Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRANSFORMERS & RECTIFIERS LIMITED
Company Information for

TRANSFORMERS & RECTIFIERS LIMITED

15/16 WOODBRIDGE MEADOWS, GUILDFORD, SURREY, GU1 1BJ,
Company Registration Number
00498430
Private Limited Company
Active

Company Overview

About Transformers & Rectifiers Ltd
TRANSFORMERS & RECTIFIERS LIMITED was founded on 1951-08-11 and has its registered office in Surrey. The organisation's status is listed as "Active". Transformers & Rectifiers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRANSFORMERS & RECTIFIERS LIMITED
 
Legal Registered Office
15/16 WOODBRIDGE MEADOWS
GUILDFORD
SURREY
GU1 1BJ
Other companies in GU1
 
Telephone01483568281
 
Filing Information
Company Number 00498430
Company ID Number 00498430
Date formed 1951-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB172382703  
Last Datalog update: 2024-07-05 16:56:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSFORMERS & RECTIFIERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRANSFORMERS & RECTIFIERS LIMITED
The following companies were found which have the same name as TRANSFORMERS & RECTIFIERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRANSFORMERS & RECTIFIERS (HOLDINGS) LIMITED C/O T & R HOLDINGS LIMITED 15-16 WOODBRIDGE MEADOWS GUILDFORD SURREY GU1 1BJ Active Company formed on the 2006-10-03

Company Officers of TRANSFORMERS & RECTIFIERS LIMITED

Current Directors
Officer Role Date Appointed
NOEL WILLIAM ANTHONY MCNAMARA
Director 2016-02-29
RICHARD GERARD MCNAMARA
Director 2016-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN CLARKE
Company Secretary 2004-05-28 2016-02-29
STUART ANTHONY KEITH BENNETT
Director 2005-04-06 2016-02-29
KAREN CLARKE
Director 2013-03-25 2016-02-29
ANNE COWLEY
Director 1994-08-08 2016-02-29
FREDERICK THOMAS COWLEY
Director 1991-05-02 2013-02-19
ANNE COWLEY
Company Secretary 2000-04-30 2004-05-28
THOMAS LAYTON DONALD
Company Secretary 1991-05-02 2000-04-30
DAVID LYN NEASHAM
Director 1994-08-08 1995-06-20
JAMES WILLIAM DOHERTY
Director 1993-01-01 1995-04-05
GORDON LATHAM ANDREWS
Director 1991-05-02 1993-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOEL WILLIAM ANTHONY MCNAMARA T & R TEST (HOLDINGS) LIMITED Director 2016-02-29 CURRENT 2006-10-03 Active
NOEL WILLIAM ANTHONY MCNAMARA T. & R. TEST EQUIPMENT LIMITED Director 2016-02-29 CURRENT 1981-01-19 Active
NOEL WILLIAM ANTHONY MCNAMARA BRENTFORD ELECTRIC LIMITED Director 2016-02-29 CURRENT 1978-04-10 Active
NOEL WILLIAM ANTHONY MCNAMARA SOUTHERN TRANSFORMER PRODUCTS LIMITED Director 2016-02-29 CURRENT 1973-12-07 Active
NOEL WILLIAM ANTHONY MCNAMARA BRENTFORD REGULATORS LIMITED Director 2016-02-29 CURRENT 1972-01-06 Active
NOEL WILLIAM ANTHONY MCNAMARA TRANSFORMERS & RECTIFIERS (HOLDINGS) LIMITED Director 2016-02-29 CURRENT 2006-10-03 Active
NOEL WILLIAM ANTHONY MCNAMARA CRANWELL INVESTMENTS UK LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
RICHARD GERARD MCNAMARA T & R TEST (HOLDINGS) LIMITED Director 2016-02-29 CURRENT 2006-10-03 Active
RICHARD GERARD MCNAMARA T. & R. TEST EQUIPMENT LIMITED Director 2016-02-29 CURRENT 1981-01-19 Active
RICHARD GERARD MCNAMARA BRENTFORD ELECTRIC LIMITED Director 2016-02-29 CURRENT 1978-04-10 Active
RICHARD GERARD MCNAMARA SOUTHERN TRANSFORMER PRODUCTS LIMITED Director 2016-02-29 CURRENT 1973-12-07 Active
RICHARD GERARD MCNAMARA BRENTFORD REGULATORS LIMITED Director 2016-02-29 CURRENT 1972-01-06 Active
RICHARD GERARD MCNAMARA TRANSFORMERS & RECTIFIERS (HOLDINGS) LIMITED Director 2016-02-29 CURRENT 2006-10-03 Active
RICHARD GERARD MCNAMARA CRANWELL INVESTMENTS UK LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-27FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-27AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-05-02CONFIRMATION STATEMENT MADE ON 02/05/24, WITH NO UPDATES
2024-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/24, WITH NO UPDATES
2023-09-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-19AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-15REGISTRATION OF A CHARGE / CHARGE CODE 004984300005
2023-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 004984300005
2023-05-02CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2023-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-02-08REGISTRATION OF A CHARGE / CHARGE CODE 004984300004
2022-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 004984300004
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-29CH01Director's details changed for Mr Noel William Anthony Mcnamara on 2021-09-29
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARRINGTON
2020-09-18CH01Director's details changed for Mr Noel William Anthony Mcnamara on 2020-09-18
2020-06-12AP01DIRECTOR APPOINTED PADDY STAUNTON
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-02-25CH01Director's details changed for on
2020-02-24AP01DIRECTOR APPOINTED PETER MCNAMARA
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-07AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2018-04-18PSC05Change of details for Transformers & Rectifiers (Holdings) Limited as a person with significant control on 2016-04-06
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-10AD02Register inspection address changed to 3000a Parkway Whiteley Fareham PO15 7FX
2017-11-10AD03Registers moved to registered inspection location of 3000a Parkway Whiteley Fareham PO15 7FX
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1000000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-03-28AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 1000000
2016-05-26AR0102/05/16 ANNUAL RETURN FULL LIST
2016-03-02AP01DIRECTOR APPOINTED MR RICHARD GERARD MCNAMARA
2016-03-02AP01DIRECTOR APPOINTED MR NOEL WILLIAN ANTHONY MCNAMARA
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNE COWLEY
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KAREN CLARKE
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART BENNETT
2016-03-02TM02Termination of appointment of Karen Clarke on 2016-02-29
2016-03-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-18CH01Director's details changed for Mrs Karen Clarke on 2016-01-15
2016-01-15CH01Director's details changed for Mrs Anne Cowley on 2016-01-15
2016-01-15CH03SECRETARY'S DETAILS CHNAGED FOR KAREN CLARKE on 2016-01-15
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1000000
2015-07-07AR0102/05/15 ANNUAL RETURN FULL LIST
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 1000000
2014-07-11AR0102/05/14 FULL LIST
2014-07-11AP01DIRECTOR APPOINTED MRS KAREN CLARKE
2013-05-15AR0102/05/13 FULL LIST
2013-04-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK COWLEY
2013-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-16AR0102/05/12 FULL LIST
2012-04-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-05-26AR0102/05/11 FULL LIST
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19AR0102/05/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK THOMAS COWLEY / 02/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY KEITH BENNETT / 02/05/2010
2010-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-09363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-06-09353LOCATION OF REGISTER OF MEMBERS
2009-03-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-02363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / STUART BENNETT / 01/05/2008
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: WOODBRIDGE MEADOWS BY PASS GUILDFORD SURREY GU1 1BJ
2007-07-03363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-07-03353LOCATION OF REGISTER OF MEMBERS
2006-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-26363sRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2005-10-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-26363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-04-26288aNEW DIRECTOR APPOINTED
2004-08-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-06-11288aNEW SECRETARY APPOINTED
2004-06-11288bSECRETARY RESIGNED
2004-05-05363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-05-27363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2002-10-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-12363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2001-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-05-11363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2000-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-06-23363sRETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS
2000-05-23288aNEW SECRETARY APPOINTED
2000-05-23288bSECRETARY RESIGNED
1999-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-05-12363sRETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS
1998-05-15363sRETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS
1998-05-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1997-06-11363sRETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS
1997-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-15363sRETURN MADE UP TO 02/05/96; NO CHANGE OF MEMBERS
1996-05-06AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-22288DIRECTOR'S PARTICULARS CHANGED
1995-08-03288DIRECTOR RESIGNED
1995-06-29AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-11363(288)DIRECTOR RESIGNED
1995-05-11363sRETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS
1994-08-23288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27110 - Manufacture of electric motors, generators and transformers




Licences & Regulatory approval
We could not find any licences issued to TRANSFORMERS & RECTIFIERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRANSFORMERS & RECTIFIERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2009-03-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1990-01-15 Satisfied T & R HOLDINGS LIMITED
MORTGAGE 1975-03-12 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRANSFORMERS & RECTIFIERS LIMITED

Intangible Assets
Patents
We have not found any records of TRANSFORMERS & RECTIFIERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TRANSFORMERS & RECTIFIERS LIMITED owns 1 domain names.

transformers.co.uk  

Trademarks
We have not found any records of TRANSFORMERS & RECTIFIERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSFORMERS & RECTIFIERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27110 - Manufacture of electric motors, generators and transformers) as TRANSFORMERS & RECTIFIERS LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Network Rail Infrastructure Limited Power supply transformers 2013/11/05 GBP 2,642,350

The purchase of 11 Transformer Rectifier Units for use at sites across Kent & South London (within the Network Rail Kent Region). Testing of such and the supply of all transportation, training manuals, drawings, spares and supervision of offloading / installation.

Outgoings
Business Rates/Property Tax
Business rates information was found for TRANSFORMERS & RECTIFIERS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 15 & 16 Woodbridge Meadows Guildford Surrey GU1 1BA 136,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANSFORMERS & RECTIFIERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRANSFORMERS & RECTIFIERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.