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

TRANSOM WILD LIMITED

UNIT 10-11 COURT FARM INDUSTRIAL EST, BISHOPS FROME, WORCESTERSHIRE, WR6 5AY,
Company Registration Number
02631984
Private Limited Company
Active

Company Overview

About Transom Wild Ltd
TRANSOM WILD LIMITED was founded on 1991-07-24 and has its registered office in Bishops Frome. The organisation's status is listed as "Active". Transom Wild Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TRANSOM WILD LIMITED
 
Legal Registered Office
UNIT 10-11 COURT FARM INDUSTRIAL EST
BISHOPS FROME
WORCESTERSHIRE
WR6 5AY
Other companies in B69
 
Filing Information
Company Number 02631984
Company ID Number 02631984
Date formed 1991-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-05 18:57:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSOM WILD 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 TRANSOM WILD LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN BONHAM
Company Secretary 2008-02-22
STEPHEN BONHAM
Director 2003-01-10
SADIE LAWRENCE
Director 2011-02-20
JAMES STEPHEN PEARSON
Director 2003-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER GEORGE HOUGHTON
Company Secretary 2003-01-10 2008-02-22
OLIVER GEORGE HOUGHTON
Director 1991-10-08 2008-02-22
MARILYN JANE HOUGHTON
Company Secretary 1991-10-08 2003-01-10
ROGER ALLAN HOUGHTON
Director 1991-10-08 2002-07-31
STANLEY RONALD LLOYD THOMAS
Company Secretary 1991-07-24 1991-10-08
JOHN CLIVE BEECHER
Director 1991-07-24 1991-10-08
STANLEY RONALD LLOYD THOMAS
Director 1991-07-24 1991-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN BONHAM CAMCRAFT LIMITED Company Secretary 2008-02-22 CURRENT 1989-07-19 Active
STEPHEN BONHAM CO-MOTION LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
STEPHEN BONHAM CAMCRAFT LIMITED Director 1998-08-03 CURRENT 1989-07-19 Active
SADIE LAWRENCE DASIE LTD Director 2017-08-02 CURRENT 2017-08-02 Active
SADIE LAWRENCE CAMCRAFT LIMITED Director 2011-02-20 CURRENT 1989-07-19 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
2024-02-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-07-06CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-06-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-07-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2021-08-11TM02Termination of appointment of Stephen John Bonham on 2020-12-10
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2021-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-05-12SH03Purchase of own shares
2021-05-11SH06Cancellation of shares. Statement of capital on 2020-12-10 GBP 76.00
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BONHAM
2020-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/20 FROM First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-12-04AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BONHAM / 01/07/2017
2017-07-10CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN JOHN BONHAM on 2017-07-01
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN PEARSON / 01/07/2017
2017-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-01AR0119/07/15 ANNUAL RETURN FULL LIST
2015-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-22AR0119/07/14 ANNUAL RETURN FULL LIST
2013-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-02AR0119/07/13 ANNUAL RETURN FULL LIST
2012-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-08-20AR0119/07/12 ANNUAL RETURN FULL LIST
2012-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/11 FROM Foley House 123 Stourport Road Kidderminster Worcestershire DY11 7BW
2011-07-26AR0119/07/11 ANNUAL RETURN FULL LIST
2011-07-26CH01Director's details changed for Sadie Lawrence on 2011-07-19
2011-03-29AP01DIRECTOR APPOINTED SADIE LAWRENCE
2010-08-10AR0119/07/10 ANNUAL RETURN FULL LIST
2010-08-10CH01Director's details changed for James Stephen Pearson on 2010-07-19
2010-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2008-11-26225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-25363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-03-1188(2)AD 22/02/08 GBP SI 51@1=51 GBP IC 100/151
2008-03-04288aSECRETARY APPOINTED STEPHEN JOHN BONHAM
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY OLIVER HOUGHTON
2008-03-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-14363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-08-14288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-12363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-08288cDIRECTOR'S PARTICULARS CHANGED
2005-08-08363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-04-18287REGISTERED OFFICE CHANGED ON 18/04/05 FROM: 339 HIGH STREET WEST BROMWICH WEST MIDLANDS B70 9QG
2004-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-14363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-24169£ IC 104/100 31/07/03 £ SR 4@1=4
2003-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-20363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-07-30169£ IC 110/107 30/06/03 £ SR 3@1=3
2003-07-30169£ IC 107/104 31/05/03 £ SR 3@1=3
2003-07-17169£ IC 117/114 31/03/03 £ SR 3@1=3
2003-07-17169£ IC 114/110 30/04/03 £ SR 4@1=4
2003-07-10169£ IC 120/117 28/02/03 £ SR 3@1=3
2003-07-03169£ IC 124/120 31/01/03 £ SR 4@1=4
2003-02-21169£ IC 127/124 31/12/02 £ SR 3@1=3
2003-02-09169£ IC 130/127 30/11/02 £ SR 3@1=3
2003-02-09169£ IC 134/130 31/10/02 £ SR 4@1=4
2003-02-03288aNEW DIRECTOR APPOINTED
2003-02-03288aNEW SECRETARY APPOINTED
2003-02-03288bSECRETARY RESIGNED
2003-02-03288aNEW DIRECTOR APPOINTED
2002-11-07363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-07363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-21169£ IC 136/134 31/08/02 £ SR 2@1=2
2002-10-21169£ IC 138/136 30/09/02 £ SR 2@1=2
2002-08-21169£ IC 200/138 31/07/02 £ SR 62@1=62
2002-08-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-08-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-08-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-08-07288bDIRECTOR RESIGNED
1992-10-14Return made up to 24/07/92; full list of members
1992-05-11 nc 100/200 28/10/91
1992-05-11Ad 28/10/91--------- si 198@1=198 ic 2/200
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TRANSOM WILD 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 TRANSOM WILD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-29 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1997-02-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 TRANSOM WILD LIMITED

Intangible Assets
Patents
We have not found any records of TRANSOM WILD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANSOM WILD LIMITED
Trademarks
We have not found any records of TRANSOM WILD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSOM WILD 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 (70100 - Activities of head offices) as TRANSOM WILD LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TRANSOM WILD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANSOM WILD 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 TRANSOM WILD 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.