About

Registered Number: 00233771
Date of Incorporation: 03/10/1928 (96 years and 6 months ago)
Company Status: Active
Registered Address: Axial Way, Cuckoo Farm Business, Park, Colchester, Essex, CO4 5ZD

 

Flakt Woods Ltd was founded on 03 October 1928. The company currently employs 251-500 staff. Hickford, Paul, Chesney, Steve, Howell, Sarah-jane Christina Vane, Davey, Matt, Lee, Simon Mark, Bell, Marcus Graham, Birchall-kent, Dene Richard, Burton, Stephen George John, Butcher, Alan John, Carr, Stephen Guy, Cory, William Thomas Worthington, Dearnley, William, Ellis, John Sidney, Forget, Didier Maurice, Goulet, Sebastien, Grimes, Mark, Milkins, Andrew Steven, Morehouse, Ian Douglas, Nicoll, Henry Ernest, Pouliquen, Patrick, Pouliquen, Patrick, Purcell, John, Sheard, Anthony Geoffrey, Dr, Staples, Mike, Walsh, Frank, Yule, Neil Peter are listed as the directors of Flakt Woods Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESNEY, Steve 28 March 2018 - 1
HOWELL, Sarah-Jane Christina Vane 06 July 2020 - 1
BELL, Marcus Graham 04 June 2015 30 November 2018 1
BIRCHALL-KENT, Dene Richard 27 November 2012 15 September 2014 1
BURTON, Stephen George John 30 June 2006 23 December 2010 1
BUTCHER, Alan John 15 March 2001 01 February 2008 1
CARR, Stephen Guy 14 June 2002 04 February 2008 1
CORY, William Thomas Worthington N/A 31 October 1999 1
DEARNLEY, William N/A 30 April 2001 1
ELLIS, John Sidney N/A 30 April 1999 1
FORGET, Didier Maurice 15 April 2011 31 October 2016 1
GOULET, Sebastien 16 November 2004 30 April 2006 1
GRIMES, Mark 15 December 2008 27 November 2012 1
MILKINS, Andrew Steven 27 November 2012 14 October 2014 1
MOREHOUSE, Ian Douglas 14 October 2014 28 March 2018 1
NICOLL, Henry Ernest N/A 31 October 1998 1
POULIQUEN, Patrick 14 November 2016 30 May 2017 1
POULIQUEN, Patrick 30 June 2006 15 April 2011 1
PURCELL, John N/A 01 August 1996 1
SHEARD, Anthony Geoffrey, Dr 14 September 2001 14 November 2013 1
STAPLES, Mike 11 March 2019 06 July 2020 1
WALSH, Frank 04 February 2008 31 October 2010 1
YULE, Neil Peter 30 June 2006 13 December 2008 1
Secretary Name Appointed Resigned Total Appointments
HICKFORD, Paul 15 December 2016 - 1
DAVEY, Matt 30 April 2015 13 December 2016 1
LEE, Simon Mark 14 October 2014 30 April 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 July 2020
AP01 - Appointment of director 07 July 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 20 March 2019
AP01 - Appointment of director 11 March 2019
TM01 - Termination of appointment of director 21 February 2019
TM01 - Termination of appointment of director 10 December 2018
AA - Annual Accounts 01 October 2018
MR01 - N/A 29 June 2018
TM01 - Termination of appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
AP01 - Appointment of director 04 April 2018
CS01 - N/A 20 March 2018
AUD - Auditor's letter of resignation 15 November 2017
AA - Annual Accounts 16 August 2017
TM01 - Termination of appointment of director 30 May 2017
AP01 - Appointment of director 20 March 2017
CS01 - N/A 15 March 2017
MR01 - N/A 15 February 2017
MR01 - N/A 15 February 2017
MR01 - N/A 15 February 2017
TM02 - Termination of appointment of secretary 17 January 2017
AP03 - Appointment of secretary 17 January 2017
AP01 - Appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
AA - Annual Accounts 13 October 2016
MR04 - N/A 13 October 2016
CS01 - N/A 16 August 2016
CH01 - Change of particulars for director 20 August 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 05 August 2015
AP01 - Appointment of director 22 June 2015
AP03 - Appointment of secretary 16 May 2015
TM02 - Termination of appointment of secretary 16 May 2015
TM01 - Termination of appointment of director 16 May 2015
AP01 - Appointment of director 13 November 2014
AP01 - Appointment of director 04 November 2014
TM02 - Termination of appointment of secretary 04 November 2014
AP03 - Appointment of secretary 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
TM01 - Termination of appointment of director 22 October 2014
AR01 - Annual Return 03 September 2014
CH01 - Change of particulars for director 03 September 2014
CH01 - Change of particulars for director 03 September 2014
CH01 - Change of particulars for director 03 September 2014
AA - Annual Accounts 29 July 2014
TM01 - Termination of appointment of director 17 July 2014
TM01 - Termination of appointment of director 02 December 2013
AP01 - Appointment of director 17 September 2013
AR01 - Annual Return 28 August 2013
CH01 - Change of particulars for director 28 August 2013
AA - Annual Accounts 15 July 2013
AP01 - Appointment of director 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
AP01 - Appointment of director 07 January 2013
AR01 - Annual Return 29 August 2012
CH03 - Change of particulars for secretary 29 August 2012
AA - Annual Accounts 29 August 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 08 August 2011
TM01 - Termination of appointment of director 09 May 2011
AP01 - Appointment of director 09 May 2011
TM01 - Termination of appointment of director 14 January 2011
TM01 - Termination of appointment of director 18 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 21 August 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 29 December 2008
288b - Notice of resignation of directors or secretaries 29 December 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 27 August 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
395 - Particulars of a mortgage or charge 03 December 2007
RESOLUTIONS - N/A 23 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
AA - Annual Accounts 11 October 2007
363a - Annual Return 23 August 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
AA - Annual Accounts 20 October 2006
RESOLUTIONS - N/A 30 August 2006
395 - Particulars of a mortgage or charge 30 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 August 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 August 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 August 2006
363a - Annual Return 22 August 2006
353 - Register of members 22 August 2006
395 - Particulars of a mortgage or charge 18 August 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
287 - Change in situation or address of Registered Office 28 March 2006
AA - Annual Accounts 11 October 2005
363a - Annual Return 10 August 2005
353 - Register of members 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
RESOLUTIONS - N/A 02 June 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
395 - Particulars of a mortgage or charge 06 December 2004
RESOLUTIONS - N/A 01 December 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
AA - Annual Accounts 13 October 2004
288c - Notice of change of directors or secretaries or in their particulars 13 September 2004
395 - Particulars of a mortgage or charge 08 September 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 01 September 2003
AUD - Auditor's letter of resignation 13 February 2003
MEM/ARTS - N/A 12 November 2002
CERTNM - Change of name certificate 28 October 2002
AA - Annual Accounts 10 October 2002
363s - Annual Return 03 September 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
RESOLUTIONS - N/A 11 March 2002
RESOLUTIONS - N/A 08 March 2002
RESOLUTIONS - N/A 08 March 2002
RESOLUTIONS - N/A 08 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 March 2002
RESOLUTIONS - N/A 12 February 2002
RESOLUTIONS - N/A 12 February 2002
RESOLUTIONS - N/A 12 February 2002
395 - Particulars of a mortgage or charge 12 February 2002
395 - Particulars of a mortgage or charge 12 February 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 February 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 February 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 February 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 February 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 February 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 February 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 February 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 February 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 February 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 February 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 February 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 February 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 February 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 February 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2002
AA - Annual Accounts 05 February 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
225 - Change of Accounting Reference Date 04 December 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
363s - Annual Return 03 September 2001
288c - Notice of change of directors or secretaries or in their particulars 05 June 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2001
RESOLUTIONS - N/A 19 February 2001
RESOLUTIONS - N/A 19 February 2001
RESOLUTIONS - N/A 19 February 2001
123 - Notice of increase in nominal capital 19 February 2001
AA - Annual Accounts 12 January 2001
MEM/ARTS - N/A 14 September 2000
363s - Annual Return 22 August 2000
AA - Annual Accounts 11 January 2000
288b - Notice of resignation of directors or secretaries 16 November 1999
363s - Annual Return 24 August 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
288b - Notice of resignation of directors or secretaries 22 May 1999
AA - Annual Accounts 06 January 1999
288b - Notice of resignation of directors or secretaries 05 November 1998
MEM/ARTS - N/A 28 September 1998
363s - Annual Return 21 August 1998
CERTNM - Change of name certificate 24 June 1998
288c - Notice of change of directors or secretaries or in their particulars 09 March 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 27 August 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
AA - Annual Accounts 27 October 1996
363s - Annual Return 15 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
AA - Annual Accounts 16 August 1995
363s - Annual Return 16 August 1995
288 - N/A 30 September 1994
AA - Annual Accounts 08 August 1994
363s - Annual Return 08 August 1994
AA - Annual Accounts 20 August 1993
363s - Annual Return 20 August 1993
AA - Annual Accounts 24 August 1992
363s - Annual Return 24 August 1992
AA - Annual Accounts 19 August 1991
363b - Annual Return 19 August 1991
AA - Annual Accounts 29 August 1990
363 - Annual Return 29 August 1990
AA - Annual Accounts 31 August 1989
363 - Annual Return 31 August 1989
288 - N/A 05 February 1989
363 - Annual Return 08 September 1988
AA - Annual Accounts 05 September 1988
288 - N/A 17 February 1988
363 - Annual Return 01 September 1987
AA - Annual Accounts 01 September 1987
288 - N/A 10 January 1987
288 - N/A 26 September 1986
288 - N/A 26 September 1986
AA - Annual Accounts 30 August 1986
363 - Annual Return 30 August 1986
288 - N/A 15 May 1986
288 - N/A 30 April 1986
AA - Annual Accounts 11 September 1985
AA - Annual Accounts 22 September 1975
AA - Annual Accounts 30 December 1974
MEM/ARTS - N/A 16 May 1973
CERTNM - Change of name certificate 06 October 1942
NEWINC - New incorporation documents 03 October 1928

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2018 Outstanding

N/A

A registered charge 09 February 2017 Outstanding

N/A

A registered charge 09 February 2017 Outstanding

N/A

A registered charge 09 February 2017 Outstanding

N/A

Deed of accession to a debenture 20 september 2007 19 November 2007 Fully Satisfied

N/A

Deed of confirmation 16 August 2006 Fully Satisfied

N/A

Mortgage 16 August 2006 Fully Satisfied

N/A

Mortgage 01 December 2004 Fully Satisfied

N/A

Mortgage 27 August 2004 Fully Satisfied

N/A

Mortgage 31 January 2002 Fully Satisfied

N/A

Composite debenture 31 January 2002 Fully Satisfied

N/A

Legal charge 02 July 1937 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.