TWP (NEWCO) 147 LIMITED
WARWICK THE ENGINEERING TECHNOLOGY GROUP LIMITED COFFERTON LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV35 9JY

Company number 04138493
Status Active
Incorporation Date 10 January 2001
Company Type Private Limited Company
Address UNIT 16, WELLESBOURNE DISTRIBUTION PARK LOXLEY ROAD, WELLESBOURNE, WARWICK, ENGLAND, CV35 9JY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Confirmation statement made on 10 January 2017 with updates; Registered office address changed from Rhodes House Northfield Road Southam Warwickshire CV47 0FG to Unit 16, Wellesbourne Distribution Park Loxley Road Wellesbourne Warwick CV35 9JY on 13 January 2017. The most likely internet sites of TWP (NEWCO) 147 LIMITED are www.twpnewco147.co.uk, and www.twp-newco-147.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Warwick Parkway Rail Station is 6.6 miles; to Warwick Rail Station is 6.8 miles; to Claverdon Rail Station is 7.1 miles; to Hatton (Warks) Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Twp Newco 147 Limited is a Private Limited Company. The company registration number is 04138493. Twp Newco 147 Limited has been working since 10 January 2001. The present status of the company is Active. The registered address of Twp Newco 147 Limited is Unit 16 Wellesbourne Distribution Park Loxley Road Wellesbourne Warwick England Cv35 9jy. . MORROW, George Thomas Woodroofe is a Secretary of the company. DOYLE, Martin is a Director of the company. MORROW, George Thomas Woodroofe is a Director of the company. TEMPLE, John Alan is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director RHODES, Paul Bertram has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director TURNER, Richard has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MORROW, George Thomas Woodroofe
Appointed Date: 22 January 2001

Director
DOYLE, Martin
Appointed Date: 18 May 2015
52 years old

Director
MORROW, George Thomas Woodroofe
Appointed Date: 22 January 2001
73 years old

Director
TEMPLE, John Alan
Appointed Date: 20 February 2009
69 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 22 January 2001
Appointed Date: 10 January 2001

Director
RHODES, Paul Bertram
Resigned: 18 May 2015
Appointed Date: 22 January 2001
75 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 22 January 2001
Appointed Date: 10 January 2001
63 years old

Director
TURNER, Richard
Resigned: 27 August 2009
Appointed Date: 12 July 2006
80 years old

Persons With Significant Control

The Engineering Technology Group Limited
Notified on: 14 February 2017
Nature of control: Ownership of shares – 75% or more

The Engineering Technology Group Companies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

TWP (NEWCO) 147 LIMITED Events

19 Apr 2017
Confirmation statement made on 18 April 2017 with updates
13 Jan 2017
Confirmation statement made on 10 January 2017 with updates
13 Jan 2017
Registered office address changed from Rhodes House Northfield Road Southam Warwickshire CV47 0FG to Unit 16, Wellesbourne Distribution Park Loxley Road Wellesbourne Warwick CV35 9JY on 13 January 2017
16 Sep 2016
Accounts for a small company made up to 31 December 2015
01 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

...
... and 78 more events
30 Jan 2001
Director resigned
30 Jan 2001
Secretary resigned
30 Jan 2001
New secretary appointed;new director appointed
30 Jan 2001
New director appointed
10 Jan 2001
Incorporation

TWP (NEWCO) 147 LIMITED Charges

18 May 2015
Charge code 0413 8493 0006
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: John Alan Temple
Description: Contains fixed charge…
16 November 2012
Share charge
Delivered: 27 November 2012
Status: Satisfied on 23 March 2013
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: By way of a fixed charge the shares together with all…
16 November 2012
Debenture
Delivered: 21 November 2012
Status: Satisfied on 27 May 2015
Persons entitled: Paul Rhodes
Description: Fixed and floating charge over the undertaking and all…
4 March 2011
Debenture
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC (Bank)
Description: Fixed and floating charge over the undertaking and all…
15 March 2010
Debenture
Delivered: 23 March 2010
Status: Satisfied on 12 March 2011
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 2001
Debenture
Delivered: 7 February 2001
Status: Satisfied on 12 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…