About

Registered Number: 00233771
Date of Incorporation: 03/10/1928 (95 years and 6 months ago)
Company Status: Active
Registered Address: Axial Way, Cuckoo Farm Business, Park, Colchester, Essex, CO4 5ZD

 

Having been setup in 1928, Flakt Woods Ltd has its registered office in Essex. Flakt Woods Ltd employs 251-500 people. There are 26 directors listed for the company.

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.