Background WavePink WaveYellow Wave

FLOCK & WIPERS (UK) LIMITED (06735415)

FLOCK & WIPERS (UK) LIMITED (06735415) is an active UK company. incorporated on 28 October 2008. with registered office in Heywood. The company operates in the Manufacturing sector, engaged in unknown sic code (13990). FLOCK & WIPERS (UK) LIMITED has been registered for 17 years. Current directors include FRIEDLANDER, Hoseas Avigdor.

Company Number
06735415
Status
active
Type
ltd
Incorporated
28 October 2008
Age
17 years
Address
Birch Mill, Heywood, OL10 2QQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13990)
Directors
FRIEDLANDER, Hoseas Avigdor
SIC Codes
13990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOCK & WIPERS (UK) LIMITED

FLOCK & WIPERS (UK) LIMITED is an active company incorporated on 28 October 2008 with the registered office located in Heywood. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13990). FLOCK & WIPERS (UK) LIMITED was registered 17 years ago.(SIC: 13990)

Status

active

Active since 17 years ago

Company No

06735415

LTD Company

Age

17 Years

Incorporated 28 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

KLYNES BROTHERS (UK) LIMITED
From: 28 October 2008To: 18 December 2008
Contact
Address

Birch Mill Heywood Old Road Heywood, OL10 2QQ,

Previous Addresses

Mills Mckown 85 Union Street Oldham Lancashire OL1 1PF England
From: 28 October 2008To: 1 February 2010
Timeline

5 key events • 2008 - 2012

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 12
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HENRY, Arnold

Active
Broom Avenue, SalfordM7 4RU
Secretary
Appointed 28 Oct 2009

FRIEDLANDER, Hoseas Avigdor

Active
Okeover Road, SalfordM7 4JX
Born February 1950
Director
Appointed 28 Oct 2009

KLYNE, Arnold Philip

Resigned
6 New Hall Avenue, SalfordM7 4JU
Born June 1948
Director
Appointed 28 Oct 2008
Resigned 27 Oct 2009

NEUMANN, Henry

Resigned
Brantwood Road, SalfordM7 4FL
Born December 1956
Director
Appointed 28 Oct 2009
Resigned 18 May 2012

Persons with significant control

1

Mr Hoseas Avigdor Friedlander

Active
Okeover Road, SalfordM7 4JX
Born February 1950

Nature of Control

Right to appoint and remove directors
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Gazette Filings Brought Up To Date
31 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Termination Director Company With Name
27 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Certificate Change Of Name Company
18 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 2008
288cChange of Particulars
Legacy
15 November 2008
395Particulars of Mortgage or Charge
Incorporation Company
28 October 2008
NEWINCIncorporation