ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wyepak Limited

Wyepak Limited is an active company incorporated on 11 September 2013 with the registered office located in . Wyepak Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08685543
Private limited company
Age
12 years
Incorporated 11 September 2013
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 8 August 2025 (1 month ago)
Next confirmation dated 8 August 2026
Due by 22 August 2026 (11 months remaining)
Last change occurred 26 days ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Unit 1 Lakeside Development Sigeric Business Park
Holme Lacy Road
Hereford
HR2 6FQ
England
Address changed on 14 Jul 2022 (3 years ago)
Previous address was Unit 5 Wallbrook Court Rotherwas Industrial Estate Hereford Herefordshire HR2 6JG
Telephone
01432263613
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1962
Wyepak (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Roxbury Ltd
Mr Mark Robert Tooth is a mutual person.
Active
Wyepak (Holdings) Limited
Mr Mark Robert Tooth is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£722.11K
Increased by £584.92K (+426%)
Turnover
Unreported
Same as previous period
Employees
20
Decreased by 6 (-23%)
Total Assets
£1.65M
Increased by £373.78K (+29%)
Total Liabilities
-£766.09K
Increased by £163.87K (+27%)
Net Assets
£881.17K
Increased by £209.91K (+31%)
Debt Ratio (%)
47%
Decreased by 0.78% (-2%)
Latest Activity
Confirmation Submitted
26 Days Ago on 18 Aug 2025
Full Accounts Submitted
5 Months Ago on 16 Apr 2025
Confirmation Submitted
1 Year Ago on 16 Aug 2024
Full Accounts Submitted
1 Year 2 Months Ago on 24 Jun 2024
Wyepak (Holdings) Limited (PSC) Details Changed
1 Year 5 Months Ago on 12 Apr 2024
Confirmation Submitted
2 Years 1 Month Ago on 11 Aug 2023
James Mills Cooper Resigned
2 Years 2 Months Ago on 30 Jun 2023
Full Accounts Submitted
2 Years 2 Months Ago on 29 Jun 2023
Confirmation Submitted
3 Years Ago on 9 Aug 2022
Registered Address Changed
3 Years Ago on 14 Jul 2022
Get Credit Report
Discover Wyepak Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 August 2025 with updates
Submitted on 18 Aug 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 16 Apr 2025
Confirmation statement made on 8 August 2024 with updates
Submitted on 16 Aug 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 24 Jun 2024
Change of details for Wyepak (Holdings) Limited as a person with significant control on 12 April 2024
Submitted on 26 Apr 2024
Confirmation statement made on 8 August 2023 with updates
Submitted on 11 Aug 2023
Termination of appointment of James Mills Cooper as a director on 30 June 2023
Submitted on 3 Jul 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 29 Jun 2023
Confirmation statement made on 8 August 2022 with updates
Submitted on 9 Aug 2022
Registered office address changed from Unit 5 Wallbrook Court Rotherwas Industrial Estate Hereford Herefordshire HR2 6JG to Unit 1 Lakeside Development Sigeric Business Park Holme Lacy Road Hereford HR2 6FQ on 14 July 2022
Submitted on 14 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year