THWAITES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHWAITES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00387579
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THWAITES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THWAITES ENGINEERING CO.LIMITED May 13, 1944May 13, 1944

    What are the latest accounts for THWAITES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for THWAITES LIMITED?

    Last Confirmation Statement Made Up ToMar 27, 2026
    Next Confirmation Statement DueApr 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2025
    OverdueNo

    What are the latest filings for THWAITES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Aug 31, 2024

    36 pagesAA

    Confirmation statement made on Mar 27, 2025 with updates

    4 pagesCS01

    Full accounts made up to Aug 31, 2023

    35 pagesAA

    Confirmation statement made on Mar 27, 2024 with no updates

    3 pagesCS01

    Registration of charge 003875790003, created on Jan 04, 2024

    5 pagesMR01

    Full accounts made up to Aug 31, 2022

    37 pagesAA

    Confirmation statement made on Mar 27, 2023 with updates

    4 pagesCS01

    Full accounts made up to Aug 31, 2021

    36 pagesAA

    Confirmation statement made on Mar 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2020

    36 pagesAA

    Confirmation statement made on Mar 27, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2019

    31 pagesAA
    Annotations
    DateAnnotation
    Jul 30, 2020Part Admin Removed Pages containing unnecessary material were removed from the register on 30/07/2020.

    Confirmation statement made on Mar 27, 2020 with no updates

    3 pagesCS01

    Director's details changed for Ian Charles Metcalfe Brown on Jan 01, 2020

    2 pagesCH01

    Director's details changed for Mr Simon Kimberley Hill on Jan 01, 2020

    2 pagesCH01

    Termination of appointment of Kevin Joseph Phelan as a director on May 31, 2019

    1 pagesTM01

    Full accounts made up to Aug 31, 2018

    30 pagesAA

    Confirmation statement made on Mar 27, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2017

    31 pagesAA

    Appointment of Honourable Robert Anthony Wills as a director on Apr 11, 2018

    2 pagesAP01

    Confirmation statement made on Mar 27, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2016

    30 pagesAA

    Confirmation statement made on Mar 27, 2017 with updates

    6 pagesCS01

    Director's details changed for Ian Charles Metcalfe Brown on Jan 01, 2017

    2 pagesCH01

    Termination of appointment of Alan Ernest Earles as a director on Dec 20, 2016

    1 pagesTM01

    Who are the officers of THWAITES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Simon Kimberley
    Welsh Road
    Cubbington
    CV32 7NQ Leamington Spa
    Warwickshire
    Secretary
    Welsh Road
    Cubbington
    CV32 7NQ Leamington Spa
    Warwickshire
    203888640001
    BROWN, Ian Charles Metcalfe
    Welsh Road
    Cubbington
    CV32 7NQ Leamington Spa
    Warwickshire
    Director
    Welsh Road
    Cubbington
    CV32 7NQ Leamington Spa
    Warwickshire
    EnglandBritish54915370004
    DULVERTON, The Rt Hon The Lord
    Welsh Road
    Cubbington
    CV32 7NQ Leamington Spa
    Warwickshire
    Director
    Welsh Road
    Cubbington
    CV32 7NQ Leamington Spa
    Warwickshire
    EnglandBritish8568130010
    HILL, Simon Kimberley
    Welsh Road
    Cubbington
    CV32 7NQ Leamington Spa
    Warwickshire
    Director
    Welsh Road
    Cubbington
    CV32 7NQ Leamington Spa
    Warwickshire
    EnglandBritish206457820001
    WILLS, Robert Anthony, The Hon.
    Welsh Road
    Cubbington
    CV32 7NQ Leamington Spa
    Warwickshire
    Director
    Welsh Road
    Cubbington
    CV32 7NQ Leamington Spa
    Warwickshire
    United KingdomBritish245367590001
    WILLS, Robert Ian Hamilton
    Welsh Road
    Cubbington
    CV32 7NQ Leamington Spa
    Warwickshire
    Director
    Welsh Road
    Cubbington
    CV32 7NQ Leamington Spa
    Warwickshire
    United KingdomBritish7927140001
    GOODYEAR, Allen James
    11 Smirrells Road
    Hall Green
    B28 0LA Birmingham
    Secretary
    11 Smirrells Road
    Hall Green
    B28 0LA Birmingham
    British36145480001
    TROTMAN, Steven
    Welsh Road
    Cubbington
    CV32 7NQ Leamington Spa
    Warwickshire
    Secretary
    Welsh Road
    Cubbington
    CV32 7NQ Leamington Spa
    Warwickshire
    British73697210002
    WHITTAKER, David
    10 Hathaway Lane
    Shottery
    CV37 9BJ Stratford Upon Avon
    Warwickshire
    Secretary
    10 Hathaway Lane
    Shottery
    CV37 9BJ Stratford Upon Avon
    Warwickshire
    British49313100001
    CHRISTOPHERS, Theodore Edgar
    Meadowcroft 37 Bakers Lane
    Knowle
    B93 8PW Solihull
    West Midlands
    Director
    Meadowcroft 37 Bakers Lane
    Knowle
    B93 8PW Solihull
    West Midlands
    British8568140001
    CONSTANTINE, John
    Bonnyton
    Wolverton
    CV37 0HF Stratford Upon Avon
    Warwickshire
    Director
    Bonnyton
    Wolverton
    CV37 0HF Stratford Upon Avon
    Warwickshire
    British2865900001
    EARLES, Alan Ernest
    Welsh Road
    Cubbington
    CV32 7NQ Leamington Spa
    Warwickshire
    Director
    Welsh Road
    Cubbington
    CV32 7NQ Leamington Spa
    Warwickshire
    EnglandBritish41768910004
    GIVEN, John
    5 Longacres
    Little Aston
    B74 3AW Sutton Coldfield
    West Midlands
    Director
    5 Longacres
    Little Aston
    B74 3AW Sutton Coldfield
    West Midlands
    British761920001
    PHELAN, Kevin Joseph
    Welsh Road
    Cubbington
    CV32 7NQ Leamington Spa
    Warwickshire
    Director
    Welsh Road
    Cubbington
    CV32 7NQ Leamington Spa
    Warwickshire
    EnglandBritish206454990001
    RICHARDSON, Andrew John Houison
    Croft House
    Mowsley Road Husbands Bosworth
    LE17 6LR Lutterworth
    Leicestershire
    Director
    Croft House
    Mowsley Road Husbands Bosworth
    LE17 6LR Lutterworth
    Leicestershire
    British14527540001
    THWAITES, Michael John
    Hurdiss Harbury
    CV33 9NN Leamington-Spa
    Warwickshire
    Director
    Hurdiss Harbury
    CV33 9NN Leamington-Spa
    Warwickshire
    British8568110001
    WEBB, John
    Oakwood House The Elms
    Leek Wootton
    CV35 7RR Warwick
    Warwickshire
    Director
    Oakwood House The Elms
    Leek Wootton
    CV35 7RR Warwick
    Warwickshire
    British8568120001
    WHITTAKER, David
    10 Hathaway Lane
    Shottery
    CV37 9BJ Stratford Upon Avon
    Warwickshire
    Director
    10 Hathaway Lane
    Shottery
    CV37 9BJ Stratford Upon Avon
    Warwickshire
    British49313100001
    WOOD, Stuart Mark Douglas
    64 The Avenue
    PO12 2JU Alverstone
    Hampshire
    Director
    64 The Avenue
    PO12 2JU Alverstone
    Hampshire
    British102126850001

    Who are the persons with significant control of THWAITES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lord Michael Dulverton
    Welsh Road
    Cubbington
    CV32 7NQ Leamington Spa
    Warwickshire
    Apr 06, 2016
    Welsh Road
    Cubbington
    CV32 7NQ Leamington Spa
    Warwickshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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