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
Homewrap Ltd
Homewrap Ltd is a dissolved company incorporated on 9 January 1995 with the registered office located in . Homewrap Ltd was registered 30 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 August 2015
(10 years ago)
Was
20 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
NI029106
Private limited company
Northern Ireland Company
Age
30 years
Incorporated
9 January 1995
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Homewrap Ltd
Contact
Update Details
Address
Bushvale House
205 Drumglass
Craigavon
Armagh
BT66 5PG
Same address for the past
12 years
Companies in
Telephone
028 38346029
Email
Available in Endole App
Website
Homewarm.net
See All Contacts
People
Officers
5
Shareholders
5
Controllers (PSC)
-
Kathleen Margaret Freeburn
Director • Secretary • Social Worker • British • Lives in Northern Ireland • Born in Oct 1952
Wilson Freeburn
Director • Manager • British • Lives in Northern Ireland • Born in Jan 1952
Hugh Campbell
Director • Self Employed Handyman • British • Lives in Northern Ireland • Born in Feb 1937
Elizabeth Emily Rae
Director • Business Woman • British • Lives in Northern Ireland • Born in Sep 1944
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
Shankill (Lurgan) Community Projects
Wilson Freeburn is a mutual person.
Active
Hope (Ni) Limited
Wilson Freeburn is a mutual person.
Active
Zion's Den Ltd
Wilson Freeburn is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
£21.22K
Increased by £8.82K (+71%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£217.29K
Increased by £22.93K (+12%)
Total Liabilities
-£68.9K
Increased by £8.31K (+14%)
Net Assets
£148.38K
Increased by £14.61K (+11%)
Debt Ratio (%)
32%
Increased by 0.54% (+2%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 28 Aug 2015
Compulsory Gazette Notice
10 Years Ago on 8 May 2015
Small Accounts Submitted
11 Years Ago on 28 Aug 2014
Confirmation Submitted
11 Years Ago on 13 Jan 2014
Small Accounts Submitted
12 Years Ago on 30 Sep 2013
Hugh Brendan Casey Resigned
12 Years Ago on 10 Mar 2013
Confirmation Submitted
12 Years Ago on 12 Feb 2013
Registered Address Changed
12 Years Ago on 29 Nov 2012
Small Accounts Submitted
13 Years Ago on 3 Oct 2012
Confirmation Submitted
13 Years Ago on 7 Feb 2012
Get Alerts
Get Credit Report
Discover Homewrap Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 28 Aug 2015
First Gazette notice for compulsory strike-off
Submitted on 8 May 2015
Total exemption small company accounts made up to 31 December 2013
Submitted on 28 Aug 2014
Annual return made up to 9 January 2014 with full list of shareholders
Submitted on 13 Jan 2014
Termination of appointment of Hugh Brendan Casey as a director on 10 March 2013
Submitted on 13 Jan 2014
Total exemption small company accounts made up to 31 December 2012
Submitted on 30 Sep 2013
Annual return made up to 9 January 2013 with full list of shareholders
Submitted on 12 Feb 2013
Registered office address changed from Unit 5C Bluestone Business Park Craigavon BT65 5HU on 29 November 2012
Submitted on 29 Nov 2012
Total exemption small company accounts made up to 31 December 2011
Submitted on 3 Oct 2012
Annual return made up to 9 January 2012 with full list of shareholders
Submitted on 7 Feb 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs