Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Floryn Packaging Limited
Floryn Packaging Limited is an active company incorporated on 11 March 2018 with the registered office located in Gillingham, Kent. Floryn Packaging Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11249440
Private limited company
Age
7 years
Incorporated
11 March 2018
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
10 March 2025
(8 months ago)
Next confirmation dated
10 March 2026
Due by
24 March 2026
(4 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Floryn Packaging Limited
Contact
Update Details
Address
139-141 Watling Street
Gillingham
Kent
ME7 2YY
United Kingdom
Address changed on
21 Sep 2023
(2 years 1 month ago)
Previous address was
Vector Point Sortmill Road Snodland ME6 5UA United Kingdom
Companies in ME7 2YY
Telephone
0845 4504428
Email
Unreported
Website
Eminence-transport.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Billy Cockerton
Director • British • Lives in England • Born in Jun 1986
Christopher Michael Patrick O'Neill
Director • British • Lives in England • Born in Jul 1961
TTH Core Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Box-Ecom Ltd
Christopher Michael Patrick O'Neill is a mutual person.
Active
TTH Core Holdings Limited
Billy Cockerton is a mutual person.
Active
Trevose Capital Limited
Billy Cockerton is a mutual person.
Active
Creative Coffee London Ltd
Christopher Michael Patrick O'Neill is a mutual person.
Dissolved
Conkers Day Nursery Wandsworth Common Limited
Billy Cockerton is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£766.78K
Increased by £153.63K (+25%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 1 (-14%)
Total Assets
£1.18M
Increased by £117.11K (+11%)
Total Liabilities
-£257.05K
Decreased by £53.37K (-17%)
Net Assets
£927.93K
Increased by £170.48K (+23%)
Debt Ratio (%)
22%
Decreased by 7.38% (-25%)
See 10 Year Full Financials
Latest Activity
Billy Cockerton (PSC) Resigned
1 Month Ago on 3 Oct 2025
Tth Core Holdings Limited (PSC) Appointed
1 Month Ago on 25 Sep 2025
Billy Cockerton (PSC) Appointed
1 Month Ago on 25 Sep 2025
Esther Ann O'neill (PSC) Resigned
1 Month Ago on 25 Sep 2025
Christopher Michael Patrick O'neill (PSC) Resigned
1 Month Ago on 25 Sep 2025
Christopher Michael Patrick O'neill Resigned
1 Month Ago on 25 Sep 2025
Mr Billy Cockerton Appointed
1 Month Ago on 25 Sep 2025
Charge Satisfied
1 Month Ago on 22 Sep 2025
Charge Satisfied
1 Month Ago on 22 Sep 2025
Esther Ann O'neill (PSC) Appointed
7 Years Ago on 11 Mar 2018
Get Alerts
Get Credit Report
Discover Floryn Packaging Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Cessation of Billy Cockerton as a person with significant control on 3 October 2025
Submitted on 3 Oct 2025
Appointment of Mr Billy Cockerton as a director on 25 September 2025
Submitted on 3 Oct 2025
Notification of Billy Cockerton as a person with significant control on 25 September 2025
Submitted on 3 Oct 2025
Termination of appointment of Christopher Michael Patrick O'neill as a director on 25 September 2025
Submitted on 3 Oct 2025
Notification of Tth Core Holdings Limited as a person with significant control on 25 September 2025
Submitted on 3 Oct 2025
Cessation of Christopher Michael Patrick O'neill as a person with significant control on 25 September 2025
Submitted on 3 Oct 2025
Cessation of Esther Ann O'neill as a person with significant control on 25 September 2025
Submitted on 3 Oct 2025
Notification of Esther Ann O'neill as a person with significant control on 11 March 2018
Submitted on 24 Sep 2025
Satisfaction of charge 112494400002 in full
Submitted on 22 Sep 2025
Satisfaction of charge 112494400001 in full
Submitted on 22 Sep 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs