FLOKK LIMITED

Register to unlock more data on OkredoRegister

FLOKK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03335942

Incorporation date

19/03/1997

Size

Medium

Contacts

Registered address

Registered address

Unit 4 Aaa Park, Leeds Road, Mirfield, West Yorkshire WF14 0DECopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1997)
dot icon25/02/2026
Termination of appointment of Rolf Lindbäck as a director on 2025-12-31
dot icon10/12/2025
Registration of charge 033359420005, created on 2025-12-04
dot icon15/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon10/06/2025
Appointment of Mr Rolf Lindbäck as a director on 2025-06-10
dot icon10/06/2025
Director's details changed for Mr Rolf Lindbäck on 2025-06-10
dot icon10/06/2025
Director's details changed for Mr Rold Lindbäck on 2025-06-10
dot icon02/06/2025
Termination of appointment of Lars Ivar Roiri as a director on 2025-05-22
dot icon02/06/2025
Appointment of Mrs Giesela Edna Bailey as a director on 2025-05-22
dot icon01/04/2025
Notification of Flokk as Norway as a person with significant control on 2022-02-28
dot icon01/04/2025
Cessation of Flokk Limited as a person with significant control on 2022-02-28
dot icon01/04/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-17 with updates
dot icon02/11/2023
Memorandum and Articles of Association
dot icon02/11/2023
Resolutions
dot icon26/10/2023
Statement of company's objects
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon01/06/2023
Statement of capital following an allotment of shares on 2023-05-16
dot icon22/05/2023
Change of name notice
dot icon22/05/2023
Certificate of change of name
dot icon17/05/2023
Registration of charge 033359420004, created on 2023-05-16
dot icon21/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon30/12/2022
Appointment of Mr René Lars Roland Sitter as a director on 2022-12-22
dot icon29/12/2022
Termination of appointment of Kelvin John Bromley as a director on 2022-12-22
dot icon23/11/2022
Current accounting period shortened from 2023-04-30 to 2022-12-31
dot icon22/11/2022
Accounts for a small company made up to 2022-04-30
dot icon10/10/2022
Registered office address changed from Dogley Mills Penistone Road Fenay Bridge Huddersfield West Yorkshire HD8 0LE to Unit 4 Aaa Park Leeds Road Mirfield West Yorkshire WF14 0DE on 2022-10-10
dot icon01/04/2022
Resolutions
dot icon30/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon24/03/2022
Memorandum and Articles of Association
dot icon21/03/2022
Current accounting period extended from 2021-12-31 to 2022-04-30
dot icon21/03/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-14
dot icon17/03/2022
Statement of capital following an allotment of shares on 2022-03-17
dot icon17/03/2022
Statement of capital following an allotment of shares on 2022-03-14
dot icon17/03/2022
Previous accounting period shortened from 2022-04-30 to 2021-12-31
dot icon17/03/2022
Satisfaction of charge 1 in full
dot icon03/03/2022
Satisfaction of charge 2 in full
dot icon02/03/2022
Notification of Flokk Limited as a person with significant control on 2022-02-28
dot icon02/03/2022
Cessation of Sally Pinnock as a person with significant control on 2022-02-28
dot icon02/03/2022
Cessation of Annabelle Jane Alexandra Hill as a person with significant control on 2022-02-28
dot icon02/03/2022
Cessation of Jonathan David Hill as a person with significant control on 2022-02-28
dot icon02/03/2022
Termination of appointment of Timothy John O'sullivan as a director on 2022-02-28
dot icon02/03/2022
Appointment of Mr Lars Ivar Roiri as a director on 2022-02-28
dot icon02/03/2022
Appointment of Mr Henning Karlsrud as a director on 2022-02-28
dot icon02/03/2022
Termination of appointment of Timothy John O'sullivan as a secretary on 2022-02-28
dot icon02/03/2022
Termination of appointment of Jonathan David Hill as a director on 2022-02-28
dot icon02/03/2022
Termination of appointment of Annabelle Jane Alexandra Hill as a director on 2022-02-28
dot icon02/03/2022
Termination of appointment of Lucy Sarah Hardwick as a director on 2022-03-01
dot icon02/03/2022
Termination of appointment of Andrew James Brook as a director on 2022-02-28
dot icon23/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon22/12/2021
Satisfaction of charge 033359420003 in full
dot icon19/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon21/12/2020
Full accounts made up to 2020-04-30
dot icon09/04/2020
Termination of appointment of Oliver James Anthony Bond as a director on 2020-04-09
dot icon18/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon20/12/2019
Full accounts made up to 2019-04-30
dot icon24/07/2019
Director's details changed for Miss Lucy Sarah Storey on 2019-07-24
dot icon18/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon04/01/2019
Full accounts made up to 2018-04-30
dot icon18/07/2018
Appointment of Mr Andrew James Brook as a director on 2018-07-17
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon02/01/2018
Termination of appointment of Gary Lee Whitehead as a director on 2017-12-31
dot icon07/10/2017
Full accounts made up to 2017-04-30
dot icon21/06/2017
Appointment of Miss Lucy Sarah Storey as a director on 2017-06-21
dot icon08/06/2017
Resolutions
dot icon24/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon03/10/2016
Full accounts made up to 2016-04-30
dot icon22/06/2016
Appointment of Mr Oliver James Anthony Bond as a director on 2016-06-22
dot icon21/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon15/10/2015
Full accounts made up to 2015-04-30
dot icon03/09/2015
Termination of appointment of Oliver James Ronald as a director on 2015-08-31
dot icon19/03/2015
Director's details changed for Mr Gary Whitehead on 2015-03-19
dot icon19/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2014-04-30
dot icon25/04/2014
Miscellaneous
dot icon20/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon13/11/2013
Appointment of Mr Oliver James Ronald as a director
dot icon29/08/2013
Group of companies' accounts made up to 2013-04-30
dot icon04/05/2013
Registration of charge 033359420003
dot icon18/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon11/09/2012
Full accounts made up to 2012-04-30
dot icon20/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon05/12/2011
Full accounts made up to 2011-04-30
dot icon17/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon17/03/2011
Registered office address changed from Dogley Mills Penistone Road Fenay Bridge Huddersfield West Yorkshire HD8 0NQ on 2011-03-17
dot icon17/11/2010
Appointment of Mr Gary Whitehead as a director
dot icon16/08/2010
Full accounts made up to 2010-04-30
dot icon26/05/2010
Particulars of variation of rights attached to shares
dot icon26/05/2010
Change of share class name or designation
dot icon26/05/2010
Memorandum and Articles of Association
dot icon26/05/2010
Resolutions
dot icon19/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon17/03/2010
Director's details changed for Mr Timothy John O'sullivan on 2010-03-17
dot icon17/03/2010
Director's details changed for Mr Kelvin Bromley on 2010-03-17
dot icon17/03/2010
Director's details changed for Jonathan David Hill on 2010-03-17
dot icon17/03/2010
Director's details changed for Annabelle Jane Alexandra Hill on 2010-03-17
dot icon17/03/2010
Secretary's details changed for Timothy John O'sullivan on 2010-03-17
dot icon10/02/2010
Particulars of variation of rights attached to shares
dot icon10/02/2010
Change of share class name or designation
dot icon10/02/2010
Resolutions
dot icon19/08/2009
Full accounts made up to 2009-04-30
dot icon15/07/2009
Director appointed annabelle hill
dot icon15/07/2009
Appointment terminated secretary jonathan hill
dot icon15/07/2009
Secretary appointed timothy john o'sullivan
dot icon18/03/2009
Return made up to 17/03/09; full list of members
dot icon15/10/2008
Appointment terminated director andrew gardner
dot icon10/07/2008
Accounts for a medium company made up to 2008-04-30
dot icon01/04/2008
Capitals not rolled up
dot icon27/03/2008
Return made up to 19/03/08; full list of members
dot icon08/02/2008
New director appointed
dot icon06/11/2007
New director appointed
dot icon10/09/2007
Accounts for a small company made up to 2007-04-30
dot icon14/04/2007
Return made up to 19/03/07; full list of members
dot icon04/12/2006
Ad 22/11/06--------- £ si 57@1=57 £ ic 1054/1111
dot icon24/10/2006
Accounts for a small company made up to 2006-04-30
dot icon04/10/2006
New secretary appointed
dot icon04/10/2006
Secretary resigned
dot icon30/03/2006
Return made up to 19/03/06; full list of members
dot icon28/02/2006
Accounts for a small company made up to 2005-04-30
dot icon11/05/2005
Return made up to 19/03/05; full list of members
dot icon11/05/2005
New secretary appointed
dot icon11/05/2005
Secretary resigned;director resigned
dot icon10/02/2005
Ad 25/08/04--------- £ si 54@1=54 £ ic 1000/1054
dot icon26/10/2004
Accounts for a small company made up to 2004-04-30
dot icon27/04/2004
Return made up to 19/03/04; full list of members
dot icon31/10/2003
Accounts for a medium company made up to 2003-04-30
dot icon10/05/2003
Return made up to 19/03/03; full list of members
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Resolutions
dot icon17/02/2003
Accounts for a medium company made up to 2002-04-30
dot icon08/02/2003
New director appointed
dot icon31/07/2002
Particulars of mortgage/charge
dot icon01/05/2002
Return made up to 19/03/02; full list of members
dot icon17/12/2001
Nc inc already adjusted 03/12/01
dot icon17/12/2001
Resolutions
dot icon05/12/2001
New director appointed
dot icon27/11/2001
Accounts for a small company made up to 2001-04-30
dot icon19/04/2001
Return made up to 19/03/01; full list of members
dot icon01/11/2000
Registered office changed on 01/11/00 from: northfield mill sharp lane almondbury huddersfield west yorkshire HD4 6SR
dot icon18/10/2000
Accounts for a small company made up to 2000-04-30
dot icon03/07/2000
Resolutions
dot icon26/06/2000
Resolutions
dot icon07/04/2000
Return made up to 19/03/00; full list of members
dot icon01/12/1999
Accounts for a small company made up to 1999-04-30
dot icon16/04/1999
Return made up to 19/03/99; full list of members
dot icon17/12/1998
Accounts for a small company made up to 1998-04-30
dot icon07/12/1998
Ad 18/11/98--------- £ si 999@1=999 £ ic 1/1000
dot icon08/04/1998
Return made up to 19/03/98; full list of members
dot icon01/05/1997
Particulars of mortgage/charge
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New secretary appointed
dot icon10/04/1997
Secretary resigned
dot icon10/04/1997
Director resigned
dot icon10/04/1997
Registered office changed on 10/04/97 from: 35 westgate huddersfield west yorkshire
dot icon10/04/1997
Accounting reference date extended from 31/03/98 to 30/04/98
dot icon19/03/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon12 *

* during past year

Number of employees

59
2022
change arrow icon+180.04 % *

* during past year

Cash in Bank

£2,650,842.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
1.84M
-
0.00
946.59K
-
2022
59
2.96M
-
0.00
2.65M
-
2022
59
2.96M
-
0.00
2.65M
-

Employees

2022

Employees

59 Ascended26 % *

Net Assets(GBP)

2.96M £Ascended61.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.65M £Ascended180.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roiri Lars Ivar
Director
28/02/2022 - 22/05/2025
4
Bailey, Giesela Edna
Director
22/05/2025 - Present
4
Karlsrud, Henning
Director
28/02/2022 - Present
2
Bromley, Kelvin John
Director
01/10/2001 - 22/12/2022
5
Sitter, René Lars Roland
Director
22/12/2022 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About FLOKK LIMITED

FLOKK LIMITED is an(a) Active company incorporated on 19/03/1997 with the registered office located at Unit 4 Aaa Park, Leeds Road, Mirfield, West Yorkshire WF14 0DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 59 according to last financial statements.

Frequently Asked Questions

What is the current status of FLOKK LIMITED?

toggle

FLOKK LIMITED is currently Active. It was registered on 19/03/1997 .

Where is FLOKK LIMITED located?

toggle

FLOKK LIMITED is registered at Unit 4 Aaa Park, Leeds Road, Mirfield, West Yorkshire WF14 0DE.

What does FLOKK LIMITED do?

toggle

FLOKK LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

How many employees does FLOKK LIMITED have?

toggle

FLOKK LIMITED had 59 employees in 2022.

What is the latest filing for FLOKK LIMITED?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Rolf Lindbäck as a director on 2025-12-31.