Background WavePink WaveYellow Wave

FLAMINGO PRODUCE LTD. (02938560)

FLAMINGO PRODUCE LTD. (02938560) is an active UK company. incorporated on 14 June 1994. with registered office in Stevenage. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. FLAMINGO PRODUCE LTD. has been registered for 31 years. Current directors include DALE, James, DOONA, Peter Charles Michael, JAMES, David Zeri.

Company Number
02938560
Status
active
Type
ltd
Incorporated
14 June 1994
Age
31 years
Address
Flamingo House, Stevenage, SG1 2NB
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
DALE, James, DOONA, Peter Charles Michael, JAMES, David Zeri
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAMINGO PRODUCE LTD.

FLAMINGO PRODUCE LTD. is an active company incorporated on 14 June 1994 with the registered office located in Stevenage. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. FLAMINGO PRODUCE LTD. was registered 31 years ago.(SIC: 46310)

Status

active

Active since 31 years ago

Company No

02938560

LTD Company

Age

31 Years

Incorporated 14 June 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

FINLAYS FRESH PRODUCE UK LIMITED
From: 16 June 2011To: 22 January 2016
FINLAYS FRESH PRODUCE (UK) LIMITED
From: 16 June 2011To: 16 June 2011
FLAMINGO (UK) LIMITED
From: 14 June 1994To: 16 June 2011
Contact
Address

Flamingo House Unit D Cockerell Close Stevenage, SG1 2NB,

Previous Addresses

Swire House 59 Buckingham Gate London SW1E 6AJ
From: 14 June 1994To: 15 January 2016
Timeline

43 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Jun 10
Director Joined
Nov 11
Director Joined
Jun 12
Director Left
Aug 14
Director Joined
Oct 14
Director Left
Oct 14
Loan Secured
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Nov 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Joined
May 17
Director Left
May 17
Director Joined
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Secured
Sept 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Funding Round
Feb 18
Loan Secured
May 18
Director Joined
Mar 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jan 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Mar 26
1
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

DALE, James

Active
Unit D Cockerell Close, StevenageSG1 2NB
Born January 1979
Director
Appointed 01 Jun 2017

DOONA, Peter Charles Michael

Active
Unit D Cockerell Close, StevenageSG1 2NB
Born October 1978
Director
Appointed 01 Mar 2026

JAMES, David Zeri

Active
Unit D Cockerell Close, StevenageSG1 2NB
Born June 1977
Director
Appointed 01 Oct 2021

CHAMPION, Joseph

Resigned
48 Charterhouse Close, BracknellRG12 0XF
Secretary
Appointed 25 Aug 1994
Resigned 20 Jul 2007

MAXTED, Sarah Jane

Resigned
10 Arran Court, HorshamRH12 1UA
Secretary
Appointed 14 Jun 1994
Resigned 25 Aug 1994

TAYLOR, Richard Mark

Resigned
15 Fawcett Street, LondonSW10 9HN
Secretary
Appointed 14 Aug 2002
Resigned 27 Sept 2002

JAMES FINLAY LIMITED

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Corporate secretary
Appointed 20 Jul 2007
Resigned 23 Nov 2015

BLACKBURN, Timothy Joseph

Resigned
39 Ledbury Road, LondonW11 2AA
Born October 1970
Director
Appointed 20 Jul 2007
Resigned 10 Aug 2009

BROWN, David Richard

Resigned
Unit D Cockerell Close, StevenageSG1 2NB
Born June 1971
Director
Appointed 01 Nov 2011
Resigned 21 Dec 2020

CAPALDI, Richard

Resigned
Unit D Cockerell Close, StevenageSG1 2NB
Born August 1960
Director
Appointed 06 Oct 2014
Resigned 21 Dec 2020

CHAMPION, Joseph

Resigned
48 Charterhouse Close, BracknellRG12 0XF
Born June 1946
Director
Appointed 25 Aug 1994
Resigned 20 Jul 2007

DALTON, Lorraine

Resigned
Unit D Cockerell Close, StevenageSG1 2NB
Born November 1973
Director
Appointed 01 May 2017
Resigned 31 May 2023

ELLIS, Christopher

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born June 1966
Director
Appointed 25 Jan 2006
Resigned 30 Sept 2014

EVANS, Richard Grenville Russell

Resigned
10 Mbagathi Ridge, KarenFOREIGN
Born November 1945
Director
Appointed 14 Aug 2002
Resigned 31 Dec 2007

GILBERT-WOOD, Christopher Robin

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born September 1958
Director
Appointed 01 Sept 2005
Resigned 16 Jul 2014

GOLDSCHMIDT, Phillip David

Resigned
Flat 3, LondonNW3 7XA
Born August 1962
Director
Appointed 25 Jun 2003
Resigned 25 Jan 2006

HUDSON, Martin John

Resigned
Unit D Cockerell Close, StevenageSG1 2NB
Born November 1957
Director
Appointed 25 Aug 1994
Resigned 01 Mar 2021

HUNTER, Robert

Resigned
Unit D Cockerell Close, StevenageSG1 2NB
Born January 1966
Director
Appointed 03 Jul 2006
Resigned 30 Apr 2017

JONES, Andrew

Resigned
18 Equity Square, LondonE2 7EQ
Born August 1972
Director
Appointed 06 Dec 2002
Resigned 03 Sept 2009

MASON, Peter Matthew

Resigned
Unit D Cockerell Close, StevenageSG1 2NB
Born October 1971
Director
Appointed 18 Jan 2021
Resigned 31 Dec 2023

MICHELL, Ian Stuart

Resigned
Unit D Cockerell Close, StevenageSG1 2NB
Born September 1973
Director
Appointed 01 Nov 2011
Resigned 31 Mar 2024

MONTGOMERY, Nigel John

Resigned
Southview Cottage, HookRG27 0JY
Born May 1950
Director
Appointed 06 Dec 2002
Resigned 30 Jun 2006

SHAH, Raksha

Resigned
8 Woodhyrst Gardens, KenleyCR8 5LX
Born February 1959
Director
Appointed 14 Jun 1994
Resigned 25 Aug 1994

SPYROPOULOS, Andrew Efstathios

Resigned
Flat J, LondonW1K 2TN
Born April 1967
Director
Appointed 01 Jun 2003
Resigned 20 May 2005

STICKLAND, Andrew Donald

Resigned
Unit D Cockerell Close, StevenageSG1 2NB
Born October 1967
Director
Appointed 01 Mar 2021
Resigned 30 Sept 2021

STREATFEILD, Olivia Su

Resigned
Unit D Cockerell Close, StevenageSG1 2NB
Born February 1978
Director
Appointed 12 Mar 2020
Resigned 31 Jan 2021

TAYLOR, Michael Stewart

Resigned
Cedar Corner, KestonBR2 6EQ
Born July 1938
Director
Appointed 20 May 1999
Resigned 20 Nov 2007

TERRANOVA, Fabia

Resigned
Unit D Cockerell Close, StevenageSG1 2NB
Born February 1983
Director
Appointed 01 Jun 2023
Resigned 01 Apr 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Rodger Krouse

Ceased
Town Center Circle, Boca Raton
Born November 1961

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Marc Leder

Ceased
Town Center Circle, Boca Raton
Born January 1962

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
Cockerell Close, StevenageSG1 2NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Resolution
9 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
8 March 2018
MR05Certification of Charge
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Certificate Change Of Name Company
22 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 January 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Legacy
18 November 2011
MG01MG01
Legacy
14 November 2011
MG02MG02
Resolution
25 October 2011
RESOLUTIONSResolutions
Legacy
17 October 2011
MG02MG02
Legacy
17 October 2011
MG02MG02
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Certificate Change Of Name Company
16 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 June 2011
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
16 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 June 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
8 August 2008
288cChange of Particulars
Legacy
7 August 2008
363aAnnual Return
Legacy
16 July 2008
287Change of Registered Office
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
15 August 2007
288bResignation of Director or Secretary
Resolution
3 August 2007
RESOLUTIONSResolutions
Auditors Resignation Company
3 August 2007
AUDAUD
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
20 July 2007
403aParticulars of Charge Subject to s859A
Legacy
28 June 2007
403aParticulars of Charge Subject to s859A
Legacy
28 June 2007
403aParticulars of Charge Subject to s859A
Legacy
28 June 2007
403aParticulars of Charge Subject to s859A
Legacy
28 June 2007
403aParticulars of Charge Subject to s859A
Legacy
28 June 2007
403aParticulars of Charge Subject to s859A
Legacy
18 June 2007
363aAnnual Return
Legacy
29 December 2006
155(6)a155(6)a
Legacy
14 December 2006
395Particulars of Mortgage or Charge
Legacy
14 December 2006
395Particulars of Mortgage or Charge
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Legacy
11 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
225Change of Accounting Reference Date
Legacy
12 October 2005
288cChange of Particulars
Legacy
8 August 2005
363aAnnual Return
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
14 July 2005
288bResignation of Director or Secretary
Resolution
27 January 2005
RESOLUTIONSResolutions
Resolution
27 January 2005
RESOLUTIONSResolutions
Resolution
27 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
13 July 2004
363aAnnual Return
Legacy
13 July 2004
288cChange of Particulars
Legacy
27 January 2004
244244
Legacy
23 December 2003
363aAnnual Return
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
28 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
244244
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
22 July 2002
395Particulars of Mortgage or Charge
Legacy
1 July 2002
363aAnnual Return
Legacy
1 July 2002
288cChange of Particulars
Legacy
18 June 2002
244244
Legacy
6 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
20 June 2001
363aAnnual Return
Legacy
19 February 2001
225Change of Accounting Reference Date
Legacy
4 January 2001
395Particulars of Mortgage or Charge
Legacy
30 August 2000
363aAnnual Return
Legacy
6 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
15 November 1999
363aAnnual Return
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
13 July 1998
363aAnnual Return
Accounts With Accounts Type Medium
4 March 1998
AAAnnual Accounts
Legacy
3 September 1997
363aAnnual Return
Accounts With Accounts Type Medium
27 February 1997
AAAnnual Accounts
Legacy
5 August 1996
363aAnnual Return
Legacy
10 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
8 September 1995
287Change of Registered Office
Legacy
8 September 1995
225(1)225(1)
Legacy
23 June 1995
363x363x
Legacy
7 March 1995
225(1)225(1)
Legacy
7 February 1995
224224
Legacy
18 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
88(2)R88(2)R
Legacy
6 September 1994
288288
Legacy
6 September 1994
288288
Incorporation Company
14 June 1994
NEWINCIncorporation