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

TOWLBUCKLE LIMITED

14/32 HEWITT STREET, HEWITT STREET, MANCHESTER, M15 4GB,
Company Registration Number
01385614
Private Limited Company
Active

Company Overview

About Towlbuckle Ltd
TOWLBUCKLE LIMITED was founded on 1978-08-24 and has its registered office in Manchester. The organisation's status is listed as "Active". Towlbuckle Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TOWLBUCKLE LIMITED
 
Legal Registered Office
14/32 HEWITT STREET
HEWITT STREET
MANCHESTER
M15 4GB
Other companies in SK9
 
Filing Information
Company Number 01385614
Company ID Number 01385614
Date formed 1978-08-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB673643416  
Last Datalog update: 2024-01-05 08:02:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOWLBUCKLE 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 TOWLBUCKLE LIMITED

Current Directors
Officer Role Date Appointed
JUDITH JACKSON
Company Secretary 2016-06-26
ROBERT MICHAEL JOHN KEENE
Director 2017-05-19
FRASER GOWANLOCH WESTBROOK
Director 2010-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARY JOAN KEENE
Director 2005-03-31 2017-05-19
FRASER GOWANLOCH WESTBROOK
Company Secretary 2010-09-09 2016-06-25
JUDITH JACKSON
Director 2009-04-17 2010-09-10
RICHARD JONATHAN BRIGGS
Company Secretary 2004-03-06 2010-09-09
RICHARD JONATHAN BRIGGS
Director 2005-03-31 2010-09-09
NEIL GOWANLOCH WESTBROOK
Director 1991-11-12 2005-03-31
MARY JOAN WESTBROOK
Company Secretary 1992-11-16 2004-03-06
MARY JOAN WESTBROOK
Director 1991-11-12 2004-03-06
BRIAN FROGGATT
Company Secretary 1991-11-12 1992-11-16
BRIAN FROGGATT
Director 1991-11-12 1992-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MICHAEL JOHN KEENE AGECROFT INVESTMENT CO.LIMITED Director 2017-05-19 CURRENT 1954-03-05 Active
ROBERT MICHAEL JOHN KEENE CENTRAL MANCHESTER HOLDINGS LIMITED Director 2017-05-19 CURRENT 1954-08-05 Active
ROBERT MICHAEL JOHN KEENE THE DEPARTMENT STORE LIMITED Director 2017-05-19 CURRENT 1998-12-15 Active - Proposal to Strike off
ROBERT MICHAEL JOHN KEENE CANDLES PROVIDENT TRUST,LIMITED Director 2002-11-29 CURRENT 1924-11-21 Active
FRASER GOWANLOCH WESTBROOK THE DEPARTMENT STORE LIMITED Director 2017-03-03 CURRENT 1998-12-15 Active - Proposal to Strike off
FRASER GOWANLOCH WESTBROOK PHILOW ESTATES LIMITED Director 2010-09-09 CURRENT 1939-08-11 Liquidation
FRASER GOWANLOCH WESTBROOK AGECROFT INVESTMENT CO.LIMITED Director 2010-09-09 CURRENT 1954-03-05 Active
FRASER GOWANLOCH WESTBROOK CENTRAL MANCHESTER HOLDINGS LIMITED Director 2010-09-09 CURRENT 1954-08-05 Active
FRASER GOWANLOCH WESTBROOK WESTBROOK FILMS LIMITED Director 2002-07-18 CURRENT 1999-03-04 Dissolved 2014-05-06
FRASER GOWANLOCH WESTBROOK WESTBROOK FILMS 2 LIMITED Director 2002-07-18 CURRENT 2000-11-09 Dissolved 2017-03-07

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
2023-04-05REGISTERED OFFICE CHANGED ON 05/04/23 FROM 17 London Road Alderley Edge Cheshire SK9 7JT
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 25/03/22
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/22
2022-12-16CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-10-04DIRECTOR APPOINTED MR DUNCAN GOWANLOCH WESTBROOK
2022-10-04AP01DIRECTOR APPOINTED MR DUNCAN GOWANLOCH WESTBROOK
2022-04-29Termination of appointment of Judith Jackson on 2022-04-29
2022-04-29TM02Termination of appointment of Judith Jackson on 2022-04-29
2021-12-17CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/21
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/20
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/19
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/18
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/17
2017-05-19AP01DIRECTOR APPOINTED MR ROBERT MICHAEL JOHN KEENE
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MARY JOAN KEENE
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1082
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/16
2016-07-20AP03Appointment of Mrs Judith Jackson as company secretary on 2016-06-26
2016-07-20TM02Termination of appointment of Fraser Gowanloch Westbrook on 2016-06-25
2015-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 1082
2015-12-02AR0130/11/15 ANNUAL RETURN FULL LIST
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1082
2015-02-17AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/14
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1082
2014-01-20AR0130/11/13 ANNUAL RETURN FULL LIST
2014-01-20CH01Director's details changed for Mary Joan Keene on 2013-11-01
2013-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/13
2012-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/12
2012-12-05AR0130/11/12 ANNUAL RETURN FULL LIST
2012-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/11
2011-12-29AR0115/11/11 ANNUAL RETURN FULL LIST
2011-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/10
2010-11-17AR0115/11/10 ANNUAL RETURN FULL LIST
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH JACKSON
2010-10-01AP01DIRECTOR APPOINTED FRASER GOWANLOCH WESTBROOK
2010-10-01AP03SECRETARY APPOINTED FRASER GOWANLOCH WESTBROOK
2010-09-24TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BRIGGS
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIGGS
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM, SUITE 8 FULSHAW HALL, ALDERLEY ROAD, WILMSLOW, CHESHIRE, SK9 1RL
2009-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/09
2009-12-04AR0112/11/09 FULL LIST
2009-05-01288aDIRECTOR APPOINTED JUDITH JACKSON
2008-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/08
2008-12-11363aRETURN MADE UP TO 12/11/08; NO CHANGE OF MEMBERS
2008-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/07
2007-11-19363sRETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: WHITE GABLES, CASTLE HILL, PRESTBURY, CHESHIRE SK10 4AR
2007-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/06
2006-11-29363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/05
2005-11-23363(288)SECRETARY'S PARTICULARS CHANGED
2005-11-23363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-04-15288bDIRECTOR RESIGNED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-08288aNEW DIRECTOR APPOINTED
2005-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/04
2004-12-09363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-04-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-21288aNEW SECRETARY APPOINTED
2004-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/03
2003-12-03363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2002-11-2788(2)RAD 21/11/02--------- £ SI 364@1=364 £ IC 718/1082
2002-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02
2002-11-26363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-11-22RES04£ NC 1000/2000 19/10/0
2002-11-22123NC INC ALREADY ADJUSTED 19/10/02
2001-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/01
2001-11-08363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00
2000-11-16363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-09-18SRES01ALTER MEMORANDUM 07/09/00
2000-09-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/99
1999-11-23363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/98
1998-11-27363sRETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS
1997-12-01363sRETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS
1997-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/97
1997-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/96
1996-11-26363sRETURN MADE UP TO 12/11/96; NO CHANGE OF MEMBERS
1995-11-17363sRETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS
1995-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/95
1995-11-02SRES01ALTER MEM AND ARTS 21/10/95
1995-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94
1994-11-17363sRETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS
1993-11-29363sRETURN MADE UP TO 12/11/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TOWLBUCKLE 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 TOWLBUCKLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOWLBUCKLE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-03-25
Annual Accounts
2013-03-25
Annual Accounts
2012-03-25
Annual Accounts
2011-03-25
Annual Accounts
2010-03-25
Annual Accounts
2009-03-25
Annual Accounts
2008-03-25
Annual Accounts
2007-03-25
Annual Accounts
2020-03-25
Annual Accounts
2021-03-25

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 TOWLBUCKLE LIMITED

Intangible Assets
Patents
We have not found any records of TOWLBUCKLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOWLBUCKLE LIMITED
Trademarks
We have not found any records of TOWLBUCKLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOWLBUCKLE 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 (41100 - Development of building projects) as TOWLBUCKLE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TOWLBUCKLE 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 TOWLBUCKLE 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 TOWLBUCKLE 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.