Company NamePremier Modular Limited
Company StatusActive
Company Number02487565
CategoryPrivate Limited Company
Incorporation Date2 April 1990(34 years ago)
Previous Names5

Business Activity

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

Directors

Secretary NameMr Craig Glover
StatusCurrent
Appointed25 January 2011(20 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressCatfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMr Craig Glover
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(21 years, 4 months after company formation)
Appointment Duration12 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCatfoss Lane Catfoss Airfield
Brandesburton
Driffield
North Humberside
YO25 8EJ
Director NameMr David Christopher Harris
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(30 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCatfoss Lane Catfoss Airfield
Brandesburton
Driffield
YO25 8EJ
Director NameMr James Toby Page
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(30 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMr Keith Maddin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(30 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMr Daniel Allison
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(30 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCatfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameHilton Hiller Schlosberg
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed02 April 1991(1 year after company formation)
Appointment Duration4 years (resigned 07 April 1995)
RoleExecutive
Correspondence Address2 Lake Drive
Hartsbourne Road
Bushey Heath
Hertfordshire
WD2 1QP
Director NameRichard George Vincent Burt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressWoodland House Eglinton Road
Tilford
Farnham
Surrey
GU10 2DH
Director NameBrian Cottam
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1992)
RoleManaging Director
Correspondence Address9 Crosshill Road
Blackburn
Lancashire
BB2 6PR
Director NameRonald Irvin Dyne
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 1993)
RoleAccountant
Correspondence Address18 Windermere Avenue
Finchley
London
N3 3QY
Director NameMr John Charles Fairbairn Purdy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 1992)
RoleDirector/Accountant
Country of ResidenceEngland
Correspondence Address46 Petley Road
Hammersmith
London
W6 9ST
Secretary NameMr Benson Selwyn Hersch
NationalityBritish
StatusResigned
Appointed02 April 1991(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 06 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameEdward Michael Delaney
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(1 year, 3 months after company formation)
Appointment Duration12 months (resigned 30 June 1992)
RolePrefabricated Building
Correspondence Address64 Tattershall Drive
Market Deeping
Peterborough
Cambridgeshire
PE6 8BS
Director NameMr John Shearer Paton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(2 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 March 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Clock House
Main Road Betley
Crewe
Cheshire
CW3 9BH
Director NameMr Guy Sheridan Howell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(2 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 March 1993)
RoleAccountant
Correspondence AddressSkettle Lea
Stainton
Kendal
Cumbria
LA8 0LH
Director NamePeter George Cook
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crown House
Kings Walden
Hitchin
Hertfordshire
SG4 8LT
Director NamePatrick Hugh Butler Gosset
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 14 February 1996)
RoleManaging Director
Correspondence AddressBrownings
High St Ewelme
Wallingford
Oxfordshire
OX10 6HQ
Director NameRichard Calvin Round
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(4 years, 12 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 26 May 1995)
RoleAccountant
Correspondence Address5 Craigowmill
Milnathort
Kinross Perth
KY13 0RT
Scotland
Director NameNigel Russell Beckett
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(4 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 August 1998)
RoleAccountant
Correspondence Address100 Saltshouse Road
Hull
North Humberside
HU8 9HB
Director NameMr Steven Edmund
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed30 June 1998(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarr Lodge
14 Carr Lane
Tickton
North Humberside
HU17 9SD
Director NameAndrew Lockhart Walker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2001)
RoleChartered Accountant
Correspondence Address59a Main Street
Hotham
York
YO43 4UB
Director NameMr Roger Anthony Wiggins
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 2001)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrel Cottage
Rowley, Little Weighton
Cottingham
HU20 3XX
Director NameMartin Paul Sayers
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 August 2000)
RoleCommercial Director
Correspondence AddressThe Manor
Millington
East Yorkshire
YO42 1TX
Director NameMr Graeme Peter Mathieson Murray
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(11 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 November 2004)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Viewfield Road
Bishopbriggs
Glasgow
G64 2AF
Scotland
Director NameIan Astley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(11 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 November 2004)
RoleRegional Director
Correspondence Address49 Stourton Street
Rishton
Lancashire
BB1 4ED
Director NameMr Roger Hastie
Date of BirthJune 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed25 October 2001(11 years, 6 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 Eugenio Pereira Carneiro De Sa
Date of BirthMarch 1954 (Born 70 years ago)
NationalityPortuguese
StatusResigned
Appointed31 March 2004(14 years after company formation)
Appointment Duration16 years, 9 months (resigned 31 December 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hambling Drive
Beverley
East Yorkshire
HU17 9GD
Director NameScott Clayton Garratt Pearce
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(15 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 December 2005)
RoleLawyer
Correspondence Address17 Louden Road
Scholes
Rotherham
South Yorkshire
S61 2SU
Director NamePeter John Franklin Worlledge
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(15 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 May 2006)
RoleC O O
Correspondence AddressLetham Farmhouse
Haddington
East Lothian
EH41 4NW
Scotland
Director NameRobin Marcus Mysell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2008)
RoleManaging Director
Correspondence AddressWhite Rose Cottage
5 George Street
Beverley
North Humberside
HU17 0AP
Director NameMr Riaan Krumholectski
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(16 years, 10 months after company formation)
Appointment Duration4 years (resigned 25 January 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oriel Close
Walkington
North Humberside
HU17 8YD
Director NameMr Stephen John Michael Goodburn
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed23 February 2015(24 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 February 2021)
RoleCEO
Country of ResidenceSouth Africa
Correspondence AddressCatfoss Lane Catfoss Airfield
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMr Dharishan Padiachy
Date of BirthAugust 1986 (Born 37 years ago)
NationalitySouth African
StatusResigned
Appointed01 July 2020(30 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 February 2021)
RoleFinance Director
Country of ResidenceSouth Africa
Correspondence AddressPostnet Suite #108 Private Bag X23
Gallo Manor 2052
Johannesburg
South Africa
Secretary NameAAF Consultants Limited (Corporation)
StatusResigned
Appointed06 July 1994(4 years, 3 months after company formation)
Appointment Duration16 years, 6 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
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBrandesburton
WardEast Wolds and Coastal
Address Matches4 other UK companies use this postal address

Shareholders

16.5m at £1Waco Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£43,645,000
Gross Profit£8,098,000
Net Worth£7,397,000
Cash£4,936,000
Current Liabilities£20,124,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 4 days from now)

Charges

4 April 1997Delivered 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 1995Delivered 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 1995Delivered 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 1993Delivered 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 1992Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 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
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
7 May 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1990Delivered 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 2021Delivered on: 9 December 2021
Persons entitled: U.S. Bank National Association

Classification: A registered charge
Outstanding
1 April 2021Delivered on: 14 April 2021
Persons entitled: U.S. Bank National Association

Classification: A registered charge
Outstanding
15 April 2020Delivered on: 21 April 2020
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: A registered charge
Outstanding
11 December 2015Delivered on: 16 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 March 2015Delivered on: 23 March 2015
Persons entitled: Absa Bank Limited

Classification: A registered charge
Outstanding
15 October 2007Delivered 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

Filing History

11 February 2021Satisfaction of charge 024875650021 in full (1 page)
11 February 2021Satisfaction of charge 024875650022 in full (1 page)
26 January 2021Full accounts made up to 30 June 2020 (39 pages)
4 January 2021Termination of appointment of Eugenio Pereira Carneiro De Sa as a director on 31 December 2020 (1 page)
26 October 2020Satisfaction of charge 19 in full (1 page)
15 July 2020Appointment of Mr David Christopher Harris as a director on 1 July 2020 (2 pages)
15 July 2020Appointment of Mr Dharishan Padiachy as a director on 1 July 2020 (2 pages)
29 June 2020Full accounts made up to 30 June 2019 (31 pages)
21 April 2020Registration of charge 024875650022, created on 15 April 2020 (14 pages)
9 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
19 August 2019Satisfaction of charge 024875650020 in full (1 page)
5 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
2 January 2019Full accounts made up to 30 June 2018 (23 pages)
10 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
4 December 2017Full accounts made up to 30 June 2017 (23 pages)
4 December 2017Full accounts made up to 30 June 2017 (23 pages)
10 November 2017All of the property or undertaking has been released and no longer forms part of charge 19 (2 pages)
10 November 2017All of the property or undertaking has been released and no longer forms part of charge 19 (2 pages)
19 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
4 April 2017Full accounts made up to 30 June 2016 (23 pages)
4 April 2017Full accounts made up to 30 June 2016 (23 pages)
7 April 2016Director's details changed for Mr Craig Glover on 7 April 2016 (2 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 16,504,993
(5 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 16,504,993
(5 pages)
7 April 2016Director's details changed for Mr Craig Glover on 7 April 2016 (2 pages)
2 February 2016Director's details changed for Craig Glover on 26 October 2015 (2 pages)
2 February 2016Director's details changed for Craig Glover on 26 October 2015 (2 pages)
16 December 2015Registration of charge 024875650021, created on 11 December 2015 (18 pages)
16 December 2015Registration of charge 024875650021, created on 11 December 2015 (18 pages)
6 November 2015Full accounts made up to 30 June 2015 (21 pages)
6 November 2015Full accounts made up to 30 June 2015 (21 pages)
7 September 2015Company name changed waco uk LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
(3 pages)
7 September 2015Company name changed waco uk LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
(3 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 16,504,993
(6 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 16,504,993
(6 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 16,504,993
(6 pages)
23 March 2015Registration of charge 024875650020, created on 6 March 2015 (17 pages)
23 March 2015Registration of charge 024875650020, created on 6 March 2015 (17 pages)
23 March 2015Registration of charge 024875650020, created on 6 March 2015 (17 pages)
27 February 2015Appointment of Mr Stephen John Michael Goodburn as a director on 23 February 2015 (2 pages)
27 February 2015Appointment of Mr Stephen John Michael Goodburn as a director on 23 February 2015 (2 pages)
16 October 2014Full accounts made up to 30 June 2014 (19 pages)
16 October 2014Full accounts made up to 30 June 2014 (19 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 16,504,993
(5 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 16,504,993
(5 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 16,504,993
(5 pages)
3 February 2014Full accounts made up to 30 June 2013 (20 pages)
3 February 2014Full accounts made up to 30 June 2013 (20 pages)
31 May 2013Full accounts made up to 30 June 2012 (21 pages)
31 May 2013Full accounts made up to 30 June 2012 (21 pages)
22 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
12 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 16,504,993
(4 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 16,504,993
(4 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 30 June 2011 (21 pages)
4 January 2012Full accounts made up to 30 June 2011 (21 pages)
4 August 2011Appointment of Craig Glover as a director (3 pages)
4 August 2011Appointment of Craig Glover as a director (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
19 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
24 March 2011Full accounts made up to 30 June 2010 (21 pages)
24 March 2011Full accounts made up to 30 June 2010 (21 pages)
28 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 2011Appointment of Mr Craig Glover as a secretary (1 page)
28 January 2011Appointment of Mr Craig Glover as a secretary
  • ANNOTATION Clarification this document is a duplicate of the AP03 also registered on 28/01/2011
(1 page)
28 January 2011Termination of appointment of Aaf Consultants Limited as a secretary (1 page)
28 January 2011Appointment of Mr Craig Glover as a secretary (1 page)
28 January 2011Appointment of Mr Craig Glover as a secretary
  • ANNOTATION Clarification this document is a duplicate of the AP03 also registered on 28/01/2011
(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)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
23 April 2010Secretary's details changed for Aaf Consultants Limited on 9 April 2010 (2 pages)
23 April 2010Secretary's details changed for Aaf Consultants Limited on 9 April 2010 (2 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
23 April 2010Secretary's details changed for Aaf Consultants Limited on 9 April 2010 (2 pages)
12 December 2009Full accounts made up to 30 June 2009 (21 pages)
12 December 2009Full accounts made up to 30 June 2009 (21 pages)
28 April 2009Director's change of particulars / eugenio de sa / 01/04/2009 (1 page)
28 April 2009Return made up to 02/04/09; full list of members (3 pages)
28 April 2009Return made up to 02/04/09; full list of members (3 pages)
28 April 2009Director's change of particulars / eugenio de sa / 01/04/2009 (1 page)
25 March 2009Full accounts made up to 30 June 2008 (21 pages)
25 March 2009Full accounts made up to 30 June 2008 (21 pages)
3 December 2008Appointment terminated director robin mysell (1 page)
3 December 2008Appointment terminated director robin mysell (1 page)
1 May 2008Full accounts made up to 30 June 2007 (21 pages)
1 May 2008Full accounts made up to 30 June 2007 (21 pages)
14 April 2008Return made up to 02/04/08; full list of members (4 pages)
14 April 2008Secretary's change of particulars / aaf consultants LIMITED / 01/04/2008 (1 page)
14 April 2008Return made up to 02/04/08; full list of members (4 pages)
14 April 2008Secretary's change of particulars / aaf consultants LIMITED / 01/04/2008 (1 page)
18 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
16 June 2007Full accounts made up to 30 June 2006 (20 pages)
16 June 2007Full accounts made up to 30 June 2006 (20 pages)
22 May 2007Return made up to 02/04/07; full list of members (2 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Return made up to 02/04/07; full list of members (2 pages)
22 May 2007Director's particulars changed (1 page)
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)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
5 April 2006Return made up to 02/04/06; full list of members (7 pages)
5 April 2006Return made up to 02/04/06; full list of members (7 pages)
3 March 2006Declaration of assistance for shares acquisition (10 pages)
3 March 2006Declaration of assistance for shares acquisition (10 pages)
1 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 January 2006Declaration of assistance for shares acquisition (9 pages)
10 January 2006Declaration of assistance for shares acquisition (9 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)
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)
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 (19 pages)
23 November 2005Full accounts made up to 30 June 2005 (19 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 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)
8 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 March 2005Company name changed premier transline hire LIMITED\certificate issued on 24/03/05 (2 pages)
24 March 2005Company name changed premier transline hire LIMITED\certificate issued on 24/03/05 (2 pages)
9 December 2004Full accounts made up to 30 June 2004 (18 pages)
9 December 2004Full accounts made up to 30 June 2004 (18 pages)
17 September 2004Particulars of mortgage/charge (16 pages)
17 September 2004Particulars of mortgage/charge (16 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
15 April 2004Return made up to 02/04/04; full list of members (7 pages)
15 April 2004Return made up to 02/04/04; full list of members (7 pages)
14 November 2003Full accounts made up to 30 June 2003 (18 pages)
14 November 2003Full accounts made up to 30 June 2003 (18 pages)
11 April 2003Return made up to 02/04/03; full list of members (4 pages)
11 April 2003Return made up to 02/04/03; full list of members (4 pages)
10 January 2003Full accounts made up to 30 June 2002 (17 pages)
10 January 2003Full accounts made up to 30 June 2002 (17 pages)
10 April 2002Return made up to 02/04/02; full list of members (6 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Return made up to 02/04/02; full list of members (6 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
14 December 2001Full accounts made up to 30 June 2001 (17 pages)
14 December 2001Full accounts made up to 30 June 2001 (17 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
9 May 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 May 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director resigned
(6 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 (11 pages)
15 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
15 January 2001Declaration of assistance for shares acquisition (11 pages)
15 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2000Full accounts made up to 30 June 2000 (15 pages)
22 December 2000Full accounts made up to 30 June 2000 (15 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
10 July 2000Full accounts made up to 30 June 1999 (15 pages)
10 July 2000Full accounts made up to 30 June 1999 (15 pages)
17 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
4 August 1999Ad 30/06/99--------- £ si 1275000@1=1275000 £ ic 2888792/4163792 (2 pages)
4 August 1999Ad 30/06/99--------- £ si 1275000@1=1275000 £ ic 2888792/4163792 (2 pages)
18 June 1999Full accounts made up to 30 June 1998 (14 pages)
18 June 1999Full accounts made up to 30 June 1998 (14 pages)
8 June 1999Return made up to 02/04/99; no change of members (5 pages)
8 June 1999Return made up to 02/04/99; no change of members (5 pages)
3 June 1999Director's particulars changed (1 page)
3 June 1999Director's particulars changed (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Return made up to 02/04/98; change of members (6 pages)
28 April 1998Director resigned (1 page)
28 April 1998Return made up to 02/04/98; change of members (6 pages)
19 March 1998Secretary's particulars changed (1 page)
19 March 1998Secretary's particulars changed (1 page)
2 January 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
2 January 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
10 June 1997Full accounts made up to 31 December 1996 (15 pages)
10 June 1997Full accounts made up to 31 December 1996 (15 pages)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Return made up to 02/04/97; full list of members (8 pages)
2 May 1997Return made up to 02/04/97; full list of members (8 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
23 December 1996Reduction of iss capital and minute (oc) £ ic 4734838/ 2888792 (3 pages)
23 December 1996Reduction of iss capital and minute (oc) £ ic 4734838/ 2888792 (3 pages)
23 December 1996Certificate of reduction of issued capital (1 page)
23 December 1996Certificate of reduction of issued capital (1 page)
15 November 1996Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
15 November 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
15 November 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
15 November 1996Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
22 May 1996Return made up to 02/04/96; full list of members (8 pages)
22 May 1996Return made up to 02/04/96; full list of members (8 pages)
12 May 1996Full accounts made up to 31 December 1995 (14 pages)
12 May 1996Full accounts made up to 31 December 1995 (14 pages)
23 February 1996Director resigned (2 pages)
23 February 1996Director resigned (2 pages)
30 January 1996Ad 28/12/95--------- £ si 3734838@1=3734838 £ ic 1000000/4734838 (2 pages)
30 January 1996Ad 28/12/95--------- £ si 3734838@1=3734838 £ ic 1000000/4734838 (2 pages)
6 December 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 December 1995£ nc 1000000/7000000 23/11/95 (1 page)
6 December 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 December 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 December 1995£ nc 1000000/7000000 23/11/95 (1 page)
6 December 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 July 1995Full accounts made up to 31 December 1994 (15 pages)
27 July 1995Full accounts made up to 31 December 1994 (15 pages)
26 June 1995Particulars of mortgage/charge (4 pages)
26 June 1995Particulars of mortgage/charge (4 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
21 April 1995Return made up to 02/04/95; full list of members (10 pages)
21 April 1995Return made up to 02/04/95; full list of members (10 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
1 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
1 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
11 June 1993Company name changed unit span building systems limit ed\certificate issued on 14/06/93 (2 pages)
11 June 1993Company name changed unit span building systems limit ed\certificate issued on 14/06/93 (2 pages)
10 October 1990Company name changed unit-span building systems (1990 ) LIMITED\certificate issued on 09/10/90 (2 pages)
10 October 1990Company name changed unit-span building systems (1990 ) LIMITED\certificate issued on 09/10/90 (2 pages)
6 September 1990Company name changed trushelfco (no. 1606) LIMITED\certificate issued on 07/09/90 (4 pages)
6 September 1990Company name changed trushelfco (no. 1606) LIMITED\certificate issued on 07/09/90 (4 pages)
2 April 1990Incorporation (21 pages)
2 April 1990Incorporation (21 pages)