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

TELEWARE GROUP LIMITED

UNIT 5, THE HAWK CREATIVE BUSINESS PARK THE HAWKHILLS ESTATE, EASINGWOLD, YORK, YO61 3FE,
Company Registration Number
05167266
Private Limited Company
Active

Company Overview

About Teleware Group Ltd
TELEWARE GROUP LIMITED was founded on 2004-06-30 and has its registered office in York. The organisation's status is listed as "Active". Teleware Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TELEWARE GROUP LIMITED
 
Legal Registered Office
UNIT 5, THE HAWK CREATIVE BUSINESS PARK THE HAWKHILLS ESTATE
EASINGWOLD
YORK
YO61 3FE
Other companies in YO7
 
Filing Information
Company Number 05167266
Company ID Number 05167266
Date formed 2004-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts GROUP
Last Datalog update: 2023-12-06 17:24:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TELEWARE GROUP 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 TELEWARE GROUP LIMITED

Current Directors
Officer Role Date Appointed
GED COONEY
Company Secretary 2011-12-01
HELEN KIRSTIE ASTON HAWORTH
Director 2011-07-21
CAROL HAWORTH
Director 2011-08-31
GEOFFREY RICHARD HAWORTH
Director 2004-08-11
STEVEN RICHARD HAWORTH
Director 2004-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS ALAN WALTON
Company Secretary 2004-08-11 2011-10-05
ANTHONY PETER KNIGHT
Director 2004-08-11 2006-01-12
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2004-06-30 2004-08-11
PINSENT MASONS DIRECTOR LIMITED
Director 2004-06-30 2004-08-11
PINSENT MASONS SECRETARIAL LIMITED
Director 2004-06-30 2004-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY RICHARD HAWORTH TELEWARE TELECOM LTD Director 2008-12-23 CURRENT 2007-12-20 Dissolved 2014-06-05
GEOFFREY RICHARD HAWORTH TT OFFICE LIMITED Director 2007-06-18 CURRENT 2007-06-11 Active - Proposal to Strike off
GEOFFREY RICHARD HAWORTH TELEWARE MOBILE LIMITED Director 2006-08-30 CURRENT 2005-10-12 Active - Proposal to Strike off
GEOFFREY RICHARD HAWORTH PRIVATE MOBILE NETWORKS LIMITED Director 2005-11-22 CURRENT 2005-11-07 Active
GEOFFREY RICHARD HAWORTH TELEWARE EMPLOYEE TRUSTEES LIMITED Director 2005-02-01 CURRENT 2004-11-23 Active
GEOFFREY RICHARD HAWORTH VEMOTION SM LIMITED Director 2004-09-24 CURRENT 2004-08-11 Active - Proposal to Strike off
GEOFFREY RICHARD HAWORTH VEMOTION INTERACTIVE LIMITED Director 2004-09-24 CURRENT 2004-06-08 Active
GEOFFREY RICHARD HAWORTH VEMOTION GROUP LIMITED Director 2004-09-24 CURRENT 2004-08-11 Active
GEOFFREY RICHARD HAWORTH TELEWARE HOSTED SERVICES LIMITED Director 2004-09-16 CURRENT 2004-08-11 Active
GEOFFREY RICHARD HAWORTH IX COMMUNICATIONS LIMITED Director 2004-03-08 CURRENT 2004-02-11 Active - Proposal to Strike off
GEOFFREY RICHARD HAWORTH VEMOTION LIMITED Director 2003-10-21 CURRENT 2002-02-04 Active
GEOFFREY RICHARD HAWORTH TELEWARE APPLICATION SERVICES LIMITED Director 2003-10-16 CURRENT 2003-09-30 Active - Proposal to Strike off
GEOFFREY RICHARD HAWORTH TELEWARE LIMITED Director 2003-05-28 CURRENT 2003-05-07 Active
GEOFFREY RICHARD HAWORTH HAWORTH NOMINEES LIMITED Director 2001-04-25 CURRENT 2001-03-27 Active
GEOFFREY RICHARD HAWORTH INTELLIGENT OFFICE COMPANY LIMITED Director 1996-06-05 CURRENT 1996-03-12 Active
GEOFFREY RICHARD HAWORTH HAWORTH ENTERPRISE & LEISURE LIMITED Director 1991-12-31 CURRENT 1990-01-26 Active
STEVEN RICHARD HAWORTH VEMOTION GROUP LIMITED Director 2014-05-01 CURRENT 2004-08-11 Active
STEVEN RICHARD HAWORTH HAWORTH ENTERPRISE & LEISURE LIMITED Director 2002-10-23 CURRENT 1990-01-26 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
2023-11-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-13CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-04-13Director's details changed for Mrs Helen Kirstie Aston Haworth on 2023-04-13
2023-03-30Statement by Directors
2023-03-30Solvency Statement dated 27/03/23
2023-03-30Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-30Statement of capital on GBP 10,721,229
2023-03-24Director's details changed for Mrs Helen Kirstie Aston Haworth on 2023-03-24
2023-03-24Director's details changed for Mrs Helen Kirstie Aston Haworth on 2023-03-24
2022-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/22 FROM Teleware House York Road Thirsk North Yorkshire YO7 3BX
2021-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-10-24TM02Termination of appointment of Ged Cooney on 2019-10-24
2019-10-24AP03Appointment of Ms Claire Louise Iverson as company secretary on 2019-10-24
2019-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-03-27SH20Statement by Directors
2019-03-27SH19Statement of capital on 2019-03-27 GBP 11,162,229
2019-03-27CAP-SSSolvency Statement dated 26/03/19
2019-03-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-03-18RES02Resolutions passed:
  • Resolution of re-registration
2019-03-18MARRe-registration of memorandum and articles of association
2019-03-18CERT10Certificate of re-registration from Public Limited Company to Private
2019-03-18RR02Re-registration from a public company to a private limited company
2018-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-08-01PSC04Change of details for Mr Geoffrey Richard Haworth as a person with significant control on 2018-06-30
2017-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-01-08RES01ADOPT ARTICLES 08/01/17
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 11162229
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-29CH01Director's details changed for Mrs Helen Kirstie Aston on 2016-01-01
2015-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 11162229
2015-07-31AR0130/06/15 ANNUAL RETURN FULL LIST
2014-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 11162229
2014-07-16AR0130/06/14 ANNUAL RETURN FULL LIST
2014-05-29SH0125/03/13 STATEMENT OF CAPITAL GBP 11162229
2013-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-23AR0130/06/13 ANNUAL RETURN FULL LIST
2012-10-30AP03Appointment of Mr Ged Cooney as company secretary
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-06SH0128/03/12 STATEMENT OF CAPITAL GBP 11094992
2012-08-14AR0130/06/12 FULL LIST
2011-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-06TM02APPOINTMENT TERMINATED, SECRETARY DENNIS WALTON
2011-09-14AP01DIRECTOR APPOINTED MRS CAROL HAWORTH
2011-07-29AR0130/06/11 FULL LIST
2011-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS ALAN WALTON / 31/08/2010
2011-07-28AP01DIRECTOR APPOINTED MRS HELEN KIRSTIE ASTON
2011-07-28SH0128/03/11 STATEMENT OF CAPITAL GBP 10210992
2010-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-25AR0130/06/10 FULL LIST
2009-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-05123NC INC ALREADY ADJUSTED 09/03/09
2009-09-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-05RES04GBP NC 8010000/10010000 09/03/2009
2009-09-0588(2)CAPITALS NOT ROLLED UP
2009-09-0588(2)CAPITALS NOT ROLLED UP
2009-07-17363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-23363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-02-27395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2008-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-09395PARTICULARS OF MORTGAGE/CHARGE
2007-07-31363sRETURN MADE UP TO 30/06/07; CHANGE OF MEMBERS
2007-07-3188(2)RAD 26/03/07--------- £ SI 2066800@1
2007-04-16RES04£ NC 4510000/8010000 20/0
2007-04-16123NC INC ALREADY ADJUSTED 20/03/07
2007-04-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-03363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-08-0388(2)RAD 01/10/04--------- £ SI 2804392@1
2006-03-07123NC INC ALREADY ADJUSTED 20/02/06
2006-03-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-07RES04£ NC 3510000/4510000 20/0
2006-03-0788(2)RAD 20/02/06--------- £ SI 934798@1=934798 £ IC 2814394/3749192
2006-01-31288bDIRECTOR RESIGNED
2005-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-08-09363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-18123NC INC ALREADY ADJUSTED 31/03/05
2005-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-1888(2)RAD 31/03/05--------- £ SI 10000@1=10000 £ IC 2804394/2814394
2005-01-14CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2005-01-14117APPLICATION COMMENCE BUSINESS
2004-10-15SASHARES AGREEMENT OTC
2004-10-1588(2)RAD 01/10/04--------- £ SI 2804392@1=2804392 £ IC 2/2804394
2004-10-06288aNEW DIRECTOR APPOINTED
2004-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-21225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-21288aNEW SECRETARY APPOINTED
2004-09-21288bDIRECTOR RESIGNED
2004-09-21287REGISTERED OFFICE CHANGED ON 21/09/04 FROM: 1 PARK ROW LEEDS WEST YORKSHIRE LS1 5AB
2004-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-21123NC INC ALREADY ADJUSTED 11/08/04
2004-09-21RES04£ NC 50000/3500000 11/0
2004-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to TELEWARE GROUP 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 TELEWARE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-13 Outstanding BANK OF SCOTLAND PLC
CORPORATE GUARANTEE 2008-02-13 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2007-10-02 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of TELEWARE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TELEWARE GROUP LIMITED
Trademarks
We have not found any records of TELEWARE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TELEWARE GROUP 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 (61900 - Other telecommunications activities) as TELEWARE GROUP LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where TELEWARE GROUP 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 TELEWARE GROUP 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 TELEWARE GROUP 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.