• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Florette UK & Ireland Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Lichfield
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Florette UK & Ireland Limited
  • Address
    ******************
  • SIC Codes
    10390
  • SIC Description
    Other processing and preserving of fruit and vegetables
  • Company Number
    03687920
  • Listing UID
    127333
Google Advert
Location
  • Anixter, Lichfield WS13 8NF, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.708323
  • Longitude
    -1.789808
  • Easting
    414298.0
  • Northing
    312314.0
  • Opportunities
    20
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL32176
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, December 1, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    FAUJOUR, Jean-Marc
    Appointed On: December 17, 2021
    Occupation: N/A
    Role: director
    Address: Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, WS13 8NF, England
    HEILLAUT, Julien Silvere
    Appointed On: July 1, 2025
    Occupation: N/A
    Role: director
    Address: Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, WS13 8NF, England
    JACOBS, Yves Edouard
    Appointed On: July 1, 2025
    Occupation: N/A
    Role: director
    Address: Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, WS13 8NF, England
    WRIGHT, Daniel John
    Appointed On: July 1, 2025
    Occupation: N/A
    Role: director
    Address: Agrial Fresh Produce Ltd Florette House, Wood End Lane, Lichfield, WS13 8NF, United Kingdom
    HAYAT, Dan
    Appointed On: January 31, 2015
    Occupation: N/A
    Role: secretary
    Address: Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, WS13 8NF, England
    Resigned On: July 1, 2025
    JOHNSON, David Anthony
    Appointed On: November 5, 2014
    Occupation: N/A
    Role: secretary
    Address: Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, WS13 8NF
    Resigned On: January 31, 2015
    KAY, Andrew Philip Robert
    Appointed On: November 25, 2013
    Occupation: N/A
    Role: secretary
    Address: Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, WS13 8NF
    Resigned On: November 5, 2014
    SEMMENS, Helen Mary
    Appointed On: June 13, 2006
    Occupation: N/A
    Role: secretary
    Address: Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, WS13 8NF
    Resigned On: September 30, 2013
    WILLISCROFT, Roy
    Appointed On: March 15, 1999
    Occupation: N/A
    Role: secretary
    Address: 91 Parkfield Crescent, Tamworth, Staffordshire, B77 1HB
    Resigned On: June 13, 2006
    INGLEBY NOMINEES LIMITED
    Appointed On: December 23, 1998
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 55 Colmore Row, Birmingham, B3 2AS
    Resigned On: March 15, 1999
    BEAUMONT, Laurent
    Appointed On: March 16, 1999
    Occupation: N/A
    Role: director
    Address: 23 Route Des Mielettes, Regenville Sur Mer, 50590, France
    Resigned On: December 4, 2006
    CAULIER, Jean Michel
    Appointed On: September 13, 2007
    Occupation: N/A
    Role: director
    Address: Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, WS13 8NF
    Resigned On: December 16, 2010
    COMMEILLAS, Daniel
    Appointed On: February 7, 2002
    Occupation: N/A
    Role: director
    Address: 7 Rue De La Poste, Verrieres Le Buisson, 91370, France
    Resigned On: December 4, 2006
    DAVIES, Simon Peter
    Appointed On: December 10, 2018
    Occupation: N/A
    Role: director
    Address: Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, WS13 8NF, England
    Resigned On: April 5, 2024
    DEVINE, Nigel Mark
    Appointed On: July 6, 2000
    Occupation: N/A
    Role: director
    Address: 3 Fosters Yard, Front Street, Dunston, Lincoln, Lincolnshire, LN4 2ES
    Resigned On: February 6, 2001
    GODIN, Philippe
    Appointed On: March 16, 1999
    Occupation: N/A
    Role: director
    Address: 11 Rue Vauquelin, Caen, 14000, France
    Resigned On: November 22, 2002
    HAYAT, Dan Olivier
    Appointed On: January 31, 2015
    Occupation: N/A
    Role: director
    Address: Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, WS13 8NF, England
    Resigned On: July 1, 2025
    HUNTER, Jonathan Paul
    Appointed On: July 6, 2000
    Occupation: N/A
    Role: director
    Address: 212 Rolleston Road, Burton On Trent, Staffordshire, DE13 0AY
    Resigned On: December 27, 2001
    JOHNSON, David Anthony
    Appointed On: November 5, 2014
    Occupation: N/A
    Role: director
    Address: Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, WS13 8NF
    Resigned On: January 31, 2015
    KAY, Andrew Philip Robert
    Appointed On: November 25, 2013
    Occupation: N/A
    Role: director
    Address: Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, WS13 8NF
    Resigned On: November 5, 2014
    LACEY, Gerald Alan
    Appointed On: March 16, 1999
    Occupation: N/A
    Role: director
    Address: 21 Fisherwick Road, Whittington, Lichfield, Staffs, WS14 9LJ
    Resigned On: September 7, 2004
    LE COUTOUR, Louis Marie
    Appointed On: March 16, 1999
    Occupation: N/A
    Role: director
    Address: Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, WS13 8NF
    Resigned On: January 31, 2015
    LE MEUR TIPHAIGNE, Martine
    Appointed On: March 16, 1999
    Occupation: N/A
    Role: director
    Address: Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, WS13 8NF, England
    Resigned On: May 17, 2019
    MEULLE, Jean Marie
    Appointed On: March 16, 1999
    Occupation: N/A
    Role: director
    Address: Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, WS13 8NF
    Resigned On: December 31, 2009
    NEWTON, Mark
    Appointed On: August 28, 2003
    Occupation: N/A
    Role: director
    Address: Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, WS13 8NF
    Resigned On: April 8, 2013
    POULCALLEC, Michel Roland
    Appointed On: August 28, 2003
    Occupation: N/A
    Role: director
    Address: Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, WS13 8NF
    Resigned On: June 6, 2011
    PROUDLOVE, Timothy Steven
    Appointed On: June 6, 2011
    Occupation: N/A
    Role: director
    Address: Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, WS13 8NF
    Resigned On: March 31, 2015
    ROBERTSON, Douglas Colin
    Appointed On: May 1, 2016
    Occupation: N/A
    Role: director
    Address: Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, WS13 8NF, England
    Resigned On: March 7, 2025
    SANDERSON, Neil Philip
    Appointed On: June 6, 2011
    Occupation: N/A
    Role: director
    Address: Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, WS13 8NF
    Resigned On: April 28, 2016
    SEMMENS, Helen Mary
    Appointed On: July 1, 2004
    Occupation: N/A
    Role: director
    Address: Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, WS13 8NF
    Resigned On: September 30, 2013
    SEWELL, Sanderson James
    Appointed On: June 13, 2006
    Occupation: N/A
    Role: director
    Address: Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, WS13 8NF
    Resigned On: June 6, 2011
    TEDBURY, Guy Robert
    Appointed On: August 13, 2024
    Occupation: N/A
    Role: director
    Address: Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, WS13 8NF, England
    Resigned On: February 2, 2026
    TOTEL, Bertrand Roger Joseph
    Appointed On: December 4, 2012
    Occupation: N/A
    Role: director
    Address: Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, WS13 8NF, England
    Resigned On: December 17, 2021
    WILLIAMS, Christopher John Nawscawen
    Appointed On: March 15, 1999
    Occupation: N/A
    Role: director
    Address: Alrewas Hayes, Alrewas, Burton On Trent, Staffordshire, DE13 7DL
    Resigned On: December 27, 2001
    WILLIAMS, Luke Rufus Humphrey
    Appointed On: March 16, 1999
    Occupation: N/A
    Role: director
    Address: Oldhall Farm, Fradley, Lichfield, Staffs, WS13 8PA
    Resigned On: December 27, 2001
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    AGRIAL FRESH PRODUCE LTD
    Company Number
    03687920
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 15, 2025
    Next Due
    December 29, 2026
    Next Made Up To
    December 15, 2026
    Overdue
    No
    Date Of Creation
    December 23, 1998
    ETag
    3d7cbf907aaa890906506fc26dc64414fefd8b7f
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 15, 2015
    Previous Company Names
    Ceased On
    January 2, 2018
    Effective From
    June 17, 2013
    Name
    FLORETTE UK + IRELAND LIMITED
    Ceased On
    June 17, 2013
    Effective From
    December 28, 2001
    Name
    SOLECO UK LIMITED
    Ceased On
    December 28, 2001
    Effective From
    December 27, 2001
    Name
    FLORECO LIMITED
    Ceased On
    December 27, 2001
    Effective From
    December 21, 2001
    Name
    SOLECO UK LIMITED
    Ceased On
    December 21, 2001
    Effective From
    March 24, 1999
    Name
    FLORECO LIMITED
    Ceased On
    March 24, 1999
    Effective From
    December 23, 1998
    Name
    INGLEBY (1168) LIMITED
    Registered Office Address
    Address Line 1
    Florette House Wood End Lane
    Address Line 2
    Fradley
    country
    England
    Locality
    Lichfield
    Post Code
    WS13 8NF
    Region
    Staffordshire
    Type
    ltd

    You May Also Be Interested In

    A Little Luxury LTD Verified listing

    • 15, Barnes Close, Sleaford, NG34 8BF
    • North Kesteven
    • Other processing and preserving of fruit and vegetables, Distilling, rectifying and blending of spirits
    • Carrier, Broker, Dealer

    Quality Nut Products Limited Verified listing

    • Quality Nut Products LTD, Cavalry Hill Industrial Estate, Weedon, Northampton, NN7 4PP
    • West Northamptonshire
    • Other processing and preserving of fruit and vegetables
    • Carrier, Dealer

    Eaten Alive LTD Verified listing

    • Unit 18, London Stone Business Estate, Broughton Street, London, SW8 3QR
    • Wandsworth
    • Other processing and preserving of fruit and vegetables
    • Carrier, Broker, Dealer

    Staples (vegetables) Limited Verified listing

    • Staples Vegetables LTD, Marsh Farm, Sea Lane, Wrangle, Boston, PE22 9HE
    • Boston
    • Other processing and preserving of fruit and vegetables, Freight transport by road
    • Carrier, Broker, Dealer

    TCK Fresh Produce LTD Verified listing

    • TCK House, Unit 3, Caxton Trading Estate, Printing House Lane, Hayes, UB3 1BE
    • Hillingdon
    • Other processing and preserving of fruit and vegetables, Retail sale of fruit and vegetables in specialised stores
    • Carrier, Broker, Dealer

    Baravelli's LTD Verified listing

    • 13, Bangor Road, Upper Gate Quarter, Conwy, LL32 8NG
    • Conwy
    • Other processing and preserving of fruit and vegetables, Manufacture of cocoa and chocolate confectionery, Manufacture of sugar confectionery
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link