Wirquin Ltd DONCASTER


Wirquin started in year 1987 as Private Limited Company with registration number 02136997. The Wirquin company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Doncaster at Unit 3 Alpha Court. Postal code: DN8 5TZ. Since 2012-03-01 Wirquin Ltd is no longer carrying the name Cme Sanitary Systems.

The company has 2 directors, namely Gregory L., Nicholas R.. Of them, Gregory L., Nicholas R. have been with the company the longest, being appointed on 21 May 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wirquin Ltd Address / Contact

Office Address Unit 3 Alpha Court
Office Address2 Thorne
Town Doncaster
Post code DN8 5TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02136997
Date of Incorporation Wed, 3rd Jun 1987
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Gregory L.

Position: Director

Appointed: 21 May 2021

Nicholas R.

Position: Director

Appointed: 21 May 2021

Gwenhael L.

Position: Director

Appointed: 31 December 2010

Resigned: 27 May 2021

Daniel L.

Position: Director

Appointed: 21 December 2010

Resigned: 28 July 2017

Robert B.

Position: Secretary

Appointed: 30 January 2008

Resigned: 31 December 2013

Robert B.

Position: Director

Appointed: 30 January 2008

Resigned: 31 December 2013

Peter S.

Position: Director

Appointed: 08 February 2006

Resigned: 30 January 2008

Brian W.

Position: Director

Appointed: 08 February 2006

Resigned: 03 January 2012

Peter S.

Position: Secretary

Appointed: 08 February 2006

Resigned: 30 January 2008

Paul R.

Position: Director

Appointed: 18 October 2005

Resigned: 08 February 2006

David H.

Position: Director

Appointed: 26 September 2005

Resigned: 30 January 2008

David H.

Position: Secretary

Appointed: 07 October 2004

Resigned: 08 February 2006

David H.

Position: Director

Appointed: 07 October 2004

Resigned: 08 February 2006

Richard I.

Position: Director

Appointed: 01 June 2004

Resigned: 04 October 2005

Brian W.

Position: Director

Appointed: 01 July 2001

Resigned: 24 January 2003

Ian W.

Position: Director

Appointed: 01 April 2000

Resigned: 31 December 2000

Andrew S.

Position: Secretary

Appointed: 30 June 1999

Resigned: 07 October 2004

Robert B.

Position: Director

Appointed: 27 August 1997

Resigned: 28 February 2001

Andrew S.

Position: Director

Appointed: 14 October 1996

Resigned: 07 October 2004

James C.

Position: Director

Appointed: 20 November 1995

Resigned: 30 June 2000

Nigel H.

Position: Director

Appointed: 05 June 1995

Resigned: 22 December 1999

Stuart L.

Position: Director

Appointed: 01 July 1993

Resigned: 17 March 1994

David M.

Position: Director

Appointed: 14 November 1992

Resigned: 15 October 1993

Edward C.

Position: Secretary

Appointed: 14 November 1992

Resigned: 30 June 1999

Michael H.

Position: Director

Appointed: 14 November 1992

Resigned: 01 June 2004

Kevin M.

Position: Director

Appointed: 14 November 1992

Resigned: 19 May 1999

Bryan S.

Position: Director

Appointed: 14 November 1992

Resigned: 20 November 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we established, there is Antony L. This PSC and has 25-50% shares. Another one in the persons with significant control register is Gregory L. This PSC owns 50,01-75% shares. Then there is Gwenhael L., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Antony L.

Notified on 1 January 2024
Nature of control: 25-50% shares

Gregory L.

Notified on 27 May 2021
Nature of control: 50,01-75% shares

Gwenhael L.

Notified on 6 April 2016
Ceased on 27 May 2021
Nature of control: significiant influence or control

Daniel L.

Notified on 6 April 2016
Ceased on 27 May 2021
Nature of control: significiant influence or control

Company previous names

Cme Sanitary Systems March 1, 2012
Polypipe Sanitary Systems April 14, 2008
Polypipe Bathroom And Kitchen Products October 5, 2006
Derwent Mac Dee January 7, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand513360204
Current Assets7 6785 5874 189
Debtors4 5453 2802 341
Net Assets Liabilities-3 963-5 011-7 053
Other Debtors271271271
Property Plant Equipment314138120
Total Inventories2 6201 9471 644
Other
Audit Fees Expenses 2725
Accrued Liabilities Deferred Income306341419
Accumulated Amortisation Impairment Intangible Assets148177180
Accumulated Depreciation Impairment Property Plant Equipment11 8091 3011 319
Additions Other Than Through Business Combinations Property Plant Equipment 183 
Administrative Expenses2 2081 4991 848
Amortisation Expense Intangible Assets60293
Amortisation Impairment Expense Intangible Assets60293
Amounts Owed By Group Undertakings55374326
Amounts Owed To Group Undertakings8853 0253 619
Average Number Employees During Period1537539
Bank Borrowings1 991800827
Bank Borrowings Overdrafts2 4611 066986
Banking Arrangements Classified As Cash Cash Equivalents-470-266-159
Bank Overdrafts470266159
Cash Cash Equivalents Cash Flow Value439445
Cost Sales12 47011 1107 950
Creditors11 02510 73911 362
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit595194388
Depreciation Expense Property Plant Equipment2057518
Depreciation Impairment Expense Property Plant Equipment5167518
Distribution Costs2 2712 7002 302
Finished Goods Goods For Resale1 3581 8851 644
Fixed Assets391141120
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities 1 191-27
Further Item Interest Expense Component Total Interest Expense544749
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss-1 531 -222
Further Item Tax Increase Decrease Component Adjusting Items2 -24
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 6071 164983
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss 232-416
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-799-151-286
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables996-1 265-939
Gain Loss In Cash Flows From Change In Inventories254-673-303
Gain Loss On Disposals Property Plant Equipment 87 
Government Grant Income245  
Gross Profit Loss2 6583 2132 372
Impairment Loss Property Plant Equipment311  
Income Taxes Paid Refund Classified As Operating Activities  24
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation -5149
Increase Decrease In Current Tax From Adjustment For Prior Periods  -24
Increase From Amortisation Charge For Year Intangible Assets 293
Increase From Depreciation Charge For Year Property Plant Equipment 7518
Intangible Assets773 
Intangible Assets Gross Cost225180 
Interest Paid Classified As Operating Activities -62-66
Interest Paid To Group Undertakings91517
Interest Payable Similar Charges Finance Costs636266
Loans From Group Undertakings4 2445 2025 619
Net Cash Flows From Used In Operating Activities2 447-51 
Net Cash Generated From Operations -113451
Net Current Assets Liabilities-3 347-5 152-7 173
Net Interest Paid Received Classified As Operating Activities -62 
Operating Profit Loss-3 107-986-2 000
Other Creditors362320
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 583 
Other Disposals Intangible Assets 45 
Other Disposals Property Plant Equipment 10 867 
Other Operating Income Format1245  
Other Provisions Balance Sheet Subtotal1 007  
Other Remaining Borrowings4 2445 2025 619
Other Taxation Social Security Payable395583387
Pension Other Post-employment Benefit Costs Other Pension Costs896239
Prepayments Accrued Income35146162
Proceeds From Sales Intangible Assets-80  
Proceeds From Sales Property Plant Equipment -416 
Profit Loss-3 170-1 048-2 042
Profit Loss On Ordinary Activities Before Tax-3 170-1 048-2 066
Property Plant Equipment Gross Cost12 1231 439 
Purchase Intangible Assets-23  
Purchase Property Plant Equipment-29-183 
Raw Materials Consumables1 26262 
Repayments Borrowings Classified As Financing Activities 958417
Social Security Costs337233143
Staff Costs Employee Benefits Expense4 5542 7111 445
Tax Expense Credit Applicable Tax Rate-602-199-393
Tax Increase Decrease From Effect Capital Allowances Depreciation555
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -24
Total Assets Less Current Liabilities-2 956-5 011-7 053
Total Borrowings6 7056 2686 605
Total Increase Decrease In Provisions 1 007 
Total Operating Lease Payments 370288
Trade Creditors Trade Payables2 698499312
Trade Debtors Trade Receivables3 3702 2051 874
Turnover Revenue15 12814 32310 322
Wages Salaries4 1282 3691 263
Company Contributions To Defined Benefit Plans Directors 411
Director Remuneration 129107
Director Remuneration Benefits Including Payments To Third Parties 133118

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 4th, May 2023
Free Download (30 pages)

Company search