WOODS HOLDINGS LIMITED
COLCHESTER ALNERY NO. 2197 LIMITED

Hellopages » Essex » Colchester » CO4 5ZD
Company number 04267481
Status Active
Incorporation Date 9 August 2001
Company Type Private Limited Company
Address C/O FLAKT WOODS LIMITED, AXIAL, WAY, CUCKOO FARM BUSINESS PARK, COLCHESTER, ESSEX, CO4 5ZD
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers, 28250 - Manufacture of non-domestic cooling and ventilation equipment, 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registration of charge 042674810004, created on 9 February 2017; Registration of charge 042674810005, created on 9 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of WOODS HOLDINGS LIMITED are www.woodsholdings.co.uk, and www.woods-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Woods Holdings Limited is a Private Limited Company. The company registration number is 04267481. Woods Holdings Limited has been working since 09 August 2001. The present status of the company is Active. The registered address of Woods Holdings Limited is C O Flakt Woods Limited Axial Way Cuckoo Farm Business Park Colchester Essex Co4 5zd. . DAVEY, Matt is a Secretary of the company. DAVEY, Matt is a Director of the company. WESTON, Gregory Robert is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary MIRRINGTON, Stephen Andrew has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director FALAGUERRA, Angelo has been resigned. Director KNOWLES, Steven Reginald has been resigned. Director MIRRINGTON, Stephen Andrew has been resigned. Director OSBORN, Roy Douglas has been resigned. Director PAITULA, Hannu Olli has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Secretary
DAVEY, Matt
Appointed Date: 29 May 2015

Director
DAVEY, Matt
Appointed Date: 27 March 2015
48 years old

Director
WESTON, Gregory Robert
Appointed Date: 27 March 2015
57 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 24 January 2002
Appointed Date: 09 August 2001

Secretary
MIRRINGTON, Stephen Andrew
Resigned: 29 May 2015
Appointed Date: 24 January 2002

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 24 January 2002
Appointed Date: 09 August 2001

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 24 January 2002
Appointed Date: 09 August 2001

Director
FALAGUERRA, Angelo
Resigned: 12 July 2012
Appointed Date: 26 June 2003
74 years old

Director
KNOWLES, Steven Reginald
Resigned: 30 November 2004
Appointed Date: 24 January 2002
71 years old

Director
MIRRINGTON, Stephen Andrew
Resigned: 29 May 2015
Appointed Date: 24 January 2002
74 years old

Director
OSBORN, Roy Douglas
Resigned: 31 March 2015
Appointed Date: 15 September 2011
79 years old

Director
PAITULA, Hannu Olli
Resigned: 11 December 2002
Appointed Date: 24 January 2002
77 years old

Persons With Significant Control

Uk Woods Fläkt Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOODS HOLDINGS LIMITED Events

15 Feb 2017
Registration of charge 042674810004, created on 9 February 2017
15 Feb 2017
Registration of charge 042674810005, created on 9 February 2017
13 Oct 2016
Full accounts made up to 31 December 2015
13 Oct 2016
Satisfaction of charge 3 in full
11 Aug 2016
Confirmation statement made on 3 August 2016 with updates
...
... and 65 more events
30 Jan 2002
Secretary resigned;director resigned
30 Jan 2002
Director resigned
30 Jan 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Jan 2002
Company name changed alnery no. 2197 LIMITED\certificate issued on 25/01/02
09 Aug 2001
Incorporation

WOODS HOLDINGS LIMITED Charges

9 February 2017
Charge code 0426 7481 0005
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Unicredit Bank Ag, London Branch
Description: Contains fixed charge…
9 February 2017
Charge code 0426 7481 0004
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Unicredit Bank Ag, London Branch
Description: Contains fixed charge…
20 September 2007
Debenture
Delivered: 9 October 2007
Status: Satisfied on 13 October 2016
Persons entitled: The Royal Bank of Scotland PLC as Agent for Itself and the Beneficiaries (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
16 August 2006
Deed of confirmation
Delivered: 30 August 2006
Status: Satisfied on 31 October 2007
Persons entitled: J P Morgan Europe Limited
Description: Fixed and floating charges over the undertaking and all…
31 January 2002
Composite debenture
Delivered: 12 February 2002
Status: Satisfied on 31 October 2007
Persons entitled: J.P. Morgan Europe Limited
Description: Fixed and floating charges over the undertaking and all…