Background WavePink WaveYellow Wave

FLETCHER CHALLENGE FOREST INDUSTRIES LIMITED (02437226)

FLETCHER CHALLENGE FOREST INDUSTRIES LIMITED (02437226) is an active UK company. incorporated on 27 October 1989. with registered office in Maidstone. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. FLETCHER CHALLENGE FOREST INDUSTRIES LIMITED has been registered for 36 years. Current directors include WONG, Haydn Stuart, WRIGHT, William George Graeme.

Company Number
02437226
Status
active
Type
ltd
Incorporated
27 October 1989
Age
36 years
Address
2nd Floor Medway Bridge House, Maidstone, ME14 1JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
WONG, Haydn Stuart, WRIGHT, William George Graeme
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLETCHER CHALLENGE FOREST INDUSTRIES LIMITED

FLETCHER CHALLENGE FOREST INDUSTRIES LIMITED is an active company incorporated on 27 October 1989 with the registered office located in Maidstone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. FLETCHER CHALLENGE FOREST INDUSTRIES LIMITED was registered 36 years ago.(SIC: 82110)

Status

active

Active since 36 years ago

Company No

02437226

LTD Company

Age

36 Years

Incorporated 27 October 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

UK PAPER PLC
From: 15 May 1998To: 4 January 1999
FLETCHER CHALLENGE FOREST INDUSTRIES PLC
From: 19 December 1989To: 15 May 1998
RAREGILT PUBLIC LIMITED COMPANY
From: 27 October 1989To: 19 December 1989
Contact
Address

2nd Floor Medway Bridge House 1 - 8 Fairmeadow Maidstone, ME14 1JP,

Previous Addresses

Furley Page Llp Admiral's Offices Main Gate Road, the Historic Dockyard Chatham Kent ME4 4TZ England
From: 4 June 2019To: 22 November 2024
Furley Page Llp Admiral's Offices the Historic Dockyard Chatham Kent ME4 4TZ England
From: 4 June 2019To: 4 June 2019
C/O Formica Limited Coast Road North Shields NE29 8RE England
From: 7 July 2017To: 4 June 2019
C/O Furley Page Fielding&Barton 39 st Margarets Street Canterbury Kent CT1 2TX
From: 27 October 1989To: 7 July 2017
Timeline

14 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Director Left
May 14
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

WONG, Haydn Stuart

Active
Medway Bridge House, MaidstoneME14 1JP
Born May 1968
Director
Appointed 10 Nov 2025

WRIGHT, William George Graeme

Active
1 - 8 Fairmeadow, MaidstoneME14 1JP
Born June 1982
Director
Appointed 20 Nov 2024

MCGREGOR, Joanne

Resigned
Admiral's Offices, ChathamME4 4TZ
Secretary
Appointed 05 May 2017
Resigned 31 May 2019

OLLARD, John Deacon

Resigned
69 Pine Walk, Carshalton BeechesSM5 4HA
Secretary
Appointed 01 Jan 1999
Resigned 05 May 2017

SCUDDER, David

Resigned
116 Albatross Avenue, RochesterME2 2XT
Secretary
Appointed 07 Apr 1998
Resigned 01 Jan 1999

VAN DE WERKEN, Arjen

Resigned
Voost Van Ospad 9, RotterdamFOREIGN
Secretary
Appointed N/A
Resigned 07 May 1998

AUGUST, Montgomery Sydney

Resigned
Garlinge Green, CanterburyCT4 5RP
Born November 1943
Director
Appointed 30 Jun 1998
Resigned 31 May 2017

BLOCK, Kay

Resigned
Coasters Pescot Avenue, LongfieldDA3 7NA
Born July 1951
Director
Appointed 01 Feb 1992
Resigned 30 Sept 1996

DE GRAEFF, Pieter Georg

Resigned
Overido Straat 68FOREIGN
Born August 1934
Director
Appointed N/A
Resigned 04 Oct 1996

EVANS, Steven Trevor

Resigned
1 - 8 Fairmeadow, MaidstoneME14 1JP
Born May 1965
Director
Appointed 31 May 2019
Resigned 10 Nov 2025

FELIX, Robert Graves

Resigned
32 Laurie Avenue, Auckland
Born January 1940
Director
Appointed 30 Jun 1998
Resigned 11 Jul 2001

FOREMAN, Paul Andrew

Resigned
Admiral's Offices, ChathamME4 4TZ
Born January 1979
Director
Appointed 31 May 2017
Resigned 31 May 2019

MACE, Gary Douglas

Resigned
25 Atherton Road, EpsomFOREIGN
Born October 1940
Director
Appointed N/A
Resigned 30 Jun 1995

MASON, Neil Laurence

Resigned
Admiral's Offices, ChathamME4 4TZ
Born January 1970
Director
Appointed 31 May 2017
Resigned 31 May 2019

MCDONALD, John

Resigned
68 Ladies Mile, Auckland
Born October 1942
Director
Appointed N/A
Resigned 30 Jun 1998

MCKENZIE, Bevan John

Resigned
Admiral's Offices, ChathamME4 4TZ
Born September 1977
Director
Appointed 31 May 2019
Resigned 18 Nov 2024

OLLARD, John Deacon

Resigned
69 Pine Walk, Carshalton BeechesSM5 4HA
Born January 1947
Director
Appointed 30 Sept 1996
Resigned 31 May 2017

PLUMMER, Carrol Annette

Resigned
Wises House, SittingbourneME9 8LR
Born September 1963
Director
Appointed 30 Jun 1998
Resigned 01 Jan 1999

VAN DE WERKEN, Arjen

Resigned
Voost Van Ospad 9, RotterdamFOREIGN
Born January 1959
Director
Appointed N/A
Resigned 30 Jun 1998

VENTRESS, Peter John

Resigned
Lime Tree Farmhouse, CanterburyCT4 5PW
Born December 1960
Director
Appointed 30 Jun 1998
Resigned 01 Jan 1999

WOOD, David Paul

Resigned
14 Keppoch Court, Howick
Born September 1959
Director
Appointed 11 Jul 2001
Resigned 01 Apr 2014

Persons with significant control

1

Fletcher Challenge Building Uk Ltd

Active
St. Margarets Street, CanterburyCT1 2TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
4 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Accounts With Accounts Type Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 November 2017
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
7 July 2017
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
7 July 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Move Registers To Sail Company With New Address
16 November 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
9 December 2010
AR01AR01
Annual Return Company With Made Up Date
27 January 2010
AR01AR01
Change Sail Address Company
27 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Miscellaneous
26 June 2002
MISCMISC
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
3 August 2000
155(6)a155(6)a
Certificate Re Registration Public Limited Company To Private
10 July 2000
CERT10CERT10
Re Registration Memorandum Articles
10 July 2000
MARMAR
Resolution
10 July 2000
RESOLUTIONSResolutions
Resolution
10 July 2000
RESOLUTIONSResolutions
Legacy
10 July 2000
5353
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 February 1999
AAAnnual Accounts
Legacy
5 January 1999
287Change of Registered Office
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 1998
363sAnnual Return (shuttle)
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Resolution
18 March 1998
RESOLUTIONSResolutions
Resolution
18 March 1998
RESOLUTIONSResolutions
Resolution
18 March 1998
RESOLUTIONSResolutions
Legacy
18 March 1998
88(2)R88(2)R
Legacy
18 March 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
28 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
3 December 1996
363sAnnual Return (shuttle)
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
2 April 1996
287Change of Registered Office
Accounts With Accounts Type Full
13 December 1995
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Legacy
14 July 1995
288288
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1994
AAAnnual Accounts
Resolution
14 July 1994
RESOLUTIONSResolutions
Resolution
14 July 1994
RESOLUTIONSResolutions
Legacy
14 July 1994
88(2)R88(2)R
Legacy
14 July 1994
123Notice of Increase in Nominal Capital
Legacy
14 June 1994
88(2)R88(2)R
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1993
AAAnnual Accounts
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1992
AAAnnual Accounts
Legacy
14 February 1992
288288
Accounts With Accounts Type Full
6 December 1991
AAAnnual Accounts
Legacy
6 December 1991
288288
Legacy
29 November 1991
363b363b
Resolution
29 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 February 1991
AAAnnual Accounts
Legacy
12 December 1990
363363
Legacy
31 August 1990
353353
Legacy
19 July 1990
288288
Legacy
19 July 1990
288288
Legacy
19 July 1990
288288
Legacy
19 July 1990
287Change of Registered Office
Legacy
20 March 1990
224224
Legacy
1 March 1990
288288
Legacy
20 January 1990
288288
Legacy
10 January 1990
353353
Legacy
2 January 1990
287Change of Registered Office
Legacy
2 January 1990
288288
Legacy
2 January 1990
88(2)R88(2)R
Resolution
22 December 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 December 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 1989
288288
Legacy
20 December 1989
287Change of Registered Office
Legacy
20 December 1989
288288
Certificate Authorisation To Commence Business Borrow
19 December 1989
CERT8CERT8
Application To Commence Business
19 December 1989
117117
Incorporation Company
27 October 1989
NEWINCIncorporation