Company NameKNDS Defence UK Limited
Company StatusActive
Company Number00310308
CategoryPrivate Limited Company
Incorporation Date11 February 1936(88 years, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Patrick Neill Grady
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(75 years after company formation)
Appointment Duration13 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sutton Road
Great Bowden
Market Harborough
Leicestershire
LE16 7HW
Secretary NameMr Patrick Neill Grady
StatusCurrent
Appointed01 February 2011(75 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressWfel Sir Richard Fairey Road
Heaton Chapel
Stockport
Cheshire
SK4 5DY
Director NameRalf Ketzel
Date of BirthJuly 1959 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed22 May 2012(76 years, 3 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWfel Sir Richard Fairey Road
Heaton Chapel
Stockport
Cheshire
SK4 5DY
Director NameMr Ian Anderton
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed04 April 2018(82 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWfel Sir Richard Fairey Road
Heaton Chapel
Stockport
Cheshire
SK4 5DY
Director NameMr Frank Peter Schnur
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed03 December 2018(82 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWfel Sir Richard Fairey Road
Heaton Chapel
Stockport
Cheshire
SK4 5DY
Director NameDr Axel Scheibel
Date of BirthJune 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed24 June 2022(86 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWfel Sir Richard Fairey Road
Heaton Chapel
Stockport
Cheshire
SK4 5DY
Director NameMr Anthony Paul Webb
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(86 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWfel Sir Richard Fairey Road
Heaton Chapel
Stockport
Cheshire
SK4 5DY
Director NameWilliam Smith Stewart
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(56 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 July 1992)
RoleManaging Director
Correspondence Address20 Boothsmere Close
Sandbach
Cheshire
CW11 9FA
Director NameDerek Nuttall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(56 years, 3 months after company formation)
Appointment Duration1 day (resigned 01 May 1992)
RoleFinance Director
Correspondence AddressCumbria House Dawson Lane
Whittle-Le-Woods
Chorley
Lancs
PR6 7DT
Secretary NameMr Graham John Parsons
NationalityBritish
StatusResigned
Appointed30 April 1992(56 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 25 September 1992)
RoleCompany Director
Correspondence AddressDerwent Ridge
Bullhurst Lane Weston Underwood
Ashbourne
Derbyshire
DE6 4PA
Director NameWilliam McMurray
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(56 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 1994)
RoleManaging Director
Correspondence Address20 Cortworth Road
Eccleshall
Sheffield
S11 9LP
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed25 September 1992(56 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 November 2000)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Director NameLindsey Maitland Thomas
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(57 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2004)
RoleManager
Correspondence AddressWestgate
Sandy Lane Chisworth
Hyde
SK14 6RZ
Director NameMr John Michael Harper
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(61 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 08 December 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBarley End Stocks Road
Aldbury
Tring
Hertfordshire
HP23 5RZ
Director NameMr John Edward Nicholas
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(63 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 November 2000)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressAmberleigh
Halifax Road, Heronsgate
Rickmansworth
Hertfordshire
WD3 5DF
Director NameDiane Quinlan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(64 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 July 2001)
RoleCharetered Secretary
Correspondence Address11 Derwent Yard
Derwent Road Ealing
London
W5 4TW
Director NameSteven Colin Hornbuckle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(64 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 July 2001)
RoleChartered Secretary
Correspondence Address17 Trembear Road
St Austell
Cornwall
PL25 5NY
Secretary NameSteven Colin Hornbuckle
NationalityBritish
StatusResigned
Appointed15 November 2000(64 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 October 2003)
RoleChartered Secretary
Correspondence AddressFlat 13 Arthurs Close
Emersons Green
Bristol
BS16 7JB
Director NameDouglas John Vaday
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2001(64 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressFlat F Kings Ride House
Prince Albert Drive
Ascot
Berkshire
SL5 8AQ
Director NameRonald Andrew Fleming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(67 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2005)
RoleManager
Correspondence Address8401 Brass Mill Lane
Raleigh
North C Arolina
27617
United States
Secretary NameDiane Quinlan
NationalityBritish
StatusResigned
Appointed22 October 2003(67 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 February 2004)
RoleCompany Director
Correspondence Address11 Derwent Yard
Derwent Road Ealing
London
W5 4TW
Secretary NamePaul Williamson
NationalityBritish
StatusResigned
Appointed16 February 2004(68 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address39 Avondale Road
Ashford
Middlesex
TW15 3HP
Director NameSteven William Hill
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(69 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ellwood Gardens
Watford
Hertfordshire
WD25 0DR
Director NameBrent S Ehmke
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2005(69 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 December 2006)
RoleCompany Director
Correspondence Address516 Pendleton Lake Road
Raleigh
North Carolina 27614
United States
Secretary NameMr Robert William Sadler
NationalityEnglish
StatusResigned
Appointed01 December 2005(69 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eddiscombe Road
London
SW6 4UA
Director NameChristopher Paul Gallacher
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(70 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2008)
RoleSales Director
Correspondence AddressRainbow Cottage
42 Water Street
Ribchester
Lancashire
PR3 3YJ
Director NameClifford Richards
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(70 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelbourne 194 Simmondley Lane
Glossop
Derbyshire
SK13 6LY
Director NameJames Alexander Field
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(70 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 August 2015)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakley Towers Road
Poynton
Stockport
Cheshire
SK12 1DD
Director NameMark Sheridan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(70 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 July 2015)
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence Address233 London Road
Northwich
Cheshire
CW9 8AN
Secretary NameClifford Richards
NationalityBritish
StatusResigned
Appointed12 December 2006(70 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelbourne 194 Simmondley Lane
Glossop
Derbyshire
SK13 6LY
Director NameMr Max Gillespie Houghton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(72 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 March 2015)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dundreggan Gardens
Manchester
M20 2EL
Director NameMr Jurgen Weber
Date of BirthMay 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed22 May 2012(76 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 December 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWfel Sir Richard Fairey Road
Heaton Chapel
Stockport
Cheshire
SK4 5DY
Director NameHorst Rieder
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed22 May 2012(76 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 June 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWfel Sir Richard Fairey Road
Heaton Chapel
Stockport
Cheshire
SK4 5DY
Director NameWestminster Securities Limited (Corporation)
StatusResigned
Appointed30 April 1992(56 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 November 2000)
Correspondence AddressPentagon House
Sir Frank Whittle Road
Derby
DE21 4XA
Director NameKidde Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2001(65 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2005)
Correspondence AddressMathisen Way
Colnbrook
Slough
Berkshire
SL3 0HB
Director NameKidde Corporate Services Limited (Corporation)
Date of BirthMarch 1956 (Born 68 years ago)
StatusResigned
Appointed02 July 2001(65 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2005)
Correspondence AddressMathisen Way
Colnbrook
Slough
Berkshire
SL3 0HB
Secretary NameEdwin Coe Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2005(69 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 December 2006)
Correspondence Address2 Stone Buildings
Lincolns Inn
London
WC2A 3TH

Contact

Websitewww.wfel.com
Telephone0161 9755700
Telephone regionManchester

Location

Registered AddressWfel Sir Richard Fairey Road
Heaton Chapel
Stockport
Cheshire
SK4 5DY
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£39,658,000
Gross Profit£14,530,000
Net Worth£26,588,000
Cash£6,296,000
Current Liabilities£20,427,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Charges

28 December 2011Delivered on: 30 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance) see image for full details.
Outstanding
28 December 2011Delivered on: 30 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
17 December 2010Delivered on: 6 January 2011
Persons entitled: Dunedin Buyout Fund Ii LP

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
23 November 2009Delivered on: 10 December 2009
Persons entitled: Dunedin Buyout Fund Ii LP (Security Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the beneficiaries 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.
Outstanding
12 December 2006Delivered on: 16 December 2006
Persons entitled: Dunedin Buyout Fund Ii LP (The "Security Trustee")

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the beneficiaries or any of them on any account whatsoever 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 November 2009Delivered on: 4 December 2009
Satisfied on: 30 December 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re wfel limited current account account number 40734845.
Fully Satisfied
12 December 2006Delivered on: 28 December 2006
Satisfied on: 30 December 2011
Persons entitled: Barclays Bank PLC

Classification: Assignment of debts by way of security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The letters of credit number BMDC4840249 and number BMDC4840250 both issued by bank of tokyo mitsubishi-ufj. See the mortgage charge document for full details.
Fully Satisfied
12 December 2006Delivered on: 22 December 2006
Satisfied on: 30 December 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged account being barclays bank PLC re wfel limited us dollar receivables account numbered 86838466. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
12 December 2006Delivered on: 19 December 2006
Satisfied on: 30 December 2011
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and for Each of the Other Secured Parties

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each charging company or other obligor to the security trustee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the south side of crossley road, heaton norris, stockport, greater manchester t/no GM721386 and GM541507. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 October 2020Full accounts made up to 31 December 2019 (22 pages)
29 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (22 pages)
30 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
12 December 2018Appointment of Mr Frank Peter Schnur as a director on 3 December 2018 (2 pages)
12 December 2018Termination of appointment of Jurgen Weber as a director on 2 December 2018 (1 page)
26 September 2018Full accounts made up to 31 December 2017 (22 pages)
21 June 2018Termination of appointment of Ian Geoffrey Wilson as a director on 15 June 2018 (1 page)
3 May 2018Confirmation statement made on 27 April 2018 with updates (3 pages)
4 April 2018Appointment of Mr Ian Anderton as a director on 4 April 2018 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (22 pages)
28 September 2017Full accounts made up to 31 December 2016 (22 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (22 pages)
4 October 2016Full accounts made up to 31 December 2015 (22 pages)
12 May 2016All of the property or undertaking has been released from charge 7 (2 pages)
12 May 2016All of the property or undertaking has been released from charge 6 (2 pages)
12 May 2016All of the property or undertaking has been released from charge 8 (2 pages)
12 May 2016All of the property or undertaking has been released from charge 8 (2 pages)
12 May 2016All of the property or undertaking has been released from charge 6 (2 pages)
12 May 2016All of the property or undertaking has been released from charge 7 (2 pages)
12 May 2016All of the property or undertaking has been released from charge 1 (2 pages)
12 May 2016All of the property or undertaking has been released from charge 1 (2 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 18,819,000
(6 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 18,819,000
(6 pages)
5 January 2016Termination of appointment of James Alexander Field as a director on 20 August 2015 (1 page)
5 January 2016Termination of appointment of James Alexander Field as a director on 20 August 2015 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (21 pages)
8 October 2015Full accounts made up to 31 December 2014 (21 pages)
14 July 2015Termination of appointment of Mark Sheridan as a director on 10 July 2015 (1 page)
14 July 2015Termination of appointment of Mark Sheridan as a director on 10 July 2015 (1 page)
30 April 2015Director's details changed for Mark Sheridan on 6 September 2014 (2 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 18,819,000
(8 pages)
30 April 2015Director's details changed for Mark Sheridan on 6 September 2014 (2 pages)
30 April 2015Director's details changed for James Alexander Field on 30 January 2015 (2 pages)
30 April 2015Director's details changed for James Alexander Field on 30 January 2015 (2 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 18,819,000
(8 pages)
26 March 2015Termination of appointment of Max Gillespie Houghton as a director on 19 March 2015 (1 page)
26 March 2015Termination of appointment of Max Gillespie Houghton as a director on 19 March 2015 (1 page)
30 August 2014Full accounts made up to 31 December 2013 (21 pages)
30 August 2014Full accounts made up to 31 December 2013 (21 pages)
13 May 2014All of the property or undertaking has been released from charge 1 (2 pages)
13 May 2014All of the property or undertaking has been released from charge 8 (2 pages)
13 May 2014All of the property or undertaking has been released from charge 7 (2 pages)
13 May 2014All of the property or undertaking has been released from charge 8 (2 pages)
13 May 2014All of the property or undertaking has been released from charge 6 (2 pages)
13 May 2014All of the property or undertaking has been released from charge 1 (2 pages)
13 May 2014All of the property or undertaking has been released from charge 6 (2 pages)
13 May 2014All of the property or undertaking has been released from charge 7 (2 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 18,819,000
(9 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 18,819,000
(9 pages)
17 September 2013Full accounts made up to 31 December 2012 (20 pages)
17 September 2013Full accounts made up to 31 December 2012 (20 pages)
11 September 2013All of the property or undertaking has been released from charge 7 (2 pages)
11 September 2013All of the property or undertaking has been released from charge 8 (2 pages)
11 September 2013All of the property or undertaking has been released from charge 6 (2 pages)
11 September 2013All of the property or undertaking has been released from charge 7 (2 pages)
11 September 2013All of the property or undertaking has been released from charge 8 (2 pages)
11 September 2013All of the property or undertaking has been released from charge 6 (2 pages)
11 September 2013All of the property or undertaking has been released from charge 1 (2 pages)
11 September 2013All of the property or undertaking has been released from charge 1 (2 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (9 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (9 pages)
19 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Horst Rieder
(5 pages)
19 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Horst Rieder
(5 pages)
22 June 2012Auditor's resignation (1 page)
22 June 2012Auditor's resignation (1 page)
14 June 2012Appointment of Ralf Ketzel as a director (2 pages)
14 June 2012Appointment of Ralf Ketzel as a director (2 pages)
14 June 2012Appointment of Horst Rieder as a director
  • ANNOTATION A second filed AP01 was registered on the 19 July 2012
(3 pages)
14 June 2012Appointment of Horst Rieder as a director
  • ANNOTATION A second filed AP01 was registered on the 19 July 2012
(3 pages)
13 June 2012Appointment of Mr Jurgen Weber as a director (2 pages)
13 June 2012Appointment of Mr Jurgen Weber as a director (2 pages)
7 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 June 2012Resignation of an auditor (2 pages)
7 June 2012Resignation of an auditor (2 pages)
28 May 2012Full accounts made up to 31 December 2011 (20 pages)
28 May 2012Full accounts made up to 31 December 2011 (20 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 December 2011Director's details changed for Ian Geoffrey Wilson on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Ian Geoffrey Wilson on 20 December 2011 (2 pages)
4 July 2011Registered office address changed from Crossley Road Heaton Chapel Stockport Greater Manchester SK4 5BD on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Crossley Road Heaton Chapel Stockport Greater Manchester SK4 5BD on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Crossley Road Heaton Chapel Stockport Greater Manchester SK4 5BD on 4 July 2011 (1 page)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
4 May 2011Director's details changed for Mr Max Gillespie Houghton on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Max Gillespie Houghton on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Max Gillespie Houghton on 4 May 2011 (2 pages)
11 April 2011Full accounts made up to 31 December 2010 (20 pages)
11 April 2011Full accounts made up to 31 December 2010 (20 pages)
15 February 2011Termination of appointment of Clifford Richards as a director (1 page)
15 February 2011Termination of appointment of Clifford Richards as a secretary (1 page)
15 February 2011Appointment of Mr Patrick Neill Grady as a director (2 pages)
15 February 2011Termination of appointment of Clifford Richards as a director (1 page)
15 February 2011Appointment of Mr Patrick Neill Grady as a secretary (1 page)
15 February 2011Appointment of Mr Patrick Neill Grady as a director (2 pages)
15 February 2011Appointment of Mr Patrick Neill Grady as a secretary (1 page)
15 February 2011Termination of appointment of Clifford Richards as a secretary (1 page)
6 January 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
29 December 2010Full accounts made up to 31 December 2009 (20 pages)
29 December 2010Full accounts made up to 31 December 2009 (20 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
30 May 2010Director's details changed for Mark Sheridan on 30 April 2010 (2 pages)
30 May 2010Director's details changed for Mark Sheridan on 30 April 2010 (2 pages)
30 May 2010Appointment of Mr Max Gillespie Houghton as a director (1 page)
30 May 2010Termination of appointment of Wfel Limited as a director (1 page)
30 May 2010Appointment of Mr Max Gillespie Houghton as a director (1 page)
30 May 2010Director's details changed for James Alexander Field on 30 April 2010 (2 pages)
30 May 2010Director's details changed for James Alexander Field on 30 April 2010 (2 pages)
30 May 2010Termination of appointment of Wfel Limited as a director (1 page)
19 December 2009Full accounts made up to 31 December 2008 (19 pages)
19 December 2009Full accounts made up to 31 December 2008 (19 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
30 November 2009Appointment of Wfel Limited as a director (1 page)
30 November 2009Appointment of Wfel Limited as a director (1 page)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
31 July 2008Full accounts made up to 31 December 2007 (19 pages)
31 July 2008Full accounts made up to 31 December 2007 (19 pages)
7 May 2008Return made up to 30/04/08; full list of members (4 pages)
7 May 2008Return made up to 30/04/08; full list of members (4 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
20 September 2007Full accounts made up to 31 December 2006 (19 pages)
20 September 2007Full accounts made up to 31 December 2006 (19 pages)
25 May 2007Return made up to 30/04/07; full list of members (8 pages)
25 May 2007Return made up to 30/04/07; full list of members (8 pages)
2 January 2007Registered office changed on 02/01/07 from: mathisen way colnbrook slough berkshire SL3 0HB (1 page)
2 January 2007Registered office changed on 02/01/07 from: mathisen way colnbrook slough berkshire SL3 0HB (1 page)
28 December 2006New secretary appointed;new director appointed (2 pages)
28 December 2006New secretary appointed;new director appointed (2 pages)
28 December 2006Director resigned (1 page)
28 December 2006New director appointed (2 pages)
28 December 2006Director resigned (1 page)
28 December 2006New director appointed (2 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
28 December 2006Particulars of mortgage/charge (4 pages)
28 December 2006New director appointed (2 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006Director resigned (1 page)
28 December 2006New director appointed (2 pages)
28 December 2006Director resigned (1 page)
28 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (5 pages)
22 December 2006Particulars of mortgage/charge (5 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2006Declaration of assistance for shares acquisition (10 pages)
21 December 2006Declaration of assistance for shares acquisition (10 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2006Particulars of mortgage/charge (9 pages)
19 December 2006Particulars of mortgage/charge (9 pages)
16 December 2006Particulars of mortgage/charge (7 pages)
16 December 2006Particulars of mortgage/charge (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
19 September 2006Resolutions
  • RES13 ‐ Re dividend 07/09/06
(2 pages)
19 September 2006Resolutions
  • RES13 ‐ Re dividend 07/09/06
(2 pages)
24 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
24 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
27 March 2006Full accounts made up to 31 December 2004 (18 pages)
27 March 2006Full accounts made up to 31 December 2004 (18 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
2 March 2006New secretary appointed (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (1 page)
2 March 2006New secretary appointed (1 page)
2 March 2006New director appointed (1 page)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
15 December 2005New secretary appointed (1 page)
15 December 2005New secretary appointed (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Secretary resigned (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
23 May 2005Return made up to 30/04/05; full list of members (7 pages)
23 May 2005Return made up to 30/04/05; full list of members (7 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
8 February 2005New director appointed (1 page)
8 February 2005New director appointed (1 page)
22 September 2004Full accounts made up to 31 December 2003 (18 pages)
22 September 2004Full accounts made up to 31 December 2003 (18 pages)
23 July 2004Secretary's particulars changed (1 page)
23 July 2004Secretary's particulars changed (1 page)
14 May 2004Return made up to 30/04/04; full list of members (7 pages)
14 May 2004Return made up to 30/04/04; full list of members (7 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2003New secretary appointed (3 pages)
14 November 2003New secretary appointed (3 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Secretary resigned (1 page)
29 October 2003Full accounts made up to 31 December 2002 (18 pages)
29 October 2003Full accounts made up to 31 December 2002 (18 pages)
1 October 2003Secretary's particulars changed (1 page)
1 October 2003Secretary's particulars changed (1 page)
29 August 2003New director appointed (4 pages)
29 August 2003Director resigned (1 page)
29 August 2003New director appointed (4 pages)
29 August 2003Director resigned (1 page)
20 July 2003Director's particulars changed (1 page)
20 July 2003Director's particulars changed (1 page)
28 May 2003Return made up to 30/04/03; full list of members (7 pages)
28 May 2003Return made up to 30/04/03; full list of members (7 pages)
8 April 2003Secretary's particulars changed (1 page)
8 April 2003Secretary's particulars changed (1 page)
7 March 2003Resolutions
  • RES13 ‐ Reappointed auditors 28/02/03
(1 page)
7 March 2003Resolutions
  • RES13 ‐ Reappointed auditors 28/02/03
(1 page)
20 February 2003Auditor's resignation (2 pages)
20 February 2003Auditor's resignation (2 pages)
27 May 2002Full accounts made up to 31 December 2001 (18 pages)
27 May 2002Full accounts made up to 31 December 2001 (18 pages)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (3 pages)
8 May 2002New director appointed (3 pages)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (3 pages)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (3 pages)
8 May 2002Return made up to 30/04/02; full list of members (6 pages)
8 May 2002Return made up to 30/04/02; full list of members (6 pages)
8 May 2002Director resigned (1 page)
11 October 2001Full accounts made up to 31 December 2000 (16 pages)
11 October 2001Full accounts made up to 31 December 2000 (16 pages)
31 August 2001Company name changed williams fairey engineering LTD.\certificate issued on 31/08/01 (2 pages)
31 August 2001Company name changed williams fairey engineering LTD.\certificate issued on 31/08/01 (2 pages)
4 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2001Return made up to 30/04/01; full list of members (6 pages)
11 May 2001Return made up to 30/04/01; full list of members (6 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
28 December 2000Secretary's particulars changed;director's particulars changed (1 page)
28 December 2000Secretary's particulars changed;director's particulars changed (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
10 December 2000New secretary appointed;new director appointed (6 pages)
10 December 2000New secretary appointed;new director appointed (6 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Secretary resigned (1 page)
22 November 2000Registered office changed on 22/11/00 from: pentagon house sir frank whittle road derby DE21 4XA (1 page)
22 November 2000Secretary resigned (1 page)
22 November 2000Registered office changed on 22/11/00 from: pentagon house sir frank whittle road derby DE21 4XA (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
4 October 2000Full accounts made up to 31 December 1999 (19 pages)
4 October 2000Full accounts made up to 31 December 1999 (19 pages)
16 May 2000Return made up to 30/04/00; full list of members (6 pages)
16 May 2000Return made up to 30/04/00; full list of members (6 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
8 October 1999Full accounts made up to 31 December 1998 (18 pages)
8 October 1999Full accounts made up to 31 December 1998 (18 pages)
21 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(39 pages)
21 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(39 pages)
19 May 1999Return made up to 30/04/99; full list of members (10 pages)
19 May 1999Return made up to 30/04/99; full list of members (10 pages)
1 October 1998Full accounts made up to 31 December 1997 (18 pages)
1 October 1998Full accounts made up to 31 December 1997 (18 pages)
23 July 1998Auditor's resignation (1 page)
23 July 1998Auditor's resignation (1 page)
31 May 1998Return made up to 30/04/98; no change of members (9 pages)
31 May 1998Return made up to 30/04/98; no change of members (9 pages)
10 October 1997Full accounts made up to 31 December 1996 (17 pages)
10 October 1997Full accounts made up to 31 December 1996 (17 pages)
2 June 1997Return made up to 30/04/97; full list of members (10 pages)
2 June 1997Return made up to 30/04/97; full list of members (10 pages)
1 October 1996Full accounts made up to 31 December 1995 (17 pages)
1 October 1996Full accounts made up to 31 December 1995 (17 pages)
1 July 1996Auditor's resignation (1 page)
1 July 1996Auditor's resignation (1 page)
4 June 1996Return made up to 30/04/96; full list of members (7 pages)
4 June 1996Return made up to 30/04/96; full list of members (7 pages)
26 September 1995Full accounts made up to 31 December 1994 (17 pages)
26 September 1995Full accounts made up to 31 December 1994 (17 pages)
12 May 1995Return made up to 30/04/95; full list of members (8 pages)
12 May 1995Return made up to 30/04/95; full list of members (8 pages)
27 March 1995Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4EE (1 page)
27 March 1995Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4EE (1 page)
3 November 1987Full accounts made up to 31 December 1986 (21 pages)
3 November 1987Full accounts made up to 31 December 1986 (21 pages)
13 November 1986Company name changed fairey engineering LIMITED\certificate issued on 13/11/86 (2 pages)
13 November 1986Company name changed fairey engineering LIMITED\certificate issued on 13/11/86 (2 pages)
16 June 1983Accounts made up to 31 December 1982 (14 pages)
16 June 1983Accounts made up to 31 December 1982 (14 pages)
27 January 1979Accounts made up to 31 December 1977 (13 pages)
27 January 1979Accounts made up to 31 December 1977 (13 pages)
10 November 1976Annual return made up to 03/09/76 (8 pages)
10 November 1976Annual return made up to 03/09/76 (8 pages)
28 October 1976Accounts made up to 31 March 1976 (10 pages)
28 October 1976Accounts made up to 31 March 1976 (10 pages)
31 March 1959Company name changed\certificate issued on 31/03/59 (2 pages)
31 March 1959Company name changed\certificate issued on 31/03/59 (2 pages)
11 February 1936Certificate of incorporation (1 page)
11 February 1936Certificate of incorporation (1 page)