Company NameClayton Dewandre Holdings Limited
DirectorAlex Bergman
Company StatusActive
Company Number00235169
CategoryPrivate Limited Company
Incorporation Date28 November 1928(95 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alex Bergman
Date of BirthJuly 1986 (Born 37 years ago)
NationalityDutch
StatusCurrent
Appointed02 October 2023(94 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address51 Nieuwe Herengracht
(1011 Rn)
Amsterdam
Netherlands
Director NameNorman Bennett
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(63 years, 1 month after company formation)
Appointment Duration3 years (resigned 05 January 1995)
RoleJoint Managing Director
Correspondence AddressS'Agaro
Westwood Avenue
Hornsea
North Humberside
HU18 1EE
Director NameMr William Hunter Frew
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(63 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 20 November 1997)
RoleCompany Director
Correspondence AddressPinley House Pinley Green
Claverdon
Warwick
Warwickshire
CV35 8LX
Director NameGeorge Eric Nutter
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(63 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2000)
RoleGroup Managing Director
Correspondence AddressLeighton Lodge Healey Masham
Leighton
Ripon
North Yorkshire
HG4 4LS
Secretary NameMr William Hunter Frew
NationalityBritish
StatusResigned
Appointed29 December 1991(63 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 08 July 1997)
RoleCompany Director
Correspondence AddressPinley House Pinley Green
Claverdon
Warwick
Warwickshire
CV35 8LX
Secretary NameMr Julian Patrick Holmes
NationalityBritish
StatusResigned
Appointed08 July 1997(68 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Redhill Close
East Bierley
Bradford
BD4 6NE
Director NameMr Julian Patrick Holmes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(69 years after company formation)
Appointment Duration6 years, 3 months (resigned 17 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Redhill Close
East Bierley
Bradford
BD4 6NE
Director NameMichael Charles Robert Broughton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(69 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2000)
RoleManager
Correspondence Address6 Stonelea Close
Silkstone
Barnsley
South Yorkshire
S75 4JD
Director NamePeter Harley Scholey
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(71 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2003)
RoleEngineer
Correspondence AddressWinton House
Main Street
East Keswick
LS17 9EJ
Director NameMichael John Warwick
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(74 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 March 2004)
RoleEngineer
Correspondence Address104 Quarry Hill
Horbury
Wakefield
West Yorkshire
WF4 5NF
Director NameJohannes Mattheus Othmar Lips
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed17 March 2004(75 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 October 2014)
RoleBusiness Leader
Country of ResidenceNetherlands
Correspondence Address215b Ringvaartweg
Rotterdam
3065 Ad
Foreign
Director NameMarcel Zaalberg
Date of BirthDecember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed17 March 2004(75 years, 4 months after company formation)
Appointment Duration19 years (resigned 01 April 2023)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address7 Hof Van Brasser
Nootdorp
2631 Ws
Netherlands
Secretary NameMarcel Zaalberg
NationalityDutch
StatusResigned
Appointed17 March 2004(75 years, 4 months after company formation)
Appointment Duration19 years (resigned 01 April 2023)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address7 Hof Van Brasser
Nootdorp
2631 Wz
Netherlands
Director NameMr Vincent Roland Pickering
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(84 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address3 Luxor Parc
1160
Brussels
Belgium
Director NameLisa Jane Brown
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(86 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2020)
RoleLawyer
Country of ResidenceBelgium
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameRoman Gregor Lang
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed31 August 2020(91 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 October 2023)
RoleVp Tax
Country of ResidenceNetherlands
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Valentin Simeon Tsenkov Meinster
Date of BirthNovember 1985 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed02 October 2023(94 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address51 Nieuwe Herengracht
(1011 Rn)
Amsterdam
Netherlands

Contact

Websitewabco-auto.com

Location

Registered AddressCitadel House
58 High Street
Hull
HU1 1QE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

27.8m at £0.2Wabco Europe Holdings Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£171,679,322
Cash£13,269
Current Liabilities£54,512,348

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

2 June 1993Delivered on: 11 June 1993
Satisfied on: 14 August 2003
Persons entitled: Chemical Bank as Collateral Agent

Classification: Fixed and floating charge
Secured details: 04.
Particulars: All intercompany indebtedness and intercompany notes,all investments,rights attaching or relating to investments and all cash or other investments hereafter. Undertaking and all property and assets.
Fully Satisfied
20 June 1989Delivered on: 7 July 1989
Satisfied on: 16 July 1993
Persons entitled: Barkers Trustee Company Limited

Classification: Deed of mortgage & charge
Secured details: All monies due or to become due from the company to the chargee (as trustee for the secured parties under the terms of any security documents asthis charge.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital & goodwill (see form 395 full details ret: M256).
Fully Satisfied
29 June 1988Delivered on: 18 July 1988
Satisfied on: 16 July 1993
Persons entitled: Barkers Trustee Companies Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or any of the secured il.
Particulars: Floating chrage over undertaking and all property and assets present and future including uncalled capital. (For fulldettails see form 395 ref: M267).
Fully Satisfied

Filing History

8 February 2021Full accounts made up to 31 December 2019 (18 pages)
4 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
9 September 2020Appointment of Roman Gregor Lang as a director on 31 August 2020 (2 pages)
9 September 2020Termination of appointment of Lisa Jane Brown as a director on 31 August 2020 (1 page)
16 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (16 pages)
8 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (16 pages)
11 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (15 pages)
3 October 2017Full accounts made up to 31 December 2016 (15 pages)
18 January 2017Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 18 January 2017 (1 page)
18 January 2017Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 18 January 2017 (1 page)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
22 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 6,943,500
(4 pages)
22 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 6,943,500
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
29 May 2015Appointment of Lisa Jane Brown as a director on 29 May 2015 (2 pages)
29 May 2015Termination of appointment of Vincent Roland Pickering as a director on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Vincent Roland Pickering as a director on 29 May 2015 (1 page)
29 May 2015Appointment of Lisa Jane Brown as a director on 29 May 2015 (2 pages)
23 January 2015Termination of appointment of Johannes Mattheus Othmar Lips as a director on 1 October 2014 (1 page)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 6,943,500
(5 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 6,943,500
(5 pages)
23 January 2015Termination of appointment of Johannes Mattheus Othmar Lips as a director on 1 October 2014 (1 page)
23 January 2015Termination of appointment of Johannes Mattheus Othmar Lips as a director on 1 October 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
24 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 6,943,500
(6 pages)
24 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 6,943,500
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
22 March 2013Appointment of Mr Vincent Roland Pickering as a director (2 pages)
22 March 2013Appointment of Mr Vincent Roland Pickering as a director (2 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
9 October 2012Full accounts made up to 31 December 2011 (14 pages)
9 October 2012Full accounts made up to 31 December 2011 (14 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
28 October 2010Full accounts made up to 31 December 2009 (13 pages)
28 October 2010Full accounts made up to 31 December 2009 (13 pages)
13 January 2010Full accounts made up to 31 December 2008 (13 pages)
13 January 2010Full accounts made up to 31 December 2008 (13 pages)
12 January 2010Director's details changed for Marcel Zaalberg on 29 December 2009 (2 pages)
12 January 2010Secretary's details changed for Marcel Zaalberg on 29 December 2009 (1 page)
12 January 2010Director's details changed for Johannes Mattheus Othmar Lips on 29 December 2009 (2 pages)
12 January 2010Secretary's details changed for Marcel Zaalberg on 29 December 2009 (1 page)
12 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Marcel Zaalberg on 29 December 2009 (2 pages)
12 January 2010Director's details changed for Johannes Mattheus Othmar Lips on 29 December 2009 (2 pages)
12 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
19 March 2009Full accounts made up to 31 December 2007 (13 pages)
19 March 2009Full accounts made up to 31 December 2007 (13 pages)
12 January 2009Director and secretary's change of particulars / marcel zaalberg / 01/12/2008 (1 page)
12 January 2009Return made up to 29/12/08; full list of members (3 pages)
12 January 2009Return made up to 29/12/08; full list of members (3 pages)
12 January 2009Director and secretary's change of particulars / marcel zaalberg / 01/12/2008 (1 page)
18 December 2008Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page)
18 December 2008Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page)
11 December 2008Full accounts made up to 28 February 2007 (13 pages)
11 December 2008Full accounts made up to 28 February 2007 (13 pages)
20 June 2008Full accounts made up to 31 December 2006 (13 pages)
20 June 2008Full accounts made up to 31 December 2006 (13 pages)
15 February 2008Return made up to 29/12/07; full list of members (2 pages)
15 February 2008Return made up to 29/12/07; full list of members (2 pages)
28 September 2007Accounting reference date shortened from 31/12/07 to 28/02/07 (1 page)
28 September 2007Accounting reference date shortened from 31/12/07 to 28/02/07 (1 page)
5 August 2007Full accounts made up to 31 December 2005 (13 pages)
5 August 2007Full accounts made up to 31 December 2005 (13 pages)
23 January 2007Return made up to 29/12/06; full list of members (2 pages)
23 January 2007Return made up to 29/12/06; full list of members (2 pages)
1 February 2006Return made up to 29/12/05; full list of members (2 pages)
1 February 2006Return made up to 29/12/05; full list of members (2 pages)
12 December 2005Full accounts made up to 31 December 2004 (13 pages)
12 December 2005Full accounts made up to 31 December 2004 (13 pages)
14 November 2005Accounting reference date extended from 31/03/05 to 31/12/05 (1 page)
14 November 2005Accounting reference date extended from 31/03/05 to 31/12/05 (1 page)
20 May 2005Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
20 May 2005Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
1 February 2005Return made up to 29/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2005Return made up to 29/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
5 April 2004Resolutions
  • RES13 ‐ Sub division 17/03/04
(1 page)
5 April 2004Resolutions
  • RES13 ‐ Sub division 17/03/04
(1 page)
5 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
5 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 April 2004Secretary resigned;director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004S-div 17/03/04 (1 page)
5 April 2004Secretary resigned;director resigned (1 page)
5 April 2004Registered office changed on 05/04/04 from: beacon works texas street morley leeds LS27 0HQ (1 page)
5 April 2004New secretary appointed;new director appointed (2 pages)
5 April 2004New secretary appointed;new director appointed (2 pages)
5 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 April 2004New director appointed (2 pages)
5 April 2004Registered office changed on 05/04/04 from: beacon works texas street morley leeds LS27 0HQ (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004S-div 17/03/04 (1 page)
3 February 2004Return made up to 29/12/03; full list of members (7 pages)
3 February 2004Return made up to 29/12/03; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
14 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
3 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2003Secretary's particulars changed;director's particulars changed (1 page)
17 January 2003Secretary's particulars changed;director's particulars changed (1 page)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
8 February 2002Return made up to 29/12/01; full list of members (6 pages)
8 February 2002Return made up to 29/12/01; full list of members (6 pages)
26 July 2001Full accounts made up to 31 December 2000 (11 pages)
26 July 2001Full accounts made up to 31 December 2000 (11 pages)
31 January 2001Return made up to 29/12/00; full list of members (7 pages)
31 January 2001Return made up to 29/12/00; full list of members (7 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000New director appointed (2 pages)
27 October 2000Full accounts made up to 31 December 1999 (10 pages)
27 October 2000Full accounts made up to 31 December 1999 (10 pages)
9 February 2000Return made up to 29/12/99; full list of members (7 pages)
9 February 2000Return made up to 29/12/99; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
11 March 1999Return made up to 29/12/98; full list of members (6 pages)
11 March 1999Return made up to 29/12/98; full list of members (6 pages)
26 October 1998Full accounts made up to 31 December 1997 (10 pages)
26 October 1998Full accounts made up to 31 December 1997 (10 pages)
12 June 1998Declaration of mortgage charge released/ceased (1 page)
12 June 1998Declaration of mortgage charge released/ceased (1 page)
3 March 1998Return made up to 29/12/97; no change of members (4 pages)
3 March 1998Return made up to 29/12/97; no change of members (4 pages)
29 December 1997New director appointed (3 pages)
29 December 1997New director appointed (3 pages)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997New director appointed (3 pages)
29 December 1997New director appointed (3 pages)
23 July 1997Full accounts made up to 31 December 1996 (12 pages)
23 July 1997Full accounts made up to 31 December 1996 (12 pages)
20 July 1997Secretary resigned (1 page)
20 July 1997New secretary appointed (2 pages)
20 July 1997New secretary appointed (2 pages)
20 July 1997Secretary resigned (1 page)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
16 February 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 February 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 August 1995Full accounts made up to 31 December 1994 (13 pages)
29 August 1995Full accounts made up to 31 December 1994 (13 pages)
17 March 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
17 March 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
1 January 1962Company name changed\certificate issued on 01/01/62 (2 pages)
1 January 1962Company name changed\certificate issued on 01/01/62 (2 pages)
28 November 1928Certificate of incorporation (1 page)
28 November 1928Certificate of incorporation (1 page)