Background WavePink WaveYellow Wave

WIPER BLADES LIMITED (05422775)

WIPER BLADES LIMITED (05422775) is an active UK company. incorporated on 12 April 2005. with registered office in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WIPER BLADES LIMITED has been registered for 20 years. Current directors include ANDERSON, Karen, CRANE, David Paul, FORRESTER, Robert Thomas.

Company Number
05422775
Status
active
Type
ltd
Incorporated
12 April 2005
Age
20 years
Address
Vertu House Fifth Avenue Business Park, Gateshead, NE11 0XA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANDERSON, Karen, CRANE, David Paul, FORRESTER, Robert Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIPER BLADES LIMITED

WIPER BLADES LIMITED is an active company incorporated on 12 April 2005 with the registered office located in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WIPER BLADES LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05422775

LTD Company

Age

20 Years

Incorporated 12 April 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Vertu House Fifth Avenue Business Park Team Valley Trading Estate Gateshead, NE11 0XA,

Previous Addresses

Vertu House Fifth Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0XA United Kingdom
From: 6 July 2022To: 29 March 2024
, Unit 37 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, DY10 4JB
From: 12 April 2005To: 6 July 2022
Timeline

10 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Apr 05
Share Issue
Sept 12
Director Joined
May 14
Loan Cleared
Apr 18
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LOOSE, Nicola Jane Carrington

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Secretary
Appointed 01 Jul 2022

ANDERSON, Karen

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born November 1971
Director
Appointed 01 Jul 2022

CRANE, David Paul

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born October 1967
Director
Appointed 01 Jul 2022

FORRESTER, Robert Thomas

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born September 1969
Director
Appointed 01 Jul 2022

IVES, Elizabeth Jane

Resigned
Acton, Stourport On SevernDY13 9TF
Secretary
Appointed 12 Apr 2005
Resigned 01 Jul 2022

IVES, Elizabeth Jane

Resigned
Hartlebury Trading Estate, KidderminsterDY10 4JB
Born May 1962
Director
Appointed 01 May 2014
Resigned 01 Jul 2022

IVES, Paul Graham

Resigned
Acton, Stourport-On-SevernDY13 9TF
Born August 1961
Director
Appointed 12 Apr 2005
Resigned 01 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Fifth Avenue, GatesheadNE11 0XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2022

Mr Paul Graham Ives

Ceased
Hartlebury Trading Estate, KidderminsterDY10 4JB
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2016
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2024
AAAnnual Accounts
Legacy
13 November 2024
PARENT_ACCPARENT_ACC
Legacy
13 November 2024
AGREEMENT2AGREEMENT2
Legacy
13 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2023
AAAnnual Accounts
Legacy
24 November 2023
PARENT_ACCPARENT_ACC
Legacy
24 November 2023
GUARANTEE2GUARANTEE2
Legacy
24 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
10 August 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 August 2022
RP04AR01RP04AR01
Resolution
12 July 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 July 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 July 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Legacy
13 December 2018
RP04CS01RP04CS01
Legacy
25 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Capital Name Of Class Of Shares
9 March 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
9 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Capital Alter Shares Subdivision
7 September 2012
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
7 September 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 September 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
27 July 2009
287Change of Registered Office
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
12 August 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
363aAnnual Return
Legacy
16 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
27 December 2007
287Change of Registered Office
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2007
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
31 March 2006
225Change of Accounting Reference Date
Legacy
5 July 2005
287Change of Registered Office
Incorporation Company
12 April 2005
NEWINCIncorporation