Company number 02067210
Status Active
Incorporation Date 24 October 1986
Company Type Private Limited Company
Address 250 THORNTON ROAD, BRADFORD, BD1 2LB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
GBP 16,000
; Appointment of Mr Stephen Patrick York as a secretary on 1 July 2015. The most likely internet sites of WRAPID HOLDINGS LIMITED are www.wrapidholdings.co.uk, and www.wrapid-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Wrapid Holdings Limited is a Private Limited Company.
The company registration number is 02067210. Wrapid Holdings Limited has been working since 24 October 1986.
The present status of the company is Active. The registered address of Wrapid Holdings Limited is 250 Thornton Road Bradford Bd1 2lb. . YORK, Stephen Patrick is a Secretary of the company. BIRKINHEAD, William Peter is a Director of the company. CLARK, John is a Director of the company. YORK, Stephen Patrick is a Director of the company. Secretary CHAMLEY, James Graham has been resigned. Secretary DILLON, Nicole has been resigned. Secretary ROBINSON, David Allan has been resigned. Director CHAMLEY, James Graham has been resigned. Director ROBINSON, David Allan has been resigned. Director VARNEY, Paul has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
VARNEY, Paul
Resigned: 21 August 1998
Appointed Date: 10 August 1998
83 years old
WRAPID HOLDINGS LIMITED Events
25 Aug 2016
Full accounts made up to 31 December 2015
19 Jul 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
17 Feb 2016
Appointment of Mr Stephen Patrick York as a secretary on 1 July 2015
17 Feb 2016
Termination of appointment of Nicole Dillon as a secretary on 1 July 2015
17 Feb 2016
Appointment of Mr Stephen Patrick York as a director on 1 July 2015
...
... and 103 more events
16 Jan 1987
Company name changed indez LIMITED\certificate issued on 16/01/87
05 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
05 Jan 1987
Registered office changed on 05/01/87 from: 70/74 city road london EC1Y 2DQ
24 Oct 1986
Certificate of Incorporation
24 Oct 1986
Incorporation
20 August 2012
Guarantee and fixed and floating charge
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 July 2011
Guarantee & debenture
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: J & Jc Investments
Description: The undertaking and all property and assets present and…
13 July 2011
Guarantee & debenture
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: Wp & Ms Investments
Description: The undertaking and all property and assets present and…
21 December 2009
Debenture
Delivered: 23 December 2009
Status: Satisfied
on 17 March 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 2008
Guarantee & debenture
Delivered: 8 April 2008
Status: Satisfied
on 15 July 2011
Persons entitled: William Peter Birkinhead
Description: All the company f/h and l/h property all buildings and…
20 March 2008
Guarantee & debenture
Delivered: 8 April 2008
Status: Satisfied
on 15 July 2011
Persons entitled: John Clark
Description: All the company f/h and l/h property all buildings and…
4 May 2006
Guarantee & debenture
Delivered: 17 May 2006
Status: Satisfied
on 30 January 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 2006
Guarantee & debenture
Delivered: 11 May 2006
Status: Satisfied
on 15 July 2011
Persons entitled: John Clark
Description: Fixed and floating charges over the undertaking and all…
4 May 2006
Guarantee & debenture
Delivered: 11 May 2006
Status: Satisfied
on 15 July 2011
Persons entitled: William Peter Birkinhead
Description: Fixed and floating charges over the undertaking and all…
4 January 1999
Guarantee & debenture
Delivered: 8 January 1999
Status: Satisfied
on 30 January 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 1998
Debenture
Delivered: 4 January 1999
Status: Satisfied
on 30 January 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…