UKBizDB.co.uk

TWINING CROSFIELD & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Twining Crosfield & Co Limited. The company was founded 107 years ago and was given the registration number 00144900. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TWINING CROSFIELD & CO LIMITED
Company Number:00144900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1916
End of financial year:16 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary23 March 2022Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director23 March 2022Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director23 September 2019Active
79b Huddleston Road, London, N7 0AE

Secretary14 July 2000Active
3 Branksome Way, Harrow, HA3 9SH

Secretary-Active
Honey Cottage, Hatton Fields, Sutton Lane, Hilton, DE65 5GQ

Secretary24 July 2001Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary13 August 2001Active
34 Winkworth Road, Banstead, SM7 2QL

Secretary14 July 2006Active
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW

Secretary08 March 2001Active
1a Kingsfield Road, Oxhey, Watford, WD1 4PP

Secretary18 April 1979Active
14 Cuffelle Close, Chineham, RG24 8RH

Director04 October 2000Active
Cinderwood Bourne View, Allington, Salisbury, SP4 0AA

Director28 March 1994Active
Martindale The Dene, Hurstbourne Tarrant, Andover, SP11 0AG

Director-Active
6 Hawthorne Close, Grateley, Andover, SP11 8JL

Director28 March 1994Active
Fieldway Fox Corner, Haydown Lane, Amport, SP11 8DP

Director28 March 1994Active
Pittfield House, 58 Kilham Lane, Winchester, SO22 5QD

Director23 November 2004Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director10 June 2002Active
Woolverton House, Undercliffe Drive St Lawrence, Ventnor, PO38 1XG

Director-Active
Chalford Manor Farm, Chalford, Chinnor, OX9 4NH

Director-Active
29 St Leonards Terrace, London, SW3 4QG

Director08 January 1992Active

People with Significant Control

A.B.F. Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-20Accounts

Legacy.

Download
2024-01-20Other

Legacy.

Download
2024-01-20Other

Legacy.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-20Accounts

Legacy.

Download
2023-03-20Other

Legacy.

Download
2023-03-20Other

Legacy.

Download
2022-10-05Accounts

Change account reference date company previous extended.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person secretary company with name date.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type full.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-10Accounts

Accounts with accounts type full.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.