Company Information for TWTG REALISATIONS LIMITED
C/O INTERPATH ADVISORY, 4TH FLOOR TAILORS CORNER, THIRSK ROW, LEEDS, LS1 4DP,
|
Company Registration Number
![]() Private Limited Company
In Administration |
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 | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN THOMAS WRIGHT |
||
ALAN DONKERSLEY |
||
ROSS GOWLER |
||
STEPHEN THOMAS WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY WRIGHT |
Director | ||
ANTHONY BARRY GREAVES |
Company Secretary | ||
ANTHONY BARRY GREAVES |
Director | ||
KEITH DALTON |
Director | ||
MICHAEL RICHARD WORTH BATE |
Director | ||
MICHAEL TERENCE BULLOCK |
Company Secretary | ||
THOMAS EDWARD WRIGHT |
Director | ||
THOMAS REGINALD TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THOMAS WRIGHT (BRADFORD) LIMITED | Company Secretary | 2004-08-24 | CURRENT | 1995-07-13 | Active - Proposal to Strike off | |
T REALISATIONS 2024 LIMITED | Company Secretary | 2004-08-24 | CURRENT | 1960-02-03 | Active | |
THOMAS WRIGHT AIR CENTRES LIMITED | Company Secretary | 2004-08-24 | CURRENT | 1971-04-30 | Active - Proposal to Strike off | |
COMPRITE LIMITED | Company Secretary | 2002-10-18 | CURRENT | 1981-09-09 | Active - Proposal to Strike off | |
THOMAS WRIGHT (NORTH WEST) LIMITED | Company Secretary | 1993-02-11 | CURRENT | 1993-02-11 | Active - Proposal to Strike off | |
THOMAS WRIGHT (BRADFORD) LIMITED | Director | 1998-01-01 | CURRENT | 1995-07-13 | Active - Proposal to Strike off | |
THOMAS WRIGHT (NORTH WEST) LIMITED | Director | 1993-04-01 | CURRENT | 1993-02-11 | Active - Proposal to Strike off | |
BRADFORD CITY CHALLENGE LIMITED | Director | 2017-09-26 | CURRENT | 1991-10-08 | Active | |
WEST AND NORTH YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY | Director | 2009-03-16 | CURRENT | 1897-11-24 | Active | |
COMMERCE COURT LIMITED | Director | 2006-06-05 | CURRENT | 1992-09-23 | Active | |
COMPRITE LIMITED | Director | 2002-10-18 | CURRENT | 1981-09-09 | Active - Proposal to Strike off | |
THOMAS WRIGHT (BRADFORD) LIMITED | Director | 1995-10-30 | CURRENT | 1995-07-13 | Active - Proposal to Strike off | |
THOMAS WRIGHT AIR CENTRES LIMITED | Director | 1993-12-06 | CURRENT | 1971-04-30 | Active - Proposal to Strike off | |
THOMAS WRIGHT (NORTH WEST) LIMITED | Director | 1993-04-01 | CURRENT | 1993-02-11 | Active - Proposal to Strike off | |
T REALISATIONS 2024 LIMITED | Director | 1991-12-31 | CURRENT | 1960-02-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of deemed approval of proposals | ||
AM06 | Notice of deemed approval of proposals | |
Liquidation statement of affairs AM02SOA | ||
Statement of administrator's proposal | ||
REGISTERED OFFICE CHANGED ON 21/09/24 FROM Thorite House Hillam Road Off Canal Road Bradford BD2 1QN United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/09/24 FROM Thorite House Hillam Road Off Canal Road Bradford BD2 1QN United Kingdom | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed thomas wright/thorite group LIMITED\certificate issued on 17/09/24 | ||
CERTNM | Company name changed thomas wright/thorite group LIMITED\certificate issued on 17/09/24 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
Appointment of an administrator | ||
AM01 | Appointment of an administrator | |
CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/23 | |
CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD OLDALE | |
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN DONKERSLEY | |
AP01 | DIRECTOR APPOINTED RICHARD OLDALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROWLEY YATES | |
RES13 | Resolutions passed:
| |
CH01 | Director's details changed for Mark Rowley Yates on 2021-01-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN THOMAS WRIGHT on 2021-01-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/21 FROM Thorite House Laisterdyke Bradford BD4 8BZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 001777070007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS GOWLER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MARK ROWLEY YATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Stephen Thomas Wright on 2019-01-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN THOMAS WRIGHT on 2019-01-02 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 001777070006 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
PSC02 | Notification of T Wright Holdings Limited as a person with significant control on 2018-11-22 | |
PSC07 | CESSATION OF STEPHEN THOMAS WRIGHT AS A PERSON OF SIGNIFICANT CONTROL | |
SH06 | Cancellation of shares. Statement of capital on 2018-09-01 GBP 40,719.1 | |
SH03 | Purchase of own shares | |
LATEST SOC | 18/07/18 STATEMENT OF CAPITAL;GBP 41041.1 | |
SH06 | Cancellation of shares. Statement of capital on 2018-06-01 GBP 41,041.10 | |
SH03 | Purchase of own shares | |
LATEST SOC | 13/04/18 STATEMENT OF CAPITAL;GBP 41363.1 | |
SH06 | Cancellation of shares. Statement of capital on 2018-03-01 GBP 41,363.1 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2017-12-01 GBP 41,685.1 | |
SH03 | Purchase of own shares | |
LATEST SOC | 17/01/18 STATEMENT OF CAPITAL;GBP 41685.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES | |
PSC04 | Change of details for Thomas Edward Wright as a person with significant control on 2017-09-01 | |
PSC07 | CESSATION OF ROSS GOWLER AS A PSC | |
PSC07 | CESSATION OF ALAN DONKERSLEY AS A PSC | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 04/10/17 STATEMENT OF CAPITAL;GBP 42007.1 | |
SH06 | Cancellation of shares. Statement of capital on 2017-09-01 GBP 42,007.1 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2017-06-01 GBP 42,329.10 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2017-03-01 GBP 42,651.10 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
SH06 | 01/12/16 STATEMENT OF CAPITAL GBP 42973.1 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 01/09/16 STATEMENT OF CAPITAL GBP 43295.10 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES01 | ALTER ARTICLES 25/08/2016 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
SH01 | 16/03/15 STATEMENT OF CAPITAL GBP 43498.20 | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 38490.1 | |
AR01 | 06/01/16 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 05/03/2015 | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 38490.1 | |
AR01 | 06/01/15 FULL LIST | |
SH01 | 31/03/14 STATEMENT OF CAPITAL GBP 38490.1 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AR01 | 06/01/14 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 | |
AR01 | 06/01/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 | |
AR01 | 06/01/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 | |
SH01 | 31/03/03 STATEMENT OF CAPITAL GBP 38490.1 | |
SH01 | 31/03/02 STATEMENT OF CAPITAL GBP 38490.1 | |
SH01 | 31/03/06 STATEMENT OF CAPITAL GBP 38490.1 | |
SH01 | 31/03/05 STATEMENT OF CAPITAL GBP 38490.1 | |
AR01 | 06/01/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 | |
AR01 | 06/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
288b | APPOINTMENT TERMINATED DIRECTOR DOROTHY WRIGHT | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 31/03/04--------- £ SI 680@.89=605 £ IC 38246/38851 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
AAMD | AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
169 | £ IC 39647/37894 22/11/02 £ SR 17534@.1=1753 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
169 | £ IC 43787/43648 30/04/01 £ SR 1396@.1=139 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Administrators | 2024-09-18 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | 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 | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
CHARGE OVER BOOK DEBTS | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
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
TWTG REALISATIONS LIMITED owns 3 domain names.
thorite.co.uk thorite2020.co.uk airpowerstore.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rochdale Metropolitan Borough Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
Operational Furniture And Equipment |
Leeds City Council | |
|
Operational Furniture And Equipment |
Warwickshire County Council | |
|
Materials |
Leeds City Council | |
|
Operational Furniture And Equipment |
Warwickshire County Council | |
|
Materials |
Doncaster Council | |
|
LAKE AERATION SYSTEM |
Bradford Metropolitan District Council | |
|
Grants |
Leeds City Council | |
|
Maintenance Of Buildings |
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Leeds City Council | |
|
Operational Furniture And Equipment |
Doncaster Council | |
|
ADMIN GENERAL TRANSPORT |
Leeds City Council | |
|
Operational Furniture And Equipment |
Bradford City Council | |
|
|
Leeds City Council | |
|
Operational Furniture And Equipment |
Leeds City Council | |
|
Operational Furniture And Equipment |
Leeds City Council | |
|
Operational Furniture And Equipment |
Leeds City Council | |
|
Plant and Machinery |
Leeds City Council | |
|
Maintenance Of Buildings |
Leeds City Council | |
|
Operational Materials |
Bradford City Council | |
|
|
Rochdale Borough Council | |
|
Building Construction Materials OPERATIONS SERVICE FLEET MAINTENANCE |
Warwickshire County Council | |
|
Materials |
Leeds City Council | |
|
|
Rochdale Borough Council | |
|
Building Construction Materials OPERATIONS SERVICE FLEET MAINTENANCE |
Rochdale Borough Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84242000 | Spray 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) | ||
![]() | 84671900 | Pneumatic tools for working in the hand, non-rotary type | ||
![]() | 84812010 | Valves for the control of oleohydraulic power transmission | ||
![]() | 84812090 | Valves for the control of pneumatic power transmission | ||
![]() | 84671900 | Pneumatic tools for working in the hand, non-rotary type | ||
![]() | 84242000 | Spray 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) | ||
![]() | 84812090 | Valves for the control of pneumatic power transmission | ||
![]() | 84213960 | Machinery and apparatus for filtering or purifying gases (other than air), by a catalytic process (excl. isotope separators) | ||
![]() | 84242000 | Spray 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) | ||
![]() | 84671900 | Pneumatic 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
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. |