Company Information for TWI ESTATES LIMITED
BEVAN BRAITHWAITE BUILDING GRANTA PARK, GREAT ABINGTON, CAMBRIDGE, CB21 6AL,
|
Company Registration Number
03203074
Private Limited Company
Active |
Company Name | |
---|---|
TWI ESTATES LIMITED | |
Legal Registered Office | |
BEVAN BRAITHWAITE BUILDING GRANTA PARK GREAT ABINGTON CAMBRIDGE CB21 6AL Other companies in CB21 | |
Company Number | 03203074 | |
---|---|---|
Company ID Number | 03203074 | |
Date formed | 1996-05-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-09-05 09:59:31 |
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 |
---|---|---|
GILLIAN ASTRID LEECH |
||
GILLIAN ASTRID LEECH |
||
CHRISTOPH STEFAN WIESNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT VICTOR MICHAEL DAWKINS |
Company Secretary | ||
ROBERT VICTOR MICHAEL DAWKINS |
Director | ||
ROBERT JOHN |
Director | ||
ARTHUR BEVAN MIDGLEY BRAITHWAITE |
Director | ||
ROSEMARY ELIZABETH SETTERFIELD |
Company Secretary | ||
JOHN RICHARD SHORT |
Company Secretary | ||
JOHN RICHARD SHORT |
Director | ||
MICHAEL THOMAS WOMACK |
Nominated Director | ||
GERARD FITZSIMONS |
Nominated Secretary | ||
GERARD FITZSIMONS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FULLAGAR TECHNOLOGIES LIMITED | Director | 2017-01-20 | CURRENT | 2017-01-20 | Active | |
TWI TECHNOLOGY CENTRE (YORKSHIRE) LIMITED | Director | 2016-08-25 | CURRENT | 2002-06-07 | Active | |
TWI RESEARCH CENTRE (CYMRU) LIMITED | Director | 2016-08-25 | CURRENT | 2003-09-11 | Active - Proposal to Strike off | |
GRANTA CENTRE LIMITED | Director | 2016-08-25 | CURRENT | 2000-07-04 | Active - Proposal to Strike off | |
WAVERLEY TECHNOLOGY LIMITED | Director | 2016-08-25 | CURRENT | 2004-10-04 | Active | |
TWI LIMITED | Director | 2016-05-17 | CURRENT | 1999-10-14 | Active | |
GPE 1 LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active | |
NATIONAL COMPOSITES NETWORK LIMITED | Director | 2015-11-25 | CURRENT | 2004-09-22 | Active - Proposal to Strike off | |
GRANTA PARK LIMITED | Director | 2015-01-05 | CURRENT | 2015-01-05 | Active - Proposal to Strike off | |
THE TEST HOUSE (CAMBRIDGE) LIMITED | Director | 2013-04-17 | CURRENT | 1990-06-20 | Active | |
TWI CERTIFICATION LIMITED | Director | 2013-04-17 | CURRENT | 1995-09-29 | Active | |
SIRF LIMITED | Director | 2013-02-07 | CURRENT | 2012-11-28 | Active | |
NSIRC LIMITED | Director | 2012-11-28 | CURRENT | 2012-11-28 | Active | |
TWI (SCOTS) LTD | Director | 2012-08-20 | CURRENT | 2011-08-08 | Active - Proposal to Strike off | |
GRANTA ENTRANCE LIMITED | Director | 2010-09-20 | CURRENT | 2010-06-29 | Active | |
ABINGTON PARK LIMITED | Director | 2010-09-14 | CURRENT | 1998-06-25 | Active | |
PLANT INTEGRITY LIMITED | Director | 2010-09-14 | CURRENT | 1997-03-27 | Active | |
TWI TECHNOLOGY TRUST | Director | 2010-09-14 | CURRENT | 2001-11-16 | Active - Proposal to Strike off | |
BARRIKADE LIMITED | Director | 2010-09-14 | CURRENT | 2000-07-04 | Active - Proposal to Strike off | |
VITRESYN LIMITED | Director | 2010-09-14 | CURRENT | 2000-07-04 | Active - Proposal to Strike off | |
GRANTA PARK ESTATES LIMITED | Director | 2010-07-01 | CURRENT | 1990-11-14 | Active | |
GPE 1 LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active | |
TWI CERTIFICATION LIMITED | Director | 2013-04-17 | CURRENT | 1995-09-29 | Active | |
NSIRC LIMITED | Director | 2013-02-07 | CURRENT | 2012-11-28 | Active | |
SIRF LIMITED | Director | 2012-11-28 | CURRENT | 2012-11-28 | Active | |
TWI (SCOTS) LTD | Director | 2011-08-08 | CURRENT | 2011-08-08 | Active - Proposal to Strike off | |
TWI TECHNOLOGY CENTRE (YORKSHIRE) LIMITED | Director | 2010-09-30 | CURRENT | 2002-06-07 | Active | |
TWI RESEARCH CENTRE (CYMRU) LIMITED | Director | 2010-09-30 | CURRENT | 2003-09-11 | Active - Proposal to Strike off | |
TWI LIMITED | Director | 2010-09-30 | CURRENT | 1999-10-14 | Active | |
WAVERLEY TECHNOLOGY LIMITED | Director | 2010-09-30 | CURRENT | 2004-10-04 | Active | |
GRANTA ENTRANCE LIMITED | Director | 2010-09-20 | CURRENT | 2010-06-29 | Active | |
ABINGTON PARK LIMITED | Director | 2010-09-14 | CURRENT | 1998-06-25 | Active | |
PLANT INTEGRITY LIMITED | Director | 2010-09-14 | CURRENT | 1997-03-27 | Active | |
TWI TECHNOLOGY TRUST | Director | 2010-09-14 | CURRENT | 2001-11-16 | Active - Proposal to Strike off | |
BARRIKADE LIMITED | Director | 2010-09-14 | CURRENT | 2000-07-04 | Active - Proposal to Strike off | |
VITRESYN LIMITED | Director | 2010-09-14 | CURRENT | 2000-07-04 | Active - Proposal to Strike off | |
GRANTA CENTRE LIMITED | Director | 2010-09-14 | CURRENT | 2000-07-04 | Active - Proposal to Strike off | |
GRANTA PARK ESTATES LIMITED | Director | 2010-07-01 | CURRENT | 1990-11-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SHAHID ABBASS ASLAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZAFAR HASNAIN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Aamir Khalid on 2020-06-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ZAFAR HASNAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN ASTRID LEECH | |
TM02 | Termination of appointment of Gillian Astrid Leech on 2020-01-01 | |
PSC02 | Notification of Granta Park Estates Limited as a person with significant control on 2019-11-19 | |
PSC07 | CESSATION OF GILLIAN ASTRID LEECH AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AAMIR KHALID | |
AP01 | DIRECTOR APPOINTED AAMIR KHALID | |
PSC07 | CESSATION OF CHRISTOPH STEFAN WIESNER AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH STEFAN WIESNER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Christoph Stefan Wiesner on 2017-02-14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS GILLIAN ASTRID LEECH | |
AP01 | DIRECTOR APPOINTED DR CHRISTOPH STEFAN WIESNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DAWKINS | |
AP03 | SECRETARY APPOINTED MRS GILLIAN ASTRID LEECH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT DAWKINS | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/06/2008 FROM GRANTA PARK GREAT ABINGTON CAMBRIDGE CB1 6AL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAWKINS / 12/06/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ABINGTON PARK LIMITED CERTIFICATE ISSUED ON 16/02/99 | |
287 | REGISTERED OFFICE CHANGED ON 09/10/98 FROM: ABINGTON HALL ABINGTON CAMBRIDGE CAMBRIDGESHIRE CB1 2AL | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98 | |
363s | RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/10/96 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 4DP | |
CERTNM | COMPANY NAME CHANGED TAYVIN 60 LIMITED CERTIFICATE ISSUED ON 09/09/96 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.32 | 9 |
MortgagesNumMortOutstanding | 1.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.76 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
|
|
|
|
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 ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as TWI ESTATES LIMITED are:
Category | Award/Grant | |
---|---|---|
Development of In-Situ, Non-Invasive Monitoring of the Integrity of above ground Storage Tanks using Novel Long Range Ultrasonic Testing (LRUT) Techniques : Collaborative Research and Development | 2009-11-01 | £ 25,000 |
Development of In-Situ, Non-Invasive Monitoring of the Integrity of above ground Storage Tanks using Novel Long Range Ultrasonic Testing (LRUT) Techniques : Collaborative Research and Development | 2009-11-01 | £ 272,320 |
Smart Port - Urine Drainage System : Collaborative Research and Development | 2008-04-01 | £ 183,962 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |