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

WEPA UK LTD

BRIDGEND PAPER MILL, LLANGYNWYD, MAESTEG, MID GLAMORGAN, CF34 9RS,
Company Registration Number
08347876
Private Limited Company
Active

Company Overview

About Wepa Uk Ltd
WEPA UK LTD was founded on 2013-01-04 and has its registered office in Maesteg. The organisation's status is listed as "Active". Wepa Uk Ltd 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
WEPA UK LTD
 
Legal Registered Office
BRIDGEND PAPER MILL
LLANGYNWYD
MAESTEG
MID GLAMORGAN
CF34 9RS
Other companies in CF34
 
Previous Names
NORTHWOOD & WEPA LIMITED05/07/2018
NP WEPA LIMITED28/03/2013
Filing Information
Company Number 08347876
Company ID Number 08347876
Date formed 2013-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 11:16:20
Primary Source:Companies House
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 WEPA UK LTD
The following companies were found which have the same name as WEPA UK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEPA UK HOLDING LTD . CITYGATE PARK STAFFORD ROAD WOLVERHAMPTON WV10 7EJ Active - Proposal to Strike off Company formed on the 2006-06-26

Company Officers of WEPA UK LTD

Current Directors
Officer Role Date Appointed
ANTHONY CURTIS
Director 2018-07-05
MICHAEL BRUCE DOCKER
Director 2013-08-14
DAVID PAUL ENTWISTLE
Director 2017-04-24
ANDREAS MARTIN FRANZ KRENGEL
Director 2018-07-05
ROBERT GEORGE MCGRAA
Director 2015-05-20
MICHAEL JOHN REDFERN
Director 2013-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL KING
Company Secretary 2013-01-04 2018-07-05
RALPH DIHLMANN
Director 2018-03-20 2018-07-05
ADAM SCOTT FECHER
Director 2013-02-20 2018-07-05
MARC DARREN FECHER
Director 2014-08-15 2018-07-05
PAUL FECHER
Director 2013-02-20 2018-07-05
WALTER LUDWIG HIRNER
Director 2014-08-15 2018-07-05
PAUL EDWARD KING
Director 2013-01-04 2018-07-05
MARTIN WINFRIED OTTO KRENGEL
Director 2014-08-15 2018-07-05
HENDRIK OTTO
Director 2016-05-18 2018-07-05
DEBORAH REID
Director 2013-08-14 2017-03-31
CARSTEN DEICHMANN
Director 2013-07-22 2016-05-18
JOACHIM PAUL PETER KRENGEL
Director 2013-07-22 2014-08-15
ANDREW CHARLES SELBY
Director 2013-08-14 2014-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY CURTIS WINFRIED LIMITED Director 2018-07-05 CURRENT 2013-01-24 Active
ANTHONY CURTIS WEPA UK HOLDING LTD Director 2018-03-01 CURRENT 2006-06-26 Active - Proposal to Strike off
ANDREAS MARTIN FRANZ KRENGEL WINFRIED LIMITED Director 2018-07-05 CURRENT 2013-01-24 Active
ANDREAS MARTIN FRANZ KRENGEL WEPA UK HOLDING LTD Director 2017-12-29 CURRENT 2006-06-26 Active - Proposal to Strike off

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
2024-02-02REGISTRATION OF A CHARGE / CHARGE CODE 083478760012
2024-01-31Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-31Memorandum articles filed
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-06Director's details changed for Mrs Loraine Hughes on 2019-11-01
2023-03-01CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-01-04APPOINTMENT TERMINATED, DIRECTOR CARL JOHN MITCHELL
2023-01-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRUCE DOCKER
2022-09-27APPOINTMENT TERMINATED, DIRECTOR HENDRIK OTTO
2022-09-27DIRECTOR APPOINTED MR MENNO OOSTERHOFF
2022-09-27AP01DIRECTOR APPOINTED MR MENNO OOSTERHOFF
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR HENDRIK OTTO
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 083478760011
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-21CH01Director's details changed for Mr Michael Bruce Docker on 2013-08-14
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS MARTIN FRANZ KRENGEL
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 083478760010
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 083478760009
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 083478760009
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 083478760009
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 083478760009
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 083478760008
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 083478760008
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 083478760008
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 083478760008
2019-12-04AP01DIRECTOR APPOINTED MR CARL JOHN MITCHELL
2019-12-04AP01DIRECTOR APPOINTED MR CARL JOHN MITCHELL
2019-12-04AP01DIRECTOR APPOINTED MR CARL JOHN MITCHELL
2019-12-04AP01DIRECTOR APPOINTED MR CARL JOHN MITCHELL
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN REDFERN
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN REDFERN
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN REDFERN
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN REDFERN
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-02-26AP01DIRECTOR APPOINTED DR HENDRIK OTTO
2019-02-26AP01DIRECTOR APPOINTED DR HENDRIK OTTO
2019-02-26AP01DIRECTOR APPOINTED DR HENDRIK OTTO
2019-02-26AP01DIRECTOR APPOINTED DR HENDRIK OTTO
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE MCGRAA
2018-12-18PSC02Notification of Wepa Hygieneprodukte Gmbh as a person with significant control on 2018-07-05
2018-12-17PSC09Withdrawal of a person with significant control statement on 2018-12-17
2018-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083478760007
2018-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-19AP01DIRECTOR APPOINTED MRS LORAINE HUGHES
2018-09-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18AP01DIRECTOR APPOINTED ANDREAS MARTIN FRANZ KRENGEL
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ADAM FECHER
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR HENDRIK OTTO
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MARC FECHER
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KRENGEL
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KING
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FECHER
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RALPH DIHLMANN
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR WALTER HIRNER
2018-07-17TM02Termination of appointment of Paul King on 2018-07-05
2018-07-17AP01DIRECTOR APPOINTED ANTHONY CURTIS
2018-07-05RES15CHANGE OF NAME 05/07/2018
2018-07-05CERTNMCompany name changed northwood & wepa LIMITED\certificate issued on 05/07/18
2018-07-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES
2018-06-19RES13Resolutions passed:
  • Authorised to acquire the acquisition, directors may form a quorum in connection with the acquisition, article 14(1) of the articles of association is disapplied 27/05/2018
2018-03-30AP01DIRECTOR APPOINTED MR RALPH DIHLMANN
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-04-24AP01DIRECTOR APPOINTED MR DAVID PAUL ENTWISTLE
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH REID
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 1000000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19AP01DIRECTOR APPOINTED DR HENDRIK OTTO
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN DEICHMANN
2016-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 083478760007
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083478760004
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083478760006
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1000000
2016-03-07AR0106/03/16 FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-20AP01DIRECTOR APPOINTED MR ROBERT GEORGE MCGRAA
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 1000000
2015-03-06AR0106/03/15 FULL LIST
2014-10-29AA01CURRSHO FROM 30/06/2015 TO 31/12/2014
2014-10-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-22AP01DIRECTOR APPOINTED MR MARC DARREN FECHER
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN OTTO KRENGEL / 15/08/2014
2014-08-22AP01DIRECTOR APPOINTED MR WALTER LUDWIG HIRNER
2014-08-22AP01DIRECTOR APPOINTED MR MARTIN OTTO KRENGEL
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JOACHIM KRENGEL
2014-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 083478760006
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SELBY
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1000000
2014-03-17AR0106/03/14 FULL LIST
2014-01-17AA01CURREXT FROM 31/01/2014 TO 30/06/2014
2013-08-15AP01DIRECTOR APPOINTED DEBORAH REID
2013-08-15AP01DIRECTOR APPOINTED MR MICHAEL JOHN REDFERN
2013-08-15AP01DIRECTOR APPOINTED MR MICHAEL BRUCE DOCKER
2013-08-15AP01DIRECTOR APPOINTED MR ANDREW CHARLES SELBY
2013-07-25AP01DIRECTOR APPOINTED MR JOACHIM PAUL PETER KRENGEL
2013-07-25AP01DIRECTOR APPOINTED MR CARSTEN DEICHMANN
2013-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 083478760005
2013-05-13RES13ENTER INTO AGREEMENTS 06/03/2013
2013-05-03RES13FACILITY AGREEMENT 05/03/2013
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 4 WARNER HOUSE BESSBOROUGH ROAD HARROVIAN BUSINESS VILLAGE HARROW HA1 3EX UNITED KINGDOM
2013-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 083478760004
2013-03-28RES15CHANGE OF NAME 27/03/2013
2013-03-28CERTNMCOMPANY NAME CHANGED NP WEPA LIMITED CERTIFICATE ISSUED ON 28/03/13
2013-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-03-07AR0106/03/13 FULL LIST
2013-02-20AP01DIRECTOR APPOINTED MR ADAM SCOTT FECHER
2013-02-20AP01DIRECTOR APPOINTED MR PAUL FECHER
2013-01-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17220 - Manufacture of household and sanitary goods and of toilet requisites




Licences & Regulatory approval
We could not find any licences issued to WEPA UK LTD 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 WEPA UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-29 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2014-06-12 Satisfied PNC FINANCIAL SERVICES UK LTD
2013-05-14 Outstanding WINFRIED LIMITED
2013-05-02 Satisfied PNC BUSINESS CREDIT, A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
DEBENTURE 2013-03-23 Outstanding PL SUPPLES LIMITED
DEBENTURE 2013-03-23 Outstanding NORTHWOOD PAPER SALES LIMITED
DEBENTURE 2013-03-22 Outstanding NSS TRUSTEES LIMITED, PAUL FECHER, LORRAINE FECHER, ADAM SCOTT FECHER, CHANTAL SIMONE PARLONS AND MARC DARREN FECHER AS TRUSTEES OF THE SCHEME
Intangible Assets
Patents
We have not found any records of WEPA UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WEPA UK LTD
Trademarks
We have not found any records of WEPA UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEPA UK LTD. 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 (17220 - Manufacture of household and sanitary goods and of toilet requisites) as WEPA UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WEPA UK LTD 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 WEPA UK LTD 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 WEPA UK LTD 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.
    Other companies at postcode CF34 9RS