Company NameTwig Trading Limited
Company StatusActive
Company Number04427764
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(16 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(16 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMr Ian Harry Strudwick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(16 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Secretary NameSally Evans
StatusCurrent
Appointed12 August 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMr David James Eyre
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Secretary NameMrs Veronica Lillian Eyre
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnfield Oast Mount Pleasant
Lamberhurst
Tunbridge Wells
Kent
TN3 8LY
Secretary NameMrs Miranda Jane Eyre
StatusResigned
Appointed30 November 2009(7 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 October 2018)
RoleCompany Director
Correspondence AddressNevergood Farm Brick Kiln Lane
Horsmonden
Tonbridge
TN12 8ES
Secretary NameMr Steven Geoffrey Mills
StatusResigned
Appointed26 October 2018(16 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 August 2019)
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.twiggroup.co.uk/
Email address[email protected]
Telephone01580 212717
Telephone regionCranbrook

Location

Registered AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 90 other UK companies use this postal address

Shareholders

55 at £1Mr D.j. Eyre
55.00%
Ordinary
45 at £1Miranda Eyre
45.00%
Ordinary

Financials

Year2014
Net Worth£259,274
Cash£103,516
Current Liabilities£159,843

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Charges

6 August 2021Delivered 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 2020Delivered 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 2019Delivered 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 2019Delivered on: 12 June 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Trade mark number UK00003281453 ("twig leaders in the field").
Outstanding

Filing History

26 August 2020Registration of charge 044277640003, created on 18 August 2020 (156 pages)
18 May 2020Director's details changed for Mr Alasdair Alan Ryder on 18 May 2020 (2 pages)
18 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
18 May 2020Change of details for Rsk Environment Limited as a person with significant control on 26 October 2018 (2 pages)
18 May 2020Director's details changed for Mr Ian Harry Strudwick on 18 May 2020 (2 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
5 November 2019Resolutions
  • RES13 ‐ Re-facility agreement/company 18/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
28 October 2019Registration of charge 044277640002, created on 18 October 2019 (144 pages)
4 September 2019Director's details changed for Mr David James Eyre on 18 June 2019 (2 pages)
15 August 2019Appointment of Sally Evans as a secretary on 12 August 2019 (2 pages)
15 August 2019Termination of appointment of Steven Geoffrey Mills as a secretary on 12 August 2019 (1 page)
21 June 2019Director's details changed for Mrs Abigail Sarah Draper on 21 June 2019 (2 pages)
12 June 2019Registration of charge 044277640001, created on 7 June 2019 (112 pages)
29 May 2019Notification of Rsk Environment Limited as a person with significant control on 26 October 2018 (2 pages)
29 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
28 May 2019Cessation of David James Eyre as a person with significant control on 26 October 2018 (1 page)
28 May 2019Cessation of Miranda Eyre as a person with significant control on 26 October 2018 (1 page)
29 November 2018Appointment of Mr Alasdair Alan Ryder as a director on 26 October 2018 (2 pages)
29 November 2018Registered 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 2018Appointment of Ms Abigail Sarah Draper as a director on 26 October 2018 (2 pages)
29 November 2018Appointment of Mr Ian Strudwick as a director on 26 October 2018 (2 pages)
29 November 2018Appointment of Mr Steven Geoffrey Mills as a secretary on 26 October 2018 (2 pages)
29 November 2018Termination of appointment of Miranda Jane Eyre as a secretary on 26 October 2018 (1 page)
29 November 2018Registered 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)
19 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
13 November 2017Change of details for Mrs Miranda Eyre as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr David James Eyre on 13 November 2017 (2 pages)
13 November 2017Change of details for Mr David James Eyre as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Change of details for Mr David James Eyre as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr David James Eyre on 13 November 2017 (2 pages)
13 November 2017Change of details for Mrs Miranda Eyre as a person with significant control on 13 November 2017 (2 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 July 2017Change of details for Mr David James Eyre as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
17 July 2017Change of details for Mr David James Eyre as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 August 2016Director's details changed for Mr David James Eyre on 16 August 2014 (2 pages)
15 August 2016Secretary's details changed for Mrs Miranda Jane Eyre on 4 June 2016 (1 page)
15 August 2016Secretary's details changed for Mrs Miranda Jane Eyre on 4 June 2016 (1 page)
15 August 2016Director's details changed for Mr David James Eyre on 16 August 2014 (2 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Registered office address changed from Barnfield Oast, Mount Pleasant Lamberhurst Tunbridge Wells Kent TN3 8LY on 22 November 2012 (1 page)
22 November 2012Registered office address changed from Barnfield Oast, Mount Pleasant Lamberhurst Tunbridge Wells Kent TN3 8LY on 22 November 2012 (1 page)
4 May 2012Secretary's details changed for Mrs Miranda Jane Eyre on 1 March 2012 (2 pages)
4 May 2012Secretary's details changed for Mrs Miranda Jane Eyre on 1 March 2012 (2 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
4 May 2012Director's details changed for Mr David James Eyre on 1 March 2012 (2 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
4 May 2012Director's details changed for Mr David James Eyre on 1 March 2012 (2 pages)
4 May 2012Secretary's details changed for Mrs Miranda Jane Eyre on 1 March 2012 (2 pages)
4 May 2012Director's details changed for Mr David James Eyre on 1 March 2012 (2 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for David James Eyre on 30 April 2010 (2 pages)
24 May 2010Director's details changed for David James Eyre on 30 April 2010 (2 pages)
4 February 2010Appointment of Mrs Miranda Jane Eyre as a secretary (1 page)
4 February 2010Appointment of Mrs Miranda Jane Eyre as a secretary (1 page)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 November 2009Termination of appointment of Veronica Eyre as a secretary (1 page)
30 November 2009Termination of appointment of Veronica Eyre as a secretary (1 page)
27 May 2009Return made up to 30/04/09; full list of members (3 pages)
27 May 2009Return made up to 30/04/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 May 2008Return made up to 30/04/08; full list of members (3 pages)
9 May 2008Return made up to 30/04/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 May 2007Return made up to 30/04/07; full list of members (2 pages)
15 May 2007Return made up to 30/04/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 June 2006Return made up to 30/04/06; full list of members (2 pages)
1 June 2006Return made up to 30/04/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 July 2005Return made up to 30/04/05; full list of members (6 pages)
13 July 2005Return made up to 30/04/05; full list of members (6 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
30 June 2004Return made up to 30/04/04; full list of members (6 pages)
30 June 2004Return made up to 30/04/04; full list of members (6 pages)
29 January 2004Company name changed clearview services LIMITED\certificate issued on 29/01/04 (2 pages)
29 January 2004Company name changed clearview services LIMITED\certificate issued on 29/01/04 (2 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 June 2003Return made up to 30/04/03; full list of members (6 pages)
3 June 2003Return made up to 30/04/03; full list of members (6 pages)
9 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
9 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
13 May 2002New director appointed (1 page)
13 May 2002New secretary appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002New director appointed (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Director resigned (1 page)
2 May 2002Company name changed A4 direct LIMITED\certificate issued on 02/05/02 (2 pages)
2 May 2002Company name changed A4 direct LIMITED\certificate issued on 02/05/02 (2 pages)
30 April 2002Incorporation (17 pages)
30 April 2002Incorporation (17 pages)