
22 January 2013Appointment of Mr David Tarbotton as a director (2 pages)
22 January 2013Appointment of Mr Stephen Philip Jenkinson as a director (2 pages)
22 January 2013Appointment of Mr David Tarbotton as a director (2 pages)
22 January 2013Appointment of Mr Stephen Philip Jenkinson as a director (2 pages)
21 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
1 November 2012Appointment of Mrs Kirstie Emma Lloyd as a secretary (1 page)
1 November 2012Appointment of Mrs Kirstie Emma Lloyd as a secretary (1 page)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)