WHS CANNING BRETT LTD - SWANSEA


Company Profile Company Filings

Overview

WHS CANNING BRETT LTD is a Private Limited Company from SWANSEA and has the status: Active.
WHS CANNING BRETT LTD was incorporated 24 years ago on 03/05/2000 and has the registered number: 03984537. The accounts status is FULL and accounts are next due on 30/09/2024.

WHS CANNING BRETT LTD - SWANSEA

This company is listed in the following categories:
29320 - Manufacture of other parts and accessories for motor vehicles
32990 - Other manufacturing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

PONTARDAWE INDUSTRIAL ESTATE
SWANSEA
WALES
SA8 4EP

This Company Originates in : United Kingdom
Previous trading names include:
XANDOR AUTOMOTIVE CANNING BRETT LTD (until 02/06/2023)
ROSTI AUTOMOTIVE CANNING BRETT LTD. (until 29/05/2020)
ROSTI CANNING BRETT LTD. (until 20/03/2017)

Confirmation Statements

Last Statement Next Statement Due
30/04/2023 14/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MATHIEU DORE May 1975 French Director 2020-01-31 CURRENT
MR PAUL ANDREW NICHOLSON Jul 1964 British Director 2023-05-05 CURRENT
RICHARD JAMES MUNTON Mar 1956 British Director 2000-05-24 UNTIL 2005-05-25 RESIGNED
BORJE VERNET Aug 1953 Swedish Director 2012-06-25 UNTIL 2015-11-26 RESIGNED
MR GEOFFREY PETER MARTIN Oct 1967 British Director 2005-07-20 UNTIL 2012-03-22 RESIGNED
MR GARRY ELLIOT BARNES Aug 1970 British Secretary 2006-03-09 UNTIL 2012-06-25 RESIGNED
MICHAEL STURGESS Jul 1948 British Director 2010-03-31 UNTIL 2013-12-31 RESIGNED
MR PETER DAVID SHEPHERD Jul 1956 British Director 2001-09-27 UNTIL 2005-07-29 RESIGNED
MICHAEL ALBERT STACEY Jan 1939 British Director 2001-03-01 UNTIL 2005-05-26 RESIGNED
STUART GREVILLE MOBERLEY Jun 1942 British Director 2000-10-26 UNTIL 2005-05-26 RESIGNED
ROSS EDWARD MCDONALD British Director 2005-05-26 UNTIL 2006-03-09 RESIGNED
ALISTAIR GARFIELD PEART Feb 1959 British Director 2008-02-29 UNTIL 2012-03-22 RESIGNED
MR SIMON ANTONY PECKHAM Aug 1962 British Director 2006-11-01 UNTIL 2012-03-22 RESIGNED
MR RAYMOND STARK Sep 1953 British Director 2006-05-05 UNTIL 2007-04-30 RESIGNED
ROSS EDWARD MCDONALD British Secretary 2000-11-07 UNTIL 2006-03-09 RESIGNED
MATTHEW JOHN RICHARDS Jan 1975 British Director 2008-03-18 UNTIL 2012-03-22 RESIGNED
MR PETER ANTHONY COLIN CATTERALL Nov 1968 British Secretary 2000-05-24 UNTIL 2000-11-07 RESIGNED
MR ANDREW JOHN WALKER Sep 1951 British Director 2000-10-26 UNTIL 2001-09-13 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2000-05-03 UNTIL 2000-05-24 RESIGNED
SANDOR KORPONAI Jan 1969 Swedish Director 2017-06-13 UNTIL 2020-01-31 RESIGNED
MR BRIAN VINCENT MANN Nov 1945 English Director 2008-03-18 UNTIL 2014-01-30 RESIGNED
JOACHIM MAGNUSSON Jul 1966 Swedish Director 2017-01-23 UNTIL 2020-11-09 RESIGNED
MR RICHARD KEEN British Director 2008-03-18 UNTIL 2009-06-09 RESIGNED
THOMAS HANSSON Dec 1959 Swedish Director 2015-11-26 UNTIL 2017-06-13 RESIGNED
MR ROBERT MERVYN GIBBON Jul 1957 British Director 2001-06-05 UNTIL 2004-05-05 RESIGNED
DEREK HANRATTY Oct 1943 British Director 2000-11-07 UNTIL 2001-10-19 RESIGNED
MR GARRY ELLIOT BARNES Aug 1970 British Director 2006-03-09 UNTIL 2012-03-22 RESIGNED
MR PETER ANTHONY COLIN CATTERALL Nov 1968 British Director 2000-05-24 UNTIL 2005-05-25 RESIGNED
MR BARRY COUGHLAN Sep 1971 British Director 2012-06-25 UNTIL 2016-12-31 RESIGNED
MIKAEL DITTMANN Nov 1974 Danish Director 2012-06-25 UNTIL 2017-06-13 RESIGNED
DR ANTON ANGERER May 1969 Austrian Director 2020-11-09 UNTIL 2021-03-31 RESIGNED
BURNESS LLP Corporate Secretary 2012-06-25 UNTIL 2012-08-31 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2000-05-03 UNTIL 2000-05-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Whs Technical Solutions Ltd 2023-05-05 Sutton Coldfield   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Joachim Magnusson 2017-01-23 - 2017-01-23 7/1966 Malmo   Se-211 19 Significant influence or control
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
G.I. HADFIELD & SON LIMITED NEWARK UNITED KINGDOM Active FULL 38320 - Recovery of sorted materials
WHS PLASTICS LARKHALL LTD PICKERING ENGLAND Active FULL 22290 - Manufacture of other plastic products
TOOLSDECOR LIMITED BARNSLEY UNITED KINGDOM Dissolved... FULL 22290 - Manufacture of other plastic products
ENVA ENGLAND LIMITED COLWICK NOTTINGHAM Active FULL 38110 - Collection of non-hazardous waste
WINDOW WIDGETS LIMITED GLOUCESTER ENGLAND Active FULL 46900 - Non-specialised wholesale trade
SOLIDOR LIMITED BARNSLEY UNITED KINGDOM Dissolved... FULL 22290 - Manufacture of other plastic products
ENVA WOOD RECYCLING MIDDLESBROUGH LIMITED NEWARK UNITED KINGDOM Active FULL 38320 - Recovery of sorted materials
ENVA WOOD RECYCLING MANCHESTER LIMITED NEWARK UNITED KINGDOM Active FULL 38210 - Treatment and disposal of non-hazardous waste
ENVA WOOD RECYCLING TILBURY LIMITED NEWARK UNITED KINGDOM Active FULL 38210 - Treatment and disposal of non-hazardous waste
PASSIVDOR LIMITED BARNSLEY UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
DW3 PRODUCTS HOLDINGS LIMITED BARNSLEY UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
DW3 PRODUCTS GROUP LIMITED BARNSLEY UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
WHS PLASTICS PICKERING LTD PICKERING ENGLAND Active FULL 22290 - Manufacture of other plastic products
ROSTI UK LTD. YORK ENGLAND Active SMALL 22290 - Manufacture of other plastic products
WHS PLASTICS STAMFORD BRIDGE LTD PICKERING ENGLAND Active FULL 22290 - Manufacture of other plastic products
GI HADFIELD HOLDINGS LIMITED NEWARK UNITED KINGDOM Active TOTAL EXEMPTION FULL 38320 - Recovery of sorted materials
WHS PLASTICS LEAMINGTON LTD ROYAL LEAMINGTON SPA UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ENVA TIMBER RECYCLING LIMITED LINWOOD, PAISLEY Active FULL 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
MODULUS HOMES LTD MOTHERWELL UNITED KINGDOM Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings