Company NamePm Wire 2005 Limited
Company StatusActive
Company Number05612013
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 5 months ago)
Previous NamesWire UK Limited and WACO UK Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Craig Glover
StatusCurrent
Appointed25 January 2011(5 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressCatfoss Lane
Brandesburton
Dirffield
East Yorkshire
YO25 8EJ
Director NameMr Craig Glover
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(10 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCatfoss Lane
Brandesburton
Dirffield
East Yorkshire
YO25 8EJ
Director NameMr David Christopher Harris
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(14 years, 8 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 Daniel Allison
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(15 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatfoss Lane
Brandesburton
Dirffield
East Yorkshire
YO25 8EJ
Director NameMr Keith Maddin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(15 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatfoss Lane
Brandesburton
Dirffield
East Yorkshire
YO25 8EJ
Director NameMr James Toby Page
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(15 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatfoss Lane
Brandesburton
Dirffield
East Yorkshire
YO25 8EJ
Director NameKei Wah Chua
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2005(4 days after company formation)
Appointment Duration1 year (resigned 23 November 2006)
RolePrincipal
Correspondence AddressFlat B 24/F Jolly Villa
8 Tai Hang Road
Hong Kong
Foreign
Director NameAvi Gilboa
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed07 November 2005(4 days after company formation)
Appointment Duration1 year (resigned 23 November 2006)
RolePrincipal
Correspondence Address7 St Aubins Avenue
Caufield North
Melbourne
3161
Australia
Director NameStephen Chang Min King
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2005(4 days after company formation)
Appointment Duration1 year (resigned 23 November 2006)
RolePartner
Correspondence AddressApt D 11/F Block Cd Grenville House
No. 1 & 3 Magazine Road
Hong Kong
Foreign
Director NameStephen John Michael Goodburn
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed23 November 2006(1 year after company formation)
Appointment Duration14 years, 2 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressWaco International Prop Ltd Building No 2 Harrowde
128 Western Services Road
Woodmead
South Africa
Director NameMr Royden Thomas Vice
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySouth African
StatusResigned
Appointed23 November 2006(1 year after company formation)
Appointment Duration10 months (resigned 26 September 2007)
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence Address24 Suikerbossie
80 Mount Street Bryanston
Gauteng
2021
South Africa
Secretary NameMr Riaan Krumholectski
NationalityBritish
StatusResigned
Appointed23 November 2006(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oriel Close
Walkington
North Humberside
HU17 8YD
Director NameMr Eugenio Pereira Carneiro De Sa
Date of BirthMarch 1954 (Born 70 years ago)
NationalityPortuguese
StatusResigned
Appointed23 July 2007(1 year, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 December 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hambling Drive
Beverley
East Yorkshire
HU17 9GD
Director NameRiaan Krumkolectski
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 January 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oriel Close
Walkington
Beverley
North Humberside
HU17 8YD
Director NameMr Dharishan Padiachy
Date of BirthAugust 1986 (Born 37 years ago)
NationalitySouth African
StatusResigned
Appointed01 July 2020(14 years, 8 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
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewaco.co.uk
Telephone0800 3160888
Telephone regionFreephone

Location

Registered AddressCatfoss Lane
Brandesburton
Dirffield
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

19.9m at £1Pipes Uk (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,645,000
Cash£127,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Charges

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 September 2006Delivered on: 2 October 2006
Satisfied on: 2 August 2011
Persons entitled: Ubs Nominees Pty Limited as Security Trustee

Classification: A share pledge agreement
Secured details: All monies due or to become due from waco australia finance limited, the company and waco nz pty limited to the beneficiaries and the chargee and all monies due or to become due from a security provider and each other transaction party to the chargee or a beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares. See the mortgage charge document for full details.
Fully Satisfied
14 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

Filing History

29 January 2021Full accounts made up to 30 June 2020 (18 pages)
21 January 2021Solvency Statement dated 07/01/21 (1 page)
21 January 2021Statement of capital on 21 January 2021
  • GBP 19.86
(5 pages)
21 January 2021Statement by Directors (1 page)
21 January 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 07/01/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 January 2021Statement of capital following an allotment of shares on 7 January 2021
  • GBP 19,859,804
(3 pages)
4 January 2021Termination of appointment of Eugenio Pereira Carneiro De Sa as a director on 31 December 2020 (1 page)
19 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
15 July 2020Appointment of Mr Dharishan Padiachy as a director on 1 July 2020 (2 pages)
15 July 2020Appointment of Mr David Christopher Harris as a director on 1 July 2020 (2 pages)
29 June 2020Full accounts made up to 30 June 2019 (20 pages)
11 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
5 April 2019Full accounts made up to 30 June 2018 (17 pages)
8 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (15 pages)
10 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
5 April 2017Full accounts made up to 30 June 2016 (15 pages)
5 April 2017Full accounts made up to 30 June 2016 (15 pages)
18 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
2 March 2016Full accounts made up to 30 June 2015 (15 pages)
2 March 2016Full accounts made up to 30 June 2015 (15 pages)
29 January 2016Appointment of Mr Craig Glover as a director on 28 January 2016 (2 pages)
29 January 2016Appointment of Mr Craig Glover as a director on 28 January 2016 (2 pages)
17 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 19,859,803
(4 pages)
17 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 19,859,803
(4 pages)
15 April 2015Full accounts made up to 30 June 2014 (15 pages)
15 April 2015Full accounts made up to 30 June 2014 (15 pages)
15 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 19,859,803
(4 pages)
15 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 19,859,803
(4 pages)
15 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 19,859,803
(4 pages)
28 March 2014Full accounts made up to 30 June 2013 (15 pages)
28 March 2014Full accounts made up to 30 June 2013 (15 pages)
11 February 2014Director's details changed for Stephen John Michael Goodburn on 11 February 2014 (2 pages)
11 February 2014Director's details changed for Stephen John Michael Goodburn on 11 February 2014 (2 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 19,859,803
(4 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 19,859,803
(4 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 19,859,803
(4 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
15 August 2013Full accounts made up to 30 June 2012 (15 pages)
15 August 2013Full accounts made up to 30 June 2012 (15 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
12 March 2012Full accounts made up to 30 June 2011 (16 pages)
12 March 2012Full accounts made up to 30 June 2011 (16 pages)
15 February 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 19,859,803
(4 pages)
8 July 2011Resolutions
  • RES13 ‐ Sect 1162 23/06/2011
(2 pages)
8 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 19,859,803
(4 pages)
8 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 July 2011Resolutions
  • RES13 ‐ Sect 1162 23/06/2011
(2 pages)
15 April 2011Statement of company's objects (2 pages)
15 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
15 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
15 April 2011Statement of company's objects (2 pages)
24 March 2011Full accounts made up to 30 June 2010 (17 pages)
24 March 2011Full accounts made up to 30 June 2010 (17 pages)
31 January 2011Appointment of Mr Craig Glover as a secretary (1 page)
31 January 2011Appointment of Mr Craig Glover as a secretary (1 page)
25 January 2011Termination of appointment of Riaan Krumholectski as a secretary (1 page)
25 January 2011Termination of appointment of Riaan Krumkolectski as a director (1 page)
25 January 2011Termination of appointment of Riaan Krumkolectski as a director (1 page)
25 January 2011Termination of appointment of Riaan Krumholectski as a secretary (1 page)
23 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
21 December 2009Full accounts made up to 30 June 2009 (16 pages)
21 December 2009Full accounts made up to 30 June 2009 (16 pages)
26 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Riaan Krumkolectski on 20 November 2009 (2 pages)
26 November 2009Director's details changed for Stephen John Michael Goodburn on 20 November 2009 (2 pages)
26 November 2009Director's details changed for Stephen John Michael Goodburn on 20 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Eugenio Pereira Carneiro De Sa on 20 November 2009 (2 pages)
26 November 2009Director's details changed for Riaan Krumkolectski on 20 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Eugenio Pereira Carneiro De Sa on 20 November 2009 (2 pages)
25 March 2009Full accounts made up to 30 June 2008 (16 pages)
25 March 2009Full accounts made up to 30 June 2008 (16 pages)
16 December 2008Return made up to 03/11/08; full list of members (4 pages)
16 December 2008Return made up to 03/11/08; full list of members (4 pages)
13 May 2008Full accounts made up to 30 June 2007 (16 pages)
13 May 2008Full accounts made up to 30 June 2007 (16 pages)
19 November 2007Return made up to 03/11/07; full list of members (2 pages)
19 November 2007Return made up to 03/11/07; full list of members (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
2 August 2007Full accounts made up to 30 June 2006 (15 pages)
2 August 2007Full accounts made up to 30 June 2006 (15 pages)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2007Return made up to 03/11/06; full list of members (6 pages)
6 January 2007Return made up to 03/11/06; full list of members (6 pages)
7 December 2006New secretary appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006Director resigned (1 page)
7 December 2006New secretary appointed (2 pages)
7 December 2006Registered office changed on 07/12/06 from: 100 new bridge street london EC4V 6JA (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Registered office changed on 07/12/06 from: 100 new bridge street london EC4V 6JA (1 page)
7 December 2006Director resigned (1 page)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006Director resigned (1 page)
2 October 2006Particulars of mortgage/charge (6 pages)
2 October 2006Particulars of mortgage/charge (6 pages)
9 February 2006Memorandum and Articles of Association (31 pages)
9 February 2006Memorandum and Articles of Association (31 pages)
2 February 2006Ad 24/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 February 2006Ad 24/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2006Company name changed wire uk LIMITED\certificate issued on 01/02/06 (3 pages)
1 February 2006Company name changed wire uk LIMITED\certificate issued on 01/02/06 (3 pages)
1 February 2006£ nc 1000000/20000000 15/12/05 (2 pages)
1 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2006£ nc 1000000/20000000 15/12/05 (2 pages)
29 December 2005Particulars of mortgage/charge (14 pages)
29 December 2005Particulars of mortgage/charge (14 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
17 November 2005Director resigned (1 page)
3 November 2005Incorporation (37 pages)
3 November 2005Incorporation (37 pages)