Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TECHMOULD LIMITED
Company Information for

TECHMOULD LIMITED

UNITS E19-E20 WEM INDUSTRIAL ESTATE, SOULTON ROAD, WEM, SHROPSHIRE, SY4 5SD,
Company Registration Number
01499651
Private Limited Company
Active

Company Overview

About Techmould Ltd
TECHMOULD LIMITED was founded on 1980-06-03 and has its registered office in Wem. The organisation's status is listed as "Active". Techmould Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TECHMOULD LIMITED
 
Legal Registered Office
UNITS E19-E20 WEM INDUSTRIAL ESTATE
SOULTON ROAD
WEM
SHROPSHIRE
SY4 5SD
Other companies in BB4
 
Filing Information
Company Number 01499651
Company ID Number 01499651
Date formed 1980-06-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB421853269  
Last Datalog update: 2024-02-05 07:46:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECHMOULD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TECHMOULD LIMITED

Current Directors
Officer Role Date Appointed
DAVID SIMON WAINWRIGHT
Company Secretary 2010-04-27
CHRISTOPHER DAVID HARTLEY
Director 2009-06-29
DAVID SIMON WAINWRIGHT
Director 2004-11-24
JUDITH MARY WAINWRIGHT
Director 1997-10-31
MICHAEL WAINWRIGHT
Director 1998-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH MARY WAINWRIGHT
Company Secretary 1993-08-31 2010-04-27
TERENCE CHARLES DOVE
Director 1997-12-15 2009-06-29
ALBERT JOSEPH WHITE
Director 1997-11-06 1998-02-24
GEOFFREY HUGH WAINWRIGHT
Director 1991-12-18 1997-11-14
JOHN WILSON ROWBOTTOM
Director 1991-12-18 1995-06-09
LARAINE EARLE
Company Secretary 1991-12-18 1993-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SIMON WAINWRIGHT UNICON HOLDINGS LIMITED Director 2004-11-12 CURRENT 1984-12-07 Active
DAVID SIMON WAINWRIGHT UNICON PROPERTIES LIMITED Director 2002-04-12 CURRENT 1974-07-02 Active
JUDITH MARY WAINWRIGHT UNICON HOLDINGS LIMITED Director 1992-12-18 CURRENT 1984-12-07 Active
JUDITH MARY WAINWRIGHT UNICON PROPERTIES LIMITED Director 1991-12-18 CURRENT 1974-07-02 Active
MICHAEL WAINWRIGHT UNICON PROPERTIES LIMITED Director 1998-02-13 CURRENT 1974-07-02 Active
MICHAEL WAINWRIGHT UNICON HOLDINGS LIMITED Director 1998-02-13 CURRENT 1984-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29CONFIRMATION STATEMENT MADE ON 17/12/23, WITH NO UPDATES
2023-04-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-04-14AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-03-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19AP03Appointment of Mr Robert Alexander Oakes as company secretary on 2020-08-03
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-08-18AA01Previous accounting period extended from 30/06/20 TO 31/07/20
2020-08-05PSC02Notification of D.K.L. Technical Rubber Products Limited as a person with significant control on 2020-08-03
2020-08-05PSC07CESSATION OF UNICON HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-05AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER OAKES
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID HARTLEY
2020-08-05TM02Termination of appointment of David Simon Wainwright on 2020-08-03
2020-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/20 FROM Unit 10 Knowsley Road Industrial Estate Haslingden Rosseendale Lancashire BB4 4RX
2020-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-03-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-18AR0117/12/15 ANNUAL RETURN FULL LIST
2015-10-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-08AR0117/12/14 ANNUAL RETURN FULL LIST
2014-09-02AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-27AR0117/12/13 ANNUAL RETURN FULL LIST
2013-09-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0117/12/12 ANNUAL RETURN FULL LIST
2012-12-18CH01Director's details changed for David Simon Wainwright on 2012-12-17
2012-01-19AR0117/12/11 ANNUAL RETURN FULL LIST
2011-10-19AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04AR0117/12/10 ANNUAL RETURN FULL LIST
2011-01-04CH01Director's details changed for David Simon Wainwright on 2010-12-17
2010-10-26AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-27AP03Appointment of Mr David Simon Wainwright as company secretary
2010-04-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY JUDITH WAINWRIGHT
2009-12-17AR0117/12/09 ANNUAL RETURN FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WAINWRIGHT / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY WAINWRIGHT / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON WAINWRIGHT / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID HARTLEY / 17/12/2009
2009-10-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-01288aDIRECTOR APPOINTED MR CHRISTOPHER DAVID HARTLEY
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR TERENCE DOVE
2009-01-06363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-11-27AA30/06/08 TOTAL EXEMPTION SMALL
2008-03-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-03-04363sRETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS
2007-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-27363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-01-24363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2004-12-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-23363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-12-17288aNEW DIRECTOR APPOINTED
2004-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2003-12-24363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-12-31363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2001-12-28363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2000-12-29363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-01-04363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-05363sRETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS
1998-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-03-03288aNEW DIRECTOR APPOINTED
1998-03-03288bDIRECTOR RESIGNED
1998-01-19363sRETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS
1998-01-07288aNEW DIRECTOR APPOINTED
1997-12-08288bDIRECTOR RESIGNED
1997-11-21288aNEW DIRECTOR APPOINTED
1997-11-10288aNEW DIRECTOR APPOINTED
1996-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-12-30363sRETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS
1995-12-27363sRETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS
1995-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-08-01288DIRECTOR RESIGNED
1995-01-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-01-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-01-15363sRETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS
1995-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-05-05AAFULL ACCOUNTS MADE UP TO 30/06/93
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
221 - Manufacture of rubber products
22190 - Manufacture of other rubber products




Licences & Regulatory approval
We could not find any licences issued to TECHMOULD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TECHMOULD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1992-06-11 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 122,820
Creditors Due Within One Year 2012-06-30 £ 97,453
Creditors Due Within One Year 2012-06-30 £ 97,453
Creditors Due Within One Year 2011-06-30 £ 128,022
Provisions For Liabilities Charges 2013-06-30 £ 11,134
Provisions For Liabilities Charges 2012-06-30 £ 11,630
Provisions For Liabilities Charges 2012-06-30 £ 11,630
Provisions For Liabilities Charges 2011-06-30 £ 13,109

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TECHMOULD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 100,000
Called Up Share Capital 2012-06-30 £ 100,000
Called Up Share Capital 2012-06-30 £ 100,000
Called Up Share Capital 2011-06-30 £ 100,000
Cash Bank In Hand 2013-06-30 £ 155,358
Cash Bank In Hand 2012-06-30 £ 122,395
Cash Bank In Hand 2012-06-30 £ 122,395
Cash Bank In Hand 2011-06-30 £ 101,372
Current Assets 2013-06-30 £ 396,436
Current Assets 2012-06-30 £ 355,754
Current Assets 2012-06-30 £ 355,754
Current Assets 2011-06-30 £ 370,192
Debtors 2013-06-30 £ 184,514
Debtors 2012-06-30 £ 184,728
Debtors 2012-06-30 £ 184,728
Debtors 2011-06-30 £ 220,533
Shareholder Funds 2013-06-30 £ 320,300
Shareholder Funds 2012-06-30 £ 307,446
Shareholder Funds 2012-06-30 £ 307,446
Shareholder Funds 2011-06-30 £ 294,743
Stocks Inventory 2013-06-30 £ 56,564
Stocks Inventory 2012-06-30 £ 48,631
Stocks Inventory 2012-06-30 £ 48,631
Stocks Inventory 2011-06-30 £ 48,287
Tangible Fixed Assets 2013-06-30 £ 57,818
Tangible Fixed Assets 2012-06-30 £ 60,775
Tangible Fixed Assets 2012-06-30 £ 60,775
Tangible Fixed Assets 2011-06-30 £ 65,682

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TECHMOULD LIMITED registering or being granted any patents
Domain Names

TECHMOULD LIMITED owns 1 domain names.

techmould.co.uk  

Trademarks
We have not found any records of TECHMOULD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECHMOULD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22190 - Manufacture of other rubber products) as TECHMOULD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TECHMOULD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TECHMOULD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-03-0084311000Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECHMOULD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TECHMOULD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.