ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

James Hay Wrap Managers Limited

James Hay Wrap Managers Limited is an active company incorporated on 21 May 2003 with the registered office located in Salisbury, Wiltshire. James Hay Wrap Managers Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04773695
Private limited company
Age
22 years
Incorporated 21 May 2003
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 23 February 2025 (8 months ago)
Next confirmation dated 23 February 2026
Due by 9 March 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Suite B & C, First Floor Milford House
43-55 Milford Street
Salisbury
SP1 2BP
United Kingdom
Address changed on 31 Jan 2025 (8 months ago)
Previous address was Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom
Telephone
01954233800
Email
Unreported
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Jun 1968
Director • Chief Finance Officer • British • Lives in UK • Born in Apr 1967
Director • British • Lives in England • Born in Nov 1970
Director • British • Lives in UK • Born in Aug 1964
Director • British • Lives in UK • Born in Feb 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The IPS Partnership Limited
Kathryn Elizabeth Purves, Richard Alexander Rowney, and 6 more are mutual people.
Active
IPS Pensions Limited
Kathryn Elizabeth Purves, Richard Alexander Rowney, and 6 more are mutual people.
Active
James Hay Administration Company Limited
Kathryn Elizabeth Purves, Richard Alexander Rowney, and 6 more are mutual people.
Active
Nucleus Financial Services Limited
Kathryn Elizabeth Purves, Richard Alexander Rowney, and 6 more are mutual people.
Active
Nucleus Financial Platforms Limited
Kathryn Elizabeth Purves, Richard Alexander Rowney, and 6 more are mutual people.
Active
Talbot And Muir Limited
Richard Alexander Rowney, Richard Hoskins, and 2 more are mutual people.
Active
Curtis Banks Limited
Richard Alexander Rowney, Richard Hoskins, and 2 more are mutual people.
Active
Curtis Banks Group Limited
Richard Hoskins, Clare Jane Bousfield, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.78M
Increased by £623K (+54%)
Turnover
£2.04M
Decreased by £327K (-14%)
Employees
8
Decreased by 4 (-33%)
Total Assets
£5.9M
Increased by £2.87M (+95%)
Total Liabilities
-£2.43M
Increased by £1.97M (+425%)
Net Assets
£3.47M
Increased by £906K (+35%)
Debt Ratio (%)
41%
Increased by 25.89% (+169%)
Latest Activity
Richard Hoskins Resigned
20 Days Ago on 1 Oct 2025
Mr Alastair James Clarkson Appointed
20 Days Ago on 1 Oct 2025
Full Accounts Submitted
22 Days Ago on 29 Sep 2025
Clare Jane Bousfield Resigned
3 Months Ago on 30 Jun 2025
Confirmation Submitted
7 Months Ago on 6 Mar 2025
Miss Alice Sian Rhiannon Dixie Appointed
8 Months Ago on 1 Feb 2025
Michelle Bruce Resigned
8 Months Ago on 1 Feb 2025
Registered Address Changed
8 Months Ago on 31 Jan 2025
Registered Address Changed
9 Months Ago on 23 Jan 2025
Alexander Filshie Resigned
10 Months Ago on 20 Dec 2024
Get Credit Report
Discover James Hay Wrap Managers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Alastair James Clarkson as a director on 1 October 2025
Submitted on 13 Oct 2025
Termination of appointment of Richard Hoskins as a director on 1 October 2025
Submitted on 13 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Termination of appointment of Clare Jane Bousfield as a director on 30 June 2025
Submitted on 4 Jul 2025
Confirmation statement made on 23 February 2025 with no updates
Submitted on 6 Mar 2025
Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on 1 February 2025
Submitted on 6 Feb 2025
Termination of appointment of Michelle Bruce as a secretary on 1 February 2025
Submitted on 3 Feb 2025
Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on 31 January 2025
Submitted on 31 Jan 2025
Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF England to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on 23 January 2025
Submitted on 23 Jan 2025
Termination of appointment of Alexander Filshie as a director on 20 December 2024
Submitted on 3 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year