Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TWTG REALISATIONS LIMITED
Company Information for

TWTG REALISATIONS LIMITED

C/O INTERPATH ADVISORY, 4TH FLOOR TAILORS CORNER, THIRSK ROW, LEEDS, LS1 4DP,
Company Registration Number
00177707
Private Limited Company
In Administration

Company Overview

About Twtg Realisations Ltd
TWTG REALISATIONS LIMITED was founded on 1921-11-07 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Twtg Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TWTG REALISATIONS LIMITED
 
Legal Registered Office
C/O INTERPATH ADVISORY, 4TH FLOOR TAILORS CORNER
THIRSK ROW
LEEDS
LS1 4DP
Other companies in BD4
 
Previous Names
THOMAS WRIGHT/THORITE GROUP LIMITED17/09/2024
Filing Information
Company Number 00177707
Company ID Number 00177707
Date formed 1921-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB179305837  
Last Datalog update: 2024-11-05 06:41:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWTG REALISATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TWTG REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN THOMAS WRIGHT
Company Secretary 2004-08-24
ALAN DONKERSLEY
Director 2002-02-12
ROSS GOWLER
Director 2000-03-28
STEPHEN THOMAS WRIGHT
Director 1991-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY WRIGHT
Director 1991-01-14 2009-08-11
ANTHONY BARRY GREAVES
Company Secretary 2001-03-09 2004-08-24
ANTHONY BARRY GREAVES
Director 2000-03-28 2004-08-24
KEITH DALTON
Director 2000-03-28 2002-10-18
MICHAEL RICHARD WORTH BATE
Director 2000-03-28 2001-10-16
MICHAEL TERENCE BULLOCK
Company Secretary 1991-01-14 2001-03-09
THOMAS EDWARD WRIGHT
Director 1991-01-14 2000-06-30
THOMAS REGINALD TAYLOR
Director 1991-01-14 1995-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN THOMAS WRIGHT THOMAS WRIGHT (BRADFORD) LIMITED Company Secretary 2004-08-24 CURRENT 1995-07-13 Active - Proposal to Strike off
STEPHEN THOMAS WRIGHT T REALISATIONS 2024 LIMITED Company Secretary 2004-08-24 CURRENT 1960-02-03 Active
STEPHEN THOMAS WRIGHT THOMAS WRIGHT AIR CENTRES LIMITED Company Secretary 2004-08-24 CURRENT 1971-04-30 Active - Proposal to Strike off
STEPHEN THOMAS WRIGHT COMPRITE LIMITED Company Secretary 2002-10-18 CURRENT 1981-09-09 Active - Proposal to Strike off
STEPHEN THOMAS WRIGHT THOMAS WRIGHT (NORTH WEST) LIMITED Company Secretary 1993-02-11 CURRENT 1993-02-11 Active - Proposal to Strike off
ROSS GOWLER THOMAS WRIGHT (BRADFORD) LIMITED Director 1998-01-01 CURRENT 1995-07-13 Active - Proposal to Strike off
ROSS GOWLER THOMAS WRIGHT (NORTH WEST) LIMITED Director 1993-04-01 CURRENT 1993-02-11 Active - Proposal to Strike off
STEPHEN THOMAS WRIGHT BRADFORD CITY CHALLENGE LIMITED Director 2017-09-26 CURRENT 1991-10-08 Active
STEPHEN THOMAS WRIGHT WEST AND NORTH YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY Director 2009-03-16 CURRENT 1897-11-24 Active
STEPHEN THOMAS WRIGHT COMMERCE COURT LIMITED Director 2006-06-05 CURRENT 1992-09-23 Active
STEPHEN THOMAS WRIGHT COMPRITE LIMITED Director 2002-10-18 CURRENT 1981-09-09 Active - Proposal to Strike off
STEPHEN THOMAS WRIGHT THOMAS WRIGHT (BRADFORD) LIMITED Director 1995-10-30 CURRENT 1995-07-13 Active - Proposal to Strike off
STEPHEN THOMAS WRIGHT THOMAS WRIGHT AIR CENTRES LIMITED Director 1993-12-06 CURRENT 1971-04-30 Active - Proposal to Strike off
STEPHEN THOMAS WRIGHT THOMAS WRIGHT (NORTH WEST) LIMITED Director 1993-04-01 CURRENT 1993-02-11 Active - Proposal to Strike off
STEPHEN THOMAS WRIGHT T REALISATIONS 2024 LIMITED Director 1991-12-31 CURRENT 1960-02-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-27Notice of deemed approval of proposals
2024-09-27AM06Notice of deemed approval of proposals
2024-09-21Liquidation statement of affairs AM02SOA
2024-09-21Statement of administrator's proposal
2024-09-21REGISTERED OFFICE CHANGED ON 21/09/24 FROM Thorite House Hillam Road Off Canal Road Bradford BD2 1QN United Kingdom
2024-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/24 FROM Thorite House Hillam Road Off Canal Road Bradford BD2 1QN United Kingdom
2024-09-21AM03Statement of administrator's proposal
2024-09-21AM02Liquidation statement of affairs AM02SOA
2024-09-17NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-09-17Company name changed thomas wright/thorite group LIMITED\certificate issued on 17/09/24
2024-09-17CERTNMCompany name changed thomas wright/thorite group LIMITED\certificate issued on 17/09/24
2024-09-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-09-04Appointment of an administrator
2024-09-04AM01Appointment of an administrator
2024-01-08CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2024-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-10-27AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-01-06CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OLDALE
2022-10-11FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-10CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DONKERSLEY
2021-05-26AP01DIRECTOR APPOINTED RICHARD OLDALE
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROWLEY YATES
2021-03-30RES13Resolutions passed:
  • Director resignation 15/01/2021
2021-02-09CH01Director's details changed for Mark Rowley Yates on 2021-01-29
2021-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN THOMAS WRIGHT on 2021-01-29
2021-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/21 FROM Thorite House Laisterdyke Bradford BD4 8BZ
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-10-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 001777070007
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROSS GOWLER
2019-10-29AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-20AP01DIRECTOR APPOINTED MARK ROWLEY YATES
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES
2019-01-15CH01Director's details changed for Mr Stephen Thomas Wright on 2019-01-02
2019-01-15CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN THOMAS WRIGHT on 2019-01-02
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 001777070006
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-04PSC02Notification of T Wright Holdings Limited as a person with significant control on 2018-11-22
2018-12-04PSC07CESSATION OF STEPHEN THOMAS WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2018-10-04SH06Cancellation of shares. Statement of capital on 2018-09-01 GBP 40,719.1
2018-10-04SH03Purchase of own shares
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 41041.1
2018-07-18SH06Cancellation of shares. Statement of capital on 2018-06-01 GBP 41,041.10
2018-07-18SH03Purchase of own shares
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 41363.1
2018-04-13SH06Cancellation of shares. Statement of capital on 2018-03-01 GBP 41,363.1
2018-04-13SH03Purchase of own shares
2018-01-26SH06Cancellation of shares. Statement of capital on 2017-12-01 GBP 41,685.1
2018-01-26SH03Purchase of own shares
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 41685.1
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2018-01-17PSC04Change of details for Thomas Edward Wright as a person with significant control on 2017-09-01
2018-01-17PSC07CESSATION OF ROSS GOWLER AS A PSC
2018-01-17PSC07CESSATION OF ALAN DONKERSLEY AS A PSC
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 42007.1
2017-10-04SH06Cancellation of shares. Statement of capital on 2017-09-01 GBP 42,007.1
2017-10-04SH03Purchase of own shares
2017-07-11SH06Cancellation of shares. Statement of capital on 2017-06-01 GBP 42,329.10
2017-07-11SH03Purchase of own shares
2017-04-19SH06Cancellation of shares. Statement of capital on 2017-03-01 GBP 42,651.10
2017-04-19SH03Purchase of own shares
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-16SH0601/12/16 STATEMENT OF CAPITAL GBP 42973.1
2017-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-16SH0601/09/16 STATEMENT OF CAPITAL GBP 43295.10
2016-11-10MEM/ARTSARTICLES OF ASSOCIATION
2016-10-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-10-26SH03RETURN OF PURCHASE OF OWN SHARES
2016-10-20RES01ALTER ARTICLES 25/08/2016
2016-10-20RES12VARYING SHARE RIGHTS AND NAMES
2016-10-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-10-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-11SH0116/03/15 STATEMENT OF CAPITAL GBP 43498.20
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 38490.1
2016-01-27AR0106/01/16 FULL LIST
2015-07-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2015-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-25CC04STATEMENT OF COMPANY'S OBJECTS
2015-06-25RES01ADOPT ARTICLES 05/03/2015
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 38490.1
2015-02-12AR0106/01/15 FULL LIST
2014-08-19SH0131/03/14 STATEMENT OF CAPITAL GBP 38490.1
2014-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-22AR0106/01/14 FULL LIST
2013-08-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-01-30AR0106/01/13 FULL LIST
2012-07-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-01-17AR0106/01/12 FULL LIST
2011-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-02-03SH0131/03/03 STATEMENT OF CAPITAL GBP 38490.1
2011-02-03SH0131/03/02 STATEMENT OF CAPITAL GBP 38490.1
2011-02-03SH0131/03/06 STATEMENT OF CAPITAL GBP 38490.1
2011-02-03SH0131/03/05 STATEMENT OF CAPITAL GBP 38490.1
2011-01-24AR0106/01/11 FULL LIST
2010-11-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-03-30AR0106/01/10 FULL LIST
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-03-30AD02SAIL ADDRESS CREATED
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR DOROTHY WRIGHT
2009-08-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-02-04363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-01-25363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-07-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-03-15363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2007-03-13353LOCATION OF REGISTER OF MEMBERS
2006-07-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-05-05363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-02-08363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-10-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-15288aNEW SECRETARY APPOINTED
2004-09-2088(2)RAD 31/03/04--------- £ SI 680@.89=605 £ IC 38246/38851
2004-08-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-04-08395PARTICULARS OF MORTGAGE/CHARGE
2004-04-06363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-08-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-03-27AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2003-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-05363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2003-01-16288bDIRECTOR RESIGNED
2002-12-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-12-22169£ IC 39647/37894 22/11/02 £ SR 17534@.1=1753
2002-12-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-10-24395PARTICULARS OF MORTGAGE/CHARGE
2002-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-04363sRETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2002-03-21288aNEW DIRECTOR APPOINTED
2002-03-20288bDIRECTOR RESIGNED
2001-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-06169£ IC 43787/43648 30/04/01 £ SR 1396@.1=139
2001-06-02395PARTICULARS OF MORTGAGE/CHARGE
2001-03-29288bSECRETARY RESIGNED
2001-03-29288aNEW SECRETARY APPOINTED
2001-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-27363sRETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-07-12288bDIRECTOR RESIGNED
2000-04-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to TWTG REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-09-18
Fines / Sanctions
No fines or sanctions have been issued against TWTG REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2008-08-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-26 Satisfied DOROTHY WRIGHT AND THOMAS EDWARD WRIGHT
FIXED CHARGE BY CLIENT ON PURCHASED DEBTS WHICH FAIL TO VEST AND OTHER DEBTS AND FLOATING CHARGE ON BANKED PROCEEDS OF OTHER DEBTS 2002-10-24 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
CHARGE OVER BOOK DEBTS 2001-05-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-10-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TWTG REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of TWTG REALISATIONS LIMITED registering or being granted any patents
Domain Names

TWTG REALISATIONS LIMITED owns 3 domain names.

thorite.co.uk   thorite2020.co.uk   airpowerstore.co.uk  

Trademarks
We have not found any records of TWTG REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TWTG REALISATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rochdale Metropolitan Borough Council 2015-1 GBP £2,104
Leeds City Council 2014-12 GBP £18
Leeds City Council 2014-11 GBP £372 Operational Furniture And Equipment
Leeds City Council 2014-10 GBP £377 Operational Furniture And Equipment
Warwickshire County Council 2014-10 GBP £1,012 Materials
Leeds City Council 2014-9 GBP £590 Operational Furniture And Equipment
Warwickshire County Council 2014-9 GBP £511 Materials
Doncaster Council 2014-8 GBP £1,564 LAKE AERATION SYSTEM
Bradford Metropolitan District Council 2014-8 GBP £1,975 Grants
Leeds City Council 2014-7 GBP £355 Maintenance Of Buildings
Bradford City Council 2014-7 GBP £1,500
Bradford City Council 2014-6 GBP £700
Leeds City Council 2014-6 GBP £370 Operational Furniture And Equipment
Doncaster Council 2014-6 GBP £726 ADMIN GENERAL TRANSPORT
Leeds City Council 2014-5 GBP £195 Operational Furniture And Equipment
Bradford City Council 2014-5 GBP £8,800
Leeds City Council 2014-3 GBP £170 Operational Furniture And Equipment
Leeds City Council 2014-2 GBP £9 Operational Furniture And Equipment
Leeds City Council 2013-9 GBP £5,489 Operational Furniture And Equipment
Leeds City Council 2013-8 GBP £5,276 Plant and Machinery
Leeds City Council 2013-7 GBP £591 Maintenance Of Buildings
Leeds City Council 2013-6 GBP £1,000 Operational Materials
Bradford City Council 2013-4 GBP £505
Rochdale Borough Council 2013-3 GBP £581 Building Construction Materials OPERATIONS SERVICE FLEET MAINTENANCE
Warwickshire County Council 2012-10 GBP £502 Materials
Leeds City Council 2012-5 GBP £482
Rochdale Borough Council 2012-2 GBP £557 Building Construction Materials OPERATIONS SERVICE FLEET MAINTENANCE
Rochdale Borough Council 2011-3 GBP £557 Building Construction Materials ENVIRONMENTAL MANAGEMENT FLEET MAINTENANCE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TWTG REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TWTG REALISATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0184242000Spray guns and similar appliances (other than electrical machines, appliances and other devices for spraying molten metals or metal carbides of heading 8515, sand blasting machines and similar jet projecting machines)
2014-08-0184671900Pneumatic tools for working in the hand, non-rotary type
2013-04-0184812010Valves for the control of oleohydraulic power transmission
2013-04-0184812090Valves for the control of pneumatic power transmission
2012-11-0184671900Pneumatic tools for working in the hand, non-rotary type
2012-06-0184242000Spray guns and similar appliances (other than electrical machines, appliances and other devices for spraying molten metals or metal carbides of heading 8515, sand blasting machines and similar jet projecting machines)
2012-03-0184812090Valves for the control of pneumatic power transmission
2011-01-0184213960Machinery and apparatus for filtering or purifying gases (other than air), by a catalytic process (excl. isotope separators)
2011-01-0184242000Spray guns and similar appliances (other than electrical machines, appliances and other devices for spraying molten metals or metal carbides of heading 8515, sand blasting machines and similar jet projecting machines)
2011-01-0184671900Pneumatic tools for working in the hand, non-rotary type

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TWTG REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TWTG REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.