About

Registered Number: 00033672
Date of Incorporation: 26/03/1891 (134 years ago)
Company Status: Active
Registered Address: Wheelabrator House 22 Edward Court, Broadheath, Altrincham, Cheshire, WA14 5GL,

 

Based in Altrincham in Cheshire, Wheelabrator Group Ltd was established in 1891, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. Wheelabrator Technologies (Uk) Limited, Heeney, John James, Melroy, Robert Leo, Pearce, Terrance Mervyn, Sarna, Daniel P, Tomsett, Donald Ian are listed as the directors of the business. The organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEENEY, John James 02 December 1992 01 May 1995 1
MELROY, Robert Leo 02 December 1992 03 December 1996 1
PEARCE, Terrance Mervyn N/A 31 December 1991 1
SARNA, Daniel P 01 May 1995 03 June 1996 1
TOMSETT, Donald Ian N/A 20 April 1993 1
Secretary Name Appointed Resigned Total Appointments
WHEELABRATOR TECHNOLOGIES (UK) LIMITED 12 July 2000 06 April 2004 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AP01 - Appointment of director 16 March 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 19 September 2017
MR01 - N/A 23 June 2017
MR04 - N/A 02 June 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 06 October 2016
CH01 - Change of particulars for director 09 May 2016
CH01 - Change of particulars for director 09 May 2016
AD01 - Change of registered office address 09 May 2016
AR01 - Annual Return 04 April 2016
AUD - Auditor's letter of resignation 16 November 2015
MR01 - N/A 06 October 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 31 March 2015
MR04 - N/A 11 March 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 31 March 2014
CH01 - Change of particulars for director 06 March 2014
CH03 - Change of particulars for secretary 06 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 08 April 2009
395 - Particulars of a mortgage or charge 09 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 01 April 2008
RESOLUTIONS - N/A 04 February 2008
RESOLUTIONS - N/A 04 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2008
363a - Annual Return 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
AA - Annual Accounts 05 April 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 27 March 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
AA - Annual Accounts 04 January 2007
288b - Notice of resignation of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
RESOLUTIONS - N/A 15 June 2006
RESOLUTIONS - N/A 15 June 2006
RESOLUTIONS - N/A 15 June 2006
RESOLUTIONS - N/A 15 June 2006
RESOLUTIONS - N/A 15 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2006
123 - Notice of increase in nominal capital 15 June 2006
363s - Annual Return 05 June 2006
288b - Notice of resignation of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
AA - Annual Accounts 08 November 2005
395 - Particulars of a mortgage or charge 27 October 2005
RESOLUTIONS - N/A 21 October 2005
RESOLUTIONS - N/A 21 October 2005
395 - Particulars of a mortgage or charge 13 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2005
363s - Annual Return 10 May 2005
MEM/ARTS - N/A 14 January 2005
CERTNM - Change of name certificate 10 January 2005
AA - Annual Accounts 26 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
363s - Annual Return 13 April 2004
MEM/ARTS - N/A 12 March 2004
AA - Annual Accounts 05 February 2004
AUD - Auditor's letter of resignation 30 January 2004
AUD - Auditor's letter of resignation 07 January 2004
RESOLUTIONS - N/A 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2003
CERTNM - Change of name certificate 16 September 2003
RESOLUTIONS - N/A 03 September 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
395 - Particulars of a mortgage or charge 29 August 2003
AUD - Auditor's letter of resignation 21 August 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 06 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 September 2002
AUD - Auditor's letter of resignation 25 July 2002
363s - Annual Return 02 June 2002
363s - Annual Return 16 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
AA - Annual Accounts 04 December 2001
AA - Annual Accounts 09 November 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
363s - Annual Return 04 May 2000
AA - Annual Accounts 31 January 2000
288a - Notice of appointment of directors or secretaries 29 December 1999
225 - Change of Accounting Reference Date 30 November 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
363s - Annual Return 13 April 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 28 April 1998
CERTNM - Change of name certificate 10 March 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 03 April 1997
288a - Notice of appointment of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
225 - Change of Accounting Reference Date 16 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
288c - Notice of change of directors or secretaries or in their particulars 04 December 1996
AA - Annual Accounts 21 October 1996
288 - N/A 08 August 1996
288 - N/A 30 July 1996
288 - N/A 18 June 1996
363s - Annual Return 24 March 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
288 - N/A 21 September 1995
288 - N/A 14 September 1995
AA - Annual Accounts 30 August 1995
288 - N/A 04 May 1995
363s - Annual Return 24 March 1995
288 - N/A 24 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 November 1994
AA - Annual Accounts 06 September 1994
288 - N/A 19 July 1994
363s - Annual Return 06 April 1994
AA - Annual Accounts 23 September 1993
363s - Annual Return 13 May 1993
288 - N/A 06 May 1993
288 - N/A 09 December 1992
288 - N/A 09 December 1992
288 - N/A 09 December 1992
363s - Annual Return 17 November 1992
AA - Annual Accounts 04 July 1992
288 - N/A 13 March 1992
288 - N/A 29 January 1992
363b - Annual Return 06 November 1991
AA - Annual Accounts 06 November 1991
363 - Annual Return 05 November 1991
288 - N/A 04 December 1990
AA - Annual Accounts 06 November 1990
363 - Annual Return 06 November 1990
288 - N/A 06 November 1990
363 - Annual Return 02 November 1990
AA - Annual Accounts 31 October 1989
363 - Annual Return 31 October 1989
363 - Annual Return 28 October 1989
288 - N/A 30 January 1989
363 - Annual Return 03 January 1989
SA - Shares agreement 06 December 1988
SA - Shares agreement 30 November 1988
287 - Change in situation or address of Registered Office 14 November 1988
AA - Annual Accounts 18 October 1988
288 - N/A 18 October 1988
RESOLUTIONS - N/A 19 January 1988
RESOLUTIONS - N/A 19 January 1988
AA - Annual Accounts 03 December 1987
288 - N/A 03 December 1987
363 - Annual Return 03 December 1987
PUC 3 - N/A 19 November 1987
PUC 3 - N/A 19 November 1987
PUC 3 - N/A 19 November 1987
PUC 3 - N/A 19 November 1987
PUC 3 - N/A 19 November 1987
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 November 1987
RESOLUTIONS - N/A 15 October 1987
PUC 2 - N/A 15 October 1987
123 - Notice of increase in nominal capital 15 October 1987
RESOLUTIONS - N/A 01 October 1987
RESOLUTIONS - N/A 01 October 1987
288 - N/A 13 March 1987
AA - Annual Accounts 01 October 1986
363 - Annual Return 01 October 1986
288 - N/A 12 September 1986
MEM/ARTS - N/A 02 August 1985
CERTNM - Change of name certificate 04 August 1966
CERTNM - Change of name certificate 26 July 1954
287 - Change in situation or address of Registered Office 01 January 1900
NEWINC - New incorporation documents 01 January 1900
287 - Change in situation or address of Registered Office 01 January 1900
MISC - Miscellaneous document 01 January 1900
287 - Change in situation or address of Registered Office 05 January 1897

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2017 Outstanding

N/A

A registered charge 25 September 2015 Fully Satisfied

N/A

Fixed and floating security document 03 December 2008 Fully Satisfied

N/A

Share account pledge agreement 12 October 2005 Fully Satisfied

N/A

Debenture 04 October 2005 Fully Satisfied

N/A

Security agreement 19 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.