Company NameTSW Engineers Limited
DirectorGavin James Ronald Higgins
Company StatusActive
Company Number01005663
CategoryPrivate Limited Company
Incorporation Date23 March 1971(53 years, 1 month ago)
Previous NameWillaston Engineering Co. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Gavin James Ronald Higgins
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(35 years after company formation)
Appointment Duration18 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Plantation Court
23 Plantation Road, Bromborough
Wirral
Merseyside
CH62 3QR
Wales
Secretary NameGavin James Ronald Higgins
StatusCurrent
Appointed30 April 2010(39 years, 1 month after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Correspondence AddressUnit 1 Plantation Court
23 Plantation Road, Bromborough
Wirral
Merseyside
CH62 3QR
Wales
Director NameJohn Anthony Dillon
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(20 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 March 1996)
RoleEngineer
Correspondence Address46 Dawlish Road
Wallasey
Merseyside
L44 3DS
Director NameMrs Anne Claire Higgins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(20 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Plantation Court
23 Plantation Road Wirral
International Business Park
Bromborough Wirralch62 3qr
Director NameMr Philip Conroy Higgins
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(20 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 30 April 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Plantation Court
23 Plantation Road Wirral
International Business Park
Bromborough Wirralch62 3qr
Director NameKenneth Henry Smith
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(20 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 September 1996)
RoleEngineer
Correspondence Address5 Lynton Close
Grassendale
Liverpool
Merseyside
L19 7NT
Secretary NameMrs Anne Claire Higgins
NationalityBritish
StatusResigned
Appointed05 October 1991(20 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 30 April 2010)
RoleCompany Director
Correspondence AddressUnit 1 Plantation Court
23 Plantation Road Wirral
International Business Park
Bromborough Wirralch62 3qr
Director NameStephen Felton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(28 years after company formation)
Appointment Duration22 years (resigned 09 April 2021)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Plantation Court
23 Plantation Road, Bromborough
Wirral
Merseyside
CH62 3QR
Wales

Contact

Websitetswengineers.co.uk
Email address[email protected]
Telephone0151 3462320
Telephone regionLiverpool

Location

Registered AddressUnit 1 Plantation Court
23 Plantation Road, Bromborough
Wirral
Merseyside
CH62 3QR
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Shareholders

15.6k at £1Tsw Engineers (Holdings) LTD
95.18%
Ordinary A
350 at £1Tsw Engineers (Holdings) LTD
2.14%
Ordinary E
350 at £1Tsw Engineers (Holdings) LTD
2.14%
Ordinary F
53 at £1Tsw Engineers (Holdings) LTD
0.32%
Ordinary D
32 at £1Tsw Engineers (Holdings) LTD
0.20%
Ordinary B
4 at £1Tsw Engineers (Holdings) LTD
0.02%
Ordinary C

Financials

Year2014
Net Worth£158,650
Cash£50,879
Current Liabilities£169,273

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 4 weeks from now)

Charges

23 December 2002Delivered on: 31 December 2002
Satisfied on: 27 June 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 plantation business park,plantation rd,bromborough,wirral,cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 May 2000Delivered on: 11 May 2000
Satisfied on: 27 June 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 June 1971Delivered on: 16 June 1971
Satisfied on: 27 June 2015
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and engineering buildings weston road, willaston approx 105 sq yds freehold land and leape known as the green lantern, willaston floating charge over all moveable plant machinery implements utensils furniture and equipmenture and equipment.
Fully Satisfied

Filing History

5 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
19 July 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
6 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
10 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
11 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
26 May 2021Termination of appointment of Stephen Felton as a director on 9 April 2021 (1 page)
8 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
23 July 2020Director's details changed for Mr Gavin James Ronald Higgins on 3 July 2020 (2 pages)
20 April 2020Change of details for Tsw Engineers (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
15 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
11 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
3 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
21 November 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
21 November 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
4 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 16,356
(6 pages)
4 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 16,356
(6 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 June 2015Satisfaction of charge 2 in full (4 pages)
27 June 2015Satisfaction of charge 1 in full (4 pages)
27 June 2015Satisfaction of charge 3 in full (4 pages)
27 June 2015Satisfaction of charge 3 in full (4 pages)
27 June 2015Satisfaction of charge 1 in full (4 pages)
27 June 2015Satisfaction of charge 2 in full (4 pages)
26 May 2015Registered office address changed from Unit 1 Plantation Court 23 Plantation Road Wirral International Business Park Bromborough Wirralch62 3Qr to Unit 1 Plantation Court 23 Plantation Road, Bromborough Wirral Merseyside CH62 3QR on 26 May 2015 (1 page)
26 May 2015Registered office address changed from Unit 1 Plantation Court 23 Plantation Road Wirral International Business Park Bromborough Wirralch62 3Qr to Unit 1 Plantation Court 23 Plantation Road, Bromborough Wirral Merseyside CH62 3QR on 26 May 2015 (1 page)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 16,356
(6 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 16,356
(6 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 16,356
(6 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 16,356
(6 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 16,356
(6 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 16,356
(6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
20 July 2010Appointment of Gavin James Ronald Higgins as a secretary (1 page)
20 July 2010Appointment of Gavin James Ronald Higgins as a secretary (1 page)
16 June 2010Termination of appointment of Anne Higgins as a secretary (1 page)
16 June 2010Termination of appointment of Philip Higgins as a director (1 page)
16 June 2010Termination of appointment of Anne Higgins as a director (1 page)
16 June 2010Termination of appointment of Philip Higgins as a director (1 page)
16 June 2010Termination of appointment of Anne Higgins as a secretary (1 page)
16 June 2010Termination of appointment of Anne Higgins as a director (1 page)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 October 2009Director's details changed for Stephen Felton on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Philip Conroy Higgins on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Gavin James Ronald Higgins on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Stephen Felton on 2 October 2009 (2 pages)
21 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (10 pages)
21 October 2009Director's details changed for Gavin James Ronald Higgins on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Anne Claire Higgins on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Anne Claire Higgins on 2 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mrs Anne Claire Higgins on 2 October 2009 (1 page)
21 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (10 pages)
21 October 2009Secretary's details changed for Mrs Anne Claire Higgins on 2 October 2009 (1 page)
21 October 2009Secretary's details changed for Mrs Anne Claire Higgins on 2 October 2009 (1 page)
21 October 2009Director's details changed for Mr Philip Conroy Higgins on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Anne Claire Higgins on 2 October 2009 (2 pages)
21 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (10 pages)
21 October 2009Director's details changed for Stephen Felton on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Philip Conroy Higgins on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Gavin James Ronald Higgins on 2 October 2009 (2 pages)
22 October 2008Director and secretary's change of particulars / anne higgins / 17/07/2008 (2 pages)
22 October 2008Return made up to 05/10/08; full list of members (6 pages)
22 October 2008Director's change of particulars / philip higgins / 17/07/2008 (2 pages)
22 October 2008Return made up to 05/10/08; full list of members (6 pages)
22 October 2008Director's change of particulars / philip higgins / 17/07/2008 (2 pages)
22 October 2008Director and secretary's change of particulars / anne higgins / 17/07/2008 (2 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 October 2007Return made up to 05/10/07; full list of members (5 pages)
25 October 2007Return made up to 05/10/07; full list of members (5 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 October 2006Return made up to 05/10/06; full list of members (5 pages)
31 October 2006Return made up to 05/10/06; full list of members (5 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 November 2005Return made up to 05/10/05; full list of members (9 pages)
22 November 2005Return made up to 05/10/05; full list of members (9 pages)
7 October 2005Ad 31/03/05--------- £ si 70@1=70 £ ic 15533/15603 (2 pages)
7 October 2005Statement of affairs (10 pages)
7 October 2005Statement of affairs (10 pages)
7 October 2005Ad 31/03/05--------- £ si 753@1=753 £ ic 15603/16356 (2 pages)
7 October 2005Statement of affairs (9 pages)
7 October 2005Ad 31/03/05--------- £ si 753@1=753 £ ic 15603/16356 (2 pages)
7 October 2005Ad 31/03/05--------- £ si 70@1=70 £ ic 15533/15603 (2 pages)
7 October 2005Ad 31/03/05--------- £ si 3533@1=3533 £ ic 12000/15533 (2 pages)
7 October 2005Ad 31/03/05--------- £ si 3533@1=3533 £ ic 12000/15533 (2 pages)
7 October 2005Statement of affairs (9 pages)
16 June 2005£ sr 1@1 16/01/03 (1 page)
16 June 2005£ sr 1@1 16/01/03 (1 page)
19 April 2005Nc inc already adjusted 31/03/05 (1 page)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 April 2005Nc inc already adjusted 31/03/05 (1 page)
8 April 2005Company name changed willaston engineering co. Limite d\certificate issued on 08/04/05 (2 pages)
8 April 2005Company name changed willaston engineering co. Limite d\certificate issued on 08/04/05 (2 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 January 2005£ sr 1@1 16/01/03 (1 page)
5 January 2005£ sr 1@1 16/01/03 (1 page)
4 January 2005Return made up to 05/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 January 2005Return made up to 05/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
7 November 2003Return made up to 05/10/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2003Return made up to 05/10/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2003Registered office changed on 20/05/03 from: neston road, willaston, wirral CH64 2TL (1 page)
20 May 2003Registered office changed on 20/05/03 from: neston road, willaston, wirral CH64 2TL (1 page)
31 December 2002Particulars of mortgage/charge (3 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
7 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 October 2002Return made up to 05/10/02; full list of members (7 pages)
21 October 2002Return made up to 05/10/02; full list of members (7 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 December 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 December 2000Ad 15/11/00--------- £ si 1@1=1 £ ic 12000/12001 (2 pages)
18 December 2000Ad 15/11/00--------- £ si 1@1=1 £ ic 12000/12001 (2 pages)
18 December 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 November 2000Return made up to 05/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2000Return made up to 05/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 November 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/99
(7 pages)
16 November 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/99
(7 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 November 1997Return made up to 05/10/97; no change of members (4 pages)
7 November 1997Return made up to 05/10/97; no change of members (4 pages)
13 November 1996Return made up to 05/10/96; no change of members (6 pages)
13 November 1996Return made up to 05/10/96; no change of members (6 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
13 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
23 March 1971Incorporation (13 pages)
23 March 1971Incorporation (13 pages)