Great Bowden
Market Harborough
Leicestershire
LE16 7HW
Secretary Name | Mr Patrick Neill Grady |
---|---|
Status | Current |
Appointed | 01 February 2011(75 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Wfel Sir Richard Fairey Road Heaton Chapel Stockport Cheshire SK4 5DY |
Director Name | Ralf Ketzel |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | German |
Status | Current |
Appointed | 22 May 2012(76 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wfel Sir Richard Fairey Road Heaton Chapel Stockport Cheshire SK4 5DY |
Director Name | Horst Rieder |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 22 May 2012(76 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wfel Sir Richard Fairey Road Heaton Chapel Stockport Cheshire SK4 5DY |
Director Name | Mr Ian Anderton |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 April 2018(82 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wfel Sir Richard Fairey Road Heaton Chapel Stockport Cheshire SK4 5DY |
Director Name | Mr Frank Peter Schnur |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 03 December 2018(82 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wfel Sir Richard Fairey Road Heaton Chapel Stockport Cheshire SK4 5DY |
Director Name | Dr Axel Scheibel |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 24 June 2022(86 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wfel Sir Richard Fairey Road Heaton Chapel Stockport Cheshire SK4 5DY |
Director Name | Mr Anthony Paul Webb |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(86 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wfel Sir Richard Fairey Road Heaton Chapel Stockport Cheshire SK4 5DY |
Director Name | Derek Nuttall |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(56 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 01 May 1992) |
Role | Finance Director |
Correspondence Address | Cumbria House Dawson Lane Whittle-Le-Woods Chorley Lancs PR6 7DT |
Director Name | William Smith Stewart |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(56 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 July 1992) |
Role | Managing Director |
Correspondence Address | 20 Boothsmere Close Sandbach Cheshire CW11 9FA |
Secretary Name | Mr Graham John Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(56 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | Derwent Ridge Bullhurst Lane Weston Underwood Ashbourne Derbyshire DE6 4PA |
Director Name | William McMurray |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 January 1994) |
Role | Managing Director |
Correspondence Address | 20 Cortworth Road Eccleshall Sheffield S11 9LP |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(56 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | White Rose Grange Hollington Road Stubwood Uttoxeter Staffordshire ST14 5HY |
Director Name | Lindsey Maitland Thomas |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(57 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2004) |
Role | Manager |
Correspondence Address | Westgate Sandy Lane Chisworth Hyde SK14 6RZ |
Director Name | Mr John Michael Harper |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(61 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 December 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Barley End Stocks Road Aldbury Tring Hertfordshire HP23 5RZ |
Director Name | Mr John Edward Nicholas |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(63 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 November 2000) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Amberleigh Halifax Road, Heronsgate Rickmansworth Hertfordshire WD3 5DF |
Director Name | Steven Colin Hornbuckle |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(64 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 July 2001) |
Role | Chartered Secretary |
Correspondence Address | 17 Trembear Road St Austell Cornwall PL25 5NY |
Director Name | Diane Quinlan |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(64 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 July 2001) |
Role | Charetered Secretary |
Correspondence Address | 11 Derwent Yard Derwent Road Ealing London W5 4TW |
Secretary Name | Steven Colin Hornbuckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(64 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 October 2003) |
Role | Chartered Secretary |
Correspondence Address | Flat 13 Arthurs Close Emersons Green Bristol BS16 7JB |
Director Name | Douglas John Vaday |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2001(64 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | Flat F Kings Ride House Prince Albert Drive Ascot Berkshire SL5 8AQ |
Director Name | Ronald Andrew Fleming |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(67 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2005) |
Role | Manager |
Correspondence Address | 8401 Brass Mill Lane Raleigh North C Arolina 27617 United States |
Secretary Name | Diane Quinlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(67 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | 11 Derwent Yard Derwent Road Ealing London W5 4TW |
Secretary Name | Paul Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(68 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 39 Avondale Road Ashford Middlesex TW15 3HP |
Director Name | Brent S Ehmke |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2005(69 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 December 2006) |
Role | Company Director |
Correspondence Address | 516 Pendleton Lake Road Raleigh North Carolina 27614 United States |
Director Name | Steven William Hill |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(69 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ellwood Gardens Watford Hertfordshire WD25 0DR |
Secretary Name | Mr Robert William Sadler |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 December 2005(69 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Eddiscombe Road London SW6 4UA |
Director Name | James Alexander Field |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(70 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 August 2015) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakley Towers Road Poynton Stockport Cheshire SK12 1DD |
Director Name | Mark Sheridan |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(70 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 July 2015) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | 233 London Road Northwich Cheshire CW9 8AN |
Director Name | Christopher Paul Gallacher |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(70 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 2008) |
Role | Sales Director |
Correspondence Address | Rainbow Cottage 42 Water Street Ribchester Lancashire PR3 3YJ |
Director Name | Clifford Richards |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(70 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Selbourne 194 Simmondley Lane Glossop Derbyshire SK13 6LY |
Secretary Name | Clifford Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(70 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Selbourne 194 Simmondley Lane Glossop Derbyshire SK13 6LY |
Director Name | Mr Max Gillespie Houghton |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(72 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 March 2015) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Dundreggan Gardens Manchester M20 2EL |
Director Name | Mr Jurgen Weber |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 May 2012(76 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 December 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wfel Sir Richard Fairey Road Heaton Chapel Stockport Cheshire SK4 5DY |
Director Name | Horst Rieder |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 May 2012(76 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 June 2022) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wfel Sir Richard Fairey Road Heaton Chapel Stockport Cheshire SK4 5DY |
Director Name | Westminster Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(56 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 November 2000) |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby DE21 4XA |
Director Name | Kidde Corporate Services Limited (Corporation) |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Status | Resigned |
Appointed | 02 July 2001(65 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2005) |
Correspondence Address | Mathisen Way Colnbrook Slough Berkshire SL3 0HB |
Director Name | Kidde Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(65 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2005) |
Correspondence Address | Mathisen Way Colnbrook Slough Berkshire SL3 0HB |
Secretary Name | Edwin Coe Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(69 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 December 2006) |
Correspondence Address | 2 Stone Buildings Lincolns Inn London WC2A 3TH |
Website | www.wfel.com |
---|---|
Telephone | 0161 9755700 |
Telephone region | Manchester |
Registered Address | Wfel Sir Richard Fairey Road Heaton Chapel Stockport Cheshire SK4 5DY |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £39,658,000 |
Gross Profit | £14,530,000 |
Net Worth | £26,588,000 |
Cash | £6,296,000 |
Current Liabilities | £20,427,000 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 April 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 May 2023 (1 month, 1 week from now) |
28 December 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
4 October 2021 | Full accounts made up to 31 December 2020 (25 pages) |
---|---|
19 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
8 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
29 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
30 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
12 December 2018 | Appointment of Mr Frank Peter Schnur as a director on 3 December 2018 (2 pages) |
12 December 2018 | Termination of appointment of Jurgen Weber as a director on 2 December 2018 (1 page) |
26 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
21 June 2018 | Termination of appointment of Ian Geoffrey Wilson as a director on 15 June 2018 (1 page) |
3 May 2018 | Confirmation statement made on 27 April 2018 with updates (3 pages) |
4 April 2018 | Appointment of Mr Ian Anderton as a director on 4 April 2018 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 May 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
12 May 2016 | All of the property or undertaking has been released from charge 6 (2 pages) |
12 May 2016 | All of the property or undertaking has been released from charge 7 (2 pages) |
12 May 2016 | All of the property or undertaking has been released from charge 8 (2 pages) |
12 May 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
12 May 2016 | All of the property or undertaking has been released from charge 6 (2 pages) |
12 May 2016 | All of the property or undertaking has been released from charge 7 (2 pages) |
12 May 2016 | All of the property or undertaking has been released from charge 8 (2 pages) |
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
5 January 2016 | Termination of appointment of James Alexander Field as a director on 20 August 2015 (1 page) |
5 January 2016 | Termination of appointment of James Alexander Field as a director on 20 August 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 July 2015 | Termination of appointment of Mark Sheridan as a director on 10 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Mark Sheridan as a director on 10 July 2015 (1 page) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Mark Sheridan on 6 September 2014 (2 pages) |
30 April 2015 | Director's details changed for James Alexander Field on 30 January 2015 (2 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Mark Sheridan on 6 September 2014 (2 pages) |
30 April 2015 | Director's details changed for James Alexander Field on 30 January 2015 (2 pages) |
26 March 2015 | Termination of appointment of Max Gillespie Houghton as a director on 19 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Max Gillespie Houghton as a director on 19 March 2015 (1 page) |
30 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
13 May 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
13 May 2014 | All of the property or undertaking has been released from charge 6 (2 pages) |
13 May 2014 | All of the property or undertaking has been released from charge 7 (2 pages) |
13 May 2014 | All of the property or undertaking has been released from charge 8 (2 pages) |
13 May 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
13 May 2014 | All of the property or undertaking has been released from charge 6 (2 pages) |
13 May 2014 | All of the property or undertaking has been released from charge 7 (2 pages) |
13 May 2014 | All of the property or undertaking has been released from charge 8 (2 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
17 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
11 September 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
11 September 2013 | All of the property or undertaking has been released from charge 6 (2 pages) |
11 September 2013 | All of the property or undertaking has been released from charge 7 (2 pages) |
11 September 2013 | All of the property or undertaking has been released from charge 8 (2 pages) |
11 September 2013 | All of the property or undertaking has been released from charge 6 (2 pages) |
11 September 2013 | All of the property or undertaking has been released from charge 7 (2 pages) |
11 September 2013 | All of the property or undertaking has been released from charge 8 (2 pages) |
11 September 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (9 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (9 pages) |
19 July 2012 | Second filing of AP01 previously delivered to Companies House
|
19 July 2012 | Second filing of AP01 previously delivered to Companies House
|
22 June 2012 | Auditor's resignation (1 page) |
22 June 2012 | Auditor's resignation (1 page) |
14 June 2012 | Appointment of Horst Rieder as a director
|
14 June 2012 | Appointment of Ralf Ketzel as a director (2 pages) |
14 June 2012 | Appointment of Horst Rieder as a director
|
14 June 2012 | Appointment of Ralf Ketzel as a director (2 pages) |
13 June 2012 | Appointment of Mr Jurgen Weber as a director (2 pages) |
13 June 2012 | Appointment of Mr Jurgen Weber as a director (2 pages) |
7 June 2012 | Resignation of an auditor (2 pages) |
7 June 2012 | Resolutions
|
7 June 2012 | Resignation of an auditor (2 pages) |
7 June 2012 | Resolutions
|
28 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 December 2011 | Director's details changed for Ian Geoffrey Wilson on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Ian Geoffrey Wilson on 20 December 2011 (2 pages) |
4 July 2011 | Registered office address changed from Crossley Road Heaton Chapel Stockport Greater Manchester SK4 5BD on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Crossley Road Heaton Chapel Stockport Greater Manchester SK4 5BD on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Crossley Road Heaton Chapel Stockport Greater Manchester SK4 5BD on 4 July 2011 (1 page) |
4 May 2011 | Director's details changed for Mr Max Gillespie Houghton on 4 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Director's details changed for Mr Max Gillespie Houghton on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Max Gillespie Houghton on 4 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
15 February 2011 | Appointment of Mr Patrick Neill Grady as a secretary (1 page) |
15 February 2011 | Appointment of Mr Patrick Neill Grady as a director (2 pages) |
15 February 2011 | Termination of appointment of Clifford Richards as a director (1 page) |
15 February 2011 | Termination of appointment of Clifford Richards as a secretary (1 page) |
15 February 2011 | Appointment of Mr Patrick Neill Grady as a secretary (1 page) |
15 February 2011 | Appointment of Mr Patrick Neill Grady as a director (2 pages) |
15 February 2011 | Termination of appointment of Clifford Richards as a director (1 page) |
15 February 2011 | Termination of appointment of Clifford Richards as a secretary (1 page) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
29 December 2010 | Full accounts made up to 31 December 2009 (20 pages) |
29 December 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
30 May 2010 | Director's details changed for James Alexander Field on 30 April 2010 (2 pages) |
30 May 2010 | Termination of appointment of Wfel Limited as a director (1 page) |
30 May 2010 | Director's details changed for Mark Sheridan on 30 April 2010 (2 pages) |
30 May 2010 | Appointment of Mr Max Gillespie Houghton as a director (1 page) |
30 May 2010 | Director's details changed for James Alexander Field on 30 April 2010 (2 pages) |
30 May 2010 | Termination of appointment of Wfel Limited as a director (1 page) |
30 May 2010 | Director's details changed for Mark Sheridan on 30 April 2010 (2 pages) |
30 May 2010 | Appointment of Mr Max Gillespie Houghton as a director (1 page) |
19 December 2009 | Full accounts made up to 31 December 2008 (19 pages) |
19 December 2009 | Full accounts made up to 31 December 2008 (19 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
30 November 2009 | Appointment of Wfel Limited as a director (1 page) |
30 November 2009 | Appointment of Wfel Limited as a director (1 page) |
30 April 2009 | Return made up to 30/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
20 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
25 May 2007 | Return made up to 30/04/07; full list of members (8 pages) |
25 May 2007 | Return made up to 30/04/07; full list of members (8 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: mathisen way colnbrook slough berkshire SL3 0HB (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: mathisen way colnbrook slough berkshire SL3 0HB (1 page) |
28 December 2006 | Particulars of mortgage/charge (4 pages) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New secretary appointed;new director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | Particulars of mortgage/charge (4 pages) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New secretary appointed;new director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
22 December 2006 | Particulars of mortgage/charge (5 pages) |
22 December 2006 | Particulars of mortgage/charge (5 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
19 December 2006 | Particulars of mortgage/charge (9 pages) |
19 December 2006 | Particulars of mortgage/charge (9 pages) |
16 December 2006 | Particulars of mortgage/charge (7 pages) |
16 December 2006 | Particulars of mortgage/charge (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 September 2006 | Resolutions
|
19 September 2006 | Resolutions
|
24 May 2006 | Return made up to 30/04/06; full list of members
|
24 May 2006 | Return made up to 30/04/06; full list of members
|
27 March 2006 | Full accounts made up to 31 December 2004 (18 pages) |
27 March 2006 | Full accounts made up to 31 December 2004 (18 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New secretary appointed (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New secretary appointed (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | New secretary appointed (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | New secretary appointed (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
23 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
23 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (1 page) |
8 February 2005 | New director appointed (1 page) |
22 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
23 July 2004 | Secretary's particulars changed (1 page) |
23 July 2004 | Secretary's particulars changed (1 page) |
14 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
17 December 2003 | Resolutions
|
17 December 2003 | Resolutions
|
14 November 2003 | New secretary appointed (3 pages) |
14 November 2003 | New secretary appointed (3 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Secretary resigned (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
1 October 2003 | Secretary's particulars changed (1 page) |
1 October 2003 | Secretary's particulars changed (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New director appointed (4 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New director appointed (4 pages) |
20 July 2003 | Director's particulars changed (1 page) |
20 July 2003 | Director's particulars changed (1 page) |
28 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
28 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
8 April 2003 | Secretary's particulars changed (1 page) |
8 April 2003 | Secretary's particulars changed (1 page) |
7 March 2003 | Resolutions
|
7 March 2003 | Resolutions
|
20 February 2003 | Auditor's resignation (2 pages) |
20 February 2003 | Auditor's resignation (2 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
8 May 2002 | New director appointed (3 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (3 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
8 May 2002 | New director appointed (3 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (3 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
31 August 2001 | Company name changed williams fairey engineering LTD.\certificate issued on 31/08/01 (2 pages) |
31 August 2001 | Company name changed williams fairey engineering LTD.\certificate issued on 31/08/01 (2 pages) |
4 July 2001 | Resolutions
|
4 July 2001 | Resolutions
|
11 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
28 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
10 December 2000 | New secretary appointed;new director appointed (6 pages) |
10 December 2000 | New secretary appointed;new director appointed (6 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: pentagon house sir frank whittle road derby DE21 4XA (1 page) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: pentagon house sir frank whittle road derby DE21 4XA (1 page) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
4 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
16 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
16 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
8 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
21 July 1999 | Resolutions
|
21 July 1999 | Resolutions
|
19 May 1999 | Return made up to 30/04/99; full list of members (10 pages) |
19 May 1999 | Return made up to 30/04/99; full list of members (10 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
23 July 1998 | Auditor's resignation (1 page) |
23 July 1998 | Auditor's resignation (1 page) |
31 May 1998 | Return made up to 30/04/98; no change of members (9 pages) |
31 May 1998 | Return made up to 30/04/98; no change of members (9 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
2 June 1997 | Return made up to 30/04/97; full list of members (10 pages) |
2 June 1997 | Return made up to 30/04/97; full list of members (10 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
1 July 1996 | Auditor's resignation (1 page) |
1 July 1996 | Auditor's resignation (1 page) |
4 June 1996 | Return made up to 30/04/96; full list of members (7 pages) |
4 June 1996 | Return made up to 30/04/96; full list of members (7 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
12 May 1995 | Return made up to 30/04/95; full list of members (8 pages) |
12 May 1995 | Return made up to 30/04/95; full list of members (8 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4EE (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4EE (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (148 pages) |
3 November 1987 | Full accounts made up to 31 December 1986 (21 pages) |
3 November 1987 | Full accounts made up to 31 December 1986 (21 pages) |
13 November 1986 | Company name changed fairey engineering LIMITED\certificate issued on 13/11/86 (2 pages) |
13 November 1986 | Company name changed fairey engineering LIMITED\certificate issued on 13/11/86 (2 pages) |
16 June 1983 | Accounts made up to 31 December 1982 (14 pages) |
16 June 1983 | Accounts made up to 31 December 1982 (14 pages) |
27 January 1979 | Accounts made up to 31 December 1977 (13 pages) |
27 January 1979 | Accounts made up to 31 December 1977 (13 pages) |
10 November 1976 | Annual return made up to 03/09/76 (8 pages) |
10 November 1976 | Annual return made up to 03/09/76 (8 pages) |
28 October 1976 | Accounts made up to 31 March 1976 (10 pages) |
28 October 1976 | Accounts made up to 31 March 1976 (10 pages) |
31 March 1959 | Company name changed\certificate issued on 31/03/59 (2 pages) |
31 March 1959 | Company name changed\certificate issued on 31/03/59 (2 pages) |
11 February 1936 | Certificate of incorporation (1 page) |
11 February 1936 | Certificate of incorporation (1 page) |