WPG LIMITED

Register to unlock more data on OkredoRegister

WPG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02613569

Incorporation date

22/05/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Printing House, Severn Farm Enterprise Park, Welshpool, Powys SY21 7DFCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1991)
dot icon26/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/06/2025
Termination of appointment of John Andrew Bebb as a director on 2024-08-30
dot icon17/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/06/2024
Confirmation statement made on 2024-05-13 with updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon23/04/2022
Appointment of Mrs Karen Lynne Jones as a secretary on 2022-04-22
dot icon23/04/2022
Termination of appointment of Brian Edward Jones as a director on 2022-03-29
dot icon01/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon21/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/08/2020
Termination of appointment of Gary John Williams as a director on 2020-07-31
dot icon14/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon20/08/2018
Registration of charge 026135690006, created on 2018-08-20
dot icon26/07/2018
Satisfaction of charge 026135690005 in full
dot icon26/07/2018
Satisfaction of charge 2 in full
dot icon10/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon08/11/2017
Termination of appointment of Derrick Charles Greatorex as a director on 2017-07-14
dot icon31/10/2017
Satisfaction of charge 4 in full
dot icon04/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/08/2016
Satisfaction of charge 3 in full
dot icon19/08/2016
Registration of charge 026135690005, created on 2016-08-19
dot icon07/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/07/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2013
Termination of appointment of Clive Rowlands as a director
dot icon07/08/2013
Termination of appointment of Graham Pierce as a director
dot icon17/06/2013
Appointment of Mr. Ian Denys Brian Jones as a director
dot icon12/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/11/2011
Appointment of Mr Brian Edward Jones as a director
dot icon02/11/2011
Termination of appointment of Mark Cadwallader as a director
dot icon07/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon17/06/2010
Director's details changed for Paul Edward Jones on 2010-01-01
dot icon17/06/2010
Director's details changed for Gary John Williams on 2010-01-01
dot icon17/06/2010
Director's details changed for Graham Pierce on 2010-01-01
dot icon17/06/2010
Director's details changed for Derrick Charles Greatorex on 2010-01-01
dot icon17/06/2010
Director's details changed for Clive Rowlands on 2010-01-01
dot icon19/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2010
Termination of appointment of John Edwards as a director
dot icon23/06/2009
Return made up to 13/05/09; full list of members
dot icon03/04/2009
Secretary appointed paul edward jones
dot icon03/04/2009
Appointment terminated secretary karen jones
dot icon03/04/2009
Appointment terminated director brian jones
dot icon27/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/09/2008
Return made up to 13/05/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/11/2007
S-div 12/11/07
dot icon22/11/2007
New secretary appointed
dot icon22/11/2007
Secretary resigned
dot icon23/05/2007
Return made up to 13/05/07; full list of members
dot icon23/05/2007
Director's particulars changed
dot icon02/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/09/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon24/05/2006
Return made up to 13/05/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/06/2005
Return made up to 13/05/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/07/2004
Particulars of mortgage/charge
dot icon20/05/2004
Return made up to 13/05/04; change of members
dot icon07/04/2004
New director appointed
dot icon01/02/2004
Accounts for a medium company made up to 2003-03-31
dot icon18/05/2003
Return made up to 13/05/03; no change of members
dot icon08/02/2003
£ ic 76525/73825 23/01/03 £ sr 2700@1=2700
dot icon04/02/2003
Accounts for a medium company made up to 2002-03-31
dot icon17/05/2002
Return made up to 13/05/02; full list of members
dot icon22/04/2002
£ ic 80075/76525 04/04/02 £ sr 3550@1=3550
dot icon27/01/2002
Full accounts made up to 2001-03-31
dot icon26/10/2001
New director appointed
dot icon21/05/2001
Return made up to 13/05/01; full list of members
dot icon17/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon17/05/2000
Return made up to 13/05/00; full list of members
dot icon27/01/2000
Accounts for a medium company made up to 1999-03-31
dot icon24/05/1999
Return made up to 13/05/99; full list of members
dot icon02/03/1999
Particulars of mortgage/charge
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon06/07/1998
Registered office changed on 06/07/98 from: printing house severn farm industril estate welshpool powys SY21 7DF
dot icon25/06/1998
New secretary appointed
dot icon09/06/1998
New director appointed
dot icon09/06/1998
Return made up to 13/05/98; full list of members
dot icon01/06/1998
Registered office changed on 01/06/98 from: eagle house severn street welshpool powys SY21 7AD
dot icon01/06/1998
Secretary resigned
dot icon01/05/1998
Ad 30/03/98--------- £ si 2075@1=2075 £ ic 71000/73075
dot icon05/03/1998
Accounts for a small company made up to 1997-03-31
dot icon14/05/1997
Return made up to 13/05/97; no change of members
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon28/10/1996
Certificate of change of name
dot icon03/10/1996
Return made up to 13/05/96; full list of members
dot icon25/04/1996
Auditor's resignation
dot icon25/04/1996
New director appointed
dot icon25/04/1996
New director appointed
dot icon04/02/1996
Accounts for a small company made up to 1995-03-31
dot icon10/08/1995
Return made up to 13/05/95; full list of members
dot icon05/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Resolutions
dot icon29/06/1994
£ ic 200000/171000 31/05/94 £ sr 29000@1=29000
dot icon18/05/1994
Return made up to 13/05/94; no change of members
dot icon18/05/1994
Secretary's particulars changed;director's particulars changed
dot icon11/02/1994
Certificate of change of name
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon09/06/1993
Return made up to 22/05/93; no change of members
dot icon15/03/1993
Accounting reference date shortened from 31/05 to 31/03
dot icon15/03/1993
Accounts for a dormant company made up to 1992-05-31
dot icon15/03/1993
Resolutions
dot icon22/09/1992
Return made up to 22/05/92; full list of members
dot icon05/05/1992
Resolutions
dot icon28/04/1992
Particulars of mortgage/charge
dot icon24/04/1992
Particulars of mortgage/charge
dot icon01/04/1992
Director resigned;new director appointed
dot icon01/04/1992
Director resigned;new director appointed
dot icon01/04/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/04/1992
Registered office changed on 01/04/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon27/03/1992
Conve 06/03/92
dot icon27/03/1992
Resolutions
dot icon27/03/1992
Resolutions
dot icon27/03/1992
£ nc 100/500000 06/03/92
dot icon27/03/1992
Resolutions
dot icon27/03/1992
Resolutions
dot icon16/03/1992
Certificate of change of name
dot icon22/05/1991
Incorporation
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
13/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
359.74K
-
0.00
25.99K
-
2022
31
330.75K
-
0.00
312.00
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowlands, Clive
Director
18/10/2001 - 31/07/2013
6
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
22/05/1991 - 06/03/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
22/05/1991 - 06/03/1992
16826
Jones, Brian Edward
Director
22/07/2011 - 29/03/2022
8
Jones, Brian Edward
Director
06/03/1992 - 30/03/2009
8

Persons with Significant Control

0

No PSC data available.

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 WPG LIMITED

WPG LIMITED is an(a) Active company incorporated on 22/05/1991 with the registered office located at Printing House, Severn Farm Enterprise Park, Welshpool, Powys SY21 7DF. There are currently 4 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 WPG LIMITED?

toggle

WPG LIMITED is currently Active. It was registered on 22/05/1991 .

Where is WPG LIMITED located?

toggle

WPG LIMITED is registered at Printing House, Severn Farm Enterprise Park, Welshpool, Powys SY21 7DF.

What does WPG LIMITED do?

toggle

WPG LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for WPG LIMITED?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2025-03-31.