Company NameTweedpride Limited
DirectorJanine Renshaw-Livesey
Company StatusActive
Company Number03226482
CategoryPrivate Limited Company
Incorporation Date18 July 1996(27 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Eamon Doherty
StatusCurrent
Appointed01 July 2017(20 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressTrimble House 9 Bold Street
Warrington
WA1 1DN
Director NameMs Janine Renshaw-Livesey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2020(23 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrimble House 9 Bold Street
Warrington
WA1 1DN
Director NameJames Phillip Evans
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(3 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 24 November 2005)
RoleSales Engineer
Correspondence AddressAtherton Hall Old Hall Mill Lane
Atherton
Manchester
Lancashire
M46 0RR
Director NameMr George Hugh Johnston
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(3 months, 2 weeks after company formation)
Appointment Duration23 years, 3 months (resigned 20 February 2020)
RoleHeating & Ventilating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAtherton Hall
Atherton
Greater Manchester
M46 0RR
Secretary NamePatricia Johnston
NationalityBritish
StatusResigned
Appointed05 November 1996(3 months, 2 weeks after company formation)
Appointment Duration20 years, 8 months (resigned 01 July 2017)
RoleAssistant Accountant
Correspondence AddressAtherton Hall
Atherton
Greater Manchester
M46 0RR
Director NameMr John Baines
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(12 years after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAtherton Hall
Atherton
Greater Manchester
M46 0RR
Director NameMs Janet Gardner
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(19 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrimble House 9 Bold Street
Warrington
WA1 1DN
Director NameMs Linda Kelly
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(19 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrimble House 9 Bold Street
Warrington
WA1 1DN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressTrimble House
9 Bold Street
Warrington
WA1 1DN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £1G. Johnston & G. Johnston
30.00%
Ordinary
1 at £1A.m. Morley & J.d. Morley
3.33%
Ordinary
1 at £1Alan Beswick & W.e. Whitfield
3.33%
Ordinary
1 at £1Mr T. Gardner
3.33%
Ordinary
1 at £1Mrs B. Lawson
3.33%
Ordinary
8 at £1J. Farrimond & M.e. Farrimond
26.67%
Ordinary
5 at £1J. Baines
16.67%
Ordinary
4 at £1Linda Anne Kelly
13.33%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

26 February 2020Notification of Terence and Janine Livesey as a person with significant control on 15 July 2019 (2 pages)
25 February 2020Appointment of Ms Janine Renshaw-Livesey as a director on 22 February 2020 (2 pages)
22 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
22 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
9 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 August 2018Notification of Linda Kelly as a person with significant control on 20 August 2018 (2 pages)
5 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 July 2017Appointment of Mr Eamon Doherty as a secretary on 1 July 2017 (2 pages)
3 July 2017Cessation of Janet Gardner as a person with significant control on 1 July 2017 (1 page)
3 July 2017Cessation of Janet Gardner as a person with significant control on 3 July 2017 (1 page)
3 July 2017Cessation of Janet Gardner as a person with significant control on 1 July 2017 (1 page)
3 July 2017Cessation of Janet Gardner as a person with significant control on 1 July 2017 (1 page)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
3 July 2017Termination of appointment of Patricia Johnston as a secretary on 1 July 2017 (1 page)
3 July 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 31
(3 pages)
3 July 2017Termination of appointment of Patricia Johnston as a secretary on 1 July 2017 (1 page)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
3 July 2017Cessation of Janet Gardner as a person with significant control on 3 July 2017 (1 page)
3 July 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 31
(3 pages)
3 July 2017Appointment of Mr Eamon Doherty as a secretary on 1 July 2017 (2 pages)
3 July 2017Cessation of Janet Gardner as a person with significant control on 1 July 2017 (1 page)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 April 2017Termination of appointment of Janet Gardner as a director on 10 April 2017 (1 page)
20 April 2017Termination of appointment of Janet Gardner as a director on 10 April 2017 (1 page)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 July 2016Appointment of Ms Linda Kelly as a director on 1 June 2016 (2 pages)
27 July 2016Appointment of Ms Linda Kelly as a director on 1 June 2016 (2 pages)
27 July 2016Appointment of Ms Janet Gardner as a director on 1 June 2016 (2 pages)
27 July 2016Appointment of Ms Janet Gardner as a director on 1 June 2016 (2 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
31 March 2016Registered office address changed from Trimble House 9 Bold Street Warrington WA1 1DN England to Trimble House 9 Bold Street Warrington WA1 1DN on 31 March 2016 (1 page)
31 March 2016Registered office address changed from Trimble House 9 Bold Street Warrington WA1 1DN England to Trimble House 9 Bold Street Warrington WA1 1DN on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 15 London Road Stockton Heath Warrington WA4 6SG to Trimble House 9 Bold Street Warrington WA1 1DN on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 15 London Road Stockton Heath Warrington WA4 6SG to Trimble House 9 Bold Street Warrington WA1 1DN on 31 March 2016 (1 page)
9 December 2015Termination of appointment of John Baines as a director on 1 September 2015 (1 page)
9 December 2015Termination of appointment of John Baines as a director on 1 September 2015 (1 page)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 30
(6 pages)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 30
(6 pages)
1 April 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
1 April 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 30
(6 pages)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 30
(6 pages)
31 March 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
31 March 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
31 October 2012Accounts for a dormant company made up to 31 July 2012 (1 page)
31 October 2012Accounts for a dormant company made up to 31 July 2012 (1 page)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
16 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
2 September 2011Register(s) moved to registered office address (1 page)
2 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
2 September 2011Register(s) moved to registered office address (1 page)
24 January 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
24 January 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
22 September 2010Register inspection address has been changed (1 page)
22 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
22 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Director's details changed for George Hugh Johnston on 11 July 2010 (2 pages)
22 September 2010Director's details changed for John Baines on 11 July 2010 (2 pages)
22 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
22 September 2010Director's details changed for George Hugh Johnston on 11 July 2010 (2 pages)
22 September 2010Register inspection address has been changed (1 page)
22 September 2010Director's details changed for John Baines on 11 July 2010 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
16 October 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
7 September 2009Return made up to 18/07/09; full list of members (6 pages)
7 September 2009Return made up to 18/07/09; full list of members (6 pages)
22 January 2009Return made up to 18/07/08; full list of members; amend (11 pages)
22 January 2009Return made up to 18/07/08; full list of members; amend (11 pages)
31 December 2008Director appointed john baines (4 pages)
31 December 2008Director appointed john baines (4 pages)
30 December 2008Total exemption small company accounts made up to 31 July 2008 (1 page)
30 December 2008Total exemption small company accounts made up to 31 July 2008 (1 page)
21 November 2008Return made up to 18/07/08; full list of members (5 pages)
21 November 2008Return made up to 18/07/08; full list of members (5 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (1 page)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (1 page)
16 August 2007Return made up to 18/07/07; no change of members (6 pages)
16 August 2007Return made up to 18/07/07; no change of members (6 pages)
2 August 2007Total exemption small company accounts made up to 31 July 2006 (1 page)
2 August 2007Total exemption small company accounts made up to 31 July 2006 (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Return made up to 18/07/06; full list of members (11 pages)
19 October 2006Director resigned (1 page)
19 October 2006Return made up to 18/07/06; full list of members (11 pages)
10 August 2005Total exemption small company accounts made up to 31 July 2005 (1 page)
10 August 2005Total exemption small company accounts made up to 31 July 2005 (1 page)
10 August 2005Return made up to 18/07/05; full list of members (9 pages)
10 August 2005Return made up to 18/07/05; full list of members (9 pages)
4 August 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
4 August 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
19 July 2004Return made up to 18/07/04; full list of members (10 pages)
19 July 2004Return made up to 18/07/04; full list of members (10 pages)
5 July 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
5 July 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
13 August 2003Return made up to 18/07/03; full list of members (9 pages)
13 August 2003Return made up to 18/07/03; full list of members (9 pages)
22 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
22 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
12 August 2002Return made up to 18/07/02; full list of members (9 pages)
12 August 2002Return made up to 18/07/02; full list of members (9 pages)
22 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
22 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
23 August 2001Return made up to 17/07/00; full list of members (7 pages)
23 August 2001Return made up to 18/07/01; no change of members (6 pages)
23 August 2001Return made up to 18/07/99; no change of members (6 pages)
23 August 2001Return made up to 18/07/99; no change of members (6 pages)
23 August 2001Restoration by order of the court (3 pages)
23 August 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
23 August 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
23 August 2001Return made up to 18/07/01; no change of members (6 pages)
23 August 2001Accounts for a dormant company made up to 31 July 1999 (1 page)
23 August 2001Return made up to 17/07/00; full list of members (7 pages)
23 August 2001Accounts for a dormant company made up to 31 July 1999 (1 page)
23 August 2001Restoration by order of the court (3 pages)
23 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 August 1999First Gazette notice for voluntary strike-off (1 page)
3 August 1999First Gazette notice for voluntary strike-off (1 page)
24 June 1999Application for striking-off (1 page)
24 June 1999Application for striking-off (1 page)
9 March 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
9 March 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
20 December 1998Registered office changed on 20/12/98 from: atherton hall atherton manchester M46 0RR (1 page)
20 December 1998Registered office changed on 20/12/98 from: atherton hall atherton manchester M46 0RR (1 page)
4 December 1998Return made up to 18/07/98; no change of members (4 pages)
4 December 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
4 December 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
4 December 1998Return made up to 18/07/98; no change of members (4 pages)
17 February 1998Return made up to 18/07/97; full list of members (6 pages)
17 February 1998Return made up to 18/07/97; full list of members (6 pages)
22 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 October 1997Nc inc already adjusted 07/07/97 (1 page)
22 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 October 1997Nc inc already adjusted 07/07/97 (1 page)
22 January 1997Secretary resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Secretary resigned (1 page)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
22 January 1997Registered office changed on 22/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 January 1997Registered office changed on 22/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 January 1997New secretary appointed (2 pages)
22 January 1997New secretary appointed (2 pages)
8 November 1996£ nc 2/9 05/11/96 (1 page)
8 November 1996£ nc 2/9 05/11/96 (1 page)
8 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1996Incorporation (14 pages)
18 July 1996Incorporation (14 pages)