Company NameFlakt Woods Limited
DirectorsSteve Chesney and Sarah-Jane Christina Vane Howell
Company StatusActive
Company Number00233771
CategoryPrivate Limited Company
Incorporation Date3 October 1928(95 years, 6 months ago)
Previous NamesWoods Of Colchester Limited and Woods Air Movement Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Secretary NameMr Paul Hickford
StatusCurrent
Appointed15 December 2016(88 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressAxial Way, Cuckoo Farm Business
Park, Colchester
Essex
CO4 5ZD
Director NameMr Steve Chesney
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(89 years, 6 months after company formation)
Appointment Duration6 years
RolePlant Director
Country of ResidenceEngland
Correspondence AddressAxial Way, Cuckoo Farm Business
Park, Colchester
Essex
CO4 5ZD
Director NameMrs Sarah-Jane Christina Vane Howell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(91 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAxial Way, Cuckoo Farm Business
Park, Colchester
Essex
CO4 5ZD
Director NameDr David James Priest
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(62 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Lexden Road
Colchester
Essex
CO3 3RF
Director NameMr Henry Ernest Nicoll
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(62 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address16 Kelvedon Road
Coggeshall
Colchester
Essex
CO6 1RG
Director NameMr William Thomas Worthington Cory
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(62 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address9 Bramble Way
Leavenheath
Colchester
Essex
CO6 4UN
Director NameMr John Sidney Ellis
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(62 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address26 East Road
West Mersea
Colchester
Essex
CO5 8EL
Director NameMr William Dearnley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(62 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressByways
Bakers Lane
Colchester
Essex
CO4 5BB
Secretary NameMr John Sidney Ellis
NationalityBritish
StatusResigned
Appointed03 August 1991(62 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address26 East Road
West Mersea
Colchester
Essex
CO5 8EL
Director NameMr Roger Graham Courtney
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(65 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 February 1997)
RoleCivil Servant Grade 3
Country of ResidenceUnited Kingdom
Correspondence Address89 Parkside Drive
Watford
Hertfordshire
WD17 3AY
Director NameMr Steven Reginald Knowles
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(67 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Howards Croft
Colchester
Essex
CO4 5FP
Secretary NameMr Stephen Andrew Mirrington
NationalityBritish
StatusResigned
Appointed30 April 1999(70 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Oak Lodge Tye
Springfield
Chelmsford
Essex
CM1 6GZ
Director NameMr Stephen Andrew Mirrington
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(70 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 June 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Oak Lodge Tye
Springfield
Chelmsford
Essex
CM1 6GZ
Director NameIan Alexander Duncan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(72 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurham House
Durham Place
London
SW3 4ET
Director NameAlan John Butcher
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(72 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2008)
RoleSales Director
Correspondence AddressConway Garden City Harwich Road
Lawford
Manningtree
Essex
CO11 2JS
Director NameMr Panos Andreas Loizou
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCypriot
StatusResigned
Appointed10 April 2001(72 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 June 2002)
RolePrivate Equity Exec
Country of ResidenceEngland
Correspondence Address7b Queens Road
Richmond
Surrey
TW10 6JW
Director NameStephen Guy Carr
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(73 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address1 Barley Close
Hatfield Heath
Essex
CM22 7DB
Director NameSebastien Goulet
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(76 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2006)
RoleBusiness Executive
Correspondence Address18 Gladiator Way
Colchester
Essex
CO2 9PS
Director NamePatrick Pouliquen
Date of BirthApril 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2006(77 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFlakt Woods Group Sa Avenue Louis Casai 18
Ch-1209 Geneva
Switzerland
Director NameStephen George John Burton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(77 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxial Way, Cuckoo Farm Business
Park, Colchester
Essex
CO4 5ZD
Secretary NameStephen Guy Carr
NationalityBritish
StatusResigned
Appointed23 March 2007(78 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 February 2008)
RoleCompany Director
Correspondence Address1 Barley Close
Hatfield Heath
Essex
CM22 7DB
Secretary NameMr Surinderjit Singh Sihra
NationalityBritish
StatusResigned
Appointed04 February 2008(79 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxial Way, Cuckoo Farm Business
Park, Colchester
Essex
CO4 5ZD
Director NameMr Allan Kenneth Hurdle
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(80 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAxial Way, Cuckoo Farm Business
Park, Colchester
Essex
CO4 5ZD
Director NameMark Grimes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2008(80 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 November 2012)
RoleEngineer/Company Director
Country of ResidenceIreland
Correspondence AddressFlakt Woods(Ireland)Limited Unit 1 Broomhill Busin
Tallaght
Dublin 24
Ireland
Director NameDidier Maurice Forget
Date of BirthMarch 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed15 April 2011(82 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2016)
RoleCompany Executive
Country of ResidenceGeneva
Correspondence AddressFlakt Woods Group Sa
Avenue Louis Casai, 18
Ch-1209, Geneva
Switzerland
Director NameAndrew Steven Milkins
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(84 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAxial Way
Colchester
Essex
CO4 5ZD
Director NameDene Richard Birchall-Kent
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(84 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6240 Bishops Court Solihull Parkway
Birmingham
West Midlands
B37 7YB
Director NameMr Simon Mark Lee
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(84 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlakt Woods Limited Axial Way
Cuckoo Farm Business Park
Colchester
Essex
CO4 5ZD
Director NameMr Yan Evans
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(86 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 2018)
RoleVice President
Country of ResidenceEngland
Correspondence AddressFlakt Woods Limited Unit 6240 Bishops Court
Solihull Parkway
Birmingham
B37 7YB
Director NameIan Douglas Morehouse
Date of BirthMarch 1977 (Born 47 years ago)
NationalityUsa British
StatusResigned
Appointed14 October 2014(86 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlakt Woods Limited Axial Way
Colchester
Essex
CO4 5ZD
Secretary NameSimon Mark Lee
NationalityBritish
StatusResigned
Appointed14 October 2014(86 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressFlakt Woods Limited Axial Way
Colchester
Essex
CO4 5ZD
Secretary NameMatt Davey
StatusResigned
Appointed30 April 2015(86 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 2016)
RoleCompany Director
Correspondence AddressAxial Way
Colchester
Essex
CO4 5ZD
Director NameMr Marcus Graham Bell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(86 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2018)
RoleAssociate Chartered Management Accountant
Country of ResidenceEngland
Correspondence AddressAxial Way
Colchester
Essex
CO4 5ZD
Director NamePatrick Pouliquen
Date of BirthApril 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed14 November 2016(88 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 May 2017)
RoleCompany Executive
Country of ResidenceSwitzerland
Correspondence AddressAxial Way Cuckoo Farm Business Park
Colchester
Essex
CO4 5ZD
Director NameMs Helen Louise Gilfillan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(88 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2019)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressAxial Way, Cuckoo Farm Business
Park, Colchester
Essex
CO4 5ZD

Contact

Websitewww.flaktwoods.com
Telephone01681 583478
Telephone regionIsle of Mull – Fionnphort

Location

Registered AddressAxial Way, Cuckoo Farm Business
Park, Colchester
Essex
CO4 5ZD
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End

Shareholders

8.4m at £0.2Woods Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£63,083,000
Net Worth£14,742,000
Cash£2,007,000
Current Liabilities£16,582,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 week, 6 days ago)
Next Return Due30 March 2025 (1 year from now)

Charges

9 February 2017Delivered on: 15 February 2017
Persons entitled: Unicredit Bank Ag, London Branch

Classification: A registered charge
Outstanding
19 November 2007Delivered on: 3 December 2007
Persons entitled: The Royal Bank of Scotland PLC as Agent and the Beneficiaries (The Security Agent)

Classification: Deed of accession to a debenture 20 september 2007
Secured details: All monies due or to become due from the company to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
15 May 2023Delivered on: 24 May 2023
Persons entitled: Unicredit Bank Ag, London Branch (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 May 2023Delivered on: 19 May 2023
Persons entitled: Unicredit Bank Ag, London Branch (As the Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 June 2018Delivered on: 29 June 2018
Persons entitled: Eurofactor Gmbh

Classification: A registered charge
Outstanding
9 February 2017Delivered on: 15 February 2017
Persons entitled: Unicredit Bank Ag, London Branch

Classification: A registered charge
Outstanding
9 February 2017Delivered on: 15 February 2017
Persons entitled: Unicredit Bank Ag, London Branch

Classification: A registered charge
Outstanding
16 August 2006Delivered on: 30 August 2006
Satisfied on: 31 October 2007
Persons entitled: J P Morgan Europe Limited

Classification: Deed of confirmation
Secured details: All monies due or to become due from the company to the secured beneficiary and to the chargee or any of the other secured beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 August 2006Delivered on: 18 August 2006
Satisfied on: 31 October 2007
Persons entitled: J.P. Morgan Europe Limited

Classification: Mortgage
Secured details: All monies due or to become due from UK woods flakt holdings limited woods holdings limited UK mezzanine newco limited global air movement limited global air movement holdings limited keith blackman limited and woods fans limited.
Particulars: The land at whitehouse farm colchester essex t/no EX770998 and EX771829 any buildings fixtures fittings fixed plant or machinery. See the mortgage charge document for full details.
Fully Satisfied
1 December 2004Delivered on: 6 December 2004
Satisfied on: 8 October 2010
Persons entitled: J P Morgan Europe Limited as Security Agent for the Secured Beneficiairies

Classification: Mortgage
Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge all monies due or to become due from the company to any secured beneficiary.
Particulars: L/H premises at tufnell way, colchester all the rights title and interest in and to all agreements, contracts, deeds, licences, undertakings, guarantees, covenants, warranties, representations and other documents. See the mortgage charge document for full details.
Fully Satisfied
27 August 2004Delivered on: 8 September 2004
Satisfied on: 8 October 2010
Persons entitled: J P Morgan Europe Limited as Security Agent for the Secured Beneficiairies

Classification: Mortgage
Secured details: All monies due or to become due from the company to any secured beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights title and interest in and to all agreements, contracts, deeds, licences, undertakings, guarantees, covenants, warranties, and other documents. See the mortgage charge document for full details.
Fully Satisfied
31 January 2002Delivered on: 12 February 2002
Satisfied on: 31 October 2007
Persons entitled: J.P. Morgan Europe Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to any secured beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest from time to time in the mortgaged property other than any of the related rights in respect of the mortgaged property assigned pursuant to clause 2.2. see the mortgage charge document for full details.
Fully Satisfied
31 January 2002Delivered on: 12 February 2002
Satisfied on: 31 October 2007
Persons entitled: J.P. Morgan Europe Limited

Classification: Composite debenture
Secured details: All monies due or to become due from the company to any secured beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 July 1937Delivered on: 22 July 1937
Satisfied on: 8 February 2002
Persons entitled: The Mayor Alderman and Burguses of the Borough of Colchester Essex

Classification: Legal charge
Secured details: £2,760.
Particulars: Land in the borough of colchester essex.
Fully Satisfied

Filing History

7 September 2023Full accounts made up to 31 December 2022 (34 pages)
10 July 2023Termination of appointment of Steve Chesney as a director on 1 July 2023 (1 page)
30 May 2023Director's details changed for Mr Steve Chesney on 30 May 2023 (2 pages)
24 May 2023Registration of charge 002337710014, created on 15 May 2023 (22 pages)
19 May 2023Registration of charge 002337710013, created on 15 May 2023 (20 pages)
17 March 2023Confirmation statement made on 16 March 2023 with updates (3 pages)
2 September 2022Full accounts made up to 31 December 2021 (34 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
16 March 2022Notification of Julia Anne Jennifer Chapman as a person with significant control on 12 March 2022 (2 pages)
16 March 2022Notification of Johannes Josef Maret as a person with significant control on 12 March 2022 (2 pages)
16 March 2022Notification of Graeme Smith as a person with significant control on 12 March 2022 (2 pages)
16 March 2022Notification of Charlmaine Vella as a person with significant control on 12 March 2022 (2 pages)
16 March 2022Notification of Carsten Dan Koppen as a person with significant control on 12 March 2022 (2 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
8 August 2021Full accounts made up to 31 December 2020 (34 pages)
17 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
17 December 2020Full accounts made up to 31 December 2019 (33 pages)
7 July 2020Appointment of Mrs Sarah-Jane Christina Vane Howell as a director on 6 July 2020 (2 pages)
7 July 2020Termination of appointment of Mike Staples as a director on 6 July 2020 (1 page)
22 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (31 pages)
20 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
11 March 2019Appointment of Mr Mike Staples as a director on 11 March 2019 (2 pages)
21 February 2019Termination of appointment of Helen Louise Gilfillan as a director on 15 February 2019 (1 page)
10 December 2018Termination of appointment of Marcus Graham Bell as a director on 30 November 2018 (1 page)
1 October 2018Full accounts made up to 31 December 2017 (27 pages)
29 June 2018Registration of charge 002337710012, created on 21 June 2018 (20 pages)
4 April 2018Termination of appointment of Ian Douglas Morehouse as a director on 28 March 2018 (1 page)
4 April 2018Termination of appointment of Yan Evans as a director on 28 March 2018 (1 page)
4 April 2018Appointment of Mr Steve Chesney as a director on 28 March 2018 (2 pages)
20 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
15 November 2017Auditor's resignation (2 pages)
15 November 2017Auditor's resignation (2 pages)
16 August 2017Full accounts made up to 31 December 2016 (27 pages)
16 August 2017Full accounts made up to 31 December 2016 (27 pages)
30 May 2017Termination of appointment of Patrick Pouliquen as a director on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Patrick Pouliquen as a director on 30 May 2017 (1 page)
20 March 2017Appointment of Mrs Helen Louise Gilfillan as a director on 20 March 2017 (2 pages)
20 March 2017Appointment of Mrs Helen Louise Gilfillan as a director on 20 March 2017 (2 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (3 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (3 pages)
15 February 2017Registration of charge 002337710011, created on 9 February 2017 (24 pages)
15 February 2017Registration of charge 002337710011, created on 9 February 2017 (24 pages)
15 February 2017Registration of charge 002337710009, created on 9 February 2017 (40 pages)
15 February 2017Registration of charge 002337710010, created on 9 February 2017 (62 pages)
15 February 2017Registration of charge 002337710010, created on 9 February 2017 (62 pages)
15 February 2017Registration of charge 002337710009, created on 9 February 2017 (40 pages)
17 January 2017Appointment of Mr Paul Hickford as a secretary on 15 December 2016 (2 pages)
17 January 2017Termination of appointment of Matt Davey as a secretary on 13 December 2016 (1 page)
17 January 2017Termination of appointment of Matt Davey as a secretary on 13 December 2016 (1 page)
17 January 2017Appointment of Mr Paul Hickford as a secretary on 15 December 2016 (2 pages)
24 November 2016Termination of appointment of Didier Maurice Forget as a director on 31 October 2016 (2 pages)
24 November 2016Appointment of Patrick Pouliquen as a director on 14 November 2016 (3 pages)
24 November 2016Appointment of Patrick Pouliquen as a director on 14 November 2016 (3 pages)
24 November 2016Termination of appointment of Didier Maurice Forget as a director on 31 October 2016 (2 pages)
13 October 2016Satisfaction of charge 8 in full (1 page)
13 October 2016Full accounts made up to 31 December 2015 (31 pages)
13 October 2016Full accounts made up to 31 December 2015 (31 pages)
13 October 2016Satisfaction of charge 8 in full (1 page)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
20 August 2015Director's details changed for Ian Douglas Morehouse on 20 August 2015 (2 pages)
20 August 2015Director's details changed for Ian Douglas Morehouse on 20 August 2015 (2 pages)
12 August 2015Full accounts made up to 31 December 2014 (26 pages)
12 August 2015Full accounts made up to 31 December 2014 (26 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2,093,336.25
(7 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2,093,336.25
(7 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2,093,336.25
(7 pages)
22 June 2015Appointment of Marcus Graham Bell as a director on 4 June 2015 (3 pages)
22 June 2015Appointment of Marcus Graham Bell as a director on 4 June 2015 (3 pages)
22 June 2015Appointment of Marcus Graham Bell as a director on 4 June 2015 (3 pages)
16 May 2015Termination of appointment of Simon Mark Lee as a secretary on 30 April 2015 (2 pages)
16 May 2015Appointment of Matt Davey as a secretary on 30 April 2015 (3 pages)
16 May 2015Termination of appointment of Simon Mark Lee as a director on 30 April 2015 (2 pages)
16 May 2015Appointment of Matt Davey as a secretary on 30 April 2015 (3 pages)
16 May 2015Termination of appointment of Simon Mark Lee as a secretary on 30 April 2015 (2 pages)
16 May 2015Termination of appointment of Simon Mark Lee as a director on 30 April 2015 (2 pages)
13 November 2014Appointment of Yan Evans as a director on 14 October 2014 (3 pages)
13 November 2014Appointment of Yan Evans as a director on 14 October 2014 (3 pages)
4 November 2014Termination of appointment of Surinderjit Singh Sihra as a director on 14 October 2014 (2 pages)
4 November 2014Appointment of Simon Mark Lee as a secretary on 14 October 2014 (3 pages)
4 November 2014Termination of appointment of Surinderjit Singh Sihra as a secretary on 14 October 2014 (2 pages)
4 November 2014Appointment of Simon Mark Lee as a secretary on 14 October 2014 (3 pages)
4 November 2014Termination of appointment of Andrew Steven Milkins as a director on 14 October 2014 (2 pages)
4 November 2014Appointment of Ian Douglas Morehouse as a director on 14 October 2014 (4 pages)
4 November 2014Termination of appointment of Surinderjit Singh Sihra as a director on 14 October 2014 (2 pages)
4 November 2014Termination of appointment of Andrew Steven Milkins as a director on 14 October 2014 (2 pages)
4 November 2014Appointment of Ian Douglas Morehouse as a director on 14 October 2014 (4 pages)
4 November 2014Termination of appointment of Surinderjit Singh Sihra as a secretary on 14 October 2014 (2 pages)
22 October 2014Termination of appointment of Dene Richard Birchall-Kent as a director on 15 September 2014 (2 pages)
22 October 2014Termination of appointment of Dene Richard Birchall-Kent as a director on 15 September 2014 (2 pages)
3 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2,093,336.25
(7 pages)
3 September 2014Director's details changed for Simon Mark Lee on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Simon Mark Lee on 3 September 2014 (2 pages)
3 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2,093,336.25
(7 pages)
3 September 2014Director's details changed for Simon Mark Lee on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Andrew Steven Milkins on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Dene Richard Birchall-Kent on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Andrew Steven Milkins on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Dene Richard Birchall-Kent on 3 September 2014 (2 pages)
3 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2,093,336.25
(7 pages)
3 September 2014Director's details changed for Dene Richard Birchall-Kent on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Andrew Steven Milkins on 3 September 2014 (2 pages)
29 July 2014Full accounts made up to 31 December 2013 (26 pages)
29 July 2014Full accounts made up to 31 December 2013 (26 pages)
17 July 2014Termination of appointment of Allan Kenneth Hurdle as a director on 25 June 2014 (2 pages)
17 July 2014Termination of appointment of Allan Kenneth Hurdle as a director on 25 June 2014 (2 pages)
2 December 2013Termination of appointment of Anthony Sheard as a director (2 pages)
2 December 2013Termination of appointment of Anthony Sheard as a director (2 pages)
17 September 2013Appointment of Simon Mark Lee as a director (3 pages)
17 September 2013Appointment of Simon Mark Lee as a director (3 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2,093,336.25
(7 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2,093,336.25
(7 pages)
28 August 2013Director's details changed for Didier Maurice Forget on 28 August 2013 (2 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2,093,336.25
(7 pages)
28 August 2013Director's details changed for Didier Maurice Forget on 28 August 2013 (2 pages)
15 July 2013Full accounts made up to 31 December 2012 (26 pages)
15 July 2013Full accounts made up to 31 December 2012 (26 pages)
7 January 2013Appointment of Andrew Steven Milkins as a director (3 pages)
7 January 2013Appointment of Dene Richard Birchall-Kent as a director (3 pages)
7 January 2013Termination of appointment of Mark Grimes as a director (2 pages)
7 January 2013Appointment of Andrew Steven Milkins as a director (3 pages)
7 January 2013Termination of appointment of Mark Grimes as a director (2 pages)
7 January 2013Appointment of Dene Richard Birchall-Kent as a director (3 pages)
29 August 2012Secretary's details changed for Mr Surinderjit Singh Sihra on 8 August 2012 (1 page)
29 August 2012Secretary's details changed for Mr Surinderjit Singh Sihra on 8 August 2012 (1 page)
29 August 2012Secretary's details changed for Mr Surinderjit Singh Sihra on 8 August 2012 (1 page)
29 August 2012Full accounts made up to 31 December 2011 (26 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
29 August 2012Full accounts made up to 31 December 2011 (26 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
20 September 2011Full accounts made up to 31 December 2010 (26 pages)
20 September 2011Full accounts made up to 31 December 2010 (26 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
9 May 2011Appointment of Didier Maurice Forget as a director (3 pages)
9 May 2011Appointment of Didier Maurice Forget as a director (3 pages)
9 May 2011Termination of appointment of Patrick Pouliquen as a director (2 pages)
9 May 2011Termination of appointment of Patrick Pouliquen as a director (2 pages)
14 January 2011Termination of appointment of Stephen Burton as a director (2 pages)
14 January 2011Termination of appointment of Stephen Burton as a director (2 pages)
18 November 2010Termination of appointment of Frank Walsh as a director (2 pages)
18 November 2010Termination of appointment of Frank Walsh as a director (2 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 September 2010Full accounts made up to 31 December 2009 (25 pages)
21 September 2010Full accounts made up to 31 December 2009 (25 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (8 pages)
31 August 2010Director's details changed for Allan Kenneth Hurdle on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Dr Anthony Geoffrey Sheard on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Stephen George John Burton on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Mark Grimes on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Dr Anthony Geoffrey Sheard on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Patrick Pouliquen on 3 August 2010 (2 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (8 pages)
31 August 2010Director's details changed for Allan Kenneth Hurdle on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Patrick Pouliquen on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Frank Walsh on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Stephen George John Burton on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Frank Walsh on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Patrick Pouliquen on 3 August 2010 (2 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (8 pages)
31 August 2010Director's details changed for Mark Grimes on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Stephen George John Burton on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Allan Kenneth Hurdle on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Dr Anthony Geoffrey Sheard on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Mark Grimes on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Frank Walsh on 3 August 2010 (2 pages)
19 January 2010Director's details changed for Surinderjit Singh Sihra on 26 November 2009 (3 pages)
19 January 2010Director's details changed for Surinderjit Singh Sihra on 26 November 2009 (3 pages)
8 January 2010Director's details changed for Stephen George John Burton on 26 November 2009 (3 pages)
8 January 2010Director's details changed for Mark Grimes on 26 November 2009 (3 pages)
8 January 2010Director's details changed for Patrick Pouliquen on 26 November 2009 (3 pages)
8 January 2010Director's details changed for Allan Kenneth Hurdle on 26 November 2009 (3 pages)
8 January 2010Director's details changed for Dr Anthony Geoffrey Sheard on 26 November 2009 (3 pages)
8 January 2010Director's details changed for Frank Walsh on 26 November 2009 (3 pages)
8 January 2010Director's details changed for Patrick Pouliquen on 26 November 2009 (3 pages)
8 January 2010Director's details changed for Mark Grimes on 26 November 2009 (3 pages)
8 January 2010Director's details changed for Frank Walsh on 26 November 2009 (3 pages)
8 January 2010Director's details changed for Allan Kenneth Hurdle on 26 November 2009 (3 pages)
8 January 2010Director's details changed for Dr Anthony Geoffrey Sheard on 26 November 2009 (3 pages)
8 January 2010Director's details changed for Stephen George John Burton on 26 November 2009 (3 pages)
19 October 2009Full accounts made up to 31 December 2008 (24 pages)
19 October 2009Full accounts made up to 31 December 2008 (24 pages)
21 August 2009Return made up to 03/08/09; full list of members (5 pages)
21 August 2009Return made up to 03/08/09; full list of members (5 pages)
13 January 2009Director appointed mark grimes (2 pages)
13 January 2009Director appointed mark grimes (2 pages)
29 December 2008Appointment terminated director neil yule (1 page)
29 December 2008Director appointed allan kenneth hurdle (2 pages)
29 December 2008Appointment terminated director neil yule (1 page)
29 December 2008Director appointed allan kenneth hurdle (2 pages)
26 September 2008Full accounts made up to 31 December 2007 (26 pages)
26 September 2008Full accounts made up to 31 December 2007 (26 pages)
27 August 2008Return made up to 03/08/08; full list of members (5 pages)
27 August 2008Return made up to 03/08/08; full list of members (5 pages)
19 February 2008New secretary appointed;new director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New secretary appointed;new director appointed (2 pages)
19 February 2008New director appointed (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned;director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned;director resigned (1 page)
3 December 2007Particulars of mortgage/charge (31 pages)
3 December 2007Particulars of mortgage/charge (31 pages)
23 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 November 2007Declaration of assistance for shares acquisition (12 pages)
23 November 2007Declaration of assistance for shares acquisition (12 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2007Full accounts made up to 31 December 2006 (25 pages)
11 October 2007Full accounts made up to 31 December 2006 (25 pages)
23 August 2007Return made up to 03/08/07; full list of members (3 pages)
23 August 2007Return made up to 03/08/07; full list of members (3 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007Secretary resigned (1 page)
20 October 2006Full accounts made up to 31 December 2005 (23 pages)
20 October 2006Full accounts made up to 31 December 2005 (23 pages)
30 August 2006Declaration of assistance for shares acquisition (229 pages)
30 August 2006Declaration of assistance for shares acquisition (229 pages)
30 August 2006Declaration of assistance for shares acquisition (229 pages)
30 August 2006Declaration of assistance for shares acquisition (229 pages)
30 August 2006Particulars of mortgage/charge (10 pages)
30 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Poweratt/financial docs 14/08/06
(3 pages)
30 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Poweratt/financial docs 14/08/06
(3 pages)
30 August 2006Particulars of mortgage/charge (10 pages)
24 August 2006Declaration of mortgage charge released/ceased (3 pages)
24 August 2006Declaration of mortgage charge released/ceased (3 pages)
24 August 2006Declaration of mortgage charge released/ceased (3 pages)
24 August 2006Declaration of mortgage charge released/ceased (3 pages)
22 August 2006Return made up to 03/08/06; full list of members (3 pages)
22 August 2006Location of register of members (1 page)
22 August 2006Location of register of members (1 page)
22 August 2006Return made up to 03/08/06; full list of members (3 pages)
18 August 2006Particulars of mortgage/charge (7 pages)
18 August 2006Particulars of mortgage/charge (7 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
28 March 2006Registered office changed on 28/03/06 from: tufnell way colchester CO4 5AR essex (1 page)
28 March 2006Registered office changed on 28/03/06 from: tufnell way colchester CO4 5AR essex (1 page)
11 October 2005Full accounts made up to 31 December 2004 (24 pages)
11 October 2005Full accounts made up to 31 December 2004 (24 pages)
10 August 2005Return made up to 03/08/05; full list of members (3 pages)
10 August 2005Return made up to 03/08/05; full list of members (3 pages)
9 August 2005Location of register of members (1 page)
9 August 2005Location of register of members (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
6 December 2004Particulars of mortgage/charge (8 pages)
6 December 2004Particulars of mortgage/charge (8 pages)
1 December 2004Resolutions
  • RES13 ‐ Suspend art 84(2) 16/11/04
(3 pages)
1 December 2004Resolutions
  • RES13 ‐ Suspend art 84(2) 16/11/04
(3 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
13 October 2004Full accounts made up to 31 December 2003 (32 pages)
13 October 2004Full accounts made up to 31 December 2003 (32 pages)
13 September 2004Director's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
8 September 2004Particulars of mortgage/charge (8 pages)
8 September 2004Particulars of mortgage/charge (8 pages)
17 August 2004Return made up to 03/08/04; full list of members (8 pages)
17 August 2004Return made up to 03/08/04; full list of members (8 pages)
24 November 2003Full accounts made up to 31 December 2002 (34 pages)
24 November 2003Full accounts made up to 31 December 2002 (34 pages)
1 September 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2003Auditor's resignation (1 page)
13 February 2003Auditor's resignation (1 page)
12 November 2002Memorandum and Articles of Association (25 pages)
12 November 2002Memorandum and Articles of Association (25 pages)
28 October 2002Company name changed woods air movement LIMITED\certificate issued on 28/10/02 (2 pages)
28 October 2002Company name changed woods air movement LIMITED\certificate issued on 28/10/02 (2 pages)
10 October 2002Full accounts made up to 31 December 2001 (27 pages)
10 October 2002Full accounts made up to 31 December 2001 (27 pages)
3 September 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 September 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 June 2002New director appointed (2 pages)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
29 June 2002New director appointed (2 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
4 March 2002Declaration of assistance for shares acquisition (27 pages)
4 March 2002Declaration of assistance for shares acquisition (27 pages)
12 February 2002Declaration of assistance for shares acquisition (27 pages)
12 February 2002Declaration of assistance for shares acquisition (29 pages)
12 February 2002Declaration of assistance for shares acquisition (27 pages)
12 February 2002Declaration of assistance for shares acquisition (29 pages)
12 February 2002Declaration of assistance for shares acquisition (29 pages)
12 February 2002Declaration of assistance for shares acquisition (29 pages)
12 February 2002Declaration of assistance for shares acquisition (27 pages)
12 February 2002Declaration of assistance for shares acquisition (29 pages)
12 February 2002Declaration of assistance for shares acquisition (29 pages)
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 February 2002Declaration of assistance for shares acquisition (28 pages)
12 February 2002Declaration of assistance for shares acquisition (27 pages)
12 February 2002Declaration of assistance for shares acquisition (29 pages)
12 February 2002Declaration of assistance for shares acquisition (29 pages)
12 February 2002Particulars of mortgage/charge (5 pages)
12 February 2002Declaration of assistance for shares acquisition (29 pages)
12 February 2002Declaration of assistance for shares acquisition (29 pages)
12 February 2002Declaration of assistance for shares acquisition (27 pages)
12 February 2002Declaration of assistance for shares acquisition (27 pages)
12 February 2002Declaration of assistance for shares acquisition (27 pages)
12 February 2002Declaration of assistance for shares acquisition (29 pages)
12 February 2002Declaration of assistance for shares acquisition (29 pages)
12 February 2002Declaration of assistance for shares acquisition (29 pages)
12 February 2002Declaration of assistance for shares acquisition (29 pages)
12 February 2002Declaration of assistance for shares acquisition (27 pages)
12 February 2002Particulars of mortgage/charge (8 pages)
12 February 2002Declaration of assistance for shares acquisition (28 pages)
12 February 2002Particulars of mortgage/charge (5 pages)
12 February 2002Declaration of assistance for shares acquisition (27 pages)
12 February 2002Declaration of assistance for shares acquisition (29 pages)
12 February 2002Particulars of mortgage/charge (8 pages)
12 February 2002Declaration of assistance for shares acquisition (27 pages)
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 February 2002Declaration of assistance for shares acquisition (27 pages)
12 February 2002Declaration of assistance for shares acquisition (29 pages)
12 February 2002Declaration of assistance for shares acquisition (27 pages)
8 February 2002Declaration of satisfaction of mortgage/charge (1 page)
8 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Full accounts made up to 31 March 2001 (28 pages)
5 February 2002Full accounts made up to 31 March 2001 (28 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
4 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
4 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
3 September 2001Return made up to 03/08/01; full list of members (8 pages)
3 September 2001Return made up to 03/08/01; full list of members (8 pages)
5 June 2001Director's particulars changed (2 pages)
5 June 2001Director's particulars changed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
17 April 2001New director appointed (3 pages)
17 April 2001New director appointed (3 pages)
17 April 2001New director appointed (3 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (3 pages)
17 April 2001New director appointed (2 pages)
2 April 2001Ad 31/01/01--------- £ si [email protected]=363636 £ ic 1729700/2093336 (2 pages)
2 April 2001Particulars of contract relating to shares (3 pages)
2 April 2001Particulars of contract relating to shares (3 pages)
2 April 2001Ad 31/01/01--------- £ si [email protected]=363636 £ ic 1729700/2093336 (2 pages)
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
19 February 2001Nc inc already adjusted 31/01/01 (1 page)
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
19 February 2001Nc inc already adjusted 31/01/01 (1 page)
12 January 2001Full accounts made up to 31 March 2000 (24 pages)
12 January 2001Full accounts made up to 31 March 2000 (24 pages)
14 September 2000Memorandum and Articles of Association (27 pages)
14 September 2000Memorandum and Articles of Association (27 pages)
22 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2000Full accounts made up to 31 March 1999 (24 pages)
11 January 2000Full accounts made up to 31 March 1999 (24 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
24 August 1999Return made up to 03/08/99; no change of members (8 pages)
24 August 1999Return made up to 03/08/99; no change of members (8 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
22 May 1999New secretary appointed (2 pages)
22 May 1999Secretary resigned;director resigned (1 page)
22 May 1999New secretary appointed (2 pages)
22 May 1999Secretary resigned;director resigned (1 page)
6 January 1999Full accounts made up to 31 March 1998 (23 pages)
6 January 1999Full accounts made up to 31 March 1998 (23 pages)
28 September 1998Memorandum and Articles of Association (26 pages)
28 September 1998Memorandum and Articles of Association (26 pages)
21 August 1998Return made up to 03/08/98; full list of members (8 pages)
21 August 1998Return made up to 03/08/98; full list of members (8 pages)
24 June 1998Company name changed woods of colchester LIMITED\certificate issued on 25/06/98 (3 pages)
24 June 1998Company name changed woods of colchester LIMITED\certificate issued on 25/06/98 (3 pages)
9 March 1998Director's particulars changed (1 page)
9 March 1998Director's particulars changed (1 page)
9 January 1998Full accounts made up to 31 March 1997 (21 pages)
9 January 1998Full accounts made up to 31 March 1997 (21 pages)
27 August 1997Return made up to 03/08/97; no change of members (8 pages)
27 August 1997Return made up to 03/08/97; no change of members (8 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
27 October 1996Full accounts made up to 31 March 1996 (21 pages)
27 October 1996Full accounts made up to 31 March 1996 (21 pages)
15 August 1996Return made up to 03/08/96; no change of members (6 pages)
15 August 1996Return made up to 03/08/96; no change of members (6 pages)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
16 August 1995Return made up to 03/08/95; full list of members (8 pages)
16 August 1995Full accounts made up to 31 March 1995 (20 pages)
16 August 1995Full accounts made up to 31 March 1995 (20 pages)
16 August 1995Return made up to 03/08/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (212 pages)
20 August 1993Full accounts made up to 31 March 1993 (19 pages)
20 August 1993Full accounts made up to 31 March 1993 (19 pages)
19 August 1991Full accounts made up to 31 March 1991 (20 pages)
19 August 1991Full accounts made up to 31 March 1991 (20 pages)
30 August 1986Full accounts made up to 31 March 1986 (18 pages)
30 August 1986Full accounts made up to 31 March 1986 (18 pages)
11 September 1985Accounts made up to 31 March 1985 (18 pages)
11 September 1985Accounts made up to 31 March 1985 (18 pages)
22 September 1975Accounts made up to 31 March 2075 (11 pages)
22 September 1975Accounts made up to 31 March 2075 (11 pages)
30 December 1974Accounts made up to 31 March 2074 (12 pages)
30 December 1974Accounts made up to 31 March 2074 (12 pages)
16 May 1973Memorandum and Articles of Association (24 pages)
16 May 1973Memorandum and Articles of Association (24 pages)
6 October 1942Company name changed\certificate issued on 06/10/42 (3 pages)
6 October 1942Company name changed\certificate issued on 06/10/42 (3 pages)
3 October 1928Incorporation (20 pages)
3 October 1928Incorporation (20 pages)