Driffield
East Yorkshire
YO25 8EJ
Director Name | Mr Craig Glover |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
Director Name | Mr David Christopher Harris |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
Director Name | Mr Riaan Krumholectski |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Finance 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 | 25 March 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hambling Drive Beverley East Yorkshire HU17 9GD |
Secretary Name | Mr Riaan Krumholectski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oriel Close Walkington North Humberside HU17 8YD |
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 |
5.8m at £1 | Waco Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £337,000 |
Gross Profit | £24,000 |
Net Worth | £271,000 |
Cash | £23,000 |
Current Liabilities | £14,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (1 week, 3 days from now) |
30 November 2009 | Delivered on: 15 December 2009 Satisfied on: 2 August 2011 Persons entitled: Ubs Nominees Pty Limited (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company, the security providers and each other transaction party to the chargee or a beneficiary on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
4 August 2008 | Delivered on: 12 August 2008 Satisfied on: 27 November 2009 Persons entitled: Standard Bank PLC (The Security Trustee) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 January 2021 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
---|---|
14 January 2021 | Termination of appointment of Eugenio Pereira Carneiro De Sa as a director on 31 December 2020 (1 page) |
14 January 2021 | Appointment of Mr Craig Glover as a director on 31 December 2020 (2 pages) |
14 January 2021 | Appointment of Mr David Christopher Harris as a director on 31 December 2020 (2 pages) |
29 June 2020 | Accounts for a dormant company made up to 30 June 2019 (10 pages) |
9 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
15 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
12 April 2019 | Accounts for a dormant company made up to 30 June 2018 (10 pages) |
10 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
28 March 2018 | Notification of Waco International Holdings Pty as a person with significant control on 7 April 2016 (2 pages) |
3 November 2017 | Accounts for a dormant company made up to 30 June 2017 (10 pages) |
3 November 2017 | Accounts for a dormant company made up to 30 June 2017 (10 pages) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (10 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (10 pages) |
10 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
2 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
2 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
28 October 2014 | Full accounts made up to 30 June 2014 (12 pages) |
28 October 2014 | Full accounts made up to 30 June 2014 (12 pages) |
28 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
7 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
7 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
18 July 2013 | Full accounts made up to 30 June 2012 (15 pages) |
18 July 2013 | Full accounts made up to 30 June 2012 (15 pages) |
21 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Full accounts made up to 30 June 2011 (15 pages) |
8 February 2012 | Full accounts made up to 30 June 2011 (15 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 2 (3 pages) |
8 July 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
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 | Resolutions
|
8 July 2011 | Resolutions
|
15 April 2011 | Statement of company's objects (2 pages) |
15 April 2011 | Resolutions
|
15 April 2011 | Statement of company's objects (2 pages) |
15 April 2011 | Resolutions
|
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (15 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 director (1 page) |
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 secretary (1 page) |
25 January 2011 | Termination of appointment of Riaan Krumholectski as a secretary (1 page) |
23 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Statement of capital following an allotment of shares on 26 November 2009
|
25 January 2010 | Statement of capital following an allotment of shares on 26 November 2009
|
8 January 2010 | Resolutions
|
8 January 2010 | Resolutions
|
21 December 2009 | Full accounts made up to 30 June 2009 (15 pages) |
21 December 2009 | Full accounts made up to 30 June 2009 (15 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
21 April 2009 | Director and secretary's change of particulars / riaan krumholectski / 24/03/2009 (1 page) |
21 April 2009 | Director's change of particulars / eugenio de sa / 24/03/2009 (1 page) |
21 April 2009 | Director and secretary's change of particulars / riaan krumholectski / 24/03/2009 (1 page) |
21 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
21 April 2009 | Director's change of particulars / eugenio de sa / 24/03/2009 (1 page) |
21 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
12 February 2009 | Full accounts made up to 30 June 2008 (15 pages) |
12 February 2009 | Full accounts made up to 30 June 2008 (15 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 August 2008 | Ad 28/04/08\gbp si 500@1=500\gbp ic 2499500/2500000\ (2 pages) |
5 August 2008 | Ad 28/04/08\gbp si 500@1=500\gbp ic 2499500/2500000\ (2 pages) |
18 June 2008 | Ad 28/04/08\gbp si 2499000@1=2499000\gbp ic 500/2499500\ (2 pages) |
18 June 2008 | Ad 28/04/08\gbp si 2499000@1=2499000\gbp ic 500/2499500\ (2 pages) |
18 June 2008 | Nc inc already adjusted 28/04/08 (1 page) |
18 June 2008 | Nc inc already adjusted 28/04/08 (1 page) |
18 June 2008 | Resolutions
|
18 June 2008 | Resolutions
|
9 April 2008 | Registered office changed on 09/04/2008 from catfoss lan brandesburton near driffield east yorkshire YO25 8EJ (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from catfoss lan brandesburton near driffield east yorkshire YO25 8EJ (1 page) |
31 March 2008 | Curr sho from 31/03/2009 to 30/06/2008 (1 page) |
31 March 2008 | Curr sho from 31/03/2009 to 30/06/2008 (1 page) |
25 March 2008 | Incorporation (17 pages) |
25 March 2008 | Incorporation (17 pages) |