Company NamePm Catfoss Limited
DirectorsCraig Glover and David Christopher Harris
Company StatusActive
Company Number00550485
CategoryPrivate Limited Company
Incorporation Date9 June 1955(68 years, 11 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMr Craig Glover
StatusCurrent
Appointed25 January 2011(55 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressCatfoss Lane Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMr Craig Glover
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(65 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCatfoss Lane Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMr David Christopher Harris
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(65 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCatfoss Lane Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameNeville Cohen
Date of BirthJune 1946 (Born 77 years ago)
NationalitySouth African
StatusResigned
Appointed25 May 1992(36 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 1994)
RoleFinancial Director
Correspondence Address819 Gail Road
Morningside Extension 88
Tvl 2057
Foreign
Director NameJeffrey Michael Liebesman
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed25 May 1992(36 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 1994)
RoleChairman
Correspondence Address53 Harrow Road
Sandhurst
Tvl 2196
Rs Africa
Director NameTerence William Rolfe
Date of BirthOctober 1941 (Born 82 years ago)
NationalitySouth African
StatusResigned
Appointed25 May 1992(36 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 February 1997)
RoleGroup Operations Director
Correspondence Address68(A) Third Avenue
Inanda
Sandton
2196
Director NameHilton Hiller Schlosberg
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed25 May 1992(36 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 1995)
RoleExecutive
Correspondence Address2 Lake Drive
Hartsbourne Road
Bushey Heath
Hertfordshire
WD2 1QP
Secretary NameBrian Eric Liebesman
NationalitySouth African
StatusResigned
Appointed25 May 1992(36 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 July 1992)
RoleCompany Director
Correspondence Address531 Alma Road
Wendywood Extension 5
Sandton 2148
Foreign
Secretary NameTerence William Rolfe
NationalitySouth African
StatusResigned
Appointed01 July 1992(37 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 1994)
RoleCompany Director
Correspondence Address68(A) Third Avenue
Inanda
Sandton
2196
Director NameMr Alexander Mitchell Brown
Date of BirthJuly 1938 (Born 85 years ago)
NationalityScottish
StatusResigned
Appointed03 September 1993(38 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 November 1997)
RoleCompany Director
Correspondence Address6th Floor 5 Gwen Lane
Sandown
Sandton Johannesburg
Gauteng
2196
Director NameRaymond Rachamin Hasdai Hasson
Date of BirthAugust 1931 (Born 92 years ago)
NationalitySouth African
StatusResigned
Appointed03 September 1993(38 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 April 1997)
RoleCivil Engineer
Correspondence Address11 Christopherson Road
Dunkeld
Johannesburg
2196
Director NameHendrik Roux Van Der Merwe
Date of BirthJuly 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed23 February 1994(38 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2000)
RoleJoint Deputy Chairman
Correspondence Address8 Garfield Road
Oranjezicht
Cape Town 8001
South Africa
Director NameCecil Jowell
Date of BirthAugust 1935 (Born 88 years ago)
NationalitySouth African
StatusResigned
Appointed23 February 1994(38 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2000)
RoleGroup Managing Director
Correspondence Address83 The Ridge
Clifton 8001
South Africa
Director NameNeil Ian Jowell
Date of BirthMay 1933 (Born 91 years ago)
NationalitySouth African
StatusResigned
Appointed23 February 1994(38 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 May 1996)
RoleChairman
Country of ResidenceSouth Africa
Correspondence Address46 Glencoe Road Higgovale
Cape Town
South Africa
Foreign
Secretary NameBarry David Fleiser
NationalityBritish
StatusResigned
Appointed07 March 1994(38 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 February 1997)
RoleCS
Correspondence Address3 Algoa Street
Wendywood Extension 4
Sandton
2148
Director NamePeter Antony Springett
Date of BirthDecember 1931 (Born 92 years ago)
NationalitySouth African
StatusResigned
Appointed28 November 1994(39 years, 6 months after company formation)
Appointment Duration5 years (resigned 21 December 1999)
RoleNon Executive
Correspondence AddressStand 780
Gateside Avenue
Dainfern Fourways
Sandton Transvaal
2055
Director NameSamuel Ellis Abrahams
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySouth African
StatusResigned
Appointed19 November 1996(41 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1999)
RoleChartered Accountant
Correspondence Address43 Fifth Avenue
Illovo
Sandton 2196
South Africa
Director NameMichael James Smithyman
Date of BirthNovember 1945 (Born 78 years ago)
NationalitySouth African
StatusResigned
Appointed13 January 1997(41 years, 7 months after company formation)
Appointment Duration5 years (resigned 04 February 2002)
RoleBusinessman
Correspondence Address55 Second Avenue
Inanda
Sandton 2196
Foreign
South Africa
Secretary NameGary Anthony Krumples
NationalitySouth African
StatusResigned
Appointed03 February 1997(41 years, 8 months after company formation)
Appointment Duration12 months (resigned 30 January 1998)
RoleChartered Accountant
Correspondence Address34e Arklow Road
Bryanston East
2152
Director NamePeter George Cook
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(41 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crown House
Kings Walden
Hitchin
Hertfordshire
SG4 8LT
Director NameAndrew Lockhart Walker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(41 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 December 2001)
RoleAccountant
Correspondence Address59a Main Street
Hotham
York
YO43 4UB
Secretary NameSolomon Slom
NationalitySouth African
StatusResigned
Appointed30 January 1998(42 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address38 Nicolaine Road
Sunningdale
Johannesburg
South Africa
Director NameMr Steven Edmund
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 1999(44 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarr Lodge
14 Carr Lane
Tickton
North Humberside
HU17 9SD
Director NameStephen John Michael Goodburn
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 1999(44 years after company formation)
Appointment Duration21 years, 8 months (resigned 05 February 2021)
RoleGroup Ceo
Country of ResidenceSouth Africa
Correspondence AddressWaco International Prop Ltd Building No 2 Harrowde
128 Western Services Road
Woodmead
South Africa
Secretary NameGregory Michael Slabbert
NationalityBritish
StatusResigned
Appointed01 December 1999(44 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 June 2004)
RoleAccountant
Correspondence Address170 Gillies Road
Glenwood Village, Lynwood Glen
Pretoria
0081
Director NameMr Eugenio Pereira Carneiro De Sa
Date of BirthMarch 1954 (Born 70 years ago)
NationalityPortuguese
StatusResigned
Appointed21 June 2001(46 years after company formation)
Appointment Duration19 years, 6 months (resigned 31 December 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hambling Drive
Beverley
East Yorkshire
HU17 9GD
Director NameHilton Keith Davies
Date of BirthJanuary 1933 (Born 91 years ago)
NationalitySouth African
StatusResigned
Appointed10 July 2001(46 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 2004)
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence Address78 Argyle Avenue
Hurlingham
Sandton
2196
Director NameStuart Mackenzie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed23 July 2001(46 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 April 2002)
RoleInvestment Banker
Correspondence Address124 12th Street
Parkhurst 2193
Gauteng
Director NameAndrew Guy Richardson
Date of BirthJune 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed23 July 2001(46 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 April 2002)
RoleInvestment Banker
Correspondence Address22 Sutherland Avenue
Sandton
Gauteng 2196
RSA
Director NameMr Roger Hastie
Date of BirthJune 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed25 October 2001(46 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 November 2005)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
2 Redebourne Lane Bury
Huntingdon
Cambridgeshire
PE26 2PB
Director NameMr Royden Thomas Vice
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySouth African
StatusResigned
Appointed04 February 2002(46 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 October 2010)
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence Address24 Suikerbossie
80 Mount Street Bryanston
Gauteng
2021
South Africa
Director NameAshley John Dunster
Date of BirthApril 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed18 November 2002(47 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 2004)
RoleCompany Director
Correspondence AddressFlat 3
55-57 Netherhall Gardens
London
NW3 5RH
Director NameScott Clayton Garratt Pearce
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(50 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 05 December 2005)
RoleLawyer
Correspondence Address17 Louden Road
Scholes
Rotherham
South Yorkshire
S61 2SU
Director NameMr Riaan Krumholectski
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(52 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 January 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oriel Close
Walkington
North Humberside
HU17 8YD
Secretary NameAAF Consultants Limited (Corporation)
StatusResigned
Appointed07 June 2004(49 years after company formation)
Appointment Duration6 years, 7 months (resigned 25 January 2011)
Correspondence AddressCatfoss Lane Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ

Contact

Websitewaco.co.uk
Telephone0800 3160888
Telephone regionFreephone

Location

Registered AddressCatfoss Lane Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBrandesburton
WardEast Wolds and Coastal

Shareholders

1 at £1Waco Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

19 December 2005Delivered on: 29 December 2005
Satisfied on: 2 August 2011
Persons entitled: Ubs Nominees Pty Limited (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company, each security provider and each transaction party to the chargee or any other beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 September 2004Delivered on: 17 September 2004
Satisfied on: 23 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due by each obligor to the secured parties (or any of them).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 March 2004Delivered on: 31 March 2004
Satisfied on: 7 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the east side of catwick lane brandesburton driffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 January 2001Delivered on: 19 January 2001
Satisfied on: 23 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 August 1994Delivered on: 30 August 1994
Satisfied on: 23 December 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

26 January 2021Accounts for a dormant company made up to 30 June 2020 (8 pages)
14 January 2021Appointment of Mr David Christopher Harris as a director on 31 December 2020 (2 pages)
14 January 2021Appointment of Mr Craig Glover as a director on 31 December 2020 (2 pages)
14 January 2021Termination of appointment of Eugenio Pereira Carneiro De Sa as a director on 31 December 2020 (1 page)
30 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
29 June 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
31 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
11 April 2019Accounts for a dormant company made up to 30 June 2018 (8 pages)
19 July 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
3 November 2017Accounts for a dormant company made up to 30 June 2017 (8 pages)
3 November 2017Accounts for a dormant company made up to 30 June 2017 (8 pages)
23 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
14 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
14 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
22 January 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
22 January 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
3 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
3 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
5 August 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
7 March 2014Full accounts made up to 30 June 2013 (11 pages)
7 March 2014Full accounts made up to 30 June 2013 (11 pages)
11 February 2014Director's details changed for Stephen John Michael Goodburn on 11 February 2014 (2 pages)
11 February 2014Director's details changed for Stephen John Michael Goodburn on 11 February 2014 (2 pages)
18 July 2013Full accounts made up to 30 June 2012 (14 pages)
18 July 2013Full accounts made up to 30 June 2012 (14 pages)
19 June 2013Director's details changed for Stephen John Michael Goodburn on 1 July 2012 (2 pages)
19 June 2013Director's details changed for Stephen John Michael Goodburn on 1 July 2012 (2 pages)
19 June 2013Director's details changed for Stephen John Michael Goodburn on 1 July 2012 (2 pages)
19 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
19 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
12 March 2012Full accounts made up to 30 June 2011 (14 pages)
12 March 2012Full accounts made up to 30 June 2011 (14 pages)
14 February 2012Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 May 2011Statement by directors (2 pages)
4 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 May 2011Statement of capital on 4 May 2011
  • GBP 1
(4 pages)
4 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 May 2011Solvency statement dated 21/04/11 (2 pages)
4 May 2011Statement of capital on 4 May 2011
  • GBP 1
(4 pages)
4 May 2011Solvency statement dated 21/04/11 (2 pages)
4 May 2011Statement by directors (2 pages)
4 May 2011Statement of capital on 4 May 2011
  • GBP 1
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 11,242,519
(4 pages)
15 April 2011Resolutions
  • RES13 ‐ Allotment of shares 12/04/2011
(1 page)
15 April 2011Statement of company's objects (2 pages)
15 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
15 April 2011Resolutions
  • RES13 ‐ Allotment of shares 12/04/2011
(1 page)
15 April 2011Statement of company's objects (2 pages)
15 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 11,242,519
(4 pages)
15 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
24 March 2011Full accounts made up to 30 June 2010 (14 pages)
24 March 2011Full accounts made up to 30 June 2010 (14 pages)
31 January 2011Appointment of Mr Craig Glover as a secretary (1 page)
31 January 2011Appointment of Mr Craig Glover as a secretary (1 page)
28 January 2011Termination of appointment of Aaf Consultants Limited as a secretary (1 page)
28 January 2011Termination of appointment of Aaf Consultants Limited as a secretary (1 page)
25 January 2011Termination of appointment of Riaan Krumholectski as a director (1 page)
25 January 2011Termination of appointment of Riaan Krumholectski as a director (1 page)
1 November 2010Termination of appointment of Royden Vice as a director (2 pages)
1 November 2010Termination of appointment of Royden Vice as a director (2 pages)
22 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Stephen John Michael Goodburn on 25 May 2010 (2 pages)
22 June 2010Secretary's details changed for Aaf Consultants Limited on 25 May 2010 (2 pages)
22 June 2010Director's details changed for Stephen John Michael Goodburn on 25 May 2010 (2 pages)
22 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
22 June 2010Secretary's details changed for Aaf Consultants Limited on 25 May 2010 (2 pages)
12 December 2009Full accounts made up to 30 June 2009 (14 pages)
12 December 2009Full accounts made up to 30 June 2009 (14 pages)
7 July 2009Return made up to 25/05/09; full list of members (4 pages)
7 July 2009Return made up to 25/05/09; full list of members (4 pages)
7 July 2009Director's change of particulars / eugenio de sa / 24/05/2009 (1 page)
7 July 2009Director's change of particulars / eugenio de sa / 24/05/2009 (1 page)
25 March 2009Full accounts made up to 30 June 2008 (14 pages)
25 March 2009Full accounts made up to 30 June 2008 (14 pages)
17 July 2008Return made up to 25/05/08; full list of members (4 pages)
17 July 2008Location of register of members (1 page)
17 July 2008Secretary's change of particulars / aaf consultants LIMITED / 24/05/2008 (1 page)
17 July 2008Registered office changed on 17/07/2008 from catfoss lane brandesburton driffield east yorkshire YO25 8EJ (1 page)
17 July 2008Location of debenture register (1 page)
17 July 2008Location of debenture register (1 page)
17 July 2008Return made up to 25/05/08; full list of members (4 pages)
17 July 2008Registered office changed on 17/07/2008 from catfoss lane brandesburton driffield east yorkshire YO25 8EJ (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Secretary's change of particulars / aaf consultants LIMITED / 24/05/2008 (1 page)
1 May 2008Full accounts made up to 30 June 2007 (16 pages)
1 May 2008Full accounts made up to 30 June 2007 (16 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
19 July 2007Return made up to 25/05/07; full list of members (3 pages)
19 July 2007Return made up to 25/05/07; full list of members (3 pages)
16 June 2007Full accounts made up to 30 June 2006 (16 pages)
16 June 2007Full accounts made up to 30 June 2006 (16 pages)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2006Return made up to 25/05/06; full list of members (8 pages)
28 June 2006Return made up to 25/05/06; full list of members (8 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
3 March 2006Declaration of assistance for shares acquisition (19 pages)
3 March 2006Declaration of assistance for shares acquisition (19 pages)
3 March 2006Declaration of assistance for shares acquisition (19 pages)
3 March 2006Declaration of assistance for shares acquisition (19 pages)
3 March 2006Declaration of assistance for shares acquisition (19 pages)
3 March 2006Declaration of assistance for shares acquisition (19 pages)
3 March 2006Declaration of assistance for shares acquisition (19 pages)
3 March 2006Declaration of assistance for shares acquisition (19 pages)
3 March 2006Declaration of assistance for shares acquisition (19 pages)
3 March 2006Declaration of assistance for shares acquisition (19 pages)
3 March 2006Declaration of assistance for shares acquisition (19 pages)
3 March 2006Declaration of assistance for shares acquisition (19 pages)
3 March 2006Declaration of assistance for shares acquisition (19 pages)
3 March 2006Declaration of assistance for shares acquisition (19 pages)
3 March 2006Declaration of assistance for shares acquisition (19 pages)
3 March 2006Declaration of assistance for shares acquisition (19 pages)
3 March 2006Declaration of assistance for shares acquisition (19 pages)
3 March 2006Declaration of assistance for shares acquisition (19 pages)
1 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 January 2006Declaration of assistance for shares acquisition (37 pages)
25 January 2006Declaration of assistance for shares acquisition (37 pages)
13 January 2006Declaration of assistance for shares acquisition (10 pages)
13 January 2006Declaration of assistance for shares acquisition (10 pages)
10 January 2006Declaration of assistance for shares acquisition (28 pages)
10 January 2006Declaration of assistance for shares acquisition (46 pages)
10 January 2006Declaration of assistance for shares acquisition (10 pages)
10 January 2006Declaration of assistance for shares acquisition (28 pages)
10 January 2006Declaration of assistance for shares acquisition (25 pages)
10 January 2006Declaration of assistance for shares acquisition (25 pages)
10 January 2006Declaration of assistance for shares acquisition (28 pages)
10 January 2006Declaration of assistance for shares acquisition (10 pages)
10 January 2006Declaration of assistance for shares acquisition (28 pages)
10 January 2006Declaration of assistance for shares acquisition (10 pages)
10 January 2006Declaration of assistance for shares acquisition (28 pages)
10 January 2006Declaration of assistance for shares acquisition (46 pages)
10 January 2006Declaration of assistance for shares acquisition (10 pages)
10 January 2006Declaration of assistance for shares acquisition (10 pages)
10 January 2006Declaration of assistance for shares acquisition (10 pages)
10 January 2006Declaration of assistance for shares acquisition (28 pages)
29 December 2005Particulars of mortgage/charge (14 pages)
29 December 2005Particulars of mortgage/charge (14 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
19 December 2005Nc inc already adjusted 30/11/05 (1 page)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2005Ad 30/11/05--------- £ si 4511040@1=4511040 £ ic 1731479/6242519 (2 pages)
19 December 2005Nc inc already adjusted 30/11/05 (1 page)
19 December 2005Ad 30/11/05--------- £ si 4511040@1=4511040 £ ic 1731479/6242519 (2 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Full accounts made up to 30 June 2005 (15 pages)
23 November 2005Full accounts made up to 30 June 2005 (15 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
29 July 2005Declaration of mortgage charge released/ceased (2 pages)
29 July 2005Declaration of mortgage charge released/ceased (2 pages)
29 July 2005Declaration of mortgage charge released/ceased (2 pages)
29 July 2005Declaration of mortgage charge released/ceased (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
14 June 2005Return made up to 25/05/05; full list of members (8 pages)
14 June 2005Return made up to 25/05/05; full list of members (8 pages)
4 May 2005Registered office changed on 04/05/05 from: catwick lane brandesburton driffield east yorkshire YO25 8RW (1 page)
4 May 2005Registered office changed on 04/05/05 from: catwick lane brandesburton driffield east yorkshire YO25 8RW (1 page)
24 March 2005Company name changed waco uk LIMITED\certificate issued on 24/03/05 (2 pages)
24 March 2005Company name changed waco uk LIMITED\certificate issued on 24/03/05 (2 pages)
9 December 2004Full accounts made up to 30 June 2004 (14 pages)
9 December 2004Full accounts made up to 30 June 2004 (14 pages)
17 September 2004Particulars of mortgage/charge (15 pages)
17 September 2004Particulars of mortgage/charge (15 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 September 2004Declaration of assistance for shares acquisition (10 pages)
15 September 2004Memorandum and Articles of Association (11 pages)
15 September 2004Declaration of assistance for shares acquisition (10 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 September 2004Memorandum and Articles of Association (11 pages)
22 July 2004New secretary appointed (1 page)
22 July 2004New secretary appointed (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Secretary resigned (1 page)
4 June 2004Return made up to 25/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 June 2004Return made up to 25/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
14 November 2003Group of companies' accounts made up to 30 June 2003 (21 pages)
14 November 2003Group of companies' accounts made up to 30 June 2003 (21 pages)
3 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2003Full accounts made up to 30 June 2002 (13 pages)
10 January 2003New director appointed (1 page)
10 January 2003New director appointed (1 page)
10 January 2003Full accounts made up to 30 June 2002 (13 pages)
15 July 2002Return made up to 25/05/02; no change of members (8 pages)
15 July 2002Return made up to 25/05/02; no change of members (8 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 February 2002New director appointed (1 page)
26 February 2002New director appointed (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
14 December 2001Full accounts made up to 30 June 2001 (14 pages)
14 December 2001Full accounts made up to 30 June 2001 (14 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
29 July 2001New director appointed (1 page)
29 July 2001New director appointed (1 page)
20 July 2001New director appointed (1 page)
20 July 2001Registered office changed on 20/07/01 from: theodore goddard 150 aldersgate street london EC1A 4EJ (1 page)
20 July 2001New director appointed (1 page)
20 July 2001Registered office changed on 20/07/01 from: theodore goddard 150 aldersgate street london EC1A 4EJ (1 page)
25 January 2001Board memorandum dated 191200 (2 pages)
25 January 2001Board memorandum dated 191200 (2 pages)
19 January 2001Particulars of mortgage/charge (5 pages)
19 January 2001Particulars of mortgage/charge (5 pages)
15 January 2001Declaration of assistance for shares acquisition (32 pages)
15 January 2001Declaration of assistance for shares acquisition (29 pages)
15 January 2001Declaration of assistance for shares acquisition (29 pages)
15 January 2001Declaration of assistance for shares acquisition (32 pages)
15 January 2001Declaration of assistance for shares acquisition (29 pages)
15 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
15 January 2001Declaration of assistance for shares acquisition (32 pages)
15 January 2001Declaration of assistance for shares acquisition (29 pages)
15 January 2001Declaration of assistance for shares acquisition (32 pages)
15 January 2001Declaration of assistance for shares acquisition (29 pages)
15 January 2001Declaration of assistance for shares acquisition (32 pages)
15 January 2001Declaration of assistance for shares acquisition (29 pages)
15 January 2001Declaration of assistance for shares acquisition (29 pages)
15 January 2001Declaration of assistance for shares acquisition (30 pages)
15 January 2001Declaration of assistance for shares acquisition (29 pages)
15 January 2001Declaration of assistance for shares acquisition (32 pages)
15 January 2001Declaration of assistance for shares acquisition (29 pages)
15 January 2001Declaration of assistance for shares acquisition (30 pages)
15 January 2001Declaration of assistance for shares acquisition (29 pages)
15 January 2001Declaration of assistance for shares acquisition (29 pages)
15 January 2001Declaration of assistance for shares acquisition (29 pages)
15 January 2001Declaration of assistance for shares acquisition (29 pages)
15 January 2001Declaration of assistance for shares acquisition (29 pages)
15 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
22 December 2000Full accounts made up to 30 June 2000 (12 pages)
22 December 2000Full accounts made up to 30 June 2000 (12 pages)
19 October 2000Application for reregistration from PLC to private (1 page)
19 October 2000Certificate of re-registration from Public Limited Company to Private (1 page)
19 October 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
19 October 2000Re-registration of Memorandum and Articles (14 pages)
19 October 2000Certificate of re-registration from Public Limited Company to Private (1 page)
19 October 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
19 October 2000Application for reregistration from PLC to private (1 page)
19 October 2000Re-registration of Memorandum and Articles (14 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
30 June 2000Return made up to 25/05/00; no change of members (7 pages)
30 June 2000Return made up to 25/05/00; no change of members (7 pages)
6 May 2000Full group accounts made up to 30 June 1999 (50 pages)
6 May 2000Full group accounts made up to 30 June 1999 (50 pages)
24 February 2000Return made up to 25/05/99; bulk list available separately; amend (7 pages)
24 February 2000Return made up to 25/05/99; bulk list available separately; amend (7 pages)
27 January 2000Director resigned (1 page)
27 January 2000New secretary appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000New secretary appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
10 January 2000Secretary resigned (1 page)
10 January 2000Secretary resigned (1 page)
28 July 1999Return made up to 25/05/99; no change of members (7 pages)
28 July 1999Return made up to 25/05/99; no change of members (7 pages)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
25 June 1999New director appointed (3 pages)
25 June 1999New director appointed (3 pages)
25 June 1999Director's particulars changed (2 pages)
25 June 1999Director's particulars changed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
8 June 1999Director's particulars changed (1 page)
8 June 1999Director's particulars changed (1 page)
16 February 1999Full group accounts made up to 30 June 1998 (42 pages)
16 February 1999Full group accounts made up to 30 June 1998 (42 pages)
16 November 1998Return made up to 25/05/98; no change of members (6 pages)
16 November 1998Return made up to 25/05/98; no change of members (6 pages)
21 October 1998Director resigned (1 page)
21 October 1998Director resigned (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998Secretary resigned (1 page)
31 December 1997Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
31 December 1997Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
27 October 1997Director's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
12 October 1997Director's particulars changed (1 page)
12 October 1997Director's particulars changed (1 page)
10 July 1997Return made up to 25/05/97; bulk list available separately (16 pages)
10 July 1997Return made up to 25/05/97; bulk list available separately (16 pages)
26 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 June 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
26 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 June 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
10 June 1997Full group accounts made up to 31 December 1996 (33 pages)
10 June 1997Full group accounts made up to 31 December 1996 (33 pages)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
19 February 1997New secretary appointed (2 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997Secretary resigned (1 page)
19 February 1997New secretary appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1996Reduction of share prem account (3 pages)
7 October 1996Certificate of reduction of share premium (1 page)
7 October 1996Certificate of reduction of share premium (1 page)
7 October 1996Reduction of share prem account (3 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996Director's particulars changed (1 page)
16 July 1996Return made up to 25/05/96; bulk list available separately (7 pages)
16 July 1996Return made up to 25/05/96; bulk list available separately (7 pages)
12 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 June 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
12 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 June 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
12 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 June 1996Director resigned (1 page)
11 June 1996Registered office changed on 11/06/96 from: st.pauls house warwick lane london EC4P 4BN (1 page)
11 June 1996Registered office changed on 11/06/96 from: st.pauls house warwick lane london EC4P 4BN (1 page)
11 June 1996Director resigned (1 page)
30 April 1996Full group accounts made up to 31 December 1995 (35 pages)
30 April 1996Full group accounts made up to 31 December 1995 (35 pages)
7 November 1995Memorandum and Articles of Association (48 pages)
7 November 1995Memorandum and Articles of Association (48 pages)
26 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 September 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 September 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 August 1995Full group accounts made up to 31 December 1994 (35 pages)
9 August 1995Full group accounts made up to 31 December 1994 (35 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Director resigned (2 pages)
27 May 1993Statement of affairs (142 pages)
27 May 1993Statement of affairs (142 pages)
21 May 1992Company name changed aaf investment corporation PLC\certificate issued on 22/05/92 (2 pages)
21 May 1992Company name changed aaf investment corporation PLC\certificate issued on 22/05/92 (2 pages)
19 June 1987Company name changed anglo-african finance P.L.C.\certificate issued on 15/05/87 (3 pages)
19 June 1987Company name changed anglo-african finance P.L.C.\certificate issued on 15/05/87 (3 pages)
31 December 1976Annual return made up to 02/07/76 (8 pages)
31 August 1976Accounts made up to 19 January 2076 (15 pages)