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

TWI CERTIFICATION LIMITED

GRANTA PARK, GREAT ABINGTON, CAMBRIDGE, CB21 6AL,
Company Registration Number
03108202
Private Limited Company
Active

Company Overview

About Twi Certification Ltd
TWI CERTIFICATION LIMITED was founded on 1995-09-29 and has its registered office in Cambridge. The organisation's status is listed as "Active". Twi Certification Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TWI CERTIFICATION LIMITED
 
Legal Registered Office
GRANTA PARK
GREAT ABINGTON
CAMBRIDGE
CB21 6AL
Other companies in CB21
 
Filing Information
Company Number 03108202
Company ID Number 03108202
Date formed 1995-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts SMALL
Last Datalog update: 2024-01-05 07:40:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWI CERTIFICATION 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 TWI CERTIFICATION LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN ASTRID LEECH
Company Secretary 2010-09-14
CHRISTOPHER JAMES EADY
Director 2010-09-14
GILLIAN ASTRID LEECH
Director 2013-04-17
CHRISTOPH STEFAN WIESNER
Director 2013-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT VICTOR MICHAEL DAWKINS
Company Secretary 1995-09-29 2010-09-14
ROBERT VICTOR MICHAEL DAWKINS
Director 1995-09-29 2010-09-14
TIMOTHY JAMES JESSOP
Director 1995-09-29 2010-09-14
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-09-29 1995-09-29
WATERLOW NOMINEES LIMITED
Nominated Director 1995-09-29 1995-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN ASTRID LEECH FULLAGAR TECHNOLOGIES LIMITED Director 2017-01-20 CURRENT 2017-01-20 Active
GILLIAN ASTRID LEECH TWI TECHNOLOGY CENTRE (YORKSHIRE) LIMITED Director 2016-08-25 CURRENT 2002-06-07 Active
GILLIAN ASTRID LEECH TWI RESEARCH CENTRE (CYMRU) LIMITED Director 2016-08-25 CURRENT 2003-09-11 Active - Proposal to Strike off
GILLIAN ASTRID LEECH GRANTA CENTRE LIMITED Director 2016-08-25 CURRENT 2000-07-04 Active - Proposal to Strike off
GILLIAN ASTRID LEECH WAVERLEY TECHNOLOGY LIMITED Director 2016-08-25 CURRENT 2004-10-04 Active
GILLIAN ASTRID LEECH TWI LIMITED Director 2016-05-17 CURRENT 1999-10-14 Active
GILLIAN ASTRID LEECH GPE 1 LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
GILLIAN ASTRID LEECH NATIONAL COMPOSITES NETWORK LIMITED Director 2015-11-25 CURRENT 2004-09-22 Active - Proposal to Strike off
GILLIAN ASTRID LEECH GRANTA PARK LIMITED Director 2015-01-05 CURRENT 2015-01-05 Active - Proposal to Strike off
GILLIAN ASTRID LEECH THE TEST HOUSE (CAMBRIDGE) LIMITED Director 2013-04-17 CURRENT 1990-06-20 Active
GILLIAN ASTRID LEECH SIRF LIMITED Director 2013-02-07 CURRENT 2012-11-28 Active
GILLIAN ASTRID LEECH NSIRC LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active
GILLIAN ASTRID LEECH TWI (SCOTS) LTD Director 2012-08-20 CURRENT 2011-08-08 Active - Proposal to Strike off
GILLIAN ASTRID LEECH GRANTA ENTRANCE LIMITED Director 2010-09-20 CURRENT 2010-06-29 Active
GILLIAN ASTRID LEECH ABINGTON PARK LIMITED Director 2010-09-14 CURRENT 1998-06-25 Active
GILLIAN ASTRID LEECH TWI ESTATES LIMITED Director 2010-09-14 CURRENT 1996-05-23 Active
GILLIAN ASTRID LEECH PLANT INTEGRITY LIMITED Director 2010-09-14 CURRENT 1997-03-27 Active
GILLIAN ASTRID LEECH TWI TECHNOLOGY TRUST Director 2010-09-14 CURRENT 2001-11-16 Active - Proposal to Strike off
GILLIAN ASTRID LEECH BARRIKADE LIMITED Director 2010-09-14 CURRENT 2000-07-04 Active - Proposal to Strike off
GILLIAN ASTRID LEECH VITRESYN LIMITED Director 2010-09-14 CURRENT 2000-07-04 Active - Proposal to Strike off
GILLIAN ASTRID LEECH GRANTA PARK ESTATES LIMITED Director 2010-07-01 CURRENT 1990-11-14 Active
CHRISTOPH STEFAN WIESNER GPE 1 LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
CHRISTOPH STEFAN WIESNER NSIRC LIMITED Director 2013-02-07 CURRENT 2012-11-28 Active
CHRISTOPH STEFAN WIESNER SIRF LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active
CHRISTOPH STEFAN WIESNER TWI (SCOTS) LTD Director 2011-08-08 CURRENT 2011-08-08 Active - Proposal to Strike off
CHRISTOPH STEFAN WIESNER TWI TECHNOLOGY CENTRE (YORKSHIRE) LIMITED Director 2010-09-30 CURRENT 2002-06-07 Active
CHRISTOPH STEFAN WIESNER TWI RESEARCH CENTRE (CYMRU) LIMITED Director 2010-09-30 CURRENT 2003-09-11 Active - Proposal to Strike off
CHRISTOPH STEFAN WIESNER TWI LIMITED Director 2010-09-30 CURRENT 1999-10-14 Active
CHRISTOPH STEFAN WIESNER WAVERLEY TECHNOLOGY LIMITED Director 2010-09-30 CURRENT 2004-10-04 Active
CHRISTOPH STEFAN WIESNER GRANTA ENTRANCE LIMITED Director 2010-09-20 CURRENT 2010-06-29 Active
CHRISTOPH STEFAN WIESNER ABINGTON PARK LIMITED Director 2010-09-14 CURRENT 1998-06-25 Active
CHRISTOPH STEFAN WIESNER TWI ESTATES LIMITED Director 2010-09-14 CURRENT 1996-05-23 Active
CHRISTOPH STEFAN WIESNER PLANT INTEGRITY LIMITED Director 2010-09-14 CURRENT 1997-03-27 Active
CHRISTOPH STEFAN WIESNER TWI TECHNOLOGY TRUST Director 2010-09-14 CURRENT 2001-11-16 Active - Proposal to Strike off
CHRISTOPH STEFAN WIESNER BARRIKADE LIMITED Director 2010-09-14 CURRENT 2000-07-04 Active - Proposal to Strike off
CHRISTOPH STEFAN WIESNER VITRESYN LIMITED Director 2010-09-14 CURRENT 2000-07-04 Active - Proposal to Strike off
CHRISTOPH STEFAN WIESNER GRANTA CENTRE LIMITED Director 2010-09-14 CURRENT 2000-07-04 Active - Proposal to Strike off
CHRISTOPH STEFAN WIESNER GRANTA PARK ESTATES LIMITED Director 2010-07-01 CURRENT 1990-11-14 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
2023-12-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-11CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-05-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031082020001
2021-12-01AP01DIRECTOR APPOINTED MS LEONIE STEWART
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR TAT-HEAN GAN
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-27MEM/ARTSARTICLES OF ASSOCIATION
2021-07-27RES01ADOPT ARTICLES 27/07/21
2021-04-23AP01DIRECTOR APPOINTED MR TAT-HEAN GAN
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ZAFAR HASNAIN
2020-12-17CH01Director's details changed for Mr Shahid Abbass Aslam on 2020-12-17
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-30AP01DIRECTOR APPOINTED MR SHAHID ABBASS ASLAM
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-06-29CH01Director's details changed for Aamir Khalid on 2020-06-22
2020-01-03AP01DIRECTOR APPOINTED MR ZAFAR HASNAIN
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ASTRID LEECH
2020-01-03TM02Termination of appointment of Gillian Astrid Leech on 2020-01-01
2019-11-19PSC02Notification of The Welding Institute as a person with significant control on 2019-11-19
2019-11-19PSC07CESSATION OF AAMIR KHALID AS A PERSON OF SIGNIFICANT CONTROL
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES EADY
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-04AP01DIRECTOR APPOINTED AAMIR KHALID
2019-02-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AAMIR KHALID
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH STEFAN WIESNER
2019-01-31PSC07CESSATION OF CHRISTOPH STEFAN WIESNER AS A PERSON OF SIGNIFICANT CONTROL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-14CH01Director's details changed for Mr Christoph Stefan Wiesner on 2017-02-14
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-29AR0129/09/15 ANNUAL RETURN FULL LIST
2015-07-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-29AR0129/09/14 ANNUAL RETURN FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 031082020001
2013-10-01AR0129/09/13 ANNUAL RETURN FULL LIST
2013-07-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-11AP01DIRECTOR APPOINTED MRS GILLIAN ASTRID LEECH
2013-06-11AP01DIRECTOR APPOINTED MR CHRISTOPH STEFAN WIESNER
2012-10-18AR0129/09/12 ANNUAL RETURN FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-20AR0129/09/11 ANNUAL RETURN FULL LIST
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-12AR0129/09/10 FULL LIST
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM GRANTA PARK GREAT ABINGTON CAMBRIDGE CB1 6AL
2010-09-15AP01DIRECTOR APPOINTED EUR ING CHRISTOPHER JAMES EADY
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JESSOP
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAWKINS
2010-09-14AP03SECRETARY APPOINTED MRS GILLIAN ASTRID LEECH
2010-09-14TM02APPOINTMENT TERMINATED, SECRETARY ROBERT DAWKINS
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-09AR0129/09/09 FULL LIST
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-06363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-07-30AA31/12/07 TOTAL EXEMPTION FULL
2007-10-05363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-10363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-21363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-20363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-14363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-07-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-15363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-05-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-22363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-04363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-04-19AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-05363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-06-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-28363(287)REGISTERED OFFICE CHANGED ON 28/09/98
1998-09-28363sRETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS
1998-07-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-04363sRETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS
1997-04-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-01363sRETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS
1995-10-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-10-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to TWI CERTIFICATION 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 TWI CERTIFICATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-31 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31

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 TWI CERTIFICATION LIMITED

Intangible Assets
Patents
We have not found any records of TWI CERTIFICATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TWI CERTIFICATION LIMITED
Trademarks
We have not found any records of TWI CERTIFICATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TWI CERTIFICATION 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 (94120 - Activities of professional membership organizations) as TWI CERTIFICATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TWI CERTIFICATION 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 TWI CERTIFICATION 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 TWI CERTIFICATION 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.