Meadow Road
Hessle
HU13 0GD
Director Name | Dr Andrew Anthony Gill |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2018(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Aura Innovation Centre Bridgehead Business Park Meadow Road Hessle HU13 0GD |
Director Name | Mr Gareth Paul John Llewellyn |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(12 years after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 1 Circle Square Symphony Park Manchester M1 7FS |
Secretary Name | Mrs Kirstie Emma Lloyd |
---|---|
Status | Resigned |
Appointed | 31 October 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 May 2017) |
Role | Company Director |
Correspondence Address | Unit F5, The Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ |
Director Name | Mr Stephen Philip Jenkinson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ipark Industrial Estate Innovation Drive Hull East Yorkshire HU5 1SG |
Director Name | Mr David Tarbotton |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ipark Industrial Estate Innovation Drive Hull East Yorkshire HU5 1SG |
Director Name | Dr John Williams |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 July 2017) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Unit F5, The Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ |
Director Name | Dr Andrew Anthony Gill |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 July 2017) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Unit F5, The Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ |
Director Name | Mr Antony Bennett |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit F5, The Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ |
Director Name | Mr Simon John Trobridge |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2018(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Aura Innovation Centre Bridgehead Business Park Meadow Road Hessle HU13 0GD |
Director Name | Mr Caine Folkes-Miller |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2019(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 March 2020) |
Role | Commercial & Innovations Director |
Country of Residence | England |
Correspondence Address | Kroto Innovation Centre University Of Sheffield, N 318 Broad Lane Sheffield S3 7HQ |
Director Name | Jorge GarcÍA PÉRez |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 18 July 2022(10 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 July 2022) |
Role | Sales Director |
Country of Residence | Spain |
Correspondence Address | Aura Innovation Centre Bridgehead Business Park Meadow Road Hessle HU13 0GD |
Website | floreon.com |
---|---|
Telephone | 01482 625669 |
Telephone region | Hull |
Registered Address | Aura Innovation Centre Bridgehead Business Park Meadow Road Hessle HU13 0GD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | 4 other UK companies use this postal address |
87k at £0.01 | Shaun Chatterton 87.00% Ordinary |
---|---|
4k at £0.01 | Phillip Freeman 4.00% Ordinary |
1.7k at £0.01 | Robert Worrell 1.70% Ordinary |
1000 at £0.01 | Andrew Gill 1.00% Ordinary |
1000 at £0.01 | Antony Bennett 1.00% Ordinary |
1000 at £0.01 | John Williams 1.00% Ordinary |
1000 at £0.01 | Jonathan Leafe 1.00% Ordinary |
600 at £0.01 | Graham Tree 0.60% Ordinary |
400 at £0.01 | Allison Beal 0.40% Ordinary |
400 at £0.01 | Philip Beal 0.40% Ordinary |
300 at £0.01 | David Chellone 0.30% Ordinary |
200 at £0.01 | Aiden James 0.20% Ordinary |
200 at £0.01 | Corinna Hauff 0.20% Ordinary |
200 at £0.01 | Cornelius Kaiper-holmes 0.20% Ordinary |
200 at £0.01 | Duncan Macinnes 0.20% Ordinary |
200 at £0.01 | Kim Bull 0.20% Ordinary |
200 at £0.01 | Matthew Jenner 0.20% Ordinary |
200 at £0.01 | Robert Bell 0.20% Ordinary |
200 at £0.01 | Russell Cahill 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £327,830 |
Cash | £331,801 |
Current Liabilities | £232,245 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (0 days from now) |
7 October 2019 | Delivered on: 10 October 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
8 July 2013 | Delivered on: 16 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
6 June 2023 | Change of details for Mr Shaun Chatterton as a person with significant control on 21 March 2023 (2 pages) |
19 April 2023 | Statement of capital following an allotment of shares on 21 March 2023
|
19 April 2023 | Change of details for Mr Shaun Chatterton as a person with significant control on 21 March 2023 (2 pages) |
19 April 2023 | Confirmation statement made on 19 April 2023 with updates (6 pages) |
17 January 2023 | Statement of capital following an allotment of shares on 1 September 2022
|
13 December 2022 | Resolutions
|
13 December 2022 | Memorandum and Articles of Association (9 pages) |
5 December 2022 | Company name changed floreon-transforming packaging LTD\certificate issued on 05/12/22
|
19 July 2022 | Termination of appointment of Jorge García Pérez as a director on 18 July 2022 (1 page) |
18 July 2022 | Appointment of Jorge García Pérez as a director on 18 July 2022 (2 pages) |
13 May 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
30 April 2022 | Confirmation statement made on 30 April 2022 with updates (6 pages) |
6 April 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
7 March 2022 | Resolutions
|
4 March 2022 | Statement of capital following an allotment of shares on 25 September 2020
|
30 September 2021 | Registered 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 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
15 August 2021 | Unaudited abridged accounts made up to 31 January 2021 (11 pages) |
18 May 2021 | Resolutions
|
18 May 2021 | Memorandum and Articles of Association (12 pages) |
18 May 2021 | Statement of company's objects (2 pages) |
29 November 2020 | Previous accounting period shortened from 1 February 2020 to 31 January 2020 (1 page) |
29 November 2020 | Unaudited abridged accounts made up to 31 January 2020 (11 pages) |
14 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
9 October 2020 | Register 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 2020 | Registered 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 2020 | Registered 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 2020 | Termination of appointment of Caine Folkes-Miller as a director on 6 March 2020 (1 page) |
15 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
10 October 2019 | Registration of charge 078506300002, created on 7 October 2019 (60 pages) |
7 October 2019 | Micro company accounts made up to 1 February 2019 (2 pages) |
7 October 2019 | Previous accounting period shortened from 29 September 2019 to 1 February 2019 (1 page) |
15 June 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
24 May 2019 | Appointment of Mr Caine Folkes-Miller as a director on 22 May 2019 (2 pages) |
29 April 2019 | Director's details changed for Dr Andrew Anthony Gill on 26 April 2019 (2 pages) |
18 October 2018 | Confirmation statement made on 16 October 2018 with updates (5 pages) |
16 October 2018 | Register 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 2018 | Appointment of Mr Simon John Trobridge as a director on 12 August 2018 (2 pages) |
24 August 2018 | Appointment of Dr Andrew Anthony Gill as a director on 12 August 2018 (2 pages) |
29 June 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
19 June 2018 | Statement of capital following an allotment of shares on 24 May 2018
|
13 June 2018 | Resolutions
|
20 November 2017 | Confirmation statement made on 17 November 2017 with updates (5 pages) |
20 November 2017 | Confirmation statement made on 17 November 2017 with updates (5 pages) |
28 September 2017 | Total exemption small company accounts made up to 29 September 2016 (4 pages) |
28 September 2017 | Total exemption small company accounts made up to 29 September 2016 (4 pages) |
19 September 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of John Williams as a director on 10 July 2017 (1 page) |
24 July 2017 | Termination of appointment of John Williams as a director on 10 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Andrew Anthony Gill as a director on 3 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Andrew Anthony Gill as a director on 3 July 2017 (1 page) |
28 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
28 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
18 May 2017 | Termination of appointment of Kirstie Emma Lloyd as a secretary on 18 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Kirstie Emma Lloyd as a secretary on 18 May 2017 (1 page) |
22 December 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
22 December 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
20 July 2016 | Termination of appointment of Antony Bennett as a director on 20 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Antony Bennett as a director on 20 July 2016 (1 page) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 February 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Register(s) moved to registered inspection location C/O Cpd Plc Unit 9 Innovation Drive Ipark Industrial Estate Hull HU5 1SG (1 page) |
2 February 2015 | Register inspection address has been changed to C/O Cpd Plc Unit 9 Innovation Drive Ipark Industrial Estate Hull HU5 1SG (1 page) |
2 February 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Register(s) moved to registered inspection location C/O Cpd Plc Unit 9 Innovation Drive Ipark Industrial Estate Hull HU5 1SG (1 page) |
2 February 2015 | Register inspection address has been changed to C/O Cpd Plc Unit 9 Innovation Drive Ipark Industrial Estate Hull HU5 1SG (1 page) |
20 October 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 March 2014 | Appointment of Mr Antony Bennett as a director (2 pages) |
20 March 2014 | Appointment of Mr Antony Bennett as a director (2 pages) |
23 January 2014 | Resolutions
|
23 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
23 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
23 January 2014 | Resolutions
|
22 January 2014 | Appointment of Dr Andrew Anthony Gill as a director (2 pages) |
22 January 2014 | Appointment of Dr Andrew Anthony Gill as a director (2 pages) |
17 December 2013 | Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page) |
17 December 2013 | Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page) |
4 December 2013 | Termination of appointment of Stephen Jenkinson as a director (1 page) |
4 December 2013 | Termination of appointment of David Tarbotton as a director (1 page) |
4 December 2013 | Appointment of Dr John Williams as a director (2 pages) |
4 December 2013 | Appointment of Dr John Williams as a director (2 pages) |
4 December 2013 | Termination of appointment of David Tarbotton as a director (1 page) |
4 December 2013 | Termination of appointment of Stephen Jenkinson as a director (1 page) |
27 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders (5 pages) |
27 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders (5 pages) |
15 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
15 October 2013 | Resolutions
|
15 October 2013 | Resolutions
|
15 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
31 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
16 July 2013 | Registration of charge 078506300001 (18 pages) |
16 July 2013 | Registration of charge 078506300001 (18 pages) |
14 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
14 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
14 March 2013 | Sub-division of shares on 7 March 2013 (5 pages) |
14 March 2013 | Sub-division of shares on 7 March 2013 (5 pages) |
14 March 2013 | Sub-division of shares on 7 March 2013 (5 pages) |
14 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
22 January 2013 | Appointment of Mr David Tarbotton as a director (2 pages) |
22 January 2013 | Appointment of Mr Stephen Philip Jenkinson as a director (2 pages) |
22 January 2013 | Appointment of Mr David Tarbotton as a director (2 pages) |
22 January 2013 | Appointment of Mr Stephen Philip Jenkinson as a director (2 pages) |
21 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Appointment of Mrs Kirstie Emma Lloyd as a secretary (1 page) |
1 November 2012 | Appointment of Mrs Kirstie Emma Lloyd as a secretary (1 page) |
17 November 2011 | Incorporation
|
17 November 2011 | Incorporation
|