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

TWSG LIMITED

- St. John's Road, Tunbridge Wells, KENT, TN4 9UY,
Company Registration Number
00187390
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Twsg Ltd
TWSG LIMITED was founded on 1923-01-26 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Twsg Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TWSG LIMITED
 
Legal Registered Office
- St. John's Road
Tunbridge Wells
KENT
TN4 9UY
Other companies in TN4
 
Previous Names
TUNBRIDGE WELLS BOWLING & TENNIS GROUNDS LIMITED(THE)02/08/2017
Filing Information
Company Number 00187390
Company ID Number 00187390
Date formed 1923-01-26
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2024-04-12
Return next due 2025-04-26
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-21 11:10:37
Primary Source:Companies House
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.
Companies with same name TWSG LIMITED
The following companies were found which have the same name as TWSG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TWSG ASSOCIATES INCORPORATED New Jersey Unknown
TWSG CONSULTANCY LIMITED 23 ELLINGTON STREET LONDON N7 8PN Active - Proposal to Strike off Company formed on the 2020-09-22
Twsg Inc Connecticut Unknown
TWSG INCORPORATED Michigan UNKNOWN
TWSG INCORPORATED Michigan UNKNOWN
TWSG LLC Tennessee Unknown
TWSG SHOP COMPANY LLC 16533 NE HALSEY ST APT207 PORTLAND OR 97230 Active Company formed on the 2023-02-22
TWSG, INC 3905 MATTISON AVE FORT WORTH TX 76107 Active Company formed on the 2001-11-27
TWSGA INVDSTMENTS L.L.C Georgia Unknown
TWSGA INVESTMENTS LLC Georgia Unknown
Twsgii LLC Maryland Unknown

Company Officers of TWSG LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOHN PRENTICE
Company Secretary 2012-04-20
LAURA BEATRICE COLLINS
Director 2015-04-24
IAN GOLDSWORTHY
Director 2017-07-12
ROBERT PATRICK MCCALL
Director 2007-03-23
MARTIN JOHN PRENTICE
Director 2012-09-30
KENNETH WILLIAM SLEAT
Director 2015-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
GARRY NORMAN ARMOUR
Director 2016-12-31 2017-07-12
BRIAN DOUGLAS HICKMOTT
Director 2014-04-25 2017-04-25
GARRY NORMAN ARMOUR
Director 2015-04-24 2016-04-30
PAUL ROBERT CARTER
Director 2014-04-25 2015-04-24
SUZETTE ELLIOTT WEST
Director 2005-03-11 2015-04-24
MICHAEL STEPHEN HARVEY
Director 2013-04-26 2014-04-25
VALERIE HARVEY
Director 2012-11-06 2014-04-25
RAY HUGGETT
Director 2013-02-01 2014-04-25
IRENE ELIZABETH KITE
Director 2008-03-14 2012-09-30
NICHOLAS JOHN DE VERE MOSS
Company Secretary 1999-03-02 2012-04-20
DAVID CHARLES OUTRAM HODGKINSON
Director 2008-03-14 2012-04-20
BARBARA GILLINDER
Director 2004-03-26 2008-03-14
SIMON RICHARD INGMAN
Director 2005-03-11 2008-03-14
LINDSEY HELEN BAKER
Director 1999-03-02 2006-03-24
IRENE ELIZABETH KITE
Director 1996-02-23 2001-03-16
OWEN KYTE
Company Secretary 1992-04-12 1999-03-02
DERRICK RAYMOND BURR
Director 1994-02-25 1997-02-28
PHILIP JOHN HASSELL
Director 1993-04-02 1997-02-28
EVELYN HOATH
Director 1996-02-23 1997-02-28
EDWIN THOMAS HOUGHTON
Director 1995-02-24 1997-02-28
ALAN HUDSON
Director 1994-02-25 1996-02-23
ROGER VIVIAN COLYER
Director 1994-02-25 1995-02-24
PAUL BRUCE BRIDGER
Director 1993-04-02 1994-02-25
BRYAN LEWIS FALLOON
Director 1992-04-12 1994-02-25
DAVID WILLIAM LOTT
Director 1993-04-02 1994-02-25
GRAHAM SYDNEY ALLEN
Director 1992-04-12 1993-04-02
GEOFFREY PETER BAILEY
Director 1992-04-12 1993-04-02
DOUGLAS WILLIAM GRAY
Director 1992-04-12 1993-04-02
PHILLIP GRITTEN
Director 1992-04-12 1993-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH WILLIAM SLEAT CAMDEN PARK LIMITED Director 2014-02-26 CURRENT 2009-04-16 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
2024-06-2131/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-09APPOINTMENT TERMINATED, DIRECTOR ROBERT PATRICK MCCALL
2024-05-09APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM SLEAT
2024-05-09Director's details changed for Mrs Laura Beatrice Collins on 2024-05-02
2024-05-09DIRECTOR APPOINTED MRS HELEN CLAIRE DYE
2024-05-09DIRECTOR APPOINTED MR JOHN PATRICK SMITH
2024-04-25CONFIRMATION STATEMENT MADE ON 12/04/24, WITH NO UPDATES
2024-04-25CS01CONFIRMATION STATEMENT MADE ON 12/04/24, WITH NO UPDATES
2023-11-08MEM/ARTSARTICLES OF ASSOCIATION
2023-07-1031/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-04-24CS01CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-02-27Appointment of Leanne Goose as company secretary on 2023-02-22
2023-02-27AP03Appointment of Leanne Goose as company secretary on 2023-02-22
2023-02-22APPOINTMENT TERMINATED, DIRECTOR LINDSEY HELEN BAKER
2023-02-22DIRECTOR APPOINTED MR KEVIN DAVID HARBER
2023-02-22Termination of appointment of Martin John Prentice on 2023-02-22
2023-02-22TM02Termination of appointment of Martin John Prentice on 2023-02-22
2023-02-22AP01DIRECTOR APPOINTED MR KEVIN DAVID HARBER
2023-02-22TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY HELEN BAKER
2022-06-27AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-02-10DIRECTOR APPOINTED MISS LINDSEY HELEN BAKER
2022-02-10AP01DIRECTOR APPOINTED MISS LINDSEY HELEN BAKER
2022-02-04APPOINTMENT TERMINATED, DIRECTOR SANDRA LYNNE LEVINE
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA LYNNE LEVINE
2021-08-17CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN JOHN PRENTICE on 2021-08-17
2021-07-09AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-06-08AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-07-29AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-19CH01Director's details changed for Mrs Sandra Lynne Levine on 2019-07-19
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN GOLDSWORTHY
2019-07-19AP01DIRECTOR APPOINTED MRS SANDRA LYNNE LEVINE
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2018-10-10AAMDAmended account full exemption
2018-07-23AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2017-08-08AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02RES15CHANGE OF COMPANY NAME 02/08/17
2017-08-02CERTNMCOMPANY NAME CHANGED TUNBRIDGE WELLS BOWLING & TENNIS GROUNDS LIMITED(THE) CERTIFICATE ISSUED ON 02/08/17
2017-07-12AP01DIRECTOR APPOINTED MR IAN GOLDSWORTHY
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR GARRY NORMAN ARMOUR
2017-07-12CH01Director's details changed for Mr Martin John Prentice on 2017-07-12
2017-07-12CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN JOHN PRENTICE on 2017-07-12
2017-05-30MEM/ARTSARTICLES OF ASSOCIATION
2017-05-30RES13Resolutions passed:
  • Company governance arrangements 25/04/2017
  • ALTER ARTICLES
2017-05-30RES01ALTER ARTICLES 25/04/2017
2017-05-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HICKMOTT
2017-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILGATE
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-01-03AP01DIRECTOR APPOINTED MR GARRY NORMAN ARMOUR
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JOHN PATCHING
2016-06-30AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-02AP01DIRECTOR APPOINTED MR MICHAEL LESLIE ROBERT MILGATE
2016-05-02TM01APPOINTMENT TERMINATED, DIRECTOR GARRY ARMOUR
2016-05-02AR0112/04/16 NO MEMBER LIST
2015-07-30AA31/10/14 TOTAL EXEMPTION FULL
2015-07-20AP01DIRECTOR APPOINTED MRS LAURA BEATRICE COLLINS
2015-07-19AP01DIRECTOR APPOINTED MR KENNETH WILLIAM SLEAT
2015-07-19AP01DIRECTOR APPOINTED MR GARRY NORMAN ARMOUR
2015-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARTER
2015-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SUZETTE ELLIOTT WEST
2015-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILGATE
2015-05-07AR0112/04/15 NO MEMBER LIST
2014-08-05AA31/10/13 TOTAL EXEMPTION FULL
2014-05-17AP01DIRECTOR APPOINTED MR BRIAN DOUGLAS HICKMOTT
2014-05-17TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE HARVEY
2014-05-05AP01DIRECTOR APPOINTED MR PAUL ROBERT CARTER
2014-05-05TM01APPOINTMENT TERMINATED, DIRECTOR RAY HUGGETT
2014-05-05AP01DIRECTOR APPOINTED MR MICHAEL LESLIE ROBERT MILGATE
2014-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARVEY
2014-05-05AR0112/04/14 NO MEMBER LIST
2013-07-19AA31/10/12 TOTAL EXEMPTION FULL
2013-04-29AP01DIRECTOR APPOINTED MR RAY HUGGETT
2013-04-29AR0112/04/13 NO MEMBER LIST
2013-04-27AP01DIRECTOR APPOINTED MR MICHAEL STEPHEN HARVEY
2013-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2013-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SKOMOROWSKI
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-06AP01DIRECTOR APPOINTED MR GEORGE SKOMOROWSKI
2012-11-06AP01DIRECTOR APPOINTED MRS VALERIE HARVEY
2012-09-30TM01APPOINTMENT TERMINATED, DIRECTOR IRENE KITE
2012-09-30AP01DIRECTOR APPOINTED MR MARTIN JOHN PRENTICE
2012-06-25AA31/10/11 TOTAL EXEMPTION FULL
2012-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2012 FROM - ST. JOHN'S ROAD TUNBRIDGE WELLS KENT TN4 9UY UNITED KINGDOM
2012-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2012 FROM ST JOHN@S ROAD TUNBRIDGE WELLS KENT TN4 9UY
2012-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HODGKINSON
2012-05-06AP03SECRETARY APPOINTED MR MARTIN JOHN PRENTICE
2012-05-06TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS DE VERE MOSS
2012-05-06AR0112/04/12 NO MEMBER LIST
2011-06-21AA31/10/10 TOTAL EXEMPTION FULL
2011-04-30AR0112/04/11 NO MEMBER LIST
2010-07-26AA31/10/09 TOTAL EXEMPTION FULL
2010-05-10AR0112/04/10 NO MEMBER LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRY GEORGE TAYLOR / 14/03/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PATRICK MCCALL / 14/03/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES OUTRAM HODGKINSON / 14/03/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JOHN PATCHING / 14/03/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE ELIZABETH KITE / 14/03/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZETTE ELLIOTT WEST / 14/03/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRY GEORGE TAYLOR / 02/04/1993
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JOHN PATCHING / 24/03/2006
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PATRICK MCCALL / 23/03/2007
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE ELIZABETH KITE / 14/03/2008
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES OUTRAM HODGKINSON / 14/03/2008
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZETTE ELLIOTT WEST / 11/03/2005
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE ELIZABETH KITE / 14/03/2008
2009-08-20AA31/10/08 TOTAL EXEMPTION FULL
2009-06-12RES01ALTER ARTICLES 29/05/2009
2009-06-12MEM/ARTSARTICLES OF ASSOCIATION
2009-05-11363aANNUAL RETURN MADE UP TO 12/04/09
2009-04-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-09RES01ALTER MEM AND ARTS 27/03/2009
2008-05-12288aDIRECTOR APPOINTED DAVID CHARLES OUTRAM HODGKINSON
2008-05-12288aDIRECTOR APPOINTED IRENE ELIZABETH KITE
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR BARBARA GILLINDER
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR SIMON INGMAN
2008-05-12AA31/10/07 TOTAL EXEMPTION FULL
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to TWSG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TWSG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1990-05-30 Satisfied NATIONAL WESTMINSTER BANK PLC
1925-04-17 Satisfied
1924-11-17 Satisfied
1924-07-14 Satisfied
1924-05-14 Satisfied
1924-03-03 Satisfied
1923-03-01 Satisfied
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31

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 TWSG LIMITED

Intangible Assets
Patents
We have not found any records of TWSG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TWSG LIMITED
Trademarks
We have not found any records of TWSG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TWSG LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as TWSG LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TWSG 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TWSG 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 TWSG 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.