Company NameWGH UK Limited
DirectorsMichael Declan Guerin and Erich Brunner
Company StatusActive
Company Number04856167
CategoryPrivate Limited Company
Incorporation Date5 August 2003(20 years, 8 months ago)
Previous NameInternational Surface Preparation UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Declan Guerin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameMr Erich Brunner
Date of BirthMarch 1966 (Born 58 years ago)
NationalitySwiss
StatusCurrent
Appointed23 June 2021(17 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RolePresident
Country of ResidenceSwitzerland
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Secretary NameMr Michael Declan Guerin
StatusCurrent
Appointed23 June 2021(17 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Secretary NameIain Mackenzie Young
NationalityBritish
StatusResigned
Appointed05 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSouthey House
48 Griffiths Road Wimbledon
London
SW19 1SS
Director NameHans Magnus Andresen
Date of BirthJune 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed06 August 2003(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 24 July 2006)
RoleExecutive
Correspondence AddressAdalbert-Stifter-Strasse 17
Munich
D-81925
Foreign
Secretary NameHans Magnus Andresen
NationalityNorwegian
StatusResigned
Appointed06 August 2003(1 day after company formation)
Appointment Duration8 months (resigned 06 April 2004)
RoleExecutive
Correspondence AddressAdalbert-Stifter-Strasse 17
Munich
D-81925
Foreign
Secretary NameMr Robert Victor Dingle
NationalityBritish
StatusResigned
Appointed06 April 2004(8 months after company formation)
Appointment Duration15 years, 2 months (resigned 12 June 2019)
RoleCompany Director
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(2 years, 1 month 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 NameMark Michael Iwan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2006)
RoleBusiness Executive
Correspondence Address22856 Solitude Lane
Golden
Colorado Co 80401
Irish
Director NameMark Michael Iwan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2006)
RoleBusiness Executive
Correspondence Address22856 Solitude Lane
Golden
Colorado Co 80401
Irish
Director NameMr Ian Bruce Bird
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2006(2 years, 11 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 NameAndrew James Matsuyama
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2006(3 years, 4 months 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
Secretary NameMr Neil Christopher Moseley
StatusResigned
Appointed12 June 2019(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2021)
RoleCompany Director
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
Appointed15 October 2020(17 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameT & L Corporate Services Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence AddressAlder Castle 10 Noble Street
London
EC2V 7TL

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

70.1m at €0.1Wgh Uk Holdings LTD
52.29%
Ordinary
6.3m at €1Wgh Uk Holdings LTD
47.04%
Preference
-OTHER
0.67%
-

Financials

Year2014
Net Worth£54,827,000

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 Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months 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
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 the any secured party on any account whatsoever 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, buildings, fixtures, fixed plant & machinery see image 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 2021Appointment of Mr Michael Declan Guerin as a director on 31 December 2020 (2 pages)
2 January 2021Termination of appointment of Ian Bruce Bird as a director on 31 December 2020 (1 page)
17 December 2020Full accounts made up to 31 December 2019 (21 pages)
15 October 2020Termination of appointment of Andrew James Matsuyama as a director on 15 October 2020 (1 page)
15 October 2020Appointment of Mr Neil Christopher Moseley as a director on 15 October 2020 (2 pages)
24 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
18 September 2019Full accounts made up to 31 December 2018 (20 pages)
8 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
12 June 2019Termination of appointment of Robert Victor Dingle as a secretary on 12 June 2019 (1 page)
12 June 2019Appointment of Mr Neil Christopher Moseley as a secretary on 12 June 2019 (2 pages)
5 June 2019Statement of capital on 5 June 2019
  • GBP 5,070,189
(5 pages)
22 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 May 2019Solvency Statement dated 08/05/19 (2 pages)
22 May 2019Statement by Directors (2 pages)
16 April 2019Redenomination of shares. Statement of capital 4 April 2019
  • GBP 65,070,189
(6 pages)
16 April 2019Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
11 September 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
31 May 2018Full accounts made up to 31 December 2017 (20 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
23 June 2017Registration of charge 048561670006, created on 14 June 2017 (44 pages)
23 June 2017Registration of charge 048561670006, created on 14 June 2017 (44 pages)
23 June 2017Full accounts made up to 31 December 2016 (19 pages)
23 June 2017Full accounts made up to 31 December 2016 (19 pages)
2 June 2017Satisfaction of charge 048561670005 in full (4 pages)
2 June 2017Satisfaction of charge 048561670005 in full (4 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
26 May 2016Full accounts made up to 31 December 2015 (17 pages)
26 May 2016Full accounts made up to 31 December 2015 (17 pages)
9 May 2016Director's details changed for Ian Bird on 6 May 2016 (2 pages)
9 May 2016Registered 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 2016Registered 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 2016Director's details changed for Andrew James Matsuyama on 6 May 2016 (2 pages)
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)
16 November 2015Auditor's resignation (1 page)
16 November 2015Auditor's resignation (1 page)
6 October 2015Registration of charge 048561670005, created on 25 September 2015 (51 pages)
6 October 2015Registration of charge 048561670005, created on 25 September 2015 (51 pages)
26 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • EUR 13,405,383.06792
(5 pages)
26 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • EUR 13,405,383.06792
(5 pages)
26 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • EUR 13,405,383.06792
(5 pages)
3 July 2015Full accounts made up to 31 December 2014 (14 pages)
3 July 2015Full accounts made up to 31 December 2014 (14 pages)
11 March 2015Satisfaction of charge 4 in full (4 pages)
11 March 2015Satisfaction of charge 4 in full (4 pages)
2 October 2014Full accounts made up to 31 December 2013 (13 pages)
2 October 2014Full accounts made up to 31 December 2013 (13 pages)
13 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • EUR 13,405,383.06792
(5 pages)
13 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • EUR 13,405,383.06792
(5 pages)
13 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • EUR 13,405,383.06792
(5 pages)
6 March 2014Secretary's details changed for Mr Robert Victor Dingle on 1 March 2014 (1 page)
6 March 2014Director's details changed for Andrew James Matsuyama on 1 March 2014 (2 pages)
6 March 2014Secretary's details changed for Mr Robert Victor Dingle 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 Mr Robert Victor Dingle on 1 March 2014 (1 page)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
29 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • EUR 13,405,383.06792
(6 pages)
29 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • EUR 13,405,383.06792
(6 pages)
29 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • EUR 13,405,383.06792
(6 pages)
19 September 2012Full accounts made up to 31 December 2011 (13 pages)
19 September 2012Full accounts made up to 31 December 2011 (13 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
9 May 2011Full accounts made up to 31 December 2010 (13 pages)
9 May 2011Full accounts made up to 31 December 2010 (13 pages)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
19 August 2010Full accounts made up to 31 December 2009 (13 pages)
19 August 2010Full accounts made up to 31 December 2009 (13 pages)
17 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 5 August 2009 with a full list of shareholders (10 pages)
28 January 2010Annual return made up to 5 August 2009 with a full list of shareholders (10 pages)
28 January 2010Annual return made up to 5 August 2009 with a full list of shareholders (10 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
12 August 2009Return made up to 05/08/09; full list of members (4 pages)
12 August 2009Return made up to 05/08/09; full list of members (4 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 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 3 (13 pages)
5 August 2008Return made up to 05/08/08; full list of members (4 pages)
5 August 2008Return made up to 05/08/08; full list of members (4 pages)
4 February 2008Ad 21/12/07--------- eur si 28675839@1=28675839 eur ic 47729577/76405416 (2 pages)
4 February 2008Ad 21/12/07--------- eur si 28675839@1=28675839 eur ic 47729577/76405416 (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
15 August 2007Return made up to 05/08/07; full list of members (3 pages)
15 August 2007Return made up to 05/08/07; full list of members (3 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)
22 November 2006Full accounts made up to 31 December 2005 (13 pages)
22 November 2006Full accounts made up to 31 December 2005 (13 pages)
24 October 2006Company name changed international surface preparatio n uk LIMITED\certificate issued on 24/10/06 (2 pages)
24 October 2006Company name changed international surface preparatio n uk LIMITED\certificate issued on 24/10/06 (2 pages)
25 September 2006Return made up to 05/08/06; full list of members (3 pages)
25 September 2006Return made up to 05/08/06; full list of members (3 pages)
17 August 2006Director resigned (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006New director appointed (2 pages)
20 February 2006Declaration of assistance for shares acquisition (14 pages)
20 February 2006Declaration of assistance for shares acquisition (14 pages)
20 February 2006Declaration of assistance for shares acquisition (14 pages)
20 February 2006Declaration of assistance for shares acquisition (14 pages)
20 February 2006Declaration of assistance for shares acquisition (14 pages)
20 February 2006Declaration of assistance for shares acquisition (14 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 (13 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
21 October 2005Resolutions
  • RES13 ‐ Finance aggmnt/debentur 29/09/05
(1 page)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2005Resolutions
  • RES13 ‐ Finance aggmnt/debentur 29/09/05
(1 page)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(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 (2 pages)
3 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Return made up to 05/08/05; full list of members (2 pages)
10 August 2005Return made up to 05/08/05; full list of members (2 pages)
4 February 2005Full accounts made up to 31 December 2003 (13 pages)
4 February 2005Full accounts made up to 31 December 2003 (13 pages)
24 January 2005Ad 24/12/04--------- eur si 6306306@1=6306306 eur ic 41423272/47729578 (2 pages)
24 January 2005Ad 24/12/04--------- eur si 6306306@1=6306306 eur ic 41423272/47729578 (2 pages)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 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)
13 September 2004Return made up to 05/08/04; full list of members (6 pages)
13 September 2004Return made up to 05/08/04; full list of members (6 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (1 page)
15 April 2004New secretary appointed (1 page)
15 April 2004Secretary resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
1 October 2003Ad 19/08/03--------- eur si 41423271@1=41423271 eur ic 1/41423272 (4 pages)
1 October 2003Statement of affairs (6 pages)
1 October 2003Statement of affairs (6 pages)
1 October 2003Ad 19/08/03--------- eur si 41423271@1=41423271 eur ic 1/41423272 (4 pages)
22 September 2003Registered office changed on 22/09/03 from: tite & lewis alder castle 10 noble street london EC2V 7TL (1 page)
22 September 2003Registered office changed on 22/09/03 from: tite & lewis alder castle 10 noble street london EC2V 7TL (1 page)
3 September 2003Declaration of assistance for shares acquisition (10 pages)
3 September 2003Accounting reference date shortened from 31/08/04 to 31/12/03 (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 2003Declaration of assistance for shares acquisition (10 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003New secretary appointed;new director appointed (2 pages)
3 September 2003New secretary appointed;new director appointed (2 pages)
3 September 2003Declaration of assistance for shares acquisition (10 pages)
3 September 2003Declaration of assistance for shares acquisition (12 pages)
3 September 2003Declaration of assistance for shares acquisition (10 pages)
3 September 2003New director appointed (2 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003Declaration of assistance for shares acquisition (12 pages)
3 September 2003Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
3 September 2003Declaration of assistance for shares acquisition (12 pages)
3 September 2003Director resigned (1 page)
29 August 2003Particulars of mortgage/charge (13 pages)
29 August 2003Particulars of mortgage/charge (13 pages)
5 August 2003Incorporation (15 pages)
5 August 2003Incorporation (15 pages)