Company Information for T.W.S. (KIDDERMINSTER) LIMITED
5 Lupin Works, Worcester Road, Kidderminster, WORCESTERSHIRE, DY10 1JR,
|
Company Registration Number
05450906
Private Limited Company
Active |
Company Name | |
---|---|
T.W.S. (KIDDERMINSTER) LIMITED | |
Legal Registered Office | |
5 Lupin Works Worcester Road Kidderminster WORCESTERSHIRE DY10 1JR Other companies in DY10 | |
Company Number | 05450906 | |
---|---|---|
Company ID Number | 05450906 | |
Date formed | 2005-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2024-05-09 | |
Return next due | 2025-05-23 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-09 07:45:09 |
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 |
---|---|---|
SHARON WINTERBURN |
||
STEVEN CHARLES PHILLPOTTS |
||
SHARON WINTERBURN |
||
TIMOTHY HUGH WINTERBURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACEATY HOLDINGS LTD | Director | 2018-07-01 | CURRENT | 2014-10-28 | Active | |
ACEATY HOLDINGS LTD | Director | 2014-10-28 | CURRENT | 2014-10-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES | |
PSC05 | Change of details for Tws (Bewdley) Limited as a person with significant control on 2020-01-10 | |
PSC07 | CESSATION OF STEVEN CHARLES PHILLPOTTS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF TIMOTHY HUGH WINTERBURN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Tws (Bewdley) Limited as a person with significant control on 2018-08-30 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN CHARLES PHILLPOTTS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY HUGH WINTERBURN | |
LATEST SOC | 10/05/18 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/11/17 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/05/16 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 16/03/2016 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SHARON WINTERBURN on 2015-11-26 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON WINTERBURN / 26/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HUGH WINTERBURN / 26/11/2015 | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 12/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 12/05/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON WINTERBURN / 27/01/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SHARON WINTERBURN on 2014-01-27 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HUGH WINTERBURN / 27/01/2014 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
SH01 | 30/11/12 STATEMENT OF CAPITAL GBP 102 | |
RES01 | ADOPT ARTICLES 28/11/2012 | |
SH01 | 13/05/12 STATEMENT OF CAPITAL GBP 101 | |
AR01 | 12/05/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HUGH WINTERBURN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON WINTERBURN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES PHILLPOTTS / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 8 LISLE AVENUE KIDDERMINSTER WORCESTERSHIRE DY11 7DL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
123 | NC INC ALREADY ADJUSTED 30/06/08 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | GBP NC 100/200 30/06/2008 | |
363a | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07 | |
363a | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/11/05--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 16 BEWDLEY ROAD STOURPORT ON SEVERN WORCESTERSHIRE DY13 8XQ | |
287 | REGISTERED OFFICE CHANGED ON 28/07/05 FROM: EXCHEQUER HOUSE, 117 LEA STREET KIDDERMINSTER WORCESTERSHIRE DY10 1SN | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 92,052 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 99,068 |
Creditors Due Within One Year | 2013-04-30 | £ 148,006 |
Creditors Due Within One Year | 2012-04-30 | £ 144,529 |
Provisions For Liabilities Charges | 2013-04-30 | £ 2,887 |
Provisions For Liabilities Charges | 2012-04-30 | £ 2,394 |
Creditors and other liabilities
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 T.W.S. (KIDDERMINSTER) LIMITED
Cash Bank In Hand | 2013-04-30 | £ 45,471 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 79,756 |
Current Assets | 2013-04-30 | £ 122,035 |
Current Assets | 2012-04-30 | £ 117,881 |
Debtors | 2013-04-30 | £ 59,390 |
Debtors | 2012-04-30 | £ 37,032 |
Fixed Assets | 2013-04-30 | £ 236,461 |
Fixed Assets | 2012-04-30 | £ 234,550 |
Secured Debts | 2013-04-30 | £ 101,413 |
Secured Debts | 2012-04-30 | £ 108,213 |
Shareholder Funds | 2013-04-30 | £ 115,551 |
Shareholder Funds | 2012-04-30 | £ 106,440 |
Stocks Inventory | 2013-04-30 | £ 17,174 |
Stocks Inventory | 2012-04-30 | £ 1,093 |
Tangible Fixed Assets | 2013-04-30 | £ 225,661 |
Tangible Fixed Assets | 2012-04-30 | £ 218,350 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
Discretionary Grant Payments |
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.
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. |