Floramedia (u.k.) Limited COLCHESTER


Founded in 1981, Floramedia (u.k.), classified under reg no. 01567452 is an active company. Currently registered at Axis Two Brunel Way CO4 9QX, Colchester the company has been in the business for fourty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since November 16, 2001 Floramedia (u.k.) Limited is no longer carrying the name Mercurius (u.k.).

At present there are 2 directors in the the company, namely Kamel M. and Richard M.. In addition one secretary - Kristopher W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Floramedia (u.k.) Limited Address / Contact

Office Address Axis Two Brunel Way
Office Address2 Severalls Business Park
Town Colchester
Post code CO4 9QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01567452
Date of Incorporation Thu, 11th Jun 1981
Industry Pre-press and pre-media services
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Kamel M.

Position: Director

Appointed: 01 September 2022

Kristopher W.

Position: Secretary

Appointed: 22 October 2019

Richard M.

Position: Director

Appointed: 14 August 2008

Joris V.

Position: Director

Appointed: 01 June 2018

Resigned: 01 September 2022

MattheĆ¼s B.

Position: Director

Appointed: 05 September 2013

Resigned: 01 June 2018

Isobel C.

Position: Secretary

Appointed: 22 August 2012

Resigned: 22 October 2019

Piet V.

Position: Secretary

Appointed: 03 November 2011

Resigned: 22 August 2012

Piet V.

Position: Director

Appointed: 13 February 2009

Resigned: 05 September 2013

Kian P.

Position: Secretary

Appointed: 25 April 2008

Resigned: 30 June 2011

Michel E.

Position: Director

Appointed: 22 January 2007

Resigned: 30 November 2009

Brian P.

Position: Director

Appointed: 28 December 2006

Resigned: 31 August 2007

Martinus D.

Position: Director

Appointed: 28 December 2006

Resigned: 22 January 2007

Floramedia Group B V

Position: Corporate Director

Appointed: 10 February 2003

Resigned: 03 November 2011

M.

Position: Director

Appointed: 01 February 2003

Resigned: 01 January 2005

Lorraine W.

Position: Secretary

Appointed: 23 December 2002

Resigned: 25 April 2008

Trevor W.

Position: Secretary

Appointed: 25 April 2002

Resigned: 23 December 2002

Ulrich L.

Position: Director

Appointed: 14 December 2001

Resigned: 31 January 2003

Theo S.

Position: Director

Appointed: 14 December 2001

Resigned: 31 January 2003

Gary K.

Position: Secretary

Appointed: 26 July 2000

Resigned: 25 April 2002

Philip G.

Position: Director

Appointed: 10 September 1999

Resigned: 01 August 2008

Philip G.

Position: Secretary

Appointed: 10 September 1999

Resigned: 26 July 2000

Pamela F.

Position: Secretary

Appointed: 01 July 1992

Resigned: 31 October 1999

Trevor W.

Position: Director

Appointed: 01 July 1992

Resigned: 23 December 2002

Trevor W.

Position: Secretary

Appointed: 12 December 1991

Resigned: 01 July 1992

Roel W.

Position: Director

Appointed: 19 October 1991

Resigned: 14 December 2001

Cornelius W.

Position: Director

Appointed: 19 October 1991

Resigned: 17 March 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Ccl Label Ltd from Castleford, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Floramedia Nederland Bv that put 1551 Nc Westzaan, Netherlands as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ccl Label Ltd

Unit 3 Pioneer Way, Castleford, WF10 5QU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies Hours
Registration number 04310986
Notified on 1 September 2022
Nature of control: 75,01-100% shares

Floramedia Nederland Bv

1 Kleine Steng, 1551 Nc Westzaan, Netherlands

Legal authority Netherlands
Legal form Limited Company
Country registered Netherlands
Place registered Netherlands
Registration number 35-021178
Notified on 19 October 2016
Ceased on 1 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mercurius (u.k.) November 16, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand157 610107 153164 624166 727235 187728 356
Current Assets2 253 5102 250 2322 380 2002 531 2132 996 0863 090 564
Debtors1 571 9701 670 9011 778 0641 866 6702 248 7861 949 161
Net Assets Liabilities  1 375 8491 421 5291 711 1881 862 093
Other Debtors  167 102246 11488 30950
Property Plant Equipment53 11062 63059 35374 09566 24781 966
Total Inventories523 930472 178437 512497 816512 113413 047
Other
Audit Fees Expenses18 00017 450    
Accrued Liabilities Deferred Income247 149220 762136 245136 989132 604154 552
Accumulated Amortisation Impairment Intangible Assets126 247127 65199 068103 336106 983112 346
Accumulated Depreciation Impairment Property Plant Equipment482 389518 545553 983590 291621 548662 375
Additions Other Than Through Business Combinations Property Plant Equipment 48 546 52 90223 40956 546
Administrative Expenses1 460 2051 540 4871 538 0431 521 5931 716 4121 850 409
Amortisation Expense Intangible Assets   4 2683 6475 363
Amounts Owed By Group Undertakings336 941484 771337 845172 329103 715148 629
Amounts Owed To Group Undertakings119 474339 174426 960497 527413 548514 640
Average Number Employees During Period  26283334
Bank Borrowings334 95756 944    
Bank Borrowings Overdrafts334 95756 944    
Corporation Tax Payable18 99715 10028 4517 22162 59343 690
Cost Inventories Recognised As Expense Gross4 302 7493 738 691    
Cost Sales4 302 7493 738 6914 126 5984 984 3226 667 9645 699 061
Creditors1 145 3401 085 6911 079 5181 191 9601 355 3431 310 044
Current Tax For Period18 99715 10028 4517 22162 61843 690
Deferred Tax Asset Debtors14 56610 2484 238429582580
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences2 3734 3186 0107 176183-770
Depreciation Expense Property Plant Equipment-39 875-39 026 36 46231 25740 827
Finished Goods Goods For Resale523 930472 178437 512497 816512 113413 047
Fixed Assets60 70068 81675 16785 64174 14684 502
Future Minimum Lease Payments Under Non-cancellable Operating Leases   688 950597 049521 982
Gain Loss On Disposals Property Plant Equipment 1 134 1 780  
Gross Profit Loss   1 556 0032 068 8062 044 416
Increase Decrease In Current Tax From Adjustment For Prior Periods  212   
Increase From Amortisation Charge For Year Intangible Assets 1 404 4 2683 6475 363
Increase From Depreciation Charge For Year Property Plant Equipment 39 026 36 46231 25740 827
Intangible Assets7 5906 18615 81411 5467 8992 536
Intangible Assets Gross Cost133 837 114 882114 882114 882 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings7 4067 4451 548366 244
Interest Income9 8297 2781 711 6662
Interest Income On Bank Deposits67066 4162
Interest Payable Similar Charges Finance Costs   366 244
Net Current Assets Liabilities1 108 1701 164 5411 300 6821 339 2531 640 7431 780 520
Operating Profit Loss   60 443352 394194 007
Other Creditors   9 285  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 870 154  
Other Disposals Property Plant Equipment 2 870 1 852  
Other Interest Income9 8237 2081 645 25 
Other Interest Receivable Similar Income Finance Income    6662
Other Operating Income Format1   26 033  
Other Taxation Social Security Payable210 559204 734244 379289 004425 522338 915
Pension Other Post-employment Benefit Costs Other Pension Costs20 12224 85229 83333 77334 98136 494
Prepayments Accrued Income50 74354 44746 20148 24846 78751 182
Profit Loss52 25564 487142 49245 680289 659150 905
Profit Loss On Ordinary Activities Before Tax  177 16560 077352 460193 825
Property Plant Equipment Gross Cost535 499581 175613 336664 386687 795744 341
Provisions For Liabilities Balance Sheet Subtotal   3 365  
Social Security Costs82 35088 58190 36499 523116 624123 497
Staff Costs Employee Benefits Expense962 5051 018 2371 021 3271 095 1661 263 6061 297 350
Taxation Including Deferred Taxation Balance Sheet Subtotal   3 3653 7012 929
Tax Expense Credit Applicable Tax Rate  33 66111 41566 96736 827
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings  -1 642   
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings2431 282    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss7 1382 1942 4422 982-4 1666 093
Tax Tax Credit On Profit Or Loss On Ordinary Activities21 37019 41834 67314 39762 80142 920
Total Assets Less Current Liabilities1 168 8701 233 3571 375 8491 424 8941 714 8891 865 022
Total Current Tax Expense Credit  28 6637 221  
Trade Creditors Trade Payables214 204248 977243 483251 934321 076258 247
Trade Debtors Trade Receivables1 169 7201 121 4351 222 6781 399 5502 009 3931 748 720
Turnover Revenue5 834 1565 363 2505 841 6436 540 3258 736 7707 743 477
Wages Salaries860 033904 804901 130961 8701 112 0011 137 359
Company Contributions To Defined Benefit Plans Directors11 00011 00012 28814 48212 41312 390
Director Remuneration   134 860133 481144 040
Director Remuneration Benefits Including Payments To Third Parties  113 918149 342145 894156 430

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 14th, June 2023
Free Download (24 pages)

Company search

Advertisements