Company NameTransfile Limited
Company StatusActive
Company Number01712145
CategoryPrivate Limited Company
Incorporation Date5 April 1983(41 years, 1 month ago)
Previous NamePisces Paper Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Pauline Mary Beech
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDatum House Electra Way
Crewe
Cheshire
CW1 6ZF
Secretary NameMrs Pauline Mary Beech
NationalityBritish
StatusCurrent
Appointed30 June 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDatum House Electra Way
Crewe
Cheshire
CW1 6ZF
Director NameMrs Nicola Jayne Sherwin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(26 years after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDatum House Electra Way
Crewe
Cheshire
CW1 6ZF
Director NameStephen James Beech
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(26 years after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDatum House Electra Way
Crewe
Cheshire
CW1 6ZF
Director NameMr Howard Frank Beech
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 20 May 2007)
RoleCompany Director
Correspondence Address19 Park Drive
Wistaston
Crewe
Cheshire
CW2 8EN
Director NameMr William Alexander Cowen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 22 July 1994)
RoleSalesman
Correspondence Address83 Merlin Way
Crewe
Cheshire
CW1 3YP
Director NameMr Thomas John Cusack
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 April 1999)
RoleSalesman
Correspondence Address2 Dalegarth Grove
Stoke On Trent
Staffordshire
ST3 7YT
Director NameMr Paul Wilkinson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 May 2002)
RoleManager
Correspondence Address5 Singleton Avenue
Crewe
Cheshire
CW1 3TY
Director NameLesley Woodhead
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(22 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 2009)
RoleSales Director
Correspondence Address4 Mulcaster Court
Haslington
Crewe
Cheshire
CW1 5WF

Location

Registered AddressDatum House
Electra Way
Crewe
Cheshire
CW1 6ZF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£617,326
Cash£22,444
Current Liabilities£29,590

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

22 February 2005Delivered on: 3 March 2005
Satisfied on: 13 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 marshfield bank industrial estate off middlewich road crewe cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 September 1994Delivered on: 29 September 1994
Satisfied on: 8 January 2001
Persons entitled: Trade Indemnity-Heller Comercial Finance Limited

Classification: Fixed charge on books
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Balance due or owing to the company under any present or future factoring agreement providing for the purchase of tih under any present or future factoring agreement. See the mortgage charge document for full details.
Fully Satisfied
2 August 1993Delivered on: 22 August 1993
Satisfied on: 18 November 1994
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 February 1993Delivered on: 9 February 1993
Satisfied on: 29 November 1994
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 22/1/93.
Particulars: The subjects 28 watt road hillingdon industrial estate renfrew t/no ren 39452.
Fully Satisfied
27 April 1989Delivered on: 8 May 1989
Satisfied on: 8 January 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 April 1999Delivered on: 30 April 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage by the company and howard frank beech
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £250,000.
Particulars: The f/h property k/a westwood studios 1 to 3 west avenue crewe cheshire t/n CH254055. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
21 April 1999Delivered on: 22 April 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
12 January 1995Delivered on: 14 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee in respect of a standard security whaich was presented for registration in scotland on the 12/1/95.
Particulars: The subjects 28 watts road hillingdon industrial estate renfrew t/no ren 39452.
Outstanding

Filing History

4 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 5 April 2023 (11 pages)
4 July 2022Total exemption full accounts made up to 5 April 2022 (10 pages)
1 July 2022Director's details changed for Mrs Nicola Jayne Sherwin on 1 July 2022 (2 pages)
1 July 2022Director's details changed for Stephen James Beech on 1 July 2022 (2 pages)
1 July 2022Director's details changed for Mrs Pauline Mary Beech on 1 July 2022 (2 pages)
1 July 2022Change of details for Mr Stephen Beech as a person with significant control on 1 July 2022 (2 pages)
1 July 2022Change of details for Mrs Rachel Beech as a person with significant control on 1 July 2022 (2 pages)
1 July 2022Change of details for Mrs Nicola Jayne Sherwin as a person with significant control on 1 July 2022 (2 pages)
1 July 2022Secretary's details changed for Mrs Pauline Mary Beech on 1 July 2022 (1 page)
1 July 2022Change of details for Mr Glenn Sherwin as a person with significant control on 1 July 2022 (2 pages)
1 July 2022Change of details for Mrs Pauline Mary Beech as a person with significant control on 1 July 2022 (2 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 5 April 2021 (10 pages)
2 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 5 April 2020 (10 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
10 July 2018Change of details for Mr Stephen Beech as a person with significant control on 19 June 2018 (2 pages)
10 July 2018Director's details changed for Stephen James Beech on 19 June 2018 (2 pages)
28 November 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
31 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
1 November 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (10 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (10 pages)
4 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
15 July 2015Director's details changed for Nicola Jayne Sherwin on 30 June 2015 (2 pages)
15 July 2015Director's details changed for Nicola Jayne Sherwin on 30 June 2015 (2 pages)
15 July 2015Director's details changed for Nicola Jayne Sherwin on 30 June 2015 (2 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2,501
(7 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2,501
(7 pages)
15 July 2015Director's details changed for Nicola Jayne Sherwin on 30 June 2015 (2 pages)
25 November 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2,501
(7 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2,501
(7 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
8 July 2013Total exemption small company accounts made up to 5 April 2013 (9 pages)
8 July 2013Total exemption small company accounts made up to 5 April 2013 (9 pages)
8 July 2013Total exemption small company accounts made up to 5 April 2013 (9 pages)
21 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divide 06/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
21 March 2013Change of share class name or designation (2 pages)
21 March 2013Sub-division of shares on 6 March 2013 (5 pages)
21 March 2013Sub-division of shares on 6 March 2013 (5 pages)
21 March 2013Sub-division of shares on 6 March 2013 (5 pages)
21 March 2013Change of share class name or designation (2 pages)
21 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divide 06/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
5 October 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
5 October 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
5 October 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
7 October 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
7 October 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
7 October 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
13 August 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
13 August 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
13 August 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
29 April 2009Registered office changed on 29/04/2009 from marshfield bank employment park marshfield bank crewe CW2 8UY (1 page)
29 April 2009Registered office changed on 29/04/2009 from marshfield bank employment park marshfield bank crewe CW2 8UY (1 page)
20 April 2009Director appointed nicola jayne sherwin (1 page)
20 April 2009Director appointed stephen james beech (2 pages)
20 April 2009Director appointed nicola jayne sherwin (1 page)
20 April 2009Director appointed stephen james beech (2 pages)
7 April 2009Accounting reference date extended from 31/12/2008 to 05/04/2009 (1 page)
7 April 2009Accounting reference date extended from 31/12/2008 to 05/04/2009 (1 page)
25 March 2009Appointment terminated director lesley woodhead (1 page)
25 March 2009Appointment terminated director lesley woodhead (1 page)
16 July 2008Return made up to 30/06/08; full list of members (4 pages)
16 July 2008Return made up to 30/06/08; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 July 2007Return made up to 30/06/07; full list of members (3 pages)
9 July 2007Return made up to 30/06/07; full list of members (3 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
10 May 2007Registered office changed on 10/05/07 from: westwood studios west ave crewe cheshire CW1 3AD (1 page)
10 May 2007Registered office changed on 10/05/07 from: westwood studios west ave crewe cheshire CW1 3AD (1 page)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 July 2006Return made up to 30/06/06; full list of members (3 pages)
21 July 2006Return made up to 30/06/06; full list of members (3 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
21 July 2005Return made up to 30/06/05; full list of members (3 pages)
21 July 2005Return made up to 30/06/05; full list of members (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 July 2004Return made up to 30/06/04; full list of members (7 pages)
28 July 2004Return made up to 30/06/04; full list of members (7 pages)
16 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
16 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
26 July 2003Return made up to 30/06/03; full list of members (7 pages)
26 July 2003Return made up to 30/06/03; full list of members (7 pages)
10 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 August 2001Return made up to 30/06/01; full list of members (7 pages)
13 August 2001Return made up to 30/06/01; full list of members (7 pages)
8 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 July 2000Return made up to 30/06/00; full list of members (7 pages)
31 July 2000Return made up to 30/06/00; full list of members (7 pages)
27 July 1999Return made up to 30/06/99; full list of members (6 pages)
27 July 1999Return made up to 30/06/99; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 June 1999£ ic 5002/3335 23/04/99 £ sr 1667@1=1667 (1 page)
2 June 1999£ ic 5002/3335 23/04/99 £ sr 1667@1=1667 (1 page)
4 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
4 May 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
4 May 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
4 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
30 April 1999Particulars of mortgage/charge (3 pages)
30 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
29 June 1998Return made up to 30/06/98; full list of members (6 pages)
29 June 1998Return made up to 30/06/98; full list of members (6 pages)
23 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
23 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
17 December 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
17 December 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
3 September 1997Return made up to 30/06/97; full list of members (6 pages)
3 September 1997Return made up to 30/06/97; full list of members (6 pages)
12 May 1997Accounts for a small company made up to 31 August 1996 (9 pages)
12 May 1997Accounts for a small company made up to 31 August 1996 (9 pages)
3 July 1996Return made up to 30/06/96; full list of members (6 pages)
3 July 1996Return made up to 30/06/96; full list of members (6 pages)
12 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
12 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
12 September 1995Ad 01/09/94--------- £ si 4998@1 (2 pages)
12 September 1995Ad 01/09/94--------- £ si 4998@1 (2 pages)
9 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
9 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)