HAAS GROUP INTERNATIONAL SCM LIMITED

HAAS GROUP INTERNATIONAL SCM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHAAS GROUP INTERNATIONAL SCM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03601549
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAAS GROUP INTERNATIONAL SCM LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HAAS GROUP INTERNATIONAL SCM LIMITED located?

    Registered Office Address
    50 Longbridge Lane
    Allenton
    DE24 8UJ Derby
    Derbyshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HAAS GROUP INTERNATIONAL SCM LIMITED?

    Previous Company Names
    Company NameFromUntil
    AEROPIA LIMITEDApr 25, 2000Apr 25, 2000
    AEROCONTRACTS CHEMICALS LIMITED Jul 01, 1999Jul 01, 1999
    UMECO (ACQUISITIONS NO. 1) LIMITEDOct 15, 1998Oct 15, 1998
    TRUSHELFCO (NO.2411) LIMITEDJul 21, 1998Jul 21, 1998

    What are the latest accounts for HAAS GROUP INTERNATIONAL SCM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HAAS GROUP INTERNATIONAL SCM LIMITED?

    Last Confirmation Statement Made Up ToJul 18, 2026
    Next Confirmation Statement DueAug 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2025
    OverdueNo

    What are the latest filings for HAAS GROUP INTERNATIONAL SCM LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Wesco Aircraft International Holdings Limited as a person with significant control on Feb 20, 2026

    1 pagesPSC07

    Notification of Incora Uk Holdco Limited as a person with significant control on Feb 20, 2025

    2 pagesPSC02

    Statement of capital on Feb 20, 2026

    • Capital: GBP 2.120002
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Dec 31, 2024

    17 pagesAA

    Director's details changed for Mr Mark Whatling on Mar 01, 2025

    2 pagesCH01

    Termination of appointment of Wayne Richard Hollinshead as a director on Aug 29, 2025

    1 pagesTM01

    Satisfaction of charge 036015490012 in full

    1 pagesMR04

    Satisfaction of charge 036015490011 in full

    1 pagesMR04

    Satisfaction of charge 036015490013 in full

    1 pagesMR04

    Satisfaction of charge 036015490014 in full

    1 pagesMR04

    Satisfaction of charge 036015490015 in full

    1 pagesMR04

    Confirmation statement made on Jul 18, 2025 with no updates

    3 pagesCS01

    Registration of charge 036015490017, created on Jan 31, 2025

    79 pagesMR01

    Registration of charge 036015490016, created on Jan 31, 2025

    55 pagesMR01

    Accounts for a small company made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Jul 18, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed to C/O Bdo Llp Two Snowhill 7th Floor Birmingham B4 6GA

    1 pagesAD02

    Accounts for a small company made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Jul 18, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Wayne Richard Hollinshead on Mar 13, 2023

    2 pagesCH01

    Registration of charge 036015490015, created on Jun 23, 2023

    72 pagesMR01

    Director's details changed for Mr Wayne Richard Hollinshead on Apr 20, 2023

    2 pagesCH01

    Who are the officers of HAAS GROUP INTERNATIONAL SCM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANDRY, Dawn Renee
    Longbridge Lane, Allenton
    Derby
    DE24 8UJ Derbyshire
    50
    United Kingdom
    United Kingdom
    Secretary
    Longbridge Lane, Allenton
    Derby
    DE24 8UJ Derbyshire
    50
    United Kingdom
    United Kingdom
    277693790001
    LANDRY, Dawn Renee
    Longbridge Lane, Allenton
    Derby
    DE24 8UJ Derbyshire
    50
    United Kingdom
    United Kingdom
    Director
    Longbridge Lane, Allenton
    Derby
    DE24 8UJ Derbyshire
    50
    United Kingdom
    United Kingdom
    United StatesAmerican276137470002
    WHATLING, Mark
    Longbridge Lane, Allenton
    Derby
    DE24 8UJ Derbyshire
    50
    United Kingdom
    United Kingdom
    Director
    Longbridge Lane, Allenton
    Derby
    DE24 8UJ Derbyshire
    50
    United Kingdom
    United Kingdom
    United KingdomBritish276137410003
    BEAUMONT, Richard John Kirby
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    Secretary
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    British98953190001
    BOWERS, Steven John
    Thornbury Cottage
    Chalkhill Coleshill
    HP7 0LY Amersham
    Buckinghamshire
    Secretary
    Thornbury Cottage
    Chalkhill Coleshill
    HP7 0LY Amersham
    Buckinghamshire
    British61929330004
    GUTKNECHT, James Evan, Mr.
    Newton Road
    RH10 9TY Crawley
    Aeropia House
    West Sussex
    United Kingdom
    Secretary
    Newton Road
    RH10 9TY Crawley
    Aeropia House
    West Sussex
    United Kingdom
    United States118752400001
    HOLLAND, John Gerald
    Avenue Stanford
    91355 Valencia
    24911
    California
    United States
    Secretary
    Avenue Stanford
    91355 Valencia
    24911
    California
    United States
    197845830001
    LANDRY, Dawn Renee
    Riverside Drive
    BD19 4DH Cleckheaton
    Lawrence House
    West Yorkshire
    United Kingdom
    Secretary
    Riverside Drive
    BD19 4DH Cleckheaton
    Lawrence House
    West Yorkshire
    United Kingdom
    277359210001
    NECCHI, Peter
    Terminus Road
    Blackboys
    TN22 5LX Uckfield
    Three Farthings
    East Sussex
    Secretary
    Terminus Road
    Blackboys
    TN22 5LX Uckfield
    Three Farthings
    East Sussex
    British140282130001
    RENEHAN, Thomas
    Riverside Drive
    BD19 4DH Cleckheaton
    Lawrence House
    West Yorkshire
    United Kingdom
    Secretary
    Riverside Drive
    BD19 4DH Cleckheaton
    Lawrence House
    West Yorkshire
    United Kingdom
    270255390001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BEAUMONT, Richard John Kirby
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    Director
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    British98953190001
    BOCK, William
    Newton Road
    RH10 9TY Crawley
    Aeropia House
    West Sussex
    United Kingdom
    Director
    Newton Road
    RH10 9TY Crawley
    Aeropia House
    West Sussex
    United Kingdom
    UsaUs Citizen150691740001
    BOUCHER, Jonathan Freeman
    536 North Street
    10528 Harrison
    New York
    Usa
    Director
    536 North Street
    10528 Harrison
    New York
    Usa
    Us75212150001
    BUNN, Howard Martin
    Newton Road
    RH10 9TY Crawley
    Aeropia House
    West Sussex
    United Kingdom
    Director
    Newton Road
    RH10 9TY Crawley
    Aeropia House
    West Sussex
    United Kingdom
    EnglandBritish177947590001
    CHOI, Dong (Alex)
    Newton Road
    RH10 9TY Crawley
    Aeropia House
    West Sussex
    United Kingdom
    Director
    Newton Road
    RH10 9TY Crawley
    Aeropia House
    West Sussex
    United Kingdom
    United StatesUs Citizen150693050001
    CRONIN, Padraig Joseph
    46 Holland Park Mews
    W11 3SP London
    Director
    46 Holland Park Mews
    W11 3SP London
    Irish81915340001
    FORTIN, Thaddeus Jude, Mr.
    Newton Road
    RH10 9TY Crawley
    Aeropia House
    West Sussex
    United Kingdom
    Director
    Newton Road
    RH10 9TY Crawley
    Aeropia House
    West Sussex
    United Kingdom
    UsaUnited States118752230001
    GREER, Shireen Elizabeth, Mrs.
    Newton Road
    Crawley
    RH10 9TY West Sussex
    Haas Group International
    United Kingdom
    Director
    Newton Road
    Crawley
    RH10 9TY West Sussex
    Haas Group International
    United Kingdom
    UsaBritish163159520001
    GUTKNECHT, James Evan, Mr.
    Newton Road
    RH10 9TY Crawley
    Aeropia House
    West Sussex
    United Kingdom
    Director
    Newton Road
    RH10 9TY Crawley
    Aeropia House
    West Sussex
    United Kingdom
    UsaUnited States118752400001
    HANN, Greg Alan
    Avenue Stanford
    91355 Valencia
    24911
    California
    Usa
    Director
    Avenue Stanford
    91355 Valencia
    24911
    California
    Usa
    California UsaAmerican196785890001
    HARPUR, Brian
    2 The Vale
    Horndean
    PO8 0HD Waterlooville
    Hampshire
    Director
    2 The Vale
    Horndean
    PO8 0HD Waterlooville
    Hampshire
    United KingdomBritish77087310001
    HOLLAND, John Gerald
    Avenue Stanford
    91355 Valencia
    24911
    California
    United States
    Director
    Avenue Stanford
    91355 Valencia
    24911
    California
    United States
    United StatesAmerican196794230001
    HOLLINSHEAD, Wayne Richard
    Longbridge Lane, Allenton
    Derby
    DE24 8UJ Derbyshire
    50
    United Kingdom
    United Kingdom
    Director
    Longbridge Lane, Allenton
    Derby
    DE24 8UJ Derbyshire
    50
    United Kingdom
    United Kingdom
    EnglandBritish161176280010
    HU, Eion
    177 East 78th St
    New York
    Apt 9
    10075
    United States
    Director
    177 East 78th St
    New York
    Apt 9
    10075
    United States
    Chinese American129208120001
    KEATING, John
    73 Bishops Avenue
    BR1 3ET Bromley
    Kent
    Director
    73 Bishops Avenue
    BR1 3ET Bromley
    Kent
    United KingdomBritish32098760004
    LANDRY, Dawn Renee
    Riverside Drive
    BD19 4DH Cleckheaton
    Lawrence House
    West Yorkshire
    United Kingdom
    Director
    Riverside Drive
    BD19 4DH Cleckheaton
    Lawrence House
    West Yorkshire
    United Kingdom
    United StatesAmerican276137470001
    LUTTERLOCH, Philip Courtney
    The Haven
    Chevening Road
    TN14 6AB Sundridge
    Kent
    Director
    The Haven
    Chevening Road
    TN14 6AB Sundridge
    Kent
    British109837920001
    MOSS, Andrew Brian
    Saddlebow Cottage
    Saddlebow Lane
    CV35 8PQ Claverdon
    Warwickshire
    Director
    Saddlebow Cottage
    Saddlebow Lane
    CV35 8PQ Claverdon
    Warwickshire
    EnglandBritish161928410001
    MURRAY, Alexander
    Avenue Stanford
    Valencia
    24911
    California 91355
    United States
    Director
    Avenue Stanford
    Valencia
    24911
    California 91355
    United States
    United StatesBritish197848860001
    NECCHI, Peter
    Terminus Road
    Blackboys
    TN22 5LX Uckfield
    Three Farthings
    East Sussex
    Director
    Terminus Road
    Blackboys
    TN22 5LX Uckfield
    Three Farthings
    East Sussex
    United KingdomBritish140282130001
    PATEL, Jaiprakash
    119 Falmouth Gardens
    Redbridge
    IG4 5JL Ilford
    Essex
    Director
    119 Falmouth Gardens
    Redbridge
    IG4 5JL Ilford
    Essex
    United KingdomBritish95602370001
    PHENNAH, Alun
    Riverside Drive
    BD19 4DH Cleckheaton
    Lawrence House
    West Yorkshire
    United Kingdom
    Director
    Riverside Drive
    BD19 4DH Cleckheaton
    Lawrence House
    West Yorkshire
    United Kingdom
    United KingdomBritish180819900001
    RENEHAN, Thomas Scott
    Riverside Drive
    BD19 4DH Cleckheaton
    Lawrence House
    West Yorkshire
    United Kingdom
    Director
    Riverside Drive
    BD19 4DH Cleckheaton
    Lawrence House
    West Yorkshire
    United Kingdom
    United StatesAmerican166618190001
    RENEHAN, Thomas Scott
    Crawley
    RH10 9TY West Sussex
    Newton Road
    United Kingdom
    Director
    Crawley
    RH10 9TY West Sussex
    Newton Road
    United Kingdom
    United StatesAmerican166618190001

    Who are the persons with significant control of HAAS GROUP INTERNATIONAL SCM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    50 Longbridge Lane
    DE24 8UJ Derby
    Ascot Business Park
    United Kingdom
    Feb 20, 2025
    50 Longbridge Lane
    DE24 8UJ Derby
    Ascot Business Park
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number16724119
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Longbridge Lane
    Allenton
    DE24 8UJ Derby
    50
    Derbyshire
    United Kingdom
    Mar 26, 2017
    Longbridge Lane
    Allenton
    DE24 8UJ Derby
    50
    Derbyshire
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10344624
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Haas Tcm Group Of The Uk Limited
    Newton Road
    RH10 9TY Crawley
    Newton Road
    West Sussex
    England
    Apr 06, 2016
    Newton Road
    RH10 9TY Crawley
    Newton Road
    West Sussex
    England
    Yes
    Legal FormUk Registered Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredUk Companies House
    Registration Number6029509
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0