Frankland Road
Blagrove Swindon
Wiltshire
SN5 8YF
Director Name | Raymond Frank Cranfield |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 1994) |
Role | General Manager |
Correspondence Address | Kingfishers Baunton Cirencester Gloucestershire GL7 7BB Wales |
Director Name | Mr Graham Phillips |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 February 1992) |
Role | Company Director |
Correspondence Address | 21 Mossbank Way Copthorne Shrewsbury Salop SY3 8XW Wales |
Director Name | Dr Gary James Sandilands |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 February 1992) |
Role | Company Director |
Correspondence Address | Pen Y Coppi Carno Caersws Powys SY17 5JP Wales |
Director Name | Jonathan Paul Sharp |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | The Coach House Kerry Newtown Powys SY16 4NZ Wales |
Secretary Name | Jonathan Paul Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | The Coach House Kerry Newtown Powys SY16 4NZ Wales |
Secretary Name | Mr Stephen Inglis Moncur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 December 1992) |
Role | Accountant |
Correspondence Address | 7 Westbury Park Wootton Bassett Swindon Wiltshire SN4 7DL |
Secretary Name | Mrs Karen Aileen McLintock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(5 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | Beaufort Cottage Breach Lane Bushton Wiltshire SN4 7PR |
Director Name | Dr Alan Kenneth Halder |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(6 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 21 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Farm Bulls Head Green Ewhurst Surrey GU6 7PB |
Director Name | Mrs Ruth Allen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 July 1999) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | The Brambles Silver Street Minety Wiltshire SN16 9QU |
Director Name | David John Hodges |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 July 1999) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fir Tree House Llangrove Ross On Wye Hereford Herefordshire HR9 6EX Wales |
Director Name | Dr John Ridgway |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 November 2002) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Fairway Avenue Tilehurst Reading Berkshire RG3 4QA |
Director Name | Mr Anthony Kerr Griffiths |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(15 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 April 2018) |
Role | Finance Direct |
Country of Residence | United Kingdom |
Correspondence Address | 34 Malthouse Close Blunsdon Swindon Wiltshire SN26 7BG |
Director Name | Mr Mark William Smith |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2011(24 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frankland House Frankland Road Blagrove Swindon Wiltshire SN5 8YF |
Website | wrcplc.co.uk |
---|---|
Telephone | 01495 248454 |
Telephone region | Pontypool |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
23k at £1 | Wrc PLC 100.00% Ordinary |
---|---|
1 at £1 | Anthony Kerr Griffiths 0.00% Ordinary |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 October 2000 | Delivered on: 18 October 2000 Persons entitled: Hsbc 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 |
---|---|
20 January 1993 | Delivered on: 22 January 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
4 August 1989 | Delivered on: 21 August 1989 Satisfied on: 23 December 1992 Persons entitled: Barclays 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. Fully Satisfied |
10 February 1988 | Delivered on: 22 February 1988 Satisfied on: 1 August 1991 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC. Fully Satisfied |
9 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2021 | Compulsory strike-off action has been suspended (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2021 | Registered office address changed from C/O Wrc Plc Frankland Road Blagrove Swindon Wiltshire SN5 8YF to 25 Moorgate London EC2R 6AY on 26 January 2021 (1 page) |
26 January 2021 | Termination of appointment of Mark William Smith as a director on 25 January 2021 (1 page) |
17 August 2020 | Notification of Wrc P.L.C as a person with significant control on 21 May 2020 (2 pages) |
17 August 2020 | Cessation of Water Research Centre Limited as a person with significant control on 21 May 2020 (1 page) |
24 April 2020 | Resolutions
|
24 April 2020 | Statement by Directors (1 page) |
24 April 2020 | Statement of capital on 24 April 2020
|
24 April 2020 | Solvency Statement dated 03/04/20 (1 page) |
13 February 2020 | Change of details for Wrc Plc as a person with significant control on 1 April 2018 (2 pages) |
11 November 2019 | Director's details changed for Mr Ronald Eric Chapman on 11 November 2019 (2 pages) |
7 November 2019 | Resolutions
|
28 October 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
22 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
22 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
16 October 2019 | Appointment of Mr Ronald Eric Chapman as a director on 15 October 2019 (2 pages) |
24 October 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
21 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
4 May 2018 | Satisfaction of charge 4 in full (1 page) |
4 May 2018 | Satisfaction of charge 3 in full (1 page) |
4 May 2018 | Termination of appointment of Anthony Kerr Griffiths as a director on 30 April 2018 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
26 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
18 September 2017 | Withdrawal of a person with significant control statement on 18 September 2017 (2 pages) |
18 September 2017 | Notification of Wrc Plc as a person with significant control on 15 September 2017 (2 pages) |
18 September 2017 | Notification of Wrc Plc as a person with significant control on 15 September 2017 (2 pages) |
18 September 2017 | Withdrawal of a person with significant control statement on 18 September 2017 (2 pages) |
18 September 2017 | Notification of Wrc Plc as a person with significant control on 18 September 2017 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
28 September 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
26 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
5 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
3 October 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
3 October 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
26 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
9 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
24 September 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
24 September 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
26 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
26 October 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
30 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Termination of appointment of Karen Mclintock as a secretary (2 pages) |
6 April 2011 | Termination of appointment of Karen Mclintock as a secretary (2 pages) |
6 April 2011 | Appointment of Mark Smith as a director (3 pages) |
6 April 2011 | Appointment of Mark Smith as a director (3 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
20 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
24 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
1 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
20 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
9 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
20 September 2005 | Return made up to 19/09/05; full list of members (2 pages) |
20 September 2005 | Return made up to 19/09/05; full list of members (2 pages) |
9 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
9 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
9 November 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
9 November 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
11 October 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
11 October 2004 | Return made up to 19/09/04; full list of members (6 pages) |
11 October 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
11 October 2004 | Return made up to 19/09/04; full list of members (6 pages) |
10 October 2003 | Return made up to 19/09/03; full list of members (6 pages) |
10 October 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
10 October 2003 | Return made up to 19/09/03; full list of members (6 pages) |
10 October 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
14 October 2002 | Return made up to 19/09/02; full list of members
|
14 October 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
14 October 2002 | Return made up to 19/09/02; full list of members
|
14 October 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
2 June 2002 | Auditor's resignation (1 page) |
2 June 2002 | Auditor's resignation (1 page) |
17 October 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
17 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
17 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
17 October 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
17 November 2000 | Full accounts made up to 30 April 2000 (14 pages) |
17 November 2000 | Full accounts made up to 30 April 2000 (14 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Return made up to 19/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 19/09/00; full list of members (6 pages) |
14 September 1999 | Return made up to 19/09/99; no change of members (4 pages) |
14 September 1999 | Full accounts made up to 30 April 1999 (14 pages) |
14 September 1999 | Return made up to 19/09/99; no change of members (4 pages) |
14 September 1999 | Full accounts made up to 30 April 1999 (14 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
17 September 1998 | Return made up to 19/09/98; full list of members (6 pages) |
17 September 1998 | Full accounts made up to 30 April 1998 (13 pages) |
17 September 1998 | Return made up to 19/09/98; full list of members (6 pages) |
17 September 1998 | Full accounts made up to 30 April 1998 (13 pages) |
21 October 1997 | Full accounts made up to 30 April 1997 (13 pages) |
21 October 1997 | Full accounts made up to 30 April 1997 (13 pages) |
21 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
21 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
20 September 1996 | Return made up to 19/09/96; no change of members (4 pages) |
20 September 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
20 September 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
20 September 1996 | Return made up to 19/09/96; no change of members (4 pages) |
12 July 1996 | Director's particulars changed (1 page) |
12 July 1996 | Director's particulars changed (1 page) |
21 May 1996 | Company name changed wrc pipeline evaluation centre l td\certificate issued on 22/05/96 (2 pages) |
21 May 1996 | Company name changed wrc pipeline evaluation centre l td\certificate issued on 22/05/96 (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
20 September 1995 | Return made up to 19/09/95; full list of members (6 pages) |
20 September 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
20 September 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
20 September 1995 | Return made up to 19/09/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |