Background WavePink WaveYellow Wave

TS&W LIMITED (02428326)

TS&W LIMITED (02428326) is an active UK company. incorporated on 2 October 1989. with registered office in Towcester. The company operates in the Manufacturing sector, engaged in unknown sic code (10130) and 1 other business activities. TS&W LIMITED has been registered for 36 years. Current directors include RANDALL, Ronald Leslie, RANDALL, Tony.

Company Number
02428326
Status
active
Type
ltd
Incorporated
2 October 1989
Age
36 years
Address
The Old Rectory, Towcester, NN12 8LR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10130)
Directors
RANDALL, Ronald Leslie, RANDALL, Tony
SIC Codes
10130, 46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TS&W LIMITED

TS&W LIMITED is an active company incorporated on 2 October 1989 with the registered office located in Towcester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10130) and 1 other business activity. TS&W LIMITED was registered 36 years ago.(SIC: 10130, 46320)

Status

active

Active since 36 years ago

Company No

02428326

LTD Company

Age

36 Years

Incorporated 2 October 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

SPECSWAP LIMITED
From: 2 October 1989To: 25 January 1990
Contact
Address

The Old Rectory Cold Higham Towcester, NN12 8LR,

Timeline

5 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Sept 11
Director Left
Mar 15
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

RANDALL, Tony

Active
The Old Rectory, TowcesterNN12 8LR
Secretary
Appointed 06 Jun 2024

RANDALL, Ronald Leslie

Active
Biddlesden Park, BrackleyNN13 5TR
Born May 1947
Director
Appointed 11 Jan 1994

RANDALL, Tony

Active
The Old Rectory, TowcesterNN12 8LR
Born December 1975
Director
Appointed 06 Jun 2024

BRADY, David Richard

Resigned
37 Duck End, KetteringNN14 4AD
Secretary
Appointed 12 Oct 1995
Resigned 06 Jun 2024

BRADY, David Richard

Resigned
37 Duck End, KetteringNN14 4AD
Secretary
Appointed N/A
Resigned 11 Jan 1994

BRUCE, Colin Theodore

Resigned
420 Loughborough Road, LeicesterLE4 3ED
Secretary
Appointed 11 Jan 1994
Resigned 22 Jun 1995

RANDALL, Ronald Leslie

Resigned
Biddlesden Park, BrackleyNN13 5TR
Secretary
Appointed 11 Jan 1994
Resigned 11 Jan 1994

BRADY, David Richard

Resigned
37 Duck End, KetteringNN14 4AD
Born June 1950
Director
Appointed 12 Oct 1995
Resigned 06 Jun 2024

BRADY, David Richard

Resigned
37 Duck End, KetteringNN14 4AD
Born June 1950
Director
Appointed N/A
Resigned 11 Jan 1994

FIELD, Richard John, Mr.

Resigned
The Oaks Manor Gardens, BuckinghamMK18 1RJ
Born March 1956
Director
Appointed 29 Jun 2001
Resigned 12 Sept 2011

FIRTH, Peter

Resigned
1 Halltine Close, BlundellsandsL23 6XX
Born October 1948
Director
Appointed 14 Oct 1996
Resigned 13 Nov 2003

PARKER, William Joseph

Resigned
26 Knighton Grange Road, LeicesterLE2 2LE
Born August 1946
Director
Appointed 11 Jan 1994
Resigned 06 Feb 2015

PARRY, Bleddyn Lloyd

Resigned
11 Church End, LiverpoolL24 4AX
Born June 1953
Director
Appointed N/A
Resigned 04 Apr 1997

Persons with significant control

1

Banbury Lane, TowcesterNN12 8LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Nov 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
18 October 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 October 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Legacy
7 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Legacy
7 December 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Auditors Resignation Company
11 April 2003
AUDAUD
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Resolution
27 March 1998
RESOLUTIONSResolutions
Resolution
27 March 1998
RESOLUTIONSResolutions
Resolution
27 March 1998
RESOLUTIONSResolutions
Legacy
25 March 1998
288cChange of Particulars
Accounts With Accounts Type Full
20 March 1998
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Legacy
19 August 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
13 February 1996
287Change of Registered Office
Legacy
26 January 1996
363sAnnual Return (shuttle)
Legacy
1 December 1995
403aParticulars of Charge Subject to s859A
Legacy
1 December 1995
403aParticulars of Charge Subject to s859A
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
3 October 1995
225(1)225(1)
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
20 December 1994
288288
Legacy
17 November 1994
363sAnnual Return (shuttle)
Legacy
7 April 1994
403aParticulars of Charge Subject to s859A
Legacy
10 March 1994
288288
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Resolution
2 February 1994
RESOLUTIONSResolutions
Legacy
2 February 1994
155(6)a155(6)a
Legacy
2 February 1994
155(6)a155(6)a
Legacy
24 January 1994
288288
Legacy
24 January 1994
288288
Legacy
24 January 1994
288288
Legacy
24 January 1994
288288
Legacy
24 January 1994
288288
Legacy
24 January 1994
287Change of Registered Office
Legacy
20 January 1994
395Particulars of Mortgage or Charge
Legacy
20 January 1994
395Particulars of Mortgage or Charge
Legacy
20 January 1994
395Particulars of Mortgage or Charge
Legacy
30 November 1993
288288
Legacy
26 November 1993
363x363x
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
27 October 1992
363x363x
Accounts With Accounts Type Full
7 January 1992
AAAnnual Accounts
Legacy
17 October 1991
363x363x
Legacy
19 August 1991
288288
Legacy
26 July 1991
287Change of Registered Office
Legacy
10 December 1990
353353
Legacy
10 December 1990
325325
Legacy
20 June 1990
353353
Legacy
20 June 1990
325325
Legacy
9 February 1990
288288
Legacy
2 February 1990
88(2)R88(2)R
Resolution
26 January 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 1990
395Particulars of Mortgage or Charge
Resolution
23 January 1990
RESOLUTIONSResolutions
Resolution
23 January 1990
RESOLUTIONSResolutions
Resolution
23 January 1990
RESOLUTIONSResolutions
Legacy
23 January 1990
123Notice of Increase in Nominal Capital
Legacy
18 January 1990
287Change of Registered Office
Legacy
18 January 1990
288288
Legacy
18 January 1990
288288
Legacy
25 October 1989
287Change of Registered Office
Legacy
25 October 1989
288288
Legacy
25 October 1989
288288
Incorporation Company
2 October 1989
NEWINCIncorporation