Company NameSustainable Pigments Limited
Company StatusDissolved
Company Number03446438
CategoryPrivate Limited Company
Incorporation Date8 October 1997(26 years, 6 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)
Previous NameWRC Waste Research Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2020(22 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameSally Evans
StatusClosed
Appointed08 September 2020(22 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 26 October 2021)
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameDr Alan Kenneth Halder
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Farm
Bulls Head Green
Ewhurst
Surrey
GU6 7PB
Secretary NameMrs Karen Aileen McLintock
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBeaufort Cottage
Breach Lane
Bushton
Wiltshire
SN4 7PR
Director NameMr Anthony Kerr Griffiths
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(5 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 April 2018)
RoleFinance Direct
Country of ResidenceUnited Kingdom
Correspondence Address34 Malthouse Close
Blunsdon
Swindon
Wiltshire
SN26 7BG
Director NameMr Mark William Smith
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2011(13 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrankland House Frankland Road
Blagrove
Swindon
Wiltshire
SN5 8YF
Director NameMr Gareth Rought Jenkins
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(20 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrankland Road
Blagrove
Swindon Wiltshire
SN5 8YF
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2020(22 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Ian Harry Strudwick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2020(22 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 May 2021)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR

Location

Registered AddressSpring Lodge
172 Chester Road
Helsby
Cheshire
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Anthony Kerr Griffiths
50.00%
Ordinary
1 at £1Mark William Smith
50.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

9 February 2000Delivered on: 16 February 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

Filing History

26 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021Voluntary strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
24 June 2021Application to strike the company off the register (1 page)
3 June 2021Termination of appointment of Mark William Smith as a director on 21 May 2021 (1 page)
3 June 2021Termination of appointment of Ian Harry Strudwick as a director on 21 May 2021 (1 page)
3 June 2021Termination of appointment of Abigail Sarah Draper as a director on 21 May 2021 (1 page)
12 May 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
22 February 2021Termination of appointment of Gareth Rought Jenkins as a director on 19 February 2021 (1 page)
27 January 2021Memorandum and Articles of Association (14 pages)
27 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
15 September 2020Registered office address changed from Frankland Road Blagrove Swindon Wiltshire SN5 8YF to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 15 September 2020 (1 page)
15 September 2020Appointment of Mrs Abigail Sarah Draper as a director on 8 September 2020 (2 pages)
15 September 2020Appointment of Sally Evans as a secretary on 8 September 2020 (2 pages)
15 September 2020Appointment of Mr Ian Harry Strudwick as a director on 8 September 2020 (2 pages)
15 September 2020Appointment of Dr Alasdair Alan Ryder as a director on 8 September 2020 (2 pages)
15 September 2020Change of details for Water Research Centre Limited as a person with significant control on 18 August 2020 (2 pages)
24 March 2020Satisfaction of charge 1 in full (1 page)
13 February 2020Change of details for Wrc Plc as a person with significant control on 1 April 2018 (2 pages)
8 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
28 October 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
22 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
22 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
8 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-07
(3 pages)
24 October 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
10 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
4 October 2018Director's details changed for Mr Gareth Rought Jenkins on 4 October 2018 (2 pages)
1 October 2018Appointment of Mr Gareth Rought Jenkins as a director on 1 October 2018 (2 pages)
4 May 2018Termination of appointment of Anthony Kerr Griffiths as a director on 30 April 2018 (1 page)
13 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
2 October 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
18 September 2017Notification of Wrc Plc as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Notification of Wrc Plc as a person with significant control on 15 September 2017 (2 pages)
18 September 2017Notification of Wrc Plc as a person with significant control on 15 September 2017 (2 pages)
18 September 2017Withdrawal of a person with significant control statement on 18 September 2017 (2 pages)
18 September 2017Withdrawal of a person with significant control statement on 18 September 2017 (2 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
28 September 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
15 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
15 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
3 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
24 September 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
26 October 2011Full accounts made up to 31 March 2011 (9 pages)
26 October 2011Full accounts made up to 31 March 2011 (9 pages)
6 April 2011Appointment of Mark Smith as a director (3 pages)
6 April 2011Appointment of Mark Smith as a director (3 pages)
6 April 2011Termination of appointment of Karen Mclintock as a secretary (2 pages)
6 April 2011Termination of appointment of Karen Mclintock as a secretary (2 pages)
17 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
21 September 2009Full accounts made up to 31 March 2009 (9 pages)
21 September 2009Full accounts made up to 31 March 2009 (9 pages)
28 October 2008Return made up to 08/10/08; full list of members (3 pages)
28 October 2008Return made up to 08/10/08; full list of members (3 pages)
11 September 2008Full accounts made up to 31 March 2008 (9 pages)
11 September 2008Full accounts made up to 31 March 2008 (9 pages)
18 October 2007Full accounts made up to 31 March 2007 (9 pages)
18 October 2007Full accounts made up to 31 March 2007 (9 pages)
15 October 2007Return made up to 08/10/07; full list of members (2 pages)
15 October 2007Return made up to 08/10/07; full list of members (2 pages)
20 October 2006Full accounts made up to 31 March 2006 (9 pages)
20 October 2006Full accounts made up to 31 March 2006 (9 pages)
9 October 2006Return made up to 08/10/06; full list of members (2 pages)
9 October 2006Return made up to 08/10/06; full list of members (2 pages)
25 October 2005Full accounts made up to 31 March 2005 (8 pages)
25 October 2005Full accounts made up to 31 March 2005 (8 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 2004Full accounts made up to 30 April 2004 (7 pages)
28 October 2004Full accounts made up to 30 April 2004 (7 pages)
21 October 2004Return made up to 08/10/04; full list of members (6 pages)
21 October 2004Return made up to 08/10/04; full list of members (6 pages)
22 December 2003Full accounts made up to 30 April 2003 (7 pages)
22 December 2003Full accounts made up to 30 April 2003 (7 pages)
10 October 2003Return made up to 08/10/03; full list of members (6 pages)
10 October 2003Return made up to 08/10/03; full list of members (6 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
20 November 2002Full accounts made up to 30 April 2002 (8 pages)
20 November 2002Full accounts made up to 30 April 2002 (8 pages)
18 October 2002Return made up to 08/10/02; full list of members (6 pages)
18 October 2002Return made up to 08/10/02; full list of members (6 pages)
2 June 2002Auditor's resignation (1 page)
2 June 2002Auditor's resignation (1 page)
19 October 2001Full accounts made up to 30 April 2001 (8 pages)
19 October 2001Full accounts made up to 30 April 2001 (8 pages)
19 October 2001Return made up to 08/10/01; full list of members (6 pages)
19 October 2001Return made up to 08/10/01; full list of members (6 pages)
16 October 2000Full accounts made up to 30 April 2000 (10 pages)
16 October 2000Full accounts made up to 30 April 2000 (10 pages)
16 October 2000Return made up to 08/10/00; full list of members (6 pages)
16 October 2000Return made up to 08/10/00; full list of members (6 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
3 November 1999Return made up to 19/09/99; full list of members (6 pages)
3 November 1999Full accounts made up to 30 April 1999 (9 pages)
3 November 1999Return made up to 19/09/99; full list of members (6 pages)
3 November 1999Full accounts made up to 30 April 1999 (9 pages)
19 November 1998Full accounts made up to 30 April 1998 (5 pages)
19 November 1998Full accounts made up to 30 April 1998 (5 pages)
16 October 1998Return made up to 08/10/98; full list of members (6 pages)
16 October 1998Return made up to 08/10/98; full list of members (6 pages)
23 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1997Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
12 November 1997Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
8 October 1997Incorporation (17 pages)
8 October 1997Incorporation (17 pages)