Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLEURETS HOLDINGS LIMITED
Company Information for

FLEURETS HOLDINGS LIMITED

20-22 BEDFORD ROW, LONDON, WC1R 4EB,
Company Registration Number
06659001
Private Limited Company
Active

Company Overview

About Fleurets Holdings Ltd
FLEURETS HOLDINGS LIMITED was founded on 2008-07-29 and has its registered office in London. The organisation's status is listed as "Active". Fleurets Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FLEURETS HOLDINGS LIMITED
 
Legal Registered Office
20-22 BEDFORD ROW
LONDON
WC1R 4EB
Other companies in WC1N
 
Filing Information
Company Number 06659001
Company ID Number 06659001
Date formed 2008-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 29/06/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts GROUP
Last Datalog update: 2023-09-05 06:12:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEURETS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLEURETS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GRAEME NEIL BUNN
Director 2009-10-01
JAMES JOHN PETER DAVIES
Director 2015-10-01
SIMON MATTHEW HALL
Director 2009-10-09
PAUL CHARLES HARDWICK
Director 2009-10-09
DAVID CARL SUTCLIFFE
Director 2009-10-09
MARTIN CHRISTOPHER WILLIS
Director 2008-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE FREDERIC BARGER
Company Secretary 2008-07-29 2018-05-31
ROBERT WHITTLE
Director 2009-10-09 2017-03-31
BARRY JOHN GILLHAM
Director 2009-09-16 2016-10-03
PAUL GEOFFREY NEWBY
Director 2009-10-09 2016-04-29
JOHN ALEXANDER NICHOLL
Director 2009-09-16 2015-10-02
RICHARD ANTONY NEGUS
Director 2009-10-09 2012-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME NEIL BUNN FLEURETS LIMITED Director 2006-10-01 CURRENT 1988-02-22 Active
JAMES JOHN PETER DAVIES FLEURETS LIMITED Director 2015-10-01 CURRENT 1988-02-22 Active
SIMON MATTHEW HALL FLEURETS LIMITED Director 2006-10-01 CURRENT 1988-02-22 Active
PAUL CHARLES HARDWICK FLEURETS LIMITED Director 2009-10-01 CURRENT 1988-02-22 Active
DAVID CARL SUTCLIFFE FLEURETS LIMITED Director 2009-10-01 CURRENT 1988-02-22 Active
MARTIN CHRISTOPHER WILLIS FLEURETS LIMITED Director 1991-11-01 CURRENT 1988-02-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-09CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-07-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-07-14Previous accounting period shortened from 30/09/22 TO 29/09/22
2022-10-12Director's details changed for Mr Kevin Mark Conibear on 2022-10-01
2022-10-12CH01Director's details changed for Mr Kevin Mark Conibear on 2022-10-01
2022-10-11APPOINTMENT TERMINATED, DIRECTOR GRAEME NEIL BUNN
2022-10-11DIRECTOR APPOINTED MR ANDREW MICHAEL FRISBY
2022-10-11DIRECTOR APPOINTED MR KEVIN MARK CONIBEAR
2022-10-11AP01DIRECTOR APPOINTED MR ANDREW MICHAEL FRISBY
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME NEIL BUNN
2022-09-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PHILIP ANTHONY SANDALL
2020-10-22SH0128/09/20 STATEMENT OF CAPITAL GBP 1057
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2020-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-01-20SH0130/09/19 STATEMENT OF CAPITAL GBP 1045
2019-10-24CH01Director's details changed for Graeme Neil Bunn on 2019-09-30
2019-10-24AP01DIRECTOR APPOINTED MR EDWARD PHILIP ANTHONY SANDALL
2019-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/19 FROM 4 Roger Street London WC1N 2JX
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2019-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-11-30SH0126/09/18 STATEMENT OF CAPITAL GBP 1032
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTOPHER WILLIS
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-05-31TM02Termination of appointment of Clive Frederic Barger on 2018-05-31
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 1019
2017-12-05SH0127/09/17 STATEMENT OF CAPITAL GBP 1019
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 1008
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITTLE
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1008
2016-10-13SH0130/09/16 STATEMENT OF CAPITAL GBP 1008
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN GILLHAM
2016-08-16AUDAUDITOR'S RESIGNATION
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 957
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEOFFREY NEWBY
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 957
2015-10-27SH0130/09/15 STATEMENT OF CAPITAL GBP 957
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER NICHOLL
2015-10-07AP01DIRECTOR APPOINTED MR JAMES JOHN PETER DAVIES
2015-08-24AR0127/07/15 ANNUAL RETURN FULL LIST
2015-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 868
2014-08-21AR0127/07/14 ANNUAL RETURN FULL LIST
2014-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES HARDWICK / 07/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WHITTLE / 09/03/2014
2013-11-22MEM/ARTSARTICLES OF ASSOCIATION
2013-11-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-22RES01ALTER ARTICLES 06/11/2013
2013-10-23SH0126/09/13 STATEMENT OF CAPITAL GBP 868.00
2013-08-21AR0127/07/13 FULL LIST
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEGUS
2012-08-22AR0127/07/12 FULL LIST
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-08-25AR0127/07/11 FULL LIST
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER WILLIS / 25/08/2011
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER NICHOLL / 25/08/2011
2011-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-09-06AR0127/07/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER WILLIS / 01/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER NICHOLL / 01/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN GILLHAM / 01/08/2010
2010-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE FREDERIC BARGER / 01/08/2010
2010-01-05RES12VARYING SHARE RIGHTS AND NAMES
2010-01-05RES01ADOPT ARTICLES 11/12/2009
2010-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-05CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-05RES01ADOPT ARTICLES 09/12/2009
2010-01-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-01-05SH0111/12/09 STATEMENT OF CAPITAL GBP 915
2010-01-05SH0109/12/09 STATEMENT OF CAPITAL GBP 144
2010-01-04MG07PARTICULARS FOR THE REGISTRATION OF A CHARGE TO SECURE A SERIES OF DEBENTURES / CHARGE NO: 1
2009-10-26AP01DIRECTOR APPOINTED SIMON MATTHEW HALL
2009-10-26AP01DIRECTOR APPOINTED PAUL GEOFFREY NEWBY
2009-10-19AP01DIRECTOR APPOINTED RICHARD ANTONY NEGUS
2009-10-19AP01DIRECTOR APPOINTED PAUL CHARLES HARDWICK
2009-10-19AP01DIRECTOR APPOINTED ROBERT WHITTLE
2009-10-19AP01DIRECTOR APPOINTED DAVID CARL SUTCLIFFE
2009-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-07AP01DIRECTOR APPOINTED GRAEME NEIL BUNN
2009-09-27225CURREXT FROM 31/07/2009 TO 30/09/2009
2009-09-20288aDIRECTOR APPOINTED BARRY JOHN GILLHAM
2009-09-20288aDIRECTOR APPOINTED JOHN ALEXANDER NICHOLL
2009-08-03363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2008-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FLEURETS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLEURETS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2009-12-23 Outstanding
Intangible Assets
Patents
We have not found any records of FLEURETS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLEURETS HOLDINGS LIMITED
Trademarks
We have not found any records of FLEURETS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEURETS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as FLEURETS HOLDINGS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where FLEURETS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEURETS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLEURETS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.