About

Registered Number: 02136997
Date of Incorporation: 03/06/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: Warmsworth Halt Industrial Estate, Warmsworth, Doncaster, DN4 9LS

 

Based in Doncaster, Wirquin Ltd was setup in 1987, it's status in the Companies House registry is set to "Active". Wirquin Ltd is registered for VAT in the UK. There are 4 directors listed for the organisation at Companies House. This company currently employs 101-250 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LE COENT, Gwenhael 31 December 2010 - 1
HILL, Nigel Paul 05 June 1995 22 December 1999 1
LE COENT, Daniel 21 December 2010 28 July 2017 1
LORNE, Stuart John 01 July 1993 17 March 1994 1

Filing History

Document Type Date
MR04 - N/A 21 February 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 02 October 2017
SH19 - Statement of capital 15 September 2017
RESOLUTIONS - N/A 31 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 August 2017
CAP-SS - N/A 31 August 2017
SH01 - Return of Allotment of shares 16 August 2017
RESOLUTIONS - N/A 31 July 2017
RESOLUTIONS - N/A 31 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 July 2017
SH19 - Statement of capital 31 July 2017
CAP-SS - N/A 31 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 July 2017
SH19 - Statement of capital 31 July 2017
CAP-SS - N/A 31 July 2017
TM01 - Termination of appointment of director 28 July 2017
SH01 - Return of Allotment of shares 28 July 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 10 October 2016
MR05 - N/A 04 November 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 09 November 2014
AA - Annual Accounts 25 September 2014
MR01 - N/A 20 March 2014
MR01 - N/A 20 March 2014
AR01 - Annual Return 06 January 2014
TM01 - Termination of appointment of director 02 January 2014
TM02 - Termination of appointment of secretary 02 January 2014
MR01 - N/A 31 December 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 01 October 2012
CERTNM - Change of name certificate 01 March 2012
CONNOT - N/A 01 March 2012
TM01 - Termination of appointment of director 19 January 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 29 September 2011
RESOLUTIONS - N/A 25 January 2011
AP01 - Appointment of director 14 January 2011
AP01 - Appointment of director 14 January 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 05 September 2008
287 - Change in situation or address of Registered Office 11 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2008
CERTNM - Change of name certificate 14 April 2008
AUD - Auditor's letter of resignation 26 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 February 2008
395 - Particulars of a mortgage or charge 14 February 2008
RESOLUTIONS - N/A 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
RESOLUTIONS - N/A 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 February 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 26 November 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 31 January 2007
CERTNM - Change of name certificate 05 October 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
363a - Annual Return 29 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
395 - Particulars of a mortgage or charge 09 November 2005
RESOLUTIONS - N/A 31 October 2005
RESOLUTIONS - N/A 31 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2005
123 - Notice of increase in nominal capital 31 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
RESOLUTIONS - N/A 18 October 2005
AUD - Auditor's letter of resignation 14 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 07 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
AA - Annual Accounts 18 October 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
RESOLUTIONS - N/A 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 30 October 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 01 November 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
363s - Annual Return 05 February 2000
288b - Notice of resignation of directors or secretaries 05 February 2000
225 - Change of Accounting Reference Date 17 November 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
AA - Annual Accounts 08 March 1999
CERTNM - Change of name certificate 07 January 1999
363s - Annual Return 04 January 1999
AUD - Auditor's letter of resignation 06 August 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 02 December 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 14 January 1997
288a - Notice of appointment of directors or secretaries 17 October 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 07 December 1995
288 - N/A 07 December 1995
288 - N/A 07 December 1995
288 - N/A 04 September 1995
288 - N/A 04 May 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 23 November 1994
288 - N/A 25 March 1994
288 - N/A 17 February 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 29 November 1993
288 - N/A 20 August 1993
AA - Annual Accounts 13 January 1993
363b - Annual Return 13 January 1993
288 - N/A 11 September 1992
288 - N/A 13 August 1992
AA - Annual Accounts 24 January 1992
363b - Annual Return 24 January 1992
288 - N/A 01 May 1991
AA - Annual Accounts 14 March 1991
363a - Annual Return 14 March 1991
MEM/ARTS - N/A 08 August 1990
RESOLUTIONS - N/A 17 July 1990
288 - N/A 17 July 1990
CERTNM - Change of name certificate 13 July 1990
AA - Annual Accounts 30 May 1990
363 - Annual Return 30 May 1990
363 - Annual Return 10 July 1989
AA - Annual Accounts 10 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 January 1989
287 - Change in situation or address of Registered Office 08 September 1988
288 - N/A 08 September 1988
AUD - Auditor's letter of resignation 05 September 1988
PUC 2 - N/A 29 February 1988
PUC 5 - N/A 29 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 December 1987
RESOLUTIONS - N/A 14 September 1987
CERTNM - Change of name certificate 09 September 1987
288 - N/A 03 September 1987
287 - Change in situation or address of Registered Office 03 September 1987
NEWINC - New incorporation documents 03 June 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2014 Outstanding

N/A

A registered charge 18 March 2014 Outstanding

N/A

A registered charge 31 December 2013 Outstanding

N/A

Guarantee & debenture 30 January 2008 Fully Satisfied

N/A

Debenture 27 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.