Westbrook
Warrington
WA5 7NS
Director Name | Mr Christopher Phillip Sheppard |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(24 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington WA5 7NS |
Director Name | Mr Neil Andrew Stinson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(24 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington WA5 7NS |
Secretary Name | Mr Christopher John Tinsley |
---|---|
Status | Current |
Appointed | 23 April 2019(24 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington WA5 7NS |
Director Name | Mr Antony David Cattini |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Role | Waste Consultant |
Country of Residence | England |
Correspondence Address | Leeways Canterbury Road Challock Ashford Kent TN25 4DL |
Director Name | Philip Edward West |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Beddlestone Grange Hampton Lane Brook Ashford Kent |
Secretary Name | Mr Antony David Cattini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Role | Waste Consultant |
Country of Residence | England |
Correspondence Address | Leeways Canterbury Road Challock Ashford Kent TN25 4DL |
Director Name | Renate Wiedemann |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 July 1997(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 December 2002) |
Role | Assistant |
Correspondence Address | Nordliche Grunauer Strasse 21 Neuburgidonau 8633 Germany Foreign |
Director Name | Peter Wiedmann |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 July 1997(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 December 2002) |
Role | Engineer |
Correspondence Address | Nordliche Grunauer Strasse 21 Neuburgidonau D-86633 Germany Foreign |
Secretary Name | Philip Edward West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(7 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beddlestone Grange Hampton Lane Brook Ashford Kent |
Director Name | Jonathan Weston |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(8 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 23 April 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Archery Square Walmer Deal Kent CT14 7JA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pprwipag.com |
---|---|
Email address | [email protected] |
Telephone | 01304 219555 |
Telephone region | Dover |
Registered Address | Sirius House Delta Crescent Westbrook Warrington WA5 7NS |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | P.e. West 75.00% Ordinary |
---|---|
5 at £1 | Peter Weidemann 5.00% Ordinary |
20 at £1 | Jonathan Weston 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £319,109 |
Cash | £83 |
Current Liabilities | £281,935 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
16 December 2015 | Delivered on: 24 December 2015 Persons entitled: The Kent County Council Classification: A registered charge Outstanding |
---|---|
15 September 2014 | Delivered on: 22 September 2014 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Outstanding |
9 September 2003 | Delivered on: 18 September 2003 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. Outstanding |
23 August 1999 | Delivered on: 26 August 1999 Satisfied on: 28 November 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Fully Satisfied |
5 February 2021 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
---|---|
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
13 November 2019 | Satisfaction of charge 029697830004 in full (4 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
1 May 2019 | Termination of appointment of Philip Edward West as a director on 23 April 2019 (1 page) |
1 May 2019 | Cessation of Philip Edward West as a person with significant control on 23 April 2019 (1 page) |
1 May 2019 | Appointment of Mr Neil Andrew Stinson as a director on 23 April 2019 (2 pages) |
1 May 2019 | Termination of appointment of Philip Edward West as a secretary on 23 April 2019 (1 page) |
1 May 2019 | Satisfaction of charge 029697830003 in full (1 page) |
1 May 2019 | Registered office address changed from Winchelsea Works Winchelsea Works Winchelsea Road Dover Kent CT17 9SS to Sirius House Delta Crescent Westbrook Warrington WA5 7NS on 1 May 2019 (1 page) |
1 May 2019 | Notification of Ausurus Group Ltd as a person with significant control on 23 April 2019 (2 pages) |
1 May 2019 | Appointment of Mr Christopher Phillip Sheppard as a director on 23 April 2019 (2 pages) |
1 May 2019 | Appointment of Mr Christopher John Tinsley as a secretary on 23 April 2019 (2 pages) |
1 May 2019 | Termination of appointment of Jonathan Weston as a director on 23 April 2019 (1 page) |
1 May 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
1 May 2019 | Appointment of Mr Anthony Rex Marrett as a director on 23 April 2019 (2 pages) |
18 April 2019 | Satisfaction of charge 2 in full (1 page) |
30 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
28 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
2 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
2 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
24 December 2015 | Registration of charge 029697830004, created on 16 December 2015 (34 pages) |
24 December 2015 | Registration of charge 029697830004, created on 16 December 2015 (34 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
5 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
4 March 2015 | Registered office address changed from Stourside Place 35-41 Station Road Ashford Kent TN23 1PP to Winchelsea Works Winchelsea Works Winchelsea Road Dover Kent CT17 9SS on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Stourside Place 35-41 Station Road Ashford Kent TN23 1PP to Winchelsea Works Winchelsea Works Winchelsea Road Dover Kent CT17 9SS on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Stourside Place 35-41 Station Road Ashford Kent TN23 1PP to Winchelsea Works Winchelsea Works Winchelsea Road Dover Kent CT17 9SS on 4 March 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
13 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
22 September 2014 | Registration of charge 029697830003, created on 15 September 2014 (30 pages) |
22 September 2014 | Registration of charge 029697830003, created on 15 September 2014 (30 pages) |
13 January 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
13 January 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
23 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
30 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2003 | Return made up to 20/09/03; full list of members (8 pages) |
13 October 2003 | Return made up to 20/09/03; full list of members (8 pages) |
18 September 2003 | Particulars of mortgage/charge (4 pages) |
18 September 2003 | Particulars of mortgage/charge (4 pages) |
22 March 2003 | £ nc 1000/500000 10/03/03 (2 pages) |
22 March 2003 | Resolutions
|
22 March 2003 | Resolutions
|
22 March 2003 | £ nc 1000/500000 10/03/03 (2 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
1 October 2002 | Return made up to 20/09/02; full list of members (8 pages) |
1 October 2002 | Return made up to 20/09/02; full list of members (8 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: ashford house county square ashford kent TN23 1YB (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: ashford house county square ashford kent TN23 1YB (1 page) |
21 May 2002 | Secretary resigned;director resigned (1 page) |
21 May 2002 | Secretary resigned;director resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 October 2001 | Return made up to 20/09/01; full list of members (8 pages) |
9 October 2001 | Return made up to 20/09/01; full list of members (8 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 October 2000 | Return made up to 20/09/00; full list of members (8 pages) |
11 October 2000 | Return made up to 20/09/00; full list of members (8 pages) |
28 July 2000 | Accounts for a small company made up to 31 March 1999 (12 pages) |
28 July 2000 | Accounts for a small company made up to 31 March 1999 (12 pages) |
28 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
28 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
26 August 1999 | Particulars of mortgage/charge (7 pages) |
26 August 1999 | Particulars of mortgage/charge (7 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
2 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
15 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
7 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
7 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
1 August 1997 | Company name changed P.P.R. (waste) LIMITED\certificate issued on 04/08/97 (2 pages) |
1 August 1997 | Company name changed P.P.R. (waste) LIMITED\certificate issued on 04/08/97 (2 pages) |
26 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
26 January 1997 | Resolutions
|
26 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
26 January 1997 | Resolutions
|
2 October 1996 | Return made up to 20/09/96; no change of members
|
2 October 1996 | Return made up to 20/09/96; no change of members
|
18 December 1995 | Full accounts made up to 31 March 1995 (2 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (2 pages) |
18 October 1995 | Return made up to 20/09/95; full list of members (6 pages) |
18 October 1995 | Return made up to 20/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
20 September 1994 | Incorporation (14 pages) |
20 September 1994 | Incorporation (14 pages) |