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

TWINFIX LIMITED

201 CAVENDISH PLACE, BIRCHWOOD PARK, BIRCHWOOD WARRINGTON, WA3 6WU,
Company Registration Number
02457221
Private Limited Company
Active

Company Overview

About Twinfix Ltd
TWINFIX LIMITED was founded on 1990-01-08 and has its registered office in Birchwood Warrington. The organisation's status is listed as "Active". Twinfix 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
TWINFIX LIMITED
 
Legal Registered Office
201 CAVENDISH PLACE
BIRCHWOOD PARK
BIRCHWOOD WARRINGTON
WA3 6WU
Other companies in WA3
 
Previous Names
TWINWALL FIXINGS (UK) LIMITED17/01/2010
Filing Information
Company Number 02457221
Company ID Number 02457221
Date formed 1990-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB528347530  
Last Datalog update: 2024-02-05 08:09:44
Primary Source:Companies House
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 TWINFIX LIMITED
The following companies were found which have the same name as TWINFIX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TWINFIX BUILDING AND JOINERY LTD 12 WALTON ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE5 2XD Active - Proposal to Strike off Company formed on the 2017-03-23

Company Officers of TWINFIX LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA JULIE EVANS
Director 2012-05-01
PAUL GREENFIELD
Director 2011-05-16
SARAH GEORGINA KENCH
Director 2012-05-01
DANIEL ALEXANDER SMITH
Director 2008-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN RAYMOND FLEET
Director 2004-01-01 2015-12-18
STEPHEN WESTERN
Director 2004-01-01 2015-12-18
SUSAN PATRICIA JUDD
Company Secretary 2000-02-01 2013-09-30
SUSAN PATRICIA JUDD
Director 2004-01-01 2013-09-30
GRAHAM JOHN KENCH
Director 1991-01-07 2013-03-06
SARAH GEORGINA MALLEN
Director 2009-01-01 2011-07-06
MARTIN HIRSCH
Director 1991-01-07 2009-08-07
JOHN GRANT REECE
Company Secretary 1991-01-07 2000-02-01
JOHN GRANT REECE
Director 1991-01-07 2000-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA JULIE EVANS CANOPY SOLUTIONS LIMITED Director 2013-12-18 CURRENT 2007-12-20 Active - Proposal to Strike off
VICTORIA JULIE EVANS TWINWALL FIXINGS (UK) LIMITED Director 2011-07-06 CURRENT 2009-07-03 Active
VICTORIA JULIE EVANS MARKETING RESULTS LIMITED Director 2011-03-01 CURRENT 2000-04-05 Active
SARAH GEORGINA KENCH CANOPY SOLUTIONS LIMITED Director 2013-12-18 CURRENT 2007-12-20 Active - Proposal to Strike off
SARAH GEORGINA KENCH THERMO CLEAR (UK) LIMITED Director 2013-03-08 CURRENT 2000-11-01 Active - Proposal to Strike off
SARAH GEORGINA KENCH TWINWALL FIXINGS (UK) LIMITED Director 2011-07-06 CURRENT 2009-07-03 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
2023-08-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-10-04Director's details changed for Mr Daniel Alexander Smith on 2022-10-04
2022-10-04CH01Director's details changed for Mr Daniel Alexander Smith on 2022-10-04
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-02-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-05-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-07-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-08AR0108/01/16 ANNUAL RETURN FULL LIST
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WESTERN
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FLEET
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-08AR0108/01/15 ANNUAL RETURN FULL LIST
2015-01-08CH01Director's details changed for Mr Daniel Alexander Smith on 2014-07-10
2014-09-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-08AR0108/01/14 ANNUAL RETURN FULL LIST
2013-09-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN JUDD
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JUDD
2013-08-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14CH01Director's details changed for Mrs Sarah Georgina Mallen on 2013-06-14
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KENCH
2013-01-31AR0108/01/13 ANNUAL RETURN FULL LIST
2012-08-02RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-01-08
2012-08-02ANNOTATIONClarification
2012-05-09AP01DIRECTOR APPOINTED MRS SARAH GEORGINA MALLEN
2012-05-09AP01DIRECTOR APPOINTED MRS VICTORIA EVANS
2012-04-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0108/01/12 FULL LIST
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MALLEN
2011-05-31AP01DIRECTOR APPOINTED MR PAUL GREENFIELD
2011-04-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-24AR0108/01/11 FULL LIST
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXANDER SMITH / 12/07/2010
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH GEORGINA MALLEN / 20/12/2010
2010-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-17RES15CHANGE OF NAME 01/01/2010
2010-01-17CERTNMCOMPANY NAME CHANGED TWINWALL FIXINGS (UK) LIMITED CERTIFICATE ISSUED ON 17/01/10
2010-01-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-13AR0108/01/10 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH GEORGINA MALLEN / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH GEORGINA KENCH / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WESTERN / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALEXANDER SMITH / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RAYMOND FLEET / 12/01/2010
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HIRSCH
2009-08-20395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2009-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-12363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-01-12288aDIRECTOR APPOINTED MISS SARAH GEORGINA KENCH
2008-08-06288aDIRECTOR APPOINTED DANIEL ALEXANDER SMITH
2008-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-20363sRETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS
2007-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-10363sRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-20363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-20ELRESS386 DISP APP AUDS 13/06/05
2005-07-20ELRESS366A DISP HOLDING AGM 13/06/05
2005-01-24363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-20363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-14288aNEW DIRECTOR APPOINTED
2003-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-03363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-16363sRETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2001-10-26288cSECRETARY'S PARTICULARS CHANGED
2001-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-10363sRETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS
2001-01-09169£ IC 15000/10000 03/04/00 £ SR 5000@1=5000
2000-12-20287REGISTERED OFFICE CHANGED ON 20/12/00 FROM: 8 GAWSWORTH COURT, RISLEY ROAD, BIRCHWOOD PARK, WARRINGTON WA3 6NJ
2000-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment



Licences & Regulatory approval
We could not find any licences issued to TWINFIX 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 TWINFIX 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
GUARANTEE & DEBENTURE 2009-08-08 Outstanding BARCLAYS BANK PLC
DEBENTURE 1993-04-22 Outstanding BARCLAYS BANK PLC
DEBENTURE 1990-12-10 Satisfied THEMOCLEAR (UK) LIMITED
Creditors
Creditors Due After One Year 2012-12-31 £ 88,572
Creditors Due After One Year 2011-12-31 £ 87,146
Creditors Due Within One Year 2012-12-31 £ 1,025,900
Creditors Due Within One Year 2011-12-31 £ 969,741
Provisions For Liabilities Charges 2012-12-31 £ 26,323
Provisions For Liabilities Charges 2011-12-31 £ 25,319

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
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
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TWINFIX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 10,000
Called Up Share Capital 2011-12-31 £ 10,000
Current Assets 2012-12-31 £ 1,217,171
Current Assets 2011-12-31 £ 1,161,538
Debtors 2012-12-31 £ 810,367
Debtors 2011-12-31 £ 754,654
Fixed Assets 2012-12-31 £ 243,403
Fixed Assets 2011-12-31 £ 261,098
Secured Debts 2012-12-31 £ 191,609
Secured Debts 2011-12-31 £ 307,754
Shareholder Funds 2012-12-31 £ 319,779
Shareholder Funds 2011-12-31 £ 340,430
Stocks Inventory 2012-12-31 £ 406,762
Stocks Inventory 2011-12-31 £ 406,866
Tangible Fixed Assets 2012-12-31 £ 243,403
Tangible Fixed Assets 2011-12-31 £ 261,098

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by TWINFIX LIMITED

TWINFIX LIMITED has registered 1 patents

GB2497522 ,

Domain Names

TWINFIX LIMITED owns 1 domain names.

twinfix.co.uk  

Trademarks

Trademark applications by TWINFIX LIMITED

TWINFIX LIMITED is the Original Applicant for the trademark Image for mark UK00003058633 TWINFIX ™ (UK00003058633) through the UKIPO on the 2014-06-05
Trademark classes: Finished and semi-finished plastic products and component parts thereof, namely polycarbonate reinforced plastics; moulded plastic in the form of bars, blocks, pellets, rods, sheets and tubes for use in manufacturing. Translucent tri-wall sheets made of polycarbonates; translucent twin-wall sheets made of polycarbonates. Plastics for use in the building and construction industry; thermoplastic sheets and materials; Double glazing units (Non-metallic -); Canopies [structures] of non-metallic materials.
TWINFIX LIMITED is the Original Applicant for the trademark Twinfix GW Polycarbonate ™ (UK00003058634) through the UKIPO on the 2014-06-05
Trademark classes: Finished and semi-finished plastic products and component parts thereof, namely polycarbonate reinforced plastics; moulded plastic in the form of bars, blocks, pellets, rods, sheets and tubes for use in manufacturing. Translucent tri-wall sheets made of polycarbonates; translucent twin-wall sheets made of polycarbonates. Plastics for use in the building and construction industry; thermoplastic sheets and materials; Double glazing units (Non-metallic -); Canopies [structures] of non-metallic materials.
Income
Government Income

Government spend with TWINFIX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £29,370
Derbyshire County Council 2017-3 GBP £11,382
Derbyshire County Council 2016-11 GBP £1,000
Derbyshire County Council 2016-9 GBP £15,894
Derbyshire County Council 2016-7 GBP £4,389
Derbyshire County Council 2016-1 GBP £945
Derbyshire County Council 2015-12 GBP £33,996
Derbyshire County Council 2015-10 GBP £22,885
Derbyshire County Council 2015-9 GBP £900
Derbyshire County Council 2015-7 GBP £23,362
Derbyshire County Council 2015-6 GBP £3,500
Derbyshire County Council 2015-3 GBP £10,212
Warrington Borough Council 2015-3 GBP £37,747 Contract Works
Derbyshire County Council 2014-11 GBP £7,668
Derbyshire County Council 2014-10 GBP £4,428
London Borough of Redbridge 2014-10 GBP £6,683 Cartilage
Derbyshire County Council 2014-9 GBP £3,413
Derbyshire County Council 2014-7 GBP £5,395
Stockport Metropolitan Council 2014-7 GBP £7,187
Derbyshire County Council 2014-6 GBP £1,983
Stockport Metropolitan Council 2014-5 GBP £3,594
Derbyshire County Council 2014-2 GBP £6,218
Derbyshire County Council 2014-1 GBP £9,894
London Borough of Redbridge 2013-11 GBP £9,338 Miscellaneous Expenditure
London Borough of Redbridge 2013-3 GBP £11,744 Miscellaneous Expenditure
London Borough of Bexley 2013-1 GBP £10,263
London Borough of Bexley 2012-10 GBP £10,263
Middlesbrough Council 2012-7 GBP £7,380
Norfolk County Council 2012-5 GBP £5,805
Norfolk County Council 2011-9 GBP £910
Salford City Council 2011-2 GBP £825 Works & Building

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 TWINFIX 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 TWINFIX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0076109010Bridges and bridge-sections, towers and lattice masts, of aluminium
2018-10-0076041010Bars, rods and profiles, of non-alloy aluminium
2018-06-0076101000Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture)
2018-04-0072
2017-04-0076041010Bars, rods and profiles, of non-alloy aluminium
2017-03-0076041010Bars, rods and profiles, of non-alloy aluminium
2017-01-0076041010Bars, rods and profiles, of non-alloy aluminium
2016-11-0076041010Bars, rods and profiles, of non-alloy aluminium
2016-10-0076041010Bars, rods and profiles, of non-alloy aluminium
2016-09-0076041010Bars, rods and profiles, of non-alloy aluminium
2016-08-0076041010Bars, rods and profiles, of non-alloy aluminium
2016-07-0076041010Bars, rods and profiles, of non-alloy aluminium
2016-04-0076042990Solid profiles, of aluminium alloys, n.e.s.
2016-02-0076042990Solid profiles, of aluminium alloys, n.e.s.

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TWINFIX 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 TWINFIX 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.