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

TRANSFILE LIMITED

DATUM HOUSE, ELECTRA WAY, CREWE, CHESHIRE, CW1 6ZF,
Company Registration Number
01712145
Private Limited Company
Active

Company Overview

About Transfile Ltd
TRANSFILE LIMITED was founded on 1983-04-05 and has its registered office in Crewe. The organisation's status is listed as "Active". Transfile Limited is a Private Limited Company registered in 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
TRANSFILE LIMITED
 
Legal Registered Office
DATUM HOUSE
ELECTRA WAY
CREWE
CHESHIRE
CW1 6ZF
Other companies in CW1
 
Filing Information
Company Number 01712145
Company ID Number 01712145
Date formed 1983-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 09:26:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSFILE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BANKS SHERIDAN LIMITED   SAMMONS & CO 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.
Companies with same name TRANSFILE LIMITED
The following companies were found which have the same name as TRANSFILE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRANSFILE ELECTRONIC STORAGE SYSTEMS INCORPORATED New Jersey Unknown

Company Officers of TRANSFILE LIMITED

Current Directors
Officer Role Date Appointed
PAULINE MARY BEECH
Company Secretary 1991-06-30
PAULINE MARY BEECH
Director 1991-06-30
STEPHEN JAMES BEECH
Director 2009-04-06
NICOLA JAYNE SHERWIN
Director 2009-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY WOODHEAD
Director 2005-10-07 2009-03-25
HOWARD FRANK BEECH
Director 1991-06-30 2007-05-20
PAUL WILKINSON
Director 1991-06-30 2002-05-17
THOMAS JOHN CUSACK
Director 1991-06-30 1999-04-23
WILLIAM ALEXANDER COWEN
Director 1991-06-30 1994-07-22

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
2023-07-04CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-06-2805/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-0405/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01PSC04Change of details for Mr Stephen Beech as a person with significant control on 2022-07-01
2022-07-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAULINE MARY BEECH on 2022-07-01
2022-07-01CH01Director's details changed for Stephen James Beech on 2022-07-01
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2020-11-02AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-10-04AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-09-27AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-07-10PSC04Change of details for Mr Stephen Beech as a person with significant control on 2018-06-19
2018-07-10CH01Director's details changed for Stephen James Beech on 2018-06-19
2017-11-28AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-11-01AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 2501
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-12-04AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 2501
2015-07-15AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE SHERWIN / 30/06/2015
2015-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE SHERWIN / 30/06/2015
2014-11-25AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 2501
2014-07-11AR0130/06/14 ANNUAL RETURN FULL LIST
2013-07-11AR0130/06/13 ANNUAL RETURN FULL LIST
2013-07-08AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21SH02Sub-division of shares on 2013-03-06
2013-03-21RES13SUB DIVIDE 06/03/2013
2013-03-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Sub divide 06/03/2013
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of variation of share rights
2013-03-21SH08Change of share class name or designation
2012-10-05AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-06AR0130/06/12 ANNUAL RETURN FULL LIST
2011-12-29AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AR0130/06/11 ANNUAL RETURN FULL LIST
2010-10-07AA05/04/10 TOTAL EXEMPTION SMALL
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-07-06AR0130/06/10 FULL LIST
2009-08-13AA05/04/09 TOTAL EXEMPTION SMALL
2009-07-03363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-04-29287REGISTERED OFFICE CHANGED ON 29/04/2009 FROM MARSHFIELD BANK EMPLOYMENT PARK MARSHFIELD BANK CREWE CW2 8UY
2009-04-20288aDIRECTOR APPOINTED STEPHEN JAMES BEECH
2009-04-20288aDIRECTOR APPOINTED NICOLA JAYNE SHERWIN
2009-04-07225PREVEXT FROM 31/12/2008 TO 05/04/2009
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR LESLEY WOODHEAD
2008-07-16363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-03-10AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-09363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-06-25288bDIRECTOR RESIGNED
2007-05-10287REGISTERED OFFICE CHANGED ON 10/05/07 FROM: WESTWOOD STUDIOS WEST AVE CREWE CHESHIRE CW1 3AD
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-21363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-21363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-03-03395PARTICULARS OF MORTGAGE/CHARGE
2004-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-28363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-26363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-12363(288)DIRECTOR RESIGNED
2002-07-12363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-13363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-31363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-07-27363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-02169£ IC 5002/3335 23/04/99 £ SR 1667@1=1667
1999-05-05288bDIRECTOR RESIGNED
1999-05-04SRES01ALTER MEM AND ARTS 01/04/99
1999-05-04WRES09 POS 01/04/99
1999-04-30395PARTICULARS OF MORTGAGE/CHARGE
1999-04-22395PARTICULARS OF MORTGAGE/CHARGE
1998-06-29363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1998-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-12-17225ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98
1997-09-03363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1997-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-07-03363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1996-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-06-22363sRETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS
1995-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TRANSFILE 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 TRANSFILE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE BY THE COMPANY AND HOWARD FRANK BEECH 1999-04-30 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-04-22 Outstanding NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1995-01-14 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE ON BOOKS 1994-09-27 Satisfied TRADE INDEMNITY-HELLER COMERCIAL FINANCE LIMITED
FIXED AND FLOATING CHARGE 1993-08-02 Satisfied TRADE INDEMNITY-HELLER COMMERCIAL FINANCE LIMITED
STANDARD SECURITY 1993-02-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-04-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05
Annual Accounts
2022-04-05

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 TRANSFILE LIMITED

Intangible Assets
Patents
We have not found any records of TRANSFILE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANSFILE LIMITED
Trademarks
We have not found any records of TRANSFILE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSFILE 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 (68209 - Other letting and operating of own or leased real estate) as TRANSFILE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TRANSFILE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANSFILE 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 TRANSFILE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4