WIRQUIN LTD
DONCASTER CME SANITARY SYSTEMS LIMITED POLYPIPE SANITARY SYSTEMS LIMITED POLYPIPE BATHROOM AND KITCHEN PRODUCTS LIMITED DERWENT MAC DEE LIMITED

Hellopages » South Yorkshire » Doncaster » DN4 9LS

Company number 02136997
Status Active
Incorporation Date 3 June 1987
Company Type Private Limited Company
Address WARMSWORTH HALT INDUSTRIAL ESTATE, WARMSWORTH, DONCASTER, DN4 9LS
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Full accounts made up to 31 December 2015; All of the property or undertaking has been released from charge 2. The most likely internet sites of WIRQUIN LTD are www.wirquin.co.uk, and www.wirquin.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Wirquin Ltd is a Private Limited Company. The company registration number is 02136997. Wirquin Ltd has been working since 03 June 1987. The present status of the company is Active. The registered address of Wirquin Ltd is Warmsworth Halt Industrial Estate Warmsworth Doncaster Dn4 9ls. . LE COENT, Daniel is a Director of the company. LE COENT, Gwenhael is a Director of the company. Secretary BALCAM, Robert Edward Schofield has been resigned. Secretary COX, Edward Alan has been resigned. Secretary HOLLOWAY, David John has been resigned. Secretary SHEPHERD, Peter David has been resigned. Secretary SMITH, Andrew has been resigned. Director BALCAM, Robert Edward Schofield has been resigned. Director BALCAM, Robert Edward Schofield has been resigned. Director CORR, James Joseph has been resigned. Director HALL, David Graham has been resigned. Director HARDY, Michael Harry has been resigned. Director HILL, Nigel Paul has been resigned. Director HOLLOWAY, David John has been resigned. Director ILLINGWORTH, Richard Blair has been resigned. Director LORNE, Stuart John has been resigned. Director MASON, David has been resigned. Director MCDONALD, Kevin has been resigned. Director RICE, Paul Michael has been resigned. Director SHEPHERD, Peter David has been resigned. Director SMITH, Andrew has been resigned. Director STOCK, Bryan has been resigned. Director WATSON, Brian has been resigned. Director WATSON, Brian has been resigned. Director WHITE, Ian Charles has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
LE COENT, Daniel
Appointed Date: 21 December 2010
79 years old

Director
LE COENT, Gwenhael
Appointed Date: 31 December 2010
51 years old

Resigned Directors

Secretary
BALCAM, Robert Edward Schofield
Resigned: 31 December 2013
Appointed Date: 30 January 2008

Secretary
COX, Edward Alan
Resigned: 30 June 1999

Secretary
HOLLOWAY, David John
Resigned: 08 February 2006
Appointed Date: 07 October 2004

Secretary
SHEPHERD, Peter David
Resigned: 30 January 2008
Appointed Date: 08 February 2006

Secretary
SMITH, Andrew
Resigned: 07 October 2004
Appointed Date: 30 June 1999

Director
BALCAM, Robert Edward Schofield
Resigned: 31 December 2013
Appointed Date: 30 January 2008
73 years old

Director
BALCAM, Robert Edward Schofield
Resigned: 28 February 2001
Appointed Date: 27 August 1997
73 years old

Director
CORR, James Joseph
Resigned: 30 June 2000
Appointed Date: 20 November 1995
72 years old

Director
HALL, David Graham
Resigned: 30 January 2008
Appointed Date: 26 September 2005
67 years old

Director
HARDY, Michael Harry
Resigned: 01 June 2004
83 years old

Director
HILL, Nigel Paul
Resigned: 22 December 1999
Appointed Date: 05 June 1995
62 years old

Director
HOLLOWAY, David John
Resigned: 08 February 2006
Appointed Date: 07 October 2004
75 years old

Director
ILLINGWORTH, Richard Blair
Resigned: 04 October 2005
Appointed Date: 01 June 2004
62 years old

Director
LORNE, Stuart John
Resigned: 17 March 1994
Appointed Date: 01 July 1993
67 years old

Director
MASON, David
Resigned: 15 October 1993
81 years old

Director
MCDONALD, Kevin
Resigned: 19 May 1999
91 years old

Director
RICE, Paul Michael
Resigned: 08 February 2006
Appointed Date: 18 October 2005
62 years old

Director
SHEPHERD, Peter David
Resigned: 30 January 2008
Appointed Date: 08 February 2006
69 years old

Director
SMITH, Andrew
Resigned: 07 October 2004
Appointed Date: 14 October 1996
61 years old

Director
STOCK, Bryan
Resigned: 20 November 1995
75 years old

Director
WATSON, Brian
Resigned: 03 January 2012
Appointed Date: 08 February 2006
72 years old

Director
WATSON, Brian
Resigned: 24 January 2003
Appointed Date: 01 July 2001
72 years old

Director
WHITE, Ian Charles
Resigned: 31 December 2000
Appointed Date: 01 April 2000
74 years old

Persons With Significant Control

Mr Daniel Le Coent
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mr Gwenhael Le Coent
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

WIRQUIN LTD Events

14 Nov 2016
Confirmation statement made on 16 October 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
04 Nov 2015
All of the property or undertaking has been released from charge 2
16 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 5,000,100

19 Apr 2015
Full accounts made up to 31 December 2014
...
... and 139 more events
14 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Sep 1987
Company name changed hastyvital LIMITED\certificate issued on 10/09/87
03 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Sep 1987
Registered office changed on 03/09/87 from: 2 baches street london N1 6UB
03 Jun 1987
Incorporation

WIRQUIN LTD Charges

18 March 2014
Charge code 0213 6997 0005
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
18 March 2014
Charge code 0213 6997 0004
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
31 December 2013
Charge code 0213 6997 0003
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
30 January 2008
Guarantee & debenture
Delivered: 14 February 2008
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
27 October 2005
Debenture
Delivered: 9 November 2005
Status: Satisfied on 6 June 2008
Persons entitled: Deutsche Bank Ag Acting Through Its London Branch (As Security Agent)
Description: Fixed and floating charges over the undertaking and all…