Trimite Limited REDDITCH


Founded in 1981, Trimite, classified under reg no. 01564257 is an active company. Currently registered at 2e Eagle Road B98 9HF, Redditch the company has been in the business for fourty three years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 15th January 2019 Trimite Limited is no longer carrying the name Weilburger Coatings (UK).

The company has 2 directors, namely Nigel S., Thomas W.. Of them, Nigel S., Thomas W. have been with the company the longest, being appointed on 31 January 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BT12 6RD postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1132820 . It is located at Adelaide Industrial Estate, Falcon Road, Belfast with a total of 1 cars.

Trimite Limited Address / Contact

Office Address 2e Eagle Road
Office Address2 Moons Moat North Industrial Estate
Town Redditch
Post code B98 9HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01564257
Date of Incorporation Wed, 27th May 1981
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Nigel S.

Position: Director

Appointed: 31 January 2024

Thomas W.

Position: Director

Appointed: 31 January 2024

Higgs Secretarial Limited

Position: Corporate Secretary

Appointed: 06 November 2023

Martin C.

Position: Director

Appointed: 10 December 2021

Resigned: 31 January 2024

Stephen T.

Position: Director

Appointed: 13 November 2020

Resigned: 31 January 2024

Catherine H.

Position: Director

Appointed: 01 June 2018

Resigned: 28 February 2019

Richard M.

Position: Director

Appointed: 01 June 2018

Resigned: 28 February 2019

Karl B.

Position: Director

Appointed: 01 June 2018

Resigned: 20 December 2018

Philip W.

Position: Director

Appointed: 29 February 2016

Resigned: 13 November 2020

David R.

Position: Director

Appointed: 02 June 2014

Resigned: 04 November 2020

Mark F.

Position: Director

Appointed: 02 June 2014

Resigned: 02 March 2018

Stephen M.

Position: Director

Appointed: 03 January 2012

Resigned: 15 September 2017

Grebe Financial Services Gmbh

Position: Corporate Director

Appointed: 11 August 2010

Resigned: 15 February 2018

Paul N.

Position: Director

Appointed: 21 May 2009

Resigned: 02 June 2014

Mark F.

Position: Director

Appointed: 20 March 2009

Resigned: 03 January 2012

Christopher H.

Position: Director

Appointed: 20 March 2009

Resigned: 11 August 2010

Jonathan I.

Position: Secretary

Appointed: 20 March 2009

Resigned: 30 September 2017

Timothy R.

Position: Director

Appointed: 24 April 1991

Resigned: 20 March 2009

Susan R.

Position: Secretary

Appointed: 24 April 1991

Resigned: 20 March 2009

People with significant control

The list of PSCs that own or control the company consists of 7 names. As we researched, there is Trimite Bid Co Limited from Hayes, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is James H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Subash M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Trimite Bid Co Limited

Unit 3 Silverdale Industrial Estate Silverdale Road, Hayes, UB3 3BL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 11060343
Notified on 2 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James H.

Notified on 6 April 2016
Ceased on 2 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Subash M.

Notified on 6 April 2016
Ceased on 2 March 2018
Nature of control: 25-50% voting rights
25-50% shares

David C.

Notified on 6 April 2016
Ceased on 2 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Maurice P.

Notified on 6 April 2016
Ceased on 2 March 2018
Nature of control: 25-50% voting rights
25-50% shares

William C.

Notified on 6 April 2016
Ceased on 2 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Adrian O.

Notified on 6 April 2016
Ceased on 2 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Weilburger Coatings (UK) January 15, 2019
Weilburger Schramm Coatings (UK) March 29, 2008
Weilburger (u.k.) October 1, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand408 58625 99640 7936 51817 175
Current Assets4 008 0951 338 6781 711 0472 432 6422 593 114
Debtors2 578 6231 250 6451 556 7632 343 5052 475 952
Other Debtors346 320   57 147
Property Plant Equipment580 1115 6311 1593 1602 096
Total Inventories1 020 88662 037113 49082 61999 987
Net Assets Liabilities518 044-1 103 390-1 003 558-160 973 
Other
Accrued Liabilities Deferred Income154 669175 590183 121104 93737 859
Accumulated Depreciation Impairment Property Plant Equipment1 071 045139 605144 077144 866145 930
Additions Other Than Through Business Combinations Investment Property Fair Value Model   425 000425 000
Amounts Owed By Group Undertakings501 8481 069 1581 315 5081 944 1762 115 052
Amounts Owed To Group Undertakings1 767 2021 912 9682 329 0952 231 3932 422 156
Assumed Rate Increase Pensionable Salaries33343
Assumed Rate Increase Pensions In Payment Deferred Pensions32333
Average Number Employees During Period42326108
Creditors14 6357 0652 5032 596 7752 657 084
Cumulative Gain Loss On Remeasurement Defined Benefit Plan Recognised In Other Comprehensive Income33 000205 000278 000148 000162 000
Decrease In Assets Or Liabilities Defined Benefit Plan From Benefits Paid   -19 000-80 000
Decrease Increase In Liabilities Defined Benefit Plan From Remeasurement  -118 000136 000347 000
Defined Benefit Liabilities From Plans That Are Wholly Or Partly Funded Present Value1 539 0001 543 0001 693 0001 572 0001 188 000
Discount Rate Used Defined Benefit Plan22235
Disposals Investment Property Fair Value Model   425 000425 000
Fair Value Assets Defined Benefit Plan1 539 0001 403 0001 693 0001 572 0001 188 000
Fair Value Assets In Defined Benefit Plans Less Present Value Funded Obligations1 539 0001 403 0001 693 0001 572 0001 188 000
Finance Lease Liabilities Present Value Total14 6357 0654 7102 453 
Finished Goods422 82139 13558 96651 25854 780
Fixed Assets580 3515 8711 3993 1602 096
Future Minimum Lease Payments Under Non-cancellable Operating Leases352 91541 25841 25837 59336 000
Increase From Depreciation Charge For Year Property Plant Equipment 79 4594 4727891 064
Increase In Assets Defined Benefit Plan From Contributions By Employer26 00026 00016 00022 00024 000
Increase In Liabilities Defined Benefit Plan From Interest Expense36 00037 00035 00034 00043 000
Liabilities Defined Benefit Plan Present Value1 539 0001 543 0001 693 0001 572 0001 188 000
Net Current Assets Liabilities-47 672-962 196-1 002 454-164 133-63 970
Number Shares Issued Fully Paid 353 750353 750353 750353 750
Other Creditors    23 955
Other Taxation Social Security Payable37 33128 58738 3718 87531
Par Value Share 0000
Prepayments Accrued Income211 033121 776158 246124 69839 059
Property Plant Equipment Gross Cost1 651 156145 236145 236148 026 
Recoverable Value-added Tax   25 46630 996
Return On Assets Benefit Plan70 000167 000310 000148 000162 000
Total Assets Less Current Liabilities532 679-956 325-1 001 055-160 973-61 874
Trade Creditors Trade Payables799 353142 523171 999163 196203 508
Trade Debtors Trade Receivables1 479 42219 71183 009249 165233 698
Work In Progress205 97222 90254 52431 36145 207
Corporation Tax Payable21 280    
Decrease In Assets Defined Benefit Plan From Benefits Paid-21 000-18 000-19 000-19 000 
Deferred Tax Asset Debtors40 00040 000   
Deficit Surplus In Defined Benefit Plan 140 000   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 153 088   
Disposals Property Plant Equipment 359 590   
Increase Decrease In Liabilities Defined Benefit Plan From Past Service Cost Gains Losses Arising From Settlements48 000 16 000  
Investments Fixed Assets240240240  
Past Service Cost Defined Benefit Plan48 000 16 000  
Raw Materials392 093    
Retirement Benefit Obligations Surplus 140 000   
Total Additions Including From Business Combinations Property Plant Equipment 10 802 2 790 

Transport Operator Data

Adelaide Industrial Estate
Address Falcon Road
City Belfast
Post code BT12 6RD
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Thursday 31st March 2022
filed on: 26th, May 2023
Free Download (17 pages)

Company search