WAYCON PRECAST LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 4AA

Company number 04702956
Status Active
Incorporation Date 19 March 2003
Company Type Private Limited Company
Address WESSEX HOUSE, TEIGN ROAD, NEWTON ABBOT, DEVON, TQ12 4AA
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Appointment of Howard Hooks as a director on 6 March 2017; Registration of charge 047029560006, created on 6 February 2017. The most likely internet sites of WAYCON PRECAST LIMITED are www.wayconprecast.co.uk, and www.waycon-precast.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-two years and seven months. The distance to to Torquay Rail Station is 5.5 miles; to Dawlish Rail Station is 6.8 miles; to Paignton Rail Station is 6.9 miles; to Totnes Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waycon Precast Limited is a Private Limited Company. The company registration number is 04702956. Waycon Precast Limited has been working since 19 March 2003. The present status of the company is Active. The registered address of Waycon Precast Limited is Wessex House Teign Road Newton Abbot Devon Tq12 4aa. The company`s financial liabilities are £243.42k. It is £199.23k against last year. The cash in hand is £74.47k. It is £58.47k against last year. And the total assets are £1892.94k, which is £431.57k against last year. GERSON, Raymond is a Secretary of the company. TOGHILL, Wayne is a Secretary of the company. GERSON, Raymond is a Director of the company. HOOKS, Howard is a Director of the company. SLATER, Richard is a Director of the company. TOGHILL, Russell Anthony is a Director of the company. TOGHILL, Wayne is a Director of the company. Secretary HEELEY, Granville Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HEELEY, Granville Paul has been resigned. Director WOOLLETT, Roger Ernest has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of lifting and handling equipment".


waycon precast Key Finiance

LIABILITIES £243.42k
+450%
CASH £74.47k
+365%
TOTAL ASSETS £1892.94k
+29%
All Financial Figures

Current Directors

Secretary
GERSON, Raymond
Appointed Date: 12 December 2008

Secretary
TOGHILL, Wayne
Appointed Date: 12 December 2008

Director
GERSON, Raymond
Appointed Date: 19 March 2003
57 years old

Director
HOOKS, Howard
Appointed Date: 06 March 2017
40 years old

Director
SLATER, Richard
Appointed Date: 08 October 2013
62 years old

Director
TOGHILL, Russell Anthony
Appointed Date: 26 April 2012
58 years old

Director
TOGHILL, Wayne
Appointed Date: 19 March 2003
57 years old

Resigned Directors

Secretary
HEELEY, Granville Paul
Resigned: 12 December 2008
Appointed Date: 19 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Director
HEELEY, Granville Paul
Resigned: 12 December 2008
Appointed Date: 19 March 2003
80 years old

Director
WOOLLETT, Roger Ernest
Resigned: 12 December 2008
Appointed Date: 19 March 2003
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Persons With Significant Control

Waycon Precast Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WAYCON PRECAST LIMITED Events

24 Mar 2017
Confirmation statement made on 19 March 2017 with updates
06 Mar 2017
Appointment of Howard Hooks as a director on 6 March 2017
09 Feb 2017
Registration of charge 047029560006, created on 6 February 2017
30 Jan 2017
Satisfaction of charge 4 in full
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 55 more events
26 Mar 2003
New director appointed
26 Mar 2003
New director appointed
20 Mar 2003
Director resigned
20 Mar 2003
Secretary resigned
19 Mar 2003
Incorporation

WAYCON PRECAST LIMITED Charges

6 February 2017
Charge code 0470 2956 0006
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Together Commercial Finance Limited
Description: The old cement product factory rockbeare hill exeter…
5 September 2013
Charge code 0470 2956 0005
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
23 March 2011
Debenture
Delivered: 24 March 2011
Status: Satisfied on 30 January 2017
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
10 November 2008
Guarantee & debenture
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 October 2008
Fixed & floating charge
Delivered: 25 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 July 2007
Debenture
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…