Horsmonden
Tonbridge
TN12 8ES
Director Name | Mr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Mr Ian Harry Strudwick |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 12 August 2019(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Mr David James Eyre |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Secretary Name | Mrs Veronica Lillian Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnfield Oast Mount Pleasant Lamberhurst Tunbridge Wells Kent TN3 8LY |
Secretary Name | Mrs Miranda Jane Eyre |
---|---|
Status | Resigned |
Appointed | 30 November 2009(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 October 2018) |
Role | Company Director |
Correspondence Address | Nevergood Farm Brick Kiln Lane Horsmonden Tonbridge TN12 8ES |
Secretary Name | Mr Steven Geoffrey Mills |
---|---|
Status | Resigned |
Appointed | 26 October 2018(16 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 August 2019) |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.twiggroup.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01580 212717 |
Telephone region | Cranbrook |
Registered Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 80 other UK companies use this postal address |
55 at £1 | Mr D.j. Eyre 55.00% Ordinary |
---|---|
45 at £1 | Miranda Eyre 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £259,274 |
Cash | £103,516 |
Current Liabilities | £159,843 |
Latest Accounts | 3 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 24 May 2024 (12 months from now) |
6 August 2021 | Delivered on: 17 August 2021 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: Trademark number UK00003281453 registered in the UK. Outstanding |
---|---|
18 August 2020 | Delivered on: 26 August 2020 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: The intellectual property as described against the name of the company at part 4 of schedule 2 to the instrument, including the trademarks with tm numbers UK00003281453 and UK00002552389. For more information, please refer to the instrument. Outstanding |
18 October 2019 | Delivered on: 28 October 2019 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Trademarks with registered numbers UK00003281453 ("twig leaders in the field") and UK00002552389 ("maternitree" and device). For more details, please refer to the instrument. Outstanding |
7 June 2019 | Delivered on: 12 June 2019 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Trade mark number UK00003281453 ("twig leaders in the field"). Outstanding |
25 November 2021 | Accounts for a small company made up to 4 April 2021 (17 pages) |
---|---|
17 August 2021 | Registration of charge 044277640004, created on 6 August 2021 (142 pages) |
9 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
16 April 2021 | Accounts for a small company made up to 5 April 2020 (17 pages) |
26 August 2020 | Registration of charge 044277640003, created on 18 August 2020 (156 pages) |
18 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
18 May 2020 | Director's details changed for Mr Ian Harry Strudwick on 18 May 2020 (2 pages) |
18 May 2020 | Director's details changed for Mr Alasdair Alan Ryder on 18 May 2020 (2 pages) |
18 May 2020 | Change of details for Rsk Environment Limited as a person with significant control on 26 October 2018 (2 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
5 November 2019 | Resolutions
|
28 October 2019 | Registration of charge 044277640002, created on 18 October 2019 (144 pages) |
4 September 2019 | Director's details changed for Mr David James Eyre on 18 June 2019 (2 pages) |
15 August 2019 | Appointment of Sally Evans as a secretary on 12 August 2019 (2 pages) |
15 August 2019 | Termination of appointment of Steven Geoffrey Mills as a secretary on 12 August 2019 (1 page) |
21 June 2019 | Director's details changed for Mrs Abigail Sarah Draper on 21 June 2019 (2 pages) |
12 June 2019 | Registration of charge 044277640001, created on 7 June 2019 (112 pages) |
29 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
29 May 2019 | Notification of Rsk Environment Limited as a person with significant control on 26 October 2018 (2 pages) |
28 May 2019 | Cessation of Miranda Eyre as a person with significant control on 26 October 2018 (1 page) |
28 May 2019 | Cessation of David James Eyre as a person with significant control on 26 October 2018 (1 page) |
29 November 2018 | Registered office address changed from Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR England to Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR on 29 November 2018 (1 page) |
29 November 2018 | Registered office address changed from C/O Gilbert Allen & Co Churchdown Chambers Bordyke Tonbridge Kent TN9 1NR to Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR on 29 November 2018 (1 page) |
29 November 2018 | Appointment of Mr Ian Strudwick as a director on 26 October 2018 (2 pages) |
29 November 2018 | Appointment of Mr Alasdair Alan Ryder as a director on 26 October 2018 (2 pages) |
29 November 2018 | Appointment of Ms Abigail Sarah Draper as a director on 26 October 2018 (2 pages) |
29 November 2018 | Appointment of Mr Steven Geoffrey Mills as a secretary on 26 October 2018 (2 pages) |
29 November 2018 | Termination of appointment of Miranda Jane Eyre as a secretary on 26 October 2018 (1 page) |
19 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
13 November 2017 | Director's details changed for Mr David James Eyre on 13 November 2017 (2 pages) |
13 November 2017 | Change of details for Mrs Miranda Eyre as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Change of details for Mr David James Eyre as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr David James Eyre on 13 November 2017 (2 pages) |
13 November 2017 | Change of details for Mrs Miranda Eyre as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Change of details for Mr David James Eyre as a person with significant control on 13 November 2017 (2 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
17 July 2017 | Change of details for Mr David James Eyre as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
17 July 2017 | Change of details for Mr David James Eyre as a person with significant control on 17 July 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 August 2016 | Director's details changed for Mr David James Eyre on 16 August 2014 (2 pages) |
15 August 2016 | Secretary's details changed for Mrs Miranda Jane Eyre on 4 June 2016 (1 page) |
15 August 2016 | Director's details changed for Mr David James Eyre on 16 August 2014 (2 pages) |
15 August 2016 | Secretary's details changed for Mrs Miranda Jane Eyre on 4 June 2016 (1 page) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Registered office address changed from Barnfield Oast, Mount Pleasant Lamberhurst Tunbridge Wells Kent TN3 8LY on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from Barnfield Oast, Mount Pleasant Lamberhurst Tunbridge Wells Kent TN3 8LY on 22 November 2012 (1 page) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Director's details changed for Mr David James Eyre on 1 March 2012 (2 pages) |
4 May 2012 | Secretary's details changed for Mrs Miranda Jane Eyre on 1 March 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr David James Eyre on 1 March 2012 (2 pages) |
4 May 2012 | Secretary's details changed for Mrs Miranda Jane Eyre on 1 March 2012 (2 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Director's details changed for Mr David James Eyre on 1 March 2012 (2 pages) |
4 May 2012 | Secretary's details changed for Mrs Miranda Jane Eyre on 1 March 2012 (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for David James Eyre on 30 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for David James Eyre on 30 April 2010 (2 pages) |
4 February 2010 | Appointment of Mrs Miranda Jane Eyre as a secretary (1 page) |
4 February 2010 | Appointment of Mrs Miranda Jane Eyre as a secretary (1 page) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 November 2009 | Termination of appointment of Veronica Eyre as a secretary (1 page) |
30 November 2009 | Termination of appointment of Veronica Eyre as a secretary (1 page) |
27 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
1 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 July 2005 | Return made up to 30/04/05; full list of members (6 pages) |
13 July 2005 | Return made up to 30/04/05; full list of members (6 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
30 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
30 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
29 January 2004 | Company name changed clearview services LIMITED\certificate issued on 29/01/04 (2 pages) |
29 January 2004 | Company name changed clearview services LIMITED\certificate issued on 29/01/04 (2 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
3 June 2003 | Return made up to 30/04/03; full list of members (6 pages) |
3 June 2003 | Return made up to 30/04/03; full list of members (6 pages) |
9 March 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
9 March 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | New director appointed (1 page) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | New director appointed (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
2 May 2002 | Company name changed A4 direct LIMITED\certificate issued on 02/05/02 (2 pages) |
2 May 2002 | Company name changed A4 direct LIMITED\certificate issued on 02/05/02 (2 pages) |
30 April 2002 | Incorporation (17 pages) |
30 April 2002 | Incorporation (17 pages) |