WATERFORD WEDGWOOD PUBLIC LIMITED COMPANY

WATERFORD WEDGWOOD PUBLIC LIMITED COMPANY

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWATERFORD WEDGWOOD PUBLIC LIMITED COMPANY
    Company StatusActive
    Legal FormOverseas company
    Company Number FC016415
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is WATERFORD WEDGWOOD PUBLIC LIMITED COMPANY located?

    Registered Office Address
    Refer
    To Parent State
    Ireland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WATERFORD WEDGWOOD PUBLIC LIMITED COMPANY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 05, 2009
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToApr 05, 2008

    WATERFORD WEDGWOOD PUBLIC LIMITED COMPANY is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country apply
    Terms of Account PublicationAccounts publication date does not need to be supplied by company
    Business ActivityAs In Constitutional Documents
    Legal FormPublic Limited Company
    Is a Credit or Financial InstitutionNo
    Governed ByN/A
    Originating Registry CountryIRELAND
    Place RegisteredWaterford Ireland
    Company Number11861

    What are the latest filings for WATERFORD WEDGWOOD PUBLIC LIMITED COMPANY?

    Filings
    DateDescriptionDocumentType

    legacy

    93 pagesBR2

    Group of companies' accounts made up to Apr 05, 2008

    129 pagesAA

    legacy

    73 pagesBR2

    legacy

    5 pagesBR4

    legacy

    pagesBR4

    legacy

    4 pagesBR4

    legacy

    pagesBR4

    legacy

    5 pagesBR4

    legacy

    pagesBR4

    legacy

    5 pagesBR4

    legacy

    pagesBR4

    legacy

    5 pagesBR4

    legacy

    pagesBR4

    legacy

    5 pagesBR4

    legacy

    pagesBR4

    legacy

    5 pagesBR4

    legacy

    pagesBR4

    legacy

    5 pagesBR4

    legacy

    pagesBR4

    legacy

    4 pagesBR4

    legacy

    pagesBR4

    legacy

    5 pagesBR4

    legacy

    pagesBR4

    legacy

    4 pagesBR4

    legacy

    pagesBR4

    Who are the officers of WATERFORD WEDGWOOD PUBLIC LIMITED COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWLING, Patrick John
    21 Raglan Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Secretary
    21 Raglan Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    British117682380001
    CAMERON, Peter Burton
    39 Ellis Avenue
    Reading
    Ma 01867
    United States
    Director
    39 Ellis Avenue
    Reading
    Ma 01867
    United States
    American117682620001
    FOLEY, John
    17 Eagle Valley
    Powerscourt Demesne
    IRISH Enniskerry
    Co Wicklow
    Ireland
    Director
    17 Eagle Valley
    Powerscourt Demesne
    IRISH Enniskerry
    Co Wicklow
    Ireland
    American73774120001
    GOULANDRIS, Peter John
    Sea Saga
    Edgewater Drive
    FOREIGN Lyford Cay
    Nassau
    Bahamas
    Director
    Sea Saga
    Edgewater Drive
    FOREIGN Lyford Cay
    Nassau
    Bahamas
    BahamasBahamian62854330004
    KUSEL, Ottmar Claus Hinrich
    Silberbach 16
    95100 Selb
    Germany
    Director
    Silberbach 16
    95100 Selb
    Germany
    German117681630001
    MCGORAN, Kevin Columba
    Longwood
    7 Herbert Park
    IRISH Ballsbridge
    Dublin 4
    Director
    Longwood
    7 Herbert Park
    IRISH Ballsbridge
    Dublin 4
    IrelandIrish15442070001
    MOLLOY, Patrick James Anthony
    Colwyn
    Kilteragh Drive
    IRELAND Foxrock
    Dublin 18
    Director
    Colwyn
    Kilteragh Drive
    IRELAND Foxrock
    Dublin 18
    Irish54089510001
    O'DONOGHUE, Patrick Redmond
    Cranmore
    Ballinakill Court Dunmore Road
    Waterford Ireland
    Director
    Cranmore
    Ballinakill Court Dunmore Road
    Waterford Ireland
    Irish77402680001
    O'REILLY, Anthony John Francis
    Castlemartin
    Kilcullen
    IRISH Co. Kildare
    Ireland
    Director
    Castlemartin
    Kilcullen
    IRISH Co. Kildare
    Ireland
    Irish46823690001
    O'REILLY, Chryssanthie Jane
    Lissadell
    Lyford Cay
    FOREIGN Nassau
    Bahamas
    Director
    Lissadell
    Lyford Cay
    FOREIGN Nassau
    Bahamas
    Greek39590670001
    SCULLEY, David Wellspring
    Blackburn Road
    Sewickley
    Pa15143
    United States
    Director
    Blackburn Road
    Sewickley
    Pa15143
    United States
    American92265250001
    WEDGWOOD, Francis Alan
    Blackall Farm House
    OX10 9HE Cholsey
    Oxon
    Director
    Blackall Farm House
    OX10 9HE Cholsey
    Oxon
    British29524330001
    WEDGWOOD, Piers Anthony Weymouth, Lord
    152
    Ashley Gardens
    SW1 London
    Director
    152
    Ashley Gardens
    SW1 London
    British56478560002
    MORGAN, John
    77 Notley Place
    IRISH Dublin 4
    Republic Of Ireland
    Secretary
    77 Notley Place
    IRISH Dublin 4
    Republic Of Ireland
    British46821770002
    ASHWELL, Kneale Holland
    Thye Shippons
    ST11 9QY Blythe Bridge
    Staffordshire
    Director
    Thye Shippons
    ST11 9QY Blythe Bridge
    Staffordshire
    British52176650001
    BARNES, Richard Anthony
    Hillside Minn Bank
    Willoughbridge
    TF9 4EU Market Drayton
    Shropshire
    Director
    Hillside Minn Bank
    Willoughbridge
    TF9 4EU Market Drayton
    Shropshire
    EnglandBritish9859220001
    BRENNAN, Donald P
    Hoaglands Lane
    Foxmount Farm Old Brookville
    FOREIGN New York 11545
    Usa
    Director
    Hoaglands Lane
    Foxmount Farm Old Brookville
    FOREIGN New York 11545
    Usa
    American29524290001
    DAND, David Ian
    Appledore
    Brennanstown Road Cabinteely
    IRISH Dublin 18
    Ireland
    Director
    Appledore
    Brennanstown Road Cabinteely
    IRISH Dublin 18
    Ireland
    Irish3589100001
    DAVIES, Robert John
    Foresters Hall
    The Green Middleton Tyas
    DL10 6QY Richmond
    North Yorkshire
    Director
    Foresters Hall
    The Green Middleton Tyas
    DL10 6QY Richmond
    North Yorkshire
    British62023220002
    DEMPSEY, Gerald
    Gleneevin
    Grove Avenue
    IRISH Blackrock
    County Dublin
    Director
    Gleneevin
    Grove Avenue
    IRISH Blackrock
    County Dublin
    Irish52676630001
    D`ALTON, Paul Michael
    Adare
    Carrickbrennan Road
    IRISH Monkstown
    County Dublin
    Ireland
    Director
    Adare
    Carrickbrennan Road
    IRISH Monkstown
    County Dublin
    Ireland
    British43460730001
    GALVIN, Edward Patrick
    Windrush
    4 Silver Birches
    IRISH Dundrum
    Dublin 4
    Ireland
    Director
    Windrush
    4 Silver Birches
    IRISH Dundrum
    Dublin 4
    Ireland
    Irish46821750001
    GLUCKSMAN, Lewis
    2 Fifth Avenue
    Apartment 16d-E
    YO31 0XL New York
    North Yorkshire
    Usa
    Director
    2 Fifth Avenue
    Apartment 16d-E
    YO31 0XL New York
    North Yorkshire
    Usa
    United States117681880001
    JOHNSON, Christopher John Staley
    Kibblestone House
    Oulton Heath
    ST15 8US Stone
    Staffordshire
    Director
    Kibblestone House
    Oulton Heath
    ST15 8US Stone
    Staffordshire
    British8248530001
    LAND, Sonia
    10 Homefield Road
    Chiswick
    W4 2LN London
    Director
    10 Homefield Road
    Chiswick
    W4 2LN London
    EnglandSingaporean385890001
    LITTLE, Roger Forsyth
    Dayhills House
    ST15 7RU Stone
    Staffordshire
    Director
    Dayhills House
    ST15 7RU Stone
    Staffordshire
    Australian117682010001
    MCGILLIVARY, Christopher John
    3864 West Gulf Drive
    Sanibel Island
    Florida
    33957
    United States
    Director
    3864 West Gulf Drive
    Sanibel Island
    Florida
    33957
    United States
    American117682040001
    MICHAELS, Sam
    5045 Fifth Avenue
    Pittsburgh
    Pennsylvania
    15232
    United States
    Director
    5045 Fifth Avenue
    Pittsburgh
    Pennsylvania
    15232
    United States
    United States117682150001
    NIEHAUS, Robert Henry
    15 Overdale Road
    Rye
    New York 10580
    Usa
    Director
    15 Overdale Road
    Rye
    New York 10580
    Usa
    American46823720001
    O'REILLY JNR, Anthony
    26 Leeson Park
    IRISH Dublin 6
    Ireland
    Director
    26 Leeson Park
    IRISH Dublin 6
    Ireland
    Irish117682240001
    PATTERSON, Brian David
    Westerton House
    Ballinteer Road
    IRISH Dundrum
    Dublin 18
    Ireland
    Director
    Westerton House
    Ballinteer Road
    IRISH Dundrum
    Dublin 18
    Ireland
    Irish117682440001

    Does WATERFORD WEDGWOOD PUBLIC LIMITED COMPANY have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 20, 2005
    Delivered On Jan 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the creditors of any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America, N.A.
    Transactions
    • Jan 05, 2006Registration of a charge (395)
    Trademark security agreement
    Created On Dec 20, 2005
    Delivered On Jan 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the obligors (including the company) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The trademarks referred to in exhibit a to the trademark security agreement (as shown in schedule 1) including without limitation all common law rights therein all registrations ii) all licenses associated with the use of any such trademarks iii) all products and proceeds of the foregoing. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America, N.A.
    Transactions
    • Jan 05, 2006Registration of a charge (395)
    Pledge and security agreement
    Created On Dec 20, 2005
    Delivered On Jan 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the borrowers to the chargee, and certain creditors thereunder, and/or any of their respective affiliates under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest to and under a) the pledged securities being 1000 shares in waterford wedgwood linens, inc certificate no. 3 with all cash dividends stock dividends interests profits redemptions warrants subscription rights stock securities options substitutions exchanges and other distributions b) the company records in respect of the foregoing and the proceeds of all the foregoing. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America, N.A.
    Transactions
    • Jan 05, 2006Registration of a charge (395)
    Securities pledge agreement
    Created On Dec 20, 2005
    Delivered On Jan 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and the other creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The securities described in schedule 1.2(a) of the securities pledge agreement (being 110 class a shares in certificate number a-7 of waterford wedgwood canada inc.(the securities)) and any cash dividends options warrants securities instruments or other monies intangibles proceeds or other property received or declared in respect of the securities and all other rights and claims. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America, N.A.
    Transactions
    • Jan 05, 2006Registration of a charge (395)
    Pledge agreement
    Created On Dec 20, 2005
    Delivered On Jan 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The quota with a nominal value of chf 100,000 representing the entire nominal capital of the swiss subsidiary including dividends and any other monies payable in respect of the quota. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America, N.A.
    Transactions
    • Jan 05, 2006Registration of a charge (395)
    Trademark security agreement
    Created On Sep 30, 2004
    Delivered On Oct 08, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the creditors or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rights, title and interest in all of the trademarks referred to in exhibit a to the agreement, all applications for the registration thereof, all licenses and all products and proceeds. See the mortgage charge document for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Oct 08, 2004Registration of a charge (395)
    • Jan 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 30, 2004
    Delivered On Oct 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Oct 07, 2004Registration of a charge (395)
    • Jan 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Agreement on the security assignment of intellectual property rights
    Created On Nov 27, 2003
    Delivered On Dec 17, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns all rights together with any and all ancillary rights and claims pertaining thereto, all inchoate rights it holds in respect of the rights and all rights it will acquire in the future. Assigns all current and future applications of the assignor for registration of any right that has been or will be filed by the assignor and claims pertaining thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Trustee)
    Transactions
    • Dec 17, 2003Registration of a charge (395)
    An intercreditor and security trust agreement
    Created On Nov 26, 2003
    Delivered On Dec 17, 2003
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to a senior creditor or to an hyb creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    If the company receives from a third party a payment or distribution which should have been paid to the security trustee or a creditor the company must promptly pay to the security trustee the amount received by it and required to be prepaid any amount so received by the company from the third party shall be held by it on trust until such payment is made any amount so received by the security trustee will be applied against the debt in the order provided for under the intercreditor. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 17, 2003Registration of a charge (395)
    Debenture
    Created On Nov 26, 2003
    Delivered On Dec 12, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the obligors (or any of them) to the creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 12, 2003Registration of a charge (395)
    A stock pledge agreement
    Created On Nov 26, 2003
    Delivered On Dec 12, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the obligors (or any of them) to the creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A continuing security interest in the pledged collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 12, 2003Registration of a charge (395)
    A copyright security agreement
    Created On Nov 26, 2003
    Delivered On Dec 12, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the obligors (or any of them) to the creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in to and under the copyright collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 12, 2003Registration of a charge (395)
    A trademark security agreement
    Created On Nov 26, 2003
    Delivered On Dec 12, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the obligors (or any of them) to the creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in to and under the trademark collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 12, 2003Registration of a charge (395)
    A design patent security agreement
    Created On Nov 26, 2003
    Delivered On Dec 12, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the obligors (or any of them) to the creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Security interest in and all of the grantors right title and interest in all letters patent, all licences and all products and proceeds. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 12, 2003Registration of a charge (395)
    A share pledge agreement
    Created On Nov 26, 2003
    Delivered On Dec 12, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the obligors (or any of them) to the creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Pledges the pledged assets and any dividend or interest paid or payable in relation to any shares.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 12, 2003Registration of a charge (395)
    Share pledge agreement
    Created On Nov 26, 2003
    Delivered On Dec 11, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the obligors (or any of them) to the creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a first legal mortgage all shares, by way of a first fixed charge its interest in all shares stocks warrants debentures bonds or other securities. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Trustee)
    Transactions
    • Dec 11, 2003Registration of a charge (395)
    Security over shares
    Created On Nov 26, 2003
    Delivered On Dec 11, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the obligors (or any of them) to the creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares, all other shares in the capital of the canadian subsidiary, and all warrants options or pther rights to acquire such shares, all securities instruments negotiable documents of title and other personal property of any kind. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 11, 2003Registration of a charge (395)
    Share pledge agreement
    Created On Nov 26, 2003
    Delivered On Dec 11, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the creditors including the acceding creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Pledges the share with a nominal value of chf 100,000 representing the entire nominal share capital of the swiss subsidiary including dividends and any other monies payable in respect of the share. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 11, 2003Registration of a charge (395)
    A charge over accounts
    Created On Nov 26, 2003
    Delivered On Dec 09, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the obligors (or any of them) to the creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all of its rights in respect of any amount (including interest) standing to the credit of the security accounts it has with any person and ancillary rights and the debt represented by such rights and any claims associated with such accounts. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Trustee)
    Transactions
    • Dec 09, 2003Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0