ABOUT WRP LIMITED
We're WRP - the boutique events agency with big ideas.
We're specialists in the motor industry.
For over 20 years, WRP has created premium events for the motor industry. Our sector expertise is second to none, with a close association and understanding with industry, journalists, investors, retailers and customers.
We've built our reputation on seamless service from beginning to end. We're skilled in detailed itinerary logistics. We match unrivalled creativity with high-end design and technical support - and big picture concepts with meticulous attention to detail.
The little things matter to us. From the weight of an invitation to the colour of a floral display, nothing is too small for us to consider and get right. And we always make sure we have enough experienced people on the ground so, if there's a problem, we're there to fix it.
Based in Leicestershire, we're perfectly placed to create events across the UK and around the world.
info@wrpltd.co.uk
Social networking with WRP
Do you want to know what’s going on in the busy world of WRP? Some of us have Linkedin profiles.
KEY FINANCE
Year
2016
Assets
£2331.95k
▲ £422.03k (22.10 %)
Cash
£1108.89k
▲ £291.08k (35.59 %)
Liabilities
£44.77k
▲ £36.36k (432.11 %)
Net Worth
£2287.18k
▲ £385.67k (20.28 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Epsom and Ewell
- Company name
- WRP LIMITED
- Company number
- 02828207
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Jun 1993
Age - 32 years
- Home Country
- United Kingdom
CONTACTS
- Website
- wrpltd.co.uk
- Phones
-
+44 (0)1455 559 545
01455 559 545
- Registered Address
- 8/10 SOUTH STREET,
EPSOM,
SURREY,
KT18 7PF
ECONOMIC ACTIVITIES
- 96090
- Other service activities n.e.c.
LAST EVENTS
- 22 Jul 2016
- Total exemption small company accounts made up to 31 December 2015
- 16 Jun 2016
- Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
GBP 1,000
- 19 Aug 2015
- Total exemption small company accounts made up to 31 December 2014
CHARGES
-
26 January 1994
- Status
- Satisfied
on 31 January 2015
- Delivered
- 9 February 1994
-
Persons entitled
- National Westminster Bank PLC.
- Description
- Please see doc for further details,. A specific equitable…
See Also
Last update 2018
WRP LIMITED DIRECTORS
Amanda Westbrooke
Acting
- Appointed
- 30 November 2007
- Role
- Secretary
- Address
- Woodmead 5 Wentworth Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2SG
- Name
- WESTBROOKE, Amanda
David Neil Westbrooke
Acting
- Appointed
- 11 November 1993
- Occupation
- Marketing
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Woodmead, 5 Wentworth Road, Four Oaks Sutton Coldfield, West Midlands, B74 2SG
- Name
- WESTBROOKE, David Neil
Simon Philip Atherden
Resigned
- Appointed
- 14 November 1997
- Resigned
- 11 May 1998
- Role
- Secretary
- Address
- Walton House, Townstreet, Brassington, Derbyshire, DE4 4HB
- Name
- ATHERDEN, Simon Philip
Anthony Bampfylde Daniell
Resigned
- Appointed
- 11 November 1993
- Resigned
- 14 November 1997
- Role
- Secretary
- Address
- The Mill House, Mugswell, Chipstead, Surrey, CR3 3SU
- Name
- DANIELL, Anthony Bampfylde
Pamela Linford Hood
Resigned
- Appointed
- 01 November 2007
- Resigned
- 30 November 2007
- Role
- Secretary
- Address
- Flat 4 Donata House, George Street, Lutterworth, Leicestershire, LE17 4EQ
- Name
- LINFORD HOOD, Pamela
Iris Helen Livens
Resigned
- Appointed
- 11 May 1998
- Resigned
- 06 August 2002
- Role
- Secretary
- Address
- The Bungalow, Blades Close, Leatherhead, Surrey, KT22 7JY
- Name
- LIVENS, Iris Helen
Cassandra Emma Westbrooke
Resigned
- Appointed
- 06 August 2002
- Resigned
- 01 November 2007
- Role
- Secretary
- Address
- Woodmead, 5 Wentworth Road Four Oaks, Sutton Coldfield, West Midlands, B74 2SG
- Name
- WESTBROOKE, Cassandra Emma
WATERLOW SECRETARIES LIMITED
Resigned
- Appointed
- 18 June 1993
- Resigned
- 11 November 1993
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
Anthony Bampfylde Daniell
Resigned
- Appointed
- 11 November 1993
- Resigned
- 14 November 1997
- Occupation
- Director
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- The Mill House, Mugswell, Chipstead, Surrey, CR3 3SU
- Name
- DANIELL, Anthony Bampfylde
Julian David Parker
Resigned
- Appointed
- 11 November 1993
- Resigned
- 01 September 1994
- Occupation
- Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- Holly Cottage Kilworth Road, Swinford, Lutterworth, Leicestershire, LE17 6BQ
- Name
- PARKER, Julian David
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 18 June 1993
- Resigned
- 11 November 1993
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.