Company NamePm Brandesburton Limited
DirectorsCraig Glover and David Christopher Harris
Company StatusActive
Company Number06543582
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years ago)
Previous NameWACO Modular Buildings UK Limited

Business Activity

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

Directors

Secretary NameMr Craig Glover
StatusCurrent
Appointed25 January 2011(2 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
Appointed31 December 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCatfoss Lane Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMr David Christopher Harris
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCatfoss Lane Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMr Riaan Krumholectski
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleFinance 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
Appointed25 March 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hambling Drive
Beverley
East Yorkshire
HU17 9GD
Secretary NameMr Riaan Krumholectski
NationalityBritish
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oriel Close
Walkington
North Humberside
HU17 8YD

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

5.8m at £1Waco Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£337,000
Gross Profit£24,000
Net Worth£271,000
Cash£23,000
Current Liabilities£14,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 3 days from now)

Charges

30 November 2009Delivered 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 2008Delivered 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

Filing History

26 January 2021Accounts for a dormant company made up to 30 June 2020 (8 pages)
14 January 2021Termination of appointment of Eugenio Pereira Carneiro De Sa as a director on 31 December 2020 (1 page)
14 January 2021Appointment of Mr Craig Glover as a director on 31 December 2020 (2 pages)
14 January 2021Appointment of Mr David Christopher Harris as a director on 31 December 2020 (2 pages)
29 June 2020Accounts for a dormant company made up to 30 June 2019 (10 pages)
9 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
15 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
12 April 2019Accounts for a dormant company made up to 30 June 2018 (10 pages)
10 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
28 March 2018Notification of Waco International Holdings Pty as a person with significant control on 7 April 2016 (2 pages)
3 November 2017Accounts for a dormant company made up to 30 June 2017 (10 pages)
3 November 2017Accounts for a dormant company made up to 30 June 2017 (10 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (10 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (10 pages)
10 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5,753,389
(4 pages)
10 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5,753,389
(4 pages)
2 March 2016Full accounts made up to 30 June 2015 (13 pages)
2 March 2016Full accounts made up to 30 June 2015 (13 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 5,753,389
(3 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 5,753,389
(3 pages)
28 October 2014Full accounts made up to 30 June 2014 (12 pages)
28 October 2014Full accounts made up to 30 June 2014 (12 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 5,753,389
(3 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 5,753,389
(3 pages)
7 March 2014Full accounts made up to 30 June 2013 (15 pages)
7 March 2014Full accounts made up to 30 June 2013 (15 pages)
18 July 2013Full accounts made up to 30 June 2012 (15 pages)
18 July 2013Full accounts made up to 30 June 2012 (15 pages)
21 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
8 February 2012Full accounts made up to 30 June 2011 (15 pages)
8 February 2012Full accounts made up to 30 June 2011 (15 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 2 (3 pages)
8 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 5,753,389
(4 pages)
8 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 5,753,389
(4 pages)
8 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 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 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
(34 pages)
15 April 2011Statement of company's objects (2 pages)
15 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
24 March 2011Full accounts made up to 30 June 2010 (15 pages)
24 March 2011Full accounts made up to 30 June 2010 (15 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 director (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 secretary (1 page)
25 January 2011Termination of appointment of Riaan Krumholectski as a secretary (1 page)
23 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
25 January 2010Statement of capital following an allotment of shares on 26 November 2009
  • GBP 2,746,909
(5 pages)
25 January 2010Statement of capital following an allotment of shares on 26 November 2009
  • GBP 2,746,909
(5 pages)
8 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 December 2009Full accounts made up to 30 June 2009 (15 pages)
21 December 2009Full accounts made up to 30 June 2009 (15 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 2 (15 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 2 (15 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
21 April 2009Director and secretary's change of particulars / riaan krumholectski / 24/03/2009 (1 page)
21 April 2009Director's change of particulars / eugenio de sa / 24/03/2009 (1 page)
21 April 2009Director and secretary's change of particulars / riaan krumholectski / 24/03/2009 (1 page)
21 April 2009Return made up to 25/03/09; full list of members (3 pages)
21 April 2009Director's change of particulars / eugenio de sa / 24/03/2009 (1 page)
21 April 2009Return made up to 25/03/09; full list of members (3 pages)
12 February 2009Full accounts made up to 30 June 2008 (15 pages)
12 February 2009Full accounts made up to 30 June 2008 (15 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 August 2008Ad 28/04/08\gbp si 500@1=500\gbp ic 2499500/2500000\ (2 pages)
5 August 2008Ad 28/04/08\gbp si 500@1=500\gbp ic 2499500/2500000\ (2 pages)
18 June 2008Ad 28/04/08\gbp si 2499000@1=2499000\gbp ic 500/2499500\ (2 pages)
18 June 2008Ad 28/04/08\gbp si 2499000@1=2499000\gbp ic 500/2499500\ (2 pages)
18 June 2008Nc inc already adjusted 28/04/08 (1 page)
18 June 2008Nc inc already adjusted 28/04/08 (1 page)
18 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2008Registered office changed on 09/04/2008 from catfoss lan brandesburton near driffield east yorkshire YO25 8EJ (1 page)
9 April 2008Registered office changed on 09/04/2008 from catfoss lan brandesburton near driffield east yorkshire YO25 8EJ (1 page)
31 March 2008Curr sho from 31/03/2009 to 30/06/2008 (1 page)
31 March 2008Curr sho from 31/03/2009 to 30/06/2008 (1 page)
25 March 2008Incorporation (17 pages)
25 March 2008Incorporation (17 pages)