Company NameP.P.R. Wipag Limited
Company StatusActive - Proposal to Strike off
Company Number02969783
CategoryPrivate Limited Company
Incorporation Date20 September 1994(29 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Anthony Rex Marrett
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(24 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
WA5 7NS
Director NameMr Christopher Phillip Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(24 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
WA5 7NS
Director NameMr Neil Andrew Stinson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(24 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
WA5 7NS
Secretary NameMr Christopher John Tinsley
StatusCurrent
Appointed23 April 2019(24 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
WA5 7NS
Director NameMr Antony David Cattini
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(same day as company formation)
RoleWaste Consultant
Country of ResidenceEngland
Correspondence AddressLeeways Canterbury Road
Challock
Ashford
Kent
TN25 4DL
Director NamePhilip Edward West
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressBeddlestone Grange
Hampton Lane
Brook Ashford
Kent
Secretary NameMr Antony David Cattini
NationalityBritish
StatusResigned
Appointed20 September 1994(same day as company formation)
RoleWaste Consultant
Country of ResidenceEngland
Correspondence AddressLeeways Canterbury Road
Challock
Ashford
Kent
TN25 4DL
Director NameRenate Wiedemann
Date of BirthApril 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed24 July 1997(2 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 December 2002)
RoleAssistant
Correspondence AddressNordliche Grunauer Strasse 21
Neuburgidonau 8633
Germany
Foreign
Director NamePeter Wiedmann
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed24 July 1997(2 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 December 2002)
RoleEngineer
Correspondence AddressNordliche Grunauer Strasse 21
Neuburgidonau D-86633
Germany
Foreign
Secretary NamePhilip Edward West
NationalityBritish
StatusResigned
Appointed17 April 2002(7 years, 7 months after company formation)
Appointment Duration17 years (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeddlestone Grange
Hampton Lane
Brook Ashford
Kent
Director NameJonathan Weston
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(8 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 23 April 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Archery Square
Walmer
Deal
Kent
CT14 7JA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepprwipag.com
Email address[email protected]
Telephone01304 219555
Telephone regionDover

Location

Registered AddressSirius House Delta Crescent
Westbrook
Warrington
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1P.e. West
75.00%
Ordinary
5 at £1Peter Weidemann
5.00%
Ordinary
20 at £1Jonathan Weston
20.00%
Ordinary

Financials

Year2014
Net Worth£319,109
Cash£83
Current Liabilities£281,935

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

16 December 2015Delivered on: 24 December 2015
Persons entitled: The Kent County Council

Classification: A registered charge
Outstanding
15 September 2014Delivered on: 22 September 2014
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Outstanding
9 September 2003Delivered 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 1999Delivered 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

Filing History

5 February 2021Unaudited abridged accounts made up to 31 December 2019 (6 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
13 November 2019Satisfaction of charge 029697830004 in full (4 pages)
7 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
1 May 2019Termination of appointment of Philip Edward West as a director on 23 April 2019 (1 page)
1 May 2019Cessation of Philip Edward West as a person with significant control on 23 April 2019 (1 page)
1 May 2019Appointment of Mr Neil Andrew Stinson as a director on 23 April 2019 (2 pages)
1 May 2019Termination of appointment of Philip Edward West as a secretary on 23 April 2019 (1 page)
1 May 2019Satisfaction of charge 029697830003 in full (1 page)
1 May 2019Registered 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 2019Notification of Ausurus Group Ltd as a person with significant control on 23 April 2019 (2 pages)
1 May 2019Appointment of Mr Christopher Phillip Sheppard as a director on 23 April 2019 (2 pages)
1 May 2019Appointment of Mr Christopher John Tinsley as a secretary on 23 April 2019 (2 pages)
1 May 2019Termination of appointment of Jonathan Weston as a director on 23 April 2019 (1 page)
1 May 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
1 May 2019Appointment of Mr Anthony Rex Marrett as a director on 23 April 2019 (2 pages)
18 April 2019Satisfaction of charge 2 in full (1 page)
30 November 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
28 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
2 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
24 December 2015Registration of charge 029697830004, created on 16 December 2015 (34 pages)
24 December 2015Registration of charge 029697830004, created on 16 December 2015 (34 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
5 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
4 March 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 March 2014 (12 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (12 pages)
13 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
22 September 2014Registration of charge 029697830003, created on 15 September 2014 (30 pages)
22 September 2014Registration of charge 029697830003, created on 15 September 2014 (30 pages)
13 January 2014Amended accounts made up to 31 March 2013 (6 pages)
13 January 2014Amended accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 September 2009Return made up to 20/09/09; full list of members (4 pages)
29 September 2009Return made up to 20/09/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 October 2008Return made up to 20/09/08; full list of members (4 pages)
16 October 2008Return made up to 20/09/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 October 2007Return made up to 20/09/07; full list of members (3 pages)
1 October 2007Return made up to 20/09/07; full list of members (3 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 October 2006Return made up to 20/09/06; full list of members (7 pages)
23 October 2006Return made up to 20/09/06; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 September 2005Return made up to 20/09/05; full list of members (7 pages)
30 September 2005Return made up to 20/09/05; full list of members (7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 October 2004Return made up to 20/09/04; full list of members (7 pages)
12 October 2004Return made up to 20/09/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
13 October 2003Return made up to 20/09/03; full list of members (8 pages)
13 October 2003Return made up to 20/09/03; full list of members (8 pages)
18 September 2003Particulars of mortgage/charge (4 pages)
18 September 2003Particulars of mortgage/charge (4 pages)
22 March 2003£ nc 1000/500000 10/03/03 (2 pages)
22 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 March 2003£ nc 1000/500000 10/03/03 (2 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 December 2002Director resigned (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
1 October 2002Return made up to 20/09/02; full list of members (8 pages)
1 October 2002Return made up to 20/09/02; full list of members (8 pages)
17 August 2002Registered office changed on 17/08/02 from: ashford house county square ashford kent TN23 1YB (1 page)
17 August 2002Registered office changed on 17/08/02 from: ashford house county square ashford kent TN23 1YB (1 page)
21 May 2002Secretary resigned;director resigned (1 page)
21 May 2002Secretary resigned;director resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 October 2001Return made up to 20/09/01; full list of members (8 pages)
9 October 2001Return made up to 20/09/01; full list of members (8 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 October 2000Return made up to 20/09/00; full list of members (8 pages)
11 October 2000Return made up to 20/09/00; full list of members (8 pages)
28 July 2000Accounts for a small company made up to 31 March 1999 (12 pages)
28 July 2000Accounts for a small company made up to 31 March 1999 (12 pages)
28 September 1999Return made up to 20/09/99; no change of members (4 pages)
28 September 1999Return made up to 20/09/99; no change of members (4 pages)
26 August 1999Particulars of mortgage/charge (7 pages)
26 August 1999Particulars of mortgage/charge (7 pages)
7 January 1999Full accounts made up to 31 March 1998 (12 pages)
7 January 1999Full accounts made up to 31 March 1998 (12 pages)
2 October 1998Return made up to 20/09/98; full list of members (6 pages)
2 October 1998Return made up to 20/09/98; full list of members (6 pages)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
7 October 1997Return made up to 20/09/97; no change of members (4 pages)
7 October 1997Return made up to 20/09/97; no change of members (4 pages)
1 August 1997Company name changed P.P.R. (waste) LIMITED\certificate issued on 04/08/97 (2 pages)
1 August 1997Company name changed P.P.R. (waste) LIMITED\certificate issued on 04/08/97 (2 pages)
26 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
26 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
26 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1996Return made up to 20/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1996Return made up to 20/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1995Full accounts made up to 31 March 1995 (2 pages)
18 December 1995Full accounts made up to 31 March 1995 (2 pages)
18 October 1995Return made up to 20/09/95; full list of members (6 pages)
18 October 1995Return made up to 20/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
20 September 1994Incorporation (14 pages)
20 September 1994Incorporation (14 pages)