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(24 years, 7 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 Steven John Tysoe |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 5 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 | 05 May 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 5 months (resigned 28 September 2015) |
Role | Construction Engineer |
Country of Residence | England |
Correspondence Address | Whiston House Whiston Northampton Northamptonshire NN7 1NN |
Secretary Name | Elizabeth Elaine Tysoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 5 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(12 years, 6 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 | 28 September 2015(20 years, 5 months after company formation) |
Appointment Duration | 4 years (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 | 11 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | twcivil.co.uk |
---|---|
Email address | [email protected] |
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 |
2 at £1 | T & W Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £197,118 |
Current Liabilities | £1,527,592 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 29 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 29 June |
Latest Return | 11 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (11 months, 3 weeks 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 |
31 August 2011 | Delivered on: 3 September 2011 Satisfied on: 23 September 2015 Persons entitled: Ing Lease (UK) LTD Classification: Long term licence to sub-let Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The full benefit of the sub-letting agreements entered into by from time to time and the benefit of all guarantees, indemnities, negotiable instruments and securities taken in connection with any and all such sub-letting agreements. Fully Satisfied |
3 February 2009 | Delivered on: 12 February 2009 Satisfied on: 28 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures plant and 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 |
11 April 2023 | Confirmation statement made on 11 April 2023 with updates (4 pages) |
---|---|
19 January 2023 | Auditor's resignation (1 page) |
18 January 2023 | Resolutions
|
23 December 2022 | Accounts for a small company made up to 30 June 2022 (11 pages) |
15 April 2022 | Confirmation statement made on 11 April 2022 with updates (4 pages) |
1 February 2022 | Accounts for a small company made up to 30 June 2021 (11 pages) |
13 April 2021 | Confirmation statement made on 11 April 2021 with updates (4 pages) |
1 April 2021 | Accounts for a small company made up to 30 June 2020 (10 pages) |
2 March 2021 | Registration of charge 030449920006, created on 1 March 2021 (28 pages) |
22 April 2020 | Director's details changed for Mr Adam Burchnall on 10 April 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
21 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 21 January 2020 (1 page) |
20 January 2020 | Change of details for T&W Holdings Limited as a person with significant control on 20 January 2020 (2 pages) |
15 November 2019 | Termination of appointment of Adrian Timothy Norman as a director on 17 October 2019 (1 page) |
15 November 2019 | Accounts for a small company made up to 30 June 2019 (11 pages) |
1 November 2019 | Appointment of Mr Adam Burchnall as a director on 1 November 2019 (2 pages) |
20 June 2019 | Accounts for a small company made up to 30 June 2018 (11 pages) |
15 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
29 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
9 May 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (12 pages) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (12 pages) |
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
23 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
23 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
10 November 2015 | Director's details changed for Mr Adrian Timothy Norman on 1 November 2015 (2 pages) |
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 Adrian Timothy Norman on 1 November 2015 (2 pages) |
10 November 2015 | Director's details changed for Mr Martin Burchnall on 10 November 2015 (2 pages) |
4 November 2015 | Memorandum and Articles of Association (6 pages) |
4 November 2015 | Resolutions
|
4 November 2015 | Resolutions
|
4 November 2015 | Memorandum and Articles of Association (6 pages) |
19 October 2015 | Appointment of Mr Martin Burchnall as a director on 28 September 2015 (2 pages) |
19 October 2015 | Termination of appointment of Peter Martin Wales as a director on 28 September 2015 (1 page) |
19 October 2015 | Appointment of Mr Martin Burchnall as a director on 28 September 2015 (2 pages) |
19 October 2015 | Appointment of Mr Adrian Timothy Norman as a director on 28 September 2015 (2 pages) |
19 October 2015 | Appointment of Mr Adrian Timothy Norman as a director on 28 September 2015 (2 pages) |
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 030449920005, created on 29 September 2015 (29 pages) |
5 October 2015 | Registration of charge 030449920005, created on 29 September 2015 (29 pages) |
30 September 2015 | Registration of charge 030449920004, created on 29 September 2015 (7 pages) |
30 September 2015 | Registration of charge 030449920004, created on 29 September 2015 (7 pages) |
28 September 2015 | Satisfaction of charge 2 in full (1 page) |
28 September 2015 | Satisfaction of charge 2 in full (1 page) |
23 September 2015 | Satisfaction of charge 3 in full (1 page) |
23 September 2015 | Satisfaction of charge 3 in full (1 page) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
31 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
31 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
17 December 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
17 December 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
19 December 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
29 September 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
19 November 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
28 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Accounts for a small company made up to 30 June 2009 (5 pages) |
14 October 2009 | Accounts for a small company made up to 30 June 2009 (5 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) |
29 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
15 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 11/04/09; full list of members (3 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: 2 (4 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
1 July 2008 | Appointment terminated secretary jill wales (1 page) |
1 July 2008 | Appointment terminated secretary jill wales (1 page) |
30 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
30 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
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) |
30 October 2007 | Declaration of assistance for shares acquisition (8 pages) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Declaration of assistance for shares acquisition (8 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
26 October 2007 | Particulars of mortgage/charge (5 pages) |
26 October 2007 | Particulars of mortgage/charge (5 pages) |
19 September 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
19 September 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
8 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
17 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
17 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
27 June 2006 | Return made up to 11/04/06; full list of members (2 pages) |
27 June 2006 | Return made up to 11/04/06; full list of members (2 pages) |
5 October 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
5 October 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
5 May 2005 | Return made up to 11/04/05; full list of members (2 pages) |
5 May 2005 | Return made up to 11/04/05; full list of members (2 pages) |
15 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
15 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
26 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
26 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
26 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
7 June 2003 | Return made up to 11/04/03; full list of members (7 pages) |
7 June 2003 | Return made up to 11/04/03; full list of members (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
24 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
16 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
16 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
10 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
24 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: the old chapel high street hardingstone northampton NN4 0BZ (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: the old chapel high street hardingstone northampton NN4 0BZ (1 page) |
8 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
8 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 April 1999 | Return made up to 11/04/99; full list of members
|
18 April 1999 | Return made up to 11/04/99; full list of members
|
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) |
29 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
29 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
27 April 1998 | Resolutions
|
27 April 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
27 April 1998 | Resolutions
|
27 April 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
5 June 1997 | Return made up to 11/04/97; no change of members (4 pages) |
5 June 1997 | Return made up to 11/04/97; no change of members (4 pages) |
23 December 1996 | Full accounts made up to 30 June 1996 (9 pages) |
23 December 1996 | Full accounts made up to 30 June 1996 (9 pages) |
5 December 1996 | Return made up to 11/04/96; full list of members
|
5 December 1996 | Return made up to 11/04/96; full list of members
|
26 September 1995 | Accounting reference date notified as 30/06 (1 page) |
26 September 1995 | Accounting reference date notified as 30/06 (1 page) |
31 August 1995 | Company name changed photopermit LIMITED\certificate issued on 01/09/95 (4 pages) |
31 August 1995 | Company name changed photopermit LIMITED\certificate issued on 01/09/95 (4 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | Director resigned;new director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 June 1995 | Director resigned;new director appointed (2 pages) |
12 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1995 | Incorporation (9 pages) |
11 April 1995 | Incorporation (9 pages) |