Broadheath
Altrincham
Cheshire
WA14 5GL
Director Name | Mr Erich Brunner |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 23 June 2021(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | President |
Country of Residence | Switzerland |
Correspondence Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Secretary Name | Mr Michael Declan Guerin |
---|---|
Status | Current |
Appointed | 23 June 2021(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Secretary Name | Iain Mackenzie Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Southey House 48 Griffiths Road Wimbledon London SW19 1SS |
Director Name | Hans Magnus Andresen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 August 2003(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 July 2006) |
Role | Executive |
Correspondence Address | Adalbert-Stifter-Strasse 17 Munich D-81925 Foreign |
Director Name | Mark Michael Iwan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 2003(1 day after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 02 December 2003) |
Role | Accountant |
Correspondence Address | 22856 Solitude Lane Golden Colorado 80401 Irish |
Secretary Name | Hans Magnus Andresen |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 August 2003(1 day after company formation) |
Appointment Duration | 8 months (resigned 06 April 2004) |
Role | Executive |
Correspondence Address | Adalbert-Stifter-Strasse 17 Munich D-81925 Foreign |
Secretary Name | Mr Robert Victor Dingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 12 June 2019) |
Role | Company Director |
Correspondence Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Director Name | Ian Bird |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2005(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 16 December 2005) |
Role | Attorney |
Correspondence Address | 6237 South Jamaica Ct Eaglewood Colorado Co 80111 United States |
Director Name | Mark Michael Iwan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2006) |
Role | Business Executive |
Correspondence Address | 22856 Solitude Lane Golden Colorado Co 80401 Irish |
Director Name | Mr Ian Bruce Bird |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2006(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Director Name | Mr Andrew James Matsuyama |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2006(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 15 October 2020) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Secretary Name | Mr Neil Christopher Moseley |
---|---|
Status | Resigned |
Appointed | 12 June 2019(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2021) |
Role | Company Director |
Correspondence Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Director Name | Mr Neil Christopher Moseley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2020(17 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Director Name | T & L Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | Alder Castle 10 Noble Street London EC2V 7TL |
Website | noricangroup.com |
---|
Registered Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
4.5m at €1 | Wgh Holding Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,536,000 |
Current Liabilities | £51,200,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
29 June 2023 | Delivered on: 3 July 2023 Persons entitled: Danske Bank a/S as Security Agent Classification: A registered charge Outstanding |
---|---|
14 June 2017 | Delivered 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 2015 | Delivered on: 6 October 2015 Persons entitled: Nordea Bank Danmark a/S as Security Agent Classification: A registered charge Outstanding |
4 September 2008 | Delivered on: 11 September 2008 Satisfied on: 11 March 2015 Persons entitled: Hsh Nordbank Ag,Copenhagen Branch as Security Agent Classification: Fixed & floating security document Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 December 2007 | Delivered on: 7 January 2008 Satisfied on: 18 September 2008 Persons entitled: Bank of Scotland Classification: Pledge amendment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged collateral. See the mortgage charge document for full details. Fully Satisfied |
4 October 2005 | Delivered 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 |
2 January 2021 | Appointment of Mr Michael Declan Guerin as a director on 31 December 2020 (2 pages) |
---|---|
2 January 2021 | Termination of appointment of Ian Bruce Bird as a director on 31 December 2020 (1 page) |
17 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
15 October 2020 | Termination of appointment of Andrew James Matsuyama as a director on 15 October 2020 (1 page) |
15 October 2020 | Appointment of Mr Neil Christopher Moseley as a director on 15 October 2020 (2 pages) |
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
18 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
12 June 2019 | Termination of appointment of Robert Victor Dingle as a secretary on 12 June 2019 (1 page) |
12 June 2019 | Appointment of Mr Neil Christopher Moseley as a secretary on 12 June 2019 (2 pages) |
6 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
31 May 2018 | Full accounts made up to 31 December 2017 (23 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
23 June 2017 | Registration of charge 048561440005, created on 14 June 2017 (44 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
23 June 2017 | Registration of charge 048561440005, created on 14 June 2017 (44 pages) |
2 June 2017 | Satisfaction of charge 048561440004 in full (4 pages) |
2 June 2017 | Satisfaction of charge 048561440004 in full (4 pages) |
10 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
9 May 2016 | Director's details changed for Andrew James Matsuyama on 6 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Ian Bird on 6 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Ian Bird on 6 May 2016 (2 pages) |
9 May 2016 | Registered office address changed from PO Box 60 Craven Road Altrincham Cheshire WA14 5EP to Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 9 May 2016 (1 page) |
9 May 2016 | Director's details changed for Andrew James Matsuyama on 6 May 2016 (2 pages) |
9 May 2016 | Registered office address changed from PO Box 60 Craven Road Altrincham Cheshire WA14 5EP to Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 9 May 2016 (1 page) |
6 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
16 November 2015 | Auditor's resignation (1 page) |
16 November 2015 | Auditor's resignation (1 page) |
6 October 2015 | Registration of charge 048561440004, created on 25 September 2015 (51 pages) |
6 October 2015 | Registration of charge 048561440004, created on 25 September 2015 (51 pages) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
3 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
11 March 2015 | Satisfaction of charge 3 in full (4 pages) |
11 March 2015 | Satisfaction of charge 3 in full (4 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
6 March 2014 | Secretary's details changed for Mr Robert Victor Dingle on 1 March 2014 (1 page) |
6 March 2014 | Secretary's details changed for Mr Robert Victor Dingle on 1 March 2014 (1 page) |
6 March 2014 | Director's details changed for Andrew James Matsuyama on 1 March 2014 (2 pages) |
6 March 2014 | Secretary's details changed for Mr Robert Victor Dingle on 1 March 2014 (1 page) |
6 March 2014 | Director's details changed for Andrew James Matsuyama on 1 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Andrew James Matsuyama on 1 March 2014 (2 pages) |
30 September 2013 | Accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Accounts made up to 31 December 2012 (15 pages) |
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
19 September 2012 | Accounts made up to 31 December 2011 (15 pages) |
19 September 2012 | Accounts made up to 31 December 2011 (15 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Accounts made up to 31 December 2010 (15 pages) |
9 May 2011 | Accounts made up to 31 December 2010 (15 pages) |
7 September 2010 | Accounts made up to 31 December 2009 (15 pages) |
7 September 2010 | Accounts made up to 31 December 2009 (15 pages) |
9 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
17 August 2009 | Accounts made up to 31 December 2008 (15 pages) |
17 August 2009 | Accounts made up to 31 December 2008 (15 pages) |
12 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
12 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (11 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (11 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
5 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
5 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
1 May 2008 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
1 May 2008 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
7 January 2008 | Particulars of mortgage/charge (15 pages) |
7 January 2008 | Particulars of mortgage/charge (15 pages) |
15 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
7 January 2007 | Resolutions
|
7 January 2007 | Memorandum and Articles of Association (5 pages) |
7 January 2007 | Memorandum and Articles of Association (5 pages) |
7 January 2007 | Resolutions
|
22 November 2006 | Accounts made up to 31 December 2005 (12 pages) |
22 November 2006 | Accounts made up to 31 December 2005 (12 pages) |
24 October 2006 | Company name changed international surface preparatio n uk holdings LIMITED\certificate issued on 24/10/06 (2 pages) |
24 October 2006 | Company name changed international surface preparatio n uk holdings LIMITED\certificate issued on 24/10/06 (2 pages) |
25 September 2006 | Return made up to 05/08/06; full list of members (2 pages) |
25 September 2006 | Return made up to 05/08/06; full list of members (2 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
20 February 2006 | Declaration of assistance for shares acquisition (14 pages) |
20 February 2006 | Declaration of assistance for shares acquisition (14 pages) |
20 February 2006 | Declaration of assistance for shares acquisition (14 pages) |
20 February 2006 | Declaration of assistance for shares acquisition (14 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
8 November 2005 | Accounts made up to 31 December 2004 (13 pages) |
8 November 2005 | Accounts made up to 31 December 2004 (13 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
13 October 2005 | Particulars of mortgage/charge (15 pages) |
13 October 2005 | Particulars of mortgage/charge (15 pages) |
10 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
10 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
4 February 2005 | Accounts made up to 31 December 2003 (13 pages) |
4 February 2005 | Accounts made up to 31 December 2003 (13 pages) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 September 2004 | Return made up to 05/08/04; full list of members (6 pages) |
13 September 2004 | Return made up to 05/08/04; full list of members (6 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New secretary appointed (1 page) |
15 April 2004 | New secretary appointed (1 page) |
15 April 2004 | Secretary resigned (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
1 October 2003 | Statement of affairs (12 pages) |
1 October 2003 | Ad 19/08/03--------- eur si 4503693@1=4503693 eur ic 1/4503694 (2 pages) |
1 October 2003 | Statement of affairs (12 pages) |
1 October 2003 | Ad 19/08/03--------- eur si 4503693@1=4503693 eur ic 1/4503694 (2 pages) |
3 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
3 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
3 September 2003 | Declaration of assistance for shares acquisition (12 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
3 September 2003 | Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Declaration of assistance for shares acquisition (12 pages) |
3 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
3 September 2003 | Declaration of assistance for shares acquisition (12 pages) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Declaration of assistance for shares acquisition (12 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: tite & lewis alder castle 10 noble street london EC2V 7TL (1 page) |
3 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
3 September 2003 | Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page) |
3 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: tite & lewis alder castle 10 noble street london EC2V 7TL (1 page) |
3 September 2003 | New secretary appointed;new director appointed (2 pages) |
3 September 2003 | New secretary appointed;new director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
5 August 2003 | Incorporation (15 pages) |
5 August 2003 | Incorporation (15 pages) |