Company NameWRW Engineering Company Limited
DirectorsJames Paul Porter and Hayley Charlotte Porter
Company StatusActive
Company Number00515588
CategoryPrivate Limited Company
Incorporation Date29 January 1953(71 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr James Paul Porter
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2009(56 years, 6 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 The Ember Centre
Hersham Trading Estate Lyon Road
Hersham
Surrey
KT12 3PU
Secretary NameJames Paul Porter
NationalityBritish
StatusCurrent
Appointed31 July 2009(56 years, 6 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 The Ember Centre
Hersham Trading Estate Lyon Road
Hersham
Surrey
KT12 3PU
Director NameMrs Hayley Charlotte Porter
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(65 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 The Ember Centre
Hersham Trading Estate Lyon Road
Hersham
Surrey
KT12 3PU
Director NameAnthony Robin Porter
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(38 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 July 2009)
RoleCo Director
Correspondence Address181 Commercial Road
Staines
Middlesex
TW18 2QT
Director NamePeter Andrew Wreford
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(38 years, 7 months after company formation)
Appointment Duration27 years, 1 month (resigned 09 October 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSugar Loaf
Kings Copse Road
Blackfield
Hampshire
SO45 1XF
Secretary NameAnthony Robin Porter
NationalityBritish
StatusResigned
Appointed15 September 1991(38 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address181 Commercial Road
Staines
Middlesex
TW18 2QT
Secretary NamePeter Andrew Wreford
NationalityBritish
StatusResigned
Appointed15 September 1993(40 years, 7 months after company formation)
Appointment Duration25 years, 1 month (resigned 09 October 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSugar Loaf
Kings Copse Road
Blackfield
Hampshire
SO45 1XF

Contact

Websitewrweng.co.uk

Location

Registered AddressUnit 2 The Ember Centre
Hersham Trading Estate Lyon Road
Hersham
Surrey
KT12 3PU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Shareholders

1.5k at £1James Paul Porter
29.97%
Ordinary
1.5k at £1P.a. Wreford
29.97%
Ordinary
1000 at £1H. Porter
19.98%
Ordinary
1000 at £1Louise Wreford
19.98%
Ordinary
1 at £1P. Porter
0.02%
Ordinary B
1 at £1P.a. Wreford
0.02%
Ordinary B
1 at £1P.a. Wreford
0.02%
Ordinary C
1 at £1P.a. Wreford
0.02%
Ordinary D
1 at £1Pauline Porter
0.02%
Ordinary A

Financials

Year2014
Net Worth£964,839
Cash£782,306
Current Liabilities£493,095

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months from now)

Charges

25 March 2011Delivered on: 1 April 2011
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
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 deposit, including the initial deposit of £9,000 see image for full details.
Outstanding
8 January 2010Delivered on: 13 January 2010
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
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 deposit and each and every debt represented by it.
Outstanding
11 August 2000Delivered on: 23 August 2000
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Rent deposit deed
Secured details: £9,000.00 due from the company to the chargee.
Particulars: Unit 2 the ember centre,lyon rd,hersham,surrey.
Outstanding
3 May 2000Delivered on: 12 May 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
13 January 1989Delivered on: 30 January 1989
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the old forge works 10 station road, stoke d'abernon, cobham surrey, title no sy 77026 & sy 462353 together with all buildings & fixtures assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

16 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
29 August 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
16 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
16 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
25 January 2021Change of details for Mr James Paul Porter as a person with significant control on 22 January 2021 (2 pages)
25 January 2021Register(s) moved to registered inspection location 3 Church Street Odiham Hook Hampshire RG29 1LU (1 page)
22 January 2021Director's details changed for James Paul Porter on 15 August 2018 (2 pages)
22 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
22 January 2021Change of details for Mr James Paul Porter as a person with significant control on 22 January 2021 (2 pages)
22 January 2021Register inspection address has been changed to 3 Church Street Odiham Hook Hampshire RG29 1LU (1 page)
22 January 2021Register(s) moved to registered inspection location 3 Church Street Odiham Hook Hampshire RG29 1LU (1 page)
22 January 2021Secretary's details changed for James Paul Porter on 22 January 2021 (1 page)
19 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
16 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
12 November 2018Cancellation of shares. Statement of capital on 9 October 2018
  • GBP 3,752
(4 pages)
12 November 2018Purchase of own shares. (3 pages)
15 October 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
15 October 2018Termination of appointment of Peter Andrew Wreford as a secretary on 9 October 2018 (1 page)
15 October 2018Appointment of Mrs Hayley Charlotte Porter as a director on 9 October 2018 (2 pages)
15 October 2018Notification of Hayley Charlotte Porter as a person with significant control on 9 October 2018 (2 pages)
15 October 2018Termination of appointment of Peter Andrew Wreford as a director on 9 October 2018 (1 page)
15 October 2018Cessation of Peter Andrew Wreford as a person with significant control on 9 October 2018 (1 page)
15 October 2018Change of details for Mr James Paul Porter as a person with significant control on 9 October 2018 (2 pages)
31 July 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
10 November 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 November 2016Compulsory strike-off action has been discontinued (1 page)
30 November 2016Compulsory strike-off action has been discontinued (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
23 November 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
8 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 5,005
(7 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 5,005
(7 pages)
18 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 5,005
(7 pages)
18 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 5,005
(7 pages)
19 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 5,005
(7 pages)
8 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 5,005
(7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
9 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 November 2010Director's details changed for Peter Andrew Wreford on 1 October 2009 (2 pages)
30 November 2010Director's details changed for Peter Andrew Wreford on 1 October 2009 (2 pages)
30 November 2010Director's details changed for James Paul Porter on 1 October 2009 (2 pages)
30 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
30 November 2010Director's details changed for James Paul Porter on 1 October 2009 (2 pages)
30 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (6 pages)
20 September 2009Appointment terminate, director and secretary anthony robin porter logged form (1 page)
20 September 2009Appointment terminate, director and secretary anthony robin porter logged form (1 page)
17 September 2009Director and secretary appointed james paul porter (2 pages)
17 September 2009Director and secretary appointed james paul porter (2 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 December 2008Return made up to 07/09/08; full list of members (6 pages)
12 December 2008Return made up to 07/09/08; full list of members (6 pages)
15 April 2008Return made up to 07/09/07; no change of members (7 pages)
15 April 2008Return made up to 07/09/07; no change of members (7 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 October 2006Return made up to 07/09/06; full list of members (9 pages)
4 October 2006Return made up to 07/09/06; full list of members (9 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 October 2005Return made up to 07/09/05; full list of members (9 pages)
14 October 2005Return made up to 07/09/05; full list of members (9 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 November 2004Return made up to 07/09/04; full list of members (9 pages)
1 November 2004Return made up to 07/09/04; full list of members (9 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 October 2003Return made up to 07/09/03; full list of members (9 pages)
24 October 2003Return made up to 07/09/03; full list of members (9 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
22 November 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 November 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
3 November 2001Return made up to 07/09/01; full list of members (9 pages)
3 November 2001Return made up to 07/09/01; full list of members (9 pages)
18 June 2001Registered office changed on 18/06/01 from: the old forge 10 station road stoke d'abernon cobham surrey KT11 3BN (1 page)
18 June 2001Registered office changed on 18/06/01 from: the old forge 10 station road stoke d'abernon cobham surrey KT11 3BN (1 page)
28 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
21 September 2000Return made up to 07/09/00; full list of members (9 pages)
21 September 2000Return made up to 07/09/00; full list of members (9 pages)
23 August 2000Particulars of mortgage/charge (3 pages)
23 August 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (7 pages)
12 May 2000Particulars of mortgage/charge (7 pages)
18 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
18 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
12 October 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1999Return made up to 15/09/98; full list of members (6 pages)
18 August 1999Return made up to 15/09/98; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
6 November 1997Return made up to 15/09/97; full list of members (6 pages)
6 November 1997Return made up to 15/09/97; full list of members (6 pages)
11 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
11 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
13 November 1996Return made up to 15/09/96; full list of members (6 pages)
13 November 1996Return made up to 15/09/96; full list of members (6 pages)
1 November 1995Return made up to 15/09/95; full list of members (6 pages)
1 November 1995Return made up to 15/09/95; full list of members (6 pages)
11 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
11 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
14 February 1995Ad 10/11/94--------- £ si 1@1=1 £ ic 5004/5005 (2 pages)
14 February 1995Ad 10/11/94--------- £ si 1@1=1 £ ic 5004/5005 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
7 November 1994Ad 20/09/94--------- £ si 1@1=1 £ ic 5003/5004 (2 pages)
7 November 1994Ad 20/09/94--------- £ si 1@1=1 £ ic 5003/5004 (2 pages)
14 August 1991Return made up to 10/07/91; change of members (8 pages)
14 August 1991Return made up to 10/07/91; change of members (8 pages)
6 July 1990Ad 01/06/90--------- £ si 2@1=2 £ ic 5001/5003 (3 pages)
6 July 1990Ad 01/06/90--------- £ si 2@1=2 £ ic 5001/5003 (3 pages)
8 August 1989Wd 28/07/89 ad 13/07/89--------- £ si 1@1=1 £ ic 6000/6001 (3 pages)
8 August 1989Wd 28/07/89 ad 13/07/89--------- £ si 1@1=1 £ ic 6000/6001 (3 pages)
29 January 1953Incorporation (14 pages)
29 January 1953Incorporation (14 pages)