Company NameTWA Logistics Ltd.
DirectorTrevor William Ashton
Company StatusActive
Company Number03253156
CategoryPrivate Limited Company
Incorporation Date23 September 1996(27 years, 7 months ago)
Previous NameBlashton Limited

Business Activity

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

Directors

Director NameMr Trevor William Ashton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1996(3 weeks, 4 days after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Old Hall Road
Bromborough
Wirral
CH62 3NX
Wales
Director NameTimothy Blake
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleTransport Operator
Correspondence Address1 Wordsworth Way
Great Sutton
South Wirral
L66 2YZ
Secretary NameMr Jason Thomas Ashton
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Miller Road
Brymbo
Wrexham
LL1 5FH
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetwalogisticsltd.co.uk

Location

Registered Address1 Old Hall Road
Bromborough
Wirral
CH62 3NX
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£30,662
Cash£73,518
Current Liabilities£913,009

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

19 November 2014Delivered on: 19 November 2014
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: The company with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to skipton business finance limited by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property. The property is all that leasehold land being plot f, bridges road, ellesmere port, chester as the same is contained in title number CH431010 and registered at hm land registry.
Outstanding
18 November 2014Delivered on: 18 November 2014
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
6 December 2002Delivered on: 10 December 2002
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: Plot f bridges road ellesmere port merseyside. 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.
Outstanding
30 March 1999Delivered on: 8 April 1999
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.
Outstanding
27 January 2012Delivered on: 31 January 2012
Satisfied on: 24 November 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

4 February 2021Change of details for Mr Trevor William Ashton as a person with significant control on 1 February 2021 (2 pages)
16 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 September 2020Confirmation statement made on 23 September 2020 with updates (3 pages)
17 September 2020Notification of Twa Group Limited as a person with significant control on 17 September 2020 (2 pages)
4 October 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 February 2019Confirmation statement made on 23 September 2018 with updates (4 pages)
24 January 2019Notice of completion of voluntary arrangement (18 pages)
24 July 2018Confirmation statement made on 23 September 2017 with updates (4 pages)
17 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 April 2018Court order insolvency:o/c replacement of supervisor (16 pages)
2 February 2018Voluntary arrangement supervisor's abstract of receipts and payments to 4 December 2017 (12 pages)
15 August 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
15 August 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
25 July 2017Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to 1 Old Hall Road Bromborough Wirral CH62 3NX on 25 July 2017 (1 page)
25 July 2017Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to 1 Old Hall Road Bromborough Wirral CH62 3NX on 25 July 2017 (1 page)
13 February 2017Voluntary arrangement supervisor's abstract of receipts and payments to 4 December 2016 (13 pages)
13 February 2017Voluntary arrangement supervisor's abstract of receipts and payments to 4 December 2016 (13 pages)
9 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
9 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
11 February 2016Voluntary arrangement supervisor's abstract of receipts and payments to 4 December 2015 (12 pages)
11 February 2016Voluntary arrangement supervisor's abstract of receipts and payments to 4 December 2015 (12 pages)
6 November 2015Director's details changed for Mr Trevor William Ashton on 5 November 2015 (2 pages)
6 November 2015Director's details changed for Mr Trevor William Ashton on 5 November 2015 (2 pages)
6 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 556
(3 pages)
6 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 556
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
16 December 2014Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
16 December 2014Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
24 November 2014Satisfaction of charge 3 in full (1 page)
24 November 2014Satisfaction of charge 3 in full (1 page)
19 November 2014Registration of charge 032531560005, created on 19 November 2014 (23 pages)
19 November 2014Registration of charge 032531560005, created on 19 November 2014 (23 pages)
18 November 2014Registration of charge 032531560004, created on 18 November 2014 (13 pages)
18 November 2014Registration of charge 032531560004, created on 18 November 2014 (13 pages)
24 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 556
(3 pages)
24 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 556
(3 pages)
23 July 2014Termination of appointment of Jason Thomas Ashton as a secretary on 1 March 2014 (1 page)
23 July 2014Termination of appointment of Jason Thomas Ashton as a secretary on 1 March 2014 (1 page)
22 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 556
(4 pages)
22 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 556
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
18 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
11 October 2010Secretary's details changed for Jason Thomas Ashton on 2 October 2009 (1 page)
11 October 2010Secretary's details changed for Jason Thomas Ashton on 2 October 2009 (1 page)
11 October 2010Secretary's details changed for Jason Thomas Ashton on 2 October 2009 (1 page)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 November 2008Return made up to 23/09/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 2008Return made up to 23/09/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 2008Amended accounts made up to 31 December 2007 (8 pages)
20 October 2008Amended accounts made up to 31 December 2007 (8 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
4 October 2007Return made up to 23/09/07; full list of members (6 pages)
4 October 2007Return made up to 23/09/07; full list of members (6 pages)
25 July 2007Ad 01/04/07--------- £ si 456@1=456 £ ic 100/556 (2 pages)
25 July 2007Ad 01/04/07--------- £ si 456@1=456 £ ic 100/556 (2 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
27 October 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/10/06
(6 pages)
27 October 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/10/06
(6 pages)
17 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
17 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
26 September 2006Registered office changed on 26/09/06 from: 7 lowthian road hartlepool TS24 8BH (1 page)
26 September 2006Registered office changed on 26/09/06 from: 7 lowthian road hartlepool TS24 8BH (1 page)
3 October 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
8 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
7 October 2004Return made up to 23/09/04; full list of members (6 pages)
7 October 2004Return made up to 23/09/04; full list of members (6 pages)
15 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
15 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 October 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
18 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
24 October 2002Return made up to 23/09/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
(6 pages)
24 October 2002Return made up to 23/09/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
(6 pages)
1 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
1 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
22 October 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
3 October 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
3 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
5 October 1999Return made up to 23/09/99; no change of members (4 pages)
5 October 1999Return made up to 23/09/99; no change of members (4 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
21 April 1999Registered office changed on 21/04/99 from: 10-11 ribblesdale place winnckley square preston PR1 3NA (1 page)
21 April 1999Registered office changed on 21/04/99 from: 10-11 ribblesdale place winnckley square preston PR1 3NA (1 page)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
9 November 1998Return made up to 23/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1998Return made up to 23/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
14 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
10 November 1997Return made up to 23/09/97; full list of members
  • 363(287) ‐ Registered office changed on 10/11/97
(6 pages)
10 November 1997Return made up to 23/09/97; full list of members
  • 363(287) ‐ Registered office changed on 10/11/97
(6 pages)
30 September 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
30 September 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
14 August 1997Director resigned (2 pages)
14 August 1997Director resigned (2 pages)
4 November 1996Company name changed blashton LIMITED\certificate issued on 05/11/96 (2 pages)
4 November 1996Company name changed blashton LIMITED\certificate issued on 05/11/96 (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
26 September 1996Secretary resigned (1 page)
26 September 1996Secretary resigned (1 page)
23 September 1996Incorporation (14 pages)
23 September 1996Incorporation (14 pages)