FLORIGIN LIMITED
MARKET HARBOROUGH

Hellopages » Leicestershire » Harborough » LE16 7DT

Company number 02061076
Status Active
Incorporation Date 3 October 1986
Company Type Private Limited Company
Address 147 ST. MARYS ROAD, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7DT
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FLORIGIN LIMITED are www.florigin.co.uk, and www.florigin.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Florigin Limited is a Private Limited Company. The company registration number is 02061076. Florigin Limited has been working since 03 October 1986. The present status of the company is Active. The registered address of Florigin Limited is 147 St Marys Road Market Harborough Leicestershire Le16 7dt. . ANGELL, Phillip Raymond is a Director of the company. Secretary MASTER, Rosanna has been resigned. Secretary ROBINSON, Eileen May has been resigned. Secretary SCHOFIELD, Cheryl Muriel has been resigned. Director SCHOFIELD, Cheryl Muriel has been resigned. Director SCHOFIELD, Timothy Frank has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Director
ANGELL, Phillip Raymond
Appointed Date: 13 November 1998
76 years old

Resigned Directors

Secretary
MASTER, Rosanna
Resigned: 01 August 2006
Appointed Date: 13 November 1998

Secretary
ROBINSON, Eileen May
Resigned: 17 February 2010
Appointed Date: 01 August 2006

Secretary
SCHOFIELD, Cheryl Muriel
Resigned: 13 November 1998

Director
SCHOFIELD, Cheryl Muriel
Resigned: 13 November 1998
75 years old

Director
SCHOFIELD, Timothy Frank
Resigned: 13 November 1998
85 years old

Persons With Significant Control

Mr Phillip Raymond Angell
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

FLORIGIN LIMITED Events

13 Feb 2017
Confirmation statement made on 15 January 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 30 June 2016
24 Feb 2016
Total exemption small company accounts made up to 30 June 2015
03 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 30,000

18 May 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 89 more events
16 Oct 1986
Gazettable document

15 Oct 1986
New secretary appointed
15 Oct 1986
Registered office changed on 15/10/86 from: 15 pembroke road bristol avon BS8 3BA

10 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
03 Oct 1986
Certificate of Incorporation

FLORIGIN LIMITED Charges

20 February 1997
Fixed and floating charge
Delivered: 22 February 1997
Status: Satisfied on 15 March 2005
Persons entitled: Royal Bank Invoice Finance Limited
Description: Fixed charge all debts (purchased or purported to be…
5 February 1997
Debenture
Delivered: 14 February 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
13 December 1994
Debenture
Delivered: 16 December 1994
Status: Satisfied on 24 June 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…