R.TWINING AND COMPANY LIMITED
Overview
Company Name | R.TWINING AND COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00525071 |
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 R.TWINING AND COMPANY LIMITED?
- Wholesale of coffee, tea, cocoa and spices (46370) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is R.TWINING AND COMPANY LIMITED located?
Registered Office Address | Weston Centre 10 Grosvenor Street W1K 4QY London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for R.TWINING AND COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for R.TWINING AND COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 15, 2025 |
---|---|
Next Confirmation Statement Due | Jun 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 15, 2024 |
Overdue | No |
What are the latest filings for R.TWINING AND COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2023 | 37 pages | AA | ||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2022 | 38 pages | AA | ||
Appointment of Mrs Gaëlle Jeanne Dominique Sully Ép. Hutt as a director on Jun 17, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Stephen Revett as a director on Jun 17, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 15, 2022 with updates | 4 pages | CS01 | ||
Notification of Twining Crosfield & Co Limited as a person with significant control on Mar 24, 2022 | 2 pages | PSC02 | ||
Cessation of Associated British Foods Plc as a person with significant control on Mar 24, 2022 | 1 pages | PSC07 | ||
Notification of Associated British Foods Plc as a person with significant control on Mar 21, 2022 | 2 pages | PSC02 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Cessation of A Person with Significant Control as a person with significant control on Mar 24, 2022 | 1 pages | PSC07 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Cessation of Twining Crosfield & Co. Limited as a person with significant control on Mar 21, 2022 | 1 pages | PSC07 | ||
Statement of capital following an allotment of shares on Mar 21, 2022
| 4 pages | SH01 | ||
Appointment of Mr Raymond Gerrard Cahill as a secretary on Mar 23, 2022 | 2 pages | AP03 | ||
Termination of appointment of Robert Edward Tavener as a director on Mar 23, 2022 | 1 pages | TM01 | ||
Appointment of Olav Kristian Silden as a director on Mar 23, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Nicholas Stephen Revett on Mar 03, 2022 | 2 pages | CH01 | ||
Full accounts made up to Aug 31, 2021 | 38 pages | AA | ||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2020 | 37 pages | AA | ||
Director's details changed for Nicholas Stephen Revett on Apr 21, 2021 | 2 pages | CH01 | ||
Director's details changed for Nicholas Stephen Revett on Apr 21, 2021 | 2 pages | CH01 | ||
Director's details changed for Robert Edward Tavener on Apr 21, 2021 | 2 pages | CH01 | ||
Who are the officers of R.TWINING AND COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAHILL, Raymond Gerrard | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | 293939590001 | |||||||
SILDEN, Olav Kristian | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | Switzerland | Norwegian | Director | 293939580001 | ||||
SULLY ÉP. HUTT, Gaëlle Jeanne Dominique | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | French | Company Director | 265760230002 | ||||
TAYLOR, Peter Roger | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | Company Director | 263035080001 | ||||
FOSTER, Jessica Sophie | Secretary | 79b Huddleston Road N7 0AE London | British | 81227960001 | ||||||
GORE, Malcolm Raymond | Secretary | 3 Branksome Way HA3 9SH Harrow Middlesex | British | 22648660001 | ||||||
RICHARDSON, Lyn | Secretary | Honey Cottage Hatton Fields, Sutton Lane DE65 5GQ Hilton Derby | British | 77256000001 | ||||||
SCHOFIELD, Rosalyn Sharon | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | British | 77673960006 | ||||||
SMITH, Simon Joseph | Secretary | 34 Winkworth Road SM7 2QL Banstead Surrey | British | 92994020001 | ||||||
SPRINGETT, Catherine Mary | Secretary | The Coach House 32 Kerrison Road Ealing W5 5NW London | British | 147336720001 | ||||||
WRIGHT, William Bernard | Secretary | 1a Kingsfield Road Oxhey WD1 4PP Watford Hertfordshire | British | 487670003 | ||||||
BATTISSON, Michael Jeffreys Percy | Director | 13 Pine Close South Wonston SO21 3EB Winchester Hampshire | British | Export Director | 38506960001 | |||||
BURR, Simon Arthur | Director | 14 Cuffelle Close RG24 8RH Chineham Hampshire | England | British | Group Financial Director | 144845460001 | ||||
DEWAR, Ian William Kirk | Director | Cinderwood Bourne View Allington SP4 0AA Salisbury Wiltshire | British | Company Director | 547240001 | |||||
EVANS, Brynley James | Director | Martindale The Dene Hurstbourne Tarrant SP11 0AG Andover Hampshire | British | Managing Director | 11526040001 | |||||
HINCH, Thomas Allen | Director | 6 Hawthorne Close Grateley SP11 8JL Andover Hampshire | British | Production Manager | 11526050001 | |||||
HUDSON, Colin John | Director | Orchard Rise 1 The Orchard Easton Royal SN9 5LZ Pewsey Wiltshire | British | Group Purchasing Director | 17736300001 | |||||
KENNY, Bruce Guthrie | Director | Weyhill Lodge Cottage Red Post Lane Weyhill SP11 0PX Andover Hampshire | British | Personnel Advisor | 50613360001 | |||||
KING, Christopher | Director | 88 Heath Road GU31 4EL Petersfield Hampshire | British | Manufacturing Director | 43170070002 | |||||
LEEDER, John Ellis | Director | Fieldway Fox Corner Haydown Lane SP11 8DP Amport Hampshire | British | Tea And Coffee Buyer | 11526080001 | |||||
LOADER, Caroline Dorothy Lucyna | Director | Hill Crest Hill View Road, Michelmersh SO51 0NN Romsey Hampshire | British | Human Resources Director | 82565570001 | |||||
MCCALLUM, George Thomson | Director | Pittfield House 58 Kilham Lane SO22 5QD Winchester Hampshire | United Kingdom | British | Regional Director | 101770580002 | ||||
REVETT, Nicholas Stephen | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | England | British | Commodities Director | 63197360004 | ||||
TAVENER, Robert Edward | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | British | Chief Executive | 82565360001 | |||||
TWINING, Samuel Humfrey Gaskell | Director | Woolverton House Undercliffe Drive St Lawrence PO38 1XG Ventnor Isle Of Wight | British | Company Director | 35702060002 | |||||
UGLOW, Geoffrey Brian | Director | Holly House Church Lane Goodworth SP11 7HL Clatford Hampshire | British | Management Services Director | 17736280002 |
Who are the persons with significant control of R.TWINING AND COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Twining Crosfield & Co Limited | Mar 24, 2022 | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Associated British Foods Plc | Mar 21, 2022 | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Twining Crosfield & Co. Limited | Apr 06, 2016 | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | Yes | ||||||||||
| |||||||||||||
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