Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOGEN RESOURCES LIMITED
Company Information for

WOGEN RESOURCES LIMITED

4 THE SANCTUARY, WESTMINSTER, LONDON, SW1P 3JS,
Company Registration Number
02071596
Private Limited Company
Active

Company Overview

About Wogen Resources Ltd
WOGEN RESOURCES LIMITED was founded on 1986-11-06 and has its registered office in London. The organisation's status is listed as "Active". Wogen Resources Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WOGEN RESOURCES LIMITED
 
Legal Registered Office
4 THE SANCTUARY
WESTMINSTER
LONDON
SW1P 3JS
Other companies in SW1P
 
Filing Information
Company Number 02071596
Company ID Number 02071596
Date formed 1986-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts FULL
Last Datalog update: 2025-03-05 14:38:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOGEN RESOURCES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WOGEN RESOURCES LIMITED
The following companies were found which have the same name as WOGEN RESOURCES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOGEN RESOURCES LIMITED Unknown Company formed on the 2013-05-27
WOGEN RESOURCES (BERMUDA) LTD Active Company formed on the 1975-09-03
WOGEN RESOURCES EUROPE LIMITED THE BLACK CHURCH ST. MARY'S PLACE DUBLIN D07 P4AX CO. DUBLIN, DUBLIN, D07P4AX, IRELAND D07P4AX Active Company formed on the 2018-11-08

Company Officers of WOGEN RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
ADAM CHARLES GREENWOOD
Company Secretary 2008-09-10
LAURA HILARY BELL
Director 2017-08-31
DAMIAN ALEXANDER BROUSSE
Director 1997-06-04
NICHOLAS JAMES PETER CARTWRIGHT
Director 2014-03-11
JOHN GORDON BUCKINGHAM CRAIG
Director 2015-03-24
SARAH JENNIE FRIGOT
Director 2008-09-10
JAMES ANTHONY HARROLD MACFARLANE
Director 2015-03-24
ANDREW PHILLIP ROBERTSON TAYLOR
Director 2017-08-31
ROBERT CHARLES WALLACE
Director 2014-04-22
ALEXANDER ACKERL WILLIAMS
Director 2018-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HOWARD WATKINS
Director 2009-10-21 2015-09-05
ALLAN JASPER KERR
Director 1992-03-05 2015-03-26
NEIL POULTER
Director 2006-11-27 2015-03-24
DOMINIQUE DE BROUWER
Director 2009-01-27 2014-04-11
DOUGLAS MORRIS HUNTER
Director 1992-03-05 2013-09-03
ALEXANDER ACKERL WILLIAMS
Director 2008-09-10 2012-03-13
ROSS JAY SABBERTON
Director 2008-09-10 2011-03-08
NEIL POULTER
Company Secretary 2007-10-01 2008-09-10
PETER HOWARD WATKINS
Director 1992-03-05 2008-09-10
COLIN CAMPBELL WILLIAMS
Director 1992-03-05 2008-09-10
LEON LUBETT
Director 1998-07-30 2007-10-10
PETER HOWARD WATKINS
Company Secretary 1992-03-05 2007-10-01
NORMAN NANG TING
Director 2001-12-13 2006-08-02
DOMINIC CHRISTOPHER BOYLE
Director 2001-09-24 2006-06-27
DOUGLAS CECIL HULSE
Director 1998-07-30 2001-10-23
NICHOLAS JOHN FRENCH
Director 1992-03-05 1997-05-16
JOHN FRANCIS BRINKMAN COX
Director 1992-03-05 1996-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM CHARLES GREENWOOD WOGEN LIMITED Company Secretary 2009-07-14 CURRENT 2009-07-01 Active
DAMIAN ALEXANDER BROUSSE WOGEN LIMITED Director 2009-07-14 CURRENT 2009-07-01 Active
DAMIAN ALEXANDER BROUSSE WOGEN SERVICES LIMITED Director 2005-08-03 CURRENT 1972-09-01 Active
JOHN GORDON BUCKINGHAM CRAIG WOGEN TITANIUM LIMITED Director 2017-04-30 CURRENT 1948-11-25 Active
JOHN GORDON BUCKINGHAM CRAIG WOGEN SERVICES LIMITED Director 2015-09-16 CURRENT 1972-09-01 Active
JOHN GORDON BUCKINGHAM CRAIG WOGEN LIMITED Director 2015-02-26 CURRENT 2009-07-01 Active
ALEXANDER ACKERL WILLIAMS WOGEN LIMITED Director 2014-05-15 CURRENT 2009-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24Change of details for Wogen Group Limited as a person with significant control on 2024-05-13
2024-03-22FULL ACCOUNTS MADE UP TO 30/09/23
2024-03-12CONFIRMATION STATEMENT MADE ON 05/03/24, WITH UPDATES
2024-02-12APPOINTMENT TERMINATED, DIRECTOR SARAH JENNIE FRIGOT
2023-04-06APPOINTMENT TERMINATED, DIRECTOR DAMIAN ALEXANDER BROUSSE
2023-03-10FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-07CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-08-10CH01Director's details changed for Mrs Laura Hilary Bell on 2022-07-22
2022-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 020715960026
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-03-16CH01Director's details changed for Damian Alexander Brousse on 2022-03-16
2022-03-16PSC02Notification of Wogen Group Limited as a person with significant control on 2016-04-06
2022-03-16PSC07CESSATION OF ALEXANDER ACKERL WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2022-03-09AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-04-14CH01Director's details changed for Mr Alexander Ackerl Williams on 2021-04-13
2021-04-06AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020715960019
2020-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 020715960025
2020-08-19CH01Director's details changed for Robert Charles Wallace on 2020-08-19
2020-08-19CH01Director's details changed for Robert Charles Wallace on 2020-08-19
2020-08-19CH03SECRETARY'S DETAILS CHNAGED FOR ADAM CHARLES GREENWOOD on 2020-08-19
2020-08-19CH03SECRETARY'S DETAILS CHNAGED FOR ADAM CHARLES GREENWOOD on 2020-08-19
2020-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020715960016
2020-06-16AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 020715960021
2019-07-01AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 020715960018
2018-07-31AP01DIRECTOR APPOINTED MR ALEXANDER ACKERL WILLIAMS
2018-06-22AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 020715960017
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-09-21AP01DIRECTOR APPOINTED MRS LAURA HILARY BELL
2017-09-21AP01DIRECTOR APPOINTED MR ANDREW PHILLIP ROBERTSON TAYLOR
2017-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 020715960016
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 2000000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-07-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-30AR0105/03/16 ANNUAL RETURN FULL LIST
2016-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2016-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020715960015
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOWARD WATKINS
2016-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020715960010
2016-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020715960012
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 020715960015
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 020715960013
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 020715960014
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020715960011
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 020715960012
2015-06-30AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-25AP01DIRECTOR APPOINTED JAMES ANTHONY HAROLD MACFARLANE
2015-06-15AP01DIRECTOR APPOINTED JOHN GORDON BUCKINGHAM CRAIG
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN KERR
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR NEIL POULTER
2015-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 020715960011
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 2000000
2015-03-24AR0105/03/15 FULL LIST
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JENNIE FRIGOT / 18/07/2014
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE DE BROUWER
2014-10-10AP01DIRECTOR APPOINTED NICHOLAS JAMES PETER CARTWRIGHT
2014-10-10AP01DIRECTOR APPOINTED ROBERT CHARLES WALLACE
2014-06-26AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-23AUDAUDITOR'S RESIGNATION
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 2000000
2014-03-28AR0105/03/14 FULL LIST
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HUNTER
2013-06-25AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 020715960010
2013-03-21AR0105/03/13 FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILLIAMS
2012-03-09AR0105/03/12 FULL LIST
2011-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-07-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSS SABBERTON
2011-03-08AR0105/03/11 FULL LIST
2010-06-22AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-19AR0105/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS JAY SABBERTON / 01/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MORRIS HUNTER / 01/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ACKERL WILLIAMS / 01/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE DE BROUWER / 01/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN ALEXANDER BROUSSE / 01/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN ALEXANDER BROUSSE / 31/08/2009
2009-11-18AP01DIRECTOR APPOINTED PETER HOWARD WATKINS
2009-04-13AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-05363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-03-16288aDIRECTOR APPOINTED DOMINIQUE DE BROUWER
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR COLIN WILLIAMS
2008-10-28288bAPPOINTMENT TERMINATED SECRETARY NEIL POULTER
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR PETER WATKINS
2008-10-28288aSECRETARY APPOINTED ADAM CHARLES SIMON GREENWOOD
2008-10-28288aDIRECTOR APPOINTED ALEXANDER ACKERL WILLIAMS
2008-10-28288aDIRECTOR APPOINTED ROSS JAY SABBERTON
2008-10-28288aDIRECTOR APPOINTED SARAH JENNIE FRIGOT
2008-04-15AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-02363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR LEON LUBETT
2007-11-13288bSECRETARY RESIGNED
2007-11-13288aNEW SECRETARY APPOINTED
2007-03-14AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-14363sRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-12-07288aNEW DIRECTOR APPOINTED
2006-08-15288bDIRECTOR RESIGNED
2006-08-15288bDIRECTOR RESIGNED
2006-04-28AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-17363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-19MISCSECTION 394
2005-10-10287REGISTERED OFFICE CHANGED ON 10/10/05 FROM: CITROEN WELLS DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
2005-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-14363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-02-16AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-22395PARTICULARS OF MORTGAGE/CHARGE
2004-05-18AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-13363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-03-23395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores




Licences & Regulatory approval
We could not find any licences issued to WOGEN RESOURCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WOGEN RESOURCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-11 Outstanding FIMBANK P.L.C AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (SECURITY TRUSTEE)
2015-12-18 Outstanding BANK OF LONDON AND THE MIDDLE EAST PLC
2015-12-18 Outstanding BANK OF LONDON AND THE MIDDLE EAST PLC
2015-12-17 Satisfied BNP PARIBAS
2015-08-28 Satisfied BNP PARIBAS S.A. (THE SECURITY TRUSTEE)
2015-03-26 Satisfied BARCLAYS BANK PLC
2013-05-01 Satisfied BNP PARIBAS COMMODITY FUTURES LIMITED
DEBENTURE 2011-12-12 Satisfied BNP PARIBAS S.A. (THE SECURITY TRUSTEE)
ENGLISH LAW DEBENTURE 2005-09-27 Satisfied FORTIS BANK S.A./N.V.
ASSIGNMENT OF RECEIVABLES 2004-10-15 Satisfied FORTIS BANK S.A./N.V., LONDON BRANCH
CHARGE OVER GOODS AND PROCEEDS 2004-03-17 Satisfied ABSA BANK LIMITED
GENERAL MEMORANDUM OF PLEGDE OF GOODS OR PRODUCE 2004-02-26 Satisfied STANDARD CHARTERED BANK
GENERAL LETTER OF HYPOTHECATION 1995-02-23 Satisfied SINGER & FRIEDLANDER LIMITED
GENERAL LETTER OF PLEDGE 1994-04-28 Satisfied MEESPIERSON N.V.
MEMORANDUM OF AGREEMENT 1994-02-22 Satisfied MEES PIERSON N.V.
LETTER OF HYPOTHECATION AND LIEN 1992-11-05 Satisfied AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED
Filed Financial Reports
Annual Accounts
2019-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOGEN RESOURCES LIMITED

Intangible Assets
Patents
We have not found any records of WOGEN RESOURCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOGEN RESOURCES LIMITED
Trademarks
We have not found any records of WOGEN RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOGEN RESOURCES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46720 - Wholesale of metals and metal ores) as WOGEN RESOURCES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WOGEN RESOURCES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOGEN RESOURCES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WOGEN RESOURCES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.