Sheffield
South Yorkshire
S2 4ER
Director Name | Mr Nicky Anthony Burns |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER |
Director Name | Mr Adam Burchnall |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER |
Director Name | Mr Richard Palmer |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER |
Director Name | Mr Steven John Tysoe |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 19 October 2007) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Home Farm House Bugbrooke Road, Kislingbury Northampton NN7 4AY |
Director Name | Mr Peter Martin Wales |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 21 years, 8 months (resigned 28 September 2015) |
Role | Construction Engineer |
Country of Residence | England |
Correspondence Address | 183 Fraser Road Sheffield South Yorkshire S8 0JP |
Secretary Name | Anne Jervis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 July 1997) |
Role | Company Director |
Correspondence Address | 32 Bramwith Road Sheffield S11 7EZ |
Secretary Name | Elizabeth Elaine Tysoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 19 October 2007) |
Role | Company Director |
Correspondence Address | Home Farm House Bugbrooke Road, Kislingbury Northampton NN7 4AY |
Secretary Name | Mrs Jill Penelope Wales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(13 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | Whiston House Whiston Northampton NN7 1NN |
Director Name | Mr Adrian Timothy Norman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Fraser Road Sheffield South Yorkshire S8 0JP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | twcivil.co.uk |
---|---|
Telephone | 01604 702220 |
Telephone region | Northampton |
Registered Address | Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
750k at £1 | T & W Holdings LTD 99.99% Non-voting Redeemable B |
---|---|
95 at £1 | T & W Holdings LTD 0.01% Ordinary |
5 at £1 | Mr Martin Burchnall 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £43,389,672 |
Gross Profit | £3,692,143 |
Net Worth | £4,487,801 |
Cash | £759,479 |
Current Liabilities | £8,646,009 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 29 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 29 June |
Latest Return | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
1 March 2021 | Delivered on: 2 March 2021 Persons entitled: Peter Martin Wales and Jill Penelope Wales Classification: A registered charge Outstanding |
---|---|
29 September 2015 | Delivered on: 5 October 2015 Persons entitled: Peter Martin Wales (As Security Trustee) Classification: A registered charge Outstanding |
29 September 2015 | Delivered on: 30 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 February 2009 | Delivered on: 12 February 2009 Satisfied on: 22 September 2015 Persons entitled: Peter Martin Wales Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 October 2007 | Delivered on: 26 October 2007 Satisfied on: 12 February 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 November 1994 | Delivered on: 18 November 1994 Satisfied on: 12 February 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 February 2023 | Confirmation statement made on 17 January 2023 with updates (5 pages) |
---|---|
19 January 2023 | Auditor's resignation (1 page) |
13 January 2023 | Resolutions
|
23 December 2022 | Full accounts made up to 30 June 2022 (29 pages) |
5 October 2022 | Cessation of Martin David Burchnall as a person with significant control on 5 October 2022 (1 page) |
4 February 2022 | Full accounts made up to 30 June 2021 (28 pages) |
19 January 2022 | Confirmation statement made on 17 January 2022 with updates (4 pages) |
20 April 2021 | Full accounts made up to 30 June 2020 (28 pages) |
3 March 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
2 March 2021 | Registration of charge 028882780006, created on 1 March 2021 (28 pages) |
5 January 2021 | Appointment of Mr Richard Palmer as a director on 1 January 2021 (2 pages) |
4 February 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
20 January 2020 | Registered office address changed from 183 Fraser Road Sheffield South Yorkshire S8 0JP to Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER on 20 January 2020 (1 page) |
20 January 2020 | Change of details for Mr Martin David Burchnall as a person with significant control on 1 January 2020 (2 pages) |
20 January 2020 | Change of details for T&W Holdings Limited as a person with significant control on 1 January 2020 (2 pages) |
20 January 2020 | Director's details changed for Mr Adam Burchnall on 15 January 2020 (2 pages) |
20 January 2020 | Director's details changed for Mr Martin David Burchnall on 1 January 2020 (2 pages) |
17 January 2020 | Cessation of Adrian Timothy Norman as a person with significant control on 15 November 2019 (1 page) |
28 November 2019 | Full accounts made up to 30 June 2019 (31 pages) |
15 November 2019 | Termination of appointment of Adrian Timothy Norman as a director on 17 October 2019 (1 page) |
1 November 2019 | Appointment of Mr Adam Burchnall as a director on 1 November 2019 (2 pages) |
1 November 2019 | Appointment of Mr Nicky Burns as a director on 1 November 2019 (2 pages) |
2 July 2019 | Full accounts made up to 30 June 2018 (28 pages) |
12 April 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (3 pages) |
9 April 2019 | Change of details for Mr Adrian Timothy Norman as a person with significant control on 28 March 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
29 March 2018 | Full accounts made up to 30 June 2017 (29 pages) |
1 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (26 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (26 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
23 March 2016 | Full accounts made up to 30 June 2015 (18 pages) |
23 March 2016 | Full accounts made up to 30 June 2015 (18 pages) |
1 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
10 November 2015 | Director's details changed for Mr Martin Burchnall on 10 November 2015 (2 pages) |
10 November 2015 | Director's details changed for Mr Martin Burchnall on 10 November 2015 (2 pages) |
4 November 2015 | Resolutions
|
4 November 2015 | Memorandum and Articles of Association (8 pages) |
4 November 2015 | Memorandum and Articles of Association (8 pages) |
4 November 2015 | Resolutions
|
19 October 2015 | Termination of appointment of Peter Martin Wales as a director on 28 September 2015 (1 page) |
19 October 2015 | Termination of appointment of Peter Martin Wales as a director on 28 September 2015 (1 page) |
5 October 2015 | Registration of charge 028882780005, created on 29 September 2015 (29 pages) |
5 October 2015 | Registration of charge 028882780005, created on 29 September 2015 (29 pages) |
30 September 2015 | Registration of charge 028882780004, created on 29 September 2015 (7 pages) |
30 September 2015 | Registration of charge 028882780004, created on 29 September 2015 (7 pages) |
22 September 2015 | Satisfaction of charge 3 in full (1 page) |
22 September 2015 | Satisfaction of charge 3 in full (1 page) |
31 March 2015 | Full accounts made up to 30 June 2014 (17 pages) |
31 March 2015 | Full accounts made up to 30 June 2014 (17 pages) |
19 January 2015 | Director's details changed for Mr Martin Burchnall on 1 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Mr Peter Martin Wales on 1 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Mr Martin Burchnall on 1 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Mr Martin Burchnall on 1 January 2015 (2 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Director's details changed for Mr Peter Martin Wales on 1 January 2015 (2 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Director's details changed for Mr Peter Martin Wales on 1 January 2015 (2 pages) |
24 January 2014 | Director's details changed for Mr Martin Burchnall on 17 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Mr Martin Burchnall on 17 January 2014 (2 pages) |
24 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
17 December 2013 | Full accounts made up to 30 June 2013 (17 pages) |
17 December 2013 | Full accounts made up to 30 June 2013 (17 pages) |
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Full accounts made up to 30 June 2012 (16 pages) |
19 December 2012 | Full accounts made up to 30 June 2012 (16 pages) |
17 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Full accounts made up to 30 June 2011 (13 pages) |
6 October 2011 | Full accounts made up to 30 June 2011 (13 pages) |
8 September 2011 | Appointment of Mr Adrian Norman as a director (2 pages) |
8 September 2011 | Appointment of Mr Adrian Norman as a director (2 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
19 November 2010 | Full accounts made up to 30 June 2010 (18 pages) |
19 November 2010 | Full accounts made up to 30 June 2010 (18 pages) |
20 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Mr Martin Burchnall on 16 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Martin Burchnall on 16 December 2009 (2 pages) |
14 October 2009 | Accounts for a medium company made up to 30 June 2009 (16 pages) |
14 October 2009 | Accounts for a medium company made up to 30 June 2009 (16 pages) |
13 October 2009 | Statement of capital following an allotment of shares on 25 June 2009
|
13 October 2009 | Form 123-25/6/2009. (1 page) |
13 October 2009 | Statement of capital following an allotment of shares on 25 June 2009
|
13 October 2009 | Resolutions
|
13 October 2009 | Form 123-25/6/2009. (1 page) |
13 October 2009 | Resolutions
|
7 August 2009 | Accounts for a medium company made up to 31 December 2008 (13 pages) |
7 August 2009 | Accounts for a medium company made up to 31 December 2008 (13 pages) |
6 August 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
6 August 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
1 July 2008 | Appointment terminated secretary jill wales (1 page) |
1 July 2008 | Appointment terminated secretary jill wales (1 page) |
9 June 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
9 June 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
21 March 2008 | Director appointed mr martin burchnall (1 page) |
21 March 2008 | Director appointed mr martin burchnall (1 page) |
22 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Declaration of assistance for shares acquisition (8 pages) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | Declaration of assistance for shares acquisition (8 pages) |
26 October 2007 | Particulars of mortgage/charge (5 pages) |
26 October 2007 | Particulars of mortgage/charge (5 pages) |
19 September 2007 | Accounts for a medium company made up to 30 June 2007 (15 pages) |
19 September 2007 | Accounts for a medium company made up to 30 June 2007 (15 pages) |
17 April 2007 | Accounts for a medium company made up to 30 June 2006 (15 pages) |
17 April 2007 | Accounts for a medium company made up to 30 June 2006 (15 pages) |
25 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
24 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
24 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
5 October 2005 | Accounts for a medium company made up to 30 June 2005 (12 pages) |
5 October 2005 | Accounts for a medium company made up to 30 June 2005 (12 pages) |
15 March 2005 | Accounts for a medium company made up to 30 June 2004 (12 pages) |
15 March 2005 | Accounts for a medium company made up to 30 June 2004 (12 pages) |
28 February 2005 | Return made up to 17/01/05; full list of members (2 pages) |
28 February 2005 | Return made up to 17/01/05; full list of members (2 pages) |
26 March 2004 | Accounts for a medium company made up to 30 June 2003 (11 pages) |
26 March 2004 | Accounts for a medium company made up to 30 June 2003 (11 pages) |
4 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
4 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
3 April 2003 | Accounts for a medium company made up to 30 June 2002 (11 pages) |
3 April 2003 | Accounts for a medium company made up to 30 June 2002 (11 pages) |
27 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
16 April 2002 | Accounts for a medium company made up to 30 June 2001 (10 pages) |
16 April 2002 | Accounts for a medium company made up to 30 June 2001 (10 pages) |
1 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
14 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 January 2001 | Return made up to 17/01/01; full list of members
|
23 January 2001 | Return made up to 17/01/01; full list of members
|
13 March 2000 | Registered office changed on 13/03/00 from: the old chapel high street hardingstone northampton NN4 7BT (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: the old chapel high street hardingstone northampton NN4 7BT (1 page) |
10 March 2000 | Return made up to 17/01/00; no change of members (4 pages) |
10 March 2000 | Return made up to 17/01/00; no change of members (4 pages) |
8 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
11 June 1999 | Return made up to 17/01/99; full list of members (6 pages) |
11 June 1999 | Return made up to 17/01/99; full list of members (6 pages) |
26 May 1999 | Director's particulars changed (1 page) |
26 May 1999 | Director's particulars changed (1 page) |
1 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
24 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 January 1998 | Return made up to 17/01/98; no change of members (4 pages) |
27 January 1998 | Return made up to 17/01/98; no change of members (4 pages) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | Secretary resigned (1 page) |
3 April 1997 | Return made up to 17/01/97; no change of members
|
3 April 1997 | Return made up to 17/01/97; no change of members
|
23 December 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
23 December 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
1 February 1996 | Return made up to 17/01/96; full list of members
|
1 February 1996 | Return made up to 17/01/96; full list of members
|
15 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
15 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
15 August 1995 | Ad 01/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 August 1995 | Resolutions
|
15 August 1995 | Ad 01/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 August 1995 | Resolutions
|
11 May 1995 | Return made up to 17/01/95; full list of members (6 pages) |
11 May 1995 | Return made up to 17/01/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
24 February 1994 | Company name changed drawclock LIMITED\certificate issued on 25/02/94 (2 pages) |
24 February 1994 | Company name changed drawclock LIMITED\certificate issued on 25/02/94 (2 pages) |
17 January 1994 | Incorporation (9 pages) |
17 January 1994 | Incorporation (9 pages) |