About

Registered Number: 04472283
Date of Incorporation: 28/06/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 1 Hellys Court, Water Ma Trout Industrial Estate, Helston, Cornwall, TR13 0EW

 

Wt Flockhart Ltd was founded on 28 June 2002, it's status is listed as "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOCKHART, Della 31 December 2017 - 1
FLOCKHART, Wayne Thomas 28 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FLOCKHART, Della 28 June 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 15 June 2020
MR04 - N/A 19 September 2019
MR04 - N/A 19 September 2019
MR04 - N/A 19 September 2019
MR04 - N/A 19 September 2019
AA - Annual Accounts 16 September 2019
PSC07 - N/A 04 June 2019
PSC02 - N/A 04 June 2019
PSC07 - N/A 04 June 2019
CS01 - N/A 04 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 10 December 2018
MR01 - N/A 18 October 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 06 June 2018
AP01 - Appointment of director 01 June 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 10 August 2015
MR01 - N/A 26 March 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 01 July 2014
CH03 - Change of particulars for secretary 27 June 2014
CH01 - Change of particulars for director 27 June 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 29 July 2013
SH01 - Return of Allotment of shares 21 December 2012
AAMD - Amended Accounts 12 November 2012
MG01 - Particulars of a mortgage or charge 19 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 07 July 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 05 July 2010
AD01 - Change of registered office address 02 June 2010
SH08 - Notice of name or other designation of class of shares 05 March 2010
SH01 - Return of Allotment of shares 05 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2010
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 28 April 2009
225 - Change of Accounting Reference Date 20 March 2009
363a - Annual Return 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
AA - Annual Accounts 08 November 2007
363s - Annual Return 04 September 2007
AA - Annual Accounts 16 January 2007
287 - Change in situation or address of Registered Office 26 October 2006
287 - Change in situation or address of Registered Office 21 September 2006
363s - Annual Return 18 July 2006
AA - Annual Accounts 18 November 2005
395 - Particulars of a mortgage or charge 05 November 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 13 January 2004
395 - Particulars of a mortgage or charge 10 October 2003
363s - Annual Return 31 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2002
395 - Particulars of a mortgage or charge 08 October 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
NEWINC - New incorporation documents 28 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2018 Outstanding

N/A

A registered charge 20 March 2015 Fully Satisfied

N/A

Debenture 18 October 2012 Fully Satisfied

N/A

Legal mortgage 04 November 2005 Fully Satisfied

N/A

Debenture 08 October 2003 Fully Satisfied

N/A

Debenture 01 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.