Background WavePink WaveYellow Wave

FLORA-TEC LIMITED (03378810)

FLORA-TEC LIMITED (03378810) is an active UK company. incorporated on 30 May 1997. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. FLORA-TEC LIMITED has been registered for 28 years. Current directors include BRADLEY, Andrew Martin, Mr., PETSCH, Jason Matthew, RICHARDSON, Kirsty Jayne and 1 others.

Company Number
03378810
Status
active
Type
ltd
Incorporated
30 May 1997
Age
28 years
Address
C/O James Cowper Kreston 3rd Floor, Apex, Reading, RG1 1AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
BRADLEY, Andrew Martin, Mr., PETSCH, Jason Matthew, RICHARDSON, Kirsty Jayne, SMEATON, Richard Paul
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLORA-TEC LIMITED

FLORA-TEC LIMITED is an active company incorporated on 30 May 1997 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. FLORA-TEC LIMITED was registered 28 years ago.(SIC: 81300)

Status

active

Active since 28 years ago

Company No

03378810

LTD Company

Age

28 Years

Incorporated 30 May 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

C/O James Cowper Kreston 3rd Floor, Apex Forbury Road Reading, RG1 1AX,

Previous Addresses

C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom
From: 20 August 2025To: 31 October 2025
Unit 1 Unwins Farms Cottenham Road Histon Cambridge Cambridgeshire CB24 9ES
From: 30 May 1997To: 20 August 2025
Timeline

19 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Director Left
Jun 10
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
May 22
Director Joined
Sept 22
Loan Secured
Dec 22
Director Left
Oct 23
Funding Round
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BRADLEY, Andrew Martin, Mr.

Active
3rd Floor, Apex, ReadingRG1 1AX
Born April 1960
Director
Appointed 30 May 1997

PETSCH, Jason Matthew

Active
3rd Floor, Apex, ReadingRG1 1AX
Born August 1973
Director
Appointed 06 Jun 2025

RICHARDSON, Kirsty Jayne

Active
3rd Floor, Apex, ReadingRG1 1AX
Born August 1981
Director
Appointed 01 Jul 2021

SMEATON, Richard Paul

Active
3rd Floor, Apex, ReadingRG1 1AX
Born April 1974
Director
Appointed 06 Jun 2025

BRADLEY, Andrew Martin, Mr.

Resigned
Unwins Farms Cottenham Road, CambridgeCB24 9ES
Secretary
Appointed 12 Mar 2008
Resigned 06 Sept 2022

HOBBS, Stephen Derek

Resigned
Nuzzlepatch, HarringworthNN17 3AD
Secretary
Appointed 16 Jun 2004
Resigned 02 Mar 2005

IRVIN, Andrew John

Resigned
34 Green End, CambridgeCB3 7DY
Secretary
Appointed 30 May 1997
Resigned 15 Jun 2004

UNWIN, David Charles William

Resigned
2 Bloomsbury Street, LondonWC1B 3ST
Secretary
Appointed 31 Mar 2005
Resigned 12 Mar 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 30 May 1997
Resigned 30 May 1997

BRADLEY, Sally Jane

Resigned
Unwins Farms Cottenham Road, CambridgeCB24 9ES
Born July 1962
Director
Appointed 14 Feb 2008
Resigned 06 Jun 2025

BRIGHTMAN, Andrew Mark James, Mr.

Resigned
Unwins Farms Cottenham Road, CambridgeCB24 9ES
Born August 1968
Director
Appointed 01 Jul 2021
Resigned 25 Apr 2022

BURRELL, Christopher George

Resigned
6 Valley Road, Chandlers FordSO53 1GP
Born October 1948
Director
Appointed 30 May 1997
Resigned 28 Nov 1999

IRVIN, Andrew John

Resigned
34 Green End, CambridgeCB3 7DY
Born June 1946
Director
Appointed 30 May 1997
Resigned 15 Jun 2004

LAWES, John Paul Frederick

Resigned
Unwins Farms Cottenham Road, CambridgeCB24 9ES
Born December 1969
Director
Appointed 06 Sept 2022
Resigned 23 Oct 2023

LOCKYER, Nina Rose

Resigned
Graftonbury Lodge, RoystonSG8 6QP
Born November 1950
Director
Appointed 01 Jan 2003
Resigned 31 May 2010

PHILLIPS, Steven Neil

Resigned
Unwins Farms Cottenham Road, CambridgeCB24 9ES
Born September 1959
Director
Appointed 14 Feb 2008
Resigned 16 Nov 2012

TAYLOR, Mark Andrew

Resigned
2 Spring Close, SolihullB91 1RA
Born April 1961
Director
Appointed 27 May 2003
Resigned 09 Aug 2004

UNWIN, David Charles William

Resigned
2 Bloomsbury Street, LondonWC1B 3ST
Born June 1955
Director
Appointed 30 May 1997
Resigned 12 Mar 2008

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 30 May 1997
Resigned 30 May 1997

Persons with significant control

3

1 Active
2 Ceased
3rd Floor, Apex, ReadingRG1 1AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jun 2025

Mr. Andrew Martin Bradley

Ceased
Unwins Farms Cottenham Road, CambridgeCB24 9ES
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2016
Ceased 06 Jun 2025

Mrs Sally Jane Bradley

Ceased
Unwins Farms Cottenham Road, CambridgeCB24 9ES
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2016
Ceased 06 Jun 2025
Fundings
Financials
Latest Activities

Filing History

132

Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Memorandum Articles
25 July 2025
MAMA
Resolution
25 July 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 June 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 June 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 June 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
17 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Termination Director Company
5 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 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 Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
7 May 2009
403aParticulars of Charge Subject to s859A
Legacy
7 May 2009
403aParticulars of Charge Subject to s859A
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
6 August 2008
353353
Legacy
6 August 2008
190190
Legacy
6 August 2008
287Change of Registered Office
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288cChange of Particulars
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2007
AAAnnual Accounts
Legacy
24 April 2007
288cChange of Particulars
Legacy
21 April 2007
88(2)R88(2)R
Resolution
21 April 2007
RESOLUTIONSResolutions
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
353353
Accounts With Accounts Type Small
3 May 2006
AAAnnual Accounts
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
6 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 March 2005
AAAnnual Accounts
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2004
AAAnnual Accounts
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2003
AAAnnual Accounts
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2002
AAAnnual Accounts
Legacy
11 October 2001
395Particulars of Mortgage or Charge
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2001
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2000
AAAnnual Accounts
Legacy
4 December 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1999
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Legacy
18 July 1997
225Change of Accounting Reference Date
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
287Change of Registered Office
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Incorporation Company
30 May 1997
NEWINCIncorporation