Background WavePink WaveYellow Wave

FRESH CARNATION LIMITED (13174308)

FRESH CARNATION LIMITED (13174308) is an active UK company. incorporated on 2 February 2021. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FRESH CARNATION LIMITED has been registered for 5 years. Current directors include BATES, Michael Gordon, CAUNCE, Stephen James, CROWTHER, John and 2 others.

Company Number
13174308
Status
active
Type
ltd
Incorporated
2 February 2021
Age
5 years
Address
York House, Chorley, PR7 1NY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BATES, Michael Gordon, CAUNCE, Stephen James, CROWTHER, John, HOW, Alexander James, SULAMAN, Shaz
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESH CARNATION LIMITED

FRESH CARNATION LIMITED is an active company incorporated on 2 February 2021 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FRESH CARNATION LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13174308

LTD Company

Age

5 Years

Incorporated 2 February 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

York House Foxhole Road Chorley, PR7 1NY,

Previous Addresses

Croston Hall Grape Lane Croston Leyland PR26 9HB England
From: 2 February 2021To: 16 February 2021
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Mar 21
Funding Round
May 21
Share Buyback
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Capital Reduction
Oct 21
Funding Round
Oct 21
Director Joined
May 22
Director Left
Nov 23
Funding Round
Jun 24
Loan Cleared
Jun 24
Director Left
Jul 25
6
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BATES, Michael Gordon

Active
Foxhole Road, ChorleyPR7 1NY
Born June 1967
Director
Appointed 01 Sept 2021

CAUNCE, Stephen James

Active
Foxhole Road, ChorleyPR7 1NY
Born January 1969
Director
Appointed 02 Feb 2021

CROWTHER, John

Active
Foxhole Road, ChorleyPR7 1NY
Born January 1969
Director
Appointed 01 Sept 2021

HOW, Alexander James

Active
Foxhole Road, ChorleyPR7 1NY
Born November 1989
Director
Appointed 24 Feb 2021

SULAMAN, Shaz

Active
Foxhole Road, ChorleyPR7 1NY
Born February 1969
Director
Appointed 01 Sept 2021

BUTLER, Charles Alistair Neilson

Resigned
Foxhole Road, ChorleyPR7 1NY
Born June 1972
Director
Appointed 20 May 2022
Resigned 31 Aug 2023

SHIPLEY, Jamie Paul

Resigned
Foxhole Road, ChorleyPR7 1NY
Born September 1985
Director
Appointed 24 Feb 2021
Resigned 30 Jun 2025

Persons with significant control

1

Grape Lane, LeylandPR26 9HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2021
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Group
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 February 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Memorandum Articles
18 June 2024
MAMA
Mortgage Satisfy Charge Full
14 June 2024
MR04Satisfaction of Charge
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Accounts With Accounts Type Group
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 February 2022
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
26 October 2021
SH01Allotment of Shares
Capital Cancellation Shares
24 October 2021
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Resolution
3 September 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 September 2021
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Shortened
22 June 2021
AA01Change of Accounting Reference Date
Resolution
19 May 2021
RESOLUTIONSResolutions
Memorandum Articles
19 May 2021
MAMA
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Memorandum Articles
2 April 2021
MAMA
Resolution
2 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
23 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 February 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Incorporation Company
2 February 2021
NEWINCIncorporation