Background WavePink WaveYellow Wave

FLETCHER CHALLENGE BUILDING UK LIMITED (04025107)

FLETCHER CHALLENGE BUILDING UK LIMITED (04025107) is an active UK company. incorporated on 28 June 2000. with registered office in Maidstone. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FLETCHER CHALLENGE BUILDING UK LIMITED has been registered for 25 years. Current directors include WONG, Haydn Stuart, WRIGHT, William.

Company Number
04025107
Status
active
Type
ltd
Incorporated
28 June 2000
Age
25 years
Address
2nd Floor Medway Bridge House, Maidstone, ME14 1JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WONG, Haydn Stuart, WRIGHT, William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLETCHER CHALLENGE BUILDING UK LIMITED

FLETCHER CHALLENGE BUILDING UK LIMITED is an active company incorporated on 28 June 2000 with the registered office located in Maidstone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FLETCHER CHALLENGE BUILDING UK LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04025107

LTD Company

Age

25 Years

Incorporated 28 June 2000

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

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
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
C/O Formica Limited Coast Road North Shields NE29 8RE United Kingdom
From: 7 July 2017To: 4 June 2019
C/O Furley Page Fielding & Baron 39 Saint Margarets Street Canterbury Kent CT1 2TX
From: 28 June 2000To: 7 July 2017
Timeline

13 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Left
May 14
Director Joined
Jun 17
Director Joined
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
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

WONG, Haydn Stuart

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

WRIGHT, William

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 28 Jun 2000
Resigned 05 May 2017

EVANS, Steven Trevor

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

FOREMAN, Paul Andrew

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

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 28 Jun 2000
Resigned 08 Aug 2001

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 28 Jun 2000
Resigned 31 May 2017

VAN DE WERKEN, Arjen

Resigned
Voost Van Ospad 9, RotterdamFOREIGN
Born January 1959
Director
Appointed 28 Jun 2000
Resigned 09 Jul 2001

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 Building Holdings Limited

Active
Great South Road, Auckland 1061

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

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
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Accounts With Accounts Type Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
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 Updates
10 July 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
12 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
12 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
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
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
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
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Move Registers To Sail Company
8 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
8 August 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Legacy
1 August 2009
363aAnnual Return
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2007
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
288bResignation of Director or Secretary
Miscellaneous
26 June 2002
MISCMISC
Accounts With Accounts Type Group
25 April 2002
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Incorporation Company
28 June 2000
NEWINCIncorporation