Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Secretary Name | Craig Glover |
---|---|
Status | Current |
Appointed | 21 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Premier Modular Limited 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 | 01 July 2020(8 years, 3 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(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Premier Modular Limited Catfoss Lane Brandesburton Driffield 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(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Premier Modular Limited Catfoss Lane Brandesburton Driffield 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(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Premier Modular Limited Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
Director Name | Stuart James Mackenzie |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 March 2012(same day as company formation) |
Role | Private Equity Professional |
Country of Residence | South Africa |
Correspondence Address | 35 Fricker Road Illovo Gauteng 2196 |
Director Name | Eugenio Pereira Carneiro De Sa |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 21 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Waco Uk Ltd Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
Director Name | Stephen John Michael Goodburn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 March 2012(same day as company formation) |
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 Dharishan Padiachy |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 July 2020(8 years, 3 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 |
Website | waco.co.uk |
---|---|
Telephone | 0800 3160888 |
Telephone region | Freephone |
Registered Address | C/O Premier Modular Limited 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 |
9.6m at £1 | Business Venture Investments No 1638 Proprietary LTD 99.99% Preference |
---|---|
1.2k at £1 | Business Venture Investments No 1638 Proprietary LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£160 |
Cash | £338 |
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 | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 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 |
26 January 2021 | Full accounts made up to 30 June 2020 (17 pages) |
---|---|
4 January 2021 | Termination of appointment of Eugenio Pereira Carneiro De Sa as a director on 31 December 2020 (1 page) |
18 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
15 July 2020 | Appointment of Mr David Christopher Harris as a director on 1 July 2020 (2 pages) |
15 July 2020 | Appointment of Mr Dharishan Padiachy as a director on 1 July 2020 (2 pages) |
29 June 2020 | Full accounts made up to 30 June 2019 (19 pages) |
11 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 30 June 2018 (17 pages) |
21 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (16 pages) |
22 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
9 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
9 September 2016 | Registered office address changed from C/O Waco Uk Ltd Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ to C/O Premier Modular Limited Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ on 9 September 2016 (1 page) |
9 September 2016 | Registered office address changed from C/O Waco Uk Ltd Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ to C/O Premier Modular Limited Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ on 9 September 2016 (1 page) |
2 March 2016 | Full accounts made up to 30 June 2015 (16 pages) |
2 March 2016 | Full accounts made up to 30 June 2015 (16 pages) |
2 February 2016 | Director's details changed for Craig Glover on 26 October 2015 (2 pages) |
2 February 2016 | Director's details changed for Craig Glover on 26 October 2015 (2 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Resolutions
|
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
15 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
11 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
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) |
15 January 2014 | Full accounts made up to 30 June 2013 (14 pages) |
15 January 2014 | Full accounts made up to 30 June 2013 (14 pages) |
3 January 2014 | Previous accounting period shortened from 31 March 2014 to 30 June 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 31 March 2014 to 30 June 2013 (1 page) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2013 | Termination of appointment of Stuart Mackenzie as a director (1 page) |
19 July 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
19 July 2013 | Termination of appointment of Stuart Mackenzie as a director (1 page) |
19 July 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
12 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
12 July 2012 | Resolutions
|
12 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
12 July 2012 | Resolutions
|
28 March 2012 | Appointment of Craig Glover as a secretary (1 page) |
28 March 2012 | Appointment of Craig Glover as a secretary (1 page) |
21 March 2012 | Incorporation (52 pages) |
21 March 2012 | Incorporation (52 pages) |