Company NameT & W Civil Engineering Limited
Company StatusActive
Company Number02888278
CategoryPrivate Limited Company
Incorporation Date17 January 1994(30 years, 3 months ago)
Previous NameDrawclock Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Martin David Burchnall
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(14 years after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlotte House 500 Charlotte Road
Sheffield
South Yorkshire
S2 4ER
Director NameMr Nicky Anthony Burns
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(25 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlotte House 500 Charlotte Road
Sheffield
South Yorkshire
S2 4ER
Director NameMr Adam Burchnall
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(25 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlotte House 500 Charlotte Road
Sheffield
South Yorkshire
S2 4ER
Director NameMr Richard Palmer
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(26 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlotte House 500 Charlotte Road
Sheffield
South Yorkshire
S2 4ER
Director NameMr Steven John Tysoe
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(2 weeks, 3 days after company formation)
Appointment Duration13 years, 8 months (resigned 19 October 2007)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressHome Farm House
Bugbrooke Road, Kislingbury
Northampton
NN7 4AY
Director NameMr Peter Martin Wales
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(2 weeks, 3 days after company formation)
Appointment Duration21 years, 8 months (resigned 28 September 2015)
RoleConstruction Engineer
Country of ResidenceEngland
Correspondence Address183 Fraser Road
Sheffield
South Yorkshire
S8 0JP
Secretary NameAnne Jervis
NationalityBritish
StatusResigned
Appointed03 February 1994(2 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 1997)
RoleCompany Director
Correspondence Address32 Bramwith Road
Sheffield
S11 7EZ
Secretary NameElizabeth Elaine Tysoe
NationalityBritish
StatusResigned
Appointed02 July 1997(3 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 October 2007)
RoleCompany Director
Correspondence AddressHome Farm House
Bugbrooke Road, Kislingbury
Northampton
NN7 4AY
Secretary NameMrs Jill Penelope Wales
NationalityBritish
StatusResigned
Appointed19 October 2007(13 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 June 2008)
RoleCompany Director
Correspondence AddressWhiston House
Whiston
Northampton
NN7 1NN
Director NameMr Adrian Timothy Norman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(17 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 17 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Fraser Road
Sheffield
South Yorkshire
S8 0JP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetwcivil.co.uk
Telephone01604 702220
Telephone regionNorthampton

Location

Registered AddressCharlotte House
500 Charlotte Road
Sheffield
South Yorkshire
S2 4ER
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

750k at £1T & W Holdings LTD
99.99%
Non-voting Redeemable B
95 at £1T & W Holdings LTD
0.01%
Ordinary
5 at £1Mr Martin Burchnall
0.00%
Ordinary

Financials

Year2014
Turnover£43,389,672
Gross Profit£3,692,143
Net Worth£4,487,801
Cash£759,479
Current Liabilities£8,646,009

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due29 March 2025 (10 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End29 June

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Charges

1 March 2021Delivered on: 2 March 2021
Persons entitled: Peter Martin Wales and Jill Penelope Wales

Classification: A registered charge
Outstanding
29 September 2015Delivered on: 5 October 2015
Persons entitled: Peter Martin Wales (As Security Trustee)

Classification: A registered charge
Outstanding
29 September 2015Delivered on: 30 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 February 2009Delivered 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 2007Delivered 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 1994Delivered 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

Filing History

24 February 2023Confirmation statement made on 17 January 2023 with updates (5 pages)
19 January 2023Auditor's resignation (1 page)
13 January 2023Resolutions
  • RES13 ‐ Appointment of auditors 14/12/2022
(1 page)
23 December 2022Full accounts made up to 30 June 2022 (29 pages)
5 October 2022Cessation of Martin David Burchnall as a person with significant control on 5 October 2022 (1 page)
4 February 2022Full accounts made up to 30 June 2021 (28 pages)
19 January 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
20 April 2021Full accounts made up to 30 June 2020 (28 pages)
3 March 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
2 March 2021Registration of charge 028882780006, created on 1 March 2021 (28 pages)
5 January 2021Appointment of Mr Richard Palmer as a director on 1 January 2021 (2 pages)
4 February 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
20 January 2020Registered 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 2020Change of details for Mr Martin David Burchnall as a person with significant control on 1 January 2020 (2 pages)
20 January 2020Change of details for T&W Holdings Limited as a person with significant control on 1 January 2020 (2 pages)
20 January 2020Director's details changed for Mr Adam Burchnall on 15 January 2020 (2 pages)
20 January 2020Director's details changed for Mr Martin David Burchnall on 1 January 2020 (2 pages)
17 January 2020Cessation of Adrian Timothy Norman as a person with significant control on 15 November 2019 (1 page)
28 November 2019Full accounts made up to 30 June 2019 (31 pages)
15 November 2019Termination of appointment of Adrian Timothy Norman as a director on 17 October 2019 (1 page)
1 November 2019Appointment of Mr Adam Burchnall as a director on 1 November 2019 (2 pages)
1 November 2019Appointment of Mr Nicky Burns as a director on 1 November 2019 (2 pages)
2 July 2019Full accounts made up to 30 June 2018 (28 pages)
12 April 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (3 pages)
9 April 2019Change of details for Mr Adrian Timothy Norman as a person with significant control on 28 March 2019 (2 pages)
25 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
29 March 2018Full accounts made up to 30 June 2017 (29 pages)
1 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
4 April 2017Full accounts made up to 30 June 2016 (26 pages)
4 April 2017Full accounts made up to 30 June 2016 (26 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
23 March 2016Full accounts made up to 30 June 2015 (18 pages)
23 March 2016Full accounts made up to 30 June 2015 (18 pages)
1 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 750,100
(4 pages)
1 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 750,100
(4 pages)
10 November 2015Director's details changed for Mr Martin Burchnall on 10 November 2015 (2 pages)
10 November 2015Director's details changed for Mr Martin Burchnall on 10 November 2015 (2 pages)
4 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
4 November 2015Memorandum and Articles of Association (8 pages)
4 November 2015Memorandum and Articles of Association (8 pages)
4 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
19 October 2015Termination of appointment of Peter Martin Wales as a director on 28 September 2015 (1 page)
19 October 2015Termination of appointment of Peter Martin Wales as a director on 28 September 2015 (1 page)
5 October 2015Registration of charge 028882780005, created on 29 September 2015 (29 pages)
5 October 2015Registration of charge 028882780005, created on 29 September 2015 (29 pages)
30 September 2015Registration of charge 028882780004, created on 29 September 2015 (7 pages)
30 September 2015Registration of charge 028882780004, created on 29 September 2015 (7 pages)
22 September 2015Satisfaction of charge 3 in full (1 page)
22 September 2015Satisfaction of charge 3 in full (1 page)
31 March 2015Full accounts made up to 30 June 2014 (17 pages)
31 March 2015Full accounts made up to 30 June 2014 (17 pages)
19 January 2015Director's details changed for Mr Martin Burchnall on 1 January 2015 (2 pages)
19 January 2015Director's details changed for Mr Peter Martin Wales on 1 January 2015 (2 pages)
19 January 2015Director's details changed for Mr Martin Burchnall on 1 January 2015 (2 pages)
19 January 2015Director's details changed for Mr Martin Burchnall on 1 January 2015 (2 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 750,100
(5 pages)
19 January 2015Director's details changed for Mr Peter Martin Wales on 1 January 2015 (2 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 750,100
(5 pages)
19 January 2015Director's details changed for Mr Peter Martin Wales on 1 January 2015 (2 pages)
24 January 2014Director's details changed for Mr Martin Burchnall on 17 January 2014 (2 pages)
24 January 2014Director's details changed for Mr Martin Burchnall on 17 January 2014 (2 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 750,100
(6 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 750,100
(6 pages)
17 December 2013Full accounts made up to 30 June 2013 (17 pages)
17 December 2013Full accounts made up to 30 June 2013 (17 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
19 December 2012Full accounts made up to 30 June 2012 (16 pages)
19 December 2012Full accounts made up to 30 June 2012 (16 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
6 October 2011Full accounts made up to 30 June 2011 (13 pages)
6 October 2011Full accounts made up to 30 June 2011 (13 pages)
8 September 2011Appointment of Mr Adrian Norman as a director (2 pages)
8 September 2011Appointment of Mr Adrian Norman as a director (2 pages)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
19 November 2010Full accounts made up to 30 June 2010 (18 pages)
19 November 2010Full accounts made up to 30 June 2010 (18 pages)
20 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Mr Martin Burchnall on 16 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Martin Burchnall on 16 December 2009 (2 pages)
14 October 2009Accounts for a medium company made up to 30 June 2009 (16 pages)
14 October 2009Accounts for a medium company made up to 30 June 2009 (16 pages)
13 October 2009Statement of capital following an allotment of shares on 25 June 2009
  • GBP 101
(2 pages)
13 October 2009Form 123-25/6/2009. (1 page)
13 October 2009Statement of capital following an allotment of shares on 25 June 2009
  • GBP 101
(2 pages)
13 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2009Form 123-25/6/2009. (1 page)
13 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2009Accounts for a medium company made up to 31 December 2008 (13 pages)
7 August 2009Accounts for a medium company made up to 31 December 2008 (13 pages)
6 August 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
6 August 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
1 July 2008Appointment terminated secretary jill wales (1 page)
1 July 2008Appointment terminated secretary jill wales (1 page)
9 June 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
9 June 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
21 March 2008Director appointed mr martin burchnall (1 page)
21 March 2008Director appointed mr martin burchnall (1 page)
22 January 2008Return made up to 17/01/08; full list of members (2 pages)
22 January 2008Return made up to 17/01/08; full list of members (2 pages)
30 October 2007New secretary appointed (2 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Declaration of assistance for shares acquisition (8 pages)
30 October 2007New secretary appointed (2 pages)
30 October 2007Declaration of assistance for shares acquisition (8 pages)
26 October 2007Particulars of mortgage/charge (5 pages)
26 October 2007Particulars of mortgage/charge (5 pages)
19 September 2007Accounts for a medium company made up to 30 June 2007 (15 pages)
19 September 2007Accounts for a medium company made up to 30 June 2007 (15 pages)
17 April 2007Accounts for a medium company made up to 30 June 2006 (15 pages)
17 April 2007Accounts for a medium company made up to 30 June 2006 (15 pages)
25 January 2007Return made up to 17/01/07; full list of members (2 pages)
25 January 2007Return made up to 17/01/07; full list of members (2 pages)
24 January 2006Return made up to 17/01/06; full list of members (2 pages)
24 January 2006Return made up to 17/01/06; full list of members (2 pages)
5 October 2005Accounts for a medium company made up to 30 June 2005 (12 pages)
5 October 2005Accounts for a medium company made up to 30 June 2005 (12 pages)
15 March 2005Accounts for a medium company made up to 30 June 2004 (12 pages)
15 March 2005Accounts for a medium company made up to 30 June 2004 (12 pages)
28 February 2005Return made up to 17/01/05; full list of members (2 pages)
28 February 2005Return made up to 17/01/05; full list of members (2 pages)
26 March 2004Accounts for a medium company made up to 30 June 2003 (11 pages)
26 March 2004Accounts for a medium company made up to 30 June 2003 (11 pages)
4 February 2004Return made up to 17/01/04; full list of members (7 pages)
4 February 2004Return made up to 17/01/04; full list of members (7 pages)
3 April 2003Accounts for a medium company made up to 30 June 2002 (11 pages)
3 April 2003Accounts for a medium company made up to 30 June 2002 (11 pages)
27 January 2003Return made up to 17/01/03; full list of members (7 pages)
27 January 2003Return made up to 17/01/03; full list of members (7 pages)
16 April 2002Accounts for a medium company made up to 30 June 2001 (10 pages)
16 April 2002Accounts for a medium company made up to 30 June 2001 (10 pages)
1 February 2002Return made up to 17/01/02; full list of members (6 pages)
1 February 2002Return made up to 17/01/02; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 January 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2000Registered office changed on 13/03/00 from: the old chapel high street hardingstone northampton NN4 7BT (1 page)
13 March 2000Registered office changed on 13/03/00 from: the old chapel high street hardingstone northampton NN4 7BT (1 page)
10 March 2000Return made up to 17/01/00; no change of members (4 pages)
10 March 2000Return made up to 17/01/00; no change of members (4 pages)
8 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
8 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
11 June 1999Return made up to 17/01/99; full list of members (6 pages)
11 June 1999Return made up to 17/01/99; full list of members (6 pages)
26 May 1999Director's particulars changed (1 page)
26 May 1999Director's particulars changed (1 page)
1 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
1 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
24 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
24 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 January 1998Return made up to 17/01/98; no change of members (4 pages)
27 January 1998Return made up to 17/01/98; no change of members (4 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997New secretary appointed (2 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997Secretary resigned (1 page)
3 April 1997Return made up to 17/01/97; no change of members
  • 363(287) ‐ Registered office changed on 03/04/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 April 1997Return made up to 17/01/97; no change of members
  • 363(287) ‐ Registered office changed on 03/04/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 December 1996Accounts for a small company made up to 30 June 1996 (9 pages)
23 December 1996Accounts for a small company made up to 30 June 1996 (9 pages)
1 February 1996Return made up to 17/01/96; full list of members
  • 363(287) ‐ Registered office changed on 01/02/96
(6 pages)
1 February 1996Return made up to 17/01/96; full list of members
  • 363(287) ‐ Registered office changed on 01/02/96
(6 pages)
15 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
15 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
15 August 1995Ad 01/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 August 1995Ad 01/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 May 1995Return made up to 17/01/95; full list of members (6 pages)
11 May 1995Return made up to 17/01/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
24 February 1994Company name changed drawclock LIMITED\certificate issued on 25/02/94 (2 pages)
24 February 1994Company name changed drawclock LIMITED\certificate issued on 25/02/94 (2 pages)
17 January 1994Incorporation (9 pages)
17 January 1994Incorporation (9 pages)