Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The House Name Plate Company Limited
The House Name Plate Company Limited is an active company incorporated on 15 July 1987 with the registered office located in Wrexham, Clwyd. The House Name Plate Company Limited was registered 38 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02147692
Private limited company
Age
38 years
Incorporated
15 July 1987
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
19 February 2025
(6 months ago)
Next confirmation dated
19 February 2026
Due by
5 March 2026
(5 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about The House Name Plate Company Limited
Contact
Address
Unit 16 Vauxhall Industrial Estate
Wrexham
LL14 6HA
Same address for the past
14 years
Companies in LL14 6HA
Telephone
01978800400
Email
Available in Endole App
Website
Housenameplate.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Ms Lisa Maria Stokes Boreham
Director • PSC • Sales Manager • British • Lives in Wales • Born in Nov 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£28.44K
Decreased by £34.54K (-55%)
Turnover
Unreported
Same as previous period
Employees
25
Increased by 10 (+67%)
Total Assets
£878.47K
Decreased by £267.36K (-23%)
Total Liabilities
-£787.99K
Decreased by £153.6K (-16%)
Net Assets
£90.48K
Decreased by £113.76K (-56%)
Debt Ratio (%)
90%
Increased by 7.53% (+9%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 11 Mar 2025
Ms Lisa Maria Stokes Boreham (PSC) Details Changed
6 Months Ago on 10 Feb 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 5 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 29 Nov 2023
Christopher Huw Jones Resigned
1 Year 9 Months Ago on 24 Nov 2023
Lisa Maria Stokes Boreham (PSC) Appointed
1 Year 9 Months Ago on 24 Nov 2023
Christopher Huw Jones (PSC) Resigned
1 Year 9 Months Ago on 24 Nov 2023
Shares Cancelled
2 Years 2 Months Ago on 13 Jun 2023
Own Shares Purchased
2 Years 2 Months Ago on 13 Jun 2023
Get Alerts
Get Credit Report
Discover The House Name Plate Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Ms Lisa Maria Stokes Boreham as a person with significant control on 10 February 2025
Submitted on 11 Mar 2025
Confirmation statement made on 19 February 2025 with no updates
Submitted on 11 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 19 February 2024 with updates
Submitted on 5 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Nov 2023
Cessation of Christopher Huw Jones as a person with significant control on 24 November 2023
Submitted on 24 Nov 2023
Notification of Lisa Maria Stokes Boreham as a person with significant control on 24 November 2023
Submitted on 24 Nov 2023
Termination of appointment of Christopher Huw Jones as a director on 24 November 2023
Submitted on 24 Nov 2023
Purchase of own shares.
Submitted on 13 Jun 2023
Cancellation of shares. Statement of capital on 23 May 2023
Submitted on 13 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs