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

TWIN TRADING LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
01885196
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
In Administration

Company Overview

About Twin Trading Ltd
TWIN TRADING LIMITED was founded on 1985-02-12 and has its registered office in London. The organisation's status is listed as "In Administration". Twin Trading Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TWIN TRADING LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in EC2A
 
Filing Information
Company Number 01885196
Company ID Number 01885196
Date formed 1985-02-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus In Administration
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts SMALL
Last Datalog update: 2020-01-05 05:23:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWIN TRADING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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.
Companies with same name TWIN TRADING LIMITED
The following companies were found which have the same name as TWIN TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TWIN TRADING INCORPORATED 8726 S TACOMA WAY LAKEWOOD WA 984990000 Active Company formed on the 1996-11-13
Twin Trading Co., Inc Delaware Unknown
TWIN TRADING, INC. 3399 NW 72nd Ave. Miami FL 33122 Active Company formed on the 1998-04-14
TWIN TRADING AGRO CORPORATION 8900 SW 117 AVE MIAMI FL 33186 Inactive Company formed on the 1995-05-11
TWIN TRADING ENTERPRISES LLC 2964 SW 156 PLACE MIAMI FL 33185 Inactive Company formed on the 2011-02-07
TWIN TRADING COMPANY VALDES-FAULI, COBB, PETREY & BISCHOFF MIAMI FL 33131 Inactive Company formed on the 1987-03-05
TWIN TRADING GROUP LLC 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2017-10-26
TWIN TRADING INCORPORATED Michigan UNKNOWN
TWIN TRADINGS LLC California Unknown
TWIN TRADING INCORPORATED California Unknown
TWIN TRADING PTY LTD Active Company formed on the 2020-02-19
TWIN TRADING INC. 22603 59TH AVENUE Queens Oakland Gardens NY 11364 Active Company formed on the 2021-08-27
TWIN TRADING, LLC 539 W COMMERCE ST DALLAS TX 75208 Forfeited Company formed on the 2022-11-10

Company Officers of TWIN TRADING LIMITED

Current Directors
Officer Role Date Appointed
PATRICK BARKER
Director 2017-03-23
IAN FINLAYSON
Director 2016-04-19
RICHARD GRAHAM
Director 2015-03-17
KIM ELENA IONESCU
Director 2016-04-19
HARRISON KALUA
Director 2014-03-20
DAVID JOHN MCCULLOUGH
Director 2017-03-23
ELMER PEÑA SILVA
Director 2017-03-23
SALLY ELIZABETH SMITH
Director 2016-04-19
WILLIAM MARC TOMLINSON
Director 2018-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
MAX GLAZER
Company Secretary 2014-04-07 2018-06-29
ESPERANZA DIONISIO CASTILLO
Director 2010-09-17 2017-03-23
KAY ARMSTRONG
Director 2011-12-06 2016-10-17
CARMEN MARIA BARREDA DE HOPEWELL
Director 2009-05-22 2016-04-19
LANCE HERBERT STEWART
Company Secretary 2011-11-18 2013-12-31
IAN RICHARD BARNEY
Director 2007-04-13 2012-06-01
LYNDA BRIDGER
Company Secretary 2006-02-24 2011-11-18
JOHN HARRY BOWES
Director 2010-09-17 2011-07-23
CATHERINE ELIZABETH CAMERON
Director 2007-09-18 2010-09-17
DEBRA MARIE DAVIS
Director 2005-09-20 2010-09-17
ROBERT JOHN CHALLENS
Director 2005-12-08 2009-04-01
DONALD ROBERT DOUGLAS HUTCHISON
Director 2002-09-25 2008-09-26
MICHAEL BARRATT BROWN
Director 1991-12-10 2007-08-03
BERT BEEKMAN
Director 1997-01-30 2007-08-03
DUNCAN ALEX WHITE
Company Secretary 2002-09-24 2006-02-24
JESSICA EUGENE
Director 1997-09-01 2003-04-02
CAROL JANE WILLS
Company Secretary 1997-09-01 2002-09-24
ALEXANDER HUGH BALFOUR
Director 1997-09-01 2002-04-19
MARIA INGRID CACERES
Director 1997-07-10 1997-12-08
MICHAEL FRANK MACEY
Company Secretary 1995-06-07 1997-09-01
NICHOLAS GLYNN
Director 1997-07-10 1997-09-01
CLARE HASKINS
Director 1996-06-13 1997-07-09
COLIN WILLIAM JOHN GRAY
Director 1991-12-10 1996-11-27
BELINDA JANE COOTE
Director 1991-12-10 1996-02-03
PAULINE TIFFEN
Company Secretary 1995-04-05 1995-06-07
PATRICIA MARINETTE LILIANE CHOIRAL
Company Secretary 1991-12-10 1995-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK BARKER TWIN Director 2017-03-23 CURRENT 1985-03-28 In Administration/Administrative Receiver
IAN FINLAYSON TWIN Director 2016-04-19 CURRENT 1985-03-28 In Administration/Administrative Receiver
IAN FINLAYSON FOOTPRINTS 4 FOOD LIMITED Director 2009-10-21 CURRENT 2009-10-21 Dissolved 2015-03-10
IAN FINLAYSON PRACTICAL SOLUTIONS INTERNATIONAL LIMITED Director 2003-10-07 CURRENT 2003-06-17 Active
RICHARD GRAHAM TWIN Director 2015-03-17 CURRENT 1985-03-28 In Administration/Administrative Receiver
KIM ELENA IONESCU TWIN Director 2016-04-19 CURRENT 1985-03-28 In Administration/Administrative Receiver
HARRISON KALUA TWIN Director 2014-03-20 CURRENT 1985-03-28 In Administration/Administrative Receiver
DAVID JOHN MCCULLOUGH ABBEYFIELD SCARBOROUGH SOCIETY LIMITED(THE) Director 2017-11-30 CURRENT 1962-03-14 Active - Proposal to Strike off
DAVID JOHN MCCULLOUGH ABBEYFIELD PROPERTIES LIMITED Director 2017-09-12 CURRENT 2015-03-10 Active
DAVID JOHN MCCULLOUGH ABBEYFIELD BOGNOR REGIS SOCIETY LIMITED(THE) Director 2017-06-29 CURRENT 1961-06-02 Active - Proposal to Strike off
DAVID JOHN MCCULLOUGH POSTCODE INTERNATIONAL TRUST Director 2017-05-04 CURRENT 2014-04-29 Active
DAVID JOHN MCCULLOUGH POSTCODE GLOBAL TRUST Director 2017-05-04 CURRENT 2013-05-13 Active
DAVID JOHN MCCULLOUGH TWIN Director 2017-03-23 CURRENT 1985-03-28 In Administration/Administrative Receiver
ELMER PEÑA SILVA TWIN Director 2017-03-23 CURRENT 1985-03-28 In Administration/Administrative Receiver
SALLY ELIZABETH SMITH TWIN Director 2016-04-19 CURRENT 1985-03-28 In Administration/Administrative Receiver

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
2023-10-23liquidation-in-administration-extension-of-period
2023-05-25Administrator's progress report
2022-11-22Administrator's progress report
2022-05-20AM10Administrator's progress report
2021-11-22AM10Administrator's progress report
2021-10-07AM19liquidation-in-administration-extension-of-period
2021-05-27AM10Administrator's progress report
2020-12-04AM10Administrator's progress report
2020-11-03AM07Liquidation creditors meeting
2020-11-03AM19liquidation-in-administration-extension-of-period
2020-05-22AM10Administrator's progress report
2020-01-09AM06Notice of deemed approval of proposals
2019-12-18AM03Statement of administrator's proposal
2019-12-18AM02Liquidation statement of affairs AM02SOA
2019-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/19 FROM Third Floor 1 Curtain Road London EC2A 3LT
2019-10-30AM01Appointment of an administrator
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK TOSHIO BARKER
2019-07-25AP01DIRECTOR APPOINTED MR STEPHEN JOHN TRICKS
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-17AP03Appointment of Mrs Ekaete Christine Kanu as company secretary on 2018-12-13
2018-12-17AP01DIRECTOR APPOINTED MR RICHARD JAMES ANSTEAD
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAM
2018-07-30AP01DIRECTOR APPOINTED MR WILLIAM MARC TOMLINSON
2018-07-01TM02Termination of appointment of Max Glazer on 2018-06-29
2018-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-11-13CH01Director's details changed for Mr David John Mccullough on 2017-11-13
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ESPERANZA DIONISIO CASTILLO
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN POCKSON
2017-05-11AP01DIRECTOR APPOINTED MR ELMER PEÑA SILVA
2017-05-11AP01DIRECTOR APPOINTED MR PATRICK BARKER
2017-05-11AP01DIRECTOR APPOINTED MR DAVID JOHN MCCULLOUGH
2017-02-21AP01DIRECTOR APPOINTED MS KIM ELENA IONESCU
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 018851960024
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR KAY ARMSTRONG
2016-06-24TM01Termination of appointment of a director
2016-06-23AP01DIRECTOR APPOINTED MR IAN FINLAYSON
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LEFROY
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LEFROY
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE JONES
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CARMEN BARREDA DE HOPEWELL
2016-06-23AP01DIRECTOR APPOINTED MS SALLY ELIZABETH SMITH
2016-02-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TOMLINSON
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS MOUNARD
2015-12-23AR0124/11/15 NO MEMBER LIST
2015-12-22AP01DIRECTOR APPOINTED MR RICHARD GRAHAM
2015-12-18AP01DIRECTOR APPOINTED MR WILL TOMLINSON
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WILLS
2015-05-29AUDAUDITOR'S RESIGNATION
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 018851960023
2015-03-17AP01DIRECTOR APPOINTED MR HARRISON KALUA
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-23AR0124/11/14 NO MEMBER LIST
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLINGTON WAMAYEYE
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 018851960022
2014-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 018851960021
2014-04-25AP03SECRETARY APPOINTED MR MAX GLAZER
2014-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 018851960020
2014-01-27AR0124/11/13 NO MEMBER LIST
2014-01-27TM02APPOINTMENT TERMINATED, SECRETARY LANCE STEWART
2014-01-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 17
2013-11-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-04-17AP01DIRECTOR APPOINTED NICOLAS JEAN LOUIS MOUNARD
2012-12-07AR0124/11/12 NO MEMBER LIST
2012-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MURRAY
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MARJOLEIN MOTZ
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARNEY
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-27AP01DIRECTOR APPOINTED KAY ARMSTRONG
2012-03-27AP01DIRECTOR APPOINTED MR MICHAEL WARD
2011-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-12-12AR0124/11/11 NO MEMBER LIST
2011-12-02AP03SECRETARY APPOINTED LANCE HERBERT STEWART
2011-12-02TM02APPOINTMENT TERMINATED, SECRETARY LYNDA BRIDGER
2011-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOWES
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-12-29AP01DIRECTOR APPOINTED ESPERANZA DIONISIO CASTILLO
2010-12-29AP01DIRECTOR APPOINTED MR JONATHAN RICHARD HAYWARD HASTINGS POCKSON
2010-12-01AP01DIRECTOR APPOINTED ELAINE BERNADETTE JONES
2010-11-26AR0124/11/10 NO MEMBER LIST
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DELMAR LOPEZ MORALES
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA DAVIS
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE CAMERON
2010-11-22AP01DIRECTOR APPOINTED JOHN HARRY BOWES
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-25AR0124/11/09 NO MEMBER LIST
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CARMEN MARIA BARREDA DE HOPEWELL / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD BARNEY / 24/11/2009
2009-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-05288aDIRECTOR APPOINTED MARJOLEINE MOTZ
2009-07-01288aDIRECTOR APPOINTED JEREMY LEFROY
2009-07-01288aDIRECTOR APPOINTED CARMEN MARIA BARREDA DE HOPEWEIL
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR ROBERT CHALLENS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46370 - Wholesale of coffee, tea, cocoa and spices




Licences & Regulatory approval
We could not find any licences issued to TWIN TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-10-28
Fines / Sanctions
No fines or sanctions have been issued against TWIN TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-06 Outstanding RESPONSABILITY MANAGEMENT COMPANY S.A.
2015-04-02 Outstanding OIKOCREDIT ECUMENICAL DEVELOPMENT CO-OPERATIVE SOCIETY U.A.
2014-07-04 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-06-17 Outstanding RESPONSABILITY GLOBAL MICROFINANCE FUND
2014-02-28 Outstanding RBS INVOICE FINANCE LIMITED
FLOATING CHARGE 2012-11-09 Satisfied CREDIT SUISSE MICROFINANCE FUND
FLOATING CHARGE 2012-11-09 Satisfied RESPONSABILITY FAIR TRADE FUND
FLOATING CHARGE AND PLEDGE AGREEMENT 2011-12-16 PART of the property or undertaking has been released from charge OIKOCREDIT, ECUMENICAL DEVELOPMENT COOPERATIVE SOCIETY U.A.
FLOATING CHARGE 2011-08-23 Satisfied SHARED INTEREST
FLOATING CHARGE 2011-08-05 Satisfied CREDIT SUISSE MICROFINANCE FUND MANAGEMENT COMPANY
CHARGE OF DEPOSIT 2011-06-30 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED CREATING FLOATING CHARGE 2011-01-14 Satisfied ROOT CAPITAL
LEGAL CHARGE 2011-01-06 Satisfied CORDAID
FLOATING CHARGE 2011-01-06 Satisfied CREDIT SUISSE MICROFINANCE FUND MANAGEMENT COMPANY
CHARGE OVER CREDIT BALANCES 2000-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1998-11-06 Satisfied STICHTING HIVOS-TRIODOS FONDS
RENT DEPOSIT DEED 1998-06-26 Outstanding RAILEX LIMITED
MORTGAGE DEBENTURE 1996-07-08 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE OVER CASH DEPOSITS 1995-09-01 Satisfied STANDARD CHARTERED BANK
FIXED CHARGE 1994-05-12 Satisfied STANDARD CHARTERED BANK
DEBENTURE 1994-03-29 Satisfied MERCURY PROVIDENT PLC
CHARGE OVER CREDIT BALANCES 1993-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCE 1991-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
CREDIT BALANCE 1990-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31

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 TWIN TRADING LIMITED

Intangible Assets
Patents
We have not found any records of TWIN TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TWIN TRADING LIMITED
Trademarks
We have not found any records of TWIN TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TWIN TRADING 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 (46370 - Wholesale of coffee, tea, cocoa and spices) as TWIN TRADING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TWIN TRADING 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.
Import/Export of Goods
Goods imported/exported by TWIN TRADING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0009011100Coffee (excl. roasted and decaffeinated)
2016-04-0009011100Coffee (excl. roasted and decaffeinated)
2016-03-0009011100Coffee (excl. roasted and decaffeinated)
2016-01-0009011100Coffee (excl. roasted and decaffeinated)
2015-12-0009011100Coffee (excl. roasted and decaffeinated)
2015-11-0009011100Coffee (excl. roasted and decaffeinated)
2015-10-0009011100Coffee (excl. roasted and decaffeinated)
2015-09-0009011100Coffee (excl. roasted and decaffeinated)
2015-08-0009011100Coffee (excl. roasted and decaffeinated)
2015-07-0109011100Coffee (excl. roasted and decaffeinated)
2015-07-0009011100Coffee (excl. roasted and decaffeinated)
2015-06-0109011100Coffee (excl. roasted and decaffeinated)
2015-06-0009011100Coffee (excl. roasted and decaffeinated)
2015-04-0109011100Coffee (excl. roasted and decaffeinated)
2015-04-0009011100Coffee (excl. roasted and decaffeinated)
2015-03-0109011100Coffee (excl. roasted and decaffeinated)
2015-03-0009011100Coffee (excl. roasted and decaffeinated)
2015-02-0109011100Coffee (excl. roasted and decaffeinated)
2015-02-0009011100Coffee (excl. roasted and decaffeinated)
2015-01-0108013200Fresh or dried cashew nuts, shelled
2015-01-0109011100Coffee (excl. roasted and decaffeinated)
2015-01-0008013200Fresh or dried cashew nuts, shelled
2015-01-0009011100Coffee (excl. roasted and decaffeinated)
2014-12-0108012200Fresh or dried brazil nuts, shelled
2014-12-0108013200Fresh or dried cashew nuts, shelled
2014-12-0109011100Coffee (excl. roasted and decaffeinated)
2014-11-0109011100Coffee (excl. roasted and decaffeinated)
2014-11-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2014-10-0109011100Coffee (excl. roasted and decaffeinated)
2014-09-0108012200Fresh or dried brazil nuts, shelled
2014-09-0108013200Fresh or dried cashew nuts, shelled
2014-09-0109011100Coffee (excl. roasted and decaffeinated)
2014-09-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2014-08-0108012200Fresh or dried brazil nuts, shelled
2014-08-0108013200Fresh or dried cashew nuts, shelled
2014-08-0109011100Coffee (excl. roasted and decaffeinated)
2014-06-0109011100Coffee (excl. roasted and decaffeinated)
2014-04-0108013200Fresh or dried cashew nuts, shelled
2014-04-0109011100Coffee (excl. roasted and decaffeinated)
2014-04-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2014-03-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2014-02-0108
2014-02-0108012200Fresh or dried brazil nuts, shelled
2014-02-0108013200Fresh or dried cashew nuts, shelled
2014-02-0109011100Coffee (excl. roasted and decaffeinated)
2014-01-0109011100Coffee (excl. roasted and decaffeinated)
2013-12-0108013200Fresh or dried cashew nuts, shelled
2013-12-0109011100Coffee (excl. roasted and decaffeinated)
2013-11-0108013200Fresh or dried cashew nuts, shelled
2013-11-0109011100Coffee (excl. roasted and decaffeinated)
2013-11-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2013-10-0108012200Fresh or dried brazil nuts, shelled
2013-10-0108013200Fresh or dried cashew nuts, shelled
2013-10-0109011100Coffee (excl. roasted and decaffeinated)
2013-09-0108012200Fresh or dried brazil nuts, shelled
2013-09-0108013200Fresh or dried cashew nuts, shelled
2013-09-0109011100Coffee (excl. roasted and decaffeinated)
2013-09-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2013-08-0109011100Coffee (excl. roasted and decaffeinated)
2013-07-0109011100Coffee (excl. roasted and decaffeinated)
2013-07-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2013-06-0109011100Coffee (excl. roasted and decaffeinated)
2013-05-0108013200Fresh or dried cashew nuts, shelled
2013-05-0109011100Coffee (excl. roasted and decaffeinated)
2013-05-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2013-04-0109011100Coffee (excl. roasted and decaffeinated)
2013-03-0108013200Fresh or dried cashew nuts, shelled
2013-03-0109011100Coffee (excl. roasted and decaffeinated)
2013-03-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2013-02-0109011100Coffee (excl. roasted and decaffeinated)
2013-01-0108013200Fresh or dried cashew nuts, shelled
2013-01-0109011100Coffee (excl. roasted and decaffeinated)
2012-12-0108012200Fresh or dried brazil nuts, shelled
2012-12-0108013200Fresh or dried cashew nuts, shelled
2012-12-0109011100Coffee (excl. roasted and decaffeinated)
2012-11-0108012200Fresh or dried brazil nuts, shelled
2012-11-0109011100Coffee (excl. roasted and decaffeinated)
2012-10-0108013200Fresh or dried cashew nuts, shelled
2012-10-0109011100Coffee (excl. roasted and decaffeinated)
2012-09-0108012200Fresh or dried brazil nuts, shelled
2012-09-0108013200Fresh or dried cashew nuts, shelled
2012-09-0109011100Coffee (excl. roasted and decaffeinated)
2012-09-0109011200Decaffeinated coffee (excl. roasted)
2012-08-0108012200Fresh or dried brazil nuts, shelled
2012-08-0109011100Coffee (excl. roasted and decaffeinated)
2012-08-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2012-07-0108013200Fresh or dried cashew nuts, shelled
2012-07-0109011100Coffee (excl. roasted and decaffeinated)
2012-06-0109011100Coffee (excl. roasted and decaffeinated)
2012-05-0109011100Coffee (excl. roasted and decaffeinated)
2012-04-0108013200Fresh or dried cashew nuts, shelled
2012-04-0109011100Coffee (excl. roasted and decaffeinated)
2012-03-0109011100Coffee (excl. roasted and decaffeinated)
2012-02-0108013200Fresh or dried cashew nuts, shelled
2012-02-0109011100Coffee (excl. roasted and decaffeinated)
2012-01-0108013200Fresh or dried cashew nuts, shelled
2012-01-0109011100Coffee (excl. roasted and decaffeinated)
2011-12-0108012200Fresh or dried brazil nuts, shelled
2011-12-0108013200Fresh or dried cashew nuts, shelled
2011-12-0109011100Coffee (excl. roasted and decaffeinated)
2011-12-0112022000
2011-11-0108012200Fresh or dried brazil nuts, shelled
2011-11-0109011100Coffee (excl. roasted and decaffeinated)
2011-10-0108013200Fresh or dried cashew nuts, shelled
2011-10-0109011100Coffee (excl. roasted and decaffeinated)
2011-09-0108012200Fresh or dried brazil nuts, shelled
2011-09-0108013200Fresh or dried cashew nuts, shelled
2011-09-0108026000
2011-09-0109011100Coffee (excl. roasted and decaffeinated)
2011-09-0112022000
2011-08-0108012200Fresh or dried brazil nuts, shelled
2011-08-0108013200Fresh or dried cashew nuts, shelled
2011-08-0109011100Coffee (excl. roasted and decaffeinated)
2011-07-0108012200Fresh or dried brazil nuts, shelled
2011-07-0109011100Coffee (excl. roasted and decaffeinated)
2011-07-0112022000
2011-06-0108012200Fresh or dried brazil nuts, shelled
2011-06-0109011100Coffee (excl. roasted and decaffeinated)
2011-05-0109011100Coffee (excl. roasted and decaffeinated)
2011-05-0112022000
2011-04-0109011100Coffee (excl. roasted and decaffeinated)
2011-03-0109011100Coffee (excl. roasted and decaffeinated)
2011-03-0112022000
2011-02-0109011100Coffee (excl. roasted and decaffeinated)
2011-01-0108013200Fresh or dried cashew nuts, shelled
2011-01-0109011100Coffee (excl. roasted and decaffeinated)
2010-12-0108013200Fresh or dried cashew nuts, shelled
2010-12-0109011100Coffee (excl. roasted and decaffeinated)
2010-12-0112022000
2010-11-0109011100Coffee (excl. roasted and decaffeinated)
2010-11-0112022000
2010-10-0109011100Coffee (excl. roasted and decaffeinated)
2010-09-0108026000
2010-09-0109011100Coffee (excl. roasted and decaffeinated)
2010-08-0108013200Fresh or dried cashew nuts, shelled
2010-08-0109011100Coffee (excl. roasted and decaffeinated)
2010-08-0112022000
2010-07-0109011100Coffee (excl. roasted and decaffeinated)
2010-06-0108013200Fresh or dried cashew nuts, shelled
2010-05-0109011100Coffee (excl. roasted and decaffeinated)
2010-04-0109011100Coffee (excl. roasted and decaffeinated)
2010-03-0109011100Coffee (excl. roasted and decaffeinated)
2010-02-0109011100Coffee (excl. roasted and decaffeinated)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTWIN TRADING LIMITEDEvent Date2019-10-28
In the High Court of Justice Business and Property Courts of England and Wales Insolvency & Companies List (ChD) Court Number: CR-2019-006701 TWIN TRADING LIMITED (Company Number 01885196 ) Nature of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TWIN TRADING 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 TWIN TRADING 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.