THWAITES LIMITED
Overview
| Company Name | THWAITES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00387579 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THWAITES LIMITED?
- Manufacture of lifting and handling equipment (28220) / Manufacturing
Where is THWAITES LIMITED located?
| Registered Office Address | Welsh Road Cubbington CV32 7NQ Leamington Spa Warwickshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THWAITES LIMITED?
| Company Name | From | Until |
|---|---|---|
| THWAITES ENGINEERING CO.LIMITED | May 13, 1944 | May 13, 1944 |
What are the latest accounts for THWAITES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for THWAITES LIMITED?
| Last Confirmation Statement Made Up To | Mar 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 27, 2025 |
| Overdue | No |
What are the latest filings for THWAITES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Aug 31, 2024 | 36 pages | AA | ||||||
Confirmation statement made on Mar 27, 2025 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Aug 31, 2023 | 35 pages | AA | ||||||
Confirmation statement made on Mar 27, 2024 with no updates | 3 pages | CS01 | ||||||
Registration of charge 003875790003, created on Jan 04, 2024 | 5 pages | MR01 | ||||||
Full accounts made up to Aug 31, 2022 | 37 pages | AA | ||||||
Confirmation statement made on Mar 27, 2023 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Aug 31, 2021 | 36 pages | AA | ||||||
Confirmation statement made on Mar 27, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Aug 31, 2020 | 36 pages | AA | ||||||
Confirmation statement made on Mar 27, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Aug 31, 2019 | 31 pages | AA | ||||||
| ||||||||
Confirmation statement made on Mar 27, 2020 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Ian Charles Metcalfe Brown on Jan 01, 2020 | 2 pages | CH01 | ||||||
Director's details changed for Mr Simon Kimberley Hill on Jan 01, 2020 | 2 pages | CH01 | ||||||
Termination of appointment of Kevin Joseph Phelan as a director on May 31, 2019 | 1 pages | TM01 | ||||||
Full accounts made up to Aug 31, 2018 | 30 pages | AA | ||||||
Confirmation statement made on Mar 27, 2019 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Aug 31, 2017 | 31 pages | AA | ||||||
Appointment of Honourable Robert Anthony Wills as a director on Apr 11, 2018 | 2 pages | AP01 | ||||||
Confirmation statement made on Mar 27, 2018 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Aug 31, 2016 | 30 pages | AA | ||||||
Confirmation statement made on Mar 27, 2017 with updates | 6 pages | CS01 | ||||||
Director's details changed for Ian Charles Metcalfe Brown on Jan 01, 2017 | 2 pages | CH01 | ||||||
Termination of appointment of Alan Ernest Earles as a director on Dec 20, 2016 | 1 pages | TM01 | ||||||
Who are the officers of THWAITES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILL, Simon Kimberley | Secretary | Welsh Road Cubbington CV32 7NQ Leamington Spa Warwickshire | 203888640001 | |||||||
| BROWN, Ian Charles Metcalfe | Director | Welsh Road Cubbington CV32 7NQ Leamington Spa Warwickshire | England | British | 54915370004 | |||||
| DULVERTON, The Rt Hon The Lord | Director | Welsh Road Cubbington CV32 7NQ Leamington Spa Warwickshire | England | British | 8568130010 | |||||
| HILL, Simon Kimberley | Director | Welsh Road Cubbington CV32 7NQ Leamington Spa Warwickshire | England | British | 206457820001 | |||||
| WILLS, Robert Anthony, The Hon. | Director | Welsh Road Cubbington CV32 7NQ Leamington Spa Warwickshire | United Kingdom | British | 245367590001 | |||||
| WILLS, Robert Ian Hamilton | Director | Welsh Road Cubbington CV32 7NQ Leamington Spa Warwickshire | United Kingdom | British | 7927140001 | |||||
| GOODYEAR, Allen James | Secretary | 11 Smirrells Road Hall Green B28 0LA Birmingham | British | 36145480001 | ||||||
| TROTMAN, Steven | Secretary | Welsh Road Cubbington CV32 7NQ Leamington Spa Warwickshire | British | 73697210002 | ||||||
| WHITTAKER, David | Secretary | 10 Hathaway Lane Shottery CV37 9BJ Stratford Upon Avon Warwickshire | British | 49313100001 | ||||||
| CHRISTOPHERS, Theodore Edgar | Director | Meadowcroft 37 Bakers Lane Knowle B93 8PW Solihull West Midlands | British | 8568140001 | ||||||
| CONSTANTINE, John | Director | Bonnyton Wolverton CV37 0HF Stratford Upon Avon Warwickshire | British | 2865900001 | ||||||
| EARLES, Alan Ernest | Director | Welsh Road Cubbington CV32 7NQ Leamington Spa Warwickshire | England | British | 41768910004 | |||||
| GIVEN, John | Director | 5 Longacres Little Aston B74 3AW Sutton Coldfield West Midlands | British | 761920001 | ||||||
| PHELAN, Kevin Joseph | Director | Welsh Road Cubbington CV32 7NQ Leamington Spa Warwickshire | England | British | 206454990001 | |||||
| RICHARDSON, Andrew John Houison | Director | Croft House Mowsley Road Husbands Bosworth LE17 6LR Lutterworth Leicestershire | British | 14527540001 | ||||||
| THWAITES, Michael John | Director | Hurdiss Harbury CV33 9NN Leamington-Spa Warwickshire | British | 8568110001 | ||||||
| WEBB, John | Director | Oakwood House The Elms Leek Wootton CV35 7RR Warwick Warwickshire | British | 8568120001 | ||||||
| WHITTAKER, David | Director | 10 Hathaway Lane Shottery CV37 9BJ Stratford Upon Avon Warwickshire | British | 49313100001 | ||||||
| WOOD, Stuart Mark Douglas | Director | 64 The Avenue PO12 2JU Alverstone Hampshire | British | 102126850001 |
Who are the persons with significant control of THWAITES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Lord Michael Dulverton | Apr 06, 2016 | Welsh Road Cubbington CV32 7NQ Leamington Spa Warwickshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0