About

Registered Number: 02541223
Date of Incorporation: 19/09/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: 2 Nimrod Way, East Dorset Trade Park, Wimborne, Dorset, BH21 7SH

 

Based in Wimborne in Dorset, Wraps (UK) Ltd was setup in 1990. This company has 7 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Jonathan Leighton 04 August 2004 - 1
MARDEN, Jeremy Bryan 04 August 2004 - 1
GRANGER, Christopher Paul 04 August 2004 23 August 2005 1
LOVELL, Anne N/A 04 August 2004 1
LOVELL, Kenneth Charles N/A 04 August 2004 1
PIGOTT, Lorraine 04 August 2004 31 March 2006 1
WOLVERSON, Diane Ellen 04 August 2004 23 June 2006 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 08 October 2013
AD01 - Change of registered office address 08 October 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 16 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 14 October 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 15 October 2007
AA - Annual Accounts 26 January 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
363a - Annual Return 14 November 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 21 October 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
225 - Change of Accounting Reference Date 27 January 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 19 October 2004
287 - Change in situation or address of Registered Office 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 10 July 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 15 October 2001
AA - Annual Accounts 15 October 2001
363s - Annual Return 20 September 2001
DISS6 - Notice of striking-off action suspended 24 July 2001
GAZ1 - First notification of strike-off action in London Gazette 19 June 2001
AA - Annual Accounts 07 April 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 27 April 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 18 October 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 25 October 1993
AA - Annual Accounts 02 February 1993
363s - Annual Return 07 January 1993
AA - Annual Accounts 08 November 1992
395 - Particulars of a mortgage or charge 30 September 1992
395 - Particulars of a mortgage or charge 30 September 1992
363a - Annual Return 07 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 April 1992
395 - Particulars of a mortgage or charge 01 July 1991
395 - Particulars of a mortgage or charge 21 June 1991
395 - Particulars of a mortgage or charge 14 June 1991
RESOLUTIONS - N/A 18 February 1991
123 - Notice of increase in nominal capital 18 February 1991
288 - N/A 18 February 1991
288 - N/A 18 February 1991
287 - Change in situation or address of Registered Office 18 February 1991
CERTNM - Change of name certificate 08 January 1991
NEWINC - New incorporation documents 19 September 1990

Mortgages & Charges

Description Date Status Charge by
Corporate mortgage 23 September 1992 Fully Satisfied

N/A

Corporate mortgage 23 September 1992 Fully Satisfied

N/A

Corporate mortgage 21 June 1991 Fully Satisfied

N/A

Charge over book debts 19 June 1991 Fully Satisfied

N/A

Guarantee & debenture 10 June 1991 Fully Satisfied

N/A

Debenture 28 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.