Wrapid Manufacturing Limited WEST YORKSHIRE


Wrapid Manufacturing started in year 1998 as Private Limited Company with registration number 03562515. The Wrapid Manufacturing company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in West Yorkshire at 250 Thornton Road. Postal code: BD1 2LB. Since 17th August 1998 Wrapid Manufacturing Limited is no longer carrying the name Amazeme.

At the moment there are 4 directors in the the firm, namely Stephen Y., Christopher H. and John C. and others. In addition one secretary - Stephen Y. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wrapid Manufacturing Limited Address / Contact

Office Address 250 Thornton Road
Office Address2 Bradford
Town West Yorkshire
Post code BD1 2LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03562515
Date of Incorporation Wed, 13th May 1998
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Stephen Y.

Position: Secretary

Appointed: 01 July 2015

Stephen Y.

Position: Director

Appointed: 04 January 2011

Christopher H.

Position: Director

Appointed: 04 January 2011

John C.

Position: Director

Appointed: 21 August 1998

William B.

Position: Director

Appointed: 21 August 1998

Jeffrey C.

Position: Director

Appointed: 04 January 2011

Resigned: 31 December 2016

Andrew G.

Position: Director

Appointed: 02 November 2009

Resigned: 30 April 2013

James C.

Position: Secretary

Appointed: 18 May 2009

Resigned: 01 July 2015

David R.

Position: Director

Appointed: 21 August 1998

Resigned: 08 May 2009

David R.

Position: Secretary

Appointed: 21 August 1998

Resigned: 08 May 2009

Paul V.

Position: Director

Appointed: 07 August 1998

Resigned: 21 August 1998

Ian S.

Position: Secretary

Appointed: 07 August 1998

Resigned: 21 August 1998

Paul V.

Position: Secretary

Appointed: 07 August 1998

Resigned: 21 August 1998

Howard T.

Position: Nominee Secretary

Appointed: 13 May 1998

Resigned: 07 August 1998

William T.

Position: Nominee Director

Appointed: 13 May 1998

Resigned: 07 August 1998

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we discovered, there is Wrapid Holdings Limited from Bradford, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wrapid Holdings Limited

Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 02067210
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Amazeme August 17, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand624 877504 542
Current Assets6 388 1647 368 976
Debtors3 769 2904 864 855
Net Assets Liabilities1 117 6891 664 889
Property Plant Equipment1 019 6521 083 799
Total Inventories1 993 9971 999 579
Other
Audit Fees Expenses7 5758 350
Company Contributions To Money Purchase Plans Directors69 48069 480
Director Remuneration274 745260 381
Number Directors Accruing Benefits Under Money Purchase Scheme22
Accrued Liabilities159 304112 450
Accumulated Depreciation Impairment Property Plant Equipment8 516 6817 158 677
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 28 000
Administrative Expenses3 662 9183 827 736
Amounts Owed By Group Undertakings284 9871 165 898
Amounts Owed To Group Undertakings299 465299 465
Applicable Tax Rate1919
Average Number Employees During Period107106
Comprehensive Income Expense961 368547 200
Corporation Tax Recoverable35 858134 588
Cost Sales15 771 20119 222 443
Creditors122 430148 740
Current Tax For Period120 00084 000
Depreciation Expense Property Plant Equipment179 471165 645
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 595 129
Disposals Property Plant Equipment 1 595 129
Distribution Costs344 459439 717
Dividends Paid1 302 554 
Dividends Paid On Shares Interim1 302 554 
Finance Lease Liabilities Present Value Total137 440217 440
Finished Goods157 860225 757
Further Item Interest Expense Component Total Interest Expense11 5381 899
Further Item Operating Income Component Total Other Operating Income26 321 
Further Operating Expense Item Component Total Operating Expenses59 591233 733
Future Minimum Lease Payments Under Non-cancellable Operating Leases276 755278 109
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-5 5329 159
Government Grant Income2 5153 500
Government Grants Payable1 468 
Gross Profit Loss5 198 6135 008 724
Increase Decrease In Current Tax From Adjustment For Prior Periods-1 597650
Increase Decrease In Property Plant Equipment 240 000
Increase From Depreciation Charge For Year Property Plant Equipment 237 125
Interest Expense On Bank Loans Similar Borrowings20 29722 424
Interest Expense On Bank Overdrafts30 75150 010
Interest Payable Similar Charges Finance Costs62 58686 117
Loans Owed To Related Parties-713 246-309 077
Net Current Assets Liabilities414 467951 830
Number Shares Issued Fully Paid 2
Operating Profit Loss1 220 072744 771
Other Creditors21 41827 011
Other Deferred Tax Expense Credit81 00028 000
Other Interest Receivable Similar Income Finance Income3 2851 196
Other Operating Income Format128 8363 500
Other Remaining Borrowings713 246309 077
Other Taxation Social Security Payable347 190236 027
Par Value Share 1
Payments To Related Parties188 373187 733
Pension Other Post-employment Benefit Costs Other Pension Costs147 311152 545
Prepayments Accrued Income190 560169 592
Profit Loss961 368547 200
Profit Loss On Ordinary Activities Before Tax1 160 771659 850
Property Plant Equipment Gross Cost9 536 3338 242 476
Provisions194 000222 000
Provisions For Liabilities Balance Sheet Subtotal194 000222 000
Social Security Costs289 041328 005
Staff Costs Employee Benefits Expense3 610 2343 870 196
Tax Expense Credit Applicable Tax Rate220 546125 372
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 4343 643
Tax Tax Credit On Profit Or Loss On Ordinary Activities199 403112 650
Total Additions Including From Business Combinations Property Plant Equipment 301 272
Total Assets Less Current Liabilities1 434 1192 035 629
Total Borrowings2 112 2262 490 513
Total Current Tax Expense Credit118 40384 650
Total Operating Lease Payments33 53936 131
Trade Creditors Trade Payables2 443 2783 091 343
Trade Debtors Trade Receivables3 257 8853 394 777
Turnover Revenue20 969 81424 231 167
Wages Salaries3 173 8823 389 646
Work In Progress1 836 1371 773 822

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 20th, September 2023
Free Download (22 pages)

Company search

Advertisements