Company NameTwin Trade Limited
DirectorDavid Owen Parry
Company StatusActive
Company Number03227411
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Owen Parry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1996(same day as company formation)
RoleMeat Trader
Country of ResidenceEngland
Correspondence Address15 Oldfield Gardens
Heswall
Wirral
Merseyside
CH60 6TG
Wales
Secretary NameMrs Jillian Barbara Parry
StatusCurrent
Appointed13 April 2016(19 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address15 Oldfield Gardens
Wirral
Merseyside
CH60 6TG
Wales
Director NameMr Bleddyn Lloyd Parry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleMeat Trader
Country of ResidenceUruguay
Correspondence AddressGonzalo De Orgaz 522 Ap. 801
Montevideo.
Foreign
Secretary NameMr David Owen Parry
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleMeat Trader
Country of ResidenceEngland
Correspondence Address15 Oldfield Gardens
Heswall
Wirral
Merseyside
CH60 6TG
Wales
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Telephone0151 6486666
Telephone regionLiverpool

Location

Registered Address15 Oldfield Gardens
Wirral
Merseyside
CH60 6TG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

50k at £1David Owen Parry
50.00%
Ordinary A
50k at £1Jillian Barbara Parry & David Owen Parry
50.00%
Ordinary A

Financials

Year2014
Net Worth£707,429
Cash£215,599
Current Liabilities£25,139

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 July 2023 (9 months, 3 weeks ago)
Next Return Due2 August 2024 (2 months, 3 weeks from now)

Charges

10 October 2005Delivered on: 11 October 2005
Persons entitled: Barclays 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: F/H property k/a ye old forge 4 thingwall road irby wirral.
Outstanding
2 January 1997Delivered on: 8 January 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
25 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
10 January 2019Satisfaction of charge 1 in full (1 page)
10 January 2019Satisfaction of charge 2 in full (1 page)
10 October 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 October 2018Purchase of own shares. (3 pages)
10 October 2018Cancellation of shares. Statement of capital on 6 August 2018
  • GBP 50,000
(4 pages)
23 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
9 June 2017Statement of capital on 9 June 2017
  • GBP 100,000
(3 pages)
9 June 2017Statement of capital on 9 June 2017
  • GBP 100,000
(3 pages)
4 May 2017Statement by Directors (1 page)
4 May 2017Resolutions
  • RES13 ‐ Cancel capital redemption reserve 27/03/2017
(1 page)
4 May 2017Solvency Statement dated 27/03/17 (1 page)
4 May 2017Statement by Directors (1 page)
4 May 2017Resolutions
  • RES13 ‐ Cancel capital redemption reserve 27/03/2017
(1 page)
4 May 2017Solvency Statement dated 27/03/17 (1 page)
27 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 January 2017Termination of appointment of Bleddyn Lloyd Parry as a director on 30 December 2016 (1 page)
5 January 2017Termination of appointment of Bleddyn Lloyd Parry as a director on 30 December 2016 (1 page)
21 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 April 2016Termination of appointment of David Owen Parry as a secretary on 13 April 2016 (1 page)
15 April 2016Appointment of Mrs Jillian Barbara Parry as a secretary on 13 April 2016 (2 pages)
15 April 2016Termination of appointment of David Owen Parry as a secretary on 13 April 2016 (1 page)
15 April 2016Appointment of Mrs Jillian Barbara Parry as a secretary on 13 April 2016 (2 pages)
7 April 2016Secretary's details changed for Mr David Owen Parry on 4 April 2016 (1 page)
7 April 2016Secretary's details changed for Mr David Owen Parry on 4 April 2016 (1 page)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,000
(5 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,000
(5 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100,000
(5 pages)
29 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100,000
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
3 April 2013Accounts for a small company made up to 30 September 2012 (8 pages)
3 April 2013Accounts for a small company made up to 30 September 2012 (8 pages)
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
25 June 2012Accounts for a small company made up to 30 September 2011 (8 pages)
25 June 2012Accounts for a small company made up to 30 September 2011 (8 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
2 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
2 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
11 March 2010Accounts for a medium company made up to 30 September 2009 (20 pages)
11 March 2010Accounts for a medium company made up to 30 September 2009 (20 pages)
21 July 2009Return made up to 19/07/09; full list of members (4 pages)
21 July 2009Return made up to 19/07/09; full list of members (4 pages)
20 May 2009Accounts for a medium company made up to 30 September 2008 (20 pages)
20 May 2009Accounts for a medium company made up to 30 September 2008 (20 pages)
15 August 2008Return made up to 19/07/08; full list of members (5 pages)
15 August 2008Return made up to 19/07/08; full list of members (5 pages)
7 January 2008Accounts for a medium company made up to 30 September 2007 (22 pages)
7 January 2008Accounts for a medium company made up to 30 September 2007 (22 pages)
13 September 2007£ ic 300000/150000 10/08/07 £ sr 150000@1=150000 (2 pages)
13 September 2007£ ic 150000/100000 17/08/07 £ sr 50000@1=50000 (2 pages)
13 September 2007£ ic 300000/150000 10/08/07 £ sr 150000@1=150000 (2 pages)
13 September 2007£ ic 150000/100000 17/08/07 £ sr 50000@1=50000 (2 pages)
2 August 2007Return made up to 19/07/07; full list of members (3 pages)
2 August 2007Return made up to 19/07/07; full list of members (3 pages)
8 February 2007Accounts for a medium company made up to 30 September 2006 (21 pages)
8 February 2007Accounts for a medium company made up to 30 September 2006 (21 pages)
31 August 2006Return made up to 19/07/06; full list of members (8 pages)
31 August 2006Return made up to 19/07/06; full list of members (8 pages)
3 March 2006Accounts for a medium company made up to 30 September 2005 (20 pages)
3 March 2006Accounts for a medium company made up to 30 September 2005 (20 pages)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
28 October 2005Registered office changed on 28/10/05 from: 11 church end hale village liverpool merseyside L24 4AX (1 page)
28 October 2005Registered office changed on 28/10/05 from: 11 church end hale village liverpool merseyside L24 4AX (1 page)
11 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
15 August 2005Return made up to 19/07/05; full list of members (8 pages)
15 August 2005Return made up to 19/07/05; full list of members (8 pages)
3 February 2005Accounts for a medium company made up to 30 September 2004 (20 pages)
3 February 2005Accounts for a medium company made up to 30 September 2004 (20 pages)
23 July 2004Return made up to 19/07/04; full list of members (8 pages)
23 July 2004Return made up to 19/07/04; full list of members (8 pages)
3 February 2004Accounts for a medium company made up to 30 September 2003 (20 pages)
3 February 2004Accounts for a medium company made up to 30 September 2003 (20 pages)
29 July 2003Return made up to 19/07/03; full list of members (8 pages)
29 July 2003Return made up to 19/07/03; full list of members (8 pages)
30 December 2002Accounts for a medium company made up to 30 September 2002 (20 pages)
30 December 2002Accounts for a medium company made up to 30 September 2002 (20 pages)
26 July 2002Return made up to 19/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 July 2002Return made up to 19/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 July 2002Accounts for a medium company made up to 30 September 2001 (19 pages)
19 July 2002Accounts for a medium company made up to 30 September 2001 (19 pages)
29 October 2001Registered office changed on 29/10/01 from: america house rumford court rumford place liverpool merseyside L3 9DD (1 page)
29 October 2001Registered office changed on 29/10/01 from: america house rumford court rumford place liverpool merseyside L3 9DD (1 page)
10 August 2001Return made up to 19/07/01; full list of members (7 pages)
10 August 2001Return made up to 19/07/01; full list of members (7 pages)
2 July 2001Total exemption full accounts made up to 30 September 2000 (14 pages)
2 July 2001Total exemption full accounts made up to 30 September 2000 (14 pages)
25 September 2000Return made up to 19/07/00; full list of members (6 pages)
25 September 2000Return made up to 19/07/00; full list of members (6 pages)
9 March 2000Full accounts made up to 1 October 1999 (14 pages)
9 March 2000Full accounts made up to 1 October 1999 (14 pages)
9 March 2000Full accounts made up to 1 October 1999 (14 pages)
21 December 1999Registered office changed on 21/12/99 from: 2ND floor neptune house columbus quay riverside drive liverpool merseyside L3 4DB (1 page)
21 December 1999Registered office changed on 21/12/99 from: 2ND floor neptune house columbus quay riverside drive liverpool merseyside L3 4DB (1 page)
9 September 1999Return made up to 19/07/99; no change of members (4 pages)
9 September 1999Return made up to 19/07/99; no change of members (4 pages)
21 April 1999Full accounts made up to 2 October 1998 (14 pages)
21 April 1999Full accounts made up to 2 October 1998 (14 pages)
21 April 1999Full accounts made up to 2 October 1998 (14 pages)
14 September 1998Return made up to 19/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 September 1998Return made up to 19/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 February 1998Full accounts made up to 30 September 1997 (14 pages)
4 February 1998Full accounts made up to 30 September 1997 (14 pages)
1 October 1997Return made up to 19/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 1997Return made up to 19/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
20 March 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
8 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
6 January 1997Ad 30/12/96--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
6 January 1997£ nc 1000/300000 30/12/96 (7 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
6 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(15 pages)
6 January 1997Ad 30/12/96--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
6 January 1997£ nc 1000/300000 30/12/96 (7 pages)
6 October 1996Registered office changed on 06/10/96 from: america house rumford court rumford place liverpool merseyside L3 9DD (1 page)
6 October 1996Registered office changed on 06/10/96 from: america house rumford court rumford place liverpool merseyside L3 9DD (1 page)
22 August 1996Registered office changed on 22/08/96 from: 76 whitchurch road cardiff CF4 3LX (1 page)
22 August 1996New secretary appointed;new director appointed (2 pages)
22 August 1996Secretary resigned (1 page)
22 August 1996New secretary appointed;new director appointed (2 pages)
22 August 1996Director resigned (1 page)
22 August 1996Secretary resigned (1 page)
22 August 1996Registered office changed on 22/08/96 from: 76 whitchurch road cardiff CF4 3LX (1 page)
22 August 1996New director appointed (2 pages)
22 August 1996Director resigned (1 page)
22 August 1996New director appointed (2 pages)
2 August 1996Company name changed vendfast LIMITED\certificate issued on 05/08/96 (2 pages)
2 August 1996Company name changed vendfast LIMITED\certificate issued on 05/08/96 (2 pages)
19 July 1996Incorporation (16 pages)
19 July 1996Incorporation (16 pages)