Brandesburton
Dirffield
East Yorkshire
YO25 8EJ
Director Name | Mr Craig Glover |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2016(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Catfoss Lane Brandesburton Dirffield East Yorkshire 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(14 years, 8 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 Daniel Allison |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2021(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catfoss Lane Brandesburton Dirffield 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(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catfoss Lane Brandesburton Dirffield East Yorkshire 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(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catfoss Lane Brandesburton Dirffield East Yorkshire YO25 8EJ |
Director Name | Kei Wah Chua |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2005(4 days after company formation) |
Appointment Duration | 1 year (resigned 23 November 2006) |
Role | Principal |
Correspondence Address | Flat B 24/F Jolly Villa 8 Tai Hang Road Hong Kong Foreign |
Director Name | Avi Gilboa |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 November 2005(4 days after company formation) |
Appointment Duration | 1 year (resigned 23 November 2006) |
Role | Principal |
Correspondence Address | 7 St Aubins Avenue Caufield North Melbourne 3161 Australia |
Director Name | Stephen Chang Min King |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2005(4 days after company formation) |
Appointment Duration | 1 year (resigned 23 November 2006) |
Role | Partner |
Correspondence Address | Apt D 11/F Block Cd Grenville House No. 1 & 3 Magazine Road Hong Kong Foreign |
Director Name | Stephen John Michael Goodburn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 November 2006(1 year after company formation) |
Appointment Duration | 14 years, 2 months (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Waco International Prop Ltd Building No 2 Harrowde 128 Western Services Road Woodmead South Africa |
Director Name | Mr Royden Thomas Vice |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 November 2006(1 year after company formation) |
Appointment Duration | 10 months (resigned 26 September 2007) |
Role | Chartered Accountant |
Country of Residence | South Africa |
Correspondence Address | 24 Suikerbossie 80 Mount Street Bryanston Gauteng 2021 South Africa |
Secretary Name | Mr Riaan Krumholectski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oriel Close Walkington North Humberside HU17 8YD |
Director Name | Mr Eugenio Pereira Carneiro De Sa |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 23 July 2007(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 December 2020) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hambling Drive Beverley East Yorkshire HU17 9GD |
Director Name | Riaan Krumkolectski |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 January 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oriel Close Walkington Beverley North Humberside HU17 8YD |
Director Name | Mr Dharishan Padiachy |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 July 2020(14 years, 8 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 |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2005(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2005(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2005(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | waco.co.uk |
---|---|
Telephone | 0800 3160888 |
Telephone region | Freephone |
Registered Address | Catfoss Lane Brandesburton Dirffield 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 |
19.9m at £1 | Pipes Uk (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,645,000 |
Cash | £127,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 3 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months from now) |
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 September 2006 | Delivered 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 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 |
29 January 2021 | Full accounts made up to 30 June 2020 (18 pages) |
---|---|
21 January 2021 | Solvency Statement dated 07/01/21 (1 page) |
21 January 2021 | Statement of capital on 21 January 2021
|
21 January 2021 | Statement by Directors (1 page) |
21 January 2021 | Resolutions
|
7 January 2021 | Statement of capital following an allotment of shares on 7 January 2021
|
4 January 2021 | Termination of appointment of Eugenio Pereira Carneiro De Sa as a director on 31 December 2020 (1 page) |
19 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
15 July 2020 | Appointment of Mr Dharishan Padiachy as a director on 1 July 2020 (2 pages) |
15 July 2020 | Appointment of Mr David Christopher Harris as a director on 1 July 2020 (2 pages) |
29 June 2020 | Full accounts made up to 30 June 2019 (20 pages) |
11 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
5 April 2019 | Full accounts made up to 30 June 2018 (17 pages) |
8 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (15 pages) |
10 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
18 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
2 March 2016 | Full accounts made up to 30 June 2015 (15 pages) |
2 March 2016 | Full accounts made up to 30 June 2015 (15 pages) |
29 January 2016 | Appointment of Mr Craig Glover as a director on 28 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Craig Glover as a director on 28 January 2016 (2 pages) |
17 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
15 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
15 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
28 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
11 February 2014 | Director's details changed for Stephen John Michael Goodburn on 11 February 2014 (2 pages) |
11 February 2014 | Director's details changed for Stephen John Michael Goodburn on 11 February 2014 (2 pages) |
5 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2013 | Full accounts made up to 30 June 2012 (15 pages) |
15 August 2013 | Full accounts made up to 30 June 2012 (15 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
12 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
15 February 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 July 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
8 July 2011 | Resolutions
|
8 July 2011 | Resolutions
|
8 July 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
8 July 2011 | Resolutions
|
8 July 2011 | Resolutions
|
15 April 2011 | Statement of company's objects (2 pages) |
15 April 2011 | Resolutions
|
15 April 2011 | Resolutions
|
15 April 2011 | Statement of company's objects (2 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
31 January 2011 | Appointment of Mr Craig Glover as a secretary (1 page) |
31 January 2011 | Appointment of Mr Craig Glover as a secretary (1 page) |
25 January 2011 | Termination of appointment of Riaan Krumholectski as a secretary (1 page) |
25 January 2011 | Termination of appointment of Riaan Krumkolectski as a director (1 page) |
25 January 2011 | Termination of appointment of Riaan Krumkolectski as a director (1 page) |
25 January 2011 | Termination of appointment of Riaan Krumholectski as a secretary (1 page) |
23 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
21 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
21 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
26 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Riaan Krumkolectski on 20 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Stephen John Michael Goodburn on 20 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Stephen John Michael Goodburn on 20 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Eugenio Pereira Carneiro De Sa on 20 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Riaan Krumkolectski on 20 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Eugenio Pereira Carneiro De Sa on 20 November 2009 (2 pages) |
25 March 2009 | Full accounts made up to 30 June 2008 (16 pages) |
25 March 2009 | Full accounts made up to 30 June 2008 (16 pages) |
16 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
16 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
13 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
13 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
19 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
19 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
2 August 2007 | Full accounts made up to 30 June 2006 (15 pages) |
2 August 2007 | Full accounts made up to 30 June 2006 (15 pages) |
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
6 January 2007 | Return made up to 03/11/06; full list of members (6 pages) |
6 January 2007 | Return made up to 03/11/06; full list of members (6 pages) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 100 new bridge street london EC4V 6JA (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 100 new bridge street london EC4V 6JA (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | Director resigned (1 page) |
2 October 2006 | Particulars of mortgage/charge (6 pages) |
2 October 2006 | Particulars of mortgage/charge (6 pages) |
9 February 2006 | Memorandum and Articles of Association (31 pages) |
9 February 2006 | Memorandum and Articles of Association (31 pages) |
2 February 2006 | Ad 24/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 February 2006 | Ad 24/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 February 2006 | Resolutions
|
1 February 2006 | Company name changed wire uk LIMITED\certificate issued on 01/02/06 (3 pages) |
1 February 2006 | Company 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 2006 | Resolutions
|
1 February 2006 | £ nc 1000000/20000000 15/12/05 (2 pages) |
29 December 2005 | Particulars of mortgage/charge (14 pages) |
29 December 2005 | Particulars of mortgage/charge (14 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
17 November 2005 | Director resigned (1 page) |
3 November 2005 | Incorporation (37 pages) |
3 November 2005 | Incorporation (37 pages) |