Wrigleprint Personalised Merchandise Limited NEWARK


Founded in 2014, Wrigleprint Personalised Merchandise, classified under reg no. 08950185 is an active company. Currently registered at 2a Massey Street NG24 1PE, Newark the company has been in the business for 10 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since October 26, 2015 Wrigleprint Personalised Merchandise Limited is no longer carrying the name Wrigleprint.

The company has one director. Scott W., appointed on 20 March 2014. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex directors - Emma W., David S. and others listed below. There were no ex secretaries.

Wrigleprint Personalised Merchandise Limited Address / Contact

Office Address 2a Massey Street
Town Newark
Post code NG24 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08950185
Date of Incorporation Thu, 20th Mar 2014
Industry Printing n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Scott W.

Position: Director

Appointed: 20 March 2014

Emma W.

Position: Director

Appointed: 03 July 2014

Resigned: 06 July 2021

David S.

Position: Director

Appointed: 12 June 2014

Resigned: 19 April 2015

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Scott W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Scott W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wrigleprint October 26, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-292021-03-312022-03-312023-03-31
Net Worth-868-653      
Balance Sheet
Cash Bank On Hand  1 75814 392-2 371   
Current Assets1 3611 9858 97618 42913 33229 35535 31951 693
Debtors553285 0684373 233   
Net Assets Liabilities  5 94710 2099 23913 99725 58136 888
Other Debtors  3 898 1 125   
Property Plant Equipment  11 36613 42410 095   
Total Inventories  2 1503 60012 470   
Cash Bank In Hand7891 099      
Net Assets Liabilities Including Pension Asset Liability-868-653      
Stocks Inventory517558      
Tangible Fixed Assets9201 792      
Reserves/Capital
Profit Loss Account Reserve-868-653      
Shareholder Funds-868-653      
Other
Version Production Software    2 0202 022 2 023
Accrued Liabilities  84735059   
Accrued Liabilities Not Expressed Within Creditors Subtotal    5982479320
Accumulated Depreciation Impairment Property Plant Equipment  5 2619 50514 405   
Additions Other Than Through Business Combinations Property Plant Equipment   6 3021 571   
Average Number Employees During Period    1233
Creditors  7 25516 92812 63918 06524 24226 527
Finance Lease Liabilities Present Value Total  2 0882 0882 628   
Fixed Assets    10 09522 31036 51165 660
Increase From Depreciation Charge For Year Property Plant Equipment   4 2444 900   
Net Current Assets Liabilities-1 788-2 4451 7211 85875211 76313 15829 446
Other Creditors  4 08010 8115 271   
Prepayments Accrued Income    462   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    4624732 0814 280
Property Plant Equipment Gross Cost  16 62722 92924 500   
Raw Materials Consumables  2 1503 60012 470   
Taxation Social Security Payable   472238   
Total Assets Less Current Liabilities-868-65313 08714 92510 78834 07349 66995 106
Trade Creditors Trade Payables  2403 2074 443   
Trade Debtors Trade Receivables  1 1704371 646   
Accruals Deferred Income Within One Year480504      
Creditors Due Within One Year3 1494 430      
Tangible Fixed Assets Cost Or Valuation1 1502 528      
Tangible Fixed Assets Depreciation230736      
Trade Creditors Within One Year112237      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
New registered office address 4 Balderton Business Park Hawton Lane Newark Nottinghamshire NG24 3GL. Change occurred on April 11, 2024. Company's previous address: 2a Massey Street Newark Nottinghamshire NG24 1PE.
filed on: 11th, April 2024
Free Download (1 page)

Company search

Advertisements