Colchester
Essex
CO4 5ZD
Secretary Name | Mr Emile Erasmus |
---|---|
Status | Current |
Appointed | 15 November 2018(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | C/O Flakt Woods Limited, Axial Way, Cuckoo Farm Business Park Colchester Essex CO4 5ZD |
Director Name | Mr David James Pritchard |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2019(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Flakt Woods Limited, Axial Way, Cuckoo Farm Business Park Colchester Essex CO4 5ZD |
Director Name | Mr Steven Reginald Knowles |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Howards Croft Colchester Essex CO4 5FP |
Director Name | Hannu Olli Paitula |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 24 January 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 December 2002) |
Role | Company Director |
Correspondence Address | Tobelstrasse 12 Maennedorf 8708 Switzerland |
Director Name | Mr Stephen Andrew Mirrington |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 May 2015) |
Role | Chartered Accountant Finance D |
Country of Residence | United Kingdom |
Correspondence Address | 52 Oak Lodge Tye Springfield Chelmsford Essex CM1 6GZ |
Secretary Name | Mr Stephen Andrew Mirrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 May 2015) |
Role | Chartered Accountant Finance D |
Country of Residence | United Kingdom |
Correspondence Address | 52 Oak Lodge Tye Springfield Chelmsford Essex CM1 6GZ |
Director Name | Mr Angelo Falaguerra |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 June 2003(1 year, 10 months after company formation) |
Appointment Duration | 9 years (resigned 12 July 2012) |
Role | Treasurer |
Country of Residence | Italy |
Correspondence Address | Flakt Woods S.P.A Via Pacinotti N.28 Cinisello Balsamo Milan Italy |
Director Name | Roy Douglas Osborn |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2015) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Axial Way Colchester Essex CO4 5ZD |
Director Name | Matt Davey |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 November 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Axial Way Colchester Essex CO4 5ZD |
Secretary Name | Matt Davey |
---|---|
Status | Resigned |
Appointed | 29 May 2015(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 November 2018) |
Role | Company Director |
Correspondence Address | C/O Flakt Woods Limited Axial Way Colchester Essex CO4 5ZD |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | flaktwoods.com |
---|---|
Telephone | 01681 583478 |
Telephone region | Isle of Mull – Fionnphort |
Registered Address | C/O Flakt Woods Limited, Axial Way, Cuckoo Farm Business Park Colchester Essex CO4 5ZD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Parish | Myland |
Ward | Mile End |
Address Matches | 2 other UK companies use this postal address |
18.9m at £1 | Uk Woods Flakt Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,044,000 |
Current Liabilities | £24,704,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months, 3 weeks from now) |
15 May 2023 | Delivered 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 2017 | Delivered on: 15 February 2017 Persons entitled: Unicredit Bank Ag, London Branch Classification: A registered charge Outstanding |
9 February 2017 | Delivered on: 15 February 2017 Persons entitled: Unicredit Bank Ag, London Branch Classification: A registered charge Outstanding |
20 September 2007 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 |
26 November 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
13 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
5 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
25 July 2019 | Withdrawal of a person with significant control statement on 25 July 2019 (2 pages) |
25 July 2019 | Notification of Peder Erik Prahl as a person with significant control on 24 July 2019 (2 pages) |
29 January 2019 | Appointment of Mr David James Pritchard as a director on 23 January 2019 (2 pages) |
28 November 2018 | Full accounts made up to 31 December 2017 (21 pages) |
15 November 2018 | Appointment of Mr Emile Erasmus as a secretary on 15 November 2018 (2 pages) |
5 November 2018 | Termination of appointment of Matt Davey as a director on 5 November 2018 (1 page) |
5 November 2018 | Termination of appointment of Matt Davey as a secretary on 5 November 2018 (1 page) |
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
15 November 2017 | Auditor's resignation (2 pages) |
15 November 2017 | Auditor's resignation (2 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
3 August 2017 | Notification of a person with significant control statement (2 pages) |
3 August 2017 | Cessation of Uk Woods Fläkt Holdings Limited as a person with significant control on 25 January 2017 (1 page) |
3 August 2017 | Notification of a person with significant control statement (2 pages) |
3 August 2017 | Cessation of Uk Woods Fläkt Holdings Limited as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Cessation of Uk Woods Fläkt Holdings Limited as a person with significant control on 25 January 2017 (1 page) |
15 February 2017 | Registration of charge 042674810004, created on 9 February 2017 (40 pages) |
15 February 2017 | Registration of charge 042674810005, created on 9 February 2017 (62 pages) |
15 February 2017 | Registration of charge 042674810005, created on 9 February 2017 (62 pages) |
15 February 2017 | Registration of charge 042674810004, created on 9 February 2017 (40 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 October 2016 | Satisfaction of charge 3 in full (1 page) |
13 October 2016 | Satisfaction of charge 3 in full (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
11 June 2015 | Termination of appointment of Stephen Andrew Mirrington as a secretary on 29 May 2015 (2 pages) |
11 June 2015 | Appointment of Matt Davey as a secretary on 29 May 2015 (3 pages) |
11 June 2015 | Appointment of Matt Davey as a secretary on 29 May 2015 (3 pages) |
11 June 2015 | Termination of appointment of Stephen Andrew Mirrington as a director on 29 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Stephen Andrew Mirrington as a secretary on 29 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Stephen Andrew Mirrington as a director on 29 May 2015 (2 pages) |
23 April 2015 | Termination of appointment of Roy Douglas Osborn as a director on 31 March 2015 (2 pages) |
23 April 2015 | Appointment of Matt Davey as a director on 27 March 2015 (3 pages) |
23 April 2015 | Appointment of Matt Davey as a director on 27 March 2015 (3 pages) |
23 April 2015 | Appointment of Mr Gregory Robert Weston as a director on 27 March 2015 (3 pages) |
23 April 2015 | Appointment of Mr Gregory Robert Weston as a director on 27 March 2015 (3 pages) |
23 April 2015 | Termination of appointment of Roy Douglas Osborn as a director on 31 March 2015 (2 pages) |
21 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
29 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
15 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Termination of appointment of Angelo Falaguerra as a director (2 pages) |
23 July 2012 | Termination of appointment of Angelo Falaguerra as a director (2 pages) |
26 September 2011 | Appointment of Roy Douglas Osborn as a director (3 pages) |
26 September 2011 | Appointment of Roy Douglas Osborn as a director (3 pages) |
1 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Statement of capital on 12 July 2011
|
12 July 2011 | Statement of capital on 12 July 2011
|
24 June 2011 | Statement by directors (1 page) |
24 June 2011 | Solvency statement dated 03/06/11 (1 page) |
24 June 2011 | Resolutions
|
24 June 2011 | Statement by directors (1 page) |
24 June 2011 | Resolutions
|
24 June 2011 | Solvency statement dated 03/06/11 (1 page) |
22 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
24 November 2010 | Statement of capital following an allotment of shares on 31 October 2010
|
24 November 2010 | Resolutions
|
24 November 2010 | Resolutions
|
24 November 2010 | Resolutions
|
24 November 2010 | Resolutions
|
24 November 2010 | Statement of capital following an allotment of shares on 31 October 2010
|
24 November 2010 | Resolutions
|
24 November 2010 | Resolutions
|
21 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Angelo Falaguerra on 26 November 2009 (3 pages) |
8 January 2010 | Director's details changed for Angelo Falaguerra on 26 November 2009 (3 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (19 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (19 pages) |
21 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
27 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
11 July 2008 | Director's change of particulars / angelo falaguerra / 07/07/2008 (1 page) |
11 July 2008 | Director's change of particulars / angelo falaguerra / 07/07/2008 (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2007 | Resolutions
|
12 October 2007 | Resolutions
|
11 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
9 October 2007 | Particulars of mortgage/charge (41 pages) |
9 October 2007 | Particulars of mortgage/charge (41 pages) |
22 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
30 August 2006 | Particulars of mortgage/charge (10 pages) |
30 August 2006 | Particulars of mortgage/charge (10 pages) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
23 August 2006 | Location of register of members (1 page) |
23 August 2006 | Location of register of members (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: c/o flakt woods LIMITED, tufnell way, colchester, essex CO4 5AR (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: c/o flakt woods LIMITED, tufnell way, colchester, essex CO4 5AR (1 page) |
11 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
10 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
10 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Location of register of members (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
13 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
17 August 2004 | Return made up to 03/08/04; full list of members
|
17 August 2004 | Return made up to 03/08/04; full list of members
|
1 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: woods air movement LIMITED, tufnell way, colchester, essex CO4 5AR (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: woods air movement LIMITED, tufnell way, colchester, essex CO4 5AR (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: c/o woods air movement LIMITED, tufnell way, colchester, essex CO4 5AR (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: c/o woods air movement LIMITED, tufnell way, colchester, essex CO4 5AR (1 page) |
3 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
12 February 2002 | Particulars of mortgage/charge (8 pages) |
12 February 2002 | Particulars of mortgage/charge (8 pages) |
8 February 2002 | New secretary appointed;new director appointed (3 pages) |
8 February 2002 | New secretary appointed;new director appointed (3 pages) |
8 February 2002 | New director appointed (3 pages) |
8 February 2002 | New director appointed (3 pages) |
30 January 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
30 January 2002 | Secretary resigned;director resigned (1 page) |
30 January 2002 | Resolutions
|
30 January 2002 | Secretary resigned;director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: 9 cheapside london EC2V 6AD (1 page) |
30 January 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
30 January 2002 | Resolutions
|
30 January 2002 | Registered office changed on 30/01/02 from: 9 cheapside london EC2V 6AD (1 page) |
30 January 2002 | Director resigned (1 page) |
25 January 2002 | Company name changed alnery no. 2197 LIMITED\certificate issued on 25/01/02 (2 pages) |
25 January 2002 | Company name changed alnery no. 2197 LIMITED\certificate issued on 25/01/02 (2 pages) |
9 August 2001 | Incorporation (17 pages) |
9 August 2001 | Incorporation (17 pages) |