R.TWINING AND COMPANY LIMITED

R.TWINING AND COMPANY LIMITED

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

    Company NameR.TWINING AND COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00525071
    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 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 AddressNo

    What are the latest accounts for R.TWINING AND COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for R.TWINING AND COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 15, 2025
    Next Confirmation Statement DueJun 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2024
    OverdueNo

    What are the latest filings for R.TWINING AND COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2023

    37 pagesAA

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2022

    38 pagesAA

    Appointment of Mrs Gaëlle Jeanne Dominique Sully Ép. Hutt as a director on Jun 17, 2022

    2 pagesAP01

    Termination of appointment of Nicholas Stephen Revett as a director on Jun 17, 2022

    1 pagesTM01

    Confirmation statement made on Jun 15, 2022 with updates

    4 pagesCS01

    Notification of Twining Crosfield & Co Limited as a person with significant control on Mar 24, 2022

    2 pagesPSC02

    Cessation of Associated British Foods Plc as a person with significant control on Mar 24, 2022

    1 pagesPSC07

    Notification of Associated British Foods Plc as a person with significant control on Mar 21, 2022

    2 pagesPSC02

    Change of details for a person with significant control

    2 pagesPSC05

    Cessation of A Person with Significant Control as a person with significant control on Mar 24, 2022

    1 pagesPSC07

    Change of details for a person with significant control

    2 pagesPSC05

    Cessation of Twining Crosfield & Co. Limited as a person with significant control on Mar 21, 2022

    1 pagesPSC07

    Statement of capital following an allotment of shares on Mar 21, 2022

    • Capital: GBP 3,295,151.00
    4 pagesSH01

    Appointment of Mr Raymond Gerrard Cahill as a secretary on Mar 23, 2022

    2 pagesAP03

    Termination of appointment of Robert Edward Tavener as a director on Mar 23, 2022

    1 pagesTM01

    Appointment of Olav Kristian Silden as a director on Mar 23, 2022

    2 pagesAP01

    Director's details changed for Mr Nicholas Stephen Revett on Mar 03, 2022

    2 pagesCH01

    Full accounts made up to Aug 31, 2021

    38 pagesAA

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2020

    37 pagesAA

    Director's details changed for Nicholas Stephen Revett on Apr 21, 2021

    2 pagesCH01

    Director's details changed for Nicholas Stephen Revett on Apr 21, 2021

    2 pagesCH01

    Director's details changed for Robert Edward Tavener on Apr 21, 2021

    2 pagesCH01

    Who are the officers of R.TWINING AND COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAHILL, Raymond Gerrard
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    293939590001
    SILDEN, Olav Kristian
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    SwitzerlandNorwegianDirector293939580001
    SULLY ÉP. HUTT, Gaëlle Jeanne Dominique
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Director
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    United KingdomFrenchCompany Director265760230002
    TAYLOR, Peter Roger
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritishCompany Director263035080001
    FOSTER, Jessica Sophie
    79b Huddleston Road
    N7 0AE London
    Secretary
    79b Huddleston Road
    N7 0AE London
    British81227960001
    GORE, Malcolm Raymond
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    Secretary
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    British22648660001
    RICHARDSON, Lyn
    Honey Cottage
    Hatton Fields, Sutton Lane
    DE65 5GQ Hilton
    Derby
    Secretary
    Honey Cottage
    Hatton Fields, Sutton Lane
    DE65 5GQ Hilton
    Derby
    British77256000001
    SCHOFIELD, Rosalyn Sharon
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    British77673960006
    SMITH, Simon Joseph
    34 Winkworth Road
    SM7 2QL Banstead
    Surrey
    Secretary
    34 Winkworth Road
    SM7 2QL Banstead
    Surrey
    British92994020001
    SPRINGETT, Catherine Mary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    Secretary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    British147336720001
    WRIGHT, William Bernard
    1a Kingsfield Road
    Oxhey
    WD1 4PP Watford
    Hertfordshire
    Secretary
    1a Kingsfield Road
    Oxhey
    WD1 4PP Watford
    Hertfordshire
    British487670003
    BATTISSON, Michael Jeffreys Percy
    13 Pine Close
    South Wonston
    SO21 3EB Winchester
    Hampshire
    Director
    13 Pine Close
    South Wonston
    SO21 3EB Winchester
    Hampshire
    BritishExport Director38506960001
    BURR, Simon Arthur
    14 Cuffelle Close
    RG24 8RH Chineham
    Hampshire
    Director
    14 Cuffelle Close
    RG24 8RH Chineham
    Hampshire
    EnglandBritishGroup Financial Director144845460001
    DEWAR, Ian William Kirk
    Cinderwood Bourne View
    Allington
    SP4 0AA Salisbury
    Wiltshire
    Director
    Cinderwood Bourne View
    Allington
    SP4 0AA Salisbury
    Wiltshire
    BritishCompany Director547240001
    EVANS, Brynley James
    Martindale The Dene
    Hurstbourne Tarrant
    SP11 0AG Andover
    Hampshire
    Director
    Martindale The Dene
    Hurstbourne Tarrant
    SP11 0AG Andover
    Hampshire
    BritishManaging Director11526040001
    HINCH, Thomas Allen
    6 Hawthorne Close
    Grateley
    SP11 8JL Andover
    Hampshire
    Director
    6 Hawthorne Close
    Grateley
    SP11 8JL Andover
    Hampshire
    BritishProduction Manager11526050001
    HUDSON, Colin John
    Orchard Rise 1 The Orchard
    Easton Royal
    SN9 5LZ Pewsey
    Wiltshire
    Director
    Orchard Rise 1 The Orchard
    Easton Royal
    SN9 5LZ Pewsey
    Wiltshire
    BritishGroup Purchasing Director17736300001
    KENNY, Bruce Guthrie
    Weyhill Lodge Cottage Red Post Lane
    Weyhill
    SP11 0PX Andover
    Hampshire
    Director
    Weyhill Lodge Cottage Red Post Lane
    Weyhill
    SP11 0PX Andover
    Hampshire
    BritishPersonnel Advisor50613360001
    KING, Christopher
    88 Heath Road
    GU31 4EL Petersfield
    Hampshire
    Director
    88 Heath Road
    GU31 4EL Petersfield
    Hampshire
    BritishManufacturing Director43170070002
    LEEDER, John Ellis
    Fieldway Fox Corner
    Haydown Lane
    SP11 8DP Amport
    Hampshire
    Director
    Fieldway Fox Corner
    Haydown Lane
    SP11 8DP Amport
    Hampshire
    BritishTea And Coffee Buyer11526080001
    LOADER, Caroline Dorothy Lucyna
    Hill Crest
    Hill View Road, Michelmersh
    SO51 0NN Romsey
    Hampshire
    Director
    Hill Crest
    Hill View Road, Michelmersh
    SO51 0NN Romsey
    Hampshire
    BritishHuman Resources Director82565570001
    MCCALLUM, George Thomson
    Pittfield House
    58 Kilham Lane
    SO22 5QD Winchester
    Hampshire
    Director
    Pittfield House
    58 Kilham Lane
    SO22 5QD Winchester
    Hampshire
    United KingdomBritishRegional Director101770580002
    REVETT, Nicholas Stephen
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    EnglandBritishCommodities Director63197360004
    TAVENER, Robert Edward
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    BritishChief Executive82565360001
    TWINING, Samuel Humfrey Gaskell
    Woolverton House
    Undercliffe Drive St Lawrence
    PO38 1XG Ventnor
    Isle Of Wight
    Director
    Woolverton House
    Undercliffe Drive St Lawrence
    PO38 1XG Ventnor
    Isle Of Wight
    BritishCompany Director35702060002
    UGLOW, Geoffrey Brian
    Holly House Church Lane
    Goodworth
    SP11 7HL Clatford
    Hampshire
    Director
    Holly House Church Lane
    Goodworth
    SP11 7HL Clatford
    Hampshire
    BritishManagement Services Director17736280002

    Who are the persons with significant control of R.TWINING AND COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Mar 24, 2022
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00144900
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Mar 21, 2022
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00293262
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Apr 06, 2016
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00144900
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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