Background WavePink WaveYellow Wave

BRITISH FLOWERPOTS LIMITED (15291020)

BRITISH FLOWERPOTS LIMITED (15291020) is an active UK company. incorporated on 17 November 2023. with registered office in Barnsley. The company operates in the Manufacturing sector, engaged in unknown sic code (23410). BRITISH FLOWERPOTS LIMITED has been registered for 2 years. Current directors include NAYLOR, Edward George, SMITH, Simon.

Company Number
15291020
Status
active
Type
ltd
Incorporated
17 November 2023
Age
2 years
Address
Clough Green, Barnsley, S75 4AD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23410)
Directors
NAYLOR, Edward George, SMITH, Simon
SIC Codes
23410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH FLOWERPOTS LIMITED

BRITISH FLOWERPOTS LIMITED is an active company incorporated on 17 November 2023 with the registered office located in Barnsley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23410). BRITISH FLOWERPOTS LIMITED was registered 2 years ago.(SIC: 23410)

Status

active

Active since 2 years ago

Company No

15291020

LTD Company

Age

2 Years

Incorporated 17 November 2023

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 17 November 2023 - 28 February 2025(16 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

THE YORKSHIRE FLOWERPOT COMPANY LIMITED
From: 17 November 2023To: 20 September 2024
Contact
Address

Clough Green Cawthorne Barnsley, S75 4AD,

Previous Addresses

Naylor Industries Plc, Naylor House Valley Road Wombwell Barnsley South Yorkshire S73 0BS United Kingdom
From: 17 November 2023To: 29 February 2024
Timeline

4 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Nov 23
Director Left
Feb 24
Director Joined
Mar 24
Loan Secured
Mar 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

NAYLOR, Edward George

Active
Cawthorne, BarnsleyS75 4AD
Secretary
Appointed 29 Feb 2024

NAYLOR, Edward George

Active
Valley Road, BarnsleyS73 0BS
Born July 1963
Director
Appointed 17 Nov 2023

SMITH, Simon

Active
Lane Head Road, BarnsleyS75 4AD
Born February 1967
Director
Appointed 04 Mar 2024

HADLEY, Raymond

Resigned
Valley Road, BarnsleyS73 0BS
Secretary
Appointed 17 Nov 2023
Resigned 29 Feb 2024

HADLEY, Raymond

Resigned
Valley Road, BarnsleyS73 0BS
Born May 1953
Director
Appointed 17 Nov 2023
Resigned 29 Feb 2024

Persons with significant control

2

Bailey Street, PentreCF41 7EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2023
Valley Road, BarnsleyS73 0BS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2023
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 August 2025
AAAnnual Accounts
Resolution
11 March 2025
RESOLUTIONSResolutions
Memorandum Articles
11 March 2025
MAMA
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
20 September 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 September 2024
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 March 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 March 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 February 2024
TM02Termination of Secretary
Incorporation Company
17 November 2023
NEWINCIncorporation