Background WavePink WaveYellow Wave

B.R. & G.J. TWITCHETT LIMITED (01119808)

B.R. & G.J. TWITCHETT LIMITED (01119808) is an active UK company. incorporated on 25 June 1973. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. B.R. & G.J. TWITCHETT LIMITED has been registered for 52 years. Current directors include MCGEOCH, Andrew John, MCGEOCH, Neil James.

Company Number
01119808
Status
active
Type
ltd
Incorporated
25 June 1973
Age
52 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCGEOCH, Andrew John, MCGEOCH, Neil James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.R. & G.J. TWITCHETT LIMITED

B.R. & G.J. TWITCHETT LIMITED is an active company incorporated on 25 June 1973 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. B.R. & G.J. TWITCHETT LIMITED was registered 52 years ago.(SIC: 68209)

Status

active

Active since 52 years ago

Company No

01119808

LTD Company

Age

52 Years

Incorporated 25 June 1973

Size

N/A

Accounts

ARD: 23/8

Up to Date

7 weeks left

Last Filed

Made up to 23 August 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 24 August 2023 - 23 August 2024(13 months)
Type: Small Company

Next Due

Due by 23 May 2026
Period: 24 August 2024 - 23 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

B.R. TWITCHETT LIMITED
From: 25 June 1973To: 28 October 1998
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

20 Conduit Place Paddington London W2 1HS
From: 14 July 2015To: 4 November 2024
, 50-54 Berry Lane, Longridge, Preston, Lancashire, PR3 3JP
From: 25 June 1973To: 14 July 2015
Timeline

24 key events • 2013 - 2024

Funding Officers Ownership
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
May 17
Director Left
May 17
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Apr 21
Director Left
Jan 23
Loan Cleared
Aug 23
Capital Update
Feb 24
Loan Cleared
Sept 24
Loan Secured
Dec 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MCGEOCH, Andrew John

Active
Craigie, KilmarnockKA1 5NN
Born March 1980
Director
Appointed 04 Aug 2020

MCGEOCH, Neil James

Active
5 Inchinnan Drive, RenfrewPA4 9AF
Born September 1977
Director
Appointed 16 Jun 2015

FAGAN, Alison

Resigned
Craigie, KilmarnockKA1 5NN
Secretary
Appointed 01 Oct 2023
Resigned 18 Sept 2025

MILLER, Malcolm James Archbald

Resigned
Inchinnan Drive, RenfrewPA4 9AF
Secretary
Appointed 16 Jun 2015
Resigned 30 Dec 2022

TWITCHETT, Bernard Royston

Resigned
City Lights Gardens Condominium, Lahug
Secretary
Appointed N/A
Resigned 16 Jun 2015

MCKIMME, Matthew Richard

Resigned
5 Inchinnan Drive, RenfrewPA4 9AF
Born May 1957
Director
Appointed 16 Jun 2015
Resigned 26 May 2017

SCOTT, Iain Henry

Resigned
Conduit Place, LondonW2 1HS
Born May 1972
Director
Appointed 04 Aug 2020
Resigned 30 Dec 2022

TWICHETT, Cressida Rose

Resigned
52 North Promenade, Lytham St AnnesFY8 2NH
Born August 1972
Director
Appointed 20 May 1995
Resigned 05 Feb 1996

TWITCHETT, Adam Sebastian

Resigned
52 North Promenade, Lytham St AnnesFY8 2NH
Born May 1969
Director
Appointed 20 May 1995
Resigned 05 Feb 1996

TWITCHETT, Bernard Royston

Resigned
City Lights Gardens Condominium, Lahug
Born January 1942
Director
Appointed 05 Feb 1996
Resigned 16 Jun 2015

TWITCHETT, Bernard Royston

Resigned
52 North Promenade, Lytham St AnnsFY8 2NH
Born January 1942
Director
Appointed N/A
Resigned 20 May 1995

TWITCHETT, Gillia Jane

Resigned
113 Ballam Road, Lytham St. AnnesFY8 4LF
Born January 1945
Director
Appointed 05 Feb 1996
Resigned 16 Jun 2015

TWITCHETT, Gillia Jane

Resigned
52 North Promenade, Lytham St AnnesFY8 2NH
Born January 1945
Director
Appointed N/A
Resigned 20 May 1995

URWIN, Gavin

Resigned
Conduit Place, LondonW2 1HS
Born February 1977
Director
Appointed 26 May 2017
Resigned 04 Aug 2020

Persons with significant control

1

5 Inchinnan Drive, RenfrewPA4 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

207

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
21 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 February 2024
SH19Statement of Capital
Legacy
9 February 2024
SH20SH20
Legacy
9 February 2024
CAP-SSCAP-SS
Resolution
9 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 October 2023
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
21 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2017
TM01Termination of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Change Account Reference Date Company Current Shortened
8 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Mortgage Satisfy Charge Full
18 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Legacy
20 July 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
24 August 2009
403aParticulars of Charge Subject to s859A
Legacy
19 August 2009
403aParticulars of Charge Subject to s859A
Legacy
19 August 2009
403aParticulars of Charge Subject to s859A
Legacy
19 August 2009
403aParticulars of Charge Subject to s859A
Legacy
19 August 2009
403aParticulars of Charge Subject to s859A
Legacy
23 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
288cChange of Particulars
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
16 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
1 November 2004
287Change of Registered Office
Accounts Amended With Made Up Date
19 October 2004
AAMDAAMD
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
18 November 2003
395Particulars of Mortgage or Charge
Legacy
18 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 March 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
11 December 1999
403aParticulars of Charge Subject to s859A
Legacy
11 December 1999
403aParticulars of Charge Subject to s859A
Legacy
11 December 1999
403aParticulars of Charge Subject to s859A
Legacy
26 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Resolution
4 May 1999
RESOLUTIONSResolutions
Legacy
22 April 1999
395Particulars of Mortgage or Charge
Legacy
2 February 1999
363sAnnual Return (shuttle)
Legacy
16 November 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 October 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
5 July 1997
395Particulars of Mortgage or Charge
Legacy
19 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 April 1997
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1996
AAAnnual Accounts
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
363sAnnual Return (shuttle)
Legacy
8 December 1995
395Particulars of Mortgage or Charge
Legacy
10 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 September 1994
395Particulars of Mortgage or Charge
Legacy
22 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
9 February 1994
403aParticulars of Charge Subject to s859A
Legacy
8 September 1993
363aAnnual Return
Accounts With Accounts Type Small
5 May 1993
AAAnnual Accounts
Resolution
22 July 1992
RESOLUTIONSResolutions
Resolution
22 July 1992
RESOLUTIONSResolutions
Resolution
22 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Legacy
7 February 1992
403aParticulars of Charge Subject to s859A
Legacy
7 February 1992
403aParticulars of Charge Subject to s859A
Legacy
7 February 1992
403aParticulars of Charge Subject to s859A
Legacy
7 February 1992
403aParticulars of Charge Subject to s859A
Legacy
7 February 1992
403aParticulars of Charge Subject to s859A
Legacy
7 February 1992
403aParticulars of Charge Subject to s859A
Legacy
7 February 1992
403aParticulars of Charge Subject to s859A
Legacy
7 February 1992
403aParticulars of Charge Subject to s859A
Legacy
7 February 1992
403aParticulars of Charge Subject to s859A
Legacy
7 February 1992
403aParticulars of Charge Subject to s859A
Legacy
7 February 1992
403aParticulars of Charge Subject to s859A
Legacy
7 February 1992
403aParticulars of Charge Subject to s859A
Legacy
7 February 1992
403aParticulars of Charge Subject to s859A
Legacy
7 February 1992
403aParticulars of Charge Subject to s859A
Legacy
21 January 1992
395Particulars of Mortgage or Charge
Legacy
19 December 1991
363b363b
Legacy
3 July 1991
395Particulars of Mortgage or Charge
Legacy
3 July 1991
395Particulars of Mortgage or Charge
Legacy
3 July 1991
395Particulars of Mortgage or Charge
Legacy
3 July 1991
395Particulars of Mortgage or Charge
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Small
25 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
25 June 1991
AAAnnual Accounts
Resolution
10 June 1991
RESOLUTIONSResolutions
Legacy
10 November 1990
403aParticulars of Charge Subject to s859A
Legacy
14 September 1990
395Particulars of Mortgage or Charge
Legacy
14 September 1990
395Particulars of Mortgage or Charge
Legacy
23 August 1990
395Particulars of Mortgage or Charge
Legacy
23 August 1990
395Particulars of Mortgage or Charge
Legacy
20 July 1990
363363
Accounts With Made Up Date
4 July 1990
AAAnnual Accounts
Legacy
26 March 1990
395Particulars of Mortgage or Charge
Legacy
20 February 1990
395Particulars of Mortgage or Charge
Legacy
1 February 1990
395Particulars of Mortgage or Charge
Legacy
1 February 1990
395Particulars of Mortgage or Charge
Accounts With Made Up Date
25 May 1989
AAAnnual Accounts
Legacy
4 May 1989
363363
Legacy
4 May 1989
287Change of Registered Office
Legacy
7 April 1989
287Change of Registered Office
Legacy
6 April 1989
363363
Legacy
11 August 1988
AC42AC42
Legacy
29 July 1988
AC05AC05
Legacy
12 July 1988
395Particulars of Mortgage or Charge
Legacy
5 December 1987
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
5 August 1987
AAAnnual Accounts
Legacy
5 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87