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

TRANS WIPERS LIMITED

FARRELL HOUSE, ORCHARD STREET, WORCESTER, WR5 3DW,
Company Registration Number
01304963
Private Limited Company
Active

Company Overview

About Trans Wipers Ltd
TRANS WIPERS LIMITED was founded on 1977-03-25 and has its registered office in Worcester. The organisation's status is listed as "Active". Trans Wipers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRANS WIPERS LIMITED
 
Legal Registered Office
FARRELL HOUSE
ORCHARD STREET
WORCESTER
WR5 3DW
Other companies in RH2
 
Filing Information
Company Number 01304963
Company ID Number 01304963
Date formed 1977-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB293882411  
Last Datalog update: 2024-11-05 06:49:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANS WIPERS 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.

Company Officers of TRANS WIPERS LIMITED

Current Directors
Officer Role Date Appointed
SIMON ATKINS
Company Secretary 1997-01-13
ALICE VICTORIA ATKINS
Director 2018-01-31
CHARLES ANTHONY ATKINS
Director 2018-01-31
HUGO DAVID ATKINS
Director 2018-01-31
SIMON ATKINS
Director 1992-10-10
JEFFREY ROBBINS
Director 1998-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN SEBBAGE
Company Secretary 2003-04-11 2008-10-01
JUDITH ANN ATKINS
Company Secretary 1992-10-10 1997-01-13
JUDITH ANN ATKINS
Director 1992-10-10 1997-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ATKINS GREEN SELF STORAGE LIMITED Director 2008-02-12 CURRENT 2008-02-12 Active
SIMON ATKINS GREEN SELF STORAGE WORCESTER LIMITED Director 1992-03-15 CURRENT 1990-03-15 Active
JEFFREY ROBBINS GREEN SELF STORAGE LIMITED Director 2008-02-12 CURRENT 2008-02-12 Active
JEFFREY ROBBINS GREEN SELF STORAGE WORCESTER LIMITED Director 1992-03-15 CURRENT 1990-03-15 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
2025-01-20APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROBBINS
2024-10-21CONFIRMATION STATEMENT MADE ON 10/10/24, WITH NO UPDATES
2024-03-1130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-12CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-03-15AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2021-04-01AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES
2020-10-20PSC04Change of details for Mr Simon Atkins as a person with significant control on 2020-10-10
2020-10-20CH01Director's details changed for Mr Hugo David Atkins on 2020-10-10
2020-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/20 FROM Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW
2020-06-11AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-09-24AD02Register inspection address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ United Kingdom to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20AP01DIRECTOR APPOINTED MR HUGO DAVID ATKINS
2018-02-20AP01DIRECTOR APPOINTED MS ALICE VICTORIA ATKINS
2018-02-14AP01DIRECTOR APPOINTED MR CHARLES ANTHONY ATKINS
2017-11-21SH06Cancellation of shares. Statement of capital on 2017-10-05 GBP 750
2017-11-21RES09Resolution of authority to purchase a number of shares
2017-11-21SH03Purchase of own shares
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 15000
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-03-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 15000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-17LATEST SOC17/10/15 STATEMENT OF CAPITAL;GBP 15000
2015-10-17AR0110/10/15 ANNUAL RETURN FULL LIST
2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/15 FROM Ringley Park House 59 Reigate Road Reigate Surrey. RH2 0QJ
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 15000
2014-11-25AR0110/10/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-20LATEST SOC20/10/13 STATEMENT OF CAPITAL;GBP 15000
2013-10-20AR0110/10/13 ANNUAL RETURN FULL LIST
2013-09-26ANNOTATIONOther
2013-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 013049630004
2012-12-06AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-17AR0110/10/12 ANNUAL RETURN FULL LIST
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBBINS / 01/01/2012
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ATKINS / 01/01/2012
2012-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON ATKINS / 01/01/2012
2011-12-05AA30/06/11 TOTAL EXEMPTION FULL
2011-10-25AR0110/10/11 FULL LIST
2011-03-04AA30/06/10 TOTAL EXEMPTION FULL
2010-10-15AR0110/10/10 FULL LIST
2009-12-11AA30/06/09 TOTAL EXEMPTION FULL
2009-10-22AR0110/10/09 FULL LIST
2009-10-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBBINS / 01/10/2009
2009-10-22AD02SAIL ADDRESS CREATED
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ATKINS / 01/10/2009
2009-05-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-31363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-10-31288bAPPOINTMENT TERMINATED SECRETARY MICHAEL SEBBAGE
2008-07-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON ATKINS / 12/07/2008
2008-05-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON ATKINS / 01/05/2008
2008-04-28AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-02363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-12-12363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-18363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-12-02363aRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-05-13AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-24363aRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-05-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-17288aNEW SECRETARY APPOINTED
2002-10-21363aRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-05-03AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-27363aRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-04-19AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-12363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-04-25AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-13363aRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-04-27395PARTICULARS OF MORTGAGE/CHARGE
1999-01-11AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-21363aRETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS
1998-01-20363aRETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS
1998-01-13288aNEW DIRECTOR APPOINTED
1998-01-12AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-06-19AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-04-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-04-09288aNEW SECRETARY APPOINTED
1996-12-13395PARTICULARS OF MORTGAGE/CHARGE
1996-11-27363aRETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS
1996-03-15AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-12-28363xRETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS
1995-11-16395PARTICULARS OF MORTGAGE/CHARGE
1995-03-27AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-12-11363xRETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS
1993-11-23AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-10-19363xRETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to TRANS WIPERS 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 TRANS WIPERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-04-27 Outstanding BARCLAYS BANK PLC
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 3RD NOVEMBER 1995 1996-12-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 1995-11-16 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 625,762

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 TRANS WIPERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 15,000
Cash Bank In Hand 2012-07-01 £ 5,348
Current Assets 2012-07-01 £ 646,327
Debtors 2012-07-01 £ 337,187
Fixed Assets 2012-07-01 £ 8,154
Shareholder Funds 2012-07-01 £ 28,719
Stocks Inventory 2012-07-01 £ 303,792
Tangible Fixed Assets 2012-07-01 £ 8,154

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRANS WIPERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANS WIPERS LIMITED
Trademarks
We have not found any records of TRANS WIPERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANS WIPERS 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 (45310 - Wholesale trade of motor vehicle parts and accessories) as TRANS WIPERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRANS WIPERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TRANS WIPERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0185124000Electrical windscreen wipers, defrosters and demisters, for motor vehicles
2015-05-0185124000Electrical windscreen wipers, defrosters and demisters, for motor vehicles
2015-04-0185011099DC motors of an output <= 37,5 W
2015-03-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2015-02-0185011099DC motors of an output <= 37,5 W
2014-12-0185011099DC motors of an output <= 37,5 W
2014-12-0185124000Electrical windscreen wipers, defrosters and demisters, for motor vehicles
2014-06-0185013100DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W
2014-04-0185124000Electrical windscreen wipers, defrosters and demisters, for motor vehicles
2014-03-0140169957Articles of vulcanised rubber (excl. hard rubber), of a type intended exclusively or mainly for use in motor vehicles of heading 8701 to 8705, n.e.s. (excl. those of cellular rubber, and rubber-to-metal bonded parts)
2014-02-0185013100DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W
2013-12-0185013100DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W
2013-05-0185013100DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W
2013-02-0185013100DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W
2012-10-0185124000Electrical windscreen wipers, defrosters and demisters, for motor vehicles
2012-06-0185124000Electrical windscreen wipers, defrosters and demisters, for motor vehicles
2011-05-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANS WIPERS 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 TRANS WIPERS 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.