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

LONDON WIPER COMPANY LIMITED

11TH FLOOR LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
Company Registration Number
02172215
Private Limited Company
In Administration

Company Overview

About London Wiper Company Ltd
LONDON WIPER COMPANY LIMITED was founded on 1987-09-30 and has its registered office in Manchester. The organisation's status is listed as "In Administration". London Wiper Company 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
LONDON WIPER COMPANY LIMITED
 
Legal Registered Office
11TH FLOOR LANDMARK ST PETER'S SQUARE
1 OXFORD ST
MANCHESTER
M1 4PB
Other companies in DN1
 
Filing Information
Company Number 02172215
Company ID Number 02172215
Date formed 1987-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/10/2018
Account next due 31/10/2020
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB804543644  
Last Datalog update: 2021-12-06 17:34:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON WIPER COMPANY 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 LONDON WIPER COMPANY LIMITED
The following companies were found which have the same name as LONDON WIPER COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LONDON WIPER COMPANY LIMITED Unknown

Company Officers of LONDON WIPER COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHARLES ARTHUR HUGHES
Company Secretary 1993-01-01
CHARLES ARTHUR HUGHES
Director 1993-01-01
JAMES CHARLES HUGHES
Director 2015-12-11
JOHN ROBERT HUGHES
Director 2006-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
NORA LOUISE HUGHES
Director 1988-12-12 2017-10-25
LISA MARY PICKERING
Director 2014-02-07 2015-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ARTHUR HUGHES VASA TRACK LIMITED Company Secretary 2003-08-21 CURRENT 2003-08-21 Active - Proposal to Strike off
CHARLES ARTHUR HUGHES CAPRINA LIMITED Company Secretary 1993-01-01 CURRENT 1986-07-21 Active
CHARLES ARTHUR HUGHES PORTBOND LIMITED Director 2009-07-08 CURRENT 2009-03-09 In Administration
CHARLES ARTHUR HUGHES CAPRINA TRADING LIMITED Director 2008-08-15 CURRENT 2007-10-16 Active
CHARLES ARTHUR HUGHES VASA TRACK LIMITED Director 2003-08-21 CURRENT 2003-08-21 Active - Proposal to Strike off
CHARLES ARTHUR HUGHES ARENAS AND GALLOPS LIMITED Director 1997-04-09 CURRENT 1997-04-08 Active - Proposal to Strike off
CHARLES ARTHUR HUGHES CAPRINA LIMITED Director 1993-01-01 CURRENT 1986-07-21 Active
JAMES CHARLES HUGHES UNIVERSAL METAL TRADING LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active - Proposal to Strike off
JAMES CHARLES HUGHES DAVIS HUGHES PROPERTY LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
JAMES CHARLES HUGHES DAVIS HUGHES INVESTMENTS LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
JAMES CHARLES HUGHES CAPRINA LIMITED Director 2015-12-11 CURRENT 1986-07-21 Active
JAMES CHARLES HUGHES PORTBOND LIMITED Director 2015-12-11 CURRENT 2009-03-09 In Administration
JAMES CHARLES HUGHES CAPRINA TRADING LIMITED Director 2015-12-11 CURRENT 2007-10-16 Active
JAMES CHARLES HUGHES DAVIS HUGHES LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
JOHN ROBERT HUGHES UNIVERSAL METAL TRADING LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active - Proposal to Strike off
JOHN ROBERT HUGHES PRESTON CABLE CASH CONVERTERS LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active
JOHN ROBERT HUGHES UNIVERSAL CASH CONVERTERS LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active - Proposal to Strike off
JOHN ROBERT HUGHES PORTBOND LIMITED Director 2009-07-08 CURRENT 2009-03-09 In Administration
JOHN ROBERT HUGHES ARENAS AND GALLOPS LIMITED Director 2009-02-06 CURRENT 1997-04-08 Active - Proposal to Strike off
JOHN ROBERT HUGHES CAPRINA TRADING LIMITED Director 2008-08-15 CURRENT 2007-10-16 Active
JOHN ROBERT HUGHES CAPRINA LIMITED Director 2000-12-15 CURRENT 1986-07-21 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
2023-10-13liquidation-in-administration-extension-of-period
2022-11-08Administrator's progress report
2022-10-11liquidation-in-administration-extension-of-period
2022-05-03Administrator's progress report
2022-05-03AM10Administrator's progress report
2021-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB
2021-11-04AM10Administrator's progress report
2021-09-17AM19liquidation-in-administration-extension-of-period
2021-05-05AM10Administrator's progress report
2021-03-30AM15Liquidation. Notice of resignation of administrator
2021-01-25AM02Liquidation statement of affairs AM02SOA
2020-11-16AM06Notice of deemed approval of proposals
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU
2020-10-23AM03Statement of administrator's proposal
2020-10-23AM01Appointment of an administrator
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES
2019-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 021722150014
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES
2018-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NORA LOUISE HUGHES
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2017-11-02AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 021722150013
2016-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 021722150012
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-13AR0101/01/16 ANNUAL RETURN FULL LIST
2015-12-22AP01DIRECTOR APPOINTED MR JAMES CHARLES HUGHES
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR LISA MARY PICKERING
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 021722150011
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-26AR0101/01/15 ANNUAL RETURN FULL LIST
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2015 FROM KELHAM HOUSE KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2015 FROM, KELHAM HOUSE KELHAM STREET, DONCASTER, SOUTH YORKSHIRE, DN1 3RE
2014-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 021722150010
2014-05-19AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-05-12AP01DIRECTOR APPOINTED MRS LISA MARY PICKERING
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-24AR0101/01/14 ANNUAL RETURN FULL LIST
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-01-02AR0101/01/13 FULL LIST
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-02-24AR0101/01/12 FULL LIST
2012-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 1 LONDON ROAD KETTERING NORTHANTS NN16 0EF
2012-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2012 FROM, 1 LONDON ROAD, KETTERING, NORTHANTS, NN16 0EF
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-09AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-19AR0101/01/11 FULL LIST
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-01-18AR0101/01/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NORA LOUISE HUGHES / 01/10/2009
2009-08-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2009-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-05363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-12-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2008-01-08363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-01-26363sRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-10-23288aNEW DIRECTOR APPOINTED
2006-02-01363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-08-18244DELIVERY EXT'D 3 MTH 31/10/04
2005-03-01363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-08-17244DELIVERY EXT'D 3 MTH 31/10/03
2004-03-25363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-03-21225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/10/02
2003-02-04395PARTICULARS OF MORTGAGE/CHARGE
2003-01-22363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2003-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-01-18363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-01-30363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-01-24363sRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
2000-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-01-25363sRETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS
1998-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-01-19363sRETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS
1997-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-01-26363sRETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS
1996-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-01-22363sRETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS
1995-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1995-01-18363sRETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS
1995-01-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-02-18363sRETURN MADE UP TO 10/01/94; NO CHANGE OF MEMBERS
1994-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1018554 Active Licenced property: KILNHURST WHARF ROAD MEXBOROUGH GB S64 5SY.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2020-10-14
Fines / Sanctions
No fines or sanctions have been issued against LONDON WIPER COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-09 Outstanding BARCLAYS BANK PLC
2016-08-12 Outstanding BARCLAYS BANK PLC
2015-04-27 Outstanding BARCLAYS BANK PLC
2014-07-16 Outstanding BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2013-03-06 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2013-01-08 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2011-12-23 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-07-26 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-02-04 Outstanding PORTBOND LIMITED
LEGAL CHARGE 2009-05-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-01-07 Satisfied CHARLES ARTHUR HUGHES AND NORAH LOUISE HUGHES
DEBENTURE 2008-12-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-01-16 Satisfied CATTLES INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of LONDON WIPER COMPANY LIMITED registering or being granted any patents
Domain Names

LONDON WIPER COMPANY LIMITED owns 1 domain names.

urco.co.uk  

Trademarks
We have not found any records of LONDON WIPER COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LONDON WIPER COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2014-12-23 GBP £609,000 SCRAP METAL MERCHANTS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LONDON WIPER COMPANY 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 LONDON WIPER COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-06-0176061220Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm, square or rectangular, painted, varnished or coated with plastics

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

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyLONDON WIPER COMPANY LIMITEDEvent Date2020-10-07
In the High Court Of Justice, case number 000769 Joint Administrator's Name and Address: Christopher J Petts (IP No. 12390) of Grant Thornton UK LLP, Rotterdam House, 116 Quayside, Newcastle-Upon-Tyne, NE1 3DY. Telephone: 0191 261 2631. : Joint Administrator's Name and Address: James Bulloss (IP No. 23890) of Grant Thornton UK LLP, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN. Telephone: 0113 245 5514. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON WIPER COMPANY 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 LONDON WIPER COMPANY 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.