About

Registered Number: 02206141
Date of Incorporation: 16/12/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

 

Wrg Environmental Ltd was founded on 16 December 1987 and has its registered office in Northampton Business Park, Northampton, it's status at Companies House is "Active". The current directors of this organisation are Bunton, Victoria, Crowhurst, Georgina Violet, Nunn, Carol Jayne, Caine, Michael, Dye, Kenneth Howard, Hynes, Stephen John, Wilcox, David. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAINE, Michael N/A 11 March 1993 1
DYE, Kenneth Howard N/A 30 September 1992 1
HYNES, Stephen John N/A 01 November 1999 1
WILCOX, David N/A 30 April 1993 1
Secretary Name Appointed Resigned Total Appointments
BUNTON, Victoria 26 October 2011 20 December 2012 1
CROWHURST, Georgina Violet 15 October 2019 28 January 2020 1
NUNN, Carol Jayne 20 December 2012 17 May 2019 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
TM02 - Termination of appointment of secretary 29 January 2020
MR04 - N/A 19 December 2019
AP03 - Appointment of secretary 21 October 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 09 July 2019
TM02 - Termination of appointment of secretary 20 May 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 06 July 2018
MR01 - N/A 21 June 2018
MR04 - N/A 18 June 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 16 July 2014
MR01 - N/A 24 January 2014
MR04 - N/A 24 January 2014
MR04 - N/A 24 January 2014
MR04 - N/A 24 January 2014
MR01 - N/A 20 December 2013
MR01 - N/A 20 December 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 17 July 2013
TM02 - Termination of appointment of secretary 24 January 2013
TM02 - Termination of appointment of secretary 20 December 2012
AP03 - Appointment of secretary 20 December 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 23 July 2012
AP03 - Appointment of secretary 11 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 14 July 2011
TM02 - Termination of appointment of secretary 10 September 2010
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 21 July 2010
TM01 - Termination of appointment of director 02 July 2010
TM01 - Termination of appointment of director 22 January 2010
AP01 - Appointment of director 30 December 2009
TM01 - Termination of appointment of director 24 December 2009
AP01 - Appointment of director 24 December 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
AUD - Auditor's letter of resignation 05 August 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 11 June 2009
RESOLUTIONS - N/A 13 March 2009
MEM/ARTS - N/A 13 March 2009
288b - Notice of resignation of directors or secretaries 21 October 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 22 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
363a - Annual Return 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
AA - Annual Accounts 13 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 January 2007
395 - Particulars of a mortgage or charge 05 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 30 May 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
AA - Annual Accounts 05 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
225 - Change of Accounting Reference Date 09 August 2005
363s - Annual Return 04 August 2005
AA - Annual Accounts 16 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 May 2005
395 - Particulars of a mortgage or charge 09 May 2005
AUD - Auditor's letter of resignation 09 May 2005
395 - Particulars of a mortgage or charge 05 May 2005
SA - Shares agreement 27 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2005
287 - Change in situation or address of Registered Office 07 January 2005
RESOLUTIONS - N/A 23 December 2004
RESOLUTIONS - N/A 23 December 2004
RESOLUTIONS - N/A 23 December 2004
395 - Particulars of a mortgage or charge 23 December 2004
123 - Notice of increase in nominal capital 23 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 December 2004
395 - Particulars of a mortgage or charge 21 December 2004
AA - Annual Accounts 14 December 2004
288c - Notice of change of directors or secretaries or in their particulars 01 December 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
395 - Particulars of a mortgage or charge 09 September 2004
363s - Annual Return 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
287 - Change in situation or address of Registered Office 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
CERTNM - Change of name certificate 21 July 2004
395 - Particulars of a mortgage or charge 20 July 2004
225 - Change of Accounting Reference Date 08 July 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 16 July 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
RESOLUTIONS - N/A 17 February 2003
AUD - Auditor's letter of resignation 17 February 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 29 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2001
AA - Annual Accounts 26 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
363s - Annual Return 24 July 2001
RESOLUTIONS - N/A 10 April 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 April 2001
AA - Annual Accounts 02 February 2001
288b - Notice of resignation of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
288c - Notice of change of directors or secretaries or in their particulars 09 November 2000
363s - Annual Return 25 July 2000
288c - Notice of change of directors or secretaries or in their particulars 30 May 2000
RESOLUTIONS - N/A 25 May 2000
RESOLUTIONS - N/A 22 May 2000
RESOLUTIONS - N/A 22 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2000
123 - Notice of increase in nominal capital 22 May 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
RESOLUTIONS - N/A 16 April 2000
363s - Annual Return 28 January 2000
225 - Change of Accounting Reference Date 17 December 1999
287 - Change in situation or address of Registered Office 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 08 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
AA - Annual Accounts 04 June 1998
363s - Annual Return 19 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1997
395 - Particulars of a mortgage or charge 24 October 1997
AA - Annual Accounts 13 May 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 26 July 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 14 September 1995
288 - N/A 10 July 1995
288 - N/A 10 July 1995
288 - N/A 16 February 1995
363s - Annual Return 03 January 1995
AA - Annual Accounts 03 October 1994
AA - Annual Accounts 29 April 1994
363s - Annual Return 12 March 1994
288 - N/A 11 March 1994
288 - N/A 11 March 1994
288 - N/A 06 September 1993
363s - Annual Return 19 May 1993
288 - N/A 19 May 1993
288 - N/A 19 May 1993
AA - Annual Accounts 02 February 1993
287 - Change in situation or address of Registered Office 22 October 1992
288 - N/A 22 October 1992
288 - N/A 05 May 1992
288 - N/A 30 April 1992
288 - N/A 21 April 1992
395 - Particulars of a mortgage or charge 18 February 1992
288 - N/A 04 February 1992
363b - Annual Return 30 January 1992
288 - N/A 07 January 1992
AA - Annual Accounts 04 November 1991
288 - N/A 11 October 1991
288 - N/A 11 October 1991
288 - N/A 18 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1991
288 - N/A 27 March 1991
363a - Annual Return 21 March 1991
288 - N/A 13 March 1991
288 - N/A 13 March 1991
288 - N/A 17 December 1990
288 - N/A 17 December 1990
288 - N/A 22 November 1990
RESOLUTIONS - N/A 22 October 1990
RESOLUTIONS - N/A 17 October 1990
288 - N/A 07 August 1990
AA - Annual Accounts 06 August 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 26 July 1990
RESOLUTIONS - N/A 20 July 1990
395 - Particulars of a mortgage or charge 13 July 1990
363 - Annual Return 26 February 1990
288 - N/A 13 February 1990
288 - N/A 12 January 1990
RESOLUTIONS - N/A 06 December 1989
288 - N/A 28 November 1989
288 - N/A 13 November 1989
288 - N/A 13 November 1989
288 - N/A 03 November 1989
288 - N/A 27 September 1989
RESOLUTIONS - N/A 08 August 1989
288 - N/A 13 July 1989
288 - N/A 13 July 1989
288 - N/A 13 July 1989
288 - N/A 04 July 1989
AA - Annual Accounts 18 May 1989
363 - Annual Return 18 May 1989
288 - N/A 16 November 1988
RESOLUTIONS - N/A 09 November 1988
MEM/ARTS - N/A 09 November 1988
395 - Particulars of a mortgage or charge 01 November 1988
288 - N/A 11 October 1988
288 - N/A 25 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1988
287 - Change in situation or address of Registered Office 27 April 1988
NEWINC - New incorporation documents 16 December 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2018 Fully Satisfied

N/A

A registered charge 22 January 2014 Fully Satisfied

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

Account charge 21 December 2006 Fully Satisfied

N/A

Shanks third stage debenture 28 April 2005 Fully Satisfied

N/A

Debenture 28 April 2005 Fully Satisfied

N/A

Debenture 15 December 2004 Fully Satisfied

N/A

Shanks third stage debenture 15 December 2004 Fully Satisfied

N/A

Debenture 26 August 2004 Fully Satisfied

N/A

Debenture 05 July 2004 Fully Satisfied

N/A

Debenture 22 October 1997 Fully Satisfied

N/A

Standard security 03 February 1992 Fully Satisfied

N/A

Credit agreement 09 July 1990 Fully Satisfied

N/A

Debenture 26 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.