Telford Consumer Products Limited WELLINGTON


Founded in 1999, Telford Consumer Products, classified under reg no. 03750368 is an active company. Currently registered at Unit 22 Furrows Business Park TF1 2FE, Wellington the company has been in the business for 25 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 13th August 1999 Telford Consumer Products Limited is no longer carrying the name Gw 411.

At the moment there are 3 directors in the the firm, namely Rebecca W., Diane L. and Neville L.. In addition one secretary - Diane L. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David F. who worked with the the firm until 8 December 2003.

Telford Consumer Products Limited Address / Contact

Office Address Unit 22 Furrows Business Park
Office Address2 Haybridge Road
Town Wellington
Post code TF1 2FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03750368
Date of Incorporation Mon, 12th Apr 1999
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Rebecca W.

Position: Director

Appointed: 07 November 2017

Diane L.

Position: Director

Appointed: 28 July 2016

Diane L.

Position: Secretary

Appointed: 08 December 2003

Neville L.

Position: Director

Appointed: 27 July 1999

David F.

Position: Director

Appointed: 08 December 2003

Resigned: 02 July 2007

Daniel L.

Position: Director

Appointed: 08 December 2003

Resigned: 31 January 2015

David F.

Position: Secretary

Appointed: 31 October 2003

Resigned: 08 December 2003

John H.

Position: Director

Appointed: 27 July 1999

Resigned: 27 May 2003

Richard W.

Position: Director

Appointed: 27 July 1999

Resigned: 31 January 2015

Michael D.

Position: Director

Appointed: 22 July 1999

Resigned: 31 October 2003

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 12 April 1999

Resigned: 31 October 2003

Gw Incorporations Limited

Position: Corporate Director

Appointed: 12 April 1999

Resigned: 22 July 1999

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we researched, there is Rdn Holdings Limited from Telford, England. The abovementioned PSC is categorised as "a private limited company", 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. The second one in the PSC register is Neville L. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Rdn Holdings Limited

Unit 22 Furrows Business Park, Haybridge Road, Telford, Shropshire, TF1 2FE, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 11382000
Notified on 12 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Neville L.

Notified on 6 April 2016
Ceased on 12 June 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Gw 411 August 13, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3939393939393939
Other
Accrued Liabilities Deferred Income864864      
Amounts Owed To Group Undertakings2 444 2712 194 2711 944 2721 595 7821 245 782895 802545 802195 802
Average Number Employees During Period    3333
Creditors2 444 2712 194 2711 946 8251 598 3351 248 335898 355548 355198 355
Dividends Paid Classified As Financing Activities -130 000      
Investments Fixed Assets3 000 0003 000 0003 000 0003 000 0003 000 0003 000 0003 000 0003 000 000
Investments In Group Undertakings Participating Interests   3 000 0003 000 0003 000 0003 000 0003 000 000
Investments In Subsidiaries3 000 0003 000 000      
Net Current Assets Liabilities  -1 946 786-1 598 296-1 248 296-898 316-548 316-198 316
Other Creditors1 69051 6902 5532 5532 5532 5532 5532 553
Percentage Class Share Held In Subsidiary 100      
Profit Loss 330 000      
Total Assets Less Current Liabilities  1 053 2141 401 7041 751 7042 101 6842 451 6842 801 684

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (7 pages)

Company search

Advertisements