Company NameWRC P.L.C.
Company StatusDissolved
Company Number02262098
CategoryPublic Limited Company
Incorporation Date25 May 1988(35 years, 11 months ago)
Dissolution Date18 April 2022 (2 years ago)
Previous NamesJosad Limited and Water Research Centre (1989) Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ronald Eric Chapman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(16 years, 5 months after company formation)
Appointment Duration17 years, 5 months (closed 18 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Mark William Smith
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed01 December 2011(23 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 18 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMrs Sonia Margaret Home
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2017(29 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 18 April 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Secretary NameMrs Jayne Elizabeth Matwiejczyk
StatusClosed
Appointed11 July 2018(30 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 18 April 2022)
RoleCompany Director
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr David Bruce Field
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(3 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 January 1999)
RoleExecutive Director
Correspondence Address23 Eastfield
Ashton Keynes
Swindon
Wiltshire
SN6 6PR
Director NameDr Alan Kenneth Halder
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(3 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 21 February 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOld Farm
Bulls Head Green
Ewhurst
Surrey
GU6 7PB
Director NameBernard Vere Henderson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1995)
RoleChairman Anglian Water Plc
Correspondence AddressCornishes Cottages
Bag Lane Fryerning
Ingatestone
Essex
CM4 0NR
Director NameJack Jeffery
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(3 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 1999)
RoleChairman
Correspondence AddressHigh Pines 19 The Avenue
Chobham
Woking
Surrey
GU24 8RU
Director NameJohn Stephen Sadler
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address7 The Chilterns
63 Chiltern Street
London
W1M 1HS
Director NameDr John Moss
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(3 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 24 October 2007)
RoleNon Executive Director
Correspondence AddressYew Tree Cottage Catslip
Nettlebed
Henley On Thames
Oxfordshire
RG9 5BN
Director NameMr Michael John Rouse
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 1993)
RoleManaging Director
Correspondence Address96 Lonsdale Road
Oxford
Oxfordshire
OX2 7ER
Secretary NameDr Alan Kenneth Halder
NationalityBritish
StatusResigned
Appointed24 September 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 January 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOld Farm
Bulls Head Green
Ewhurst
Surrey
GU6 7PB
Director NameRalph Noel Hodge
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(5 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 November 2004)
RoleCompany Director
Correspondence AddressAnstye Place
Anstye
Haywards Heath
West Sussex
RH17 5AJ
Director NameSir William Duncan Paterson Stewart
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(7 years, 2 months after company formation)
Appointment Duration7 years (resigned 27 August 2002)
RoleConsultant
Correspondence Address45 Fairfield Road
Broughty Ferry
Dundee
DD5 1PL
Scotland
Director NameDr Keith Francis Palmer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(7 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2002)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address32 Lee Terrace
Blackheath
London
SE3 9TZ
Secretary NameMrs Karen Aileen McLintock
NationalityBritish
StatusResigned
Appointed28 January 1997(8 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressFrankland Road
Blagrove
Swindon
Wiltshire
SN5 8YF
Director NameJohn P Merrill Jr
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 1998(9 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2011)
RoleInt'L Developer
Country of ResidenceUnited States
Correspondence AddressFrankland Road
Blagrove
Swindon
Wiltshire
SN5 8YF
Director NamePaolo Cuccia
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed27 January 1999(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 2001)
RoleCEO
Correspondence AddressPiazzale Ostiense 2
Rome
00154
Italy
Director NameDr Stefano Bruno Varini
Date of BirthMay 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed26 October 2000(12 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 December 2003)
RoleC.P.A
Correspondence AddressRione Sirigndno 7
Naples
80121
Italy
Director NameAndrea Mangano
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed28 June 2001(13 years, 1 month after company formation)
Appointment Duration1 month (resigned 02 August 2001)
RoleCompany Director
Correspondence AddressViaticino 7
00198 Rome
Foreign
Director NameRoberto Zocchi
Date of BirthJune 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed05 December 2003(15 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressFrankland Road
Blagrove
Swindon
Wiltshire
SN5 8YF
Director NameMr Anthony Kerr Griffiths
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(18 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 17 April 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrankland Road
Blagrove
Swindon
Wiltshire
SN5 8YF
Secretary NameAnthony Griffiths
NationalityBritish
StatusResigned
Appointed31 March 2011(22 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2017)
RoleCompany Director
Correspondence AddressFrankland House Frankland Road
Blagrove
Swindon
Wiltshire
SN5 8YF
Director NameMr Martin Wayne Baggs
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(29 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrankland Road
Blagrove
Swindon
Wiltshire
SN5 8YF
Secretary NameMrs Patricia Lorraine Williams
StatusResigned
Appointed01 December 2017(29 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 July 2018)
RoleCompany Director
Correspondence AddressFrankland Road
Blagrove
Swindon
Wiltshire
SN5 8YF
Director NameMr Martin Frederick Bradbury
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(30 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrankland Road
Blagrove
Swindon
Wiltshire
SN5 8YF

Contact

Websitewrcplc.co.uk
Telephone01793 865000
Telephone regionSwindon

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

31.6k at £1Mr Carmen Francis Guarino
5.45%
Ordinary A
16.9k at £1Southern Water Services LTD
2.92%
Ordinary A
16.3k at £1Wrc Sip Free Shares 30 11 12
2.81%
Ordinary A
15.7k at £1Wrc Sip Free Shares 30/11/11
2.72%
Ordinary A
15.3k at £1Northern Ireland Water LTD
2.63%
Ordinary A
12.6k at £1Mrs Annette Catherine Guarino
2.18%
Ordinary A
12.5k at £1Dwr Cymru Cyfyngedig
2.16%
Ordinary A
115.5k at £1Wrc PLC A/c Ebt
19.91%
Ordinary A
98.4k at £1United Utilities Water PLC
16.97%
Ordinary A
-OTHER
15.90%
-
80k at £1Acea Spa
13.79%
Ordinary A
10k at £1Mr Anthony Kerr Griffiths
1.72%
Ordinary A
8.9k at £1Ms Karen Lesley Wright & Mr Alex Kasperczak
1.54%
Ordinary A
8.2k at £1Mr Alan Kenneth Halder & Mrs Norma Halder
1.42%
Ordinary A
7.8k at £1Wrc Sip Free Shares 31/07/10
1.35%
Ordinary A
7.4k at £1Mr Jeremy David Deane & Mrs Janet Welsh
1.28%
Ordinary A
7.3k at £1Wrc Sip Free Share 30/11/13
1.26%
Ordinary A
7.2k at £1Mr Ronald Eric Chapman
1.24%
Ordinary A
5.8k at £1Wrc Sip Pship Matching 2012-13
1.00%
Ordinary A
5.6k at £1Wrc Sip Pship Matching 2012-14
0.96%
Ordinary A
4.6k at £1Wrc PLC Sip 20052006
0.79%
Ordinary A

Financials

Year2014
Turnover£8,590,000
Net Worth-£33,736,000
Cash£695,000
Current Liabilities£2,652,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

6 June 2011Delivered on: 16 June 2011
Persons entitled: Associated Employers Trustee Limited (As Trustee of the Water Associated Employer's Pension Scheme)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the water associated employer's pension scheme on any account whatsoever.
Particulars: F/H land on the east side of frankland road blagrove swindon together with all buildings and fixtures by way of assignment the proceeds of any sale lease sublease assignment or transfer or any agreement see image for full details.
Outstanding
27 July 2000Delivered on: 29 July 2000
Persons entitled: Hsbc 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: Site g frankland road blagrove swindon wiltshire (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 June 1995Delivered on: 8 July 1995
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 31ST march 1989.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
31 March 1989Delivered on: 10 April 1989
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 & floating charge over all the undertaking and all property and assets present and future including bookdebts & uncalled capital.
Outstanding
31 August 2017Delivered on: 15 September 2017
Persons entitled: Associated Employers Trustee Limited (The Trustee)

Classification: A registered charge
Outstanding
31 August 2017Delivered on: 15 September 2017
Persons entitled: Associated Employers Trustee Limited (The Trustee)

Classification: A registered charge
Outstanding
4 February 1999Delivered on: 4 February 1999
Satisfied on: 27 February 2007
Persons entitled:
Forward Trust Limited
Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment specified in the schedule to the deed being as follows 2 x pii pc with serial no. FR83618459 & FR83729512, 13 x 78.2 GB low-proflie hot swap untra 2 scsi, 2 x hp netserver with serial no's;-FR83619871 & FR83710082 1 x dlt library (US7A500175) 1 x hp server (FR83710083) 9 x hp laserjet (nlqb 003923/008863) (nlrb 027984/028087/016215/015847/016281/016276/016236), 9 x hp laserjet 8000/2000 sheet input (serial no's as above) 12 x hp laserjet 4000 tn printer 12 x laserjet 4000 duplex paper feeder with serial numbers (nlew 325327, 325798, 325352,325797,325855,235238) (nley 005487, 005482, 003932,005472,005486) (nlew 327401). x hp deskjet 1600 cm printer (USB8604146) and 1 x hp network scanjet 5 ethernet (ITL8182005). See the mortgage charge document for full details.
Fully Satisfied
2 October 1998Delivered on: 2 October 1998
Satisfied on: 27 February 2007
Persons entitled:
Forward Trust Limited
Forward Trust Group Limited
Forward Trust Limited
Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 new perkin elmer elan 6000 inductively coupled plasma mass spectrometer and all ancillary items serial no's;-4049709 3664 and 3552. see the mortgage charge document for full details.
Fully Satisfied
31 March 1989Delivered on: 10 April 1989
Satisfied on: 19 May 1995
Persons entitled: Water Research Centre

Classification: Legal charge
Secured details: £1,000,000 and all other monies due or to become due from the company to the chargee pursuant to the terms of clause 3.1 on an acquisition agreement dated 31 march 1989.
Particulars: F/H land and buildings at henley road medmenham near marlow in the county of buckinghamshire having an area of approx 23 acres l/h land and buildings situate at site "g" blagrove farm near swindon in the county of wiltshire having an area of approx 12.17 acres title no WT38674.
Fully Satisfied
31 March 1989Delivered on: 10 April 1989
Satisfied on: 29 November 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at henley road medmenham near marlow, buckinghamshire.
Fully Satisfied
31 March 1989Delivered on: 10 April 1989
Satisfied on: 12 September 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings situate at site "9" blagrove farm near swindon wiltshire.
Fully Satisfied

Filing History

18 April 2022Final Gazette dissolved following liquidation (1 page)
18 January 2022Notice of move from Administration to Dissolution (25 pages)
29 September 2021Administrator's progress report (24 pages)
23 August 2021Notice of extension of period of Administration (3 pages)
29 March 2021Administrator's progress report (21 pages)
12 December 2020Statement of affairs with form AM02SOA/AM02SOC (14 pages)
26 November 2020Notice of deemed approval of proposals (3 pages)
4 November 2020Statement of administrator's proposal (32 pages)
19 September 2020Registered office address changed from Frankland Road Blagrove Swindon Wiltshire SN5 8YF to 25 Moorgate London EC2R 6AY on 19 September 2020 (2 pages)
18 September 2020Appointment of an administrator (3 pages)
30 January 2020Termination of appointment of Martin Frederick Bradbury as a director on 22 January 2020 (1 page)
11 October 2019Confirmation statement made on 28 September 2019 with updates (15 pages)
8 October 2019Group of companies' accounts made up to 31 March 2019 (38 pages)
4 October 2018Director's details changed for Mr Martin Frederick Bradbury on 4 October 2018 (2 pages)
3 October 2018Confirmation statement made on 28 September 2018 with updates (15 pages)
28 September 2018Appointment of Mr Martin Frederick Bradbury as a director on 19 September 2018 (2 pages)
20 September 2018Group of companies' accounts made up to 31 March 2018 (38 pages)
20 July 2018Appointment of Mrs Jayne Elizabeth Matwiejczyk as a secretary on 11 July 2018 (2 pages)
20 July 2018Termination of appointment of Patricia Lorraine Williams as a secretary on 10 July 2018 (1 page)
20 June 2018Satisfaction of charge 3 in full (1 page)
20 June 2018Satisfaction of charge 5 in full (1 page)
20 June 2018Satisfaction of charge 9 in full (2 pages)
20 June 2018Satisfaction of charge 8 in full (2 pages)
20 June 2018Termination of appointment of Martin Wayne Baggs as a director on 8 June 2018 (1 page)
30 April 2018Termination of appointment of Anthony Kerr Griffiths as a director on 17 April 2018 (1 page)
1 December 2017Appointment of Mrs Patricia Lorraine Williams as a secretary on 1 December 2017 (2 pages)
1 December 2017Appointment of Mrs Patricia Lorraine Williams as a secretary on 1 December 2017 (2 pages)
1 December 2017Termination of appointment of Anthony Griffiths as a secretary on 1 December 2017 (1 page)
1 December 2017Termination of appointment of Anthony Griffiths as a secretary on 1 December 2017 (1 page)
28 September 2017Confirmation statement made on 28 September 2017 with updates (15 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (15 pages)
18 September 2017Appointment of Mr Martin Wayne Baggs as a director on 14 September 2017 (2 pages)
18 September 2017Appointment of Mrs Sonia Margaret Home as a director on 14 September 2017 (2 pages)
18 September 2017Group of companies' accounts made up to 31 March 2017 (37 pages)
18 September 2017Appointment of Mrs Sonia Margaret Home as a director on 14 September 2017 (2 pages)
18 September 2017Group of companies' accounts made up to 31 March 2017 (37 pages)
18 September 2017Appointment of Mr Martin Wayne Baggs as a director on 14 September 2017 (2 pages)
15 September 2017Registration of charge 022620980010, created on 31 August 2017 (37 pages)
15 September 2017Registration of charge 022620980010, created on 31 August 2017 (37 pages)
15 September 2017Registration of charge 022620980011, created on 31 August 2017 (16 pages)
15 September 2017Registration of charge 022620980011, created on 31 August 2017 (16 pages)
4 July 2017Termination of appointment of Roberto Zocchi as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Roberto Zocchi as a director on 30 June 2017 (1 page)
30 September 2016Confirmation statement made on 28 September 2016 with updates (16 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (16 pages)
13 September 2016Full accounts made up to 31 March 2016 (31 pages)
13 September 2016Full accounts made up to 31 March 2016 (31 pages)
4 November 2015Annual return made up to 28 September 2015 with bulk list of shareholders
Statement of capital on 2015-11-04
  • GBP 580,000
(18 pages)
4 November 2015Annual return made up to 28 September 2015 with bulk list of shareholders
Statement of capital on 2015-11-04
  • GBP 580,000
(18 pages)
3 October 2015Full accounts made up to 31 March 2015 (29 pages)
3 October 2015Full accounts made up to 31 March 2015 (29 pages)
7 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 580,000
(28 pages)
7 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 580,000
(28 pages)
9 September 2014Full accounts made up to 31 March 2014 (29 pages)
9 September 2014Full accounts made up to 31 March 2014 (29 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 580,000
(36 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 580,000
(36 pages)
23 September 2013Full accounts made up to 31 March 2013 (30 pages)
23 September 2013Full accounts made up to 31 March 2013 (30 pages)
3 October 2012Annual return made up to 28 September 2012 with bulk list of shareholders (28 pages)
3 October 2012Annual return made up to 28 September 2012 with bulk list of shareholders (28 pages)
25 September 2012Full accounts made up to 31 March 2012 (30 pages)
25 September 2012Full accounts made up to 31 March 2012 (30 pages)
7 December 2011Appointment of Mr Mark William Smith as a director (2 pages)
7 December 2011Appointment of Mr Mark William Smith as a director (2 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (34 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (34 pages)
26 September 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
26 September 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
6 April 2011Appointment of Anthony Griffiths as a secretary (3 pages)
6 April 2011Termination of appointment of John Merrill Jr as a director (2 pages)
6 April 2011Appointment of Anthony Griffiths as a secretary (3 pages)
6 April 2011Termination of appointment of Karen Mclintock as a secretary (2 pages)
6 April 2011Termination of appointment of John Merrill Jr as a director (2 pages)
6 April 2011Termination of appointment of Karen Mclintock as a secretary (2 pages)
8 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (35 pages)
8 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (35 pages)
25 August 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
25 August 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
4 November 2009Director's details changed for John P Merrill Jr on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mrs Karen Aileen Mclintock on 4 November 2009 (1 page)
4 November 2009Director's details changed for Roberto Zocchi on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Ronald Eric Chapman on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Ronald Eric Chapman on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Roberto Zocchi on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Anthony Kerr Griffiths on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Anthony Kerr Griffiths on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mrs Karen Aileen Mclintock on 4 November 2009 (1 page)
4 November 2009Director's details changed for Roberto Zocchi on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Ronald Eric Chapman on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Anthony Kerr Griffiths on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mrs Karen Aileen Mclintock on 4 November 2009 (1 page)
4 November 2009Director's details changed for John P Merrill Jr on 4 November 2009 (2 pages)
4 November 2009Director's details changed for John P Merrill Jr on 4 November 2009 (2 pages)
10 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (26 pages)
10 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (26 pages)
4 September 2009Group of companies' accounts made up to 31 March 2009 (31 pages)
4 September 2009Group of companies' accounts made up to 31 March 2009 (31 pages)
22 January 2009Location of register of members (1 page)
22 January 2009Location of register of members (1 page)
12 November 2008Gbp ic 698708/580000\21/10/08\gbp sr 118708@1=118708\ (1 page)
12 November 2008Gbp ic 698708/580000\21/10/08\gbp sr 118708@1=118708\ (1 page)
4 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 October 2008Location of register of members (1 page)
23 October 2008Return made up to 24/09/08; full list of members (66 pages)
23 October 2008Location of register of members (1 page)
23 October 2008Return made up to 24/09/08; full list of members (66 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 September 2008Group of companies' accounts made up to 31 March 2008 (30 pages)
5 September 2008Group of companies' accounts made up to 31 March 2008 (30 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
17 October 2007Return made up to 24/09/07; full list of members (54 pages)
17 October 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
17 October 2007Return made up to 24/09/07; full list of members (54 pages)
17 October 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Group of companies' accounts made up to 31 March 2006 (25 pages)
15 November 2006Group of companies' accounts made up to 31 March 2006 (25 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
19 October 2006Return made up to 24/09/06; full list of members (52 pages)
19 October 2006Return made up to 24/09/06; full list of members (52 pages)
5 December 2005£ ic 805567/698708 02/11/05 £ sr 106859@1=106859 (1 page)
5 December 2005£ ic 805567/698708 02/11/05 £ sr 106859@1=106859 (1 page)
11 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 November 2005Memorandum and Articles of Association (34 pages)
9 November 2005Memorandum and Articles of Association (34 pages)
9 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 November 2005Group of companies' accounts made up to 31 March 2005 (27 pages)
4 November 2005Group of companies' accounts made up to 31 March 2005 (27 pages)
26 October 2005Return made up to 24/09/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 October 2005Return made up to 24/09/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2005£ ic 1000000/805567 11/04/05 £ sr 194433@1=194433 (1 page)
3 May 2005£ ic 1000000/805567 11/04/05 £ sr 194433@1=194433 (1 page)
20 April 2005Resolutions
  • RES13 ‐ Re shares 29/03/05
(3 pages)
20 April 2005Resolutions
  • RES13 ‐ Re shares 29/03/05
(3 pages)
29 November 2004Declaration of satisfaction of mortgage/charge (1 page)
29 November 2004Declaration of satisfaction of mortgage/charge (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
9 November 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
9 November 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
28 October 2004Group of companies' accounts made up to 30 April 2004 (28 pages)
28 October 2004Group of companies' accounts made up to 30 April 2004 (28 pages)
20 October 2004Return made up to 24/09/04; bulk list available separately (9 pages)
20 October 2004Return made up to 24/09/04; bulk list available separately (9 pages)
3 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
9 December 2003Group of companies' accounts made up to 30 April 2003 (27 pages)
9 December 2003Group of companies' accounts made up to 30 April 2003 (27 pages)
21 October 2003Return made up to 24/09/03; bulk list available separately (9 pages)
21 October 2003Return made up to 24/09/03; bulk list available separately (9 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
3 January 2003Group of companies' accounts made up to 30 April 2002 (26 pages)
3 January 2003Group of companies' accounts made up to 30 April 2002 (26 pages)
22 October 2002Return made up to 24/09/02; bulk list available separately (10 pages)
22 October 2002Return made up to 24/09/02; bulk list available separately (10 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
9 July 2002Delivery ext'd 3 mth 30/04/02 (2 pages)
9 July 2002Delivery ext'd 3 mth 30/04/02 (2 pages)
2 June 2002Auditor's resignation (1 page)
2 June 2002Auditor's resignation (1 page)
8 November 2001Registered office changed on 08/11/01 from: henley road, medmenham, marlow, buckinghamshire SL7 2HD (1 page)
8 November 2001Registered office changed on 08/11/01 from: henley road, medmenham, marlow, buckinghamshire SL7 2HD (1 page)
29 October 2001Group of companies' accounts made up to 30 April 2001 (25 pages)
29 October 2001Group of companies' accounts made up to 30 April 2001 (25 pages)
12 October 2001Return made up to 24/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(34 pages)
12 October 2001Return made up to 24/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(34 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
16 October 2000Full group accounts made up to 30 April 2000 (22 pages)
16 October 2000Full group accounts made up to 30 April 2000 (22 pages)
12 October 2000Return made up to 24/09/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 October 2000Return made up to 24/09/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
22 October 1999Return made up to 24/09/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 22/10/99
(9 pages)
22 October 1999Return made up to 24/09/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 22/10/99
(9 pages)
20 October 1999Full group accounts made up to 30 April 1999 (24 pages)
20 October 1999Full group accounts made up to 30 April 1999 (24 pages)
5 May 1999Ad 23/04/99--------- £ si 125000@1=125000 £ ic 875000/1000000 (2 pages)
5 May 1999Ad 23/04/99--------- £ si 125000@1=125000 £ ic 875000/1000000 (2 pages)
4 May 1999New director appointed (4 pages)
4 May 1999New director appointed (4 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
13 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 February 1999Particulars of mortgage/charge (4 pages)
4 February 1999Particulars of mortgage/charge (4 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
26 October 1998Full group accounts made up to 30 April 1998 (23 pages)
26 October 1998Full group accounts made up to 30 April 1998 (23 pages)
14 October 1998Return made up to 24/09/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 October 1998Return made up to 24/09/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
31 October 1997Full group accounts made up to 30 April 1997 (36 pages)
31 October 1997Full group accounts made up to 30 April 1997 (36 pages)
10 October 1997Return made up to 24/09/97; bulk list available separately (9 pages)
10 October 1997Return made up to 24/09/97; bulk list available separately (9 pages)
16 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 September 1997Memorandum and Articles of Association (34 pages)
16 September 1997Memorandum and Articles of Association (34 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
28 October 1996Conve 01/10/96 (1 page)
28 October 1996Conve 01/10/96 (1 page)
10 October 1996Return made up to 24/09/96; bulk list available separately (11 pages)
10 October 1996Return made up to 24/09/96; bulk list available separately (11 pages)
10 October 1996Full group accounts made up to 30 April 1996 (33 pages)
10 October 1996Full group accounts made up to 30 April 1996 (33 pages)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
26 September 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
26 September 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
26 September 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
26 September 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
12 July 1996Director's particulars changed (1 page)
12 July 1996Director's particulars changed (1 page)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
11 October 1995Return made up to 24/09/95; bulk list available separately (14 pages)
11 October 1995Return made up to 24/09/95; bulk list available separately (14 pages)
11 October 1995Full accounts made up to 30 April 1995 (28 pages)
11 October 1995Full accounts made up to 30 April 1995 (28 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
8 July 1995Particulars of mortgage/charge (3 pages)
8 July 1995Particulars of mortgage/charge (3 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1995Director resigned (2 pages)
30 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (247 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
25 September 1990Company name changed water research centre (1989) pub lic LIMITED company\certificate issued on 26/09/90 (2 pages)
25 September 1990Company name changed water research centre (1989) pub lic LIMITED company\certificate issued on 26/09/90 (2 pages)
1 March 1989Certificate of change of name and re-registration from Private to Public Limited Company (2 pages)
1 March 1989Certificate of change of name and re-registration from Private to Public Limited Company (2 pages)
25 May 1988Incorporation (16 pages)
25 May 1988Incorporation (16 pages)