Transom Wild Limited BISHOPS FROME


Transom Wild started in year 1991 as Private Limited Company with registration number 02631984. The Transom Wild company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Bishops Frome at Unit 10-11 Court Farm Industrial Est. Postal code: WR6 5AY.

The firm has 2 directors, namely Sadie L., James P.. Of them, James P. has been with the company the longest, being appointed on 10 January 2003 and Sadie L. has been with the company for the least time - from 20 February 2011. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Transom Wild Limited Address / Contact

Office Address Unit 10-11 Court Farm Industrial Est
Town Bishops Frome
Post code WR6 5AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02631984
Date of Incorporation Wed, 24th Jul 1991
Industry Activities of head offices
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Sadie L.

Position: Director

Appointed: 20 February 2011

James P.

Position: Director

Appointed: 10 January 2003

Stephen B.

Position: Secretary

Appointed: 22 February 2008

Resigned: 10 December 2020

Stephen B.

Position: Director

Appointed: 10 January 2003

Resigned: 10 December 2020

Oliver H.

Position: Secretary

Appointed: 10 January 2003

Resigned: 22 February 2008

Marilyn H.

Position: Secretary

Appointed: 08 October 1991

Resigned: 10 January 2003

Oliver H.

Position: Director

Appointed: 08 October 1991

Resigned: 22 February 2008

Roger H.

Position: Director

Appointed: 08 October 1991

Resigned: 31 July 2002

Stanley T.

Position: Secretary

Appointed: 24 July 1991

Resigned: 08 October 1991

Stanley T.

Position: Director

Appointed: 24 July 1991

Resigned: 08 October 1991

John B.

Position: Director

Appointed: 24 July 1991

Resigned: 08 October 1991

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats identified, there is James P. This PSC and has 75,01-100% shares.

James P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-30
Balance Sheet
Debtors151151
Other Debtors151151
Other
Investments Fixed Assets30 10030 100
Investments In Group Undertakings30 10030 100
Total Assets Less Current Liabilities30 25130 251
Administrative Expenses  
Comprehensive Income Expense  
Income From Shares In Group Undertakings  
Net Current Assets Liabilities151151
Operating Profit Loss  
Profit Loss  
Profit Loss On Ordinary Activities Before Tax  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Sat, 30th Sep 2023
filed on: 9th, February 2024
Free Download (6 pages)

Company search