Background WavePink WaveYellow Wave

PM BRANDESBURTON LIMITED (06543582)

PM BRANDESBURTON LIMITED (06543582) is an active UK company. incorporated on 25 March 2008. with registered office in Driffield. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). PM BRANDESBURTON LIMITED has been registered for 18 years. Current directors include HARRIS, David Christopher, MALLOY, Craig.

Company Number
06543582
Status
active
Type
ltd
Incorporated
25 March 2008
Age
18 years
Address
Catfoss Lane, Driffield, YO25 8EJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HARRIS, David Christopher, MALLOY, Craig
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PM BRANDESBURTON LIMITED

PM BRANDESBURTON LIMITED is an active company incorporated on 25 March 2008 with the registered office located in Driffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). PM BRANDESBURTON LIMITED was registered 18 years ago.(SIC: 32990)

Status

active

Active since 18 years ago

Company No

06543582

LTD Company

Age

18 Years

Incorporated 25 March 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

WACO MODULAR BUILDINGS UK LIMITED
From: 25 March 2008To: 20 October 2023
Contact
Address

Catfoss Lane Brandesburton Driffield, YO25 8EJ,

Timeline

11 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Jan 10
Director Left
Jan 11
Funding Round
Jul 11
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Mar 21
Owner Exit
Oct 22
Director Left
Jan 25
Director Joined
Jan 25
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MALLOY, Craig

Active
Brandesburton, DriffieldYO25 8EJ
Secretary
Appointed 07 Feb 2025

HARRIS, David Christopher

Active
Brandesburton, DriffieldYO25 8EJ
Born March 1968
Director
Appointed 31 Dec 2020

MALLOY, Craig

Active
Brandesburton, DriffieldYO25 8EJ
Born June 1970
Director
Appointed 01 Jan 2025

GLOVER, Craig

Resigned
Brandesburton, DriffieldYO25 8EJ
Secretary
Appointed 25 Jan 2011
Resigned 07 Feb 2025

KRUMHOLECTSKI, Riaan

Resigned
1 Oriel Close, WalkingtonHU17 8YD
Secretary
Appointed 25 Mar 2008
Resigned 25 Jan 2011

DE SA, Eugenio Pereira Carneiro

Resigned
4 Hambling Drive, BeverleyHU17 9GD
Born March 1954
Director
Appointed 25 Mar 2008
Resigned 31 Dec 2020

GLOVER, Craig

Resigned
Brandesburton, DriffieldYO25 8EJ
Born June 1963
Director
Appointed 31 Dec 2020
Resigned 31 Dec 2024

KRUMHOLECTSKI, Riaan

Resigned
1 Oriel Close, WalkingtonHU17 8YD
Born January 1972
Director
Appointed 25 Mar 2008
Resigned 25 Jan 2011

Persons with significant control

3

1 Active
2 Ceased
Catfoss Airfield, DriffieldYO25 8EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Feb 2021
Catfoss Airfield, DriffieldYO25 8EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Ceased 05 Feb 2021
Private Bag X23, Johannesburg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Feb 2021
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
20 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
30 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Full
7 March 2014
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Legacy
4 August 2011
MG02MG02
Capital Allotment Shares
8 July 2011
SH01Allotment of Shares
Resolution
8 July 2011
RESOLUTIONSResolutions
Resolution
8 July 2011
RESOLUTIONSResolutions
Resolution
15 April 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
15 April 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Termination Secretary Company With Name
25 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Capital Allotment Shares
25 January 2010
SH01Allotment of Shares
Resolution
8 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Legacy
15 December 2009
MG01MG01
Legacy
1 December 2009
MG02MG02
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
288cChange of Particulars
Legacy
21 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
12 August 2008
395Particulars of Mortgage or Charge
Legacy
5 August 2008
88(2)Return of Allotment of Shares
Legacy
18 June 2008
88(2)Return of Allotment of Shares
Legacy
18 June 2008
123Notice of Increase in Nominal Capital
Resolution
18 June 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
287Change of Registered Office
Legacy
31 March 2008
225Change of Accounting Reference Date
Incorporation Company
25 March 2008
NEWINCIncorporation