Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WRC P.L.C.
Company Information for

WRC P.L.C.

25 MOORGATE, LONDON, EC2R 6AY,
Company Registration Number
02262098
Public Limited Company
In Administration
Administrative Receiver

Company Overview

About Wrc P.l.c.
WRC P.L.C. was founded on 1988-05-25 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Wrc P.l.c. is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WRC P.L.C.
 
Legal Registered Office
25 MOORGATE
LONDON
EC2R 6AY
Other companies in SN5
 
Filing Information
Company Number 02262098
Company ID Number 02262098
Date formed 1988-05-25
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2019
Account next due 31/12/2020
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts GROUP
Last Datalog update: 2022-02-06 06:23:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WRC P.L.C.
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.

Company Officers of WRC P.L.C.

Current Directors
Officer Role Date Appointed
JAYNE ELIZABETH MATWIEJCZYK
Company Secretary 2018-07-11
RONALD ERIC CHAPMAN
Director 2004-11-01
SONIA MARGARET HOME
Director 2017-09-14
MARK WILLIAM SMITH
Director 2011-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA LORRAINE WILLIAMS
Company Secretary 2017-12-01 2018-07-10
MARTIN WAYNE BAGGS
Director 2017-09-14 2018-06-08
ANTHONY KERR GRIFFITHS
Director 2006-10-25 2018-04-17
ANTHONY GRIFFITHS
Company Secretary 2011-03-31 2017-12-01
ROBERTO ZOCCHI
Director 2003-12-05 2017-06-30
KAREN AILEEN MCLINTOCK
Company Secretary 1997-01-28 2011-03-31
JOHN P MERRILL JR
Director 1998-04-28 2011-03-31
JOHN MOSS
Director 1991-09-24 2007-10-24
RALPH NOEL HODGE
Director 1994-04-01 2004-11-01
STEFANO BRUNO VARINI
Director 2000-10-26 2003-12-05
ALAN KENNETH HALDER
Director 1991-09-24 2003-02-21
KEITH FRANCIS PALMER
Director 1995-11-01 2002-12-31
WILLIAM DUNCAN PATERSON STEWART
Director 1995-07-31 2002-08-27
ANDREA MANGANO
Director 2001-06-28 2001-08-02
PAOLO CUCCIA
Director 1999-01-27 2001-06-28
JACK JEFFERY
Director 1991-09-24 1999-03-31
DAVID BRUCE FIELD
Director 1991-09-24 1999-01-14
ALAN KENNETH HALDER
Company Secretary 1991-09-24 1997-01-28
BERNARD VERE HENDERSON
Director 1991-09-24 1995-03-31
MICHAEL JOHN ROUSE
Director 1991-09-24 1993-09-10
JOHN STEPHEN SADLER
Director 1991-09-24 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD ERIC CHAPMAN EMEC HYDROGEN LIMITED Director 2018-03-28 CURRENT 2018-03-14 Active
RONALD ERIC CHAPMAN WATER RESEARCH CENTRE LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
RONALD ERIC CHAPMAN ASSOCIATED EMPLOYERS TRUSTEE LIMITED Director 2016-01-01 CURRENT 1998-01-07 Active - Proposal to Strike off
RONALD ERIC CHAPMAN THE EUROPEAN MARINE ENERGY CENTRE LIMITED Director 2014-03-26 CURRENT 2003-05-13 Active
RONALD ERIC CHAPMAN DUTYBOUND LIMITED Director 2011-03-31 CURRENT 1994-02-09 Active - Proposal to Strike off
SONIA MARGARET HOME COLOUR PREFERENCES LIMITED Director 2016-11-22 CURRENT 2013-08-15 Active
MARK WILLIAM SMITH WATER RESEARCH CENTRE LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
MARK WILLIAM SMITH FUTURE WATER ASSOCIATION Director 2016-04-01 CURRENT 2011-02-21 Active
MARK WILLIAM SMITH SUSTAINABLE PIGMENTS LIMITED Director 2011-03-31 CURRENT 1997-10-08 Active - Proposal to Strike off
MARK WILLIAM SMITH WRC AQUA LIMITED Director 2011-03-31 CURRENT 2000-07-13 Active - Proposal to Strike off
MARK WILLIAM SMITH WRC EVALUATION AND TESTING CENTRE LIMITED Director 2011-03-31 CURRENT 1987-03-23 Active - Proposal to Strike off
MARK WILLIAM SMITH WATER RESEARCH LIMITED Director 2011-03-31 CURRENT 1981-07-16 Active - Proposal to Strike off
MARK WILLIAM SMITH COGNICA LIMITED Director 2011-03-31 CURRENT 1998-01-23 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
2022-01-18Liquidation. Administration move to dissolve company
2022-01-18AM23Liquidation. Administration move to dissolve company
2021-09-29AM10Administrator's progress report
2021-08-23AM19liquidation-in-administration-extension-of-period
2021-03-29AM10Administrator's progress report
2020-12-12AM02Liquidation statement of affairs AM02SOA/AM02SOC
2020-11-26AM06Notice of deemed approval of proposals
2020-11-04AM03Statement of administrator's proposal
2020-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/20 FROM Frankland Road Blagrove Swindon Wiltshire SN5 8YF
2020-09-18AM01Appointment of an administrator
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FREDERICK BRADBURY
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES
2019-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2018-10-04CH01Director's details changed for Mr Martin Frederick Bradbury on 2018-10-04
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-09-28AP01DIRECTOR APPOINTED MR MARTIN FREDERICK BRADBURY
2018-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-20AP03Appointment of Mrs Jayne Elizabeth Matwiejczyk as company secretary on 2018-07-11
2018-07-20TM02Termination of appointment of Patricia Lorraine Williams on 2018-07-10
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WAYNE BAGGS
2018-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KERR GRIFFITHS
2017-12-01TM02Termination of appointment of Anthony Griffiths on 2017-12-01
2017-12-01AP03Appointment of Mrs Patricia Lorraine Williams as company secretary on 2017-12-01
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-18AP01DIRECTOR APPOINTED MRS SONIA MARGARET HOME
2017-09-18AP01DIRECTOR APPOINTED MR MARTIN WAYNE BAGGS
2017-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 022620980010
2017-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 022620980011
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO ZOCCHI
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 580000
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 580000
2015-11-04AR0128/09/15 BULK LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 580000
2014-10-07AR0128/09/14 FULL LIST
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 580000
2013-10-07AR0128/09/13 FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-10-03AR0128/09/12 BULK LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-07AP01DIRECTOR APPOINTED MR MARK WILLIAM SMITH
2011-10-04AR0130/09/11 FULL LIST
2011-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-04-06AP03SECRETARY APPOINTED ANTHONY GRIFFITHS
2011-04-06TM02APPOINTMENT TERMINATED, SECRETARY KAREN MCLINTOCK
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MERRILL JR
2010-10-08AR0124/09/10 FULL LIST
2010-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN P MERRILL JR / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO ZOCCHI / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KERR GRIFFITHS / 04/11/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN AILEEN MCLINTOCK / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ERIC CHAPMAN / 04/11/2009
2009-10-10AR0124/09/09 FULL LIST
2009-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-01-22353LOCATION OF REGISTER OF MEMBERS
2008-11-12169GBP IC 698708/580000 21/10/08 GBP SR 118708@1=118708
2008-11-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-11-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-23363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-10-23353LOCATION OF REGISTER OF MEMBERS
2008-09-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2007-10-29288bDIRECTOR RESIGNED
2007-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-17363sRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-11-10288aNEW DIRECTOR APPOINTED
2006-10-19363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2005-12-05169£ IC 805567/698708 02/11/05 £ SR 106859@1=106859
2005-11-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-09MEM/ARTSARTICLES OF ASSOCIATION
2005-11-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-26363sRETURN MADE UP TO 24/09/05; BULK LIST AVAILABLE SEPARATELY
2005-05-03169£ IC 1000000/805567 11/04/05 £ SR 194433@1=194433
2005-04-20RES13RE SHARES 29/03/05
2004-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-10288bDIRECTOR RESIGNED
2004-11-10288aNEW DIRECTOR APPOINTED
2004-11-09225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2004-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-10-20363sRETURN MADE UP TO 24/09/04; BULK LIST AVAILABLE SEPARATELY
2004-02-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-22288bDIRECTOR RESIGNED
2003-12-22288aNEW DIRECTOR APPOINTED
2003-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-10-21363sRETURN MADE UP TO 24/09/03; BULK LIST AVAILABLE SEPARATELY
2003-03-10288bDIRECTOR RESIGNED
2003-01-21288bDIRECTOR RESIGNED
2003-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2002-10-22363sRETURN MADE UP TO 24/09/02; BULK LIST AVAILABLE SEPARATELY
2002-09-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to WRC P.L.C. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-10-22
Appointmen2020-09-02
Other Corp2020-09-02
Fines / Sanctions
No fines or sanctions have been issued against WRC P.L.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-31 Outstanding ASSOCIATED EMPLOYERS TRUSTEE LIMITED (THE TRUSTEE)
2017-08-31 Outstanding ASSOCIATED EMPLOYERS TRUSTEE LIMITED (THE TRUSTEE)
LEGAL CHARGE 2011-06-16 Outstanding ASSOCIATED EMPLOYERS TRUSTEE LIMITED (AS TRUSTEE OF THE WATER ASSOCIATED EMPLOYER'S PENSION SCHEME)
LEGAL MORTGAGE 2000-07-29 Outstanding HSBC BANK PLC
CHATTELS MORTGAGE 1999-02-04 Satisfied FORWARD TRUST GROUP LIMITED
CHATTELS MORTGAGE 1998-10-02 Satisfied FORWARD TRUST GROUP LIMITED
CHARGE 1995-07-08 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-04-10 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-03-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-03-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-03-31 Satisfied WATER RESEARCH CENTRE
Intangible Assets
Patents
We have not found any records of WRC P.L.C. registering or being granted any patents
Domain Names

WRC P.L.C. owns 2 domain names.

wrcplc.co.uk   wrcsahara.co.uk  

Trademarks

Trademark applications by WRC P.L.C.

WRC P.L.C. is the 2nd New Owner entered after registration for the trademark WRC ™ (73650888) through the USPTO on the 1987-03-23
PROVIDING CONSULTING SERVICES IN THE FIELD OF SEWAGE DISPOSAL AND MONITORING THE ENVIRONMENTAL EFFECTS OF SOLID WASTE DISPOSAL ON GROUND, WATER AND RIVERS
Income
Government Income

Government spend with WRC P.L.C.

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2014-12-17 GBP £1,594
Southampton City Council 2014-11-13 GBP £680 Services - Other
Southampton City Council 2014-10-08 GBP £1,040 Services - Other
Southampton City Council 2014-04-29 GBP £1,000 Services - Other
Leeds City Council 2014-01-20 GBP £42 Books & Audio-Visual Materials
Shropshire Council 2014-01-20 GBP £39 Supplies And Services-Miscellaneous Expenses
Vale of White Horse District Council 2013-01-22 GBP £79
Norfolk County Council 2012-04-05 GBP £2,070
Norfolk County Council 2012-01-06 GBP £2,300
Oxford City Council 2011-10-07 GBP £1,259 9 KNIGHTS ROAD
Bristol City Council 2011-04-15 GBP £750 WEST OF ENGLAND PROJECTS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WRC P.L.C. 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyWRC P.L.C.Event Date2020-10-22
In the Business and Property Courts in Bristol, Bristol Civil and Family Justice Centre Court Number: CR-2020-BRS-00090 WRC P.L.C. (Company Number 02262098 ) Registered office: c/o Smith & Williamson…
 
Initiating party Event TypeAppointmen
Defending partyWRC P.L.C.Event Date2020-09-02
In the Business and Property Courts in Bristol Bristol Civil and Family Justice Centre Court Number: CR-2020-BRS-00090 WRC P.L.C. (Company Number 02262098 ) Nature of Business: Other engineering activ…
 
Initiating party Event TypeOther Corp
Defending partyWRC P.L.C.Event Date2020-09-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WRC P.L.C. 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 WRC P.L.C. 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.