Active
Company Information for TWE FINANCE (UK) LIMITED
9TH FLOOR REGAL HOUSE, LONDON ROAD, TWICKENHAM, TW1 3QS,
|
Company Registration Number
07511284
Private Limited Company
Active |
Company Name | |
---|---|
TWE FINANCE (UK) LIMITED | |
Legal Registered Office | |
9TH FLOOR REGAL HOUSE LONDON ROAD TWICKENHAM TW1 3QS Other companies in TW1 | |
Company Number | 07511284 | |
---|---|---|
Company ID Number | 07511284 | |
Date formed | 2011-01-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 30/06/2024 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-06 23:46:30 |
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 |
---|---|---|
MICHELLE ELIZABETH BRAMPTON |
||
THOMAS EDWARD KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL WARWICK TOWNSEND |
Director | ||
ANDREW JAMES CARTER |
Director | ||
DEREK NICOL |
Director | ||
PETER RICHARD JACKSON |
Director | ||
RICHARD JOHN RENWICK |
Director | ||
DAMIEN PAUL JACKMAN |
Company Secretary | ||
DAMIEN JACKMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FBL HOLDINGS LIMITED | Director | 2013-09-13 | CURRENT | 2008-06-20 | Active | |
SOUTHCORP WINES EUROPE LIMITED | Director | 2013-09-13 | CURRENT | 1993-04-08 | Active - Proposal to Strike off | |
TREASURY WINE ESTATES UK BRANDS LIMITED | Director | 2013-09-13 | CURRENT | 2011-02-25 | Active | |
CELLARMASTER WINES (UK) LIMITED | Director | 2013-09-13 | CURRENT | 1989-10-09 | Active | |
BERINGER BLASS WINE ESTATES LIMITED | Director | 2013-09-13 | CURRENT | 1993-04-07 | Active | |
JAMES HERRICK WINES LIMITED | Director | 2013-09-13 | CURRENT | 1999-08-23 | Active - Proposal to Strike off | |
THE NEW ZEALAND WINE CLUB LIMITED | Director | 2013-09-13 | CURRENT | 1990-07-12 | Active - Proposal to Strike off | |
TREASURY WINE ESTATES EMEA LIMITED | Director | 2013-09-13 | CURRENT | 1986-09-26 | Active | |
CELLARMASTER WINES HOLDINGS (UK) LIMITED | Director | 2013-09-13 | CURRENT | 1968-01-29 | Active | |
THE WINE AND SPIRIT TRADE ASSOCIATION | Director | 2017-06-03 | CURRENT | 1946-05-15 | Active | |
FBL HOLDINGS LIMITED | Director | 2017-03-14 | CURRENT | 2008-06-20 | Active | |
SOUTHCORP WINES EUROPE LIMITED | Director | 2017-03-14 | CURRENT | 1993-04-08 | Active - Proposal to Strike off | |
TREASURY WINE ESTATES UK BRANDS LIMITED | Director | 2017-03-14 | CURRENT | 2011-02-25 | Active | |
CELLARMASTER WINES (UK) LIMITED | Director | 2017-03-14 | CURRENT | 1989-10-09 | Active | |
BERINGER BLASS WINE ESTATES LIMITED | Director | 2017-03-14 | CURRENT | 1993-04-07 | Active | |
JAMES HERRICK WINES LIMITED | Director | 2017-03-14 | CURRENT | 1999-08-23 | Active - Proposal to Strike off | |
THE NEW ZEALAND WINE CLUB LIMITED | Director | 2017-03-14 | CURRENT | 1990-07-12 | Active - Proposal to Strike off | |
TREASURY WINE ESTATES EMEA LIMITED | Director | 2017-03-14 | CURRENT | 1986-09-26 | Active | |
CELLARMASTER WINES HOLDINGS (UK) LIMITED | Director | 2017-03-14 | CURRENT | 1968-01-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS JACK HANNAH-ROGERS | ||
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | |
Director's details changed for Ms. Caroline Alexander Bibrzycka Burns on 2021-07-19 | ||
CH01 | Director's details changed for Ms. Caroline Alexander Bibrzycka Burns on 2021-07-19 | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
Director's details changed for Ms. Caroline Alexander Bibrzycka Burns on 2021-07-19 | ||
CH01 | Director's details changed for Ms. Caroline Alexander Bibrzycka Burns on 2021-07-19 | |
AP01 | DIRECTOR APPOINTED MS. CAROLINE ALEXANDER BIBRZYCKA BURNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE ELIZABETH BRAMPTON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAM NICOL | |
AP01 | DIRECTOR APPOINTED MR THOMAS JACK HANNAH-ROGERS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2020-03-16 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2020-03-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES | |
CH01 | Director's details changed for Mrs Michelle Elizabeth Brampton on 2020-02-06 | |
AP04 | Appointment of Intertrust (Uk) Limited as company secretary on 2020-01-28 | |
AP01 | DIRECTOR APPOINTED MR DEREK WILLIAM NICOL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN RENWICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD KING | |
AP01 | DIRECTOR APPOINTED RICHARD JOHN RENWICK | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AP01 | DIRECTOR APPOINTED THOMAS EDWARD KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL WARWICK TOWNSEND | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES CARTER | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AP01 | DIRECTOR APPOINTED MR DANIEL WARWICK TOWNSEND | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew James Carter on 2013-11-30 | |
ANNOTATION | Clarification | |
RP04 |
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK NICOL | |
AP01 | DIRECTOR APPOINTED MRS MICHELLE ELIZABETH BRAMPTON | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM REGAL HOUSE 70 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3QS UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON | |
AP01 | DIRECTOR APPOINTED ANDREW CARTER | |
AP01 | DIRECTOR APPOINTED DEREK NICOL | |
AP01 | DIRECTOR APPOINTED DEREK NICOL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD RENWICK | |
AR01 | 31/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD JACKSON / 01/01/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAMIEN PAUL JACKMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIEN PAUL JACKMAN | |
AA01 | CURRSHO FROM 30/06/2012 TO 30/06/2011 | |
AP01 | DIRECTOR APPOINTED RICHARD JOHN RENWICK | |
AA01 | CURREXT FROM 31/01/2012 TO 30/06/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TWE FINANCE (UK) LIMITED are:
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. |