FAYS FLOWERS GROWERS LTD

Register to unlock more data on OkredoRegister

FAYS FLOWERS GROWERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14596613

Incorporation date

17/01/2023

Size

Dormant

Contacts

Registered address

Registered address

Units 1 & 2 Field /View, Baynards Green, Bicester OX27 7SGCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2023)
dot icon17/03/2026
Registered office address changed from 16a Chelworth Park Industrial Estate Chelworth Road Cricklade Swindon SN6 6HE England to Units 1 & 2 Field /View Baynards Green Bicester OX27 7SG on 2026-03-17
dot icon02/03/2026
Termination of appointment of Carol Neal as a director on 2026-02-23
dot icon08/07/2025
Appointment of Mr David Frankish as a director on 2025-07-04
dot icon03/07/2025
Confirmation statement made on 2025-06-10 with updates
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon15/05/2025
Termination of appointment of Katrina Lesley Matthews as a director on 2025-05-14
dot icon24/01/2025
Accounts for a dormant company made up to 2024-01-31
dot icon17/01/2025
Registered office address changed from Unit F, Chelworth Industrial Estate Braydon Lane Cricklade, Swindon. Uk Mainland SN6 6HE United Kingdom to 16a Chelworth Park Industrial Estate Chelworth Road Cricklade Swindon SN6 6HE on 2025-01-17
dot icon16/09/2024
Appointment of Mr Bruno George Prior as a director on 2024-09-16
dot icon13/09/2024
Appointment of Mrs Carol Neal as a director on 2024-09-12
dot icon12/09/2024
Notification of Ian Ronald Matthews as a person with significant control on 2024-09-05
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon12/09/2024
Cessation of Katrina Lesley Matthews as a person with significant control on 2024-08-05
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon19/06/2024
Registration of charge 145966130001, created on 2024-06-18
dot icon27/05/2024
Confirmation statement made on 2024-05-27 with updates
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with updates
dot icon25/04/2024
Registered office address changed from 3rd Floor Office 207 Regent Street London W1B 3HH England to Unit F, Unit F, Chelworth Industrial Estate Braydon Lane Cricklade, Swindon. Uk Mainland SN6 6HE on 2024-04-25
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with updates
dot icon25/04/2024
Registered office address changed from Unit F, Unit F, Chelworth Industrial Estate Braydon Lane Cricklade, Swindon. Uk Mainland SN6 6HE United Kingdom to Unit F, Chelworth Industrial Estate Braydon Lane Cricklade, Swindon. Uk Mainland SN6 6HE on 2024-04-25
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with updates
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon04/12/2023
Certificate of change of name
dot icon21/11/2023
Confirmation statement made on 2023-09-16 with updates
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon24/03/2023
Appointment of Mrs Katrina Lesley Matthews as a director on 2023-03-23
dot icon24/03/2023
Termination of appointment of Paula Christina Tavares Machado as a director on 2023-03-23
dot icon24/03/2023
Cessation of Ian Matthews as a person with significant control on 2023-03-23
dot icon24/03/2023
Notification of Katrina Lesley Matthews as a person with significant control on 2023-03-23
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon16/03/2023
Notification of Ian Matthews as a person with significant control on 2023-03-15
dot icon15/03/2023
Appointment of Mrs Paula Christina Tavares Machado as a director on 2023-02-15
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon15/03/2023
Cessation of Ian Matthews as a person with significant control on 2023-03-15
dot icon15/02/2023
Cessation of Paula Machado as a person with significant control on 2023-02-14
dot icon15/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon17/01/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Ian
Director
17/01/2023 - Present
7
Frankish, David
Director
04/07/2025 - Present
13
Mr Bruno George Prior
Director
16/09/2024 - Present
12
Matthews, Katrina Lesley
Director
23/03/2023 - 14/05/2025
2
Machado, Paula Christina Tavares
Director
15/02/2023 - 23/03/2023
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FAYS FLOWERS GROWERS LTD

FAYS FLOWERS GROWERS LTD is an(a) Active company incorporated on 17/01/2023 with the registered office located at Units 1 & 2 Field /View, Baynards Green, Bicester OX27 7SG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FAYS FLOWERS GROWERS LTD?

toggle

FAYS FLOWERS GROWERS LTD is currently Active. It was registered on 17/01/2023 .

Where is FAYS FLOWERS GROWERS LTD located?

toggle

FAYS FLOWERS GROWERS LTD is registered at Units 1 & 2 Field /View, Baynards Green, Bicester OX27 7SG.

What does FAYS FLOWERS GROWERS LTD do?

toggle

FAYS FLOWERS GROWERS LTD operates in the Growing of other non-perennial crops (01.19 - SIC 2007) sector.

What is the latest filing for FAYS FLOWERS GROWERS LTD?

toggle

The latest filing was on 17/03/2026: Registered office address changed from 16a Chelworth Park Industrial Estate Chelworth Road Cricklade Swindon SN6 6HE England to Units 1 & 2 Field /View Baynards Green Bicester OX27 7SG on 2026-03-17.