Company NameWheelabrator Group Limited
DirectorsIsmail Wadee and Robert Shaw
Company StatusActive
Company Number00033672
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameMr Ismail Wadee
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(119 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Secretary NameMr Ismail Wadee
StatusCurrent
Appointed23 June 2021(119 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameMr Robert Shaw
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(121 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks
RoleSenior Vp Finance & Group Controller
Country of ResidenceEngland
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameDonald Ian Tomsett
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(89 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 1993)
RoleEngineer
Correspondence Address160 Shay Lane
Walton
Wakefield
West Yorkshire
WF2 6LA
Director NameMichael Charles Edward Sturt
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(89 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 July 2000)
RoleAccountant
Correspondence Address18 Falmouth Close
Broken Cross
Macclesfield
Cheshire
SK10 3NS
Director NameMr James Matheson Smith
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(89 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1995)
RoleEngineer
Correspondence Address14 Edale Grove
Sale
Cheshire
M33 4RG
Director NameMr Frederick Ian Duffield
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(89 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 April 1993)
RoleEngineer
Country of ResidenceEngland
Correspondence Address28 Newfield Road
Hagley
Stourbridge
West Midlands
DY9 0JR
Director NameHans Albert Rodder
Date of BirthApril 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed23 October 1991(89 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 December 1996)
RoleEngineer
Correspondence AddressMyrtenweg 22
Bergheim
D20127
Director NameTerrance Mervyn Pearce
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(89 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 December 1991)
RoleEngineer
Correspondence AddressLittle Bache Beech Hall Drive
Tytherington
Macclesfield
Cheshire
Director NameMr William Robertson Macmillan
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(89 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 December 1991)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 West Thorpe
Bowdon
Altrincham
Cheshire
WA14 3JG
Secretary NameMichael Charles Edward Sturt
NationalityBritish
StatusResigned
Appointed23 October 1991(89 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 July 2000)
RoleCompany Director
Correspondence Address18 Falmouth Close
Broken Cross
Macclesfield
Cheshire
SK10 3NS
Director NameRobert Leo Melroy
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1992(91 years after company formation)
Appointment Duration4 years (resigned 03 December 1996)
RoleCorporate Counsel
Correspondence Address1506 S Harvey Avenue
Arlington Heights 60005 Illinois
Usa
Foreign
Director NameRamanlal L Patel
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1992(91 years after company formation)
Appointment Duration4 years (resigned 03 December 1996)
RoleEngineer
Correspondence Address353 Trinity Lane
Oakbrook
Chicago
Illinois
60521
Director NameMr John James Heeney
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1992(91 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address1950 Old Highway Eight
New Brighton
Minnesota 55164
United States
Director NameJohn David Barnes
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(91 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 July 1999)
RoleEngineer
Correspondence Address9 Canon Drive
Bowdon
Altrincham
Cheshire
WA14 3FD
Director NameDaniel P Sarna
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1995(93 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 1996)
RoleVice President - Finance
Correspondence Address5 N 027 Nelson Drive
St Charles
Illinois
Il60174
Director NameWilliam Cracraft Keightley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 1996(94 years, 6 months after company formation)
Appointment Duration6 months (resigned 03 December 1996)
RoleCompany Director
Correspondence Address100 East Huron Street
Unit 3702
Chicago
Illinois
60611
Director NameJohn McAdam
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(95 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressChiedra 47 "La Concordia"
El Soto De La Moraleja
Madrid
28100
Director NameThierry Reyners
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed30 November 1996(95 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 1999)
RoleCompany Director
Correspondence AddressC/Dr Fleming No 44
Madrid
28036
Director NameAndrew Thomas Carmichael
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(95 years after company formation)
Appointment Duration6 years, 8 months (resigned 14 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft View Cottage
Housley Road
Foolow, Eyam
Derbyshire
S30 1QH
Director NameMr Stuart Arthur Cole
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(97 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Long Lane
Worrall
Sheffield
South Yorkshire
S35 0AF
Director NameHans Albert Rodder
Date of BirthApril 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed15 November 1999(97 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 August 2003)
RoleCompany Director
Correspondence AddressMyrtenweg 22
Bergheim
D20127
Director NameMark Michael Iwan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2003(101 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 December 2003)
RoleAccountant
Correspondence Address22856 Solitude Lane
Golden
Colorado
80401
Irish
Director NameHans Magnus Andresen
Date of BirthJune 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed14 August 2003(101 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 July 2006)
RoleExecutive
Correspondence AddressAdalbert-Stifter-Strasse 17
Munich
D-81925
Foreign
Director NameMark Michael Iwan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2003(101 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 December 2003)
RoleAccountant
Correspondence Address22856 Solitude Lane
Golden
Colorado
80401
Irish
Secretary NameNeil Christopher Moseley
NationalityBritish
StatusResigned
Appointed06 April 2004(102 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 May 2021)
RoleAccountant
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameIan Bird
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2005(103 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 16 December 2005)
RoleAttorney
Correspondence Address6237 South Jamaica Ct
Eaglewood
Colorado Co 80111
United States
Director NameMr Ian Bruce Bird
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2006(104 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameMr Andrew James Matsuyama
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2006(105 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 15 October 2020)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameMr Neil Christopher Moseley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2020(118 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameMr Michael Declan Guerin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2020(119 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Secretary NameWheelabrator Technologies (UK) Limited (Corporation)
StatusResigned
Appointed12 July 2000(98 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 April 2004)
Correspondence AddressWheelabrator Technologies (Uk) Ltd
Craven Road
Altrincham
Cheshire
WA14 5EP

Contact

Websitenoricangroup.com

Location

Registered AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1.4m at £1Wheelabrator Technologies (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,561,000
Gross Profit£7,795,000
Net Worth£23,137,000
Cash£3,325,000
Current Liabilities£7,034,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (2 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

29 June 2023Delivered on: 3 July 2023
Persons entitled: Danske Bank a/S as Security Agent

Classification: A registered charge
Outstanding
14 June 2017Delivered on: 23 June 2017
Persons entitled: U.S. Bank Trustees Limited (The Security Agent)

Classification: A registered charge
Particulars: Each chargor charges, by way of first fixed charge, all of its rights, title and interest from time to time in and to its intellectual property and all related rights.
Outstanding
25 September 2015Delivered on: 6 October 2015
Persons entitled: Nordea Bank Danmark a/S as Security Agent

Classification: A registered charge
Particulars: P.O. box 60 craven road t/no GM138457 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
3 December 2008Delivered on: 9 December 2008
Satisfied on: 11 March 2015
Persons entitled: Hsh Nordbank Ag, Copenhagen Branch as Security Agent

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please refer to the form 395. fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 October 2005Delivered on: 27 October 2005
Satisfied on: 18 September 2008
Persons entitled: Bank of Scotland as Collateral Agent for Itself and the Other Lenders (The Collateral Agent)

Classification: Share account pledge agreement
Secured details: All monies due or to ecome due from the company to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged account. See the mortgage charge document for full details.
Fully Satisfied
4 October 2005Delivered on: 13 October 2005
Satisfied on: 18 September 2008
Persons entitled: The Bank of Scotland (The Collateral Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee for itself and on behalf of the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Wheelabrator group limited craven road broadheath altrincham cheshire t/no GM138457 and wheelabrator group limited spring mill lane wakefield road ossett west yorkshire t/no WYK372940. 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. See the mortgage charge document for full details.
Fully Satisfied
19 August 2003Delivered on: 29 August 2003
Satisfied on: 3 October 2005
Persons entitled: Gmac Commercial Finance PLC

Classification: Security agreement
Secured details: All monies due or to become due from each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land, investments, plant and machinery, credit balances, book debts, insurances, other contracts, intellectual property, assets of any pension fund, goodwill, floating charge all other assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 January 2021Termination of appointment of Ian Bruce Bird as a director on 31 December 2020 (1 page)
2 January 2021Appointment of Mr Michael Declan Guerin as a director on 31 December 2020 (2 pages)
17 December 2020Full accounts made up to 31 December 2019 (32 pages)
15 October 2020Termination of appointment of Andrew James Matsuyama as a director on 15 October 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 March 2020Appointment of Mr Neil Christopher Moseley as a director on 12 March 2020 (2 pages)
18 September 2019Full accounts made up to 31 December 2018 (31 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 May 2018Full accounts made up to 31 December 2017 (31 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (30 pages)
19 September 2017Full accounts made up to 31 December 2016 (30 pages)
23 June 2017Registration of charge 000336720007, created on 14 June 2017 (44 pages)
23 June 2017Registration of charge 000336720007, created on 14 June 2017 (44 pages)
2 June 2017Satisfaction of charge 000336720006 in full (4 pages)
2 June 2017Satisfaction of charge 000336720006 in full (4 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (30 pages)
6 October 2016Full accounts made up to 31 December 2015 (30 pages)
9 May 2016Registered office address changed from PO Box 60 Craven Road Broadheath Altrincham Cheshire WA14 5EP to Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 9 May 2016 (1 page)
9 May 2016Director's details changed for Ian Bird on 6 May 2016 (2 pages)
9 May 2016Director's details changed for Andrew James Matsuyama on 6 May 2016 (2 pages)
9 May 2016Registered office address changed from PO Box 60 Craven Road Broadheath Altrincham Cheshire WA14 5EP to Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 9 May 2016 (1 page)
9 May 2016Director's details changed for Andrew James Matsuyama on 6 May 2016 (2 pages)
9 May 2016Director's details changed for Ian Bird on 6 May 2016 (2 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,374,353
(4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,374,353
(4 pages)
16 November 2015Auditor's resignation (1 page)
16 November 2015Auditor's resignation (1 page)
6 October 2015Registration of charge 000336720006, created on 25 September 2015 (51 pages)
6 October 2015Registration of charge 000336720006, created on 25 September 2015 (51 pages)
2 October 2015Full accounts made up to 31 December 2014 (25 pages)
2 October 2015Full accounts made up to 31 December 2014 (25 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,374,353
(4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,374,353
(4 pages)
11 March 2015Satisfaction of charge 5 in full (4 pages)
11 March 2015Satisfaction of charge 5 in full (4 pages)
2 October 2014Full accounts made up to 31 December 2013 (26 pages)
2 October 2014Full accounts made up to 31 December 2013 (26 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,374,353
(4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,374,353
(4 pages)
6 March 2014Secretary's details changed for Neil Christopher Moseley on 1 March 2014 (1 page)
6 March 2014Director's details changed for Andrew James Matsuyama on 1 March 2014 (2 pages)
6 March 2014Director's details changed for Andrew James Matsuyama on 1 March 2014 (2 pages)
6 March 2014Secretary's details changed for Neil Christopher Moseley on 1 March 2014 (1 page)
6 March 2014Secretary's details changed for Neil Christopher Moseley on 1 March 2014 (1 page)
6 March 2014Director's details changed for Andrew James Matsuyama on 1 March 2014 (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (26 pages)
30 September 2013Full accounts made up to 31 December 2012 (26 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (27 pages)
4 October 2012Full accounts made up to 31 December 2011 (27 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
28 September 2011Full accounts made up to 31 December 2010 (27 pages)
28 September 2011Full accounts made up to 31 December 2010 (27 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
19 August 2010Full accounts made up to 31 December 2009 (25 pages)
19 August 2010Full accounts made up to 31 December 2009 (25 pages)
8 April 2010Director's details changed for Andrew James Matsuyama on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Ian Bird on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Andrew James Matsuyama on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Andrew James Matsuyama on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Ian Bird on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Ian Bird on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (24 pages)
4 November 2009Full accounts made up to 31 December 2008 (24 pages)
8 April 2009Return made up to 31/03/09; full list of members (3 pages)
8 April 2009Return made up to 31/03/09; full list of members (3 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 5 (14 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 5 (14 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (13 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (13 pages)
10 April 2008Return made up to 31/03/08; full list of members (3 pages)
10 April 2008Return made up to 31/03/08; full list of members (3 pages)
1 April 2008Full accounts made up to 31 December 2007 (25 pages)
1 April 2008Full accounts made up to 31 December 2007 (25 pages)
4 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 February 2008Ad 21/12/07--------- £ si 18292@1=18292 £ ic 1356061/1374353 (2 pages)
4 February 2008Ad 21/12/07--------- £ si 18292@1=18292 £ ic 1356061/1374353 (2 pages)
19 April 2007Secretary's particulars changed (1 page)
19 April 2007Return made up to 31/03/07; full list of members (3 pages)
19 April 2007Return made up to 31/03/07; full list of members (3 pages)
19 April 2007Secretary's particulars changed (1 page)
5 April 2007Full accounts made up to 31 December 2006 (25 pages)
5 April 2007Full accounts made up to 31 December 2006 (25 pages)
27 March 2007Ad 02/02/06--------- £ si 19860@1 (2 pages)
27 March 2007Ad 02/02/06--------- £ si 19860@1 (2 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
4 January 2007Full accounts made up to 31 December 2005 (28 pages)
4 January 2007Full accounts made up to 31 December 2005 (28 pages)
17 August 2006New director appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006Director resigned (1 page)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 June 2006£ nc 1336201/1386201 02/02/06 (2 pages)
15 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 June 2006Ad 02/02/06--------- £ si 50000@1 (2 pages)
15 June 2006Ad 02/02/06--------- £ si 50000@1 (2 pages)
15 June 2006£ nc 1336201/1386201 02/02/06 (2 pages)
5 June 2006Return made up to 31/03/06; full list of members (7 pages)
5 June 2006Return made up to 31/03/06; full list of members (7 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
8 November 2005Full accounts made up to 31 December 2004 (26 pages)
8 November 2005Full accounts made up to 31 December 2004 (26 pages)
27 October 2005Particulars of mortgage/charge (5 pages)
27 October 2005Particulars of mortgage/charge (5 pages)
21 October 2005Resolutions
  • RES13 ‐ Fin aggmnt/debenture 29/09/05
(2 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2005Resolutions
  • RES13 ‐ Fin aggmnt/debenture 29/09/05
(2 pages)
13 October 2005Particulars of mortgage/charge (15 pages)
13 October 2005Particulars of mortgage/charge (15 pages)
3 October 2005Declaration of satisfaction of mortgage/charge (1 page)
3 October 2005Declaration of satisfaction of mortgage/charge (1 page)
10 May 2005Return made up to 31/03/05; full list of members (2 pages)
10 May 2005Return made up to 31/03/05; full list of members (2 pages)
14 January 2005Memorandum and Articles of Association (6 pages)
14 January 2005Memorandum and Articles of Association (6 pages)
10 January 2005Company name changed ispc surface preparation LIMITED\certificate issued on 10/01/05 (3 pages)
10 January 2005Company name changed ispc surface preparation LIMITED\certificate issued on 10/01/05 (3 pages)
26 November 2004Full accounts made up to 31 December 2003 (25 pages)
26 November 2004Full accounts made up to 31 December 2003 (25 pages)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 April 2004New secretary appointed (1 page)
15 April 2004New secretary appointed (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004Secretary resigned (1 page)
13 April 2004Return made up to 31/03/04; full list of members (6 pages)
13 April 2004Return made up to 31/03/04; full list of members (6 pages)
12 March 2004Memorandum and Articles of Association (7 pages)
12 March 2004Memorandum and Articles of Association (7 pages)
5 February 2004Full accounts made up to 31 December 2002 (25 pages)
5 February 2004Full accounts made up to 31 December 2002 (25 pages)
30 January 2004Auditor's resignation (1 page)
30 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2003Director resigned (1 page)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2003Director resigned (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 September 2003Company name changed u s f surface preparation limite d\certificate issued on 16/09/03 (2 pages)
16 September 2003Company name changed u s f surface preparation limite d\certificate issued on 16/09/03 (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2003New director appointed (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Declaration of assistance for shares acquisition (12 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003Declaration of assistance for shares acquisition (12 pages)
3 September 2003New director appointed (2 pages)
29 August 2003Particulars of mortgage/charge (17 pages)
29 August 2003Particulars of mortgage/charge (17 pages)
21 August 2003Auditor's resignation (1 page)
21 August 2003Auditor's resignation (1 page)
17 April 2003Return made up to 31/03/03; full list of members (7 pages)
17 April 2003Return made up to 31/03/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 December 2001 (23 pages)
6 February 2003Full accounts made up to 31 December 2001 (23 pages)
27 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 July 2002Auditor's resignation (1 page)
25 July 2002Auditor's resignation (1 page)
2 June 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 June 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 January 2002Return made up to 31/03/01; full list of members (8 pages)
16 January 2002Return made up to 31/03/01; full list of members (8 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
4 December 2001Full accounts made up to 31 December 2000 (23 pages)
4 December 2001Full accounts made up to 31 December 2000 (23 pages)
9 November 2000Full accounts made up to 31 December 1999 (23 pages)
9 November 2000Full accounts made up to 31 December 1999 (23 pages)
17 July 2000Secretary resigned;director resigned (1 page)
17 July 2000Secretary resigned;director resigned (1 page)
4 May 2000Return made up to 31/03/00; full list of members (7 pages)
4 May 2000Return made up to 31/03/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (24 pages)
31 January 2000Full accounts made up to 31 March 1999 (24 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
30 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
30 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
13 April 1999Return made up to 31/03/99; no change of members (6 pages)
13 April 1999Return made up to 31/03/99; no change of members (6 pages)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
31 January 1999Full accounts made up to 31 March 1998 (24 pages)
31 January 1999Full accounts made up to 31 March 1998 (24 pages)
28 April 1998Return made up to 31/03/98; no change of members (6 pages)
28 April 1998Return made up to 31/03/98; no change of members (6 pages)
10 March 1998Company name changed tilghman wheelabrator LIMITED\certificate issued on 11/03/98 (3 pages)
10 March 1998Company name changed tilghman wheelabrator LIMITED\certificate issued on 11/03/98 (3 pages)
3 February 1998Full accounts made up to 31 March 1997 (26 pages)
3 February 1998Full accounts made up to 31 March 1997 (26 pages)
3 April 1997Return made up to 31/03/97; full list of members (8 pages)
3 April 1997Return made up to 31/03/97; full list of members (8 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
16 December 1996Director resigned (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
4 December 1996Director's particulars changed (1 page)
4 December 1996Director's particulars changed (1 page)
21 October 1996Full group accounts made up to 31 December 1995 (26 pages)
21 October 1996Full group accounts made up to 31 December 1995 (26 pages)
8 August 1996Director's particulars changed (1 page)
8 August 1996Director's particulars changed (1 page)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
24 March 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1996Director's particulars changed (2 pages)
28 February 1996Director's particulars changed (2 pages)
28 February 1996Director's particulars changed (2 pages)
28 February 1996Director's particulars changed (2 pages)
21 September 1995Director's particulars changed;director resigned;new director appointed (2 pages)
21 September 1995Director's particulars changed;director resigned;new director appointed (2 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Director resigned (2 pages)
30 August 1995Full group accounts made up to 31 December 1994 (27 pages)
30 August 1995Full group accounts made up to 31 December 1994 (27 pages)
4 May 1995Director's particulars changed (2 pages)
4 May 1995Director's particulars changed (2 pages)
24 March 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/03/95
(8 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/03/95
(8 pages)
24 March 1995Director's particulars changed (2 pages)
6 September 1994Full group accounts made up to 30 November 1993 (27 pages)
6 September 1994Full group accounts made up to 30 November 1993 (27 pages)
6 April 1994Return made up to 31/03/94; no change of members (6 pages)
6 April 1994Return made up to 31/03/94; no change of members (6 pages)
23 September 1993Full group accounts made up to 30 November 1992 (26 pages)
23 September 1993Full group accounts made up to 30 November 1992 (26 pages)
13 May 1993Return made up to 30/04/93; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 May 1993Return made up to 30/04/93; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 November 1992Return made up to 23/10/92; full list of members (8 pages)
17 November 1992Return made up to 23/10/92; full list of members (8 pages)
4 July 1992Full accounts made up to 30 November 1991 (20 pages)
4 July 1992Full accounts made up to 30 November 1991 (20 pages)
5 November 1991Annual return made up to 23/10/91 (8 pages)
5 November 1991Annual return made up to 23/10/91 (8 pages)
2 November 1990Annual return made up to 23/10/90 (5 pages)
2 November 1990Annual return made up to 23/10/90 (5 pages)
28 October 1989Annual return made up to 01/09/89 (5 pages)
28 October 1989Annual return made up to 01/09/89 (5 pages)
14 November 1988Registered office changed on 14/11/88 from: atlantic works broadhead altringham cheshire (1 page)
14 November 1988Registered office changed on 14/11/88 from: atlantic works broadhead altringham cheshire (1 page)
19 January 1988Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 January 1988Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 January 1988Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 December 1987Return made up to 06/11/87; full list of members (5 pages)
3 December 1987Return made up to 06/11/87; full list of members (5 pages)
15 October 1987Nc inc already adjusted (1 page)
15 October 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 October 1987Nc inc already adjusted (1 page)
15 October 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 October 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 October 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 October 1986Return made up to 12/09/86; full list of members (5 pages)
1 October 1986Return made up to 12/09/86; full list of members (5 pages)
2 August 1985Memorandum and Articles of Association (53 pages)
2 August 1985Memorandum and Articles of Association (53 pages)
4 August 1966Company name changed\certificate issued on 04/08/66 (2 pages)
4 August 1966Company name changed\certificate issued on 04/08/66 (2 pages)
26 July 1954Company name changed\certificate issued on 26/07/54 (5 pages)
26 July 1954Company name changed\certificate issued on 26/07/54 (5 pages)
13 December 1901Registered office changed on 01/01/00 from: registered office changed (1 page)
13 December 1901Registered office changed on 01/01/00 from: registered office changed (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (60 pages)
13 December 1901Incorporation (60 pages)
13 December 1901Registered office changed (4 pages)
13 December 1901Registered office changed (4 pages)
13 December 1901Registered office changed on 01/01/00 from: registered office changed (2 pages)
13 December 1901Registered office changed on 01/01/00 from: registered office changed (2 pages)