Company NameTWC Facilities Ltd
DirectorsMartin David Scriven Williams and Rachel Jane Williams
Company StatusActive
Company Number06933202
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Previous NamesIndigo Washroom Solutions (North East) Ltd and TWC (Washrooms) Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Martin David Scriven Williams
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Grizzlefield House
Felixkirk Road
Thirsk
YO7 2ED
Director NameMrs Rachel Jane Williams
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Grizzlefield House
Felixkirk Road
Thirsk
YO7 2ED
Secretary NameMrs Rachel Jane Williams
NationalityBritish
StatusCurrent
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Grizzlefield House
Felixkirk Road
Thirsk
YO7 2ED

Contact

Websitetwc-group.com

Location

Registered AddressThe Stables Grizzlefield House
Felixkirk Road
Thirsk
YO7 2ED
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThirsk
WardThirsk
Address Matches7 other UK companies use this postal address

Shareholders

500 at £1Martin David Scriven Williams
50.00%
Ordinary
500 at £1Rachel Jane Williams
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,061
Cash£50
Current Liabilities£305,242

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months from now)

Charges

4 August 2016Delivered on: 5 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

16 November 2020Director's details changed for Mrs Rachel Jane Williams on 18 October 2017 (2 pages)
16 November 2020Director's details changed for Mr Martin David Scriven Williams on 18 October 2017 (2 pages)
16 November 2020Secretary's details changed for Mrs Rachel Jane Williams on 18 October 2017 (1 page)
6 November 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
24 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
3 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
25 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
7 June 2017Registered office address changed from Sandholme Farm Thornton Le Street Thirsk YO7 4DY to The Stables Grizzlefield House Felixkirk Road Thirsk YO7 2ED on 7 June 2017 (1 page)
7 June 2017Registered office address changed from Sandholme Farm Thornton Le Street Thirsk YO7 4DY to The Stables Grizzlefield House Felixkirk Road Thirsk YO7 2ED on 7 June 2017 (1 page)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
7 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-06
(3 pages)
7 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-06
(3 pages)
5 August 2016Registration of charge 069332020001, created on 4 August 2016 (20 pages)
5 August 2016Registration of charge 069332020001, created on 4 August 2016 (20 pages)
14 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(6 pages)
14 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(5 pages)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(5 pages)
24 June 2015Register inspection address has been changed to Grizzlefield House Felixkirk Road Thirsk North Yorkshire YO7 2ED (1 page)
24 June 2015Register inspection address has been changed to Grizzlefield House Felixkirk Road Thirsk North Yorkshire YO7 2ED (1 page)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 1,000
(3 pages)
30 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 1,000
(3 pages)
30 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 1,000
(3 pages)
1 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-01
(5 pages)
1 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-01
(5 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
2 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
19 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
15 July 2010Company name changed indigo washroom solutions (north east) LTD\certificate issued on 15/07/10
  • CONNOT ‐
(3 pages)
15 July 2010Company name changed indigo washroom solutions (north east) LTD\certificate issued on 15/07/10
  • CONNOT ‐
(3 pages)
5 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-25
(1 page)
5 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-25
(1 page)
17 June 2010Director's details changed for Mr Martin David Scriven Williams on 15 June 2010 (2 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mr Martin David Scriven Williams on 15 June 2010 (2 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mrs Rachel Jane Williams on 16 May 2010 (2 pages)
16 June 2010Director's details changed for Mrs Rachel Jane Williams on 16 May 2010 (2 pages)
15 June 2009Incorporation (16 pages)
15 June 2009Incorporation (16 pages)