West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Secretary Name | Mr Michael Grace |
---|---|
Status | Current |
Appointed | 30 June 2014(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Wienerberger House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3SA |
Director Name | Mr Keith Stuart Barker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wienerberger House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3SA |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Martyn Boddy |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 January 2003) |
Role | Corporate Financier |
Correspondence Address | Ladyswood 47 Woodside Lane Poynton Stockport Cheshire SK12 1BB |
Director Name | Mr Christopher Richard Attrill |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 11 months (resigned 06 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Chines Delamere Park Cuddington Cheshire CW8 2XA |
Director Name | Gareth Wynford Lewis Roberts |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 May 2002) |
Role | Business Development Director |
Correspondence Address | 7 Nene Lane Towcester Northamptonshire NN12 6YN |
Secretary Name | Wayne Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 9 Platting Road Lydgate Oldham Lancashire OL4 4DL |
Director Name | Jonathan George Gough Clarke |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 2004) |
Role | Company Director |
Correspondence Address | Westland Farm Ockley Road Ewhurst Surrey GU6 7SL |
Director Name | Mr Philip John Margrave |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Marquis Way Aldwick Bognor Regis West Sussex PO21 4AT |
Director Name | Simon Antony Peckham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 May 2003) |
Role | Company Director |
Correspondence Address | White Cottage 9 Meadway Oxshott Surrey KT22 0LZ |
Director Name | Pascal Heberling |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | German French |
Status | Resigned |
Appointed | 23 May 2002(4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 2004) |
Role | Investment Executive |
Correspondence Address | 18 Heath Drive Top Floor Flat Hampstead London NW3 7SL |
Director Name | James Richard Kottler |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(4 months after company formation) |
Appointment Duration | 8 months (resigned 23 January 2003) |
Role | Investment Manager |
Correspondence Address | 4 Leeland Terrace London W13 9HW |
Director Name | David Anthony Simpson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Abbots Way Westlands Newcastle Staffordshire ST5 2ET |
Director Name | Mr George Michael Hannides |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Great North Rd Brookmans Park Hatfield Hertfordshire AL9 6AB |
Director Name | Frederick Edward Maconchy Lee |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sedlescombe Road London SW6 1RE |
Director Name | Ian McGillivray |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 2004) |
Role | Banker |
Correspondence Address | 4 Belvedere Grove London SW19 7RL |
Director Name | Stuart William Redfern |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 49 Drummond Way Macclesfield Cheshire SK10 4XJ |
Director Name | Wayne Richards |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Spring Cottage Park Lane Boarshurst Greenfield Saddleworth OL3 7DZ |
Director Name | Mr Patrick Charles Furr |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Edenbridge Close Weston Crewe Cheshire CW2 5QU |
Director Name | Mr Michael Bailey Dearden |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rockfield House Rockmill Stroud Gloucestershire GL6 6LF Wales |
Director Name | Heimo Scheuch |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 September 2004(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 November 2011) |
Role | Chief Operating Officer |
Country of Residence | Austria |
Correspondence Address | Avenue Des Courses 20 Brussels 1050 Foreign |
Director Name | Willy Marie Jean Van Riet |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 September 2004(2 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | Leeuwerikenlaan 14 Dendermonde 9200 Belgium |
Director Name | John Andrew Jackson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 2007) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 17 Crossfield Road Hale Altrincham Cheshire WA15 8DU |
Director Name | Mr Harald Anton Schwarzmayr |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 June 2005(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 September 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wienerberger House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3SA |
Secretary Name | Mrs Kaye Suzanne Few |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2014) |
Role | Accountant |
Correspondence Address | 14 Bean Leach Avenue Offerton Stockport Cheshire SK2 5JA |
Director Name | Bert Jan Koekoek |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 January 2007(5 years after company formation) |
Appointment Duration | 6 years (resigned 07 February 2013) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | Bernhardstraat 11 4175 Ed Haaften The Netherlands |
Website | wienerberger.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4918200 |
Telephone region | Manchester |
Registered Address | Wienerberger House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3SA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
10m at £0.1 | Wienerberger LTD 50.00% Deferred |
---|---|
9.6m at £0.1 | Wienerberger LTD 47.80% Ordinary |
440k at £0.1 | Wienerberger LTD 2.20% Ordinary B |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 December 2016 (7 years, 4 months ago) |
---|---|
Next Return Due | 31 December 2017 (overdue) |
28 October 2003 | Delivered on: 4 November 2003 Satisfied on: 2 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All money or liabilities due owing or incurred to any secured party by any charging company or any other obligor at present or in the future in any manner whether actual or contingent together with interest. 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. Fully Satisfied |
---|---|
11 February 2002 | Delivered on: 19 February 2002 Satisfied on: 2 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party 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. Fully Satisfied |
9 November 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
9 November 2017 | Resolutions
|
9 November 2017 | Declaration of solvency (6 pages) |
1 September 2017 | Termination of appointment of Harald Anton Schwarzmayr as a director on 1 September 2017 (1 page) |
1 September 2017 | Appointment of Mr Keith Stuart Barker as a director on 1 September 2017 (2 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
12 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Director's details changed for Harald Anton Schwarzmayr on 1 February 2011 (2 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 January 2015 | Director's details changed for Harald Anton Schwarzmayr on 1 October 2009 (2 pages) |
14 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Harald Anton Schwarzmayr on 1 October 2009 (2 pages) |
1 July 2014 | Appointment of Mr Michael Grace as a secretary (2 pages) |
1 July 2014 | Termination of appointment of Kaye Few as a secretary (1 page) |
7 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
2 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 February 2013 | Termination of appointment of Bert Koekoek as a director (1 page) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Resolutions
|
28 November 2011 | Termination of appointment of Heimo Scheuch as a director (1 page) |
19 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (8 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 December 2008 | Return made up to 15/12/08; full list of members (5 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 September 2008 | Director appointed paul stevenson (2 pages) |
17 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
12 December 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
21 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
22 December 2006 | Return made up to 21/12/06; full list of members (4 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
17 February 2006 | Return made up to 22/01/06; full list of members (9 pages) |
25 November 2005 | New director appointed (1 page) |
25 November 2005 | Director resigned (1 page) |
7 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: adswood road cheadle hulme cheadle cheshire SK8 5QY (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
4 May 2005 | Return made up to 22/01/05; full list of members (11 pages) |
22 October 2004 | Memorandum and Articles of Association (17 pages) |
15 October 2004 | Ad 24/09/04--------- £ si [email protected]=30000 £ ic 1970000/2000000 (4 pages) |
7 October 2004 | Resolutions
|
4 October 2004 | Director resigned (1 page) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
4 October 2004 | Director resigned (1 page) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
8 June 2004 | Return made up to 22/01/04; full list of members (14 pages) |
4 November 2003 | Particulars of mortgage/charge (11 pages) |
1 October 2003 | Director resigned (1 page) |
12 September 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
4 August 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (4 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (3 pages) |
21 February 2003 | Return made up to 22/01/03; full list of members (13 pages) |
17 February 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
5 April 2002 | Resolutions
|
5 April 2002 | Ad 28/03/02--------- £ si [email protected]=900000 £ ic 170000/1070000 (2 pages) |
5 April 2002 | New director appointed (4 pages) |
5 April 2002 | Ad 28/03/02--------- £ si [email protected]=900000 £ ic 1070000/1970000 (2 pages) |
5 April 2002 | £ nc 2000000/3800000 25/03/02 (1 page) |
5 April 2002 | £ nc 1000/200000 25/03/02 (1 page) |
5 April 2002 | Resolutions
|
5 April 2002 | New director appointed (4 pages) |
5 April 2002 | New director appointed (3 pages) |
5 April 2002 | Ad 25/03/02--------- £ si [email protected]=169830 £ ic 170/170000 (4 pages) |
25 February 2002 | Resolutions
|
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Nc inc already adjusted 07/02/02 (1 page) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | S-div 07/02/02 (1 page) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Ad 07/02/02--------- £ si [email protected]=169 £ ic 1/170 (4 pages) |
25 February 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
19 February 2002 | Particulars of mortgage/charge (15 pages) |
22 January 2002 | Incorporation (17 pages) |