Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALAN TWATT (POTATOES) LIMITED
Company Information for

ALAN TWATT (POTATOES) LIMITED

COMMERCE HOUSE, SOUTH STREET, ELGIN, MORAY, IV30 1JE,
Company Registration Number
SC060886
Private Limited Company
Active

Company Overview

About Alan Twatt (potatoes) Ltd
ALAN TWATT (POTATOES) LIMITED was founded on 1976-10-11 and has its registered office in Elgin. The organisation's status is listed as "Active". Alan Twatt (potatoes) Limited is a Private Limited Company registered in 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
ALAN TWATT (POTATOES) LIMITED
 
Legal Registered Office
COMMERCE HOUSE
SOUTH STREET
ELGIN
MORAY
IV30 1JE
Other companies in IV30
 
Filing Information
Company Number SC060886
Company ID Number SC060886
Date formed 1976-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB268236048  
Last Datalog update: 2024-04-06 21:56:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALAN TWATT (POTATOES) 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 ALAN TWATT (POTATOES) LIMITED

Current Directors
Officer Role Date Appointed
DIANNE ELIZABETH WISEMAN
Company Secretary 1998-11-24
JAMES ALAN TWATT
Director 1988-12-29
JAMES GRAHAM TWATT
Director 2000-05-31
DIANNE ELIZABETH WISEMAN
Director 2000-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES TWATT
Director 1988-12-29 2007-09-20
ELIZABETH NORMAN TWATT
Director 1988-12-29 2000-05-31
CLARK & WALLACE SOLICITORS
Company Secretary 1992-08-21 1998-11-24
MARY KERR TWATT
Director 1988-12-29 1996-12-31
WINK & MCKENZIE
Company Secretary 1988-12-29 1992-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANNE ELIZABETH WISEMAN ALAN TWATT POTATO MERCHANTS LIMITED Company Secretary 1998-11-24 CURRENT 1979-08-22 Active
JAMES ALAN TWATT GREENFIN ENERGY LTD. Director 2010-04-22 CURRENT 2010-02-12 Active - Proposal to Strike off
JAMES ALAN TWATT ALAN TWATT POTATO MERCHANTS LIMITED Director 1988-12-29 CURRENT 1979-08-22 Active
JAMES GRAHAM TWATT MARNOAK LTD Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2015-07-24
JAMES GRAHAM TWATT MILWIND LIMITED Director 2012-09-05 CURRENT 2012-09-05 Active
JAMES GRAHAM TWATT GREENFIN ENERGY LTD. Director 2010-04-22 CURRENT 2010-02-12 Active - Proposal to Strike off
JAMES GRAHAM TWATT GREENHILL RENEWABLES LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active
JAMES GRAHAM TWATT ALAN TWATT POTATO MERCHANTS LIMITED Director 2004-08-18 CURRENT 1979-08-22 Active
DIANNE ELIZABETH WISEMAN FURLIN LTD Director 2014-12-12 CURRENT 2014-12-12 Active
DIANNE ELIZABETH WISEMAN MARNOAK LTD Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2015-07-24
DIANNE ELIZABETH WISEMAN MILWIND LIMITED Director 2012-09-05 CURRENT 2012-09-05 Active
DIANNE ELIZABETH WISEMAN GREENFIN ENERGY LTD. Director 2010-04-22 CURRENT 2010-02-12 Active - Proposal to Strike off
DIANNE ELIZABETH WISEMAN GREENHILL RENEWABLES LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active
DIANNE ELIZABETH WISEMAN ALAN TWATT POTATO MERCHANTS LIMITED Director 2004-08-18 CURRENT 1979-08-22 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
2024-03-0830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-06CONFIRMATION STATEMENT MADE ON 05/03/24, WITH UPDATES
2023-12-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-12-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07CONFIRMATION STATEMENT MADE ON 05/03/23, WITH UPDATES
2022-03-23AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH UPDATES
2022-03-04PSC04Change of details for James Graham Twatt as a person with significant control on 2021-02-27
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2021-03-05PSC04Change of details for Dianne Elizabeth Wiseman as a person with significant control on 2021-02-26
2021-03-03PSC04Change of details for James Graham Twatt as a person with significant control on 2021-02-26
2021-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALAN TWATT
2021-03-02CH01Director's details changed for James Alan Twatt on 2021-03-02
2021-03-02PSC07CESSATION OF JAMES ALAN TWATT AS A PERSON OF SIGNIFICANT CONTROL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-02-06AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-08-22PSC04Change of details for James Alan Twatt as a person with significant control on 2016-04-07
2018-12-19AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-03-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2016-12-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 970
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2015-11-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0608860011
2015-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0608860010
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 970
2015-10-14AR0114/10/15 ANNUAL RETURN FULL LIST
2015-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0608860010
2014-11-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 970
2014-10-14AR0114/10/14 ANNUAL RETURN FULL LIST
2014-01-10RES01ADOPT ARTICLES 10/01/14
2013-12-18AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 0608860009
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 970
2013-10-14AR0114/10/13 ANNUAL RETURN FULL LIST
2013-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-10-15AR0114/10/12 ANNUAL RETURN FULL LIST
2012-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-10-14AR0114/10/11 ANNUAL RETURN FULL LIST
2010-12-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-14AR0114/10/10 ANNUAL RETURN FULL LIST
2010-06-04MG01sParticulars of a mortgage or charge / charge no: 8
2010-04-13MG01sParticulars of a mortgage or charge / charge no: 7
2009-12-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-14AR0114/10/09 FULL LIST
2008-12-18AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 14/10/08; NO CHANGE OF MEMBERS
2007-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-12288bDIRECTOR RESIGNED
2007-10-17363aRETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-30363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-13363aRETURN MADE UP TO 14/10/05; NO CHANGE OF MEMBERS
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-15363aRETURN MADE UP TO 14/10/04; NO CHANGE OF MEMBERS
2004-01-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-01-2188(2)RAD 01/07/01--------- £ SI 470@1
2003-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-16363aRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2002-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-10-24363aRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-01-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-16363aRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-12-04123NC INC ALREADY ADJUSTED 01/07/01
2001-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-04RES04£ NC 1100/2000 01/07/0
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-09-2088(2)RAD 01/06/01--------- £ SI 100@1=100 £ IC 400/500
2001-08-31225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01
2001-07-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-0488(2)RAD 01/06/01--------- £ SI 300@1=300 £ IC 100/400
2001-07-02123NC INC ALREADY ADJUSTED 29/05/01
2001-07-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-02RES04£ NC 100/1100
2001-07-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2000-10-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-10-23363aRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-07288aNEW DIRECTOR APPOINTED
2000-08-07288aNEW DIRECTOR APPOINTED
2000-08-07288bDIRECTOR RESIGNED
1999-10-23288cDIRECTOR'S PARTICULARS CHANGED
1999-10-23363aRETURN MADE UP TO 14/10/99; NO CHANGE OF MEMBERS
1999-10-23288bSECRETARY RESIGNED
1999-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-03288aNEW SECRETARY APPOINTED
1998-12-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-12-02363aRETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS
1998-11-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-12287REGISTERED OFFICE CHANGED ON 12/06/98 FROM: 103 HIGH STREET ELGIN IV30 1EB
1997-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-15363sRETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS
1997-03-04288bDIRECTOR RESIGNED
1996-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-17363sRETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS
1995-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-10-24363sRETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to ALAN TWATT (POTATOES) 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 ALAN TWATT (POTATOES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-13 Outstanding MILWIND LIMITED
2015-09-11 Satisfied MILLWIND LIMITED
2013-11-29 Outstanding MRS MARY KERR MCLEAN OR TWATT
STANDARD SECURITY 2010-06-04 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
STANDARD SECURITY 2010-04-13 Outstanding AGRICULTURAL MORTGAGE CORPORATION PLC
STANDARD SECURITY 1989-03-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1987-03-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1985-10-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1984-08-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1977-04-11 Partially Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1976-12-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ALAN TWATT (POTATOES) LIMITED

Intangible Assets
Patents
We have not found any records of ALAN TWATT (POTATOES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALAN TWATT (POTATOES) LIMITED
Trademarks
We have not found any records of ALAN TWATT (POTATOES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALAN TWATT (POTATOES) 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as ALAN TWATT (POTATOES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALAN TWATT (POTATOES) 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 ALAN TWATT (POTATOES) 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 ALAN TWATT (POTATOES) 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.