The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Allen, Lindy Jane
    Director born in December 1965
    Individual (2 offsprings)
    Officer
    2016-03-23 ~ now
    OF - director → CIF 0
  • 2
    Curry, Paul Antony
    Managing Director born in June 1963
    Individual (3 offsprings)
    Officer
    2015-03-23 ~ now
    OF - director → CIF 0
  • 3
    Unit 18 Kempton Road, Keytec 7 Business Park, Pershore, Worcestershire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    701 GBP2024-04-30
    Person with significant control
    2024-02-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 28
  • 1
    Brogan, Bernard Desmond
    Chartered Engineer born in February 1947
    Individual (6 offsprings)
    Officer
    2000-11-08 ~ 2005-04-15
    OF - director → CIF 0
  • 2
    Leavesley, Annette Susan
    Individual (8 offsprings)
    Officer
    2011-11-22 ~ 2014-03-27
    OF - secretary → CIF 0
  • 3
    Cannon, Thomas Charles
    Chartered Secretary born in September 1928
    Individual
    Officer
    ~ 1993-05-10
    OF - director → CIF 0
  • 4
    Rayner, Michael
    Company Director born in August 1957
    Individual (2 offsprings)
    Officer
    2005-04-18 ~ 2014-07-01
    OF - director → CIF 0
  • 5
    Welsby, Glyn Mikal
    Accountant born in November 1968
    Individual
    Officer
    2006-01-01 ~ 2009-06-29
    OF - director → CIF 0
  • 6
    Brown, Roy Frederick
    Accountant born in November 1956
    Individual
    Officer
    2007-04-03 ~ 2010-12-31
    OF - director → CIF 0
  • 7
    Lindy Jane Allen
    Born in December 1965
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-02-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Mr Paul Antony Curry
    Born in June 1963
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-02-29
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Hoult, David Keith
    Finance Director born in September 1972
    Individual (7 offsprings)
    Officer
    2012-06-18 ~ 2015-03-23
    OF - director → CIF 0
  • 10
    Aston, Brian
    Director born in November 1953
    Individual
    Officer
    2000-12-01 ~ 2003-01-31
    OF - director → CIF 0
  • 11
    Millington, Anthony Geoffrey
    Accountant born in April 1964
    Individual
    Officer
    2011-07-17 ~ 2014-03-27
    OF - director → CIF 0
  • 12
    Noon, Rodney Ernest
    Managing Director born in November 1950
    Individual
    Officer
    ~ 2005-04-30
    OF - director → CIF 0
  • 13
    Watts, David Leslie
    Director And General Manager born in November 1951
    Individual
    Officer
    ~ 2009-06-29
    OF - director → CIF 0
  • 14
    Jones, Evan Taylor
    Director born in October 1944
    Individual
    Officer
    1997-09-01 ~ 2001-08-31
    OF - director → CIF 0
  • 15
    Robertson, Douglas Grant
    Chartered Accountant born in November 1953
    Individual (4 offsprings)
    Officer
    2002-05-16 ~ 2007-04-03
    OF - director → CIF 0
  • 16
    Marton, Richard Egerton Christopher
    Company Director born in November 1940
    Individual
    Officer
    1993-07-01 ~ 2000-11-08
    OF - director → CIF 0
  • 17
    Marshall, Christopher Edward
    President & Chief Executive Officer born in February 1961
    Individual (4 offsprings)
    Officer
    2014-03-27 ~ 2015-07-31
    OF - director → CIF 0
  • 18
    Stabler, Richard
    Accountant born in June 1970
    Individual (2 offsprings)
    Officer
    2009-07-01 ~ 2012-06-08
    OF - director → CIF 0
  • 19
    Smith, David Colin
    Managing Director born in June 1955
    Individual
    Officer
    2005-02-21 ~ 2010-10-22
    OF - director → CIF 0
  • 20
    Amey, Brian Leslie
    Director born in February 1950
    Individual (1 offspring)
    Officer
    1993-10-01 ~ 1995-10-31
    OF - director → CIF 0
  • 21
    Starkey, Alan Rudolph
    Director born in August 1928
    Individual
    Officer
    ~ 1993-09-30
    OF - director → CIF 0
    1995-10-31 ~ 1996-05-30
    OF - director → CIF 0
  • 22
    Ellsmore, Mark Anthony
    Finance Director born in March 1950
    Individual (5 offsprings)
    Officer
    1998-07-28 ~ 2002-01-28
    OF - director → CIF 0
  • 23
    Duffield, Stephen Leslie
    Company Director born in June 1951
    Individual (7 offsprings)
    Officer
    2005-05-04 ~ 2007-04-03
    OF - director → CIF 0
  • 24
    Mazzei, Thomas
    Cfo born in May 1962
    Individual (8 offsprings)
    Officer
    2014-03-27 ~ 2015-07-31
    OF - director → CIF 0
    Mazzei, Thomas
    Individual (8 offsprings)
    Officer
    2014-03-27 ~ 2015-07-31
    OF - secretary → CIF 0
  • 25
    Turnbull, Peter
    Chartered Accountant born in April 1946
    Individual
    Officer
    1996-04-17 ~ 1997-07-01
    OF - director → CIF 0
  • 26
    Milner, Andrew Rex
    Director born in December 1961
    Individual (3 offsprings)
    Officer
    2011-01-20 ~ 2014-03-27
    OF - director → CIF 0
  • 27
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Corporate
    Officer
    ~ 2007-04-03
    PE - secretary → CIF 0
  • 28
    PUBLIC SAFETY GERMAN HOLDINGS LIMITED - 2006-08-29
    ROYALE BABY CARRIAGES LIMITED - 2002-11-07
    JORIS GLASS INDUSTRIES LIMITED - 1995-07-25
    16 Lancaster House, Moorfield Business Park, Moorfield Close, Yeadon, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-04-03 ~ 2011-11-22
    PE - secretary → CIF 0
parent relation
Company in focus

PSV WIPERS LIMITED

Previous names
BRITAX PSV WYPERS LIMITED - 2015-08-03
P.S.V. WYPERS LIMITED - 1997-07-01
Standard Industrial Classification
29320 - Manufacture Of Other Parts And Accessories For Motor Vehicles
Brief company account
Property, Plant & Equipment
727,530 GBP2023-03-31
723,033 GBP2022-03-31
Total Inventories
484,322 GBP2023-03-31
464,877 GBP2022-03-31
Debtors
356,652 GBP2023-03-31
370,427 GBP2022-03-31
Cash at bank and in hand
348,533 GBP2023-03-31
450,912 GBP2022-03-31
Current Assets
1,189,507 GBP2023-03-31
1,286,216 GBP2022-03-31
Creditors
Current
436,944 GBP2023-03-31
585,261 GBP2022-03-31
Net Current Assets/Liabilities
752,563 GBP2023-03-31
700,955 GBP2022-03-31
Total Assets Less Current Liabilities
1,480,093 GBP2023-03-31
1,423,988 GBP2022-03-31
Net Assets/Liabilities
1,158,784 GBP2023-03-31
1,069,339 GBP2022-03-31
Equity
Called up share capital
701 GBP2023-03-31
701 GBP2022-03-31
Share premium
849,439 GBP2023-03-31
849,439 GBP2022-03-31
Retained earnings (accumulated losses)
308,644 GBP2023-03-31
219,199 GBP2022-03-31
Equity
1,158,784 GBP2023-03-31
1,069,339 GBP2022-03-31
Average Number of Employees
192022-04-01 ~ 2023-03-31
192021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
722,294 GBP2023-03-31
696,062 GBP2022-03-31
Plant and equipment
635,809 GBP2023-03-31
602,865 GBP2022-03-31
Property, Plant & Equipment - Gross Cost
1,358,103 GBP2023-03-31
1,298,927 GBP2022-03-31
Property, Plant & Equipment - Disposals
Plant and equipment
-7,150 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Disposals
-7,150 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
98,803 GBP2023-03-31
69,337 GBP2022-03-31
Plant and equipment
531,770 GBP2023-03-31
506,557 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
630,573 GBP2023-03-31
575,894 GBP2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
29,466 GBP2022-04-01 ~ 2023-03-31
Plant and equipment
32,363 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
61,829 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-7,150 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-7,150 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment
Land and buildings
623,491 GBP2023-03-31
626,725 GBP2022-03-31
Plant and equipment
104,039 GBP2023-03-31
96,308 GBP2022-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment, Under hire purchased contracts or finance leases
17,853 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment, Under hire purchased contracts or finance leases
16,428 GBP2023-03-31
11,988 GBP2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Under hire purchased contracts or finance leases
4,440 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment
Plant and equipment, Under hire purchased contracts or finance leases
1,425 GBP2023-03-31
5,865 GBP2022-03-31
Raw Materials
294,041 GBP2023-03-31
263,234 GBP2022-03-31
Value of work in progress
71,172 GBP2023-03-31
55,575 GBP2022-03-31
Finished Goods
114,745 GBP2023-03-31
140,704 GBP2022-03-31
Trade Debtors/Trade Receivables
Current
302,522 GBP2023-03-31
302,397 GBP2022-03-31
Amount of value-added tax that is recoverable
Current
14,709 GBP2023-03-31
32,643 GBP2022-03-31
Prepayments/Accrued Income
Current
39,421 GBP2023-03-31
35,387 GBP2022-03-31
Debtors
Amounts falling due within one year, Current
356,652 GBP2023-03-31
370,427 GBP2022-03-31
Bank Borrowings/Overdrafts
Current
33,234 GBP2023-03-31
33,235 GBP2022-03-31
Finance Lease Liabilities - Total Present Value
Current
1,577 GBP2023-03-31
4,731 GBP2022-03-31
Trade Creditors/Trade Payables
Current
232,963 GBP2023-03-31
327,784 GBP2022-03-31
Corporation Tax Payable
Current
18,341 GBP2023-03-31
47,680 GBP2022-03-31
Other Taxation & Social Security Payable
Current
10,202 GBP2023-03-31
10,448 GBP2022-03-31
Other Creditors
Current
1,586 GBP2023-03-31
38,277 GBP2022-03-31
Accrued Liabilities/Deferred Income
Current
24,240 GBP2023-03-31
30,338 GBP2022-03-31
Bank Borrowings/Overdrafts
Between one and two years, Non-current
58,481 GBP2023-03-31
58,481 GBP2022-03-31
Between two and five year, Non-current
91,464 GBP2023-03-31
101,464 GBP2022-03-31
More than five year, Non-current
142,921 GBP2023-03-31
164,440 GBP2022-03-31
Finance Lease Liabilities - Total Present Value
Non-current
1,577 GBP2022-03-31
Between one and five year, hire purchase agreements
1,577 GBP2022-03-31
hire purchase agreements
1,577 GBP2023-03-31
6,308 GBP2022-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
16,550 GBP2023-03-31
16,550 GBP2022-03-31
Between one and five year
66,200 GBP2023-03-31
66,200 GBP2022-03-31
More than five year
102,058 GBP2023-03-31
118,608 GBP2022-03-31
All periods
184,808 GBP2023-03-31
201,358 GBP2022-03-31
Bank Borrowings
Secured
326,100 GBP2023-03-31
357,620 GBP2022-03-31
Total Borrowings
Secured
327,677 GBP2023-03-31
363,928 GBP2022-03-31

  • PSV WIPERS LIMITED
    Info
    BRITAX PSV WYPERS LIMITED - 2015-08-03
    P.S.V. WYPERS LIMITED - 1997-07-01
    Registered number 01472333
    Unit 18 Kempton Road, Keytec 7 Business Park, Pershore WR10 2TA
    Private Limited Company incorporated on 1980-01-11 (45 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-10
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.