THE REAL WRAP CO. LTD

Register to unlock more data on OkredoRegister

THE REAL WRAP CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08072003

Incorporation date

16/05/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Chetwode House, Samworth Way, Melton Mowbray LE13 1GACopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2022)
dot icon10/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon15/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon15/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon14/01/2026
Satisfaction of charge 080720030001 in full
dot icon14/01/2026
Satisfaction of charge 080720030002 in full
dot icon04/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon04/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon01/09/2025
Registered office address changed from Real Wrap House Third Way Avonmouth Bristol BS11 9TP England to Chetwode House Samworth Way Melton Mowbray LE13 1GA on 2025-09-01
dot icon15/07/2025
Termination of appointment of Alexander Geoffrey Solomons as a director on 2025-07-03
dot icon15/07/2025
Appointment of Mr Bruce Hall Clague as a director on 2025-07-03
dot icon07/07/2025
Termination of appointment of Tarryn Brownlee as a director on 2025-07-03
dot icon04/04/2025
Confirmation statement made on 2025-03-07 with updates
dot icon04/04/2025
Full accounts made up to 2024-03-31
dot icon03/04/2025
Termination of appointment of Jason Andrew John Howell as a director on 2025-03-31
dot icon03/04/2025
Termination of appointment of Phillippe Gill as a director on 2025-03-31
dot icon03/04/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon24/01/2025
Appointment of Joseph Edward Garthwaite as a director on 2025-01-22
dot icon24/01/2025
Appointment of Rachael Bouch as a director on 2025-01-22
dot icon24/01/2025
Termination of appointment of Robin James Pearce as a director on 2025-01-22
dot icon24/01/2025
Termination of appointment of Paul John Davey as a director on 2025-01-22
dot icon16/04/2024
Appointment of Mr Robin James Pearce as a director on 2024-04-05
dot icon15/04/2024
Second filing for the appointment of Mr Paul John Davey as a director
dot icon15/04/2024
Second filing of Confirmation Statement dated 2024-03-07
dot icon10/04/2024
Memorandum and Articles of Association
dot icon10/04/2024
Resolutions
dot icon05/04/2024
Cessation of Phillippe Gill as a person with significant control on 2024-04-05
dot icon05/04/2024
Cessation of Jason Andrew John Howell as a person with significant control on 2024-04-05
dot icon05/04/2024
Change of details for Samworth Brothers Limited as a person with significant control on 2024-04-05
dot icon04/04/2024
Appointment of Mr Paul John Davey as a director on 2023-06-14
dot icon28/03/2024
Termination of appointment of Allan Brown Stirling as a director on 2024-03-15
dot icon28/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon16/08/2023
Appointment of Mr Allan Brown Stirling as a director on 2023-07-10
dot icon08/08/2023
Resolutions
dot icon04/08/2023
Memorandum and Articles of Association
dot icon27/07/2023
Notification of Samworth Brothers Limited as a person with significant control on 2023-07-26
dot icon13/04/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2022
Appointment of Mr Alexander Geoffrey Solomons as a director on 2022-04-01
dot icon25/11/2022
Appointment of Mrs Tarryn Brownlee as a director on 2022-06-06
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
189
1.46M
-
0.00
1.61M
-
2022
283
1.12M
-
0.00
111.29K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brownlee, Tarryn
Director
06/06/2022 - 03/07/2025
6
Gill, Phillippe
Director
16/05/2012 - 31/03/2025
5
Stirling, Allan Brown
Director
10/07/2023 - 15/03/2024
2
Raynor, Matthew Anthony
Director
16/05/2012 - 15/12/2016
7
Solomons, Alexander Geoffrey
Director
01/04/2022 - 03/07/2025
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE REAL WRAP CO. LTD

THE REAL WRAP CO. LTD is an(a) Active company incorporated on 16/05/2012 with the registered office located at Chetwode House, Samworth Way, Melton Mowbray LE13 1GA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE REAL WRAP CO. LTD?

toggle

THE REAL WRAP CO. LTD is currently Active. It was registered on 16/05/2012 .

Where is THE REAL WRAP CO. LTD located?

toggle

THE REAL WRAP CO. LTD is registered at Chetwode House, Samworth Way, Melton Mowbray LE13 1GA.

What does THE REAL WRAP CO. LTD do?

toggle

THE REAL WRAP CO. LTD operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for THE REAL WRAP CO. LTD?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-07 with no updates.