Background WavePink WaveYellow Wave

FLEUR WELL LIMITED (10160612)

FLEUR WELL LIMITED (10160612) is an active UK company. incorporated on 4 May 2016. with registered office in Holt. The company operates in the Construction sector, engaged in development of building projects. FLEUR WELL LIMITED has been registered for 9 years. Current directors include BROOKER, Jonathan Rupert, HOPKINS, Juliette Claire.

Company Number
10160612
Status
active
Type
ltd
Incorporated
4 May 2016
Age
9 years
Address
80 Grove Lane, Holt, NR25 6ED
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROOKER, Jonathan Rupert, HOPKINS, Juliette Claire
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEUR WELL LIMITED

FLEUR WELL LIMITED is an active company incorporated on 4 May 2016 with the registered office located in Holt. The company operates in the Construction sector, specifically engaged in development of building projects. FLEUR WELL LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10160612

LTD Company

Age

9 Years

Incorporated 4 May 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

80 Grove Lane Holt, NR25 6ED,

Previous Addresses

Hanworth House 43 Bull Street Holt Norfolk NR25 6HP United Kingdom
From: 4 May 2016To: 16 May 2019
Timeline

22 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Funding Round
Jun 16
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Owner Exit
Oct 20
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Apr 23
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Feb 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROOKER, Jonathan Rupert

Active
Themelthorpe, NorwichNR10 4RP
Born March 1962
Director
Appointed 04 May 2016

HOPKINS, Juliette Claire

Active
Themelthorpe, NorwichNR10 4RP
Born July 1965
Director
Appointed 04 May 2016

BIRD, Jamieson Louis

Resigned
Saham Toney, ThetfordIP25 7HB
Born November 1973
Director
Appointed 04 May 2016
Resigned 08 Apr 2022

BOSWELL, Alan Charles

Resigned
Sandy Lane, DerehamNR20 3JG
Born June 1948
Director
Appointed 04 May 2016
Resigned 08 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
Grove Lane, HoltNR25 6ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2022

Mr Alan Charles Boswell

Ceased
Sandy Lane, DerehamNR20 3JG
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2016
Ceased 08 Apr 2022

Mr Jonathan Rupert Brooker

Ceased
Themelthorpe, NorwichNR10 4RP
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2016
Ceased 20 May 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Unaudited Abridged
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Resolution
18 March 2024
RESOLUTIONSResolutions
Memorandum Articles
18 March 2024
MAMA
Capital Variation Of Rights Attached To Shares
15 March 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Resolution
23 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
Resolution
31 May 2016
RESOLUTIONSResolutions
Incorporation Company
4 May 2016
NEWINCIncorporation