WIPER SUPPLY SERVICES LIMITED

Active London
21 employees website.com
Supply chain, manufacturing and commerce models Wholesale trade
W

WIPER SUPPLY SERVICES LIMITED

Founded 13 May 1993 Active London, United Kingdom 21 employees website.com
Supply chain, manufacturing and commerce models Wholesale trade
Accounts Submitted 22 Jul 2025 Next due 31 Jan 2027 8 months remaining
Confirmation Submitted 13 May 2025 Next due 27 May 2026 17 days remaining
Net assets £2M £30K 2025 year on year
Total assets £2M £173K 2025 year on year
Total Liabilities £712K £142K 2025 year on year
Charges 3
1 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

Sterlings Chartered Accountants 3rd Floor, Lawford House Albert Place London N3 1QA United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for WIPER SUPPLY SERVICES LIMITED (02817463), an active supply chain, manufacturing and commerce models company based in London, United Kingdom. Incorporated 13 May 1993. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2015–2025)

Cash in Bank

£303.97k

Increased by £105.69k (+53%)

Net Assets

£1.64M

Decreased by £30.13k (-2%)

Total Liabilities

£711.74k

Decreased by £142.44k (-17%)

Turnover

N/A

Employees

21

Debt Ratio

30%

Decreased by 4 (-12%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Phillip Howard SamuelsDirectorBritishUnited Kingdom6413 May 1993Active

Shareholders

Shareholders (2)

Andrew Farleigh
50.0%
Phillip Howard Samuels
50.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Mr Andrew Farleigh

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB December 1954
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Phillip Howard Samuels

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB January 1962
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding 2 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
22 Jul 2025AccountsAnnual accounts made up to 30 Apr 2025
13 May 2025Confirmation StatementConfirmation statement made on 13 May 2025 with no updates
18 Mar 2025AddressChange Registered Office Address Company With Date Old Address New Address
21 Nov 2024AccountsAnnual accounts made up to 30 Apr 2024
15 May 2024OfficersChange to director Mr Phillip Howard Samuels on 12 May 2024
22 Jul 2025 Accounts

Annual accounts made up to 30 Apr 2025

13 May 2025 Confirmation Statement

Confirmation statement made on 13 May 2025 with no updates

18 Mar 2025 Address

Change Registered Office Address Company With Date Old Address New Address

21 Nov 2024 Accounts

Annual accounts made up to 30 Apr 2024

15 May 2024 Officers

Change to director Mr Phillip Howard Samuels on 12 May 2024

Recent Activity

Latest Activity

Annual accounts made up to 30 Apr 2025

9 months ago on 22 Jul 2025

Confirmation statement made on 13 May 2025 with no updates

12 months ago on 13 May 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 18 Mar 2025

Annual accounts made up to 30 Apr 2024

1 years ago on 21 Nov 2024

Change to director Mr Phillip Howard Samuels on 12 May 2024

1 years ago on 15 May 2024