Ossett
West Yorkshire
WF5 9QH
Secretary Name | Derek Ian Colquhoun |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2006(44 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Tolson Street Ossett West Yorkshire WF5 9QH |
Director Name | Mr William Hunter Frew |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 November 1997) |
Role | Company Director |
Correspondence Address | Pinley House Pinley Green Claverdon Warwick Warwickshire CV35 8LX |
Director Name | George Eric Nutter |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(29 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 October 2000) |
Role | Managing Director |
Correspondence Address | Leighton Lodge Healey Masham Leighton Ripon North Yorkshire HG4 4LS |
Secretary Name | Mr William Hunter Frew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 July 1997) |
Role | Company Director |
Correspondence Address | Pinley House Pinley Green Claverdon Warwick Warwickshire CV35 8LX |
Secretary Name | Mr Julian Patrick Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(35 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Redhill Close East Bierley Bradford BD4 6NE |
Director Name | Michael Charles Robert Broughton |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2000) |
Role | Manager |
Correspondence Address | 6 Stonelea Close Silkstone Barnsley South Yorkshire S75 4JD |
Director Name | Mr Julian Patrick Holmes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(35 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Redhill Close East Bierley Bradford BD4 6NE |
Director Name | Peter Harley Scholey |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2003) |
Role | Engineer |
Correspondence Address | Winton House Main Street East Keswick LS17 9EJ |
Director Name | Michael John Warwick |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(41 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 February 2009) |
Role | Engineer |
Correspondence Address | 104 Quarry Hill Horbury Wakefield West Yorkshire WF4 5NF |
Director Name | Mr David Timothy Rickell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(44 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 June 2019) |
Role | Hr Leader |
Country of Residence | England |
Correspondence Address | 352 Leeds Road Dewsbury West Yorkshire WF12 7QD |
Website | wabco-auto.com |
---|
Registered Address | Unit A1 Grange Valley Road Batley West Yorkshire WF17 6GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
3m at £1 | Wabco Europe Holdings Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,349,000 |
Gross Profit | £3,991,000 |
Net Worth | -£3,957,000 |
Current Liabilities | £17,448,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
2 June 1993 | Delivered on: 11 June 1993 Satisfied on: 14 August 2003 Persons entitled: Chemical Bank Classification: Fixed and floating charge Secured details: All monies due from the company to the chargee (the collateral agent as trustee for the secured parties) on any account whatsoever under or in connection with any relevant document. Particulars: First legal mortgage the real property in england & wales listed in schedule 1 of the debenture by way of fixed charge all intercompany indebtedness & notes & all investments & rights first floating charge the undertaking property & assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 June 1989 | Delivered on: 7 July 1989 Satisfied on: 16 July 1993 Persons entitled: The Collateral Trustee Namely Bankers Trustee Company Limited(As Trustee for the Secured Parties) Classification: Deed of mortgage and charge Secured details: All monies due or to become due from the company to the chargee as trustee for the secure of parties (as defined in the deed) under or in connection with any security document. Particulars: (See form 395 for full details). 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 |
28 February 1991 | Delivered on: 1 March 1991 Satisfied on: 16 July 1993 Persons entitled: (The Collateral Trustee) Bankers Trust Company Limited Classification: Deed of mortgage of 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 document and this charge. Particulars: The property described in schedule 1 of the deed ie f/h property at beacon works leeds and l/h properties at airport service road portsmouth newbold road, rugby and howley park leeds by way of floating charge all assets acquired under or in connection with the business sale agreements and the asset sale agreement present and future. Fully Satisfied |
29 June 1988 | Delivered on: 18 July 1988 Satisfied on: 16 July 1993 Persons entitled: Bankers Trustee Company Limited(As Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (as trustee for the secured parties) under or in connection with any security document and under the terms of the debenture. Particulars: Subject to the terms & conditions of the cdhl debentures and to the rights, powers & discretions of the debenture trustees & the stockholders under the edhl debentures floating charge over (please see doc for full details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
12 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
11 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
28 June 2019 | Termination of appointment of David Timothy Rickell as a director on 28 June 2019 (1 page) |
22 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
11 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
19 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
13 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
7 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
16 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
7 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
16 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
24 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (27 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (27 pages) |
26 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Full accounts made up to 31 December 2009 (27 pages) |
10 December 2010 | Full accounts made up to 31 December 2009 (27 pages) |
9 September 2010 | Registered office address changed from Beacon Works Texas Street Morley Leedsls27 0Hq on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from Beacon Works Texas Street Morley Leedsls27 0Hq on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from Beacon Works Texas Street Morley Leedsls27 0Hq on 9 September 2010 (1 page) |
5 May 2010 | Full accounts made up to 31 December 2008 (29 pages) |
5 May 2010 | Full accounts made up to 31 December 2008 (29 pages) |
12 January 2010 | Director's details changed for Mr David Timothy Rickell on 10 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Derek Ian Colquhoun on 10 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Derek Ian Colquhoun on 10 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mr David Timothy Rickell on 10 January 2010 (2 pages) |
25 February 2009 | Appointment terminated director michael warwick (1 page) |
25 February 2009 | Appointment terminated director michael warwick (1 page) |
12 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (27 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (27 pages) |
17 September 2008 | Memorandum and Articles of Association (8 pages) |
17 September 2008 | Memorandum and Articles of Association (8 pages) |
17 September 2008 | Resolutions
|
17 September 2008 | Resolutions
|
28 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (26 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (26 pages) |
25 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | New director appointed (1 page) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | New secretary appointed (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (1 page) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | Director resigned (1 page) |
1 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
8 February 2005 | Return made up to 10/01/05; full list of members (2 pages) |
8 February 2005 | Return made up to 10/01/05; full list of members (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (22 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (22 pages) |
3 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
14 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
3 February 2003 | Return made up to 10/01/03; full list of members
|
3 February 2003 | Return made up to 10/01/03; full list of members
|
17 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
8 February 2002 | Return made up to 10/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 10/01/02; full list of members (6 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
9 February 2000 | Return made up to 10/01/00; full list of members (7 pages) |
9 February 2000 | Return made up to 10/01/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
11 March 1999 | Return made up to 10/01/99; full list of members (6 pages) |
11 March 1999 | Return made up to 10/01/99; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
12 June 1998 | Declaration of mortgage charge released/ceased (1 page) |
12 June 1998 | Declaration of mortgage charge released/ceased (1 page) |
3 March 1998 | Return made up to 10/01/98; no change of members (4 pages) |
3 March 1998 | Return made up to 10/01/98; no change of members (4 pages) |
29 December 1997 | New director appointed (3 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | New director appointed (3 pages) |
29 December 1997 | New director appointed (3 pages) |
29 December 1997 | New director appointed (3 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
20 July 1997 | Secretary resigned (1 page) |
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | Secretary resigned (1 page) |
20 July 1997 | New secretary appointed (2 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
16 February 1996 | Return made up to 10/01/96; no change of members
|
16 February 1996 | Return made up to 10/01/96; no change of members
|
29 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
29 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
4 July 1988 | Resolutions
|
4 July 1988 | Resolutions
|
6 December 1961 | Incorporation (19 pages) |
6 December 1961 | Incorporation (19 pages) |