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

T W LOGISTICS LIMITED

THE OLD SHIPYARD, GAINSBOROUGH, LINCOLNSHIRE, DN21 1NQ,
Company Registration Number
03150116
Private Limited Company
Active

Company Overview

About T W Logistics Ltd
T W LOGISTICS LIMITED was founded on 1996-01-23 and has its registered office in Lincolnshire. The organisation's status is listed as "Active". T W Logistics Limited is a Private Limited Company 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
T W LOGISTICS LIMITED
 
Legal Registered Office
THE OLD SHIPYARD
GAINSBOROUGH
LINCOLNSHIRE
DN21 1NQ
Other companies in DN21
 
Filing Information
Company Number 03150116
Company ID Number 03150116
Date formed 1996-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB789616955  
Last Datalog update: 2023-12-06 17:45:09
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 T W LOGISTICS LIMITED
The following companies were found which have the same name as T W LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
T W LOGISTICS LLC 239 GREAT NECK RD Nassau GREAT NECK NY 11021 Active Company formed on the 2012-07-16
T W LOGISTICS INC. 3120 NW 205 STREET MIAMI GARDENS FL 33056 Active Company formed on the 2008-07-16
T W LOGISTICS LLC Georgia Unknown

Company Officers of T W LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA GUILLIATT SARGENT
Company Secretary 2002-03-15
MICHAEL JONATHAN PARKER
Director 1996-02-13
VERONICA ANN PARKER
Director 1996-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP CHARLES BOTTOMLEY
Director 2002-03-15 2007-06-29
MICHAEL JONATHAN PARKER
Company Secretary 1996-02-13 2002-03-15
MICHAEL JONATHAN PARKER
Director 1996-02-13 2002-03-15
DANIEL JOHN DWYER
Nominated Secretary 1996-01-23 1996-02-13
BETTY JUNE DOYLE
Nominated Director 1996-01-23 1996-02-13
DANIEL JOHN DWYER
Nominated Director 1996-01-23 1996-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA GUILLIATT SARGENT GAINSBOROUGH SHIPPING CO, LIMITED Company Secretary 1996-03-08 CURRENT 1968-07-29 Active
PATRICIA GUILLIATT SARGENT MISTLEY QUAY & FORWARDING COMPANY LIMITED(THE) Company Secretary 1996-03-08 CURRENT 1976-08-25 Active
PATRICIA GUILLIATT SARGENT LANDLINE SERVICES (TRANSPORT) LIMITED Company Secretary 1996-03-08 CURRENT 1980-06-06 Active
PATRICIA GUILLIATT SARGENT TRENT WHARFAGE LIMITED Company Secretary 1994-07-15 CURRENT 1966-03-03 Active
MICHAEL JONATHAN PARKER GAINSBOROUGH SHIPPING CO, LIMITED Director 1996-03-08 CURRENT 1968-07-29 Active
MICHAEL JONATHAN PARKER MISTLEY QUAY & FORWARDING COMPANY LIMITED(THE) Director 1996-03-08 CURRENT 1976-08-25 Active
MICHAEL JONATHAN PARKER LANDLINE SERVICES (TRANSPORT) LIMITED Director 1996-03-08 CURRENT 1980-06-06 Active
MICHAEL JONATHAN PARKER TRENT WHARFAGE LIMITED Director 1994-01-01 CURRENT 1966-03-03 Active
VERONICA ANN PARKER TRENT WHARFAGE LIMITED Director 1996-06-01 CURRENT 1966-03-03 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
2023-11-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-10-24CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-09-0131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-09-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-10-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01PSC04Change of details for Mr Michael Jonathan Parker as a person with significant control on 2016-10-12
2021-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERONICA ANN PARKER
2021-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-22CH01Director's details changed for Mr Michael Jonathan Parker on 2019-05-22
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-05AR0112/10/15 ANNUAL RETURN FULL LIST
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-06AR0112/10/14 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-23AUDAUDITOR'S RESIGNATION
2014-06-09AUDAUDITOR'S RESIGNATION
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-04AR0112/10/13 ANNUAL RETURN FULL LIST
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-06AR0112/10/12 ANNUAL RETURN FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-20AUDAUDITOR'S RESIGNATION
2011-11-04AR0112/10/11 ANNUAL RETURN FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-09AR0112/10/10 ANNUAL RETURN FULL LIST
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-27SH02RE-CONVERSION 01/04/10
2010-04-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-21RES01ADOPT ARTICLES 01/04/2010
2010-04-21RES12VARYING SHARE RIGHTS AND NAMES
2010-04-21RES13DIVIDEND 01/04/2010
2010-04-21RES04NC INC ALREADY ADJUSTED 01/04/2010
2010-04-21SH0101/04/10 STATEMENT OF CAPITAL GBP 10000
2009-11-05AR0112/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONICA ANN PARKER / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN PARKER / 05/11/2009
2009-08-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-11-04363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-12363sRETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS
2007-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-15288bDIRECTOR RESIGNED
2006-11-02363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-10-28363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-01395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-11-02363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2003-10-27363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-12-17395PARTICULARS OF MORTGAGE/CHARGE
2002-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-10-21363(288)SECRETARY RESIGNED
2002-10-21363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-03-27288aNEW SECRETARY APPOINTED
2002-03-27CERTNMCOMPANY NAME CHANGED MANDRAKE HOUSE LIMITED CERTIFICATE ISSUED ON 27/03/02
2002-03-27288aNEW DIRECTOR APPOINTED
2002-03-27288bDIRECTOR RESIGNED
2002-03-27287REGISTERED OFFICE CHANGED ON 27/03/02 FROM: DAVIES WALLIS FOYSTER(REFJBR/DNC 5 CASTLE STREET LIVERPOOL MERSEYSIDE L2 4XE
2001-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-10-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-10-18363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-04-20395PARTICULARS OF MORTGAGE/CHARGE
2000-10-24363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-10-24AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
1999-11-02363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-10-27AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1998-10-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-10-26363sRETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS
1997-10-23AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-10-23363sRETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS
1997-02-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-02-18363sRETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS
1996-12-27288cDIRECTOR'S PARTICULARS CHANGED
1996-12-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-07-09CERTNMCOMPANY NAME CHANGED DENBRAY LIMITED CERTIFICATE ISSUED ON 10/07/96
1996-03-11288NEW DIRECTOR APPOINTED
1996-03-11288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1010219 Active Licenced property: THE OLD SHIPYARD GAINSBOROUGH GB DN21 1NQ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 T W LOGISTICS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COURT OF APPEAL CIVIL DIVISION LORD JUSTICE LEWISON 2018-07-16 to 2018-10-04 A3/2017/1892 T W Logistics Limited -v- Essex County Council & Anr. Appeal of Claimant from the order of Mr Justice Barling, dated 8th February 2017, filed 10th July 2017.
2018-10-04APPEAL
2018-10-03FINAL DECISIONS
2018-07-18APPEAL
2018-07-17APPEAL
2018-07-16APPEAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-04-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-12-17 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-04-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of T W LOGISTICS LIMITED registering or being granted any patents
Domain Names

T W LOGISTICS LIMITED owns 9 domain names.

mistley-quay.co.uk   mistley-quayside.co.uk   mistleyquay.co.uk   mistleyquayandforwarding.co.uk   mistleyquayside.co.uk   twlogistics.co.uk   trent-wharfage.co.uk   eco-chums.co.uk   trentwharfage.co.uk  

Trademarks
We have not found any records of T W LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T W LOGISTICS 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 (32990 - Other manufacturing n.e.c.) as T W LOGISTICS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where T W LOGISTICS 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 T W LOGISTICS 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 T W LOGISTICS 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.