You are here: bizstats.co.uk > a-z index > W list > WI list

Wipertec Limited RADCLIFFE


Founded in 2001, Wipertec, classified under reg no. 04196818 is an active company. Currently registered at Unit 3-8 Bury South Business Park Dumers Lane M26 2AD, Radcliffe the company has been in the business for twenty three years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

The company has 2 directors, namely Olga A., Andrew A.. Of them, Andrew A. has been with the company the longest, being appointed on 25 July 2014 and Olga A. has been with the company for the least time - from 4 October 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Joyce A. who worked with the the company until 30 November 2020.

Wipertec Limited Address / Contact

Office Address Unit 3-8 Bury South Business Park Dumers Lane
Office Address2 Riverview Close
Town Radcliffe
Post code M26 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04196818
Date of Incorporation Mon, 9th Apr 2001
Industry Other manufacturing n.e.c.
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (113 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Olga A.

Position: Director

Appointed: 04 October 2023

Andrew A.

Position: Director

Appointed: 25 July 2014

Scott A.

Position: Director

Appointed: 01 May 2006

Resigned: 23 March 2012

Joyce A.

Position: Secretary

Appointed: 09 April 2001

Resigned: 30 November 2020

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 09 April 2001

Resigned: 09 April 2001

Anthony A.

Position: Director

Appointed: 09 April 2001

Resigned: 30 November 2020

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 09 April 2001

Resigned: 09 April 2001

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Wipertec Holdings Limited from Bury, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Wipertec Holdings Limited

Unit 33 Peel Industrial Estate Chamberhall Street, Bury, Lancashire, BL9 0LU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10280056
Notified on 1 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth440 518559 585655 348       
Balance Sheet
Cash Bank On Hand  192 397114 63969 98811 690225 024123 47059 98820 569
Current Assets675 816773 226866 365792 580833 339774 162730 527710 247754 616583 353
Debtors221 489329 565357 816316 001322 499377 641130 488100 328186 04695 093
Net Assets Liabilities  655 348622 923435 884223 725300 136797 209247 01193 010
Other Debtors  35 03367 75952 85152 66330 33127 430 4 792
Property Plant Equipment  187 630245 464221 429212 823185 963822 956628 525518 006
Total Inventories  316 152361 940440 851384 831375 015486 449508 582467 691
Cash Bank In Hand230 893180 179192 397       
Net Assets Liabilities Including Pension Asset Liability440 518559 585655 348       
Stocks Inventory223 434263 482316 152       
Tangible Fixed Assets142 553167 736187 630       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve440 418559 485655 248       
Shareholder Funds440 518559 585655 348       
Other
Accrued Liabilities   2 9662 9662 9663 1143 2705 3503 360
Accumulated Depreciation Impairment Property Plant Equipment  225 168260 256287 326325 633353 981425 562378 381428 669
Additions Other Than Through Business Combinations Property Plant Equipment   92 92210 93529 70110 188708 5742 3491 041
Amounts Owed By Related Parties    4504501 7051 7051 7052 355
Average Number Employees During Period  1212131412121211
Bank Borrowings      15 8335 8335 783 
Creditors  366 255382 728618 884763 26015 833255 833529 072329 721
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -6 470 -4 607 -158 234-41 326
Disposals Property Plant Equipment    -7 900 -8 700 -243 961-61 272
Increase From Depreciation Charge For Year Property Plant Equipment   35 08833 54038 30732 95571 581111 05391 614
Net Current Assets Liabilities318 841419 136500 110409 852214 45510 902130 006230 086147 558-95 275
Number Shares Issued Fully Paid       100100100
Other Creditors  59 09645 57997 14787 318252 36773 92464 90973 900
Other Inventories  316 152361 940    508 582467 691
Other Remaining Borrowings     290 13330 312250 000529 072329 721
Par Value Share 11     11
Payments To Related Parties   127 000172 500121 61766 300146 000111 00010 000
Prepayments       21 06418 24027 516
Property Plant Equipment Gross Cost  412 798505 720508 755538 456539 9441 248 5181 006 906946 675
Provisions For Liabilities Balance Sheet Subtotal  32 39332 393      
Raw Materials Consumables   361 940440 851384 831375 015486 449508 582 
Taxation Social Security Payable  88 44043 16346 78640 14636 63928 02940 772102 374
Total Assets Less Current Liabilities461 394586 872687 740655 316435 884223 725315 9691 053 042776 083422 731
Total Borrowings     290 13315 833255 833529 072329 721
Trade Creditors Trade Payables  218 719293 986471 985342 697268 089363 735440 017388 687
Trade Debtors Trade Receivables  322 784248 242269 198324 52898 45271 193166 10160 430
Creditors Due Within One Year356 975354 090366 255       
Fixed Assets142 553167 736187 630       
Number Shares Allotted100100100       
Provisions For Liabilities Charges20 87627 28732 392       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 27th, February 2024
Free Download (12 pages)

Company search