TWT LOGISTICS LIMITED
HENGOED J.W.T. LIMITED

Hellopages » Caerphilly » Caerphilly » CF82 7RJ

Company number 02914472
Status Active
Incorporation Date 30 March 1994
Company Type Private Limited Company
Address RIVERBANK HOUSE, DUFFRYN BUSINESS PARK, HENGOED, YSTRAD MYNACH MID GLAM, CF82 7RJ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Registration of charge 029144720007, created on 30 March 2017; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of TWT LOGISTICS LIMITED are www.twtlogistics.co.uk, and www.twt-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Llandaf Rail Station is 8.3 miles; to Cathays Rail Station is 10 miles; to Merthyr Tydfil Rail Station is 10.1 miles; to Cardiff Queen Street Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Twt Logistics Limited is a Private Limited Company. The company registration number is 02914472. Twt Logistics Limited has been working since 30 March 1994. The present status of the company is Active. The registered address of Twt Logistics Limited is Riverbank House Duffryn Business Park Hengoed Ystrad Mynach Mid Glam Cf82 7rj. . LEWIS, Margaret Elizabeth is a Secretary of the company. LEWIS, Margaret Elizabeth is a Director of the company. MARR, Graham Stuart is a Director of the company. TAYLOR, Thomas Trevor Wayne is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEVAN, Anthony William has been resigned. Director BROWN, Richard John Frederick has been resigned. Director BUCHANAN, Kevin has been resigned. Director DALY, Michael Anthony Clifford has been resigned. Director HICKMAN, John has been resigned. Director JONES, Michael George has been resigned. Director REES, Stephen John has been resigned. Director TAYLOR, Thomas Trevor Wayne has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
LEWIS, Margaret Elizabeth
Appointed Date: 30 March 1994

Director
LEWIS, Margaret Elizabeth
Appointed Date: 27 November 1995
74 years old

Director
MARR, Graham Stuart
Appointed Date: 01 February 2007
63 years old

Director
TAYLOR, Thomas Trevor Wayne
Appointed Date: 20 August 2002
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 March 1994
Appointed Date: 30 March 1994

Director
BEVAN, Anthony William
Resigned: 30 September 2006
Appointed Date: 15 July 2005
60 years old

Director
BROWN, Richard John Frederick
Resigned: 28 November 2000
Appointed Date: 23 March 2000
73 years old

Director
BUCHANAN, Kevin
Resigned: 15 September 2006
Appointed Date: 01 April 2005
60 years old

Director
DALY, Michael Anthony Clifford
Resigned: 29 April 2005
Appointed Date: 06 February 2001
77 years old

Director
HICKMAN, John
Resigned: 30 April 1998
Appointed Date: 30 March 1994
75 years old

Director
JONES, Michael George
Resigned: 05 August 2004
Appointed Date: 15 September 1997
72 years old

Director
REES, Stephen John
Resigned: 07 July 2009
Appointed Date: 26 June 2007
70 years old

Director
TAYLOR, Thomas Trevor Wayne
Resigned: 28 February 1999
Appointed Date: 01 June 1997
69 years old

Persons With Significant Control

Mr Thomas Trevor Wayne Taylor
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

TWT LOGISTICS LIMITED Events

06 Apr 2017
Confirmation statement made on 30 March 2017 with updates
01 Apr 2017
Registration of charge 029144720007, created on 30 March 2017
27 Sep 2016
Group of companies' accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2,011,567

08 Jan 2016
Group of companies' accounts made up to 31 March 2015
...
... and 104 more events
10 Jun 1994
Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights

10 Jun 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

10 Jun 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

05 Apr 1994
Secretary resigned
30 Mar 1994
Incorporation

TWT LOGISTICS LIMITED Charges

30 March 2017
Charge code 0291 4472 0007
Delivered: 1 April 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 March 2006
Legal charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at duffryn farm industrial estate ystrad mynach…
31 March 2006
Legal charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H riverbank house duffryn business park ystrad mynach mid…
23 December 2003
Legal charge
Delivered: 6 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Warehouse premises at dupfryn industrail estate ystrad…
15 July 2002
Debenture
Delivered: 19 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 1999
Mortgage debenture
Delivered: 7 October 1999
Status: Satisfied on 24 December 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 July 1994
Single debenture
Delivered: 18 July 1994
Status: Satisfied on 15 January 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…