Wyreside Products Limited PRESTON


Founded in 2016, Wyreside Products, classified under reg no. 10140654 is an active company. Currently registered at Business First Centre PR2 5BL, Preston the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 10th May 2016 Wyreside Products Limited is no longer carrying the name Concept Nutrition.

The company has 5 directors, namely Benoit L., Massimo N. and Hubertus J. and others. Of them, Jawad K. has been with the company the longest, being appointed on 1 January 2022 and Benoit L. and Massimo N. and Hubertus J. and Sandra K. have been with the company for the least time - from 23 May 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Elaine W. who worked with the the company until 4 March 2020.

Wyreside Products Limited Address / Contact

Office Address Business First Centre
Office Address2 Millennium Road
Town Preston
Post code PR2 5BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10140654
Date of Incorporation Fri, 22nd Apr 2016
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Benoit L.

Position: Director

Appointed: 23 May 2023

Massimo N.

Position: Director

Appointed: 23 May 2023

Hubertus J.

Position: Director

Appointed: 23 May 2023

Sandra K.

Position: Director

Appointed: 23 May 2023

Jawad K.

Position: Director

Appointed: 01 January 2022

Rätus B.

Position: Director

Appointed: 04 March 2020

Resigned: 23 May 2023

Daniel K.

Position: Director

Appointed: 04 March 2020

Resigned: 23 May 2023

Elaine W.

Position: Secretary

Appointed: 01 May 2016

Resigned: 04 March 2020

John W.

Position: Director

Appointed: 22 April 2016

Resigned: 01 January 2022

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Herbonis Ag from Augst Bl, Switzerland. The abovementioned PSC is categorised as "a corporation", 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. Another one in the PSC register is Concept Nutrition Limited that put Preston, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Herbonis Ag

Rheinstrasse 30 4302, Augst Bl, Switzerland

Legal authority Swiss
Legal form Corporation
Notified on 4 March 2020
Ceased on 4 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Concept Nutrition Limited

Lune Bank School Lane, Pilling, Preston, PR3 6AA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03035480
Notified on 22 April 2016
Ceased on 4 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Concept Nutrition May 10, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-30
Balance Sheet
Cash Bank On Hand2 061 2532 514 219
Current Assets4 859 4515 533 728
Debtors2 298 7242 152 522
Net Assets Liabilities1 736 4763 090 398
Other Debtors88 18589 051
Property Plant Equipment17 59615 280
Total Inventories499 474866 987
Other
Accrued Liabilities Deferred Income83 077 
Accumulated Depreciation Impairment Property Plant Equipment12 39214 709
Additions Other Than Through Business Combinations Property Plant Equipment14 306 
Amounts Owed By Directors68 071 
Amounts Owed To Group Undertakings1 193 527 
Amounts Owed To Related Parties1 193 5271 181 802
Average Number Employees During Period44
Comprehensive Income Expense1 736 475 
Corporation Tax Payable421 655 
Creditors3 138 3702 456 849
Current Tax For Period421 655 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences2 201 
Depreciation Rate Used For Property Plant Equipment10 
Income Expense Recognised Directly In Equity1 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment8 673 
Increase From Depreciation Charge For Year Property Plant Equipment2 7242 317
Issue Equity Instruments1 
Net Current Assets Liabilities1 721 0813 076 879
Other Creditors138 292115 278
Other Taxation Social Security Payable138 291 
Prepayments17 91115 256
Prepayments Accrued Income17 911 
Profit Loss1 736 475 
Property Plant Equipment Gross Cost29 98929 989
Provisions For Liabilities Balance Sheet Subtotal2 2011 761
Tax Tax Credit On Profit Or Loss On Ordinary Activities423 856 
Total Assets Less Current Liabilities1 738 6773 092 159
Trade Creditors Trade Payables1 301 820923 204
Trade Debtors Trade Receivables2 192 6282 048 215
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment8 267 
Advances Credits Directors68 071 
Amount Specific Advance Or Credit Directors68 07185 088
Amount Specific Advance Or Credit Made In Period Directors174 314112 450
Amount Specific Advance Or Credit Repaid In Period Directors-106 243-95 433

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Sunday 31st December 2023
filed on: 20th, March 2024
Free Download (10 pages)

Company search