Company NameWoods Holdings Limited
DirectorsGregory Robert Weston and David James Pritchard
Company StatusActive
Company Number04267481
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 7 months ago)
Previous NameAlnery No. 2197 Limited

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gregory Robert Weston
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(13 years, 7 months after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAxial Way
Colchester
Essex
CO4 5ZD
Secretary NameMr Emile Erasmus
StatusCurrent
Appointed15 November 2018(17 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressC/O Flakt Woods Limited, Axial
Way, Cuckoo Farm Business Park
Colchester
Essex
CO4 5ZD
Director NameMr David James Pritchard
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(17 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Flakt Woods Limited, Axial
Way, Cuckoo Farm Business Park
Colchester
Essex
CO4 5ZD
Director NameMr Steven Reginald Knowles
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(5 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Howards Croft
Colchester
Essex
CO4 5FP
Director NameHannu Olli Paitula
Date of BirthOctober 1948 (Born 75 years ago)
NationalityFinnish
StatusResigned
Appointed24 January 2002(5 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 December 2002)
RoleCompany Director
Correspondence AddressTobelstrasse 12
Maennedorf 8708
Switzerland
Director NameMr Stephen Andrew Mirrington
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(5 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 29 May 2015)
RoleChartered Accountant Finance D
Country of ResidenceUnited Kingdom
Correspondence Address52 Oak Lodge Tye
Springfield
Chelmsford
Essex
CM1 6GZ
Secretary NameMr Stephen Andrew Mirrington
NationalityBritish
StatusResigned
Appointed24 January 2002(5 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 29 May 2015)
RoleChartered Accountant Finance D
Country of ResidenceUnited Kingdom
Correspondence Address52 Oak Lodge Tye
Springfield
Chelmsford
Essex
CM1 6GZ
Director NameMr Angelo Falaguerra
Date of BirthJuly 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed26 June 2003(1 year, 10 months after company formation)
Appointment Duration9 years (resigned 12 July 2012)
RoleTreasurer
Country of ResidenceItaly
Correspondence AddressFlakt Woods S.P.A Via Pacinotti N.28
Cinisello Balsamo
Milan
Italy
Director NameRoy Douglas Osborn
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(10 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2015)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressAxial Way
Colchester
Essex
CO4 5ZD
Director NameMatt Davey
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(13 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAxial Way
Colchester
Essex
CO4 5ZD
Secretary NameMatt Davey
StatusResigned
Appointed29 May 2015(13 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 November 2018)
RoleCompany Director
Correspondence AddressC/O Flakt Woods Limited Axial Way
Colchester
Essex
CO4 5ZD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websiteflaktwoods.com
Telephone01681 583478
Telephone regionIsle of Mull – Fionnphort

Location

Registered AddressC/O Flakt Woods Limited, Axial
Way, Cuckoo Farm Business Park
Colchester
Essex
CO4 5ZD
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End
Address Matches2 other UK companies use this postal address

Shareholders

18.9m at £1Uk Woods Flakt Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,044,000
Current Liabilities£24,704,000

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 Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 3 weeks from now)

Charges

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
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
20 September 2007Delivered on: 9 October 2007
Persons entitled: The Royal Bank of Scotland PLC as Agent for Itself and the Beneficiaries (The Security Agent)

Classification: Debenture
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
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
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

Filing History

26 November 2020Full accounts made up to 31 December 2019 (22 pages)
13 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
6 October 2019Full accounts made up to 31 December 2018 (22 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
25 July 2019Withdrawal of a person with significant control statement on 25 July 2019 (2 pages)
25 July 2019Notification of Peder Erik Prahl as a person with significant control on 24 July 2019 (2 pages)
29 January 2019Appointment of Mr David James Pritchard as a director on 23 January 2019 (2 pages)
28 November 2018Full accounts made up to 31 December 2017 (21 pages)
15 November 2018Appointment of Mr Emile Erasmus as a secretary on 15 November 2018 (2 pages)
5 November 2018Termination of appointment of Matt Davey as a director on 5 November 2018 (1 page)
5 November 2018Termination of appointment of Matt Davey as a secretary on 5 November 2018 (1 page)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
15 November 2017Auditor's resignation (2 pages)
15 November 2017Auditor's resignation (2 pages)
21 August 2017Full accounts made up to 31 December 2016 (24 pages)
21 August 2017Full accounts made up to 31 December 2016 (24 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
3 August 2017Notification of a person with significant control statement (2 pages)
3 August 2017Cessation of Uk Woods Fläkt Holdings Limited as a person with significant control on 25 January 2017 (1 page)
3 August 2017Notification of a person with significant control statement (2 pages)
3 August 2017Cessation of Uk Woods Fläkt Holdings Limited as a person with significant control on 3 August 2017 (1 page)
3 August 2017Cessation of Uk Woods Fläkt Holdings Limited as a person with significant control on 25 January 2017 (1 page)
15 February 2017Registration of charge 042674810004, created on 9 February 2017 (40 pages)
15 February 2017Registration of charge 042674810005, created on 9 February 2017 (62 pages)
15 February 2017Registration of charge 042674810005, created on 9 February 2017 (62 pages)
15 February 2017Registration of charge 042674810004, created on 9 February 2017 (40 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Satisfaction of charge 3 in full (1 page)
13 October 2016Satisfaction of charge 3 in full (1 page)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
12 August 2015Full accounts made up to 31 December 2014 (20 pages)
12 August 2015Full accounts made up to 31 December 2014 (20 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 18,907,003
(5 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 18,907,003
(5 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 18,907,003
(5 pages)
11 June 2015Termination of appointment of Stephen Andrew Mirrington as a secretary on 29 May 2015 (2 pages)
11 June 2015Appointment of Matt Davey as a secretary on 29 May 2015 (3 pages)
11 June 2015Appointment of Matt Davey as a secretary on 29 May 2015 (3 pages)
11 June 2015Termination of appointment of Stephen Andrew Mirrington as a director on 29 May 2015 (2 pages)
11 June 2015Termination of appointment of Stephen Andrew Mirrington as a secretary on 29 May 2015 (2 pages)
11 June 2015Termination of appointment of Stephen Andrew Mirrington as a director on 29 May 2015 (2 pages)
23 April 2015Termination of appointment of Roy Douglas Osborn as a director on 31 March 2015 (2 pages)
23 April 2015Appointment of Matt Davey as a director on 27 March 2015 (3 pages)
23 April 2015Appointment of Matt Davey as a director on 27 March 2015 (3 pages)
23 April 2015Appointment of Mr Gregory Robert Weston as a director on 27 March 2015 (3 pages)
23 April 2015Appointment of Mr Gregory Robert Weston as a director on 27 March 2015 (3 pages)
23 April 2015Termination of appointment of Roy Douglas Osborn as a director on 31 March 2015 (2 pages)
21 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 18,907,003
(5 pages)
21 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 18,907,003
(5 pages)
21 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 18,907,003
(5 pages)
29 July 2014Full accounts made up to 31 December 2013 (20 pages)
29 July 2014Full accounts made up to 31 December 2013 (20 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 18,907,003
(5 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 18,907,003
(5 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 18,907,003
(5 pages)
15 July 2013Full accounts made up to 31 December 2012 (19 pages)
15 July 2013Full accounts made up to 31 December 2012 (19 pages)
29 August 2012Full accounts made up to 31 December 2011 (19 pages)
29 August 2012Full accounts made up to 31 December 2011 (19 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
23 July 2012Termination of appointment of Angelo Falaguerra as a director (2 pages)
23 July 2012Termination of appointment of Angelo Falaguerra as a director (2 pages)
26 September 2011Appointment of Roy Douglas Osborn as a director (3 pages)
26 September 2011Appointment of Roy Douglas Osborn as a director (3 pages)
1 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
12 July 2011Statement of capital on 12 July 2011
  • GBP 18,907,023
(4 pages)
12 July 2011Statement of capital on 12 July 2011
  • GBP 18,907,023
(4 pages)
24 June 2011Statement by directors (1 page)
24 June 2011Solvency statement dated 03/06/11 (1 page)
24 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 June 2011Statement by directors (1 page)
24 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 June 2011Solvency statement dated 03/06/11 (1 page)
22 June 2011Full accounts made up to 31 December 2010 (20 pages)
22 June 2011Full accounts made up to 31 December 2010 (20 pages)
24 November 2010Statement of capital following an allotment of shares on 31 October 2010
  • GBP 128,732,779
(4 pages)
24 November 2010Resolutions
  • RES13 ‐ Shares allotted 27/10/2010
(3 pages)
24 November 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
24 November 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Shares allotted 27/10/2010
(1 page)
24 November 2010Resolutions
  • RES13 ‐ Shares allotted 27/10/2010
(3 pages)
24 November 2010Statement of capital following an allotment of shares on 31 October 2010
  • GBP 128,732,779
(4 pages)
24 November 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
24 November 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Shares allotted 27/10/2010
(1 page)
21 September 2010Full accounts made up to 31 December 2009 (19 pages)
21 September 2010Full accounts made up to 31 December 2009 (19 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Angelo Falaguerra on 26 November 2009 (3 pages)
8 January 2010Director's details changed for Angelo Falaguerra on 26 November 2009 (3 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (19 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (19 pages)
21 August 2009Return made up to 03/08/09; full list of members (3 pages)
21 August 2009Return made up to 03/08/09; full list of members (3 pages)
26 September 2008Full accounts made up to 31 December 2007 (19 pages)
26 September 2008Full accounts made up to 31 December 2007 (19 pages)
27 August 2008Return made up to 03/08/08; full list of members (3 pages)
27 August 2008Return made up to 03/08/08; full list of members (3 pages)
11 July 2008Director's change of particulars / angelo falaguerra / 07/07/2008 (1 page)
11 July 2008Director's change of particulars / angelo falaguerra / 07/07/2008 (1 page)
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)
12 October 2007Resolutions
  • RES13 ‐ Re agreements 20/09/07
(1 page)
12 October 2007Resolutions
  • RES13 ‐ Re agreements 20/09/07
(1 page)
11 October 2007Full accounts made up to 31 December 2006 (20 pages)
11 October 2007Full accounts made up to 31 December 2006 (20 pages)
9 October 2007Particulars of mortgage/charge (41 pages)
9 October 2007Particulars of mortgage/charge (41 pages)
22 August 2007Return made up to 03/08/07; full list of members (2 pages)
22 August 2007Return made up to 03/08/07; full list of members (2 pages)
20 October 2006Full accounts made up to 31 December 2005 (20 pages)
20 October 2006Full accounts made up to 31 December 2005 (20 pages)
30 August 2006Particulars of mortgage/charge (10 pages)
30 August 2006Particulars of mortgage/charge (10 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Return made up to 03/08/06; full list of members (2 pages)
23 August 2006Return made up to 03/08/06; full list of members (2 pages)
23 August 2006Location of register of members (1 page)
23 August 2006Location of register of members (1 page)
23 August 2006Director's particulars changed (1 page)
31 March 2006Registered office changed on 31/03/06 from: c/o flakt woods LIMITED, tufnell way, colchester, essex CO4 5AR (1 page)
31 March 2006Registered office changed on 31/03/06 from: c/o flakt woods LIMITED, tufnell way, colchester, essex CO4 5AR (1 page)
11 October 2005Full accounts made up to 31 December 2004 (19 pages)
11 October 2005Full accounts made up to 31 December 2004 (19 pages)
10 August 2005Return made up to 03/08/05; full list of members (2 pages)
10 August 2005Return made up to 03/08/05; full list of members (2 pages)
9 August 2005Location of register of members (1 page)
9 August 2005Location of register of members (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
13 October 2004Full accounts made up to 31 December 2003 (19 pages)
13 October 2004Full accounts made up to 31 December 2003 (19 pages)
17 August 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2003Return made up to 09/08/03; full list of members (7 pages)
1 September 2003Return made up to 09/08/03; full list of members (7 pages)
4 August 2003Full accounts made up to 31 December 2002 (19 pages)
4 August 2003Full accounts made up to 31 December 2002 (19 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
23 December 2002Registered office changed on 23/12/02 from: woods air movement LIMITED, tufnell way, colchester, essex CO4 5AR (1 page)
23 December 2002Registered office changed on 23/12/02 from: woods air movement LIMITED, tufnell way, colchester, essex CO4 5AR (1 page)
3 September 2002Registered office changed on 03/09/02 from: c/o woods air movement LIMITED, tufnell way, colchester, essex CO4 5AR (1 page)
3 September 2002Registered office changed on 03/09/02 from: c/o woods air movement LIMITED, tufnell way, colchester, essex CO4 5AR (1 page)
3 September 2002Return made up to 09/08/02; full list of members (7 pages)
3 September 2002Return made up to 09/08/02; full list of members (7 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
12 February 2002Particulars of mortgage/charge (8 pages)
12 February 2002Particulars of mortgage/charge (8 pages)
8 February 2002New secretary appointed;new director appointed (3 pages)
8 February 2002New secretary appointed;new director appointed (3 pages)
8 February 2002New director appointed (3 pages)
8 February 2002New director appointed (3 pages)
30 January 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
30 January 2002Secretary resigned;director resigned (1 page)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 January 2002Secretary resigned;director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Registered office changed on 30/01/02 from: 9 cheapside london EC2V 6AD (1 page)
30 January 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 January 2002Registered office changed on 30/01/02 from: 9 cheapside london EC2V 6AD (1 page)
30 January 2002Director resigned (1 page)
25 January 2002Company name changed alnery no. 2197 LIMITED\certificate issued on 25/01/02 (2 pages)
25 January 2002Company name changed alnery no. 2197 LIMITED\certificate issued on 25/01/02 (2 pages)
9 August 2001Incorporation (17 pages)
9 August 2001Incorporation (17 pages)