You are here: bizstats.co.uk > a-z index > W list > WP list

Wpr Agency Limited BIRMINGHAM


Founded in 1991, Wpr Agency, classified under reg no. 02647150 is an active company. Currently registered at 39-40 Calthorpe Road B15 1TS, Birmingham the company has been in the business for thirty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since May 11, 2017 Wpr Agency Limited is no longer carrying the name Willoughby Public Relations.

At present there are 6 directors in the the company, namely Donald S., Rebecca W. and Alastair L. and others. In addition one secretary - Jane A. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Julia W. who worked with the the company until 1 October 2021.

Wpr Agency Limited Address / Contact

Office Address 39-40 Calthorpe Road
Office Address2 Edgbaston
Town Birmingham
Post code B15 1TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02647150
Date of Incorporation Thu, 19th Sep 1991
Industry Public relations and communications activities
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Jane A.

Position: Secretary

Appointed: 01 October 2021

Donald S.

Position: Director

Appointed: 15 January 2020

Rebecca W.

Position: Director

Appointed: 14 January 2020

Alastair L.

Position: Director

Appointed: 23 June 2015

Jane A.

Position: Director

Appointed: 01 April 2006

Joanne M.

Position: Director

Appointed: 01 April 2006

Julia W.

Position: Director

Appointed: 19 September 1992

Julia W.

Position: Secretary

Appointed: 09 May 2007

Resigned: 01 October 2021

Stephanie W.

Position: Director

Appointed: 01 April 1999

Resigned: 21 December 2004

Elisabeth L.

Position: Director

Appointed: 01 April 1998

Resigned: 27 February 2004

Susan M.

Position: Director

Appointed: 18 January 1993

Resigned: 04 October 2007

George W.

Position: Director

Appointed: 19 September 1992

Resigned: 02 July 2002

Steven S.

Position: Director

Appointed: 19 September 1992

Resigned: 09 May 2007

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Jane A. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Julia W. This PSC has significiant influence or control over the company,.

Jane A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Julia W.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: significiant influence or control

Company previous names

Willoughby Public Relations May 11, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand243 862303 843482 627488 4291 009 1491 636 941836 4561 010 656
Current Assets1 000 3771 475 8531 493 6241 583 5642 207 4622 542 8391 918 1102 165 487
Debtors737 0061 129 832958 4121 093 1841 198 313905 8981 081 6541 154 573
Net Assets Liabilities551 113494 326586 049653 4071 027 342 779 6611 173 841
Other Debtors 119 210114 074128 230142 213146 845165 110188 094
Property Plant Equipment91 52686 27859 38650 99746 25230 43774 027 
Total Inventories19 50942 17852 5851 951   258
Other
Accrued Liabilities91 445170 405      
Accrued Liabilities Deferred Income3 33312 956      
Accumulated Depreciation Impairment Property Plant Equipment118 31496 502121 108155 467179 769195 71394 874108 657
Average Number Employees During Period4451514848445558
Corporation Tax Payable19112 968      
Creditors531 4261 063 101964 929977 1011 227 6341 489 9671 214 6271 040 473
Disposals Decrease In Depreciation Impairment Property Plant Equipment 58 22912 0513 36119 44716 681137 52326 207
Disposals Property Plant Equipment 58 47212 0513 91020 09716 761138 36126 207
Fixed Assets93 32888 77861 71752 95447 51432 37476 17863 479
Future Minimum Lease Payments Under Non-cancellable Operating Leases79 57580 46680 52376 59876 598155 301173 511213 420
Increase From Depreciation Charge For Year Property Plant Equipment 36 41736 65737 72043 74932 62536 68439 990
Investments Fixed Assets1 8022 5002 3311 9571 2621 9372 1511 442
Net Current Assets Liabilities468 951412 752528 695606 463979 8281 052 872703 4831 125 014
Other Creditors 183 361157 288367 204522 166729 591759 071463 486
Other Investments Other Than Loans1 8022 5002 3311 9571 2621 9372 151-709
Other Taxation Social Security Payable38 32347 266296 951287 347377 560467 042287 085331 600
Prepayments111 857119 210      
Property Plant Equipment Gross Cost209 840182 780180 494206 464226 021226 150168 901170 694
Provisions For Liabilities Balance Sheet Subtotal11 1667 2044 3636 010   14 652
Total Additions Including From Business Combinations Property Plant Equipment 31 4129 76529 88039 65416 89081 11228 000
Total Assets Less Current Liabilities562 279501 530590 412659 4171 027 3421 085 246779 6611 188 493
Trade Creditors Trade Payables259 482537 100510 690322 550327 908293 334168 471245 387
Trade Debtors Trade Receivables625 1491 010 622844 338964 9541 056 100759 053916 544966 479

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
Free Download (10 pages)

Company search

Advertisements