Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director Name | Mr Craig Glover |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2011(21 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Catfoss Lane Catfoss Airfield Brandesburton Driffield North Humberside YO25 8EJ |
Director Name | Mr David Christopher Harris |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Catfoss Lane Catfoss Airfield Brandesburton Driffield YO25 8EJ |
Director Name | Mr James Toby Page |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2021(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
Director Name | Mr Keith Maddin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2021(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
Director Name | Mr Daniel Allison |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2021(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
Director Name | Hilton Hiller Schlosberg |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 April 1991(1 year after company formation) |
Appointment Duration | 4 years (resigned 07 April 1995) |
Role | Executive |
Correspondence Address | 2 Lake Drive Hartsbourne Road Bushey Heath Hertfordshire WD2 1QP |
Director Name | Richard George Vincent Burt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Woodland House Eglinton Road Tilford Farnham Surrey GU10 2DH |
Director Name | Brian Cottam |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1992) |
Role | Managing Director |
Correspondence Address | 9 Crosshill Road Blackburn Lancashire BB2 6PR |
Director Name | Ronald Irvin Dyne |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 June 1993) |
Role | Accountant |
Correspondence Address | 18 Windermere Avenue Finchley London N3 3QY |
Director Name | Mr John Charles Fairbairn Purdy |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 October 1992) |
Role | Director/Accountant |
Country of Residence | England |
Correspondence Address | 46 Petley Road Hammersmith London W6 9ST |
Secretary Name | Mr Benson Selwyn Hersch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grange Gardens Pinner Middlesex HA5 5QF |
Director Name | Edward Michael Delaney |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(1 year, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 1992) |
Role | Prefabricated Building |
Correspondence Address | 64 Tattershall Drive Market Deeping Peterborough Cambridgeshire PE6 8BS |
Director Name | Mr John Shearer Paton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 March 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Clock House Main Road Betley Crewe Cheshire CW3 9BH |
Director Name | Mr Guy Sheridan Howell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 March 1993) |
Role | Accountant |
Correspondence Address | Skettle Lea Stainton Kendal Cumbria LA8 0LH |
Director Name | Peter George Cook |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Crown House Kings Walden Hitchin Hertfordshire SG4 8LT |
Director Name | Patrick Hugh Butler Gosset |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 February 1996) |
Role | Managing Director |
Correspondence Address | Brownings High St Ewelme Wallingford Oxfordshire OX10 6HQ |
Director Name | Richard Calvin Round |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(4 years, 12 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 26 May 1995) |
Role | Accountant |
Correspondence Address | 5 Craigowmill Milnathort Kinross Perth KY13 0RT Scotland |
Director Name | Nigel Russell Beckett |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 August 1998) |
Role | Accountant |
Correspondence Address | 100 Saltshouse Road Hull North Humberside HU8 9HB |
Director Name | Mr Steven Edmund |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 June 1998(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Carr Lodge 14 Carr Lane Tickton North Humberside HU17 9SD |
Director Name | Andrew Lockhart Walker |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 59a Main Street Hotham York YO43 4UB |
Director Name | Mr Roger Anthony Wiggins |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 2001) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Squirrel Cottage Rowley, Little Weighton Cottingham HU20 3XX |
Director Name | Martin Paul Sayers |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(9 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 August 2000) |
Role | Commercial Director |
Correspondence Address | The Manor Millington East Yorkshire YO42 1TX |
Director Name | Mr Graeme Peter Mathieson Murray |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 November 2004) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Viewfield Road Bishopbriggs Glasgow G64 2AF Scotland |
Director Name | Ian Astley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 November 2004) |
Role | Regional Director |
Correspondence Address | 49 Stourton Street Rishton Lancashire BB1 4ED |
Director Name | Mr Roger Hastie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 October 2001(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 November 2005) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts 2 Redebourne Lane Bury Huntingdon Cambridgeshire PE26 2PB |
Director Name | Mr Eugenio Pereira Carneiro De Sa |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 31 March 2004(14 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 December 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hambling Drive Beverley East Yorkshire HU17 9GD |
Director Name | Scott Clayton Garratt Pearce |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(15 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 December 2005) |
Role | Lawyer |
Correspondence Address | 17 Louden Road Scholes Rotherham South Yorkshire S61 2SU |
Director Name | Peter John Franklin Worlledge |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(15 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 2006) |
Role | C O O |
Correspondence Address | Letham Farmhouse Haddington East Lothian EH41 4NW Scotland |
Director Name | Robin Marcus Mysell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2008) |
Role | Managing Director |
Correspondence Address | White Rose Cottage 5 George Street Beverley North Humberside HU17 0AP |
Director Name | Mr Riaan Krumholectski |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(16 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 25 January 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oriel Close Walkington North Humberside HU17 8YD |
Director Name | Mr Stephen John Michael Goodburn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 February 2015(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 February 2021) |
Role | CEO |
Country of Residence | South Africa |
Correspondence Address | Catfoss Lane Catfoss Airfield Brandesburton Driffield East Yorkshire YO25 8EJ |
Director Name | Mr Dharishan Padiachy |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 July 2020(30 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 February 2021) |
Role | Finance Director |
Country of Residence | South Africa |
Correspondence Address | Postnet Suite #108 Private Bag X23 Gallo Manor 2052 Johannesburg South Africa |
Secretary Name | AAF Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1994(4 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 25 January 2011) |
Correspondence Address | Catfoss Lane Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
Website | waco.co.uk |
---|---|
Telephone | 0800 3160888 |
Telephone region | Freephone |
Registered Address | Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Brandesburton |
Ward | East Wolds and Coastal |
Address Matches | 4 other UK companies use this postal address |
16.5m at £1 | Waco Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,645,000 |
Gross Profit | £8,098,000 |
Net Worth | £7,397,000 |
Cash | £4,936,000 |
Current Liabilities | £20,124,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 2 April 2023 (12 months ago) |
---|---|
Next Return Due | 16 April 2024 (2 weeks, 4 days from now) |
4 April 1997 | Delivered on: 16 April 1997 Satisfied on: 11 January 2001 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the deed of charge. Particulars: By way of fixed and specific charge the debt or debts represented by any money from time to time standing to the credit of or treated as part of the deposit account with midland bank PLC opened by the company under account number 02177129. see the mortgage charge document for full details. Fully Satisfied |
---|---|
26 June 1995 | Delivered on: 26 June 1995 Satisfied on: 11 January 2001 Persons entitled: Internationale Nederlanden Lease (UK) Nine Limited Classification: Deed of priorities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Title rights and interest of whatever nature in and to all the sub-hire agreements including without limitation the right to receive the sub-hire debts. See the mortgage charge document for full details. Fully Satisfied |
26 June 1995 | Delivered on: 26 June 1995 Satisfied on: 11 January 2001 Persons entitled: Internationale Nederlanden Lease (UK) Nine Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Title rights and interest of whatever nature in and to all the sub-hire agreements. See the mortgage charge document for full details. Fully Satisfied |
31 March 1993 | Delivered on: 9 April 1993 Satisfied on: 11 January 2001 Persons entitled: International Nederlanden Lease (UK) LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in and to all sub hire agreements including,without limitation, the right to receive the sub hire debts. See the mortgage charge document for full details. Fully Satisfied |
18 November 1992 | Delivered on: 24 November 1992 Satisfied on: 7 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 |
30 May 1991 | Delivered on: 1 June 1991 Satisfied on: 11 January 2001 Persons entitled: Forward Trust Limited Classification: Master agreement and charge Secured details: All monies due or to become due from the company to the chargee under the terms of any hire purchase agreement, conditional sale agreement of bailment agreement. Particulars: All sub hiring agreements both present and future (see form 395 for full details). Fully Satisfied |
1 November 1990 | Delivered on: 6 November 1990 Satisfied on: 7 December 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H plots 2 & 6 canning road ind. Est. Southport. Fully Satisfied |
1 November 1990 | Delivered on: 6 November 1990 Satisfied on: 11 January 2001 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 charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
19 December 2005 | Delivered 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 2004 | Delivered 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 |
3 January 2001 | Delivered 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 |
7 May 1997 | Delivered on: 10 May 1997 Satisfied on: 11 January 2001 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: £156,500 due or to become due from the company to the chargee. Particulars: All the right, title and interest of the company in a hiring agreement dated 18TH april 1997 and any other agreement relating to the goods described therein. Fully Satisfied |
7 May 1997 | Delivered on: 10 May 1997 Satisfied on: 11 January 2001 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: £41,500 due or to become due from the company to the chargee. Particulars: All the right, title and interest of the company in a hiring agreement dated 18TH april 1997 and any other agreement relating to the goods described therein. Fully Satisfied |
7 May 1997 | Delivered on: 10 May 1997 Satisfied on: 11 January 2001 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: £59,000 due or to become due from the company to the chargee. Particulars: All the right, title and interest of the company in a hiring agreement dated 18TH april 1997 and any other agreement relating to the goods described therein. Fully Satisfied |
7 May 1997 | Delivered on: 10 May 1997 Satisfied on: 11 January 2001 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: £17,500 due or to become due from the company to the chargee. Particulars: All the right, title and interest of the company in a hiring agreement dated 18TH april 1997 and any other agreement relating to the goods described therein. Fully Satisfied |
7 May 1997 | Delivered on: 10 May 1997 Satisfied on: 11 January 2001 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: £22,500 due or to become due from the company to the chargee. Particulars: All the right, title and interest of the company in a hiring agreement dated 18TH april 1997 and any other agreement relating to the goods described therein. Fully Satisfied |
4 April 1997 | Delivered on: 16 April 1997 Satisfied on: 11 January 2001 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: £700,000 due from the company to the chargee. Particulars: All the right title and interest of the company in a hiring agreement made the 25TH march 1997 between the company and essex rivers health authority and any other agreement relating to the goods described therein. Fully Satisfied |
1 November 1990 | Delivered on: 6 November 1990 Satisfied on: 10 December 1993 Persons entitled: Chiyoda-Fire & Marine Insurance Company (Europe) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Unit 1 canning road ind. Est. Canning road southport, merseyside PR9 7SF. Fully Satisfied |
7 December 2021 | Delivered on: 9 December 2021 Persons entitled: U.S. Bank National Association Classification: A registered charge Outstanding |
1 April 2021 | Delivered on: 14 April 2021 Persons entitled: U.S. Bank National Association Classification: A registered charge Outstanding |
15 April 2020 | Delivered on: 21 April 2020 Persons entitled: Barclays Mercantile Business Finance Limited Classification: A registered charge Outstanding |
11 December 2015 | Delivered on: 16 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 March 2015 | Delivered on: 23 March 2015 Persons entitled: Absa Bank Limited Classification: A registered charge Outstanding |
15 October 2007 | Delivered on: 18 October 2007 Persons entitled: White Coral Investments S.A. Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An amount equal to £12,925.00 being 3 months' principal rent and the amount standing to the credit of a separate designated deposit account. Outstanding |
11 February 2021 | Satisfaction of charge 024875650021 in full (1 page) |
---|---|
11 February 2021 | Satisfaction of charge 024875650022 in full (1 page) |
26 January 2021 | Full accounts made up to 30 June 2020 (39 pages) |
4 January 2021 | Termination of appointment of Eugenio Pereira Carneiro De Sa as a director on 31 December 2020 (1 page) |
26 October 2020 | Satisfaction of charge 19 in full (1 page) |
15 July 2020 | Appointment of Mr David Christopher Harris as a director on 1 July 2020 (2 pages) |
15 July 2020 | Appointment of Mr Dharishan Padiachy as a director on 1 July 2020 (2 pages) |
29 June 2020 | Full accounts made up to 30 June 2019 (31 pages) |
21 April 2020 | Registration of charge 024875650022, created on 15 April 2020 (14 pages) |
9 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
19 August 2019 | Satisfaction of charge 024875650020 in full (1 page) |
5 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
2 January 2019 | Full accounts made up to 30 June 2018 (23 pages) |
10 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
4 December 2017 | Full accounts made up to 30 June 2017 (23 pages) |
4 December 2017 | Full accounts made up to 30 June 2017 (23 pages) |
10 November 2017 | All of the property or undertaking has been released and no longer forms part of charge 19 (2 pages) |
10 November 2017 | All of the property or undertaking has been released and no longer forms part of charge 19 (2 pages) |
19 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (23 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (23 pages) |
7 April 2016 | Director's details changed for Mr Craig Glover on 7 April 2016 (2 pages) |
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Mr Craig Glover on 7 April 2016 (2 pages) |
2 February 2016 | Director's details changed for Craig Glover on 26 October 2015 (2 pages) |
2 February 2016 | Director's details changed for Craig Glover on 26 October 2015 (2 pages) |
16 December 2015 | Registration of charge 024875650021, created on 11 December 2015 (18 pages) |
16 December 2015 | Registration of charge 024875650021, created on 11 December 2015 (18 pages) |
6 November 2015 | Full accounts made up to 30 June 2015 (21 pages) |
6 November 2015 | Full accounts made up to 30 June 2015 (21 pages) |
7 September 2015 | Company name changed waco uk LIMITED\certificate issued on 07/09/15
|
7 September 2015 | Company name changed waco uk LIMITED\certificate issued on 07/09/15
|
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
23 March 2015 | Registration of charge 024875650020, created on 6 March 2015 (17 pages) |
23 March 2015 | Registration of charge 024875650020, created on 6 March 2015 (17 pages) |
23 March 2015 | Registration of charge 024875650020, created on 6 March 2015 (17 pages) |
27 February 2015 | Appointment of Mr Stephen John Michael Goodburn as a director on 23 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Stephen John Michael Goodburn as a director on 23 February 2015 (2 pages) |
16 October 2014 | Full accounts made up to 30 June 2014 (19 pages) |
16 October 2014 | Full accounts made up to 30 June 2014 (19 pages) |
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
3 February 2014 | Full accounts made up to 30 June 2013 (20 pages) |
3 February 2014 | Full accounts made up to 30 June 2013 (20 pages) |
31 May 2013 | Full accounts made up to 30 June 2012 (21 pages) |
31 May 2013 | Full accounts made up to 30 June 2012 (21 pages) |
22 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
12 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
12 July 2012 | Resolutions
|
12 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
12 July 2012 | Resolutions
|
9 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (21 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (21 pages) |
4 August 2011 | Appointment of Craig Glover as a director (3 pages) |
4 August 2011 | Appointment of Craig Glover as a director (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
19 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (21 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (21 pages) |
28 January 2011 | Appointment of Mr Craig Glover as a secretary (1 page) |
28 January 2011 | Termination of appointment of Aaf Consultants Limited as a secretary (1 page) |
28 January 2011 | Appointment of Mr Craig Glover as a secretary (1 page) |
28 January 2011 | Appointment of Mr Craig Glover as a secretary
|
28 January 2011 | Termination of appointment of Aaf Consultants Limited as a secretary (1 page) |
28 January 2011 | Appointment of Mr Craig Glover as a secretary (1 page) |
28 January 2011 | Appointment of Mr Craig Glover as a secretary
|
25 January 2011 | Termination of appointment of Riaan Krumholectski as a director (1 page) |
25 January 2011 | Termination of appointment of Riaan Krumholectski as a director (1 page) |
23 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Secretary's details changed for Aaf Consultants Limited on 9 April 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Aaf Consultants Limited on 9 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Secretary's details changed for Aaf Consultants Limited on 9 April 2010 (2 pages) |
12 December 2009 | Full accounts made up to 30 June 2009 (21 pages) |
12 December 2009 | Full accounts made up to 30 June 2009 (21 pages) |
28 April 2009 | Director's change of particulars / eugenio de sa / 01/04/2009 (1 page) |
28 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
28 April 2009 | Director's change of particulars / eugenio de sa / 01/04/2009 (1 page) |
25 March 2009 | Full accounts made up to 30 June 2008 (21 pages) |
25 March 2009 | Full accounts made up to 30 June 2008 (21 pages) |
3 December 2008 | Appointment terminated director robin mysell (1 page) |
3 December 2008 | Appointment terminated director robin mysell (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (21 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (21 pages) |
14 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
14 April 2008 | Secretary's change of particulars / aaf consultants LIMITED / 01/04/2008 (1 page) |
14 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
14 April 2008 | Secretary's change of particulars / aaf consultants LIMITED / 01/04/2008 (1 page) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Full accounts made up to 30 June 2006 (20 pages) |
16 June 2007 | Full accounts made up to 30 June 2006 (20 pages) |
22 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
22 May 2007 | Director's particulars changed (1 page) |
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
5 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
5 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
3 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
3 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
1 March 2006 | Resolutions
|
1 March 2006 | Resolutions
|
10 January 2006 | Declaration of assistance for shares acquisition (9 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (9 pages) |
29 December 2005 | Particulars of mortgage/charge (14 pages) |
29 December 2005 | Particulars of mortgage/charge (14 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Full accounts made up to 30 June 2005 (19 pages) |
23 November 2005 | Full accounts made up to 30 June 2005 (19 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: catwick lane brandesburton driffield east yorkshire YO25 8RW (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: catwick lane brandesburton driffield east yorkshire YO25 8RW (1 page) |
8 April 2005 | Return made up to 02/04/05; full list of members
|
8 April 2005 | Return made up to 02/04/05; full list of members
|
24 March 2005 | Company name changed premier transline hire LIMITED\certificate issued on 24/03/05 (2 pages) |
24 March 2005 | Company name changed premier transline hire LIMITED\certificate issued on 24/03/05 (2 pages) |
9 December 2004 | Full accounts made up to 30 June 2004 (18 pages) |
9 December 2004 | Full accounts made up to 30 June 2004 (18 pages) |
17 September 2004 | Particulars of mortgage/charge (16 pages) |
17 September 2004 | Particulars of mortgage/charge (16 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Resolutions
|
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
15 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
15 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
14 November 2003 | Full accounts made up to 30 June 2003 (18 pages) |
14 November 2003 | Full accounts made up to 30 June 2003 (18 pages) |
11 April 2003 | Return made up to 02/04/03; full list of members (4 pages) |
11 April 2003 | Return made up to 02/04/03; full list of members (4 pages) |
10 January 2003 | Full accounts made up to 30 June 2002 (17 pages) |
10 January 2003 | Full accounts made up to 30 June 2002 (17 pages) |
10 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
14 December 2001 | Full accounts made up to 30 June 2001 (17 pages) |
14 December 2001 | Full accounts made up to 30 June 2001 (17 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
9 May 2001 | Return made up to 02/04/01; full list of members
|
9 May 2001 | Return made up to 02/04/01; full list of members
|
19 January 2001 | Particulars of mortgage/charge (5 pages) |
19 January 2001 | Particulars of mortgage/charge (5 pages) |
15 January 2001 | Declaration of assistance for shares acquisition (11 pages) |
15 January 2001 | Resolutions
|
15 January 2001 | Declaration of assistance for shares acquisition (11 pages) |
15 January 2001 | Resolutions
|
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2000 | Full accounts made up to 30 June 2000 (15 pages) |
22 December 2000 | Full accounts made up to 30 June 2000 (15 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
10 July 2000 | Full accounts made up to 30 June 1999 (15 pages) |
10 July 2000 | Full accounts made up to 30 June 1999 (15 pages) |
17 May 2000 | Return made up to 02/04/00; full list of members
|
17 May 2000 | Return made up to 02/04/00; full list of members
|
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
4 August 1999 | Ad 30/06/99--------- £ si 1275000@1=1275000 £ ic 2888792/4163792 (2 pages) |
4 August 1999 | Ad 30/06/99--------- £ si 1275000@1=1275000 £ ic 2888792/4163792 (2 pages) |
18 June 1999 | Full accounts made up to 30 June 1998 (14 pages) |
18 June 1999 | Full accounts made up to 30 June 1998 (14 pages) |
8 June 1999 | Return made up to 02/04/99; no change of members (5 pages) |
8 June 1999 | Return made up to 02/04/99; no change of members (5 pages) |
3 June 1999 | Director's particulars changed (1 page) |
3 June 1999 | Director's particulars changed (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Return made up to 02/04/98; change of members (6 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Return made up to 02/04/98; change of members (6 pages) |
19 March 1998 | Secretary's particulars changed (1 page) |
19 March 1998 | Secretary's particulars changed (1 page) |
2 January 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
2 January 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
10 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
9 June 1997 | Resolutions
|
9 June 1997 | Resolutions
|
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Return made up to 02/04/97; full list of members (8 pages) |
2 May 1997 | Return made up to 02/04/97; full list of members (8 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | Reduction of iss capital and minute (oc) £ ic 4734838/ 2888792 (3 pages) |
23 December 1996 | Reduction of iss capital and minute (oc) £ ic 4734838/ 2888792 (3 pages) |
23 December 1996 | Certificate of reduction of issued capital (1 page) |
23 December 1996 | Certificate of reduction of issued capital (1 page) |
15 November 1996 | Resolutions
|
15 November 1996 | Resolutions
|
15 November 1996 | Resolutions
|
15 November 1996 | Resolutions
|
22 May 1996 | Return made up to 02/04/96; full list of members (8 pages) |
22 May 1996 | Return made up to 02/04/96; full list of members (8 pages) |
12 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
12 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
23 February 1996 | Director resigned (2 pages) |
23 February 1996 | Director resigned (2 pages) |
30 January 1996 | Ad 28/12/95--------- £ si 3734838@1=3734838 £ ic 1000000/4734838 (2 pages) |
30 January 1996 | Ad 28/12/95--------- £ si 3734838@1=3734838 £ ic 1000000/4734838 (2 pages) |
6 December 1995 | Resolutions
|
6 December 1995 | £ nc 1000000/7000000 23/11/95 (1 page) |
6 December 1995 | Resolutions
|
6 December 1995 | Resolutions
|
6 December 1995 | £ nc 1000000/7000000 23/11/95 (1 page) |
6 December 1995 | Resolutions
|
27 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
26 June 1995 | Particulars of mortgage/charge (4 pages) |
26 June 1995 | Particulars of mortgage/charge (4 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
21 April 1995 | Return made up to 02/04/95; full list of members (10 pages) |
21 April 1995 | Return made up to 02/04/95; full list of members (10 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
1 March 1994 | Resolutions
|
1 March 1994 | Resolutions
|
11 June 1993 | Company name changed unit span building systems limit ed\certificate issued on 14/06/93 (2 pages) |
11 June 1993 | Company name changed unit span building systems limit ed\certificate issued on 14/06/93 (2 pages) |
10 October 1990 | Company name changed unit-span building systems (1990 ) LIMITED\certificate issued on 09/10/90 (2 pages) |
10 October 1990 | Company name changed unit-span building systems (1990 ) LIMITED\certificate issued on 09/10/90 (2 pages) |
6 September 1990 | Company name changed trushelfco (no. 1606) LIMITED\certificate issued on 07/09/90 (4 pages) |
6 September 1990 | Company name changed trushelfco (no. 1606) LIMITED\certificate issued on 07/09/90 (4 pages) |
2 April 1990 | Incorporation (21 pages) |
2 April 1990 | Incorporation (21 pages) |