Company NameJohn Wragg & Company,Limited
Company StatusActive
Company Number00094103
CategoryPrivate Limited Company
Incorporation Date10 July 1907(116 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Andrew John Leiper
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1992(85 years after company formation)
Appointment Duration31 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address19b Orgreave Close
Sheffield
South Yorkshire
S13 9NP
Secretary NameMr Andrew John Leiper
NationalityBritish
StatusCurrent
Appointed01 December 1998(91 years, 5 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19b Orgreave Close
Sheffield
South Yorkshire
S13 9NP
Director NameAndrew Horsley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2008(101 years, 5 months after company formation)
Appointment Duration15 years, 4 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address19b Orgreave Close
Sheffield
South Yorkshire
S13 9NP
Director NamePaul Horsley
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2008(101 years, 5 months after company formation)
Appointment Duration15 years, 4 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address19b Orgreave Close
Sheffield
South Yorkshire
S13 9NP
Director NameMrs Marian Norma Tiddy
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(84 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 December 1998)
RoleHousewife
Correspondence Address29 Kenwell Drive
Sheffield
South Yorkshire
S17 4PJ
Director NameMr Shirley Clive Tiddy
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(84 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 December 1998)
RoleManaging Director
Correspondence Address29 Kenwell Drive
Sheffield
South Yorkshire
S17 4PJ
Secretary NameMr Shirley Clive Tiddy
NationalityBritish
StatusResigned
Appointed25 July 1991(84 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address29 Kenwell Drive
Sheffield
South Yorkshire
S17 4PJ
Director NameMr Anthony Horsley
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(85 years after company formation)
Appointment Duration23 years, 6 months (resigned 31 December 2015)
RoleChairman
Country of ResidenceEngland
Correspondence Address19b Orgreave Close
Sheffield
South Yorkshire
S13 9NP

Contact

Websitejohnwraggsheffield.co.uk

Location

Registered Address19b Orgreave Close
Sheffield
South Yorkshire
S13 9NP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Shareholders

500 at £0.5A.j. Leiper
6.45%
Ordinary
2.9k at £0.5J.d. Tiddy
37.09%
Ordinary
2.7k at £0.5J.n. Tiddy
34.69%
Ordinary
300 at £0.5Andrew Horsley
3.87%
Ordinary
300 at £0.5Paul Horsley
3.87%
Ordinary
1.1k at £0.5Mr Anthony Horsley
14.02%
Ordinary

Financials

Year2014
Net Worth£342,684
Cash£233,039
Current Liabilities£46,811

Accounts

Latest Accounts24 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 3 weeks from now)

Filing History

17 November 2023Total exemption full accounts made up to 24 February 2023 (12 pages)
20 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 25 February 2022 (12 pages)
4 August 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 26 February 2021 (12 pages)
26 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 28 February 2020 (11 pages)
27 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 1 March 2019 (11 pages)
13 November 2018Total exemption full accounts made up to 2 March 2018 (12 pages)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 3 March 2017 (14 pages)
26 June 2017Total exemption full accounts made up to 3 March 2017 (14 pages)
12 September 2016Termination of appointment of Anthony Horsley as a director on 31 December 2015 (1 page)
12 September 2016Termination of appointment of Anthony Horsley as a director on 31 December 2015 (1 page)
8 September 2016Registered office address changed from 66/70, Hodgson Street, Sheffield 3 S3 7WR to 19B Orgreave Close Sheffield South Yorkshire S13 9NP on 8 September 2016 (2 pages)
8 September 2016Registered office address changed from 66/70, Hodgson Street, Sheffield 3 S3 7WR to 19B Orgreave Close Sheffield South Yorkshire S13 9NP on 8 September 2016 (2 pages)
25 July 2016Total exemption small company accounts made up to 26 February 2016 (7 pages)
25 July 2016Total exemption small company accounts made up to 26 February 2016 (7 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
4 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3,875.5
(6 pages)
4 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3,875.5
(6 pages)
12 May 2015Total exemption small company accounts made up to 27 February 2015 (5 pages)
12 May 2015Total exemption small company accounts made up to 27 February 2015 (5 pages)
25 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 3,875.5
(6 pages)
25 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 3,875.5
(6 pages)
23 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
23 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
15 May 2013Total exemption small company accounts made up to 1 March 2013 (5 pages)
15 May 2013Total exemption small company accounts made up to 1 March 2013 (5 pages)
15 May 2013Total exemption small company accounts made up to 1 March 2013 (5 pages)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
17 May 2012Director's details changed for Paul Horsley on 21 September 2011 (2 pages)
17 May 2012Director's details changed for Andrew Horsley on 21 September 2011 (2 pages)
17 May 2012Director's details changed for Paul Horsley on 21 September 2011 (2 pages)
17 May 2012Director's details changed for Mr Anthony Horsley on 21 September 2011 (2 pages)
17 May 2012Director's details changed for Andrew Horsley on 21 September 2011 (2 pages)
17 May 2012Director's details changed for Mr Anthony Horsley on 21 September 2011 (2 pages)
20 April 2012Total exemption small company accounts made up to 24 February 2012 (6 pages)
20 April 2012Total exemption small company accounts made up to 24 February 2012 (6 pages)
11 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
4 May 2011Accounts for a small company made up to 25 February 2011 (6 pages)
4 May 2011Accounts for a small company made up to 25 February 2011 (6 pages)
13 July 2010Director's details changed for Mr Andrew John Leiper on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Paul Horsley on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Andrew John Leiper on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Anthony Horsley on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Anthony Horsley on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Anthony Horsley on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
13 July 2010Secretary's details changed for Mr Andrew John Leiper on 1 October 2009 (1 page)
13 July 2010Director's details changed for Andrew Horsley on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Andrew Horsley on 1 October 2009 (2 pages)
13 July 2010Secretary's details changed for Mr Andrew John Leiper on 1 October 2009 (1 page)
13 July 2010Director's details changed for Andrew Horsley on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Paul Horsley on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Andrew John Leiper on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Paul Horsley on 1 October 2009 (2 pages)
13 July 2010Secretary's details changed for Mr Andrew John Leiper on 1 October 2009 (1 page)
27 April 2010Total exemption small company accounts made up to 26 February 2010 (9 pages)
27 April 2010Total exemption small company accounts made up to 26 February 2010 (9 pages)
22 July 2009Return made up to 11/07/09; full list of members (5 pages)
22 July 2009Return made up to 11/07/09; full list of members (5 pages)
16 June 2009Total exemption small company accounts made up to 27 February 2009 (5 pages)
16 June 2009Total exemption small company accounts made up to 27 February 2009 (5 pages)
24 November 2008Director appointed andrew horsley (2 pages)
24 November 2008Director appointed paul horsley (2 pages)
24 November 2008Director appointed andrew horsley (2 pages)
24 November 2008Director appointed paul horsley (2 pages)
1 August 2008Return made up to 11/07/08; no change of members (5 pages)
1 August 2008Return made up to 11/07/08; no change of members (5 pages)
2 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
11 September 2007Return made up to 11/07/07; no change of members (7 pages)
11 September 2007Return made up to 11/07/07; no change of members (7 pages)
9 May 2007Total exemption small company accounts made up to 2 March 2007 (5 pages)
9 May 2007Total exemption small company accounts made up to 2 March 2007 (5 pages)
9 May 2007Total exemption small company accounts made up to 2 March 2007 (5 pages)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 August 2006Return made up to 11/07/06; full list of members (8 pages)
9 August 2006Return made up to 11/07/06; full list of members (8 pages)
2 May 2006Total exemption small company accounts made up to 24 February 2006 (5 pages)
2 May 2006Total exemption small company accounts made up to 24 February 2006 (5 pages)
27 July 2005Return made up to 11/07/05; full list of members (8 pages)
27 July 2005Return made up to 11/07/05; full list of members (8 pages)
13 May 2005Total exemption small company accounts made up to 25 February 2005 (5 pages)
13 May 2005Total exemption small company accounts made up to 25 February 2005 (5 pages)
2 August 2004Return made up to 11/07/04; full list of members (8 pages)
2 August 2004Return made up to 11/07/04; full list of members (8 pages)
14 May 2004Accounts for a small company made up to 27 February 2004 (5 pages)
14 May 2004Accounts for a small company made up to 27 February 2004 (5 pages)
20 July 2003Return made up to 11/07/03; full list of members (8 pages)
20 July 2003Return made up to 11/07/03; full list of members (8 pages)
8 April 2003Accounts for a small company made up to 28 February 2003 (6 pages)
8 April 2003Accounts for a small company made up to 28 February 2003 (6 pages)
5 August 2002Return made up to 25/07/02; full list of members (8 pages)
5 August 2002Return made up to 25/07/02; full list of members (8 pages)
16 April 2002Accounts for a small company made up to 1 March 2002 (6 pages)
16 April 2002Accounts for a small company made up to 1 March 2002 (6 pages)
16 April 2002Accounts for a small company made up to 1 March 2002 (6 pages)
13 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2001Accounts for a small company made up to 2 March 2001 (6 pages)
17 April 2001Accounts for a small company made up to 2 March 2001 (6 pages)
17 April 2001Accounts for a small company made up to 2 March 2001 (6 pages)
15 August 2000Return made up to 25/07/00; full list of members (7 pages)
15 August 2000Return made up to 25/07/00; full list of members (7 pages)
22 April 2000Accounts for a small company made up to 25 February 2000 (6 pages)
22 April 2000Accounts for a small company made up to 25 February 2000 (6 pages)
19 August 1999Return made up to 25/07/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 August 1999Return made up to 25/07/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 July 1999Accounts for a small company made up to 26 February 1999 (6 pages)
4 July 1999Accounts for a small company made up to 26 February 1999 (6 pages)
7 January 1999£ ic 9963/3875 01/12/98 £ sr [email protected]=6088 (1 page)
7 January 1999£ ic 9963/3875 01/12/98 £ sr [email protected]=6088 (1 page)
31 December 1998Secretary resigned (1 page)
31 December 1998Secretary resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
17 December 1998New secretary appointed (2 pages)
17 December 1998New secretary appointed (2 pages)
14 August 1998Return made up to 25/07/98; full list of members (6 pages)
14 August 1998Return made up to 25/07/98; full list of members (6 pages)
2 June 1998Full accounts made up to 27 February 1998 (12 pages)
2 June 1998Full accounts made up to 27 February 1998 (12 pages)
4 August 1997Return made up to 25/07/97; no change of members (4 pages)
4 August 1997Return made up to 25/07/97; no change of members (4 pages)
10 July 1997Incorporation (57 pages)
10 July 1997Incorporation (57 pages)
8 June 1997Full accounts made up to 28 February 1997 (12 pages)
8 June 1997Full accounts made up to 28 February 1997 (12 pages)
6 August 1996Full accounts made up to 1 March 1996 (12 pages)
6 August 1996Return made up to 25/07/96; no change of members (4 pages)
6 August 1996Return made up to 25/07/96; no change of members (4 pages)
6 August 1996Full accounts made up to 1 March 1996 (12 pages)
6 August 1996Full accounts made up to 1 March 1996 (12 pages)
4 August 1995Return made up to 25/07/95; full list of members (6 pages)
4 August 1995Return made up to 25/07/95; full list of members (6 pages)
7 June 1995Full accounts made up to 24 February 1995 (12 pages)
7 June 1995Full accounts made up to 24 February 1995 (12 pages)