Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2 WORKS TM LIMITED
Company Information for

2 WORKS TM LIMITED

JUNCTION LANE, SANKEY VALLEY INDUSTRIAL ESTATE, NEWTON-LE-WILLOWS, WA12 8DN,
Company Registration Number
06952827
Private Limited Company
Active

Company Overview

About 2 Works Tm Ltd
2 WORKS TM LIMITED was founded on 2009-07-06 and has its registered office in Newton-le-willows. The organisation's status is listed as "Active". 2 Works Tm Limited is a Private Limited Company registered in ENGLAND 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
2 WORKS TM LIMITED
 
Legal Registered Office
JUNCTION LANE
SANKEY VALLEY INDUSTRIAL ESTATE
NEWTON-LE-WILLOWS
WA12 8DN
Other companies in WA5
 
Previous Names
TOTAL CLOSURE TRAFFIC MANAGEMENT LIMITED03/07/2013
Filing Information
Company Number 06952827
Company ID Number 06952827
Date formed 2009-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/06/2023
Account next due 29/03/2025
Latest return 09/06/2015
Return next due 03/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB978208970  
Last Datalog update: 2024-04-07 05:03:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2 WORKS TM 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 2 WORKS TM LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER STANLEY HART
Director 2009-08-07
JAMES EDWARD WARBURTON
Director 2009-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD DELANEY
Director 2009-07-06 2010-10-25
DARREN MILLS
Director 2009-09-10 2010-10-25
EDWARD DELANEY
Company Secretary 2009-07-06 2010-10-01
ALAN HARDY
Director 2009-08-07 2010-03-25
STUART PORTER
Director 2009-08-07 2010-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER STANLEY HART WELFARE2GO LTD Director 2012-06-06 CURRENT 2011-05-24 Dissolved 2016-01-05
CHRISTOPHER STANLEY HART ACTIVE AUCTIONS GROUP LIMITED Director 2009-01-12 CURRENT 2009-01-12 Dissolved 2016-03-01
JAMES EDWARD WARBURTON WELFARE2GO LTD Director 2012-06-06 CURRENT 2011-05-24 Dissolved 2016-01-05
JAMES EDWARD WARBURTON 2 RENT UK LIMITED Director 2008-08-06 CURRENT 2008-07-31 Active
JAMES EDWARD WARBURTON GOODISON FLEET MANAGEMENT LIMITED Director 2008-02-15 CURRENT 2008-01-24 Dissolved 2017-07-18
JAMES EDWARD WARBURTON J + L COMMERCIAL VEHICLES LIMITED Director 2006-01-26 CURRENT 2006-01-19 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Traffic Management CAD designerNewton-le-Willows2 Works TM Ltd have an opening in their Newton Le Willows depot for an experienced Traffic Management CAD technition....2016-05-16

Jobs results powered by Indeed
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
2024-03-2629/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM Unit 2 Intermezzo Drive Intermezzo Drive Stourton Leeds Yorkshire LS10 1DF England
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 29/06/22
2023-08-21CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES
2023-07-10CESSATION OF MAKEHAPPEN GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-10Notification of Majstor Holdings Limited as a person with significant control on 2023-07-05
2023-06-30Current accounting period shortened from 30/06/22 TO 29/06/22
2023-06-16Director's details changed for Mr Christopher Stanley Hart on 2023-06-15
2023-01-25Director's details changed for James Edward Warburton on 2023-01-24
2022-11-18SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-09-08DISS40Compulsory strike-off action has been discontinued
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-01-26AA01Previous accounting period extended from 31/03/20 TO 30/06/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-06-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/19 FROM Alder Barn Clayton House Farm Alder Lane Burtonwood Warrington Cheshire WA5 4BP
2019-10-03PSC07CESSATION OF CHRISTOPHER STANLEY HART AS A PERSON OF SIGNIFICANT CONTROL
2019-10-03PSC02Notification of Makehappen Group Limited as a person with significant control on 2019-04-03
2019-09-27AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2019-06-08RES01ADOPT ARTICLES 08/06/19
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 6
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 6
2015-07-22AR0109/06/15 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069528270003
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 069528270003
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 069528270002
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-29AR0106/07/14 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02AR0106/07/13 ANNUAL RETURN FULL LIST
2013-07-03RES15CHANGE OF NAME 01/07/2013
2013-07-03CERTNMCompany name changed total closure traffic management LIMITED\certificate issued on 03/07/13
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AAMDAmended accounts made up to 2010-12-31
2012-08-17AR0106/07/12 ANNUAL RETURN FULL LIST
2011-10-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY EDWARD DELANEY
2011-09-07AR0106/07/11 ANNUAL RETURN FULL LIST
2011-04-11AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-11AA01Previous accounting period extended from 31/07/10 TO 31/12/10
2010-12-03MG01Duplicate mortgage certificatecharge no:1
2010-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DELANEY
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MILLS
2010-09-24AR0106/07/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DELANEY / 01/01/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN MILLS / 01/01/2010
2010-09-24CH03SECRETARY'S CHANGE OF PARTICULARS / EDWARD DELANEY / 01/01/2010
2010-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 2, WOOD STREET WESTHOUGHTON BOLTON GREATER MANCHESTER BL53AE
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR STUART PORTER
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARDY
2009-09-24288aDIRECTOR APPOINTED CHRISTOPHER STANLEY HART
2009-09-2288(2)AD 21/09/09 GBP SI 5@1=5 GBP IC 1/6
2009-09-21288aDIRECTOR APPOINTED JAMES EDWARD WARBURTON
2009-09-21288aDIRECTOR APPOINTED ALAN HARDY
2009-09-21288aDIRECTOR APPOINTED STUART PORTER
2009-09-10288aDIRECTOR APPOINTED DARREN MILLS
2009-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1122767 Active Licenced property: SPEN LANE SPEN TRADING ESTATE CLECKHEATON GB BD19 4AB. Correspondance address: ALDER LANE CLAYTON HOUSE FARM BURTONWOOD WARRINGTON BURTONWOOD GB WA5 4BP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1122768 Active Licenced property: SANKEY VALLEY INDUSTRIAL ESTATE THE FORMER TEST CENTRE & YARD JUNCTION LANE NEWTON-LE-WILLOWS JUNCTION LANE GB WA12 8DN. Correspondance address: CLAYTON HOUSE FARM ALDER BARN ALDER LANE BURTONWOOD WARRINGTON ALDER LANE GB WA5 4BP

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 2 WORKS TM 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
2014-09-15 Outstanding CLYDESDALE BANK PLC
2014-09-12 Satisfied BY WAY OF LEGAL CHARGE ALL LEGAL INTEREST IN WAREHOUSE AND YARD, SPEN LANE, CLECKHEATON, BD19 3SP (LAND REGISTRY NO WYK272664)
DEBENTURE 2010-12-02 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2020-06-30

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 2 WORKS TM LIMITED

Intangible Assets
Patents
We have not found any records of 2 WORKS TM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2 WORKS TM LIMITED
Trademarks
We have not found any records of 2 WORKS TM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 2 WORKS TM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2017-03-23 GBP £1,000 Sub Contracting
Wakefield Metropolitan District Council 2016-11-22 GBP £2,600 Consumable Items
Wakefield Metropolitan District Council 2016-06-09 GBP £2,160 Hired Vehicles
Bolton Council 2015-12-17 GBP £750 Work in Progress Additions
The Borough of Calderdale 2015-01-06 GBP £4,295 Contractors
The Borough of Calderdale 2015-01-06 GBP £1,050 Contractors
The Borough of Calderdale 2015-01-06 GBP £900 Contractors
Wakefield Metropolitan District Council 2014-09-05 GBP £1,050 Hired Vehicles
Blackburn with Darwen Council 2014-07-18 GBP £1,311
Blackburn with Darwen Council 2014-07-08 GBP £1,375
Blackburn with Darwen Council 2014-06-19 GBP £685
Blackburn with Darwen Council 2014-05-29 GBP £2,000
Blackburn with Darwen Council 2014-05-29 GBP £590
Blackburn with Darwen Council 2014-04-25 GBP £885
Blackburn with Darwen Council 2014-03-26 GBP £590
Blackburn with Darwen Council 2014-03-20 GBP £1,180
Blackburn with Darwen Council 2014-03-07 GBP £885 Street & Traffic Management
Blackburn with Darwen Council 2014-02-26 GBP £610 Street & Traffic Management
Bolton Council 2013-11-14 GBP £1,040 Engineering Work
Bolton Council 2013-09-30 GBP £2,655 Engineering Work
Bolton Council 2013-09-26 GBP £2,325 Engineering Work

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.

Outgoings
Business Rates/Property Tax
No properties were found where 2 WORKS TM 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 2 WORKS TM 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 2 WORKS TM 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.